Company NameWatergates Construction Ltd
Company StatusActive
Company Number07544965
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Iqbal Husain Abdul Umar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Views High Meadow
Low Road
Dewsbury
Yorkshire
WF12 0PH
Director NameMr Hamzah Umar
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(10 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Views 11 High Meadows, Low Road
Thornhill
Dewsbury
WF12 0PH
Director NameMrs Tahera Umar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(10 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Views High Meadows Off Low Road
Dewsbury
West Yorkshire
WF12 0PH

Contact

Websitewww.watergatesconstruction.co.uk

Location

Registered AddressThe Views High Meadows
Low Road
Dewsbury
WF12 0PH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£183,210
Cash£132
Current Liabilities£677,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

29 March 2022Delivered on: 14 April 2022
Persons entitled:
Iqbal Umar ( as Trustees of the Gkc Small Self Administered Scheme)
Tahera Umar ( as Trustees of the Gkc Small Self Administered Scheme)
Hamzah Umar ( as Trustees of the Gkc Small Self Administered Scheme)
Obsidian Pension Administration Limited ( as Trustees of the Gkc Small Self Administered Scheme)

Classification: A registered charge
Particulars: A £300,000 comitted secured term facilty agreement between watergates construction LTD and obsidian pension administration limited previously known as obsidian trustees limited (lender).
Outstanding

Filing History

24 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 April 2022Registration of charge 075449650001, created on 29 March 2022 (44 pages)
11 April 2022Appointment of Mr Hamzah Umar as a director on 10 April 2021 (2 pages)
11 April 2022Appointment of Mrs Tahera Umar as a director on 10 April 2021 (2 pages)
11 April 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
17 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Registered office address changed from 109 Coleman Road Leicester LE5 4LE to The Views High Meadows Low Road Dewsbury WF12 0PH on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 109 Coleman Road Leicester LE5 4LE to The Views High Meadows Low Road Dewsbury WF12 0PH on 23 September 2015 (1 page)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 July 2014Registered office address changed from the Views High Meadow Low Road Dewsbury Yorkshire WF12 0PH on 8 July 2014 (1 page)
8 July 2014Registered office address changed from the Views High Meadow Low Road Dewsbury Yorkshire WF12 0PH on 8 July 2014 (1 page)
8 July 2014Registered office address changed from the Views High Meadow Low Road Dewsbury Yorkshire WF12 0PH on 8 July 2014 (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
13 May 2011Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 13 May 2011 (1 page)
28 February 2011Incorporation (34 pages)
28 February 2011Incorporation (34 pages)