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.
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 | : |
|
Registered Address | : | Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150 Lakeside Walk, Brookvale Village Erdington, Birmingham, England, B23 7YT | Secretary | 01 November 2019 | Active |
102 Lakeside Walk, Brookvale Village Erdington, Birmingham, B23 7YT | Director | 27 April 1993 | Active |
150 Lakeside Walk, Erdington, Birmingham, B23 7YT | Director | 10 December 2007 | Active |
158 Lakeside Walk, Brookvale Village, Erdington, Birmingham, England, B23 7YT | Director | 20 November 2018 | Active |
27 Teal Drive, Brookvale Village, Birmingham, B23 7YA | Secretary | 22 February 1993 | Active |
9 Mallard Drive, Brookvale, Birmingham, B23 7YB | Secretary | 06 December 2001 | Active |
19 Kidderminster Road, Hagley, Stourbridge, DY9 0PZ | Secretary | 04 December 1995 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 01 November 2015 | Active |
27 Teal Drive, Brookvale Village, Birmingham, B23 7YA | Director | 22 February 1993 | Active |
164 Lakeside Walk, Erdington, Birmingham, B23 7YT | Director | 09 July 2002 | Active |
11 Teal Drive, Brookvale Village, Birmingham, B23 7YA | Director | 22 February 1993 | Active |
38 North Park Road, Birmingham, B23 7YD | Director | 22 March 1993 | Active |
4 Teal Drive, Brookvale Estate, Birmingham, B23 7YA | Director | 06 December 2001 | Active |
160 Lakeside Walk, Erdington, Birmingham, B23 7YT | Director | 22 August 1998 | Active |
56 Burnham Court, Birmingham, B23 7YW | Director | 22 March 1993 | Active |
144 Lakeside Walk, Erdington, Birmingham, B23 7YT | Director | 05 November 2002 | Active |
9 Mallard Drive, Brookvale, Birmingham, B23 7YB | Director | 01 January 2002 | Active |
104 Lakeside Walk, Brookvale Village, Birmingham, B23 7YT | Director | 27 April 1993 | Active |
32 Lakeside Walk, Erdington, Birmingham, B23 7YP | Director | 06 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Officers | Appoint person secretary company with name date. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.