WATERMARK RESIDENTIAL LIMITED
MIDDLESEX

Hellopages » Greater London » Barnet » HA8 7LW

Company number 05954762
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address RUSSELL HOUSE, 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of WATERMARK RESIDENTIAL LIMITED are www.watermarkresidential.co.uk, and www.watermark-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Watermark Residential Limited is a Private Limited Company. The company registration number is 05954762. Watermark Residential Limited has been working since 03 October 2006. The present status of the company is Active. The registered address of Watermark Residential Limited is Russell House 140 High Street Edgware Middlesex Ha8 7lw. The company`s financial liabilities are £0.12k. It is £0k against last year. . GRANT, Paula is a Secretary of the company. GRANT, Duncan Francis is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


watermark residential Key Finiance

LIABILITIES £0.12k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRANT, Paula
Appointed Date: 03 October 2006

Director
GRANT, Duncan Francis
Appointed Date: 03 October 2006
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006

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 RESIDENTIAL LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 3 October 2016 with updates
15 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

15 Jun 2015
Accounts for a dormant company made up to 31 March 2015
06 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2

...
... and 19 more events
20 Oct 2006
Secretary resigned
20 Oct 2006
Director resigned
18 Oct 2006
Ad 03/10/06--------- £ si 1@1=1 £ ic 1/2
18 Oct 2006
Accounting reference date extended from 31/10/07 to 31/03/08
03 Oct 2006
Incorporation

WATERMARK RESIDENTIAL LIMITED Charges

1 December 2006
Mortgage deed
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 jason close orsett essex t/no EX496179.