The Waters Edge Hamble Ltd

General information

Name:

The Waters Edge Hamble Limited

Office Address:

41 Lewis Road SO50 9RJ Eastleigh

Number: 06483475

Incorporation date: 2008-01-24

Dissolution date: 2020-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the founding of The Waters Edge Hamble Ltd, the firm located at 41 Lewis Road, , Eastleigh. The company was registered on 2008-01-24. The registration number was 06483475 and the company zip code was SO50 9RJ. The company had been active on the British market for approximately 12 years until 2020-10-20.

According to this firm's register, there were two directors: James B. and Nicholas C..

Executives who controlled the firm include: James B. owned 1/2 or less of company shares. Nicholas C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 24 January 2008

Latest update: 22 September 2023

James B.

Role: Secretary

Appointed: 24 January 2008

Latest update: 22 September 2023

Nicholas C.

Role: Director

Appointed: 24 January 2008

Latest update: 22 September 2023

People with significant control

James B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicholas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 19 November 2019
Confirmation statement last made up date 05 November 2018
Annual Accounts 15 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 15 November 2012
Annual Accounts 19 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 November 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 26 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 November 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age