WATERMARK PROPERTY SERVICES LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7LW

Company number 03087677
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address C/O THE PARIS PARTNERSHIP, RUSSELL HOUSE 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 150 . The most likely internet sites of WATERMARK PROPERTY SERVICES LIMITED are www.watermarkpropertyservices.co.uk, and www.watermark-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Watermark Property Services Limited is a Private Limited Company. The company registration number is 03087677. Watermark Property Services Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Watermark Property Services Limited is C O The Paris Partnership Russell House 140 High Street Edgware Middlesex Ha8 7lw. The company`s financial liabilities are £106.51k. It is £-17.3k against last year. And the total assets are £157.29k, which is £-25.6k against last year. GRANT, Paula is a Secretary of the company. GRANT, Duncan Francis is a Director of the company. Secretary GRANT, Duncan Francis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COTTIS, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


watermark property services Key Finiance

LIABILITIES £106.51k
-14%
CASH n/a
TOTAL ASSETS £157.29k
-14%
All Financial Figures

Current Directors

Secretary
GRANT, Paula
Appointed Date: 25 March 2004

Director
GRANT, Duncan Francis
Appointed Date: 17 November 1995
63 years old

Resigned Directors

Secretary
GRANT, Duncan Francis
Resigned: 25 March 2004
Appointed Date: 17 November 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 November 1995
Appointed Date: 04 August 1995

Director
COTTIS, John
Resigned: 25 March 2004
Appointed Date: 17 November 1995
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 November 1995
Appointed Date: 04 August 1995

Persons With Significant Control

Mr Duncan Francis Grant
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Grant
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERMARK PROPERTY SERVICES LIMITED Events

16 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 January 2016
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150

15 Jun 2015
Total exemption small company accounts made up to 31 January 2015
08 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 150

...
... and 57 more events
22 Dec 1995
New director appointed
21 Nov 1995
Registered office changed on 21/11/95 from: 788/790 finchley road london NW11 7UR
25 Sep 1995
Registered office changed on 25/09/95 from: meares house 194/196 finchley road london NW3 6BX
20 Sep 1995
Registered office changed on 20/09/95 from: 788-790 finchley road london NW11 7UR
04 Aug 1995
Incorporation