WATERMARK DEVELOPMENTS LIMITED
Overview
| Company Name | WATERMARK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05338015 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATERMARK DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WATERMARK DEVELOPMENTS LIMITED located?
| Registered Office Address | Summer Lake Spine Road South Cerney GL7 5LW Cirencester Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATERMARK DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WATERMARK DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for WATERMARK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Anthony Cook as a director on May 01, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with updates | 5 pages | CS01 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Satisfaction of charge 053380150003 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Jan 20, 2020 with updates | 5 pages | CS01 | ||
Registration of charge 053380150004, created on Jun 20, 2019 | 8 pages | MR01 | ||
Cessation of Watermark Cotswolds Limited as a person with significant control on May 16, 2019 | 1 pages | PSC07 | ||
Notification of Maxwell Hugh Thomas as a person with significant control on May 16, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 20, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Jan 20, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 9 pages | AA | ||
Director's details changed for Mr Maxwell Hugh Thomas on Nov 01, 2017 | 2 pages | CH01 | ||
Who are the officers of WATERMARK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LINNELLS SECRETARIAL SERVICES LIMITED | Secretary | West Way OX2 0FB Oxford Seacourt Tower United Kingdom |
| 56066410006 | ||||||||||
| COOK, Robert Anthony | Director | Spine Road South Cerney GL7 5LW Cirencester Summer Lake Gloucestershire United Kingdom | United Kingdom | British | 323141890001 | |||||||||
| THOMAS, Maxwell Hugh | Director | Spine Road South Cerney GL7 5LW Cirencester Summer Lake Gloucestershire United Kingdom | United Kingdom | British | 39138130015 | |||||||||
| COLEMAN, Christopher John | Secretary | 11 Lypiatt Street GL50 2UA Cheltenham Gloucestershire | British | 91487190001 | ||||||||||
| NUTTING, Lynda | Secretary | 176 Old Bath Road GL53 7DR Cheltenham | British | 50306770003 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WATERMARK DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Maxwell Hugh Thomas | May 16, 2019 | Spine Road, South Cerney GL7 5LW Cirencester Summer Lake Gloucestershire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Watermark Cotswolds Limited | Apr 06, 2016 | Spine Road East, South Cerney GL7 5LW Cirencester Summer Lake Gloucestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0