UKBizDB.co.uk

WATERTIGHT INVESTMENTS LIMITED

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

This company is commonly known as Watertight Investments Limited. The company was founded 17 years ago and was given the registration number 05978442. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WATERTIGHT INVESTMENTS LIMITED
Company Number:05978442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Angel Court, London, United Kingdom, EC2R 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary02 December 2015Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
12, Nevern Crescent, Ingleby Barwick, TS17 5EX

Secretary04 September 2009Active
The Manorhouse, Holywell, NE25 0LJ

Secretary08 September 2007Active
78 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PY

Secretary31 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 October 2006Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director17 November 2016Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director11 August 2016Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director02 December 2015Active
Bridge House, Outwood Lane, Horsforth, Leeds, England, LS18 4UP

Director02 December 2015Active
The Manorhouse, Holywell, NE25 0LJ

Director08 September 2007Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director02 December 2015Active
78 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PY

Director31 October 2006Active
78 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PY

Director31 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 October 2006Active

People with Significant Control

Bupa Care Homes (Hh) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Angel Court, London, United Kingdom, EC2R 7HJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-17Dissolution

Dissolution application strike off company.

Download
2021-08-17Capital

Capital statement capital company with date currency figure.

Download
2021-08-17Capital

Legacy.

Download
2021-08-17Insolvency

Legacy.

Download
2021-08-17Resolution

Resolution.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-01-05Resolution

Resolution.

Download
2017-12-22Capital

Capital allotment shares.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.