UKBizDB.co.uk

WATERMARK COTSWOLDS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Summer Lake, Spine Road East, South Cerney, Cirencester, England, GL7 5LW

Director12 December 1997Active
11 Lypiatt Street, Cheltenham, GL50 2UA

Secretary28 July 2003Active
Eastholme, Wellington Square, Cheltenham, GL50 4JZ

Secretary07 March 2000Active
Hopcote,63 Albion Street, Stratton, Cirencester, GL7 2HT

Secretary01 September 2000Active
176 Old Bath Road, Cheltenham, GL53 7DR

Secretary17 November 2008Active
The Court House, Normarsh Road Wootton Bassett, Swindon, SN4 8BQ

Secretary12 December 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary12 December 1997Active
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0FB

Corporate Secretary18 February 2000Active
Martin House, Hilmarton, Chippenham,

Director05 March 1998Active
Odongo Lodge 51-52 Windrush Lake, Spine Road South Cerney, Cirencester, GL7 5TG

Director05 March 1998Active
The Corner House, Canon Hill Close, Bray, SL6 2DH

Director11 March 2007Active
The Court House, Normarsh Road Wootton Bassett, Swindon, SN4 8BQ

Director12 December 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director12 December 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Termination secretary company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Address

Change registered office address company with date old address new address.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Change of name

Certificate change of name company.

Download
2014-07-30Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.