Drywater Developments Limited

General information

Name:

Drywater Developments Ltd

Office Address:

1a The Anchorage PO12 1LY Gosport

Number: 03874054

Incorporation date: 1999-11-09

End of financial year: 07 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03874054 twenty five years ago, Drywater Developments Limited is categorised as a Private Limited Company. The present registration address is 1a The Anchorage, Gosport. The enterprise's registered with SIC code 68100, that means Buying and selling of own real estate. The latest annual accounts were submitted for the period up to 2022-05-08 and the most current confirmation statement was released on 2023-10-26.

Current directors registered by this specific company are: Julian H. appointed five years ago and Howard S. appointed on 1999-11-16.

Howard S. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Julian H.

Role: Director

Appointed: 01 April 2019

Latest update: 14 February 2024

Howard S.

Role: Director

Appointed: 16 November 1999

Latest update: 14 February 2024

People with significant control

Howard S.
Notified on 9 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 07 February 2024
Account last made up date 08 May 2022
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 09 May 2013
End Date For Period Covered By Report 08 May 2014
Date Approval Accounts 6 February 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 09 May 2014
End Date For Period Covered By Report 08 May 2015
Date Approval Accounts 5 February 2016
Annual Accounts
Start Date For Period Covered By Report 09 May 2015
End Date For Period Covered By Report 08 May 2016
Annual Accounts
Start Date For Period Covered By Report 09 May 2016
End Date For Period Covered By Report 08 May 2017
Annual Accounts
Start Date For Period Covered By Report 09 May 2017
End Date For Period Covered By Report 08 May 2018
Annual Accounts
Start Date For Period Covered By Report 09 May 2018
End Date For Period Covered By Report 08 May 2019
Annual Accounts
Start Date For Period Covered By Report 09 May 2018
End Date For Period Covered By Report 08 May 2019
Annual Accounts
Start Date For Period Covered By Report 09 May 2018
End Date For Period Covered By Report 08 May 2019
Annual Accounts
Start Date For Period Covered By Report 09 May 2018
End Date For Period Covered By Report 08 May 2019
Annual Accounts 29 January 2014
End Date For Period Covered By Report 08 May 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Previous accounting period shortened from Sunday 7th May 2023 to Saturday 6th May 2023 (AA01)
filed on: 6th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2014

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2015

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2014 - 2015

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
24
Company Age

Closest Companies - by postcode