Waterbrook House (devizes) No. 2 Management Limited WILTSHIRE


Founded in 1993, Waterbrook House (devizes) No. 2 Management, classified under reg no. 02805551 is an active company. Currently registered at 24 Beechfield Drive SN10 2SW, Wiltshire the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Carl T., Richard C. and Linda K. and others. In addition one secretary - Russell B. - is with the firm. Currently 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.

Waterbrook House (devizes) No. 2 Management Limited Address / Contact

Office Address 24 Beechfield Drive
Office Address2 Devizes
Town Wiltshire
Post code SN10 2SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02805551
Date of Incorporation Wed, 31st Mar 1993
Industry Other accommodation
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Carl T.

Position: Director

Appointed: 26 February 2023

Richard C.

Position: Director

Appointed: 12 October 2021

Linda K.

Position: Director

Appointed: 23 January 2015

Russell B.

Position: Secretary

Appointed: 06 November 2006

Carol C.

Position: Director

Appointed: 11 December 2005

Russell B.

Position: Director

Appointed: 12 May 2005

Valerie A.

Position: Director

Appointed: 23 January 2002

Karen S.

Position: Director

Appointed: 17 September 2015

Resigned: 12 October 2021

Elaine D.

Position: Director

Appointed: 19 October 2007

Resigned: 26 February 2023

Michael D.

Position: Director

Appointed: 19 October 2007

Resigned: 26 February 2023

Timothy H.

Position: Director

Appointed: 19 October 2007

Resigned: 26 February 2023

Oliver J.

Position: Director

Appointed: 01 December 2006

Resigned: 17 September 2015

Owen J.

Position: Director

Appointed: 06 November 2006

Resigned: 23 January 2015

Richard C.

Position: Director

Appointed: 04 August 2005

Resigned: 19 October 2007

Anthony G.

Position: Secretary

Appointed: 01 April 2005

Resigned: 06 November 2006

Nicholas B.

Position: Director

Appointed: 20 August 2003

Resigned: 17 November 2006

Anthony G.

Position: Director

Appointed: 23 January 2002

Resigned: 06 November 2006

Peter H.

Position: Secretary

Appointed: 14 December 2001

Resigned: 31 March 2005

Peter H.

Position: Director

Appointed: 26 July 2000

Resigned: 31 March 2005

Patricia H.

Position: Director

Appointed: 26 July 2000

Resigned: 23 January 2002

Pamela L.

Position: Director

Appointed: 26 July 2000

Resigned: 20 August 2003

Paul S.

Position: Director

Appointed: 26 July 2000

Resigned: 11 December 2005

Clive H.

Position: Director

Appointed: 20 June 2000

Resigned: 16 April 2001

Nicholas B.

Position: Secretary

Appointed: 29 October 1998

Resigned: 16 April 2001

Joan S.

Position: Director

Appointed: 29 May 1998

Resigned: 18 February 2000

Nicholas B.

Position: Director

Appointed: 14 August 1997

Resigned: 23 January 2002

Philip R.

Position: Director

Appointed: 30 June 1997

Resigned: 10 December 1998

Jason P.

Position: Director

Appointed: 23 December 1996

Resigned: 07 May 1998

Wenda R.

Position: Secretary

Appointed: 08 November 1994

Resigned: 29 October 1998

Michael B.

Position: Director

Appointed: 08 November 1994

Resigned: 04 August 2005

James B.

Position: Director

Appointed: 08 November 1994

Resigned: 30 June 1997

Wayne S.

Position: Director

Appointed: 08 November 1994

Resigned: 23 December 1996

Seymour Macintyre Limited

Position: Secretary

Appointed: 01 January 1994

Resigned: 08 November 1994

Michael B.

Position: Director

Appointed: 05 April 1993

Resigned: 08 November 1994

Anthony H.

Position: Director

Appointed: 31 March 1993

Resigned: 08 November 1994

Jane F.

Position: Secretary

Appointed: 31 March 1993

Resigned: 31 December 1993

Eileen B.

Position: Director

Appointed: 31 March 1993

Resigned: 08 November 1994

Penelope B.

Position: Director

Appointed: 31 March 1993

Resigned: 08 November 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Russell B. The abovementioned PSC has significiant influence or control over this company,.

Russell B.

Notified on 7 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (6 pages)

Company search

Advertisements