UKBizDB.co.uk

WATERMARK P.H.S. LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Secretary01 February 2005Active
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Director01 April 2015Active
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Director14 May 2012Active
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Director01 November 2004Active
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

Director01 November 1991Active
74 London Road, Wheatley, Oxford, OX33 1YQ

Director26 May 2001Active
8 Kestrel Way, Bicester, OX26 6YA

Director01 November 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person secretary company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Address

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

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.