This company is commonly known as Watersmeet Management Company Limited. The company was founded 23 years ago and was given the registration number 04152172. The firm's registered office is in HIGHCLIFFE. You can find them at Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | WATERSMEET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04152172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset, BH23 5ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET | Corporate Secretary | 10 May 2013 | Active |
Suite 3, Brearley House, 278 Lymington Road, Highcliffe, BH23 5ET | Director | 23 April 2010 | Active |
Suite 3, Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET | Director | 23 April 2010 | Active |
Suite 3, Brearley House, 278 Lymington Road, Highcliffe, BH23 5ET | Director | 25 April 2008 | Active |
Suite 3, Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET | Director | 12 May 2009 | Active |
Homecare Property Management, Suite 9 Brearley House, 278 Lymington Road, Highcliffe, BH23 5ET | Secretary | 01 March 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 01 February 2001 | Active |
3, Durrant Road, Bournemouth, BH2 6NE | Corporate Secretary | 23 February 2012 | Active |
3 Le Corte Close, Kings Langley, WD4 9PS | Director | 06 March 2003 | Active |
3, Le Corte Close, Kings Langley, England, WD4 9PS | Director | 19 April 2013 | Active |
Flat 12 Watersheet Court, Christchurch, BH23 1HU | Director | 06 March 2003 | Active |
16, Wildwood Court, Cedars Village, Chorley Wood, England, WD3 5GG | Director | 06 March 2003 | Active |
Mays Farm, Ryeish Green 3 Mile X, Reading, RG7 1EP | Director | 06 March 2003 | Active |
Round Hale Love Lane, Kings Langley, WD4 9HW | Director | 06 March 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 01 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Officers | Change corporate secretary company with change date. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Officers | Change corporate secretary company with change date. | Download |
2017-02-17 | Accounts | Accounts with accounts type full. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.