Water's Edge Property Development Ltd

General information

Name:

Water's Edge Property Development Limited

Office Address:

Brookside Brook Street Benson OX10 6LJ Wallingford

Number: 07385539

Incorporation date: 2010-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Water's Edge Property Development is a firm situated at OX10 6LJ Wallingford at Brookside Brook Street. The firm has been operating since 2010 and is registered under reg. no. 07385539. The firm has been actively competing on the English market for fourteen years now and its last known status is active. This firm's SIC and NACE codes are 41100 which stands for Development of building projects. The firm's most recent accounts describe the period up to 2022-09-30 and the latest confirmation statement was released on 2023-09-23.

From the information we have gathered, the business was established in 2010-09-23 and has been managed by two directors.

Nigel M. 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

Gemma M.

Role: Director

Appointed: 14 November 2012

Latest update: 17 April 2024

Nigel M.

Role: Director

Appointed: 23 September 2010

Latest update: 17 April 2024

People with significant control

Nigel M.
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Restoration
Free Download
Confirmation statement with no updates September 23, 2023 (CS01)
filed on: 9th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

16 Baker Avenue Benson

Post code:

OX10 6EQ

City / Town:

Wallingford

HQ address,
2015

Address:

16 Baker Avenue Benson

Post code:

OX10 6EQ

City / Town:

Wallingford

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies