Having been setup in 2017, Watermill Court Management Ltd have registered office in Ashford, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 5 directors listed as Barker, Garry Ronald Peter, Erskine, Nicholas Alistair, Maxfield, Johanna Louise Warren, Nicholson, Scott George, Jarvis, Samuel David for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Garry Ronald Peter | 01 October 2019 | - | 1 |
ERSKINE, Nicholas Alistair | 01 October 2019 | - | 1 |
MAXFIELD, Johanna Louise Warren | 01 October 2019 | - | 1 |
NICHOLSON, Scott George | 12 June 2020 | - | 1 |
JARVIS, Samuel David | 20 June 2017 | 01 October 2019 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 02 August 2020 | |
PSC01 - N/A | 02 August 2020 | |
PSC01 - N/A | 02 August 2020 | |
PSC01 - N/A | 02 August 2020 | |
CS01 - N/A | 29 July 2020 | |
PSC07 - N/A | 14 July 2020 | |
PSC07 - N/A | 14 July 2020 | |
PSC07 - N/A | 14 July 2020 | |
PSC07 - N/A | 14 July 2020 | |
PSC01 - N/A | 19 June 2020 | |
PSC01 - N/A | 19 June 2020 | |
PSC01 - N/A | 19 June 2020 | |
PSC01 - N/A | 19 June 2020 | |
PSC09 - N/A | 19 June 2020 | |
AD01 - Change of registered office address | 18 June 2020 | |
AA - Annual Accounts | 12 June 2020 | |
AP01 - Appointment of director | 12 June 2020 | |
AD01 - Change of registered office address | 11 June 2020 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
CS01 - N/A | 01 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 September 2019 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 03 September 2018 | |
NEWINC - New incorporation documents | 20 June 2017 |