WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839640

Incorporation date

27/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard View Sutton Road, Cross Keys, Hereford HR1 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1993)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/03/2026
Appointment of Mr Paul Bedford Barker as a director on 2026-03-17
dot icon04/08/2025
Director's details changed for Janet Elizabeth Southwick on 2025-08-04
dot icon04/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon24/04/2025
Registered office address changed from 20 Elizabeth Drive 20 Elizabeth Drive Devizes SN10 3SD England to Orchard View Sutton Road Cross Keys Hereford HR1 3NL on 2025-04-24
dot icon24/04/2025
Secretary's details changed for Mr Neil Ryan on 2025-04-24
dot icon24/04/2025
Director's details changed for Mr Neil Vincent Ryan on 2025-04-24
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/09/2021
Appointment of Janet Elizabeth Southwick as a director on 2021-09-21
dot icon21/09/2021
Registered office address changed from Gardeners Cottage Old Park Devizes SN10 5JW England to 20 Elizabeth Drive 20 Elizabeth Drive Devizes SN10 3SD on 2021-09-21
dot icon21/09/2021
Appointment of Mr Neil Ryan as a secretary on 2021-09-21
dot icon21/09/2021
Termination of appointment of Yvonne King as a director on 2021-09-17
dot icon21/09/2021
Termination of appointment of Yvonne King as a secretary on 2021-09-17
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/01/2021
Termination of appointment of Barbara Anne Page as a director on 2021-01-18
dot icon30/12/2020
Registered office address changed from Ripa Venatoris London Road Devizes Wilts SN10 2DS England to Gardeners Cottage Old Park Devizes SN10 5JW on 2020-12-30
dot icon30/12/2020
Termination of appointment of Barbara Anne Page as a secretary on 2020-12-02
dot icon30/12/2020
Appointment of Mrs Yvonne King as a secretary on 2020-12-29
dot icon30/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/11/2020
Director's details changed for Mr Neil Vincent Ryan on 2020-09-29
dot icon24/11/2020
Director's details changed for Mr Anthony Leonard Bressington on 2020-06-22
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon28/05/2020
Director's details changed for Mr Anthony Leonard Bressington on 2020-05-11
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/11/2019
Appointment of Mrs Lesley Pugh as a director on 2019-10-29
dot icon25/10/2019
Termination of appointment of Senay Pipitone as a director on 2019-09-20
dot icon13/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon12/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon30/11/2018
Appointment of Mr Anthony Leonard Bressington as a director on 2018-10-26
dot icon30/11/2018
Termination of appointment of Matthew Charles Wilks as a director on 2018-10-26
dot icon31/08/2018
Director's details changed for Mr Neil Vincent Ryan on 2018-08-29
dot icon01/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon10/01/2018
Termination of appointment of Nigel Robert Ellis as a director on 2018-01-09
dot icon18/12/2017
Registered office address changed from 25 Blounts Court Potterne Devizes Wiltshire SN10 5QE England to Ripa Venatoris London Road Devizes Wilts SN10 2DS on 2017-12-18
dot icon18/12/2017
Appointment of Mrs Barbara Anne Page as a secretary on 2017-12-18
dot icon18/12/2017
Termination of appointment of Nigel Robert Ellis as a secretary on 2017-12-18
dot icon05/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon25/09/2017
Director's details changed for Mrs Barbara Anne Page on 2017-09-11
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon13/01/2017
Micro company accounts made up to 2016-07-31
dot icon03/01/2017
Appointment of Mrs Barbara Anne Page as a director on 2016-12-21
dot icon03/01/2017
Termination of appointment of Tajudeen Owuddunni Adesanya as a director on 2016-12-21
dot icon14/10/2016
Appointment of Mrs Senay Pipitone as a director on 2016-10-10
dot icon14/10/2016
Termination of appointment of Beatrix Orilla Maria Magdalena Maynard as a director on 2016-10-10
dot icon29/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon12/03/2016
Registered office address changed from 25 Blounts Court Blounts Court Potterne Devizes Wiltshire SN10 5QE England to 25 Blounts Court Potterne Devizes Wiltshire SN10 5QE on 2016-03-12
dot icon12/03/2016
Appointment of Mr Neil Vincent Ryan as a director on 2016-03-09
dot icon10/03/2016
Appointment of Mr Nigel Robert Ellis as a secretary on 2016-03-09
dot icon10/03/2016
Termination of appointment of Christine Price as a director on 2016-03-09
dot icon10/03/2016
Registered office address changed from 4 New Road Bromham Chippenham Wiltshire SN15 2JE to 25 Blounts Court Blounts Court Potterne Devizes Wiltshire SN10 5QE on 2016-03-10
dot icon10/03/2016
Termination of appointment of Christine Anne Price as a secretary on 2016-03-09
dot icon24/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/10/2015
Appointment of Mr Tajudeen Owuddunni Adesanya as a director on 2015-08-28
dot icon19/10/2015
Termination of appointment of Ronna Louise Turley as a director on 2015-08-28
dot icon29/07/2015
Annual return made up to 2015-07-27 no member list
dot icon23/06/2015
Director's details changed for Mrs Beatrix Orilla Maria Magdalena Maynard on 2015-04-27
dot icon21/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-27 no member list
dot icon05/08/2014
Appointment of Mrs Christine Anne Price as a secretary on 2014-07-01
dot icon05/08/2014
Director's details changed for Mr Nigel Robert Ellis on 2014-08-05
dot icon25/06/2014
Registered office address changed from C/O Mr Nigel Robert Ellis 25 Blounts Court Potterne Devizes Wiltshire SN10 5QE United Kingdom on 2014-06-25
dot icon25/06/2014
Termination of appointment of Nigel Ellis as a secretary
dot icon23/06/2014
Appointment of Mr Matthew Charles Wilks as a director
dot icon30/04/2014
Termination of appointment of Wendy Owen as a director
dot icon29/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-27 no member list
dot icon29/07/2013
Director's details changed for Mrs Wendy Anne Owen on 2013-07-27
dot icon29/07/2013
Director's details changed for Mrs Beatrix Orilla Maria Magdalena Maynard on 2013-07-27
dot icon27/07/2013
Director's details changed for Mrs Wendy Anne Owen on 2013-07-27
dot icon27/07/2013
Secretary's details changed for Mr Nigel Robert Ellis on 2013-07-27
dot icon17/07/2013
Appointment of Mrs Beatrix Orilla Maria Magdalena Maynard as a director
dot icon21/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-27 no member list
dot icon30/07/2012
Director's details changed for Mr Nigel Robert Ellis on 2012-07-17
dot icon01/07/2012
Termination of appointment of Gladys Scantlebury as a director
dot icon27/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-27 no member list
dot icon27/07/2011
Director's details changed for Mr Nigel Robert Ellis on 2011-07-27
dot icon27/07/2011
Registered office address changed from 32 Beechfield Drive Devizes Wiltshire SN10 2SW on 2011-07-27
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-27 no member list
dot icon27/07/2010
Director's details changed for Christine Price on 2010-07-27
dot icon27/07/2010
Director's details changed for Ronna Louise Turley on 2010-07-27
dot icon27/07/2010
Director's details changed for Mrs Yvonne King on 2010-07-27
dot icon27/07/2010
Director's details changed for Wendy Anne Owen on 2010-07-27
dot icon27/07/2010
Director's details changed for Gladys Elizabeth Scantlebury on 2010-07-27
dot icon27/07/2010
Director's details changed for Nigel Robert Ellis on 2010-07-27
dot icon03/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon31/07/2009
Annual return made up to 27/07/09
dot icon27/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon30/07/2008
Annual return made up to 27/07/08
dot icon30/07/2008
Director's change of particulars / yvonne king / 14/12/2005
dot icon05/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Annual return made up to 27/07/07
dot icon17/07/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon02/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon03/11/2006
Director's particulars changed
dot icon03/11/2006
Director resigned
dot icon03/11/2006
New director appointed
dot icon16/08/2006
Annual return made up to 27/07/06
dot icon15/08/2006
Director's particulars changed
dot icon16/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon15/02/2006
New director appointed
dot icon31/01/2006
Director resigned
dot icon08/08/2005
Annual return made up to 27/07/05
dot icon12/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/08/2004
Annual return made up to 27/07/04
dot icon12/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon02/12/2003
New director appointed
dot icon21/11/2003
Director resigned
dot icon04/08/2003
Annual return made up to 27/07/03
dot icon29/08/2002
Total exemption full accounts made up to 2002-07-31
dot icon25/07/2002
Annual return made up to 27/07/02
dot icon18/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
Annual return made up to 27/07/01
dot icon04/09/2001
Secretary resigned;director resigned
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon31/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New secretary appointed
dot icon08/02/2001
New director appointed
dot icon26/09/2000
Annual return made up to 27/07/00
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon06/12/1999
New secretary appointed;new director appointed
dot icon20/10/1999
Secretary resigned;director resigned
dot icon12/10/1999
Full accounts made up to 1999-07-31
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon22/07/1999
Annual return made up to 27/07/99
dot icon12/11/1998
Full accounts made up to 1998-07-31
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New director appointed
dot icon29/07/1998
Annual return made up to 27/07/98
dot icon21/07/1998
Secretary resigned;director resigned
dot icon21/07/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New secretary appointed;new director appointed
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Director resigned
dot icon11/05/1998
Full accounts made up to 1997-07-31
dot icon22/08/1997
Annual return made up to 27/07/97
dot icon28/05/1997
Full accounts made up to 1996-07-31
dot icon21/08/1996
Annual return made up to 27/07/96
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon24/08/1995
Annual return made up to 27/07/95
dot icon20/02/1995
New director appointed
dot icon04/02/1995
New director appointed
dot icon04/02/1995
New director appointed
dot icon04/02/1995
New secretary appointed;new director appointed
dot icon04/02/1995
New secretary appointed;new director appointed
dot icon04/02/1995
Registered office changed on 04/02/95 from: 39 thames street weybridge surrey KT13 8JG
dot icon24/01/1995
Secretary resigned
dot icon24/01/1995
Director resigned
dot icon24/01/1995
Director resigned
dot icon24/01/1995
Director resigned
dot icon24/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-07-31
dot icon10/08/1994
Annual return made up to 27/07/94
dot icon24/01/1994
Secretary resigned;new secretary appointed
dot icon27/07/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+10.76 % *

* during past year

Cash in Bank

£9,379.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.22K
-
0.00
9.14K
-
2022
-
8.29K
-
0.00
8.47K
-
2023
-
10.02K
-
0.00
9.38K
-
2023
-
10.02K
-
0.00
9.38K
-

Employees

2023

Employees

-

Net Assets(GBP)

10.02K £Ascended20.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.38K £Ascended10.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Neil Vincent
Director
09/03/2016 - Present
5
Barker, Paul Bedford
Director
17/03/2026 - Present
3
Ryan, Neil
Secretary
21/09/2021 - Present
-
Southwick, Janet Elizabeth
Director
21/09/2021 - Present
-
Pugh, Lesley
Director
29/10/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED

WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED is an(a) Active company incorporated on 27/07/1993 with the registered office located at Orchard View Sutton Road, Cross Keys, Hereford HR1 3NL. There are currently 6 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 WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED?

toggle

WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED is currently Active. It was registered on 27/07/1993 .

Where is WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED located?

toggle

WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED is registered at Orchard View Sutton Road, Cross Keys, Hereford HR1 3NL.

What does WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED do?

toggle

WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for WATERBROOK HOUSE (DEVIZES) NO.3 MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.