Wattsdown Developments Limited

General information

Name:

Wattsdown Developments Ltd

Office Address:

George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road AL8 7SR Welwyn Garden City

Number: 03519739

Incorporation date: 1998-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wattsdown Developments Limited is categorised as Private Limited Company, located in George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City. It's zip code is AL8 7SR. This firm has been prospering 26 years in the UK. Its Companies House Reg No. is 03519739. Its name is Wattsdown Developments Limited. This enterprise's previous clients may recognize it also as Springfest, which was in use until 1998-03-24. This enterprise's Standard Industrial Classification Code is 68100 and their NACE code stands for Buying and selling of own real estate. Its latest annual accounts were submitted for the period up to 31st March 2022 and the most recent confirmation statement was released on 14th May 2023.

The information we have detailing this particular enterprise's executives reveals there are five directors: David M., Jennifer M., Michael M. and 2 others listed below who joined the company's Management Board on 2011-03-31, 1998-03-12. In order to find professional help with legal documentation, the business has been utilizing the skillset of Jennifer M. as a secretary since March 1998.

  • Previous company's names
  • Wattsdown Developments Limited 1998-03-24
  • Springfest Limited 1998-03-02

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 31 March 2011

Latest update: 23 January 2024

Jennifer M.

Role: Director

Appointed: 12 March 1998

Latest update: 23 January 2024

Jennifer M.

Role: Secretary

Appointed: 12 March 1998

Latest update: 23 January 2024

Michael M.

Role: Director

Appointed: 12 March 1998

Latest update: 23 January 2024

Nicholas M.

Role: Director

Appointed: 12 March 1998

Latest update: 23 January 2024

Louise C.

Role: Director

Appointed: 12 March 1998

Latest update: 23 January 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 June 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 May 2015
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 October 2012
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Knebworth Lodge Park Lane

Post code:

SG3 6PP

City / Town:

Knebworth

HQ address,
2013

Address:

Knebworth Lodge Park Lane

Post code:

SG3 6PP

City / Town:

Knebworth

HQ address,
2014

Address:

Knebworth Lodge Park Lane

Post code:

SG3 6PP

City / Town:

Knebworth

HQ address,
2015

Address:

Knebworth Lodge Park Lane

Post code:

SG3 6PP

City / Town:

Knebworth

HQ address,
2016

Address:

Knebworth Lodge Park Lane

Post code:

SG3 6PP

City / Town:

Knebworth

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
26
Company Age

Similar companies nearby

Closest companies