ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Watermeadow Properties Limited

Watermeadow Properties Limited is a dormant company incorporated on 13 April 2019 with the registered office located in Rochford, Essex. Watermeadow Properties Limited was registered 6 years ago.
Status
Dormant
Dormant since 3 years ago
Company No
11945291
Private limited company
Age
6 years
Incorporated 13 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (6 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
32-38 East Street
Rochford
SS4 1DB
England
Address changed on 25 Mar 2022 (3 years ago)
Previous address was 51 C/O Venthams Lincoln's Inn Fields London WC2A 3NA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1962
Director • British • Lives in UK • Born in Nov 1963
Director • British • Lives in UK • Born in Nov 1976
Watermeadow Homes Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watermeadow Homes (Towcester Road) Ltd
Jonathan Daniel Lamb, Richard Stewart Anderson, and 1 more are mutual people.
Active
Watermeadow Homes Limited
Jonathan Daniel Lamb, Richard Stewart Anderson, and 1 more are mutual people.
Active
Watermeadow Homes (Kettering) Ltd
Jonathan Daniel Lamb, Richard Stewart Anderson, and 1 more are mutual people.
Active
Watermeadow Homes 1 Ltd
Jonathan Daniel Lamb, Richard Stewart Anderson, and 1 more are mutual people.
Active
Watermeadow Homes (Towcester Road) 2 Ltd
Jonathan Daniel Lamb, Richard Stewart Anderson, and 1 more are mutual people.
Active
OLD Avenue No.1 Limited
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Falco Capital Limited
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Falco Agent Limited
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£133.79K
Increased by £57.54K (+75%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£2.38M
Increased by £431.92K (+22%)
Total Liabilities
-£2.39M
Increased by £432.09K (+22%)
Net Assets
-£6.77K
Decreased by £168 (+3%)
Debt Ratio (%)
100%
Decreased by 0.05% (-0%)
Latest Activity
Dormant Accounts Submitted
4 Months Ago on 24 Jun 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 25 Apr 2024
Dormant Accounts Submitted
2 Years 2 Months Ago on 4 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 2 May 2023
Dormant Accounts Submitted
3 Years Ago on 26 Sep 2022
Confirmation Submitted
3 Years Ago on 20 May 2022
Registered Address Changed
3 Years Ago on 25 Mar 2022
Mr Andy Chapman Appointed
3 Years Ago on 1 Nov 2021
Get Credit Report
Discover Watermeadow Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 24 Jun 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 19 May 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 25 Apr 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 4 Aug 2023
Confirmation statement made on 12 April 2023 with no updates
Submitted on 2 May 2023
Accounts for a dormant company made up to 31 December 2021
Submitted on 26 Sep 2022
Confirmation statement made on 12 April 2022 with updates
Submitted on 20 May 2022
Registered office address changed from 51 C/O Venthams Lincoln's Inn Fields London WC2A 3NA England to 32-38 East Street Rochford SS4 1DB on 25 March 2022
Submitted on 25 Mar 2022
Appointment of Mr Andy Chapman as a director on 1 November 2021
Submitted on 11 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year