Warning: file_put_contents(c/493848a707f8dee0a9760c2ab1810f83.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Watermark Investments Leisure Developments Limited, GL7 5LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATERMARK INVESTMENTS LEISURE DEVELOPMENTS LIMITED

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

This company is commonly known as Watermark Investments Leisure Developments Limited. The company was founded 17 years ago and was given the registration number 06221245. The firm's registered office is in CIRENCESTER. You can find them at Summer Lake Spine Road, South Cerney, Cirencester, Gloucestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WATERMARK INVESTMENTS LEISURE DEVELOPMENTS LIMITED
Company Number:06221245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2007
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Summer Lake Spine Road, South Cerney, Cirencester, Gloucestershire, GL7 5LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seacourt Tower, West Way, Oxford, OX2 0FB

Corporate Secretary12 December 2007Active
Summer Lake, Spine Road, South Cerney, Cirencester, United Kingdom, GL7 5LW

Director20 April 2007Active
11 Lypiatt Street, Cheltenham, GL50 2UA

Secretary20 April 2007Active
176 Old Bath Road, Cheltenham, GL53 7DR

Secretary17 November 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 April 2007Active
The Corner House, Canon Hill Close, Bray, SL6 2DH

Director20 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 April 2007Active

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, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-18Dissolution

Dissolution application strike off company.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Change corporate secretary company with change date.

Download
2019-04-17Officers

Change corporate secretary company with change date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Change to a person with significant control.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.