Background WavePink WaveYellow Wave

WATERGATE DEVELOPMENTS LIMITED (05153399)

WATERGATE DEVELOPMENTS LIMITED (05153399) is an active UK company. incorporated on 14 June 2004. with registered office in Hull. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. WATERGATE DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter and 1 others.

Company Number
05153399
Status
active
Type
ltd
Incorporated
14 June 2004
Age
21 years
Address
Wykeland House, Hull, HU1 1UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter, STUBBS, Jonathan David
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERGATE DEVELOPMENTS LIMITED

WATERGATE DEVELOPMENTS LIMITED is an active company incorporated on 14 June 2004 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. WATERGATE DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 21 years ago

Company No

05153399

LTD Company

Age

21 Years

Incorporated 14 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Wykeland House 47 Queen Street Hull, HU1 1UU,

Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 16
Director Joined
Apr 18
Loan Secured
Dec 18
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Apr 25
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CROOKHAM, Christopher David

Active
Wykeland House, HullHU1 1UU
Secretary
Appointed 29 Apr 2025

CROOKHAM, Christopher David

Active
Wykeland House, HullHU1 1UU
Born September 1987
Director
Appointed 12 May 2025

GIBBONS, Dominic Anthony

Active
14 Westfield Park, ElloughtonHU15 1AN
Born October 1970
Director
Appointed 06 Sept 2010

HUDSON, Stephen Peter

Active
Mill House Farm, YorkYO42 4RZ
Born July 1948
Director
Appointed 14 Jun 2004

STUBBS, Jonathan David

Active
Wykeland House, HullHU1 1UU
Born February 1970
Director
Appointed 01 Apr 2018

DAWSON, David Andrew

Resigned
60 Hull Road, CottinghamHU16 4PU
Secretary
Appointed 14 Jun 2004
Resigned 03 Mar 2005

FRANKS, Ian Charles

Resigned
89 Swanland Road, HessleHU13 0NS
Secretary
Appointed 23 Nov 2007
Resigned 29 Apr 2025

MONEY, Ian Christopher

Resigned
39 Wold View, BroughHU15 2EF
Secretary
Appointed 03 Mar 2005
Resigned 22 Nov 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Jun 2004
Resigned 14 Jun 2004

BOANAS, Trevor Samuel Eric

Resigned
Lincoln Fields Kemp Road, North FerribyHU14 3LZ
Born November 1946
Director
Appointed 31 Jan 2006
Resigned 17 Mar 2015

BRIGNALL, John Frederick

Resigned
Wickersley, BroughHU15 1HH
Born March 1927
Director
Appointed 14 Jun 2004
Resigned 24 Aug 2010

DONKIN, David Christopher

Resigned
Birkdale Grove, YorkYO26 5RW
Born November 1961
Director
Appointed 01 Jul 2016
Resigned 17 Apr 2025

JACKSON, Rodney

Resigned
18 Plane Tree Croft, LeedsLS17 8UQ
Born September 1955
Director
Appointed 31 Jan 2006
Resigned 17 Mar 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Jun 2004
Resigned 14 Jun 2004

Persons with significant control

1

Queen Street, HullHU1 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Memorandum Articles
3 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Resolution
16 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Memorandum Articles
23 April 2015
MAMA
Resolution
10 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Incorporation Company
14 June 2004
NEWINCIncorporation