This company is commonly known as Watermark Cotswolds Limited. The company was founded 26 years ago and was given the registration number 03480200. The firm's registered office is in CIRENCESTER. You can find them at Summer Lake Spine Road East, South Cerney, Cirencester, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WATERMARK COTSWOLDS LIMITED |
---|---|---|
Company Number | : | 03480200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1997 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summer Lake Spine Road East, South Cerney, Cirencester, Gloucestershire, England, GL7 5LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summer Lake, Spine Road East, South Cerney, Cirencester, England, GL7 5LW | Director | 12 December 1997 | Active |
11 Lypiatt Street, Cheltenham, GL50 2UA | Secretary | 28 July 2003 | Active |
Eastholme, Wellington Square, Cheltenham, GL50 4JZ | Secretary | 07 March 2000 | Active |
Hopcote,63 Albion Street, Stratton, Cirencester, GL7 2HT | Secretary | 01 September 2000 | Active |
176 Old Bath Road, Cheltenham, GL53 7DR | Secretary | 17 November 2008 | Active |
The Court House, Normarsh Road Wootton Bassett, Swindon, SN4 8BQ | Secretary | 12 December 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 12 December 1997 | Active |
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0FB | Corporate Secretary | 18 February 2000 | Active |
Martin House, Hilmarton, Chippenham, | Director | 05 March 1998 | Active |
Odongo Lodge 51-52 Windrush Lake, Spine Road South Cerney, Cirencester, GL7 5TG | Director | 05 March 1998 | Active |
The Corner House, Canon Hill Close, Bray, SL6 2DH | Director | 11 March 2007 | Active |
The Court House, Normarsh Road Wootton Bassett, Swindon, SN4 8BQ | Director | 12 December 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 12 December 1997 | Active |
Mr Maxwell Hugh Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summer Lake, Spine Road East, South Cerney, Cirencester, United Kingdom, GL7 5LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Officers | Termination secretary company with name termination date. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Change person director company with change date. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Address | Change registered office address company with date old address new address. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-30 | Change of name | Certificate change of name company. | Download |
2014-07-30 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.