UKBizDB.co.uk

WATERMEADOW HOMES (COUNTRY HOMES) LTD

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

This company is commonly known as Watermeadow Homes (country Homes) Ltd. The company was founded 4 years ago and was given the registration number 12194805. The firm's registered office is in NORTHAMPTON. You can find them at 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WATERMEADOW HOMES (COUNTRY HOMES) LTD
Company Number:12194805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ

Director06 September 2019Active
City Pavilion, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Director24 February 2020Active
City Pavilion, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Director24 February 2020Active
9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ

Director24 February 2020Active

People with Significant Control

Barry Howard Homes Ltd Howard
Notified on:08 October 2021
Status:Active
Date of birth:December 1968
Nationality:British
Address:9 Basset Court, Loake Close, Northampton, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Watermeadow Homes Limited
Notified on:24 February 2020
Status:Active
Country of residence:United Kingdom
Address:9 Basset Court, Loake Close, Northampton, United Kingdom, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Barry Howard Group Ltd
Notified on:06 September 2019
Status:Active
Country of residence:United Kingdom
Address:9, Loake Close, Northampton, United Kingdom, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry John Howard
Notified on:06 September 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:10, Bridge Street, Northampton, United Kingdom, NN1 1NW
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
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Incorporation

Memorandum articles.

Download
2022-11-15Resolution

Resolution.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-12Change of name

Certificate change of name company.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Resolution

Resolution.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-11Accounts

Change account reference date company current extended.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.