This company is commonly known as Watermark P.h.s. Limited. The company was founded 34 years ago and was given the registration number 02418687. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre, Northarbour Road, Portsmouth, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | WATERMARK P.H.S. LIMITED |
---|---|---|
Company Number | : | 02418687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1989 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT | Secretary | 01 February 2005 | Active |
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT | Director | 01 April 2015 | Active |
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT | Director | 14 May 2012 | Active |
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT | Director | 01 November 2004 | Active |
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT | Director | - | Active |
1 Summers Place, Sunderland Avenue, Oxford, OX2 8FA | Secretary | - | Active |
1 Summers Place, Sunderland Avenue, Oxford, OX2 8FA | Director | 01 November 1991 | Active |
74 London Road, Wheatley, Oxford, OX33 1YQ | Director | 26 May 2001 | Active |
8 Kestrel Way, Bicester, OX26 6YA | Director | 01 November 2004 | Active |
Mrs Betty Patricia Farmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Richard Alan Farmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Daniel Ian Farmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Officers | Change person secretary company with change date. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.