ABODE WATERSTONE LTD

Register to unlock more data on OkredoRegister

ABODE WATERSTONE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05463831

Incorporation date

26/05/2005

Size

Small

Contacts

Registered address

Registered address

Number One, Waterton Park, Bridgend, Mid-Glamorgan CF31 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2005)
dot icon30/01/2024
Bona Vacantia disclaimer
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon06/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon03/09/2021
Termination of appointment of Lee Woodfine as a director on 2021-09-03
dot icon04/08/2021
Satisfaction of charge 2 in full
dot icon04/08/2021
Satisfaction of charge 054638310008 in full
dot icon04/08/2021
Satisfaction of charge 054638310009 in full
dot icon04/08/2021
Satisfaction of charge 054638310010 in full
dot icon04/08/2021
Satisfaction of charge 054638310011 in full
dot icon20/07/2021
Termination of appointment of Andrea Gardner as a director on 2021-07-20
dot icon30/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-09-30
dot icon25/11/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon17/07/2020
Appointment of Mrs Andrea Gardner as a director on 2020-07-17
dot icon29/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon08/02/2020
Termination of appointment of Andrew Richard Lycett as a director on 2020-01-21
dot icon17/10/2019
Registration of charge 054638310011, created on 2019-10-17
dot icon26/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Resolutions
dot icon19/07/2019
Resolutions
dot icon27/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon10/04/2019
Notification of Waterstone Homes Limited as a person with significant control on 2019-04-09
dot icon10/04/2019
Cessation of Atlantic Property Developments Plc as a person with significant control on 2019-04-09
dot icon10/04/2019
Registered office address changed from First Floor, Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS to Number One Waterton Park Bridgend Mid-Glamorgan CF31 3PH on 2019-04-10
dot icon10/04/2019
Appointment of Mr Andrew Richard Lycett as a director on 2019-04-09
dot icon10/04/2019
Appointment of Mr Marc Rene Jehu as a director on 2019-04-09
dot icon10/04/2019
Appointment of Mr Simon Paul Jehu as a director on 2019-04-09
dot icon10/04/2019
Appointment of Mr Lee Woodfine as a director on 2019-04-09
dot icon10/04/2019
Termination of appointment of Peter Thomas Cbe as a director on 2019-04-09
dot icon10/04/2019
Termination of appointment of Craig Paul Davies as a director on 2019-04-09
dot icon10/04/2019
Termination of appointment of Craig Paul Davies as a secretary on 2019-04-09
dot icon09/04/2019
Registration of charge 054638310010, created on 2019-04-09
dot icon09/04/2019
Registration of charge 054638310009, created on 2019-04-09
dot icon12/03/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Satisfaction of charge 6 in full
dot icon07/12/2018
Satisfaction of charge 7 in full
dot icon07/12/2018
Satisfaction of charge 5 in full
dot icon07/12/2018
Satisfaction of charge 3 in full
dot icon07/12/2018
Satisfaction of charge 4 in full
dot icon07/12/2018
Satisfaction of charge 1 in full
dot icon02/07/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-05-26 with no updates
dot icon04/07/2017
Notification of Atlantic Property Developments Plc as a person with significant control on 2016-04-06
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon15/06/2016
Registration of charge 054638310008, created on 2016-06-09
dot icon20/11/2015
Accounts for a small company made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon08/04/2015
Registered office address changed from Atlantic House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD to First Floor, Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS on 2015-04-08
dot icon29/12/2014
Accounts for a small company made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon27/08/2013
Accounts for a small company made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon11/10/2012
Director's details changed for Obe Peter Thomas Cbe on 2012-10-11
dot icon10/10/2012
Director's details changed for Obe Peter Thomas on 2012-10-10
dot icon10/10/2012
Appointment of Obe Peter Thomas as a director
dot icon10/10/2012
Appointment of Mr Craig Paul Davies as a secretary
dot icon27/09/2012
Certificate of change of name
dot icon10/09/2012
Appointment of Mr Craig Paul Davies as a director
dot icon31/05/2012
Termination of appointment of Peter James as a director
dot icon30/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon06/01/2012
Accounts made up to 2011-03-31
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2011
Accounts made up to 2010-03-31
dot icon15/12/2010
Termination of appointment of Wayne Strong as a secretary
dot icon15/12/2010
Termination of appointment of Wayne Strong as a director
dot icon03/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon25/05/2010
Accounts made up to 2009-03-31
dot icon04/11/2009
Accounts for a small company made up to 2008-03-31
dot icon27/05/2009
Return made up to 26/05/09; full list of members
dot icon27/05/2009
Location of register of members
dot icon27/05/2009
Location of debenture register
dot icon27/05/2009
Registered office changed on 27/05/2009 from atlantic house greenwood close cardiff gate business park cardiff CF23 8RD
dot icon01/04/2009
Registered office changed on 01/04/2009 from 45 oakfield road clifton bristol BS8 2AX united kingdom
dot icon01/04/2009
Appointment terminated director edward ware
dot icon01/04/2009
Appointment terminated director and secretary walter broadbent
dot icon01/04/2009
Secretary appointed wayne martin strong
dot icon09/09/2008
Return made up to 26/05/08; full list of members
dot icon08/09/2008
Location of register of members
dot icon08/09/2008
Location of debenture register
dot icon08/09/2008
Registered office changed on 08/09/2008 from 36 whiteladies road clifton bristol BS8 2LG
dot icon01/05/2008
Accounts for a small company made up to 2007-03-31
dot icon14/04/2008
Director appointed wayne martin strong
dot icon14/04/2008
Director appointed walter louis farndon broadbent
dot icon10/08/2007
Director resigned
dot icon10/07/2007
Return made up to 26/05/07; full list of members
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Secretary resigned
dot icon22/06/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon18/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon03/04/2007
Certificate of change of name
dot icon11/08/2006
New director appointed
dot icon28/06/2006
Return made up to 26/05/06; full list of members
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New secretary appointed;new director appointed
dot icon12/10/2005
Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
Registered office changed on 12/10/05 from: one redcliff street bristol BS99 7JZ
dot icon08/09/2005
Certificate of change of name
dot icon26/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Andrea
Director
17/07/2020 - 20/07/2021
6
Jehu, Marc Rene
Director
09/04/2019 - Present
46
Jehu, Simon Paul
Director
09/04/2019 - Present
56
James, Peter
Director
05/10/2005 - 31/05/2012
17
TLT SECRETARIES LIMITED
Corporate Secretary
26/05/2005 - 05/10/2005
154

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABODE WATERSTONE LTD

ABODE WATERSTONE LTD is an(a) Dissolved company incorporated on 26/05/2005 with the registered office located at Number One, Waterton Park, Bridgend, Mid-Glamorgan CF31 3PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABODE WATERSTONE LTD?

toggle

ABODE WATERSTONE LTD is currently Dissolved. It was registered on 26/05/2005 and dissolved on 06/06/2023.

Where is ABODE WATERSTONE LTD located?

toggle

ABODE WATERSTONE LTD is registered at Number One, Waterton Park, Bridgend, Mid-Glamorgan CF31 3PH.

What does ABODE WATERSTONE LTD do?

toggle

ABODE WATERSTONE LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ABODE WATERSTONE LTD?

toggle

The latest filing was on 30/01/2024: Bona Vacantia disclaimer.