General information

Name:

Wattsdown Ltd

Office Address:

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

Number: 01383951

Incorporation date: 1978-08-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1978 is the year of the beginning of Wattsdown Limited, the firm which is located at George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City. That would make 46 years Wattsdown has prospered in this business, as the company was created on 1978-08-14. The Companies House Reg No. is 01383951 and the zip code is AL8 7SR. This firm's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Wattsdown Ltd released its latest accounts for the financial period up to 2022-03-31. The firm's latest confirmation statement was filed on 2023-05-14.

Within this particular limited company, the majority of director's responsibilities have so far been met by Louise C., Nicholas M., David M. and 2 other members of the Management Board who might be found within the Company Staff section of this page. Out of these five people, Michael M. has carried on with the limited company for the longest time, having been a member of directors' team since May 1991. In order to support the directors in their duties, this particular limited company has been utilizing the skills of Jennifer M. as a secretary since the appointment on 1991-05-14.

Financial data based on annual reports

Company staff

Louise C.

Role: Director

Appointed: 23 August 2015

Latest update: 1 March 2024

Nicholas M.

Role: Director

Appointed: 23 August 2015

Latest update: 1 March 2024

David M.

Role: Director

Appointed: 13 January 2010

Latest update: 1 March 2024

Jennifer M.

Role: Director

Appointed: 01 June 1998

Latest update: 1 March 2024

Jennifer M.

Role: Secretary

Appointed: 14 May 1991

Latest update: 1 March 2024

Michael M.

Role: Director

Appointed: 14 May 1991

Latest update: 1 March 2024

People with significant control

Michael M.
Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control:
1/2 or less of shares

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 19 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 19 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 16 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 October 2012
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (6 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)

  • 68209 : Other letting and operating of own or leased real estate
45
Company Age

Similar companies nearby

Closest companies