Watermark Cotswolds Limited

General information

Name:

Watermark Cotswolds Ltd

Office Address:

Summer Lake Spine Road East South Cerney GL7 5LW Cirencester

Number: 03480200

Incorporation date: 1997-12-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03480200 27 years ago, Watermark Cotswolds Limited was set up as a Private Limited Company. The current mailing address is Summer Lake Spine Road East, South Cerney Cirencester. The company changed its name already two times. Up to 2014 it has been working on providing the services it's been known for under the name of Watermark Resorts but now it is registered under the name Watermark Cotswolds Limited. The firm's SIC and NACE codes are 70100, that means Activities of head offices. Saturday 30th April 2022 is the last time when account status updates were filed.

Right now, the company is guided by one director: Maxwell T., who was selected to lead the company in December 1997. Since 2007 Howard T., had fulfilled assigned duties for this company up to the moment of the resignation on 5th April 2007. Additionally another director, including Carol E. gave up the position in September 1999.

Maxwell T. 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.

  • Previous company's names
  • Watermark Cotswolds Limited 2014-07-30
  • Watermark Resorts Limited 1998-04-24
  • Stonecourt Leisure Ltd 1997-12-12

Financial data based on annual reports

Company staff

Maxwell T.

Role: Director

Appointed: 12 December 1997

Latest update: 12 March 2024

People with significant control

Maxwell T.
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 27th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27th January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 29th January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022 (AA)
filed on: 20th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
26
Company Age

Similar companies nearby

Closest companies