ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Watch House Lane Limited

Watch House Lane Limited is an active company incorporated on 7 June 2019 with the registered office located in Birmingham, West Midlands. Watch House Lane Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12039027
Private limited company
Age
6 years
Incorporated 7 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (5 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
1 Newhall Street
Birmingham
B3 3NH
United Kingdom
Address changed on 22 Jun 2023 (2 years 4 months ago)
Previous address was 4 Castle House Kirtley Drive Castle Marina Nottingham NG7 1LD England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1956
Director • Lives in UK • Born in Oct 1980
Director • British • Lives in England • Born in Oct 1951
Director • Lives in UK • Born in Sep 1978
Godwin Residential Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Godwin Land Limited
Andrew John Mitchell, Stuart Phillip Pratt, and 1 more are mutual people.
Active
GR No 5 Limited
Andrew John Mitchell, Stuart Phillip Pratt, and 1 more are mutual people.
Active
GC No 1 Limited
Andrew John Mitchell, Stuart Phillip Pratt, and 1 more are mutual people.
Active
Godwin Residential Services Limited
Andrew John Mitchell, Stuart Phillip Pratt, and 1 more are mutual people.
Active
GR No 6 Limited
Andrew John Mitchell, Stuart Phillip Pratt, and 1 more are mutual people.
Active
Godwin Development Holdings Limited
Andrew John Mitchell, Stuart Phillip Pratt, and 1 more are mutual people.
Active
GC No.7 Limited
Andrew John Mitchell, Stuart Phillip Pratt, and 1 more are mutual people.
Active
GDHL Capital Limited
Andrew John Mitchell, Stuart Phillip Pratt, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£393.06K
Decreased by £801.69K (-67%)
Total Liabilities
-£392.18K
Decreased by £1.01M (-72%)
Net Assets
£882
Increased by £206.03K (-100%)
Debt Ratio (%)
100%
Decreased by 17.39% (-15%)
Latest Activity
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Abridged Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Jun 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 22 Jun 2023
Mr Stephen James Pratt Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Andrew John Mitchell Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Stuart Phillip Pratt Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Richard Selkirk Johnston Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Godwin Residential Limited (PSC) Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Get Credit Report
Discover Watch House Lane Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 20 Jun 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 19 Dec 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 19 Jun 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 19 Dec 2023
Change of details for Godwin Residential Limited as a person with significant control on 12 June 2023
Submitted on 22 Jun 2023
Director's details changed for Mr Richard Selkirk Johnston on 12 June 2023
Submitted on 22 Jun 2023
Director's details changed for Mr Stuart Phillip Pratt on 12 June 2023
Submitted on 22 Jun 2023
Director's details changed for Mr Andrew John Mitchell on 12 June 2023
Submitted on 22 Jun 2023
Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 22 June 2023
Submitted on 22 Jun 2023
Director's details changed for Mr Stephen James Pratt on 12 June 2023
Submitted on 22 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year