Waterview Limited BIRMINGHAM


Founded in 1993, Waterview, classified under reg no. 02792659 is an active company. Currently registered at Cottons Chartered Surveyors B17 8DL, Birmingham the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Carol Y., Christopher W. and Donald S.. In addition one secretary - Christopher W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Waterview Limited Address / Contact

Office Address Cottons Chartered Surveyors
Office Address2 361 Hagley Road
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792659
Date of Incorporation Mon, 22nd Feb 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher W.

Position: Secretary

Appointed: 01 November 2019

Carol Y.

Position: Director

Appointed: 20 November 2018

Christopher W.

Position: Director

Appointed: 10 December 2007

Donald S.

Position: Director

Appointed: 27 April 1993

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 01 November 2015

Resigned: 14 March 2017

Rob M.

Position: Director

Appointed: 05 November 2002

Resigned: 20 April 2005

Derrick B.

Position: Director

Appointed: 09 July 2002

Resigned: 13 July 2005

Denise N.

Position: Director

Appointed: 01 January 2002

Resigned: 20 April 2018

Jean F.

Position: Director

Appointed: 06 December 2001

Resigned: 05 November 2002

Graham T.

Position: Director

Appointed: 06 December 2001

Resigned: 20 April 2018

Denise N.

Position: Secretary

Appointed: 06 December 2001

Resigned: 20 April 2018

Kenneth G.

Position: Director

Appointed: 22 August 1998

Resigned: 17 May 2001

Robert S.

Position: Secretary

Appointed: 04 December 1995

Resigned: 05 October 1998

Brian S.

Position: Director

Appointed: 27 April 1993

Resigned: 02 March 1998

William K.

Position: Director

Appointed: 22 March 1993

Resigned: 17 May 2001

Margaret F.

Position: Director

Appointed: 22 March 1993

Resigned: 23 November 1998

Noel B.

Position: Director

Appointed: 22 February 1993

Resigned: 04 December 1995

David A.

Position: Secretary

Appointed: 22 February 1993

Resigned: 04 December 1995

David A.

Position: Director

Appointed: 22 February 1993

Resigned: 02 September 1996

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats found, there is Donald S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Christopher W. This PSC has significiant influence or control over the company,. Then there is Brookvale Village Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Donald S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brookvale Village Ltd

Cottons 361 Hagley Road, Edgbaston, Birmingham, West Midlands, B17 8DL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered England & Wales
Registration number 01649618
Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Denise N.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: significiant influence or control

Graham T.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements