Watermill Properties Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2025)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2025-02-28
Trade Debtors£70,337 +83.18%
Employees£0 0%
Total assets£128,536 +58.72%

WATERMILL PROPERTIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 14690036
Universal Entity Code6811-6693-0195-4988
Record last updated Friday, April 19, 2024 4:03:21 PM UTC
Official Address The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire England Mk111bn
There are 324 companies registered at this street
Locality Stony Stratford
Region England
Postal Code MK111BN
Sector Other letting and operating of own or leased real estate

Charts

Visits

WATERMILL PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-10012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 1, 2024 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 27, 2023 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 10, 2017 Change of accounting reference date Change of accounting reference date
Registry Feb 2, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 13, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 13, 2016 Statement of satisfaction of a charge / full / charge no 1 7951984... Statement of satisfaction of a charge / full / charge no 1 7951984...
Registry Jul 13, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 13, 2016 Statement of satisfaction of a charge / full / charge no 1 7951984... Statement of satisfaction of a charge / full / charge no 1 7951984...
Registry Jun 29, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Apr 29, 2016 Annual accounts Annual accounts
Registry Feb 11, 2016 Annual return Annual return
Registry Feb 11, 2016 Change of particulars for director Change of particulars for director
Registry Jul 1, 2015 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 1, 2015 Change of registered office address Change of registered office address
Registry Jul 1, 2015 Resignation of one Director Resignation of one Director
Financials Jun 24, 2015 Annual accounts Annual accounts
Registry Apr 14, 2015 Change of accounting reference date Change of accounting reference date
Registry Mar 5, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Mar 5, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Feb 18, 2015 Annual return Annual return
Registry Jun 24, 2014 Change of registered office address Change of registered office address
Registry Jun 24, 2014 Change of particulars for director Change of particulars for director
Financials Feb 18, 2014 Annual accounts Annual accounts
Registry Jan 30, 2014 Annual return Annual return
Registry Nov 6, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Nov 6, 2013 Statement of release / cease from charge / whole both / charge no 29 2591612... Statement of release / cease from charge / whole both / charge no 29 2591612...
Registry Nov 5, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 5, 2013 Registration of a charge / charge code 2591612... Registration of a charge / charge code 2591612...
Registry Oct 29, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 28, 2013 Registration of a charge / charge code 2591577... Registration of a charge / charge code 2591577...
Registry Oct 24, 2013 Return of allotment of shares Return of allotment of shares
Registry Oct 24, 2013 Change of registered office address Change of registered office address
Registry Jul 30, 2013 Annual return Annual return
Registry Aug 7, 2012 Change of registered office address Change of registered office address
Registry Aug 7, 2012 Resignation of one Director Resignation of one Director
Registry Aug 7, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jul 12, 2012 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)