The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director Name | Brett Jacobson |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 Honeycomb The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Mr Mark Andrew Rutherford |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 Honeycomb The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Gary Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 Honeycomb The Watermark Gateshead Tyne And Wear NE11 9SZ |
Secretary Name | Mark Rutherford |
---|---|
Status | Current |
Appointed | 17 October 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 2 Honeycomb The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Ms Gillian Mary Hall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 Honeycomb The Watermark Gateshead Tyne And Wear NE11 9SZ |
Registered Address | Floor 2 Honeycomb 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 | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
11 December 2019 | Delivered on: 16 December 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All assets falling into the above class that may be owned by the company now or at any time in the future. Outstanding |
---|
30 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
5 October 2023 | Group of companies' accounts made up to 31 March 2023 (37 pages) |
14 August 2023 | Director's details changed for Brett Jacobson on 21 July 2023 (2 pages) |
14 August 2023 | Director's details changed for Mr Mark Andrew Rutherford on 21 July 2023 (2 pages) |
23 November 2022 | Group of companies' accounts made up to 31 March 2022 (41 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
21 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
15 October 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
18 February 2021 | Appointment of Ms Gillian Mary Hall as a director on 1 February 2021 (2 pages) |
23 November 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
26 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
26 October 2020 | Cessation of Christopher Scott Thompson as a person with significant control on 11 December 2019 (1 page) |
16 June 2020 | Second filing of a statement of capital following an allotment of shares on 11 December 2019
|
20 February 2020 | Resolutions
|
27 December 2019 | Resolutions
|
20 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
20 December 2019 | Notification of Christopher Scott Thompson as a person with significant control on 11 December 2019 (2 pages) |
20 December 2019 | Change of details for Brett Jacobson as a person with significant control on 11 December 2019 (2 pages) |
16 December 2019 | Registration of charge 122689520001, created on 11 December 2019 (23 pages) |
17 October 2019 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
17 October 2019 | Incorporation Statement of capital on 2019-10-17
|