Background WavePink WaveYellow Wave

WATSON'S PROPERTY LIMITED (13490607)

WATSON'S PROPERTY LIMITED (13490607) is an active UK company. incorporated on 2 July 2021. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WATSON'S PROPERTY LIMITED has been registered for 4 years. Current directors include WATSON, Alexander Samuel Lucas, WATSON, Annie Louise, WATSON, Paul Alexander.

Company Number
13490607
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
145 High Street, Cheltenham, GL50 1DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WATSON, Alexander Samuel Lucas, WATSON, Annie Louise, WATSON, Paul Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON'S PROPERTY LIMITED

WATSON'S PROPERTY LIMITED is an active company incorporated on 2 July 2021 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WATSON'S PROPERTY LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13490607

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

145 High Street Cheltenham, GL50 1DQ,

Previous Addresses

C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom
From: 21 September 2023To: 22 January 2026
Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom
From: 20 March 2023To: 21 September 2023
112 Vivian Road Birmingham B17 0DJ England
From: 2 July 2021To: 20 March 2023
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
May 22
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
New Owner
Sept 23
Loan Secured
Oct 23
Director Joined
May 24
Share Issue
Feb 25
Loan Secured
Jan 26
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WATSON, Alexander Samuel Lucas

Active
High Street, CheltenhamGL50 1DQ
Born May 1983
Director
Appointed 02 Jul 2021

WATSON, Annie Louise

Active
High Street, CheltenhamGL50 1DQ
Born September 1961
Director
Appointed 01 May 2024

WATSON, Paul Alexander

Active
High Street, CheltenhamGL50 1DQ
Born June 1949
Director
Appointed 15 Mar 2023

WATSON, Paul Alexander

Resigned
Vivian Road, BirminghamB17 0DJ
Born May 1983
Director
Appointed 23 May 2022
Resigned 15 Mar 2023

Persons with significant control

2

Mr Alexander Samuel Lucas Watson

Active
High Street, CheltenhamGL50 1DQ
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Jul 2021

Mr Paul Alexander Watson

Active
High Street, CheltenhamGL50 1DQ
Born June 1949

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 February 2025
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
15 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 August 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
15 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 August 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
12 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 August 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Resolution
5 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Incorporation Company
2 July 2021
NEWINCIncorporation