This company is commonly known as Waterwise Limited. The company was founded 27 years ago and was given the registration number 03222039. The firm's registered office is in MITCHAM. You can find them at 43a Willow Lane, , Mitcham, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WATERWISE LIMITED |
---|---|---|
Company Number | : | 03222039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43a Willow Lane, Mitcham, Surrey, England, CR4 4NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93 St James Drive, London, SW17 7RP | Director | 10 August 1996 | Active |
Cedar Keys Epsom Road, Ewell, KT17 1JU | Secretary | 10 August 1996 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 09 July 1996 | Active |
43a, Willow Lane, Mitcham, England, CR4 4NA | Director | 08 January 2016 | Active |
10, Osier Way, Mitcham, England, CR4 4NF | Director | 22 November 2011 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 09 July 1996 | Active |
Tearman Limited | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Address | : | 43a, Willow Lane, Mitcham, CR4 4NA |
Nature of control | : |
|
Mr George Joseph Killoughery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43a, Willow Lane, Mitcham, England, CR4 4NA |
Nature of control | : |
|
Mr Eamonn Michael Killoughery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43a, Willow Lane, Mitcham, England, CR4 4NA |
Nature of control | : |
|
Mr Paul Gerard Killoughery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43a, Willow Lane, Mitcham, England, CR4 4NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-23 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.