Waterman Properties Management Limited

General information

Name:

Waterman Properties Management Ltd

Office Address:

6 York House 39 Upper Montagu Street W1H 1FR London

Number: 08555741

Incorporation date: 2013-06-04

End of financial year: 21 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Waterman Properties Management Limited. The company was founded 11 years ago and was registered with 08555741 as the reg. no. This headquarters of the company is situated in London. You can contact them at 6 York House, 39 Upper Montagu Street. This enterprise's principal business activity number is 68320 which stands for Management of real estate on a fee or contract basis. 2022-03-24 is the last time company accounts were reported.

In this particular business, a variety of director's obligations have so far been fulfilled by Hassan S. who was selected to lead the company on 2013-06-04. Since 2013-06-04 Robert B., had been responsible for a variety of tasks within this specific business up to the moment of the resignation 10 years ago. What is more a different director, specifically Moeez A. quit in 2014.

Hassan S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hassan S.

Role: Director

Appointed: 04 June 2013

Latest update: 23 November 2023

People with significant control

Hassan S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 21 December 2023
Account last made up date 24 March 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 04 June 2013
End Date For Period Covered By Report 24 March 2014
Date Approval Accounts 17 March 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 25 March 2014
End Date For Period Covered By Report 24 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2016
End Date For Period Covered By Report 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 25 March 2017
End Date For Period Covered By Report 24 March 2018
Annual Accounts
Start Date For Period Covered By Report 25 March 2018
End Date For Period Covered By Report 24 March 2019
Annual Accounts
Start Date For Period Covered By Report 25 March 2019
End Date For Period Covered By Report 24 March 2020
Annual Accounts
Start Date For Period Covered By Report 25 March 2020
End Date For Period Covered By Report 24 March 2021
Annual Accounts
Start Date For Period Covered By Report 25 March 2020
End Date For Period Covered By Report 24 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

9 Bentink Street

Post code:

W1U 2EL

HQ address,
2015

Address:

9 Bentink Street

Post code:

W1U 2EL

City / Town:

London

HQ address,
2016

Address:

9 Bentink Street

Post code:

W1U 2EL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
10
Company Age

Closest Companies - by postcode