WATERTOWN LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
WATERTOWN LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
WATERTOWN LIMITED was incorporated 39 years ago on 29/03/1985 and has the registered number: 01900772. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WATERTOWN LIMITED was incorporated 39 years ago on 29/03/1985 and has the registered number: 01900772. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WATERTOWN LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
37 ALMA VALE ROAD
BRISTOL
AVON
BS8 2HL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. IAN TREMAIN POWELL | Jun 1967 | British | Director | 2006-11-15 | CURRENT |
MR ALAN JAMES STUBBINGS | Apr 1953 | British | Director | 2014-02-11 | CURRENT |
MISS MELANIE HANCOCK | Secretary | 2024-05-01 | CURRENT | ||
MS LAURA CAROLINE BRODIE | Aug 1981 | British | Director | 2015-09-01 | CURRENT |
JOHN EDWARD CHANCE | Feb 1944 | British | Secretary | RESIGNED | |
STUDYHOME 1993 LIMITED | Corporate Director | 2000-01-07 UNTIL 2005-12-16 | RESIGNED | ||
STUDYHOME (NO 166) LIMITED | Corporate Director | 1993-10-25 UNTIL 2000-01-07 | RESIGNED | ||
STUDYHOME (NO 156) LIMITED | Corporate Director | 1993-10-25 UNTIL 1999-07-07 | RESIGNED | ||
TRAFALGAR PROPERTY SERVICES | Corporate Secretary | 2013-01-01 UNTIL 2013-03-31 | RESIGNED | ||
MARIAN GAIL FIELDING | Dec 1953 | British | Secretary | 2005-12-16 UNTIL 2006-03-21 | RESIGNED |
MRS TONI SARA TURNER | Secretary | 2013-04-01 UNTIL 2015-02-25 | RESIGNED | ||
MR NEIL BRADLEY TURNER | Mar 1968 | British | Secretary | 2008-06-17 UNTIL 2013-01-01 | RESIGNED |
MRS JOYCE EDITH PARSONS | Nov 1919 | British | Secretary | 1993-10-25 UNTIL 2001-03-12 | RESIGNED |
DOCTOR ALISTAIR MARTIN LOCKWOOD | Apr 1979 | Secretary | 2006-03-21 UNTIL 2006-11-15 | RESIGNED | |
THOMAS STUART JACKSON | Jan 1937 | British | Secretary | 2004-03-01 UNTIL 2005-12-16 | RESIGNED |
NICHOLAS JAMES DARLINGTON | Jan 1986 | British | Secretary | 2006-11-15 UNTIL 2008-06-17 | RESIGNED |
GARATH STUART ARCHER | Dec 1974 | Secretary | 2001-03-12 UNTIL 2004-03-01 | RESIGNED | |
NICHOLAS JAMES DARLINGTON | Jan 1986 | British | Director | 2006-05-13 UNTIL 2017-11-28 | RESIGNED |
MR PETER JOHN RAVENSCROFT | Jun 1956 | British | Director | RESIGNED | |
MR DIANA WIGGIN | Oct 1939 | British | Director | RESIGNED | |
MRS JOYCE EDITH PARSONS | Nov 1919 | British | Director | RESIGNED | |
DR GABRIELLE LOUISE LOCKWOOD | Oct 1976 | British | Director | 2005-07-19 UNTIL 2006-11-15 | RESIGNED |
MARIAN GAIL FIELDING | Dec 1953 | British | Director | 2005-12-16 UNTIL 2006-04-11 | RESIGNED |
MR ANDREW STEPHEN DAVIES | Dec 1968 | British | Director | 2009-08-14 UNTIL 2013-04-01 | RESIGNED |
BENJAMIN ROBERT EDWARD ALLASON | May 1984 | British | Director | 2006-01-28 UNTIL 2006-06-04 | RESIGNED |
JILLIAN COUGHLIN | Jul 1974 | British | Director | 2006-05-16 UNTIL 2013-04-01 | RESIGNED |
JOHN EDWARD CHANCE | Feb 1944 | British | Director | RESIGNED | |
AMANDA JANE BRADLEY | Feb 1959 | British | Director | 2001-08-16 UNTIL 2004-03-01 | RESIGNED |
GARATH STUART ARCHER | Dec 1974 | Director | 1999-09-17 UNTIL 2004-03-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WATERTOWN LIMITED | 2023-03-07 | 31-12-2022 | £2,298 equity |
Micro-entity Accounts - WATERTOWN LIMITED | 2022-04-07 | 31-12-2021 | £1,999 equity |
Abbreviated Company Accounts - WATERTOWN LIMITED | 2016-09-10 | 31-12-2015 | £1,495 Cash £1,501 equity |
Abbreviated Company Accounts - WATERTOWN LIMITED | 2015-09-16 | 31-12-2014 | £681 Cash £1,242 equity |
Abbreviated Company Accounts - WATERTOWN LIMITED | 2014-09-19 | 31-12-2013 | £19 Cash £2,405 equity |