Watermill Properties Ltd, United Kingdom
Full Company Report
|
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
|
|
Last balance sheet date | 2025-02-28 | |
Trade Debtors | £70,337 | +83.18% |
Employees | £0 | 0% |
Total assets | £128,536 | +58.72% |
WATERMILL PROPERTIES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
14690036 |
Universal Entity Code | 6811-6693-0195-4988 |
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 1, 2024 |
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
|  |
Registry |
Apr 10, 2017 |
Change of accounting reference date
|  |
Registry |
Feb 2, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Jul 13, 2016 |
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...
|  |
Registry |
Jul 13, 2016 |
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...
|  |
Registry |
Jun 29, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Financials |
Apr 29, 2016 |
Annual accounts
|  |
Registry |
Feb 11, 2016 |
Annual return
|  |
Registry |
Feb 11, 2016 |
Change of particulars for director
|  |
Registry |
Jul 1, 2015 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jul 1, 2015 |
Change of registered office address
|  |
Registry |
Jul 1, 2015 |
Resignation of one Director
|  |
Financials |
Jun 24, 2015 |
Annual accounts
|  |
Registry |
Apr 14, 2015 |
Change of accounting reference date
|  |
Registry |
Mar 5, 2015 |
Appointment of a man as Director
|  |
Registry |
Mar 5, 2015 |
Appointment of a person as Director
|  |
Registry |
Feb 18, 2015 |
Annual return
|  |
Registry |
Jun 24, 2014 |
Change of registered office address
|  |
Registry |
Jun 24, 2014 |
Change of particulars for director
|  |
Financials |
Feb 18, 2014 |
Annual accounts
|  |
Registry |
Jan 30, 2014 |
Annual return
|  |
Registry |
Nov 6, 2013 |
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...
|  |
Registry |
Nov 5, 2013 |
Registration of a charge / charge code
|  |
Registry |
Nov 5, 2013 |
Registration of a charge / charge code 2591612...
|  |
Registry |
Oct 29, 2013 |
Registration of a charge / charge code
|  |
Registry |
Oct 28, 2013 |
Registration of a charge / charge code 2591577...
|  |
Registry |
Oct 24, 2013 |
Return of allotment of shares
|  |
Registry |
Oct 24, 2013 |
Change of registered office address
|  |
Registry |
Jul 30, 2013 |
Annual return
|  |
Registry |
Aug 7, 2012 |
Change of registered office address
|  |
Registry |
Aug 7, 2012 |
Resignation of one Director
|  |
Registry |
Aug 7, 2012 |
Appointment of a person as Director
|  |
Registry |
Jul 12, 2012 |
Two appointments: 2 men
|  |