UKBizDB.co.uk

WICKHAMBREAUX WATERMILL (1988) LIMITED

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

This company is commonly known as Wickhambreaux Watermill (1988) Limited. The company was founded 35 years ago and was given the registration number 02342813. The firm's registered office is in KENT. You can find them at The Watermill The Green, Wickhambreaux, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WICKHAMBREAUX WATERMILL (1988) LIMITED
Company Number:02342813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Watermill The Green, Wickhambreaux, Kent, CT3 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ

Director01 December 2021Active
Flat 6, The Watermill,, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ

Director13 June 2019Active
The Watermill, The Green, Wickhambreaux, Kent, CT3 1RQ

Director05 February 2024Active
Flat 4, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ

Director01 December 2021Active
81, Highlands Boulevard, Leigh-On-Sea, England, SS9 3TQ

Director17 February 2024Active
81, Highlands Boulevard, Leigh-On-Sea, England, SS9 3TQ

Director17 February 2024Active
Flat 4, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ

Director01 December 2021Active
Flat 1 The Water Mill, The Green Wickhambreaux, Canterbury, CT3 1RQ

Secretary15 August 2000Active
2 The Watermill, Wickhambreaux, CT3 1RQ

Secretary-Active
Flat 1, The Watermill, Wickhambreaux, England,

Secretary12 May 2005Active
Flat 6, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ

Director25 February 2005Active
26 Pond Hill Road, Folkestone, CT20 3EU

Director03 April 2003Active
Flat 3 The Mill, The Green, Wickhambreaux, Canterbury, CT3 1RQ

Director31 July 2002Active
4 The Watermill, Wickhambreaux, Canterbury, CT3 1RQ

Director29 June 1994Active
6 The Watermill, Wickham Road, Wickhambreaux, CT2 1RQ

Director-Active
5 The Mill, Wickhambreaux, Canterbury, CT3 1RQ

Director08 July 1992Active
The Watermill, Flat 1 The Watermill The Green, Wickhambreaux, Canterbury, United Kingdom, CT3 1RQ

Director08 October 2018Active
Flat 1 The Water Mill, The Green Wickhambreaux, Canterbury, CT3 1RQ

Director01 November 1995Active
Flat 3, The Watermill, The Green, Wickhambreaux, England, CT3 1RQ

Director07 September 2007Active
Flat 4 The Watermill, Wickhambreaux, Canterbury, CT3 1RQ

Director01 February 2001Active
Flat 4, The Watermill, The Green, Wickhambreaux, United Kingdom, CT3 1RQ

Director17 December 2014Active
Flat 4 The Watermill, The Green Wickhambreaux, Canterbury, CT3 1RQ

Director29 April 2005Active
Flat 3, The Watermill, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ

Director09 November 2016Active
Flat 3 The Watermill, The Green Wickhambreaux, Canterbury, CT3 1RQ

Director03 April 2003Active
Flat 1 The Watermill, The Green, Wickhambreaux, Canterbury, CT3 1RQ

Director03 April 2003Active
Flats 1 & 2 The Watermill, The Green, Wichambreaux, Canterbury, CT3 1RQ

Director15 May 2012Active
The Watermill, The Green, Wickhambreaux, Kent, CT3 1RQ

Director12 September 2008Active

People with Significant Control

Mrs Harriet Evans
Notified on:05 June 2023
Status:Active
Date of birth:April 1985
Nationality:British
Address:The Watermill, The Green, Kent, CT3 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Curtis Evans
Notified on:05 May 2023
Status:Active
Date of birth:July 1979
Nationality:British
Address:The Watermill, The Green, Kent, CT3 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Councillor Robin John Treacher
Notified on:21 June 2016
Status:Active
Date of birth:December 1955
Nationality:English
Country of residence:England
Address:Flat 1, The Green, Canterbury, England, CT3 1RQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 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
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-17Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-01-20Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination secretary company with name termination date.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-06-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-25Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Appoint person director company with name.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.