ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waterside Investments Limited

Waterside Investments Limited is an active company incorporated on 20 April 1988 with the registered office located in Kendal, Cumbria. Waterside Investments Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02246605
Private limited company
Age
37 years
Incorporated 20 April 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Martindale House
Murley Moss Business Park, Oxenholme Rd
Kendal
LA9 7RL
United Kingdom
Address changed on 14 Dec 2023 (1 year 10 months ago)
Previous address was C/O Peill & Company Limited, Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Surveyor • British • Lives in England • Born in Apr 1950
Director • Chartered Surveyor • British • Lives in UK • Born in Jul 1954
Director • British • Lives in UK • Born in Feb 1952
Waterside Investments Holdings Limietd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stramongate Properties Limited
Andrew Charles Peill and Maria Anna Amelia Peill are mutual people.
Active
Waterside Investments Holdings Limited
Andrew Charles Peill and Peter James Nicholson are mutual people.
Active
Waterside Investments (Kendal) Limited
Andrew Charles Peill and Maria Anna Amelia Peill are mutual people.
Active
Waterside Investments (Arnside) Limited
Peter James Nicholson is a mutual person.
Active
Tognarelli Holdings Ltd
Andrew Charles Peill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£153.51K
Increased by £7.67K (+5%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.96M
Increased by £3.71K (0%)
Total Liabilities
-£525.33K
Decreased by £95.22K (-15%)
Net Assets
£2.44M
Increased by £98.93K (+4%)
Debt Ratio (%)
18%
Decreased by 3.24% (-15%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Apr 2024
Waterside Investments Holdings Limietd (PSC) Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Mr Andrew Charles Peill Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Mrs Janet Nicholson Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Mr Andrew Charles Peill Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Maria Anna Amelia Peill Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Waterside Investments Holdings Limietd (PSC) Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Waterside Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 15 Apr 2024
Change of details for Waterside Investments Holdings Limietd as a person with significant control on 14 December 2023
Submitted on 15 Dec 2023
Director's details changed for Mr Peter James Nicholson on 14 December 2023
Submitted on 14 Dec 2023
Director's details changed for Maria Anna Amelia Peill on 14 December 2023
Submitted on 14 Dec 2023
Secretary's details changed for Mr Andrew Charles Peill on 14 December 2023
Submitted on 14 Dec 2023
Director's details changed for Mrs Janet Nicholson on 14 December 2023
Submitted on 14 Dec 2023
Registered office address changed from C/O Peill & Company Limited, Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL United Kingdom to Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL on 14 December 2023
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year