Company NameWaterhouse Business Park Management Limited
DirectorColin Harold Smith
Company StatusActive
Company Number06273780
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Previous NameDwsco 2702 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Harold Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLyndon Stock Road
Chelmsford
Essex
CM2 8PW
Secretary NameMr Colin Harold Smith
NationalityBritish
StatusCurrent
Appointed06 May 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLyndon Stock Road
Chelmsford
Essex
CM2 8PW
Director NamePhilip Gordon Sutton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2009)
RoleAssociate Director
Correspondence Address1 Waynflete Street
London
SW18 3QE
Director NameMr Nigel Alan Turner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Strood Gate
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RY
Director NameMr Ian Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Wold Road
Burton Latimer
Kettering
Northamptonshire
NN15 5PN
Secretary NameMr Ian Paul Woods
NationalityBritish
StatusResigned
Appointed29 February 2008(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Wold Road
Burton Latimer
Kettering
Northamptonshire
NN15 5PN
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS

Location

Registered AddressUnit 18 Waterhouse Business Park 4
Cromar Way
Chelmsford
Essex
CM1 2GL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2013
Net Worth£7
Cash£1,988
Current Liabilities£3,256

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

26 January 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
3 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 7
(6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 7
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7
(5 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 June 2014Annual return made up to 12 June 2014
Statement of capital on 2014-06-12
  • GBP 7
(4 pages)
12 June 2014Annual return made up to 12 June 2014
Statement of capital on 2014-06-12
  • GBP 7
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Colin Harold Smith on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Colin Harold Smith on 12 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 12/06/09; full list of members (5 pages)
8 July 2009Return made up to 12/06/09; full list of members (5 pages)
11 May 2009Appointment terminated director and secretary ian woods (1 page)
11 May 2009Registered office changed on 11/05/2009 from tempsford hall sandy bedfordshire SG19 2BD (1 page)
11 May 2009Director and secretary appointed colin harold smith (2 pages)
11 May 2009Appointment terminated director nigel turner (1 page)
11 May 2009Appointment terminated director philip sutton (1 page)
11 May 2009Appointment terminated director and secretary ian woods (1 page)
11 May 2009Director and secretary appointed colin harold smith (2 pages)
11 May 2009Appointment terminated director nigel turner (1 page)
11 May 2009Registered office changed on 11/05/2009 from tempsford hall sandy bedfordshire SG19 2BD (1 page)
11 May 2009Appointment terminated director philip sutton (1 page)
30 October 2008Full accounts made up to 30 June 2008 (8 pages)
30 October 2008Full accounts made up to 30 June 2008 (8 pages)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
10 March 2008Director and secretary appointed ian paul woods (3 pages)
10 March 2008Director appointed nigel alan turner (3 pages)
10 March 2008Registered office changed on 10/03/2008 from one fleet place london EC4M 7WS (1 page)
10 March 2008Registered office changed on 10/03/2008 from one fleet place london EC4M 7WS (1 page)
10 March 2008Director appointed nigel alan turner (3 pages)
10 March 2008Director and secretary appointed ian paul woods (3 pages)
5 March 2008Appointment terminated secretary dws secretaries LIMITED (1 page)
5 March 2008Appointment terminated secretary dws secretaries LIMITED (1 page)
19 September 2007Ad 14/09/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
19 September 2007Ad 14/09/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2007Ad 24/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
8 August 2007Ad 24/07/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
8 August 2007Ad 24/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
8 August 2007Ad 24/07/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
1 August 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 August 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 August 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 August 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007£ nc 100/7 19/06/07 (1 page)
26 July 2007£ nc 100/7 19/06/07 (1 page)
26 July 2007New director appointed (2 pages)
16 July 2007Company name changed dwsco 2702 LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed dwsco 2702 LIMITED\certificate issued on 16/07/07 (2 pages)
8 June 2007Incorporation (19 pages)
8 June 2007Incorporation (19 pages)