UKBizDB.co.uk

WATERVIEW LIMITED

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

This company is commonly known as Waterview Limited. The company was founded 31 years ago and was given the registration number 02792659. The firm's registered office is in BIRMINGHAM. You can find them at Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERVIEW LIMITED
Company Number:02792659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 Lakeside Walk, Brookvale Village Erdington, Birmingham, England, B23 7YT

Secretary01 November 2019Active
102 Lakeside Walk, Brookvale Village Erdington, Birmingham, B23 7YT

Director27 April 1993Active
150 Lakeside Walk, Erdington, Birmingham, B23 7YT

Director10 December 2007Active
158 Lakeside Walk, Brookvale Village, Erdington, Birmingham, England, B23 7YT

Director20 November 2018Active
27 Teal Drive, Brookvale Village, Birmingham, B23 7YA

Secretary22 February 1993Active
9 Mallard Drive, Brookvale, Birmingham, B23 7YB

Secretary06 December 2001Active
19 Kidderminster Road, Hagley, Stourbridge, DY9 0PZ

Secretary04 December 1995Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 November 2015Active
27 Teal Drive, Brookvale Village, Birmingham, B23 7YA

Director22 February 1993Active
164 Lakeside Walk, Erdington, Birmingham, B23 7YT

Director09 July 2002Active
11 Teal Drive, Brookvale Village, Birmingham, B23 7YA

Director22 February 1993Active
38 North Park Road, Birmingham, B23 7YD

Director22 March 1993Active
4 Teal Drive, Brookvale Estate, Birmingham, B23 7YA

Director06 December 2001Active
160 Lakeside Walk, Erdington, Birmingham, B23 7YT

Director22 August 1998Active
56 Burnham Court, Birmingham, B23 7YW

Director22 March 1993Active
144 Lakeside Walk, Erdington, Birmingham, B23 7YT

Director05 November 2002Active
9 Mallard Drive, Brookvale, Birmingham, B23 7YB

Director01 January 2002Active
104 Lakeside Walk, Brookvale Village, Birmingham, B23 7YT

Director27 April 1993Active
32 Lakeside Walk, Erdington, Birmingham, B23 7YP

Director06 December 2001Active

People with Significant Control

Brookvale Village Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons, 361 Hagley Road, Birmingham, United Kingdom, B17 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Denise Newman
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL
Nature of control:
  • Significant influence or control
Mr Graham Keith Thompson
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL
Nature of control:
  • Significant influence or control
Mr Donald John Skelhorn
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL
Nature of control:
  • Significant influence or control
Mr Christopher Ian Willetts
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Appoint person secretary company with name date.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Termination secretary company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Change to a person with significant control.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.