Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Waterfall Commercial Properties Limited
Waterfall Commercial Properties Limited is a dissolved company incorporated on 25 November 2011 with the registered office located in Milton Keynes, Buckinghamshire. Waterfall Commercial Properties Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 January 2024
(1 year 7 months ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
07861727
Private limited company
Age
13 years
Incorporated
25 November 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Waterfall Commercial Properties Limited
Contact
Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Address changed on
8 Oct 2021
(3 years ago)
Previous address was
1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Companies in MK5 8PJ
Telephone
01773830083
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Ms Catherine Waterfall
Director • PSC • British • Lives in England • Born in Apr 1974
Ms Helen Jane Yates
Director • PSC • British • Lives in England • Born in Jan 1973
Mr Terrance Anthony Waterfall
Director • British • Lives in England • Born in Oct 1944
Mrs Jennifer Louise Waterfall
Director • Housewife • British • Lives in UK • Born in Jun 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Luke Evans Bakery Ltd
Ms Helen Jane Yates is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Jul 2021
For period
31 Dec
⟶
31 Jul 2021
Traded for
7 months
Cash in Bank
£1.15M
Increased by £1.15M (+230296%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.15M
Decreased by £3.38K (-0%)
Total Liabilities
-£306.86K
Decreased by £39.62K (-11%)
Net Assets
£847.42K
Increased by £36.24K (+4%)
Debt Ratio (%)
27%
Decreased by 3.34% (-11%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 7 Months Ago on 24 Jan 2024
Inspection Address Changed
3 Years Ago on 8 Oct 2021
Registered Address Changed
3 Years Ago on 8 Oct 2021
Voluntary Liquidator Appointed
3 Years Ago on 5 Oct 2021
Registered Address Changed
3 Years Ago on 5 Oct 2021
Declaration of Solvency
3 Years Ago on 5 Oct 2021
Accounting Period Shortened
3 Years Ago on 9 Sep 2021
Full Accounts Submitted
3 Years Ago on 9 Sep 2021
Full Accounts Submitted
3 Years Ago on 8 Sep 2021
Confirmation Submitted
4 Years Ago on 4 Dec 2020
Get Alerts
Get Credit Report
Discover Waterfall Commercial Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Jan 2024
Return of final meeting in a members' voluntary winding up
Submitted on 24 Oct 2023
Liquidators' statement of receipts and payments to 26 September 2022
Submitted on 20 Oct 2022
Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 8 October 2021
Submitted on 8 Oct 2021
Register inspection address has been changed to 81 Burton Road Derby Derbyshire DE1 1TJ
Submitted on 8 Oct 2021
Resolutions
Submitted on 5 Oct 2021
Declaration of solvency
Submitted on 5 Oct 2021
Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 5 October 2021
Submitted on 5 Oct 2021
Appointment of a voluntary liquidator
Submitted on 5 Oct 2021
Total exemption full accounts made up to 31 July 2021
Submitted on 9 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs