Background WavePink WaveYellow Wave

WATERMAN BUILDING SERVICES LIMITED (02299033)

WATERMAN BUILDING SERVICES LIMITED (02299033) is an active UK company. incorporated on 22 September 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. WATERMAN BUILDING SERVICES LIMITED has been registered for 37 years. Current directors include HUMPHREY, Neil Robert John, PURCELL, Jonathan Lee, STEELE, Alex Ann and 1 others.

Company Number
02299033
Status
active
Type
ltd
Incorporated
22 September 1988
Age
37 years
Address
Pickfords Wharf, London, SE1 9DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HUMPHREY, Neil Robert John, PURCELL, Jonathan Lee, STEELE, Alex Ann, TERNDRUP, Mark
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMAN BUILDING SERVICES LIMITED

WATERMAN BUILDING SERVICES LIMITED is an active company incorporated on 22 September 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. WATERMAN BUILDING SERVICES LIMITED was registered 37 years ago.(SIC: 71122)

Status

active

Active since 37 years ago

Company No

02299033

LTD Company

Age

37 Years

Incorporated 22 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

WATERMAN GORE LIMITED
From: 2 April 1993To: 1 July 2005
THE GORE PARTNERSHIP LIMITED
From: 22 December 1988To: 2 April 1993
STAGEPARK LIMITED
From: 22 September 1988To: 22 December 1988
Contact
Address

Pickfords Wharf Clink Street London, SE1 9DG,

Timeline

21 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 23
Director Joined
Apr 23
Loan Cleared
Sept 23
Director Left
Jan 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HUMPHREY, Neil Robert John

Active
Clink Street, LondonSE1 9DG
Born May 1971
Director
Appointed 01 Apr 2023

PURCELL, Jonathan Lee

Active
Pickfords Wharf, LondonSE1 9DG
Born July 1968
Director
Appointed 01 Jan 2021

STEELE, Alex Ann

Active
Pickfords Wharf, LondonSE1 9DG
Born April 1968
Director
Appointed 08 Mar 2010

TERNDRUP, Mark

Active
Pickfords Wharf, LondonSE1 9DG
Born February 1972
Director
Appointed 01 Feb 2011

HISCOCKS, Graham Robert

Resigned
Redbarn 4 High Close, RickmansworthWD3 4DZ
Secretary
Appointed 26 Jul 1993
Resigned 19 Dec 2016

JOHNSTONE, John Samuel

Resigned
87 Merton Hall Road, LondonSW19 3PX
Secretary
Appointed 20 Dec 1991
Resigned 26 Jul 1993

LIEF, Catherine Margaret

Resigned
36 Manton Road, HitchinSG4 9NP
Secretary
Appointed N/A
Resigned 20 Dec 1992

BERESFORD, Craig William Keith

Resigned
Pickfords Wharf, LondonSE1 9DG
Born March 1959
Director
Appointed 14 Jul 2014
Resigned 31 Mar 2023

BEVERLEY, Stephen Leonard

Resigned
17 Westleigh, BradfordBD16 4LX
Born July 1952
Director
Appointed 01 Mar 1993
Resigned 31 Jan 2002

CAMERON, David

Resigned
10 Tuscany House, ManchesterM1 4LX
Born May 1960
Director
Appointed 05 Feb 1996
Resigned 01 Jun 2011

CLIFTON, Peter David

Resigned
37 Buck Stone Avenue, LeedsLS17 5EZ
Born June 1952
Director
Appointed 20 Nov 1995
Resigned 09 Nov 2000

DAVIES, Huw Aneurin William

Resigned
Walnut Walk, HertfordSG13 7EA
Born July 1959
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2009

GORE, Barry John

Resigned
9 Rosebery Avenue, HarpendenAL5 2QT
Born June 1948
Director
Appointed N/A
Resigned 04 Apr 2011

GRAY, Adrian Charles

Resigned
34 Knoll Rise, OrpingtonBR6 0DD
Born October 1964
Director
Appointed 01 Jan 1997
Resigned 30 Jun 2010

GREEN, Stephen Robert

Resigned
Frshfields 8 Oakwood, BerkhamstedHP4 3NQ
Born December 1954
Director
Appointed 15 Apr 2008
Resigned 29 Feb 2012

HALMSHAW, Steven Peter

Resigned
Pickfords Wharf, LondonSE1 9DG
Born July 1981
Director
Appointed 01 Jan 2021
Resigned 19 Dec 2024

HISCOCKS, Graham Robert

Resigned
Redbarn 4 High Close, RickmansworthWD3 4DZ
Born February 1954
Director
Appointed 26 Jul 1993
Resigned 08 Mar 2010

JOHNSTONE, John Samuel

Resigned
87 Merton Hall Road, LondonSW19 3PX
Born May 1951
Director
Appointed 20 Dec 1991
Resigned 26 Jul 1993

KLONDAR, David Maurice

Resigned
38 Chiltern Road, MaidenheadSL6 1XA
Born August 1953
Director
Appointed N/A
Resigned 30 Jun 2014

LEWIS, Neil

Resigned
Thurlestone Road, AltrinchamWA14 4NE
Born November 1959
Director
Appointed 06 May 2011
Resigned 31 Dec 2018

LEWIS, Neil

Resigned
Thurlestone Road, AltrinchamWA14 4NE
Born November 1959
Director
Appointed 06 May 2011
Resigned 05 Dec 2018

MATHYS, James Henry

Resigned
Holne Barn Herington Grove, BrentwoodCM13 2NN
Born August 1942
Director
Appointed 20 Dec 1991
Resigned 09 Nov 2000

ROBERTSON, Barry Duncan

Resigned
2 Sheepwood Gardens, BristolBS10 7DG
Born July 1945
Director
Appointed 01 Apr 1996
Resigned 09 Nov 2000

ROONEY, Robert Paul

Resigned
Achnamara House, KilcregganG84 0LA
Born January 1953
Director
Appointed 09 Nov 2000
Resigned 30 Mar 2007

STANLEY, John Reeves

Resigned
6 St Marys Close, St AlbansAL3 7DD
Born May 1925
Director
Appointed 20 Dec 1991
Resigned 11 Jan 1995

SYME, Peter

Resigned
17 Connaught Road, HarpendenAL5 4TW
Born April 1950
Director
Appointed N/A
Resigned 20 Dec 1992

Persons with significant control

1

Clink Street, LondonSE1 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
18 December 2003
AUDAUD
Legacy
6 August 2003
288cChange of Particulars
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
5 December 2002
287Change of Registered Office
Legacy
21 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
25 June 2001
287Change of Registered Office
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
29 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
12 April 1995
288288
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 June 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Auditors Resignation Company
19 November 1993
AUDAUD
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1992
225(2)225(2)
Legacy
10 March 1992
287Change of Registered Office
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
3 April 1991
288288
Legacy
17 January 1991
395Particulars of Mortgage or Charge
Legacy
30 August 1990
363363
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
11 May 1990
288288
Memorandum Articles
11 August 1989
MEM/ARTSMEM/ARTS
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
9 August 1989
88(2)R88(2)R
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
9 August 1989
123Notice of Increase in Nominal Capital
Legacy
4 August 1989
288288
Legacy
13 April 1989
287Change of Registered Office
Legacy
23 January 1989
224224
Certificate Change Of Name Company
21 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1988
288288
Legacy
14 December 1988
288288
Legacy
14 December 1988
287Change of Registered Office
Resolution
5 December 1988
RESOLUTIONSResolutions
Memorandum Articles
5 December 1988
MEM/ARTSMEM/ARTS
Incorporation Company
22 September 1988
NEWINCIncorporation