Watercourse Properties U.k. Limited

General information

Name:

Watercourse Properties U.k. Ltd

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 04193705

Incorporation date: 2001-04-04

Dissolution date: 2019-09-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 1 Billing Road, Northampton NN1 5AL Watercourse Properties U.k. Limited was categorised as a Private Limited Company and issued a 04193705 Companies House Reg No. It had been set up 23 years ago before was dissolved on 2019-09-10. The firm has operated under three previous names. The first official name, Bpe 126, was switched on 2001-07-27 to Watercourse Properties. The current name, in use since 2001, is Watercourse Properties U.k. Limited.

Within the business, many of director's duties had been met by Richard T. and Denis F.. Amongst these two managers, Richard T. had been with the business for the longest time, having become a member of company's Management Board on 2001.

The companies that controlled this firm were: Watercourse Properties Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Charleville, Co. Cork and was registered as a PSC under the registration number 155160.

  • Previous company's names
  • Watercourse Properties U.k. Limited 2001-10-04
  • Watercourse Properties Limited 2001-07-27
  • Bpe 126 Limited 2001-04-04

Financial data based on annual reports

Company staff

Richard T.

Role: Director

Appointed: 30 April 2001

Latest update: 27 May 2023

Richard T.

Role: Secretary

Appointed: 30 April 2001

Latest update: 27 May 2023

Denis F.

Role: Director

Appointed: 30 April 2001

Latest update: 27 May 2023

People with significant control

Watercourse Properties Ltd
Legal authority Irish Companies Act 2014
Legal form Private Limited Company
Country registered Ireland (Republic Of)
Place registered Ireland
Registration number 155160
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 18 April 2019
Confirmation statement last made up date 04 April 2018
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 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 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2018 (AA)
filed on: 19th, December 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
18
Company Age

Similar companies nearby

Closest companies