Company NameJ. H. Watson Property Management Limited
Company StatusActive
Company Number01883919
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 1 month ago)
Previous NamesEpsomcode Limited and Hepper Watson Property Management Co. Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew David Ingram
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(28 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Ian Omant
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(33 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Daniel Carrick
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(33 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NamePeter Foulds Wood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 February 2000)
RoleChartered Surveyor
Correspondence Address10 Wharfe View
Wetherby
West Yorkshire
LS22 6HB
Director NameMr John Harrison Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 6 months after company formation)
Appointment Duration31 years, 10 months (resigned 14 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameCarine Brigitte Renee Watson
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address15 Park Parade
Harrogate
HG1 5AF
Secretary NameJean Bramhill
NationalityBritish
StatusResigned
Appointed25 September 1995(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Newlay Lane
Horsforth
Leeds
West Yorkshire
LS18 4LE
Director NameJean Bramhill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(12 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 29 April 2016)
RoleAccounts Exec.
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 April 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(15 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 October 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Braithegayte
Wheldrake
York
YO19 6TB
Director NameMr Karl James Ardern
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(24 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(27 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(28 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Christopher James Wiles
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(29 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMiss Frances Elizabeth Mulhall
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Contact

Websitewatsonpm.co.uk
Email address[email protected]
Telephone0845 4581228
Telephone regionUnknown

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Wpm (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,289,101
Cash£627,584
Current Liabilities£276,379

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

10 September 1994Delivered on: 19 September 1994
Satisfied on: 16 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 December 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
28 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
15 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
22 May 2019Director's details changed for Mr John Harrison Watson on 19 May 2019 (2 pages)
1 November 2018Appointment of Miss Frances Elizabeth Mulhall as a director on 1 November 2018 (2 pages)
1 November 2018Appointment of Mr Ian Omant as a director on 1 November 2018 (2 pages)
1 November 2018Appointment of Mr Daniel Carrick as a director on 1 November 2018 (2 pages)
18 October 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
22 September 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
7 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
3 January 2017Termination of appointment of Christopher James Wiles as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Christopher James Wiles as a director on 31 December 2016 (1 page)
5 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 October 2016Termination of appointment of Jean Bramhill as a director on 29 April 2016 (1 page)
5 October 2016Termination of appointment of Jean Bramhill as a director on 29 April 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 25,000
(7 pages)
15 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 25,000
(7 pages)
26 February 2015Appointment of Mr Christopher James Wiles as a director on 3 December 2014 (2 pages)
26 February 2015Appointment of Mr Christopher James Wiles as a director on 3 December 2014 (2 pages)
26 February 2015Appointment of Mr Christopher James Wiles as a director on 3 December 2014 (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 25,000
(6 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 25,000
(6 pages)
11 July 2014Termination of appointment of Karl Ardern as a director (1 page)
11 July 2014Termination of appointment of Karl Ardern as a director (1 page)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
11 October 2013Termination of appointment of Timothy Mullen as a director (1 page)
11 October 2013Appointment of Mrs Dolores Charlesworth as a director (2 pages)
11 October 2013Termination of appointment of Timothy Mullen as a director (1 page)
11 October 2013Appointment of Mr Andrew David Ingram as a director (2 pages)
11 October 2013Appointment of Mr Andrew David Ingram as a director (2 pages)
11 October 2013Appointment of Mrs Dolores Charlesworth as a director (2 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 25,000
(6 pages)
9 September 2013Director's details changed for Jean Bramhill on 30 August 2013 (2 pages)
9 September 2013Director's details changed for Jean Bramhill on 30 August 2013 (2 pages)
9 September 2013Director's details changed for Mr Karl James Ardern on 30 August 2013 (2 pages)
9 September 2013Director's details changed for Mr Karl James Ardern on 30 August 2013 (2 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 25,000
(6 pages)
19 August 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 19 August 2013 (1 page)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
2 July 2012Appointment of Mr Anthony Raymond Bennett as a director (2 pages)
2 July 2012Appointment of Mr Anthony Raymond Bennett as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 August 2011Secretary's details changed for Ms Dolores Charlesworth on 18 August 2010 (1 page)
25 August 2011Secretary's details changed for Ms Dolores Charlesworth on 18 August 2010 (1 page)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
16 July 2009Director's change of particulars / karl arden / 01/06/2009 (1 page)
16 July 2009Director's change of particulars / karl arden / 01/06/2009 (1 page)
16 July 2009Director appointed mr karl james arden (1 page)
16 July 2009Director appointed mr karl james arden (1 page)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
13 September 2004Return made up to 17/08/04; no change of members (8 pages)
13 September 2004Return made up to 17/08/04; no change of members (8 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
2 September 2003Return made up to 17/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2003Return made up to 17/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
9 September 2002Return made up to 17/08/02; full list of members (8 pages)
9 September 2002Return made up to 17/08/02; full list of members (8 pages)
20 June 2002Particulars of contract relating to shares (4 pages)
20 June 2002Ad 28/04/02--------- £ si 4998@1=4998 £ ic 20002/25000 (2 pages)
20 June 2002Particulars of contract relating to shares (4 pages)
20 June 2002Ad 28/04/02--------- £ si 4998@1=4998 £ ic 20002/25000 (2 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 August 2001Return made up to 17/08/01; full list of members (7 pages)
24 August 2001Return made up to 17/08/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
13 September 2000Return made up to 17/08/00; full list of members (7 pages)
13 September 2000Return made up to 17/08/00; full list of members (7 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
14 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 September 1999Return made up to 17/08/99; no change of members (5 pages)
24 September 1999Return made up to 17/08/99; no change of members (5 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 September 1998Return made up to 17/08/98; full list of members (8 pages)
4 September 1998Return made up to 17/08/98; full list of members (8 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 August 1997Return made up to 17/08/97; no change of members (6 pages)
29 August 1997Return made up to 17/08/97; no change of members (6 pages)
24 July 1997Memorandum and Articles of Association (19 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
24 July 1997Memorandum and Articles of Association (19 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
13 September 1996Return made up to 17/08/96; no change of members (6 pages)
13 September 1996Return made up to 17/08/96; no change of members (6 pages)
11 October 1995Registered office changed on 11/10/95 from: scotton lodge scotton knaresborough HG5 9HW (1 page)
11 October 1995Registered office changed on 11/10/95 from: scotton lodge scotton knaresborough HG5 9HW (1 page)
29 September 1995New secretary appointed (2 pages)
29 September 1995New secretary appointed (2 pages)
1 September 1995Return made up to 17/08/95; full list of members (10 pages)
1 September 1995Return made up to 17/08/95; full list of members (10 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
19 September 1994Particulars of mortgage/charge (3 pages)
19 September 1994Particulars of mortgage/charge (3 pages)
13 August 1987Company name changed hepper watson property managemen t co. LIMITED\certificate issued on 14/08/87 (2 pages)
13 August 1987Company name changed hepper watson property managemen t co. LIMITED\certificate issued on 14/08/87 (2 pages)
7 February 1985Certificate of incorporation (1 page)
7 February 1985Certificate of incorporation (1 page)