The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director Name | Mr Ian Watson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian Offices 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Secretary Name | Jasvinder Singh Gill |
---|---|
Status | Current |
Appointed | 30 November 2015(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Nevern Crescent Ingleby Barwick Stockton On Tees TS17 5EX |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Hadrian Offices 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with no updates (3 pages) |
9 November 2016 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
9 November 2016 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
9 November 2016 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
9 November 2016 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
29 February 2016 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
29 February 2016 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
18 January 2016 | Resolutions
|
18 January 2016 | Sub-division of shares on 30 November 2015 (5 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 January 2016 | Sub-division of shares on 30 November 2015 (5 pages) |
18 January 2016 | Resolutions
|
6 January 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 6 January 2016 (1 page) |
6 January 2016 | Appointment of David William Nicholson as a director on 30 November 2015 (2 pages) |
6 January 2016 | Appointment of David William Nicholson as a director on 30 November 2015 (2 pages) |
6 January 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 6 January 2016 (1 page) |
5 January 2016 | Appointment of Jasvinder Singh Gill as a secretary on 30 November 2015 (2 pages) |
5 January 2016 | Appointment of Mr Ian Watson as a director on 30 November 2015 (2 pages) |
5 January 2016 | Appointment of Mr Ian Watson as a director on 30 November 2015 (2 pages) |
5 January 2016 | Appointment of Jasvinder Singh Gill as a secretary on 30 November 2015 (2 pages) |
5 January 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
5 January 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Andrew John Davison as a director on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Andrew John Davison as a director on 30 November 2015 (1 page) |
5 January 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|