Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRSTWATER DEVELOPMENTS LIMITED
Company Information for

FIRSTWATER DEVELOPMENTS LIMITED

SITTINGBOURNE, KENT, ME9,
Company Registration Number
04971132
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Firstwater Developments Ltd
FIRSTWATER DEVELOPMENTS LIMITED was founded on 2003-11-20 and had its registered office in Sittingbourne. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
FIRSTWATER DEVELOPMENTS LIMITED
 
Legal Registered Office
SITTINGBOURNE
KENT
 
Filing Information
Company Number 04971132
Date formed 2003-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-07-31
Date Dissolved 2018-04-24
Type of accounts DORMANT
VAT Number /Sales tax ID GB826078224  
Last Datalog update: 2018-05-14 08:48:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRSTWATER DEVELOPMENTS LIMITED
The following companies were found which have the same name as FIRSTWATER DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRSTWATER DEVELOPMENTS (CHARTHAM) LIMITED 5 RANDLE WAY BAPCHILD SITTINGBOURNE KENT ME9 9PW Dissolved Company formed on the 2004-10-20

Company Officers of FIRSTWATER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE EDWARD HOWELL
Company Secretary 2004-09-29
MICHAEL GEORGE EDWARD HOWELL
Director 2004-09-29
GLEN ARTHUR WELLS
Director 2004-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JAMES ROWNTREE
Director 2004-09-29 2006-12-31
BRIDGE SECRETARIES LIMITED
Company Secretary 2003-11-20 2004-09-30
TOWER DIRECTORS LIMITED
Director 2003-11-20 2004-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-11-20 2003-11-20
WATERLOW NOMINEES LIMITED
Nominated Director 2003-11-20 2003-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE EDWARD HOWELL THE WATER TOWER LETTINGS LIMITED Company Secretary 2008-03-31 CURRENT 2008-03-31 Dissolved 2018-05-08
MICHAEL GEORGE EDWARD HOWELL FIRSTWATER DEVELOPMENTS (CHARTHAM) LIMITED Company Secretary 2004-10-22 CURRENT 2004-10-20 Dissolved 2018-04-24
MICHAEL GEORGE EDWARD HOWELL FIRSTWATER DEVELOPMENTS (CHARTHAM) LIMITED Director 2004-10-22 CURRENT 2004-10-20 Dissolved 2018-04-24
GLEN ARTHUR WELLS WOODLANDS GREEN STAPLEHURST MANAGEMENT COMPANY LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
GLEN ARTHUR WELLS ST ANDREWS PARK 7 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GLEN ARTHUR WELLS PENLANDS GREEN MANAGEMENT COMPANY LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
GLEN ARTHUR WELLS ST ANDREWS PARK 6 LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
GLEN ARTHUR WELLS TEMPLE WHARF MANAGEMENT COMPANY LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
GLEN ARTHUR WELLS THE FAIRWAYS HERNE BAY MANAGEMENT COMPANY LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GLEN ARTHUR WELLS ST ANDREWS PARK 4 LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
GLEN ARTHUR WELLS ST ANDREWS PARK 5 LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
GLEN ARTHUR WELLS THE PARSONAGE MARDEN MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GLEN ARTHUR WELLS HB (HERNE BAY NO 1) LIMITED Director 2016-03-16 CURRENT 2011-08-17 Active
GLEN ARTHUR WELLS HB (HERNE BAY NO 2) LIMITED Director 2016-03-16 CURRENT 2014-08-05 Active
GLEN ARTHUR WELLS EBBSFLEET GREEN ESTATE MANAGEMENT COMPANY LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
GLEN ARTHUR WELLS RATIO 5 MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
GLEN ARTHUR WELLS RYARSH PARK MANAGEMENT COMPANY LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
GLEN ARTHUR WELLS ST ANDREWS PARK 1 LIMITED Director 2015-07-31 CURRENT 2013-07-19 Active
GLEN ARTHUR WELLS RATIO 1 MANAGEMENT COMPANY LIMITED Director 2015-07-30 CURRENT 2013-06-24 Active
GLEN ARTHUR WELLS RATIO 2 MANAGEMENT COMPANY LIMITED Director 2015-07-30 CURRENT 2013-07-19 Active
GLEN ARTHUR WELLS ST ANDREWS PARK 3 LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GLEN ARTHUR WELLS THE COPPICE SUTTON ROAD MAIDSTONE MANAGEMENT COMPANY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GLEN ARTHUR WELLS SOMERHILL GREEN MANAGEMENT COMPANY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GLEN ARTHUR WELLS THE LAWNS PRESTON HALL MANAGEMENT COMPANY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GLEN ARTHUR WELLS ARCHERS PARK 1 LIMITED Director 2015-06-30 CURRENT 2014-07-08 Active
GLEN ARTHUR WELLS HIGHWOOD GREEN MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2014-07-08 Active
GLEN ARTHUR WELLS ST ANDREWS PARK 2 LIMITED Director 2015-06-30 CURRENT 2013-11-11 Active
GLEN ARTHUR WELLS SAXON WOODS MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2014-07-08 Active
GLEN ARTHUR WELLS RATIO 4 MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2014-10-02 Active
GLEN ARTHUR WELLS RATIO 3 MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2014-10-02 Active
GLEN ARTHUR WELLS FIRSTWATER DEVELOPMENTS (CHARTHAM) LIMITED Director 2004-10-22 CURRENT 2004-10-20 Dissolved 2018-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-29DS01APPLICATION FOR STRIKING-OFF
2018-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-12-14AA01PREVEXT FROM 31/03/2017 TO 31/07/2017
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-02AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-06LATEST SOC06/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-06AR0120/11/15 FULL LIST
2015-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ARTHUR WELLS / 01/10/2015
2015-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-07AR0120/11/14 FULL LIST
2014-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-24LATEST SOC24/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-24AR0120/11/13 FULL LIST
2013-10-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-25AR0120/11/12 FULL LIST
2012-04-11DISS40DISS40 (DISS40(SOAD))
2012-04-10AR0120/11/11 FULL LIST
2012-03-27GAZ1FIRST GAZETTE
2011-07-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-01AR0120/11/10 FULL LIST
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE EDWARD HOWELL / 30/04/2010
2010-01-21AR0120/11/09 FULL LIST
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GEORGE EDWARD HOWELL / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE EDWARD HOWELL / 09/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN ARTHUR WELLS / 09/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE EDWARD HOWELL / 02/10/2009
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-08-21AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: C/O CROSSLEY & CO, THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-16169£ IC 120/100 31/12/06 £ SR 20@1=20
2007-01-11288bDIRECTOR RESIGNED
2006-12-05363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-06363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288bSECRETARY RESIGNED
2004-04-14225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-04-1488(2)RAD 01/03/04--------- £ SI 119@1=119 £ IC 1/120
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11288bSECRETARY RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11288bDIRECTOR RESIGNED
2003-12-11288aNEW SECRETARY APPOINTED
2003-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to FIRSTWATER DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-27
Fines / Sanctions
No fines or sanctions have been issued against FIRSTWATER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-03-17 Outstanding HSBC BANK PLC
DEBENTURE 2004-03-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRSTWATER DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FIRSTWATER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTWATER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FIRSTWATER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTWATER DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as FIRSTWATER DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where FIRSTWATER DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFIRSTWATER DEVELOPMENTS LIMITEDEvent Date2012-03-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTWATER DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRSTWATER DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.