UKBizDB.co.uk

WATERSHAW PROPERTIES LLP

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

This company is commonly known as Watershaw Properties Llp. The company was founded 15 years ago and was given the registration number OC339296. The firm's registered office is in NORTHWOOD. You can find them at 18 The Fairway, , Northwood, Middlesex. This company's SIC code is None Supplied.

Company Information

Name:WATERSHAW PROPERTIES LLP
Company Number:OC339296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:18 The Fairway, Northwood, Middlesex, HA6 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ

Llp Designated Member12 August 2008Active
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ

Llp Designated Member17 December 2016Active
1/7, Ground Floor, Station Road, Crawley, United Kingdom, RH10 1HT

Corporate Llp Designated Member07 September 2018Active
18, The Fairway, Northwood, England, HA6 3DY

Llp Designated Member12 August 2008Active

People with Significant Control

Conexus Property Blue Lion Place Limited
Notified on:07 September 2018
Status:Active
Country of residence:United Kingdom
Address:1/7, Ground Floor, Crawley, United Kingdom, RH10 1HT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Kathleen Langford
Notified on:17 December 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:9, Park Place, Harefield, United Kingdom, UB9 6EJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Martin Peter Neil Langford
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:18, The Fairway, Northwood, HA6 3DY
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ms Edna Kissmann
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:9, Park Place, Harefield, United Kingdom, UB9 6EJ
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Officers

Change person member limited liability partnership with name change date.

Download
2023-12-06Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-07-31Officers

Change corporate member limited liability partnership with name change date.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-10-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-08-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-08-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-08-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-08-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download

Copyright © 2024. All rights reserved.