WATERBROOK HOUSE (DEVIZES) NO. 4 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WATERBROOK HOUSE (DEVIZES) NO. 4 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839769

Incorporation date

27/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

17 Cwrt Llewelyn, Conwy LL32 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1993)
dot icon13/04/2026
Micro company accounts made up to 2025-07-31
dot icon27/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon10/06/2025
Termination of appointment of Michelle Whitehead as a director on 2025-06-09
dot icon28/03/2025
Registered office address changed from 21 Beechfield Drive Devizes SN10 2SW England to 17 Cwrt Llewelyn Conwy LL32 8EF on 2025-03-28
dot icon24/03/2025
Micro company accounts made up to 2024-07-31
dot icon03/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon21/07/2024
Registered office address changed from 11 Queensway House Queensway New Milton BH25 5NR England to 21 Beechfield Drive Devizes SN10 2SW on 2024-07-21
dot icon17/07/2024
Registered office address changed from 21 Beechfield Drive Devizes Wiltshire SN10 2SW England to 11 Queensway House Queensway New Milton BH25 5NR on 2024-07-17
dot icon27/06/2024
Withdrawal of a person with significant control statement on 2024-06-27
dot icon27/06/2024
Notification of Christopher Curtis as a person with significant control on 2024-06-24
dot icon20/06/2024
Registered office address changed from 11 Queensway Queensway New Milton Hampshire BH25 5NR England to 21 Beechfield Drive Devizes Wiltshire SN10 2SW on 2024-06-20
dot icon20/06/2024
Termination of appointment of Jones Robinson as a secretary on 2024-06-15
dot icon05/06/2024
Micro company accounts made up to 2023-07-31
dot icon04/03/2024
Registered office address changed from 118 Bartholomew Street Newbury RG14 5DT England to 11 Queensway Queensway New Milton Hampshire BH25 5NR on 2024-03-04
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon21/07/2023
Termination of appointment of Patrica Kathleen Hughes as a director on 2023-07-21
dot icon15/06/2023
Micro company accounts made up to 2022-07-31
dot icon01/02/2023
Registered office address changed from 21 Beechfield Drive Devizes Wiltshire SN10 2SW England to 118 Bartholomew Street Newbury RG14 5DT on 2023-02-02
dot icon12/12/2022
Appointment of Jones Robinson as a secretary on 2022-12-01
dot icon05/10/2022
Registered office address changed from 17 Beechfield Drive Devizes SN10 2SW SN10 2SW United Kingdom to 21 Beechfield Drive Devizes Wiltshire SN10 2SW on 2022-10-05
dot icon05/10/2022
Termination of appointment of Morgan Andrews as a secretary on 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-07-31
dot icon30/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon30/09/2021
Termination of appointment of Megan Louise Petherick as a director on 2021-07-01
dot icon27/05/2021
Micro company accounts made up to 2020-07-31
dot icon31/07/2020
Appointment of Mrs Sarah Louise Childs as a director on 2020-01-01
dot icon31/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon31/07/2020
Termination of appointment of Paul Trevor Stephenson as a director on 2019-11-30
dot icon31/07/2020
Termination of appointment of Patricia Corrina Stephenson as a director on 2019-11-30
dot icon06/04/2020
Micro company accounts made up to 2019-07-31
dot icon28/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon28/09/2019
Appointment of Mr Morgan Andrews as a secretary on 2019-09-28
dot icon28/09/2019
Appointment of Mrs Michelle Whitehead as a director on 2019-09-20
dot icon02/09/2019
Termination of appointment of Emma Jane Brailey as a director on 2019-07-30
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon27/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/02/2018
Confirmation statement made on 2017-07-27 with no updates
dot icon07/02/2018
Termination of appointment of Richard Mark Petherick as a director on 2017-09-21
dot icon07/02/2018
Appointment of Mrs Patricia Corrina Stephenson as a director on 2017-07-31
dot icon07/02/2018
Appointment of Mrs Paul Trevor Stephenson as a director on 2017-07-31
dot icon07/02/2018
Registered office address changed from 15 Beechfield Drive Devizes Wiltshire SN10 2SW England to 17 Beechfield Drive Devizes SN10 2SW SN10 2SW on 2018-02-07
dot icon10/08/2017
Termination of appointment of Ann Louise Jackson as a director on 2017-07-28
dot icon04/08/2017
Registered office address changed from 53 Foresters Park Road Melksham Wiltshire SN12 7RW to 15 Beechfield Drive Devizes Wiltshire SN10 2SW on 2017-08-04
dot icon10/07/2017
Termination of appointment of Richard Mark Petherick as a secretary on 2017-07-08
dot icon10/07/2017
Appointment of Mrs Patrica Kathleen Hughes as a director on 2017-07-02
dot icon02/07/2017
Director's details changed for Mr Christo[Her Curtis on 2017-07-02
dot icon30/05/2017
Appointment of Miss Megan Louise Petherick as a director on 2017-05-14
dot icon11/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/10/2016
Appointment of Mr Christo[Her Curtis as a director on 2016-10-05
dot icon26/09/2016
Appointment of Miss Emma Jane Brailey as a director on 2016-09-16
dot icon26/09/2016
Appointment of Mrs Claire Louise Storey as a director on 2016-09-16
dot icon12/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-27 no member list
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-27 no member list
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/10/2013
Annual return made up to 2013-07-27 no member list
dot icon23/10/2013
Registered office address changed from 11 Beechfield Drive Devizes Wiltshire SN10 2SW on 2013-10-23
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-27 no member list
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/10/2011
Annual return made up to 2011-07-27 no member list
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-27 no member list
dot icon24/08/2010
Director's details changed for Ann Louise Jackson on 2010-07-24
dot icon24/08/2010
Director's details changed for Richard Mark Petherick on 2010-07-24
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/09/2009
Annual return made up to 27/07/09
dot icon25/05/2009
Appointment terminated director ian smith
dot icon25/05/2009
Appointment terminated director matthew smith
dot icon25/05/2009
Appointment terminated director nicholas handley
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Annual return made up to 27/07/08
dot icon07/08/2008
Director's change of particulars / ian smith / 07/08/2008
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/09/2007
Annual return made up to 27/07/07
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/08/2006
Annual return made up to 27/07/06
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/10/2005
Annual return made up to 27/07/05
dot icon04/10/2005
New secretary appointed
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Registered office changed on 07/09/05 from: 24 eastcroft mews hills farm lane horsham surrey RH12 1UT
dot icon05/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/01/2005
New director appointed
dot icon23/08/2004
Annual return made up to 27/07/04
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon23/08/2004
New director appointed
dot icon23/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Annual return made up to 27/07/03
dot icon28/09/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon23/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/08/2002
Director resigned
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Annual return made up to 27/07/02
dot icon08/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon20/08/2001
Annual return made up to 27/07/01
dot icon20/08/2001
New director appointed
dot icon05/04/2001
Full accounts made up to 2000-07-31
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon15/08/2000
Annual return made up to 27/07/00
dot icon15/08/2000
New director appointed
dot icon21/06/2000
Full accounts made up to 1999-07-31
dot icon23/07/1999
Annual return made up to 27/07/99
dot icon23/07/1999
New director appointed
dot icon28/05/1999
Full accounts made up to 1998-07-31
dot icon26/08/1998
New director appointed
dot icon26/08/1998
Annual return made up to 27/07/98
dot icon17/04/1998
Full accounts made up to 1997-07-31
dot icon22/07/1997
Annual return made up to 27/07/97
dot icon29/04/1997
Full accounts made up to 1996-07-31
dot icon09/08/1996
Annual return made up to 27/07/96
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New secretary appointed;new director appointed
dot icon03/08/1995
Annual return made up to 27/07/95
dot icon03/08/1995
Registered office changed on 03/08/95
dot icon26/06/1995
New director appointed
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Secretary resigned
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-07-31
dot icon10/08/1994
Annual return made up to 27/07/94
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon27/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Micro Entity
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
6.01K
-
0.00
-
-
2022
0
12.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Jones Robinson Estate Agents Limited
Corporate Secretary
01/12/2022 - 15/06/2024
22
Childs, Sarah Louise
Director
01/01/2020 - Present
2
Mr Christopher Curtis
Director
05/10/2016 - Present
1
Hughes, Patrica Kathleen
Director
02/07/2017 - 21/07/2023
-
Whitehead, Michelle
Director
20/09/2019 - 09/06/2025
-

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+
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. 4 MANAGEMENT LIMITED

WATERBROOK HOUSE (DEVIZES) NO. 4 MANAGEMENT LIMITED is an(a) Active company incorporated on 27/07/1993 with the registered office located at 17 Cwrt Llewelyn, Conwy LL32 8EF. There are currently 3 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. 4 MANAGEMENT LIMITED?

toggle

WATERBROOK HOUSE (DEVIZES) NO. 4 MANAGEMENT LIMITED is currently Active. It was registered on 27/07/1993 .

Where is WATERBROOK HOUSE (DEVIZES) NO. 4 MANAGEMENT LIMITED located?

toggle

WATERBROOK HOUSE (DEVIZES) NO. 4 MANAGEMENT LIMITED is registered at 17 Cwrt Llewelyn, Conwy LL32 8EF.

What does WATERBROOK HOUSE (DEVIZES) NO. 4 MANAGEMENT LIMITED do?

toggle

WATERBROOK HOUSE (DEVIZES) NO. 4 MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for WATERBROOK HOUSE (DEVIZES) NO. 4 MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-07-31.