WATERYVIEW LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B29 7HQ

Company number 04185959
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 612 PERSHORE ROAD, SELLY PARK, BIRMINGHAM, ENGLAND, B29 7HQ
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 one hundred and forty-four events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Registered office address changed from Suite 402 Avix Business Centre 42-46 Hagley Road Edgbaston Birmingham B16 8PE England to 612 Pershore Road Selly Park Birmingham B29 7HQ on 7 February 2017; Registered office address changed from 305B Bearwood Road Smethwick West Midlands B66 4DP to Suite 402 Avix Business Centre 42-46 Hagley Road Edgbaston Birmingham B16 8PE on 22 December 2016. The most likely internet sites of WATERYVIEW LIMITED are www.wateryview.co.uk, and www.wateryview.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. Wateryview Limited is a Private Limited Company. The company registration number is 04185959. Wateryview Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Wateryview Limited is 612 Pershore Road Selly Park Birmingham England B29 7hq. The company`s financial liabilities are £201.59k. It is £126.14k against last year. The cash in hand is £1.78k. It is £-3.71k against last year. And the total assets are £303.12k, which is £23.36k against last year. SINGH, Santokh is a Secretary of the company. SINGH, Graham is a Director of the company. SINGH, Santokh is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wateryview Key Finiance

LIABILITIES £201.59k
+167%
CASH £1.78k
-68%
TOTAL ASSETS £303.12k
+8%
All Financial Figures

Current Directors

Secretary
SINGH, Santokh
Appointed Date: 23 March 2001

Director
SINGH, Graham
Appointed Date: 23 March 2001
62 years old

Director
SINGH, Santokh
Appointed Date: 23 March 2001
63 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

WATERYVIEW LIMITED Events

10 Apr 2017
Confirmation statement made on 23 March 2017 with updates
07 Feb 2017
Registered office address changed from Suite 402 Avix Business Centre 42-46 Hagley Road Edgbaston Birmingham B16 8PE England to 612 Pershore Road Selly Park Birmingham B29 7HQ on 7 February 2017
22 Dec 2016
Registered office address changed from 305B Bearwood Road Smethwick West Midlands B66 4DP to Suite 402 Avix Business Centre 42-46 Hagley Road Edgbaston Birmingham B16 8PE on 22 December 2016
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jun 2016
Satisfaction of charge 40 in full
...
... and 134 more events
06 Apr 2001
Secretary resigned
06 Apr 2001
New secretary appointed;new director appointed
06 Apr 2001
New director appointed
06 Apr 2001
Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2
23 Mar 2001
Incorporation

WATERYVIEW LIMITED Charges

30 March 2016
Charge code 0418 5959 0054
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 350 bearwood road smethwick birmingham 76 digbeth high…
21 March 2016
Charge code 0418 5959 0053
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 October 2011
Legal charge
Delivered: 15 October 2011
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at 77 digbeth high street, birmingham t/no…
11 October 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at 426 bearwood road, smethwick t/no WR23954 with…
11 October 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at 43 york road, egbaston t/no WK54810 with the…
11 October 2011
Legal charge
Delivered: 15 October 2011
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at 428 bearwood road, smethwick, warley t/no…
11 October 2011
Legal charge
Delivered: 15 October 2011
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at 430 and 432 bearwood road, smethwick, warley…
11 October 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at 83 stirling road, edgbaston t/no WM803958 with…
11 October 2011
Legal charge
Delivered: 15 October 2011
Status: Satisfied on 27 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at 7 edgbaston road, smethwick, warley t/no WR5594…
11 October 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at 88 edgbaston road, smethwick, warley t/no…
11 October 2011
Legal charge
Delivered: 15 October 2011
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at 76 digbeth high street, birmingham t/no…
30 June 2009
Legal mortgage
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 155 queens head road birmingham see image for full…
30 June 2009
Legal mortgage
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 5 rea street digbeth birmingham see image for full…
22 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 46 forest road birmingham with the benefit of all…
22 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Satisfied on 18 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 350 bearwood road birmingham with the benefit of all…
5 June 2008
Debenture
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Satisfied on 11 December 2008
Persons entitled: Aib Group (UK) PLC
Description: 35 daisy road edgbaston birmingham t/no WM764494. By way of…
30 November 2007
Legal charge
Delivered: 5 December 2007
Status: Satisfied on 25 February 2010
Persons entitled: Whieaway Laidlaw Bank Limited
Description: 6 railway road handsworth birmingham.
25 June 2007
Legal mortgage
Delivered: 6 July 2007
Status: Satisfied on 4 April 2014
Persons entitled: Aib Group (UK) PLC
Description: Flat 8 the lindens 7 rotton park road edgbaston birmingham…
20 December 2006
Legal mortgage
Delivered: 6 January 2007
Status: Satisfied on 18 October 2011
Persons entitled: Aib Group (UK) PLC
Description: 76-77 high street digbeth birmingham t/no WM867608 &…
12 December 2006
Legal mortgage
Delivered: 23 December 2006
Status: Satisfied on 18 October 2011
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 83 stirling road, edgbaston, birmingham…
12 December 2006
Legal mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 398 lodge road, hockley, birmingham t/no…
12 December 2006
Legal mortgage
Delivered: 23 December 2006
Status: Satisfied on 18 October 2011
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 43 york road, edgbaston, birmingham t/no…
31 March 2006
Legal mortgage
Delivered: 18 April 2006
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) PLC
Description: 46 forest road oldbury. By way of specific charge the…
9 December 2005
Deed of legal charge
Delivered: 22 December 2005
Status: Satisfied on 25 February 2010
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 4 edgbaston road smethwick west midlands.
29 October 2004
Legal charge
Delivered: 4 November 2004
Status: Satisfied on 25 February 2010
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 10 lees street winson green birmingham.
29 October 2004
Legal charge
Delivered: 4 November 2004
Status: Satisfied on 25 February 2010
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 85 gladys road bearwood birmingham.
17 August 2004
Legal mortgage
Delivered: 27 August 2004
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: 4 edgbaston road smethwick west midlands. By way of…
7 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 43 markby road, winson green, birmingham…
7 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 23 clinton street, winson green…
7 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 84 perrott street, winson green…
6 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 59 beakes road, smethwick t/no. WR26143…
13 January 2004
Legal mortgage
Delivered: 29 January 2004
Status: Satisfied on 18 October 2011
Persons entitled: Aib Group (UK) PLC
Description: 7 edgbaston road smethwick west midlands. By way of…
17 December 2003
Legal mortgage
Delivered: 24 December 2003
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as 10 lees street, winson green…
6 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) PLC
Description: 85 gladys road, bearwood, west midlands, B67 5AN.
21 January 2003
Legal mortgage
Delivered: 22 January 2003
Status: Satisfied on 18 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: 88 edgbaston road smethwick warley B66 4LF.
13 September 2002
Legal mortgage
Delivered: 24 September 2002
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (U.K.) PLC
Description: The property k/a 103 summerfield crescent, edgbaston…
13 September 2002
Legal mortgage
Delivered: 24 September 2002
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) PLC
Description: Flat 48 arden grove, ladywood middleway, edgbaston…
28 August 2002
Legal mortgage
Delivered: 14 September 2002
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 9 edgbaston road, smethwick, warley…
16 August 2002
Legal mortgage
Delivered: 5 September 2002
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) PLC
Description: The property k/a clarage house, long lane, halesowen, west…
12 August 2002
Legal mortgage
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 305 bearwood road smethwick B66 4DP…
9 August 2002
Legal mortgage
Delivered: 15 August 2002
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: 67 edgbaston road smethwick warley t/no: WM294119. By way…
1 August 2002
Legal mortgage
Delivered: 8 August 2002
Status: Satisfied on 18 October 2011
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 426 bearwood road smethwick west midlands…
23 July 2002
Legal mortgage
Delivered: 3 August 2002
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: 59 carlyle road,edgbaston,birmingham B16 9BH; t/no…
20 June 2002
Legal mortgage
Delivered: 5 July 2002
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 74 norman street winson green birmingham…
27 May 2002
Legal mortgage
Delivered: 28 May 2002
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 61 allens road,winson…
26 May 2002
Legal mortgage
Delivered: 12 June 2002
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) PLC
Description: 42 talbot street winson green birmingham.
21 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 434 bearwood road smethwick west midlands.
6 May 2002
Legal mortgage
Delivered: 22 May 2002
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: 9 park retreat,smethwick,west midlands; WR21853. By way of…
30 January 2002
Legal mortgage
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 102 wiggin street ladywood birmingham…
31 October 2001
Legal mortgage
Delivered: 9 November 2001
Status: Satisfied on 18 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 428/432 bearwood road bearwood birmingham…
28 July 2001
Legal mortgage
Delivered: 17 August 2001
Status: Satisfied on 25 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 350 bearwood road edgbaston birmingham…
28 July 2001
Mortgage debenture
Delivered: 17 August 2001
Status: Satisfied on 25 May 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…