WATCHSTONE GROUP PLC
Overview
| Company Name | WATCHSTONE GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05542221 |
| 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 WATCHSTONE GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WATCHSTONE GROUP PLC located?
| Registered Office Address | Highfield Court Tollgate Chandler's Ford SO53 3TY Eastleigh Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATCHSTONE GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| QUINDELL PLC | Dec 02, 2013 | Dec 02, 2013 |
| QUINDELL PORTFOLIO PLC | Jul 14, 2011 | Jul 14, 2011 |
| MISSION CAPITAL PLC | Aug 22, 2005 | Aug 22, 2005 |
What are the latest accounts for WATCHSTONE GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATCHSTONE GROUP PLC?
| Last Confirmation Statement Made Up To | Apr 23, 2027 |
|---|---|
| Next Confirmation Statement Due | May 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2026 |
| Overdue | No |
What are the latest filings for WATCHSTONE GROUP PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 23, 2026 with updates | 24 pages | CS01 | ||
Register(s) moved to registered office address Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY | 1 pages | AD04 | ||
Register inspection address has been changed from Mufg Corporate Markets 10th Floor, Central Square Wellington Street Leeds LS1 4DL England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY | 1 pages | AD02 | ||
Appointment of Mr Ian Frank Timlin as a director on Feb 06, 2026 | 2 pages | AP01 | ||
Termination of appointment of Richard Sidney Rose as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Statement of capital on Aug 08, 2025
| 3 pages | SH19 | ||
Certificate of reduction of share premium | 1 pages | CERT19 | ||
legacy | 2 pages | OC138 | ||
Memorandum and Articles of Association | 44 pages | MA | ||
Group of companies' accounts made up to Dec 31, 2024 | 63 pages | AA | ||
Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Mufg Corporate Markets 10th Floor, Central Square Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Statement of capital on Jul 26, 2024
| 3 pages | SH19 | ||
legacy | 2 pages | OC138 | ||
Certificate of reduction of share premium | 1 pages | CERT19 | ||
Group of companies' accounts made up to Dec 31, 2023 | 65 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Amended group of companies' accounts made up to Dec 31, 2022 | 68 pages | AAMD | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Michael Howard as a director on May 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Thomas Mcaree Young as a director on May 30, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 68 pages | AA | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 78 pages | AA | ||
Who are the officers of WATCHSTONE GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORSON, Stefan Leon | Secretary | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire England | 198092150001 | |||||||
| BORSON, Stefan Leon | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire England | England | British | 117811010002 | |||||
| TIMLIN, Ian Frank | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire England | United Kingdom | British | 142020010001 | |||||
| BURROW, Robert Philip | Secretary | 222 Grays Inn Road WC1X 8XF London | British | 97252420005 | ||||||
| FARRELLY, Ian Brian | Secretary | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | 179435400001 | |||||||
| GOLDENBERG, Philip | Secretary | White Rose Lane GU22 7LB Woking Toad Hall Surrey | British | 4374520002 | ||||||
| SAGE, Robert Graham | Secretary | 1 Amey Drive KT23 4AL Great Bookham Surrey | British | 74332860001 | ||||||
| WALKER, Edward Ian Charles | Secretary | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | 189083880001 | |||||||
| WALKER, Edward Ian Charles | Secretary | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | 160536720001 | |||||||
| WALLACE, Susan Margaret | Secretary | 76 Speer Road KT7 0PP Thames Ditton Surrey | British | 95024880001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BOWERS, Anthony James | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | England | British | 158663800001 | |||||
| BRIGHT, Robert Stewart | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | England | British | 145809660001 | |||||
| BURROW, Robert Philip | Director | Brook Street W1K 4NJ London 67 Great Britain | England | British | 97252420005 | |||||
| CALE, Jason Charles | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | England | British | 68624000005 | |||||
| CIARDI, Giuseppe | Director | 47b Chester Square SW1W 9EA London | United Kingdom | Italian | 86651220001 | |||||
| COOLING, Robert George, Vice Admiral | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | England | British | 181732480001 | |||||
| CURRIE, David Scott | Director | 21 Tower Street WC2H 9NS London Third Floor England | United Kingdom | British | 167052740001 | |||||
| FIELDING, Robert Martin | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | England | British | 187535920001 | |||||
| GOLDENBERG, Philip | Director | White Rose Lane GU22 7LB Woking Toad Hall Surrey | England | British | 4374520002 | |||||
| GUTHRIE, Garth Michael | Director | Hyde Heath Farm Hyde Heath HP6 5RW Amersham Buckinghamshire | British | 51714120001 | ||||||
| HOWARD, Michael, Lord | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire England | England | British | 198092400001 | |||||
| ILLSLEY, Anthony Kim | Director | 21 Tower Street WC2H 9NS London Third Floor England | United Kingdom | British | 43836970002 | |||||
| MILTON, Dominic Scott Mcinnis | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire England | England | British | 136151150001 | |||||
| MOORSE, Laurence | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | England | British | 78291360003 | |||||
| MUKERJEE, Indro Mario | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire England | England | British | 111658220001 | |||||
| PHILLIPS, Christopher Robin Leslie | Director | 18 Liddington Road E15 3PJ London | England | British | 46176700002 | |||||
| ROSE, Richard Sidney | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire England | England | British | 20113670002 | |||||
| SCOTT, Stephen | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | United Kingdom | British | 79564910002 | |||||
| SINCLAIR, Emma Claudine | Director | 1 Dudley House Westmoreland Street W1G 8PW London | United Kingdom | British | 74888990004 | |||||
| SINCLAIR, Ronald Neil | Director | 7 Cumberland Terrace Regents Park NW1 4HS London | United Kingdom | British | 33665100003 | |||||
| TERRY, Robert Simon | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | United Kingdom | British | 161749250001 | |||||
| THORPE, Godfrey Roger | Director | Shiphill House East Ship Hill Tatsfield TN16 2LB Westerham Kent | British | 51045770001 | ||||||
| WILLIAMS, Mark Pritchard | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire England | England | British | 198092340001 | |||||
| YOUNG, David Thomas Mcaree | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire England | England | British | 99780820002 |
What are the latest statements on persons with significant control for WATCHSTONE GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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