About

Registered Number: 02418687
Date of Incorporation: 31/08/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH,

 

Watermark P.H.S. Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Maxim Gregory 01 April 2015 - 1
FARMER, Betty Patricia 14 May 2012 - 1
FARMER, Daniel Ian 01 November 2004 - 1
FARMER, Betty Patricia 01 November 1991 01 February 2005 1
LAMONT, Douglas 26 May 2001 04 April 2011 1
LAWRENCE, Martin John 01 November 2004 11 April 2011 1
Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Caroline 01 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 18 March 2020
MR04 - N/A 11 February 2020
MR04 - N/A 11 February 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 24 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 16 July 2018
RESOLUTIONS - N/A 18 June 2018
SH08 - Notice of name or other designation of class of shares 18 June 2018
CC04 - Statement of companies objects 18 June 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 05 May 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 26 February 2016
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 10 June 2015
MR05 - N/A 27 April 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 27 July 2012
AP01 - Appointment of director 14 May 2012
AD01 - Change of registered office address 04 May 2012
TM01 - Termination of appointment of director 11 January 2012
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 29 July 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 15 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 06 August 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 28 March 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
AA - Annual Accounts 25 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
287 - Change in situation or address of Registered Office 07 January 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
363a - Annual Return 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 07 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 29 August 1997
395 - Particulars of a mortgage or charge 22 August 1997
AA - Annual Accounts 19 March 1997
363a - Annual Return 07 October 1996
288c - Notice of change of directors or secretaries or in their particulars 07 October 1996
288c - Notice of change of directors or secretaries or in their particulars 07 October 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 05 October 1992
288 - N/A 05 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1991
395 - Particulars of a mortgage or charge 21 November 1991
AA - Annual Accounts 01 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1991
RESOLUTIONS - N/A 10 September 1991
AA - Annual Accounts 10 September 1991
363b - Annual Return 07 September 1991
363 - Annual Return 04 September 1990
287 - Change in situation or address of Registered Office 11 April 1990
287 - Change in situation or address of Registered Office 14 November 1989
288 - N/A 14 November 1989
NEWINC - New incorporation documents 31 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2002 Fully Satisfied

N/A

Debenture deed 11 August 1997 Fully Satisfied

N/A

Debenture 15 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.