WATERPAGE ESTATES LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6HL

Company number 01775954
Status Active
Incorporation Date 7 December 1983
Company Type Private Limited Company
Address 41 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6HL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Termination of appointment of Jaqueline Elizabeth Bailey as a secretary on 10 January 2017; Micro company accounts made up to 29 March 2016. The most likely internet sites of WATERPAGE ESTATES LIMITED are www.waterpageestates.co.uk, and www.waterpage-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and ten months. Waterpage Estates Limited is a Private Limited Company. The company registration number is 01775954. Waterpage Estates Limited has been working since 07 December 1983. The present status of the company is Active. The registered address of Waterpage Estates Limited is 41 Plantation Road Amersham Buckinghamshire Hp6 6hl. The company`s financial liabilities are £435.61k. It is £-0.49k against last year. And the total assets are £632.86k, which is £-16.5k against last year. HARRIS, Carol Jean is a Director of the company. Secretary BAILEY, Jaqueline Elizabeth has been resigned. Secretary EVANS, Nicola Ann has been resigned. Secretary HENRY, Sarah Margaret has been resigned. Secretary SHEARER, Elizabeth Anne has been resigned. Director SHEARER, Elizabeth Anne has been resigned. The company operates in "Management consultancy activities other than financial management".


waterpage estates Key Finiance

LIABILITIES £435.61k
-1%
CASH n/a
TOTAL ASSETS £632.86k
-3%
All Financial Figures

Current Directors

Director
HARRIS, Carol Jean
Appointed Date: 26 November 1991
79 years old

Resigned Directors

Secretary
BAILEY, Jaqueline Elizabeth
Resigned: 10 January 2017
Appointed Date: 29 March 2007

Secretary
EVANS, Nicola Ann
Resigned: 29 March 2007
Appointed Date: 29 March 2005

Secretary
HENRY, Sarah Margaret
Resigned: 31 August 1993

Secretary
SHEARER, Elizabeth Anne
Resigned: 29 March 2005
Appointed Date: 31 August 1993

Director
SHEARER, Elizabeth Anne
Resigned: 30 March 2005
Appointed Date: 26 November 1991
72 years old

Persons With Significant Control

Mr Guy Edwin Angus Shearer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERPAGE ESTATES LIMITED Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
10 Jan 2017
Termination of appointment of Jaqueline Elizabeth Bailey as a secretary on 10 January 2017
19 Dec 2016
Micro company accounts made up to 29 March 2016
20 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

09 Jan 2016
Amended total exemption small company accounts made up to 29 March 2015
...
... and 77 more events
04 Dec 1987
First gazette

05 Mar 1987
Registered office changed on 05/03/87 from: 30 st george street london W1R 9FA

27 May 1986
Full accounts made up to 31 March 1985
27 May 1986
Return made up to 31/12/85; full list of members

07 Dec 1983
Certificate of incorporation

WATERPAGE ESTATES LIMITED Charges

4 May 1989
Legal mortgage
Delivered: 16 May 1989
Status: Satisfied on 10 August 2005
Persons entitled: National Westminster Bank PLC
Description: 77 putney high street london borough of wandsworth…