Warning: file_put_contents(c/ce6f0b66677f86e429ee1ec9d970b8d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Watermill Rise Management Company Limited, B3 3LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATERMILL RISE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Watermill Rise Management Company Limited. The company was founded 15 years ago and was given the registration number 06695113. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERMILL RISE MANAGEMENT COMPANY LIMITED
Company Number:06695113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary20 July 2021Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director30 March 2023Active
80, Mount Street, Nottingham, NG1 6HH

Secretary11 September 2008Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary12 February 2019Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary16 August 2018Active
17, Regan Way, Beeston, Nottingham, England, NG9 6RZ

Corporate Secretary15 March 2021Active
80, Mount Street, Nottingham, NG1 6HH

Director11 September 2008Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director01 July 2021Active
80, Mount Street, Nottingham, NG1 6HH

Director11 September 2008Active
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP

Director25 June 2019Active
17, Regan Way, Beeston, Nottingham, England, NG9 6RZ

Director18 April 2018Active
3-4, Regan Way, Beeston, Nottingham, England, NG9 6RZ

Director26 August 2010Active

People with Significant Control

Mr Robert Simonds
Notified on:16 August 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Nature of control:
  • Significant influence or control
Bellway Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seaton Burn House, Dudley Lane, Newcastle Upon Tyne, England, NE13 6BE
Nature of control:
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Address

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

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Appoint corporate secretary company with name date.

Download
2021-07-20Address

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

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Address

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

Download
2021-03-30Officers

Appoint corporate secretary company with name date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.