Waterstock Developments Limited

General information

Name:

Waterstock Developments Ltd

Office Address:

3rd Floor Hanover House 118 Queens Road BN1 3XG Brighton

Number: 05581042

Incorporation date: 2005-10-03

Dissolution date: 2024-02-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05581042 nineteen years ago, Waterstock Developments Limited had been a private limited company until 2024-02-06 - the time it was formally closed. The company's last known mailing address was 3rd Floor Hanover House, 118 Queens Road Brighton.

The directors were as follow: David R. assigned this position one year ago and John C. assigned this position in 2008.

David R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 05 October 2023

Latest update: 20 November 2023

John C.

Role: Director

Appointed: 08 October 2008

Latest update: 20 November 2023

People with significant control

David R.
Notified on 19 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Allied Land Limited
Address: 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 01845722
Notified on 6 April 2016
Ceased on 19 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 20th August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20th August 2014
Annual Accounts 10th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10th September 2015
Annual Accounts 22nd September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22nd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 18th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 2023-10-05 (AP01)
filed on: 5th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Similar companies nearby

Closest companies