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.
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 | : |
|
Registered Address | : | 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ | Director | 06 September 2019 | Active |
City Pavilion, 27 Bush Lane, London, United Kingdom, EC4R 0AA | Director | 24 February 2020 | Active |
City Pavilion, 27 Bush Lane, London, United Kingdom, EC4R 0AA | Director | 24 February 2020 | Active |
9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ | Director | 24 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-15 | Incorporation | Memorandum articles. | Download |
2022-11-15 | Resolution | Resolution. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Change of name | Certificate change of name company. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Resolution | Resolution. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Accounts | Change account reference date company current extended. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.