UKBizDB.co.uk

WATERVIEW PROPERTY MANAGEMENT LTD

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

This company is commonly known as Waterview Property Management Ltd. The company was founded 9 years ago and was given the registration number 09399648. The firm's registered office is in GRAVESEND. You can find them at Prestons, Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WATERVIEW PROPERTY MANAGEMENT LTD
Company Number:09399648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Prestons, Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend, England, DA13 0QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prestons, Unit 5 Bowes Business Park, Wrotham Road, Meopham, Gravesend, England, DA13 0QB

Director12 February 2018Active
Prestons, Unit 5 Bowes Business Park, Wrotham Road, Meopham, Gravesend, England, DA13 0QB

Director12 February 2018Active
Alva House, Valley Drive, Gravesend, United Kingdom, DA12 5UE

Director21 January 2015Active
Alva House, Valley Drive, Gravesend, United Kingdom, DA12 5UE

Director21 January 2015Active
Suite 110, St Georges Business Park, Castle Road, Sittingboure, ME10 3TB

Director21 January 2015Active
Alva House, Valley Drive, Gravesend, United Kingdom, DA12 5UE

Director21 January 2015Active

People with Significant Control

Ryan George
Notified on:01 May 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Prestons, Unit 5 Bowes Business Park, Wrotham Road, Gravesend, England, DA13 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Christine Voisey
Notified on:01 June 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Suite 110, St Georges Business Park, Sittingboure, ME10 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Accounts

Change account reference date company previous shortened.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Address

Change registered office address company with date old address new address.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-10-18Accounts

Change account reference date company previous extended.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.