WATERSHORE LTD.
BOURNEMOUTH JOSEPH DUVEEN LTD

Hellopages » Dorset » Bournemouth » BH2 6JX

Company number 03353265
Status Active
Incorporation Date 16 April 1997
Company Type Private Limited Company
Address ARDSLEY HOUSE, 18 BRAIDLEY ROAD, BOURNEMOUTH, DORSET, BH2 6JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 936,371 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of WATERSHORE LTD. are www.watershore.co.uk, and www.watershore.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and six months. Watershore Ltd is a Private Limited Company. The company registration number is 03353265. Watershore Ltd has been working since 16 April 1997. The present status of the company is Active. The registered address of Watershore Ltd is Ardsley House 18 Braidley Road Bournemouth Dorset Bh2 6jx. The company`s financial liabilities are £1226.81k. It is £-126.33k against last year. The cash in hand is £218.6k. It is £-725.36k against last year. And the total assets are £1674.95k, which is £-222.58k against last year. BOWLES, Hazel is a Secretary of the company. BOWLES, Hazel is a Director of the company. Secretary HANBURY-BATEMAN, Aubrey William has been resigned. Secretary HEARNE, Richard Arthur has been resigned. Secretary REEVES, Catherine Robertson has been resigned. Secretary SUMNER, Elvia Nelly has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BOWLES, Jonathan has been resigned. Director BOWLES, Jonathan has been resigned. Director BOWLES, Jonathan has been resigned. Director SANTIAGO SHIPPING CO LTD has been resigned. Director SMITH, Andrew Macdonald has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


watershore Key Finiance

LIABILITIES £1226.81k
-10%
CASH £218.6k
-77%
TOTAL ASSETS £1674.95k
-12%
All Financial Figures

Current Directors

Secretary
BOWLES, Hazel
Appointed Date: 30 October 2003

Director
BOWLES, Hazel
Appointed Date: 11 February 2004
79 years old

Resigned Directors

Secretary
HANBURY-BATEMAN, Aubrey William
Resigned: 01 July 2000
Appointed Date: 16 April 1997

Secretary
HEARNE, Richard Arthur
Resigned: 27 September 2001
Appointed Date: 01 June 2000

Secretary
REEVES, Catherine Robertson
Resigned: 05 November 2002
Appointed Date: 27 September 2001

Secretary
SUMNER, Elvia Nelly
Resigned: 20 July 2007
Appointed Date: 05 September 2006

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 April 1997
Appointed Date: 16 April 1997

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 10 November 2003
Appointed Date: 05 November 2002

Director
BOWLES, Jonathan
Resigned: 15 May 2012
Appointed Date: 01 September 2006
76 years old

Director
BOWLES, Jonathan
Resigned: 21 June 2006
Appointed Date: 16 November 2001
76 years old

Director
BOWLES, Jonathan
Resigned: 15 October 2001
Appointed Date: 16 April 1997
76 years old

Director
SANTIAGO SHIPPING CO LTD
Resigned: 03 January 2002
Appointed Date: 15 October 2001

Director
SMITH, Andrew Macdonald
Resigned: 01 June 2000
Appointed Date: 18 April 2000
64 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 April 1997
Appointed Date: 16 April 1997

WATERSHORE LTD. Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 936,371

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 936,371

01 Oct 2014
Compulsory strike-off action has been discontinued
...
... and 106 more events
27 Apr 1997
New secretary appointed
25 Apr 1997
Secretary resigned
25 Apr 1997
Director resigned
25 Apr 1997
New director appointed
16 Apr 1997
Incorporation

WATERSHORE LTD. Charges

14 April 2011
Legal charge
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Cms Developments Limited
Description: L/H land known as oak tree health centre 2 lostock place…
23 February 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Cms Developments Limited
Description: L/H land known as oak tree health centre 2 lostock place…
27 August 2010
Legal charge
Delivered: 16 September 2010
Status: Satisfied on 25 February 2011
Persons entitled: Plaztex Limited
Description: L/H property oak tree health centre 2 lostock place didcot…
23 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at stillers farm ewshot lane ewshot. By way of fixed…
16 August 2007
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 95 and 97 high street odiham hampshire t/no hp 547935. by…
18 October 2006
Mortgage
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Nant mawr farm, mwnt, cardigan. Together with all buildings…
23 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 7 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Doctors surgery and parking spaces at victoria gardens…
20 September 2005
Charge of agreement for lease
Delivered: 23 September 2005
Status: Satisfied on 12 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 20 september 2005 for the property k/a…
9 September 2005
Mortgage
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 83 to 91 high street odiham hampshire t/no…
22 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ben jenkins court 19A high street llandaff. By way of fixed…
15 July 2005
Charge of agreement for lease
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease or leases of property k/a ben jenkins court 19A high…
9 June 2005
Legal charge
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ben jenkins court 19A high street llandaff cardiff. By way…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 foundry close, hook and a fixed charge over all rental…
29 April 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limted
Description: First legal charge over 9 fircroft,branksomewood rd,fleet…
18 October 2002
Charge of agreement for lease
Delivered: 25 October 2002
Status: Satisfied on 12 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Leases of the property known as land on the west side of…
18 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 12 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as land on the west side of…
8 August 2002
Charge of agreement for lease
Delivered: 16 August 2002
Status: Satisfied on 12 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The agreement dated 24TH july 2002 for the grant of a lease…
8 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 12 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the freehold property known as…
15 February 2002
Legal mortgage
Delivered: 23 February 2002
Status: Satisfied on 24 August 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Pharmacy victoria road darlington county durham…
20 April 1998
Mortgage debenture
Delivered: 22 April 1998
Status: Satisfied on 16 August 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: A charge by way of legal mortgage over 95 and 97 high…
10 February 1998
Legal charge
Delivered: 11 February 1998
Status: Satisfied on 18 July 1998
Persons entitled: Keith Fisher
Description: Land adjoining nant mawr farm mwnt cardigan t/n WA855581.