UKBizDB.co.uk

WATERMAN BUILDING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waterman Building Services Limited. The company was founded 35 years ago and was given the registration number 02299033. The firm's registered office is in LONDON. You can find them at Pickfords Wharf, Clink Street, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:WATERMAN BUILDING SERVICES LIMITED
Company Number:02299033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Pickfords Wharf, Clink Street, London, SE1 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickfords Wharf, Clink Street, London, SE1 9DG

Director01 January 2021Active
Pickfords Wharf, Clink Street, London, England, SE1 9DG

Director01 April 2023Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director01 January 2021Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director08 March 2010Active
Ivydene, Lindsey, England, IP7 6PP

Director01 February 2011Active
Redbarn 4 High Close, Rickmansworth, WD3 4DZ

Secretary26 July 1993Active
87 Merton Hall Road, Wimbledon, London, SW19 3PX

Secretary20 December 1991Active
36 Manton Road, Hitchin, SG4 9NP

Secretary-Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director14 July 2014Active
17 Westleigh, Bingley, Bradford, BD16 4LX

Director01 March 1993Active
10 Tuscany House, Dickinson Street, Manchester, M1 4LX

Director05 February 1996Active
37 Buck Stone Avenue, Alwoodley, Leeds, LS17 5EZ

Director20 November 1995Active
2, Walnut Walk, Hertford, England, SG13 7EA

Director01 July 2003Active
9 Rosebery Avenue, Harpenden, AL5 2QT

Director-Active
34 Knoll Rise, Orpington, BR6 0DD

Director01 January 1997Active
Frshfields 8 Oakwood, Berkhamsted, HP4 3NQ

Director15 April 2008Active
Redbarn 4 High Close, Rickmansworth, WD3 4DZ

Director26 July 1993Active
87 Merton Hall Road, Wimbledon, London, SW19 3PX

Director20 December 1991Active
38 Chiltern Road, Bray, Maidenhead, SL6 1XA

Director-Active
3, Thurlestone Road, Altrincham, England, WA14 4NE

Director06 May 2011Active
3, Thurlestone Road, Altrincham, England, WA14 4NE

Director06 May 2011Active
Holne Barn Herington Grove, Hutton Mount, Brentwood, CM13 2NN

Director20 December 1991Active
2 Sheepwood Gardens, Westbury On Trym, Bristol, BS10 7DG

Director01 April 1996Active
Achnamara House, Kilcreggan, G84 0LA

Director09 November 2000Active
6 St Marys Close, Redbourn, St Albans, AL3 7DD

Director20 December 1991Active
17 Connaught Road, Harpenden, AL5 4TW

Director-Active

People with Significant Control

Waterman Group Plc
Notified on:03 July 2017
Status:Active
Country of residence:England
Address:Pickfords Wharf, Clink Street, London, England, SE1 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-01Officers

Termination director company with name termination date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Change account reference date company current extended.

Download
2017-10-24Accounts

Change account reference date company current extended.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.