WATERSIDE PROPERTY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registration of charge 036728690028, created on 2025-05-06

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Change of details for Mr Steven Robert Peck as a person with significant control on 2024-04-01

View Document

09/04/249 April 2024 Director's details changed for Mr Steven Robert Peck on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from Suite 7 41 Oxford Street Leamington Spa Warwickshire CV32 4RB to 18 Haddonsacre Business Centre Station Road Offenham Worcestershire WR11 8JJ on 2022-10-11

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100244,PR100243

View Document

13/08/1513 August 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100244,PR100243

View Document

23/04/1523 April 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR002974,PR003197

View Document

23/04/1523 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2015

View Document

18/02/1518 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2015

View Document

18/02/1518 February 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002803,PR002580

View Document

14/01/1514 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2014

View Document

01/12/141 December 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014

View Document

18/11/1418 November 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014

View Document

18/11/1418 November 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002974,PR003197

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/06/1412 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2014

View Document

11/06/1411 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2014

View Document

30/05/1430 May 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2014

View Document

04/04/144 April 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2013

View Document

05/12/135 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2013

View Document

02/12/132 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1310 June 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2013

View Document

10/06/1310 June 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2013

View Document

31/05/1331 May 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2012

View Document

19/12/1219 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2012

View Document

30/11/1230 November 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM FLAT 15 24-28 ST LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BB UNITED KINGDOM

View Document

15/06/1215 June 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2012

View Document

29/05/1229 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2012

View Document

24/01/1224 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JANE PECK / 20/01/2012

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 7 STEEPLE POINT ASCOT BERKSHIRE SL5 7TX UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

09/12/119 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2011

View Document

09/12/119 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2011

View Document

01/12/111 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2011

View Document

18/07/1118 July 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011

View Document

29/06/1129 June 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011

View Document

24/06/1124 June 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JANE PECK / 01/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts for year ending 31 Dec 2010

View Accounts

09/12/109 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2010

View Document

09/12/109 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2010

View Document

30/11/1030 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2010

View Document

31/08/1031 August 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010

View Document

26/08/1026 August 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

26/08/1026 August 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/07/1016 July 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2010

View Document

12/07/1012 July 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2010

View Document

05/03/105 March 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

05/03/105 March 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/02/1018 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT PECK / 20/11/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JANE PECK / 20/11/2009

View Document

31/12/0931 December 2009 Annual accounts for year ending 31 Dec 2009

View Accounts

10/06/0910 June 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/06/0910 June 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/05/0927 May 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PECK / 20/11/2008

View Document

27/11/0827 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA PECK / 20/11/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 7 STEEPLE POINT OFF CARBERY LANE ASCOT BERKSHIRE SL5 7TX

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

04/12/074 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0518 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: VENTURE HOUSE 2 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0327 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0123 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 6 NAPIER AVENUE LONDON E14 3QB

View Document

21/11/0021 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 6 NAPIER AVENUE ISLE OF DOGS LONDON E14 2QB

View Document

09/12/989 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information