Company number 03819387
Status Active
Incorporation Date 4 August 1999
Company Type Private Limited Company
Address 7 AND 8 CHURCH STREET, WIMBORNE, DORSET, BH21 1JH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
GBP 5
. The most likely internet sites of FIVEWATERS LIMITED are www.fivewaters.co.uk, and www.fivewaters.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and two months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fivewaters Limited is a Private Limited Company.
The company registration number is 03819387. Fivewaters Limited has been working since 04 August 1999.
The present status of the company is Active. The registered address of Fivewaters Limited is 7 and 8 Church Street Wimborne Dorset Bh21 1jh. The company`s financial liabilities are £317.37k. It is £24.13k against last year. And the total assets are £355.42k, which is £22.78k against last year. KERNTIFF, Robert Alan is a Secretary of the company. KERNTIFF, Robert Alan is a Director of the company. KERNTIFF, Timothy Samuel is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KERNTIFF, Margaret has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
fivewaters Key Finiance
LIABILITIES
£317.37k
+8%
CASH
n/a
TOTAL ASSETS
£355.42k
+6%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 August 1999
Appointed Date: 04 August 1999
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 August 1999
Appointed Date: 04 August 1999
Persons With Significant Control
Mr Robert Alan Kerntiff
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Timothy Samuel Kerntiff
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FIVEWATERS LIMITED Events
24 Aug 2016
Confirmation statement made on 4 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
09 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
14 Apr 2015
Total exemption small company accounts made up to 31 August 2014
18 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
...
... and 40 more events
09 Sep 1999
New secretary appointed;new director appointed
09 Sep 1999
New director appointed
09 Sep 1999
New director appointed
09 Sep 1999
Registered office changed on 09/09/99 from: temple house 20 holywell row london EC2A 4JB
04 Aug 1999
Incorporation