WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292160

Incorporation date

24/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

32 Devereux Road, Windsor SL4 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon25/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon19/02/2026
Micro company accounts made up to 2025-09-30
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon22/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon30/09/2024
Registered office address changed from Olands Bossington Minehead Somerset TA24 8HQ England to 32 Devereux Road Windsor SL4 1JJ on 2024-09-30
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon11/08/2024
Appointment of Ms Michelle Louise Mcloughlin as a secretary on 2024-08-11
dot icon13/05/2024
Confirmation statement made on 2024-03-21 with updates
dot icon04/04/2024
Appointment of Ms Michelle Louise Mcloughlin as a director on 2024-04-01
dot icon03/04/2024
Notification of a person with significant control statement
dot icon30/10/2023
Cessation of Laurence Bailey as a person with significant control on 2023-10-30
dot icon30/10/2023
Termination of appointment of Laurence Bailey as a director on 2023-10-30
dot icon30/10/2023
Termination of appointment of Laurence Bailey as a secretary on 2023-10-30
dot icon27/07/2023
Withdrawal of a person with significant control statement on 2023-07-27
dot icon27/07/2023
Notification of Laurence Bailey as a person with significant control on 2023-03-21
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon18/02/2023
Director's details changed for Mr Matthew James Goodchild on 2023-02-07
dot icon18/02/2023
Director's details changed for Mr Laurence Bailey on 2023-02-07
dot icon18/02/2023
Appointment of Mr Laurence Bailey as a secretary on 2023-02-07
dot icon18/02/2023
Termination of appointment of Sarah Shorten as a secretary on 2023-02-07
dot icon11/01/2023
Administrative restoration application
dot icon11/01/2023
Confirmation statement made on 2022-09-14 with no updates
dot icon11/01/2023
Confirmation statement made on 2021-09-14 with no updates
dot icon11/01/2023
Confirmation statement made on 2020-09-13 with no updates
dot icon11/01/2023
Micro company accounts made up to 2021-09-30
dot icon15/02/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon17/08/2021
Appointment of Mr Jack Wilson as a director on 2021-08-04
dot icon16/08/2021
Termination of appointment of Stephen John Barrett as a director on 2021-08-04
dot icon16/08/2021
Appointment of Miss Emily Smith as a director on 2021-08-04
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon17/08/2020
Director's details changed for Mr Laurence Bailey on 2020-08-17
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/06/2020
Registered office address changed from , the Coach House Powell Road, Buckhurst Hill, Essex, IG9 5rd, England to Olands Bossington Minehead Somerset TA24 8HQ on 2020-06-10
dot icon03/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon02/10/2019
Appointment of Mr Stephen Barrett as a director on 2019-10-02
dot icon27/09/2019
Appointment of Mr Laurence Bailey as a director on 2019-09-27
dot icon25/09/2019
Registered office address changed from , Olands Bossington, Minehead, TA24 8HQ, England to Olands Bossington Minehead Somerset TA24 8HQ on 2019-09-25
dot icon24/09/2019
Micro company accounts made up to 2018-09-30
dot icon23/09/2019
Termination of appointment of Nicholas Jeremy Drummond Lidstone as a director on 2019-09-20
dot icon20/09/2019
Termination of appointment of Alison Jane Souster as a director on 2019-07-04
dot icon19/03/2019
Registered office address changed from , 4 Shorland Oaks, Bracknell, RG42 2JZ, England to Olands Bossington Minehead Somerset TA24 8HQ on 2019-03-19
dot icon19/03/2019
Termination of appointment of Matthew James Goodchild as a secretary on 2019-03-19
dot icon19/03/2019
Appointment of Mrs Sarah Shorten as a secretary on 2019-03-19
dot icon23/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-09-30
dot icon16/11/2017
Registered office address changed from , 28 Watersmeet Road, Lynmouth, Devon, EX35 6EP to Olands Bossington Minehead Somerset TA24 8HQ on 2017-11-16
dot icon16/11/2017
Termination of appointment of Stephen Arthur Burton as a director on 2017-11-16
dot icon16/11/2017
Termination of appointment of Stephen Arthur Burton as a secretary on 2017-11-16
dot icon16/11/2017
Appointment of Mr Matthew James Goodchild as a secretary on 2017-11-16
dot icon16/11/2017
Appointment of Mrs Alison Jane Souster as a director on 2017-11-16
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/04/2017
Micro company accounts made up to 2016-09-30
dot icon01/11/2016
Appointment of Mr Matthew Goodchild as a director on 2016-10-22
dot icon01/11/2016
Termination of appointment of Karen Knight as a director on 2016-10-21
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon14/04/2016
Micro company accounts made up to 2015-09-30
dot icon29/09/2015
Secretary's details changed for Mr Steve Arthur Burton on 2015-09-29
dot icon29/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon28/09/2015
Termination of appointment of a secretary
dot icon25/09/2015
Registered office address changed from , 28 Watersmeet Road, Lynmouth, Devon, EX35 6EP, England to Olands Bossington Minehead Somerset TA24 8HQ on 2015-09-25
dot icon25/09/2015
Termination of appointment of Christopher George Holleworth as a secretary on 2015-09-24
dot icon25/09/2015
Registered office address changed from , 176 Hinckley Road, Earl Shilton, Leicester, LE9 7LE to Olands Bossington Minehead Somerset TA24 8HQ on 2015-09-25
dot icon25/09/2015
Appointment of Mr Steve Arthur Burton as a secretary on 2015-09-24
dot icon29/05/2015
Micro company accounts made up to 2014-09-30
dot icon16/03/2015
Appointment of Miss Karen Knight as a director on 2015-03-16
dot icon16/03/2015
Termination of appointment of Barbara Violet Knight as a director on 2015-03-16
dot icon07/03/2015
Termination of appointment of Christopher George Holleworth as a director on 2015-03-06
dot icon07/03/2015
Appointment of Mr Stephen Arthur Burton as a director on 2015-03-06
dot icon02/03/2015
Director's details changed for Mr Nicholas Jeremy Drummond Lidstone on 2014-10-31
dot icon30/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon30/09/2014
Director's details changed for Sarah Shorten on 2014-09-17
dot icon22/09/2014
Director's details changed for Mr Nicholas Jeremy Drummond Lidstone on 2014-09-22
dot icon17/09/2014
Registered office address changed from , 4 Heslerton Way, Barrington, Cambridge, Cambridgeshire, CB22 7AA, England to Olands Bossington Minehead Somerset TA24 8HQ on 2014-09-17
dot icon17/09/2014
Termination of appointment of Nicholas Jeremy Drummond Lidstone as a secretary on 2014-09-17
dot icon17/09/2014
Appointment of Mr Christopher George Holleworth as a secretary on 2014-09-17
dot icon13/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon09/05/2013
Director's details changed for Sarah Shorten on 2013-05-01
dot icon03/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon25/09/2012
Secretary's details changed for Mr Nicholas Jeremy Drummond Lidstone on 2012-09-24
dot icon25/09/2012
Director's details changed for Mr Nicholas Jeremy Drummond Lidstone on 2012-09-24
dot icon18/06/2012
Registered office address changed from , 24 High Street, Melbourn, Royston, Hertfordshire, SG8 6DZ, United Kingdom on 2012-06-18
dot icon31/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mrs Barbara Violet Knight on 2010-09-24
dot icon14/10/2010
Director's details changed for Christopher George Holleworth on 2010-09-24
dot icon14/10/2010
Director's details changed for Mr Nicholas Jeremy Drummond Lidstone on 2010-09-24
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 24/09/09; full list of members
dot icon25/09/2009
Appointment terminated secretary christopher holleworth
dot icon02/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/06/2009
Secretary appointed mr nicholas jeremy lidstone
dot icon25/06/2009
Registered office changed on 25/06/2009 from, 176 hinckley road, earl shilton, leicester, LE9 7LE
dot icon19/05/2009
Director appointed mr nicholas jeremy drummond lidstone
dot icon11/05/2009
Director's change of particulars / barbara knight / 31/01/2009
dot icon11/05/2009
Appointment terminated director john smith
dot icon29/09/2008
Return made up to 24/09/08; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 24/09/07; full list of members
dot icon18/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 24/09/06; full list of members
dot icon03/10/2006
Director's particulars changed
dot icon03/10/2006
Secretary's particulars changed;director's particulars changed
dot icon22/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 24/09/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 24/09/04; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon06/10/2003
Return made up to 24/09/03; full list of members
dot icon29/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 24/09/02; full list of members
dot icon24/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
20.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Laurence
Director
27/09/2019 - 30/10/2023
7
Shorten, Sarah
Director
24/09/2001 - Present
3
Ms Michelle Louise Mcloughlin
Director
01/04/2024 - Present
5
Goodchild, Matthew James
Director
22/10/2016 - Present
11
Bailey, Laurence
Secretary
07/02/2023 - 30/10/2023
-

Persons with Significant Control

3
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 WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED

WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at 32 Devereux Road, Windsor SL4 1JJ. 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 WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/09/2001 .

Where is WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED is registered at 32 Devereux Road, Windsor SL4 1JJ.

What does WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-19 with no updates.