ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waterside Leases Limited

Waterside Leases Limited is an active company incorporated on 13 February 2004 with the registered office located in Crowborough, East Sussex. Waterside Leases Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05043314
Private limited company
Age
21 years
Incorporated 13 February 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (6 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
3 Waterside Crowborough Hill
Crowborough
TN6 2RS
England
Address changed on 29 Jul 2025 (1 month ago)
Previous address was 338 London Road Portsmouth PO2 9JY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
4
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Jan 1940
Director • Retired • British • Lives in England • Born in Jan 1941
Director • Head Of Business Development • British • Lives in England • Born in Dec 1964
Director • Motor Industry • British • Lives in England • Born in Mar 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harsfold Close Residents' Association Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Channel Keep Management Company Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Carlton Lodge Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Millhouse Residents Association Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
SCBR Management Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Glebe Court Estate (Southampton) Owners Association Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Calverley Court Management Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Fastmere Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£8.16K
Decreased by £2.03K (-20%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£9.49K
Decreased by £1.83K (-16%)
Total Liabilities
-£3.6K
Increased by £17 (0%)
Net Assets
£5.89K
Decreased by £1.84K (-24%)
Debt Ratio (%)
38%
Increased by 6.27% (+20%)
Latest Activity
Mrs Angela Maureen Worrall Details Changed
12 Days Ago on 26 Aug 2025
Ms Katrina Elizabeth Walker Details Changed
12 Days Ago on 26 Aug 2025
Hive Company Secretarial Services Limited Resigned
1 Month Ago on 31 Jul 2025
Registered Address Changed
1 Month Ago on 29 Jul 2025
Full Accounts Submitted
2 Months Ago on 3 Jul 2025
Ms Katrina Elizabeth Walker Appointed
4 Months Ago on 3 May 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Michael John Duffy Resigned
8 Months Ago on 18 Dec 2024
Registered Address Changed
1 Year Ago on 14 Aug 2024
Kay Jill Prescott Resigned
1 Year 1 Month Ago on 1 Aug 2024
Get Credit Report
Discover Waterside Leases Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Angela Maureen Worrall on 26 August 2025
Submitted on 26 Aug 2025
Director's details changed for Ms Katrina Elizabeth Walker on 26 August 2025
Submitted on 26 Aug 2025
Termination of appointment of Hive Company Secretarial Services Limited as a secretary on 31 July 2025
Submitted on 31 Jul 2025
Registered office address changed from 338 London Road Portsmouth PO2 9JY England to 3 Waterside Crowborough Hill Crowborough TN6 2RS on 29 July 2025
Submitted on 29 Jul 2025
Second filing of Confirmation Statement dated 13 February 2025
Submitted on 10 Jul 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 3 Jul 2025
Appointment of Ms Katrina Elizabeth Walker as a director on 3 May 2025
Submitted on 27 May 2025
Termination of appointment of Michael John Duffy as a director on 18 December 2024
Submitted on 10 Mar 2025
Termination of appointment of Kay Jill Prescott as a secretary on 1 August 2024
Submitted on 13 Feb 2025
13/02/25 Statement of Capital gbp 4
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year