About

Registered Number: 01533165
Date of Incorporation: 09/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: Hoppingwood Farm, Robin Hood Way, London, SW20 0AB

 

Waterlane Properties Ltd was registered on 09 December 1980 and are based in London, it's status is listed as "Active". The companies directors are Penston, Claire Louise Andree, Mills, Barbara Frances, Mills, John Edward, Bartley, Madeline Bridget, Salmond, Eileen Ingeborg Mary. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Barbara Frances 01 July 2012 - 1
MILLS, John Edward N/A - 1
BARTLEY, Madeline Bridget N/A 31 January 1998 1
SALMOND, Eileen Ingeborg Mary 01 July 2013 29 February 2020 1
Secretary Name Appointed Resigned Total Appointments
PENSTON, Claire Louise Andree 29 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
AP03 - Appointment of secretary 29 February 2020
TM01 - Termination of appointment of director 29 February 2020
TM02 - Termination of appointment of secretary 29 February 2020
CS01 - N/A 20 January 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 05 February 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
RESOLUTIONS - N/A 02 April 2002
363s - Annual Return 23 January 2002
363s - Annual Return 30 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
225 - Change of Accounting Reference Date 06 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 08 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1999
363s - Annual Return 03 February 1999
287 - Change in situation or address of Registered Office 09 November 1998
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 18 February 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 24 October 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 21 February 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 08 February 1993
288 - N/A 08 October 1992
AA - Annual Accounts 07 July 1992
395 - Particulars of a mortgage or charge 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
363b - Annual Return 11 March 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
288 - N/A 24 May 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 23 February 1990
395 - Particulars of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1989
395 - Particulars of a mortgage or charge 19 July 1989
395 - Particulars of a mortgage or charge 06 July 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 19 February 1989
395 - Particulars of a mortgage or charge 07 September 1988
288 - N/A 22 June 1988
288 - N/A 22 June 1988
RESOLUTIONS - N/A 11 May 1988
395 - Particulars of a mortgage or charge 21 December 1987
AA - Annual Accounts 14 December 1987
363 - Annual Return 18 November 1987
288 - N/A 11 November 1987
123 - Notice of increase in nominal capital 11 November 1987
288 - N/A 10 November 1987
288 - N/A 10 November 1987
288 - N/A 10 November 1987
RESOLUTIONS - N/A 09 November 1987
RESOLUTIONS - N/A 09 November 1987
PUC 2 - N/A 09 November 1987
395 - Particulars of a mortgage or charge 30 October 1987
CERTNM - Change of name certificate 16 October 1987
287 - Change in situation or address of Registered Office 02 October 1987
288 - N/A 02 October 1987
395 - Particulars of a mortgage or charge 28 September 1987
395 - Particulars of a mortgage or charge 11 September 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 07 March 1987
AA - Annual Accounts 07 February 1987
363 - Annual Return 17 February 1986
288 - N/A 17 February 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 September 1999 Fully Satisfied

N/A

Floating charge 04 March 1992 Fully Satisfied

N/A

Legal mortgage 01 September 1989 Fully Satisfied

N/A

Legal mortgage 14 July 1989 Fully Satisfied

N/A

Legal mortgage 30 June 1989 Fully Satisfied

N/A

Legal mortgage 25 August 1988 Fully Satisfied

N/A

Legal charge 18 December 1987 Fully Satisfied

N/A

Legal charge 28 October 1987 Fully Satisfied

N/A

Legal charge 25 September 1987 Fully Satisfied

N/A

Legal charge 08 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.