This company is commonly known as Watwick House Management Limited. The company was founded 23 years ago and was given the registration number 04075190. The firm's registered office is in TENBY. You can find them at Slate House, St. Julians Street, Tenby, Pembrokeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WATWICK HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04075190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Slate House, St. Julians Street, Tenby, Pembrokeshire, Wales, SA70 7AS |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Julians, 43 Bowham Avenue, Bridgend, CF31 3PA | Director | 24 November 2006 | Active |
Rj Chartered Surveyors, Ethos, Kings Road, Swansea, Wales, SA1 8AS | Director | 07 May 2021 | Active |
45, Puffin Way, Broad Haven, Haverfordwest, Wales, SA62 3HP | Director | 12 November 2003 | Active |
Rj Chartered Surveyors, Ethos, Kings Road, Swansea, Wales, SA1 8AS | Director | 01 September 2022 | Active |
Flat 93, Biddulph Mansions, Elgin Avenue, London, England, W9 1HU | Director | 14 November 2006 | Active |
51 Watwick House, Broad Haven, Haverfordwest, SA62 3HP | Director | 12 November 2003 | Active |
Sutton Rise, Portfield Gate, Haverfordwest, SA62 3LL | Secretary | 15 September 2000 | Active |
The Manse, Pant-Y-Dwr, Rhayader, United Kingdom, LD6 5LW | Secretary | 12 November 2003 | Active |
9 Victoria Place, Haverfordwest, SA61 2JX | Secretary | 12 June 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 September 2000 | Active |
Flat 53, Puffin Way, Haverfordwest, SA62 3HP | Director | 20 May 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 September 2000 | Active |
7 Grenfell Road, Stoneygate, Leicester, LE2 2PA | Director | 12 November 2003 | Active |
Pandy Farm, Felinfoel, Llanelli, SA14 8LZ | Director | 12 November 2003 | Active |
Sutton Rise, Portfield Gate, Haverfordwest, SA62 3LL | Director | 15 September 2000 | Active |
Sutton Rise, Portfield Gate, Haverfordwest, SA62 3LL | Director | 15 September 2000 | Active |
55 Prendergast, Haverfordwest, SA61 2PF | Director | 10 September 2001 | Active |
55 Watwick House, Broad Haven, Haverfordwest, SA62 3HP | Director | 12 November 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.