WATERHOUSE PROPERTY DEVELOPMENTS LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL6 6UZ

Company number 05066118
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address UNIT 6 PLANTATION INDUSTRIAL ESTATE, WHITELANDS ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 6UZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of WATERHOUSE PROPERTY DEVELOPMENTS LIMITED are www.waterhousepropertydevelopments.co.uk, and www.waterhouse-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Waterhouse Property Developments Limited is a Private Limited Company. The company registration number is 05066118. Waterhouse Property Developments Limited has been working since 08 March 2004. The present status of the company is Active. The registered address of Waterhouse Property Developments Limited is Unit 6 Plantation Industrial Estate Whitelands Road Ashton Under Lyne Lancashire Ol6 6uz. . HOWARD, Jacqueline Louise is a Secretary of the company. HARROP, Karen is a Director of the company. HARROP, Mark is a Director of the company. HOWARD, Jacqueline Louise is a Director of the company. HOWARD, Sean Patrick is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HARROP, Mark has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOWARD, Jacqueline Louise
Appointed Date: 08 November 2013

Director
HARROP, Karen
Appointed Date: 31 December 2004
63 years old

Director
HARROP, Mark
Appointed Date: 18 March 2004
61 years old

Director
HOWARD, Jacqueline Louise
Appointed Date: 31 December 2004
53 years old

Director
HOWARD, Sean Patrick
Appointed Date: 18 March 2004
56 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 March 2004
Appointed Date: 08 March 2004

Secretary
HARROP, Mark
Resigned: 08 November 2013
Appointed Date: 18 March 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 March 2004
Appointed Date: 08 March 2004

Persons With Significant Control

Mr Sean Howard
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Jacqueline Howard
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

WATERHOUSE PROPERTY DEVELOPMENTS LIMITED Events

17 Mar 2017
Confirmation statement made on 8 March 2017 with updates
10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

14 Mar 2016
Director's details changed for Karen Harrop on 1 October 2009
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 31 more events
26 Mar 2004
New secretary appointed;new director appointed
26 Mar 2004
Secretary resigned
26 Mar 2004
Director resigned
26 Mar 2004
Registered office changed on 26/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
08 Mar 2004
Incorporation

WATERHOUSE PROPERTY DEVELOPMENTS LIMITED Charges

14 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 gambrel bank road ashton under lyne tameside greater…
27 November 2004
Debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…