WATERVIEW PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewSatisfaction of charge 093996480002 in full

View Document

18/07/2518 July 2025 NewRegistration of charge 093996480005, created on 2025-07-15

View Document

18/07/2518 July 2025 NewRegistration of charge 093996480006, created on 2025-07-15

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM ALVA HOUSE VALLEY DRIVE GRAVESEND DA12 5UE ENGLAND

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN GEORGE

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT 7 WATERVIEW BUSINESS PARK CASTLE ROAD SITTINGBOURNE ME10 3SQ ENGLAND

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM SUITE 110 ST GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURE KENT ME10 3TB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CESSATION OF CHRISTINE VOISEY AS A PSC

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR RYAN GEORGE

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VOISEY

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR BENJAMIN HALLS

View Document

18/10/1718 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VOISEY / 13/12/2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE UNITED KINGDOM

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093996480003

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093996480002

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093996480004

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093996480001

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN GEORGE

View Document

09/02/169 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093996480001

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALLS

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR VOISEY

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company