ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waterside Investments Holdings Limited

Waterside Investments Holdings Limited is an active company incorporated on 20 August 2015 with the registered office located in Kendal, Cumbria. Waterside Investments Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09741838
Private limited company
Age
10 years
Incorporated 20 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (2 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (10 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
Jackson And Graham Lynn Garth
Gillinggate
Kendal
Cumbria
LA9 4JB
England
Address changed on 24 Oct 2025 (8 days ago)
Previous address was C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
Telephone
01539729743
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1950
Director • British • Lives in UK • Born in Jul 1954
Mrs Janet Nicholson
PSC • British • Lives in UK • Born in Feb 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Waterside Investments Limited
Peter James Nicholson and Andrew Charles Peill are mutual people.
Active
Stramongate Properties Limited
Andrew Charles Peill is a mutual person.
Active
Waterside Investments (Arnside) Limited
Peter James Nicholson is a mutual person.
Active
Waterside Investments (Kendal) Limited
Andrew Charles Peill is a mutual person.
Active
Tognarelli Holdings Ltd
Andrew Charles Peill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£4
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£370.96K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£370.96K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
8 Days Ago on 24 Oct 2025
Inspection Address Changed
8 Days Ago on 24 Oct 2025
Registered Address Changed
9 Days Ago on 23 Oct 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Mrs Janet Nicholson (PSC) Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Registered Address 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
Mr Peter James Nicholson Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Waterside Investments Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Jackson and Graham Lynn Garth Gillinggate Kendal Cumbria LA9 4JB
Submitted on 24 Oct 2025
Confirmation statement made on 20 August 2025 with no updates
Submitted on 24 Oct 2025
Registered office address changed from Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL United Kingdom to Jackson and Graham Lynn Garth Gillinggate Kendal Cumbria LA9 4JB on 23 October 2025
Submitted on 23 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 20 August 2024 with no updates
Submitted on 23 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Change of details for Mrs Janet Nicholson 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
Registered office address changed from Tanners House Gulfs Road Kendal Cumbria LA9 4DT United Kingdom to C/O Peill & Company Limited, Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL on 14 December 2023
Submitted on 14 Dec 2023
Change of details for Mrs Janet Nicholson as a person with significant control 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