WATERLAKE PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 2UL

Company number 02684618
Status Active
Incorporation Date 5 February 1992
Company Type Private Limited Company
Address 1422 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UL
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 sixty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1,000 . The most likely internet sites of WATERLAKE PROPERTIES LIMITED are www.waterlakeproperties.co.uk, and www.waterlake-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Waterlake Properties Limited is a Private Limited Company. The company registration number is 02684618. Waterlake Properties Limited has been working since 05 February 1992. The present status of the company is Active. The registered address of Waterlake Properties Limited is 1422 London Road Leigh On Sea Essex Ss9 2ul. . CORNELL, Barbara Ann is a Secretary of the company. CORNELL, Barbara Ann is a Director of the company. JAMES, Alan is a Director of the company. Secretary JAMES, Alan has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director CORNELL, Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CORNELL, Barbara Ann
Appointed Date: 04 November 2010

Director
CORNELL, Barbara Ann
Appointed Date: 04 November 2010
78 years old

Director
JAMES, Alan
Appointed Date: 13 February 1992
84 years old

Resigned Directors

Secretary
JAMES, Alan
Resigned: 04 November 2010
Appointed Date: 13 February 1992

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 11 February 1992
Appointed Date: 05 February 1992

Nominee Director
COHEN, Violet
Resigned: 11 February 1992
Appointed Date: 05 February 1992
92 years old

Director
CORNELL, Raymond
Resigned: 08 December 2010
Appointed Date: 13 February 1992
79 years old

Persons With Significant Control

Rabar Property Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERLAKE PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 56 more events
03 Apr 1992
Ad 13/02/92--------- £ si 998@1=998 £ ic 2/1000

03 Apr 1992
New secretary appointed;new director appointed

03 Apr 1992
Accounting reference date notified as 31/12

16 Mar 1992
New director appointed

05 Feb 1992
Incorporation

WATERLAKE PROPERTIES LIMITED Charges

5 June 1992
Legal charge
Delivered: 23 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the north side of peartree…