Watermill Investments Limited
- Active
- Incorporated on 29 Jun 2011
Reg Address: Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks TN15 8QW, United Kingdom
- Summary The company with name "Watermill Investments Limited" is a ltd and located in Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks TN15 8QW. Watermill Investments Limited is currently in active status and it was incorporated on 29 Jun 2011 (13 years 2 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Watermill Investments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Kevin Self | Secretary | 29 Jun 2017 | - | Active |
2 | Richard Kevin Self | Secretary | 29 Jun 2017 | - | Active |
3 | Ann Dunleavy | Secretary | 15 Apr 2013 | - | Resigned 29 Jun 2017 |
4 | John Gary Self | Director | 29 Jun 2011 | British | Active |
5 | RJP SECRETARIES LIMITED | Corporate Secretary | 29 Jun 2011 | - | Resigned 15 Apr 2013 |
6 | John Gary Self | Director | 29 Jun 2011 | - | Active |
7 | Trevor Steven Pears | Director | 29 Jun 2011 | British | Resigned 29 Jun 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr John Self Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mr John Self Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
3 | Mr John Self Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
4 | Mr John Self Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Watermill Investments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 7 Jul 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 15 Jun 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 27 Jul 2022 | Download PDF 7 Pages |
4 | Address - Change Registered Office Company With Date Old New | 26 Jul 2022 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 26 Jul 2022 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 26 Jul 2022 | Download PDF |
7 | Officers - Change Person Secretary Company With Change Date | 26 Jul 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 4 Jul 2022 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 29 Jul 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 5 Jul 2021 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 1 Apr 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 7 Jul 2020 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 29 Apr 2020 | Download PDF 7 Pages |
14 | Confirmation Statement - Updates | 15 Jul 2019 | Download PDF 4 Pages |
15 | Accounts - Total Exemption Full | 30 Apr 2019 | Download PDF 7 Pages |
16 | Officers - Change Person Secretary Company With Change Date | 2 Jan 2019 | Download PDF 1 Pages |
17 | Officers - Change Person Secretary Company With Change Date | 2 Jan 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 10 Aug 2018 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Full | 30 Apr 2018 | Download PDF 7 Pages |
20 | Confirmation Statement - Updates | 27 Jul 2017 | Download PDF 4 Pages |
21 | Officers - Change Person Secretary Company With Change Date | 27 Jul 2017 | Download PDF 1 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 19 Jul 2017 | Download PDF 2 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 19 Jul 2017 | Download PDF 1 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jul 2017 | Download PDF 2 Pages |
25 | Accounts - Total Exemption Small | 28 Apr 2017 | Download PDF 6 Pages |
26 | Address - Change Registered Office Company With Date Old New | 13 Apr 2017 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2016 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 28 Apr 2016 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2015 | Download PDF 3 Pages |
30 | Officers - Change Person Director Company With Change Date | 9 Jul 2015 | Download PDF 2 Pages |
31 | Capital - Allotment Shares | 3 Jun 2015 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 30 Apr 2015 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2014 | Download PDF 3 Pages |
34 | Accounts - Total Exemption Small | 6 May 2014 | Download PDF 5 Pages |
35 | Accounts - Change Account Reference Date Company Previous Extended | 31 Mar 2014 | Download PDF 1 Pages |
36 | Address - Change Registered Office Company With Date Old | 20 Sep 2013 | Download PDF 1 Pages |
37 | Accounts - Amended Made Up Date | 17 Jul 2013 | Download PDF 5 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2013 | Download PDF 3 Pages |
39 | Officers - Change Person Secretary Company With Change Date | 27 Jun 2013 | Download PDF 1 Pages |
40 | Officers - Appoint Person Secretary Company With Name | 15 Apr 2013 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name | 15 Apr 2013 | Download PDF 1 Pages |
42 | Accounts - Dormant | 30 Aug 2012 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2012 | Download PDF 4 Pages |
44 | Officers - Appoint Person Director Company With Name | 16 Mar 2012 | Download PDF 3 Pages |
45 | Officers - Appoint Person Director Company With Name | 11 Jul 2011 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 8 Jul 2011 | Download PDF 1 Pages |
47 | Incorporation - Company | 29 Jun 2011 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Alandale Logistics Limited Mutual People: John Gary Self | Active |
2 | Prime Property & Construction Limited Mutual People: John Gary Self | dissolved |
3 | Elliott Thomas Limited Mutual People: John Gary Self | Liquidation |
4 | Taylor'S Hoists Limited Mutual People: John Gary Self | Active |
5 | Knightsbridge Capital Investments Limited Mutual People: John Gary Self | Active |
6 | Rainsford Contracts Limited Mutual People: John Gary Self | Active |
7 | Knightsbridge Capital (Wapping) Limited Mutual People: John Gary Self | Active |
8 | Knightsbridge Capital Limited Mutual People: John Gary Self | Active |
9 | Lakeo Developments Limited Mutual People: John Gary Self | Active |
10 | Hoist Access Towers Limited Mutual People: John Gary Self | dissolved |
11 | Alandale Rail Limited Mutual People: John Gary Self | dissolved |