Company NameWatermiles Limited
DirectorMichael Peter Atkinson
Company StatusActive
Company Number03572892
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Peter Atkinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(25 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Glen
Orpington
Kent
BR6 8LP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAnne Russell
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 1998)
RoleRetired
Correspondence AddressFlat 24 Sovereign Court
16 Magpie Hall Lane
Bromley
Kent
BR2 8EH
Secretary NameMr Richard John Fagg
NationalityBritish
StatusResigned
Appointed02 June 1998(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2003)
RoleEstate Manager
Correspondence Address4 Marina Close
Bromley
Kent
BR2 0XP
Director NamePeter Frederick Ager
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(7 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 02 February 1999)
RoleCompany Director
Correspondence AddressFlat 18 Sovereign Court
Magpie Hall Lane
Bromley
Kent
BR2 8EH
Director NameMr Edward James Smith
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(8 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 18 December 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCaxtons Commercial Limited
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameMr Ian Charles Bubb
NationalityBritish
StatusResigned
Appointed24 May 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaxtons Commercial Limited
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameStephan Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2024)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence AddressCaxtons Commercial Limited
49/50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressCaxtons Commercial Limited
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

2 at £1Jean Atkinson & Michael Peter Atkinson
8.33%
Ordinary
1 at £1Alice Mary Sharp
4.17%
Ordinary
1 at £1Gwendoline Florence Dyer
4.17%
Ordinary
1 at £1Gwendoline May Brooker
4.17%
Ordinary
1 at £1Jean Doris Lawrence
4.17%
Ordinary
1 at £1Joan Godfrey
4.17%
Ordinary
1 at £1Lilian Jean Courtneidge
4.17%
Ordinary
1 at £1Miss Joan Constance Ellen Duke
4.17%
Ordinary
1 at £1Mr David Ian Walker
4.17%
Ordinary
1 at £1Mr Leslie George Britton
4.17%
Ordinary
1 at £1Mrs Jean Dorothy Hewitt
4.17%
Ordinary
1 at £1Mrs Joan Sleep
4.17%
Ordinary
1 at £1Mrs Winifred Christine Brunner
4.17%
Ordinary
1 at £1Mrs Winifred Dodrell
4.17%
Ordinary
1 at £1Peter Douglas Harry Taylor & Sheila Taylor
4.17%
Ordinary
8 at £1Mr Edward James Smith & Shirley Smith
33.33%
Ordinary

Financials

Year2014
Turnover£984
Net Worth£99
Current Liabilities£214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

23 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
14 February 2023Notification of Stephan Smith as a person with significant control on 18 December 2021 (2 pages)
14 February 2023Notification of Edward James Smith as a person with significant control on 2 June 2016 (2 pages)
14 February 2023Cessation of Edward James Smith as a person with significant control on 18 December 2021 (1 page)
23 December 2022Confirmation statement made on 23 December 2022 with updates (6 pages)
23 December 2022Cessation of Edward James Smith as a person with significant control on 18 December 2021 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with updates (6 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 March 2022Appointment of Stephan Smith as a director on 18 December 2021 (2 pages)
14 March 2022Termination of appointment of Edward James Smith as a director on 18 December 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with updates (7 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
1 June 2019Confirmation statement made on 1 June 2019 with updates (7 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 June 2018Director's details changed for Mr Edward James Smith on 1 July 2017 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (7 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 24
(6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 24
(6 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 24
(16 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 24
(16 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 24
(16 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 24
(16 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 24
(16 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 24
(16 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
31 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
31 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (17 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (17 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (17 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 November 2009Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages)
10 November 2009Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages)
11 June 2009Return made up to 01/06/09; full list of members (9 pages)
11 June 2009Return made up to 01/06/09; full list of members (9 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 July 2008Return made up to 01/06/08; full list of members (13 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 01/06/08; full list of members (13 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
15 June 2007Return made up to 01/06/07; change of members (8 pages)
15 June 2007Return made up to 01/06/07; change of members (8 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 June 2006Return made up to 01/06/06; full list of members (13 pages)
19 June 2006Return made up to 01/06/06; full list of members (13 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 July 2005Return made up to 01/06/05; full list of members (15 pages)
30 July 2005Return made up to 01/06/05; full list of members (15 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 June 2004Return made up to 01/06/04; change of members (8 pages)
30 June 2004Return made up to 01/06/04; change of members (8 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
8 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 01/06/02; full list of members (12 pages)
13 June 2002Return made up to 01/06/02; full list of members (12 pages)
14 June 2001Full accounts made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 01/06/01; full list of members (12 pages)
14 June 2001Return made up to 01/06/01; full list of members (12 pages)
14 June 2001Full accounts made up to 31 March 2001 (5 pages)
9 October 2000Full accounts made up to 31 March 2000 (5 pages)
9 October 2000Full accounts made up to 31 March 2000 (5 pages)
19 June 2000Return made up to 01/06/00; full list of members (10 pages)
19 June 2000Return made up to 01/06/00; full list of members (10 pages)
24 May 2000Registered office changed on 24/05/00 from: c/o ekins estates, estate management department, unit 25 acorn park crayford road, dartford kent DA1 4AJ (1 page)
24 May 2000Registered office changed on 24/05/00 from: c/o ekins estates, estate management department, unit 25 acorn park crayford road, dartford kent DA1 4AJ (1 page)
8 June 1999Full accounts made up to 31 March 1999 (5 pages)
8 June 1999Full accounts made up to 31 March 1999 (5 pages)
8 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
8 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
20 December 1998Ad 01/10/98--------- £ si 24@1=24 £ ic 2/26 (3 pages)
20 December 1998Ad 01/10/98--------- £ si 24@1=24 £ ic 2/26 (3 pages)
17 December 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
17 December 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 August 1998Memorandum and Articles of Association (8 pages)
4 August 1998Memorandum and Articles of Association (8 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Secretary resigned;director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
1 June 1998Incorporation (16 pages)
1 June 1998Incorporation (16 pages)