About

Registered Number: 06483475
Date of Incorporation: 24/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 41 Lewis Road, Eastleigh, SO50 9RJ,

 

The Waters Edge Hamble Ltd was registered on 24 January 2008, it's status in the Companies House registry is set to "Active". Barnard, James Mark is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, James Mark 24 January 2008 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
AD01 - Change of registered office address 19 January 2020
AA - Annual Accounts 08 November 2018
AD01 - Change of registered office address 06 November 2018
CS01 - N/A 06 November 2018
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 05 November 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 12 December 2013
CH01 - Change of particulars for director 26 November 2013
CH03 - Change of particulars for secretary 26 November 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 30 November 2012
CH03 - Change of particulars for secretary 21 September 2012
CH01 - Change of particulars for director 21 September 2012
CH01 - Change of particulars for director 03 August 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA01 - Change of accounting reference date 08 January 2010
AAMD - Amended Accounts 04 January 2010
AA - Annual Accounts 23 December 2009
225 - Change of Accounting Reference Date 01 April 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2009
353 - Register of members 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
395 - Particulars of a mortgage or charge 11 April 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.