Watermead Development Limited HARROW ON THE HILL


Watermead Development started in year 2004 as Private Limited Company with registration number 05296872. The Watermead Development company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Harrow On The Hill at 4 Chasewood Park. Postal code: HA1 3YP. Since 11th May 2012 Watermead Development Limited is no longer carrying the name Meera Watermead Development.

The firm has 2 directors, namely Pramod T., Jasvanti T.. Of them, Pramod T., Jasvanti T. have been with the company the longest, being appointed on 21 February 2005. As of 15 July 2025, there were 2 ex secretaries - Jasvanti T., Rajnikant U. and others listed below. There were no ex directors.

Watermead Development Limited Address / Contact

Office Address 4 Chasewood Park
Office Address2 Sudbury Hill
Town Harrow On The Hill
Post code HA1 3YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05296872
Date of Incorporation Thu, 25th Nov 2004
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (349 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Pramod T.

Position: Director

Appointed: 21 February 2005

Jasvanti T.

Position: Director

Appointed: 21 February 2005

Jasvanti T.

Position: Secretary

Appointed: 28 July 2005

Resigned: 25 November 2009

Rajnikant U.

Position: Secretary

Appointed: 21 February 2005

Resigned: 28 July 2005

Corcon Two Limited

Position: Corporate Secretary

Appointed: 25 November 2004

Resigned: 21 February 2005

Corcon One Limited

Position: Corporate Director

Appointed: 25 November 2004

Resigned: 21 February 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Pramod T. This PSC and has 25-50% shares. Another one in the PSC register is Jasvanti T. This PSC owns 25-50% shares.

Pramod T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jasvanti T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Meera Watermead Development May 11, 2012
Meera Development July 28, 2005
Meera Care Village February 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-10-312022-10-312023-10-31
Net Worth-830 161-933 391       
Balance Sheet
Cash Bank On Hand 3 0691 1491116772 938108 4793 7353 790
Current Assets3 032 2063 002 9283 000 7362 999 9852 970 2902 973 652239 734  
Debtors7 0171 2851 0131 3001 7862 887131 255105610
Net Assets Liabilities      -688 524-694 348-704 118
Other Debtors 1 2851 013631 7862 887131 255  
Total Inventories 2 998 5742 998 5742 998 5742 967 8272 967 827   
Cash Bank In Hand2 1893 069       
Stocks Inventory3 023 0002 998 574       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-830 261-933 491       
Shareholder Funds-830 161-933 391       
Other
Accrued Liabilities Deferred Income   20 35117 875    
Average Number Employees During Period      111
Creditors 3 936 3193 988 9734 046 1184 077 2274 165 387928 258698 188708 518
Net Current Assets Liabilities -933 391-988 237-1 046 133-1 106 937-1 191 735-688 524  
Number Shares Issued Fully Paid  100100     
Other Creditors 3 903 7273 947 5403 841 0853 841 7464 041 202899 043688 508695 418
Other Remaining Borrowings   132 789143 889    
Par Value Share 111     
Prepayments Accrued Income   1 2371 294    
Profit Loss -103 230-54 846-57 896-60 804-84 798503 211  
Trade Creditors Trade Payables 32 59241 43351 89373 717124 18529 2159 68013 100
Creditors Due Within One Year3 862 3673 936 319       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities-830 161-933 391       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Single Alternative Inspection Location changed from 66 Prescot Street London E1 8NN England at an unknown date to 2 Leman Street London E1W 9US
filed on: 17th, January 2025
Free Download (1 page)

Company search

Advertisements