UKBizDB.co.uk

WATWICK HOUSE MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Slate House, St. Julians Street, Tenby, Pembrokeshire, Wales, SA70 7AS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Julians, 43 Bowham Avenue, Bridgend, CF31 3PA

Director24 November 2006Active
Rj Chartered Surveyors, Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director07 May 2021Active
45, Puffin Way, Broad Haven, Haverfordwest, Wales, SA62 3HP

Director12 November 2003Active
Rj Chartered Surveyors, Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director01 September 2022Active
Flat 93, Biddulph Mansions, Elgin Avenue, London, England, W9 1HU

Director14 November 2006Active
51 Watwick House, Broad Haven, Haverfordwest, SA62 3HP

Director12 November 2003Active
Sutton Rise, Portfield Gate, Haverfordwest, SA62 3LL

Secretary15 September 2000Active
The Manse, Pant-Y-Dwr, Rhayader, United Kingdom, LD6 5LW

Secretary12 November 2003Active
9 Victoria Place, Haverfordwest, SA61 2JX

Secretary12 June 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 September 2000Active
Flat 53, Puffin Way, Haverfordwest, SA62 3HP

Director20 May 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 September 2000Active
7 Grenfell Road, Stoneygate, Leicester, LE2 2PA

Director12 November 2003Active
Pandy Farm, Felinfoel, Llanelli, SA14 8LZ

Director12 November 2003Active
Sutton Rise, Portfield Gate, Haverfordwest, SA62 3LL

Director15 September 2000Active
Sutton Rise, Portfield Gate, Haverfordwest, SA62 3LL

Director15 September 2000Active
55 Prendergast, Haverfordwest, SA61 2PF

Director10 September 2001Active
55 Watwick House, Broad Haven, Haverfordwest, SA62 3HP

Director12 November 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 September 2000Active

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
2023-11-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Address

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

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Address

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

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-11-27Address

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

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.