Company NameServicewatch Limited
DirectorLeslie Marston
Company StatusActive
Company Number03131001
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Leslie Marston
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hidden House 44b Fore Street
Totnes
TQ9 5RP
Director NameMr Leslie Marston
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hidden House 44b Fore Street
Totnes
TQ9 5RP
Director NameMiss Karen Marston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel House Chapel Lane
St Mabyn
Bodmin
Cornwall
PL30 3BD
Secretary NameJohn Edward Dawes
NationalityBritish
StatusResigned
Appointed12 January 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 1998)
RoleCompany Director
Correspondence Address55 Wheal Golden Drive Holywell Bay
Newquay
Cornwall
TR8 5RG
Director NameMr Leslie Peter Marston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(1 year after company formation)
Appointment Duration17 years, 2 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hidden House
44b Fore Street
Totnes
Devon
TQ9 5RP
Secretary NameMr Leslie Peter Marston
NationalityBritish
StatusResigned
Appointed06 June 1998(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hidden House
44b Fore Street
Totnes
Devon
TQ9 5RP
Director NameSally Anne Fraser
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 November 2008)
RoleProgramme Director
Correspondence AddressThe Hidden House
44b Fore Street
Totnes
Devon
TQ9 5RP
Director NameMiss Karen Marston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(13 years after company formation)
Appointment Duration11 years, 10 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunstone Cottages
Ashprington
Totnes
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

51 at £1Miss K. Marston
51.00%
Ordinary
46 at £1L. Marston
46.00%
Ordinary
3 at £1P. Marston
3.00%
Ordinary

Financials

Year2014
Net Worth£175,511
Cash£2,996
Current Liabilities£255,972

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

25 February 2021Delivered on: 3 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 7 russell mews higher bore street bodmin cornwall PL31 1JT.
Outstanding
27 June 2014Delivered on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 2 salisbury terrace bodmin cornwall t/no.CL120319.
Outstanding
27 June 2014Delivered on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H guardian court and carlton house church square bodmin t/no.CL56307.
Outstanding
22 April 2014Delivered on: 7 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 February 2009Delivered on: 4 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Guardian court carlton house church square bodmin cornwall t/no CL56307 any other interest all rents and proceeds of any insurance.
Outstanding
10 October 1998Delivered on: 20 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 tredanek close bodmin cornwall-CL20533.
Outstanding
16 March 1999Delivered on: 23 March 1999
Satisfied on: 31 January 2009
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1999Delivered on: 20 March 1999
Satisfied on: 31 January 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H church style house church square bodmin cornwall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 September 1998Delivered on: 9 October 1998
Satisfied on: 28 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 normandy way bodmin cornwall-CL128356.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 April 2023Second filing of Confirmation Statement dated 10 November 2022 (3 pages)
29 November 2022Registered office address changed from 30-32 Trebarwith Crescent Newquay Cornwall TR7 1DX to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 29 November 2022 (1 page)
10 November 2022Confirmation statement made on 10 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/04/23
(5 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
18 August 2022Second filing for the appointment of Mr Leslie Marston as a director (3 pages)
1 December 2021Confirmation statement made on 27 November 2021 with updates (3 pages)
16 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
3 March 2021Registration of charge 031310010009, created on 25 February 2021 (52 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
23 September 2020Appointment of Mr Leslie Marston as a director on 23 September 2020 (2 pages)
23 September 2020Appointment of Mr Leslie Marston as a director on 23 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 18.08.2022.
(3 pages)
23 September 2020Termination of appointment of Karen Marston as a director on 22 September 2020 (1 page)
16 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
14 February 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Director's details changed for Miss Karen Marston on 19 December 2014 (2 pages)
13 February 2015Director's details changed for Miss Karen Marston on 19 December 2014 (2 pages)
13 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Registration of charge 031310010007, created on 27 June 2014 (11 pages)
9 July 2014Registration of charge 031310010008, created on 27 June 2014 (11 pages)
9 July 2014Registration of charge 031310010008, created on 27 June 2014 (11 pages)
9 July 2014Registration of charge 031310010007, created on 27 June 2014 (11 pages)
7 May 2014Registration of charge 031310010006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
7 May 2014Registration of charge 031310010006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
20 February 2014Termination of appointment of Leslie Marston as a director (1 page)
20 February 2014Termination of appointment of Leslie Marston as a director (1 page)
28 January 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Amended accounts made up to 31 March 2010 (4 pages)
6 April 2011Amended accounts made up to 31 March 2010 (4 pages)
15 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Leslie Marston on 8 December 2009 (2 pages)
2 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Karen Marston on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Karen Marston on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Karen Marston on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Leslie Marston on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Leslie Marston on 8 December 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Appointment terminated director sally fraser (1 page)
13 May 2009Appointment terminated director sally fraser (1 page)
8 April 2009Appointment terminated secretary leslie marston (1 page)
8 April 2009Appointment terminated secretary leslie marston (1 page)
28 March 2009Director appointed karen marston (2 pages)
28 March 2009Director appointed karen marston (2 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Return made up to 27/11/08; full list of members (4 pages)
16 January 2009Return made up to 27/11/08; full list of members (4 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 27/11/07; full list of members (3 pages)
8 January 2008Return made up to 27/11/07; full list of members (3 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2007Return made up to 27/11/06; full list of members (3 pages)
25 January 2007Return made up to 27/11/06; full list of members (3 pages)
1 December 2006Amended accounts made up to 30 November 2005 (4 pages)
1 December 2006Amended accounts made up to 30 November 2005 (4 pages)
29 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
29 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
24 January 2006Return made up to 27/11/05; full list of members (7 pages)
24 January 2006Return made up to 27/11/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 December 2004Return made up to 27/11/04; full list of members (7 pages)
16 December 2004Return made up to 27/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 January 2004Return made up to 27/11/03; full list of members (7 pages)
15 January 2004Return made up to 27/11/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
27 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
18 December 2002Return made up to 27/11/02; full list of members (7 pages)
18 December 2002Return made up to 27/11/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
5 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
19 January 2001Return made up to 27/11/00; full list of members (6 pages)
19 January 2001Return made up to 27/11/00; full list of members (6 pages)
24 November 2000Registered office changed on 24/11/00 from: 7 cheltenham place newquay cornwall TR7 1BA (1 page)
24 November 2000Registered office changed on 24/11/00 from: 7 cheltenham place newquay cornwall TR7 1BA (1 page)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 January 2000Return made up to 27/11/99; full list of members (6 pages)
10 January 2000Return made up to 27/11/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
7 December 1998Return made up to 27/11/98; change of members (6 pages)
7 December 1998Return made up to 27/11/98; change of members (6 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
13 October 1998Director resigned (1 page)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
12 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
8 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
2 December 1996Return made up to 27/11/96; full list of members (7 pages)
2 December 1996Return made up to 27/11/96; full list of members (7 pages)
8 July 1996Accounting reference date shortened from 31/12 to 30/11 (1 page)
8 July 1996Accounting reference date shortened from 31/12 to 30/11 (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New director appointed (2 pages)
2 January 1996Accounting reference date extended from 31/03 to 31/12 (1 page)
2 January 1996Accounting reference date extended from 31/03 to 31/12 (1 page)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1996£ nc 1000/10000 18/12/95 (1 page)
2 January 1996£ nc 1000/10000 18/12/95 (1 page)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1995Incorporation (20 pages)
27 November 1995Incorporation (20 pages)