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.
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 | : |
|
Registered Address | : | The Watermill The Green, Wickhambreaux, Kent, CT3 1RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ | Director | 01 December 2021 | Active |
Flat 6, The Watermill,, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ | Director | 13 June 2019 | Active |
The Watermill, The Green, Wickhambreaux, Kent, CT3 1RQ | Director | 05 February 2024 | Active |
Flat 4, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ | Director | 01 December 2021 | Active |
81, Highlands Boulevard, Leigh-On-Sea, England, SS9 3TQ | Director | 17 February 2024 | Active |
81, Highlands Boulevard, Leigh-On-Sea, England, SS9 3TQ | Director | 17 February 2024 | Active |
Flat 4, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ | Director | 01 December 2021 | Active |
Flat 1 The Water Mill, The Green Wickhambreaux, Canterbury, CT3 1RQ | Secretary | 15 August 2000 | Active |
2 The Watermill, Wickhambreaux, CT3 1RQ | Secretary | - | Active |
Flat 1, The Watermill, Wickhambreaux, England, | Secretary | 12 May 2005 | Active |
Flat 6, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ | Director | 25 February 2005 | Active |
26 Pond Hill Road, Folkestone, CT20 3EU | Director | 03 April 2003 | Active |
Flat 3 The Mill, The Green, Wickhambreaux, Canterbury, CT3 1RQ | Director | 31 July 2002 | Active |
4 The Watermill, Wickhambreaux, Canterbury, CT3 1RQ | Director | 29 June 1994 | Active |
6 The Watermill, Wickham Road, Wickhambreaux, CT2 1RQ | Director | - | Active |
5 The Mill, Wickhambreaux, Canterbury, CT3 1RQ | Director | 08 July 1992 | Active |
The Watermill, Flat 1 The Watermill The Green, Wickhambreaux, Canterbury, United Kingdom, CT3 1RQ | Director | 08 October 2018 | Active |
Flat 1 The Water Mill, The Green Wickhambreaux, Canterbury, CT3 1RQ | Director | 01 November 1995 | Active |
Flat 3, The Watermill, The Green, Wickhambreaux, England, CT3 1RQ | Director | 07 September 2007 | Active |
Flat 4 The Watermill, Wickhambreaux, Canterbury, CT3 1RQ | Director | 01 February 2001 | Active |
Flat 4, The Watermill, The Green, Wickhambreaux, United Kingdom, CT3 1RQ | Director | 17 December 2014 | Active |
Flat 4 The Watermill, The Green Wickhambreaux, Canterbury, CT3 1RQ | Director | 29 April 2005 | Active |
Flat 3, The Watermill, The Green, Wickhambreaux, Canterbury, England, CT3 1RQ | Director | 09 November 2016 | Active |
Flat 3 The Watermill, The Green Wickhambreaux, Canterbury, CT3 1RQ | Director | 03 April 2003 | Active |
Flat 1 The Watermill, The Green, Wickhambreaux, Canterbury, CT3 1RQ | Director | 03 April 2003 | Active |
Flats 1 & 2 The Watermill, The Green, Wichambreaux, Canterbury, CT3 1RQ | Director | 15 May 2012 | Active |
The Watermill, The Green, Wickhambreaux, Kent, CT3 1RQ | Director | 12 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-17 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-20 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Termination secretary company with name termination date. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-25 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Officers | Appoint person director company with name. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.