WATCHONLY LIMITED - LOUGHBOROUGH
Company Profile | Company Filings |
Overview
WATCHONLY LIMITED is a Private Limited Company from LOUGHBOROUGH and has the status: Active.
WATCHONLY LIMITED was incorporated 31 years ago on 22/10/1992 and has the registered number: 02757921. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WATCHONLY LIMITED was incorporated 31 years ago on 22/10/1992 and has the registered number: 02757921. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WATCHONLY LIMITED - LOUGHBOROUGH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WESTWOOD HOUSE
LOUGHBOROUGH
LEICESTERSHIRE
LE12 8DX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS PATRICIA KIM TURNER | Jun 1956 | British | Director | 1993-04-16 | CURRENT |
MISS PATRICIA KIM TURNER | Jun 1956 | British | Secretary | 1998-09-08 | CURRENT |
MR DOUGLAS LEONARD JONES | May 1925 | British | Secretary | 1993-04-07 UNTIL 1998-09-24 | RESIGNED |
MR JOHN KEITH TURNER | May 1929 | British | Director | 1993-04-07 UNTIL 2023-10-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-10-22 UNTIL 1993-04-07 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-10-22 UNTIL 1993-04-07 | RESIGNED | ||
MR DOUGLAS LEONARD JONES | May 1925 | British | Director | 1993-04-07 UNTIL 1998-09-08 | RESIGNED |
DAVID WILLIAM JOHN LITTLE | Apr 1936 | British | Director | 1993-04-16 UNTIL 1998-09-08 | RESIGNED |
PAMELA VIVIAN LITTLE | Jun 1937 | British | Director | 1993-04-16 UNTIL 1998-09-08 | RESIGNED |
JOHN ALAN MORTON | Mar 1938 | British | Director | 1993-04-16 UNTIL 1998-09-08 | RESIGNED |
MR RAYMOND DEREK REASON | Nov 1925 | British | Director | 1993-04-16 UNTIL 1998-09-08 | RESIGNED |
MAURICE STANTON | May 1932 | British | Director | 1993-04-16 UNTIL 1998-09-08 | RESIGNED |
EILEEN ROBBINS TURNER | Oct 1930 | British | Director | 1993-04-16 UNTIL 2001-01-31 | RESIGNED |
MR JOSEPH WILLIAM WILCOX | Apr 1913 | British | Director | 1993-04-16 UNTIL 1998-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Patricia Kim Turner | 2016-04-06 | 6/1956 | Quorn Leicestershire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Watchonly Limited - Period Ending 2023-03-31 | 2023-11-23 | 31-03-2023 | £136,807 Cash £1,404,388 equity |
Watchonly Limited - Period Ending 2022-03-31 | 2022-12-16 | 31-03-2022 | £110,037 Cash £1,374,101 equity |
Watchonly Limited - Period Ending 2021-03-31 | 2021-12-14 | 31-03-2021 | £335,572 Cash £1,458,590 equity |
Watchonly Limited - Period Ending 2020-03-31 | 2020-07-16 | 31-03-2020 | £292,041 Cash £1,423,481 equity |
Watchonly Limited - Period Ending 2019-03-31 | 2019-07-30 | 31-03-2019 | £150,500 Cash £1,380,025 equity |
Watchonly Limited - Period Ending 2018-03-31 | 2018-11-21 | 31-03-2018 | £22,027 Cash £1,328,965 equity |
Watchonly Limited - Period Ending 2017-03-31 | 2017-10-04 | 31-03-2017 | £109,265 Cash £1,309,437 equity |