About

Registered Number: 03632469
Date of Incorporation: 16/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Water End Farm, Water End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9EA

 

Water End Properties Ltd was founded on 16 September 1998 and are based in Milton Keynes, Buckinghamshire, it's status is listed as "Active". The business has 2 directors listed as Smith, Steven Denison, Streule, Jeffrey Michael in the Companies House registry. 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
SMITH, Steven Denison 16 September 1998 - 1
STREULE, Jeffrey Michael 16 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 12 May 2016
CH03 - Change of particulars for secretary 12 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 September 2014
CH01 - Change of particulars for director 14 September 2014
CH03 - Change of particulars for secretary 14 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 October 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 12 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 16 October 2003
395 - Particulars of a mortgage or charge 19 June 2003
395 - Particulars of a mortgage or charge 19 June 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 11 October 2002
395 - Particulars of a mortgage or charge 09 February 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 25 September 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 12 July 2000
287 - Change in situation or address of Registered Office 27 June 2000
363s - Annual Return 05 October 1999
225 - Change of Accounting Reference Date 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
NEWINC - New incorporation documents 16 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2003 Outstanding

N/A

Legal charge 16 June 2003 Outstanding

N/A

Legal charge 01 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.