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
Water Babies Properties Limited
Water Babies Properties Limited is a dormant company incorporated on 4 February 2022 with the registered office located in . Water Babies Properties Limited was registered 3 years ago.
Watch Company
Status
Dormant
Dormant since
1 year 5 months ago
Company No
13894800
Private limited company
Age
3 years
Incorporated
4 February 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 February 2025
(9 months ago)
Next confirmation dated
3 February 2026
Due by
17 February 2026
(3 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Water Babies Properties Limited
Contact
Update Details
Address
Winslade House Winslade Park
Manor Drive, Clyst St Mary
Exeter
Devon
EX5 1FY
England
Address changed on
30 May 2022
(3 years ago)
Previous address was
C/O 15 Ferndale Close Honiton Devon EX14 2YN United Kingdom
Companies in
Telephone
01404 548348
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Peter Andrew Grimes
Secretary • Director • Accountant • British • Lives in England • Born in Feb 1968
Lennox Ector Paul Thompson
Director • British • Lives in Ireland • Born in Feb 1966
Howard Mark Harrison
Director • British • Lives in England • Born in Sep 1971
Water Babies Group Limited
PSC
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
Water Babies Limited
Peter Andrew Grimes, Howard Mark Harrison, and 1 more are mutual people.
Active
WBX Limited
Peter Andrew Grimes, Howard Mark Harrison, and 1 more are mutual people.
Active
Waterbumps Limited
Peter Andrew Grimes, Howard Mark Harrison, and 1 more are mutual people.
Active
Water Babies International Limited
Peter Andrew Grimes, Howard Mark Harrison, and 1 more are mutual people.
Active
Water Babies Group Limited
Peter Andrew Grimes, Howard Mark Harrison, and 1 more are mutual people.
Active
Water Babies Cot Limited
Lennox Ector Paul Thompson, Peter Andrew Grimes, and 1 more are mutual people.
Active
Water Babies Topco Limited
Peter Andrew Grimes and Howard Mark Harrison are mutual people.
Active
Water Babies Bidco Limited
Peter Andrew Grimes and Howard Mark Harrison are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£1.11K
Decreased by £515 (-32%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£1.62K
Decreased by £100 (-6%)
Total Liabilities
-£121.78K
Decreased by £100 (-0%)
Net Assets
-£120.16K
Same as previous period
Debt Ratio (%)
7517%
Increased by 431.24% (+6%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
6 Months Ago on 25 Apr 2025
Dormant Accounts Submitted
6 Months Ago on 10 Apr 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Accounting Period Shortened
9 Months Ago on 27 Jan 2025
Accounting Period Extended
11 Months Ago on 12 Nov 2024
New Charge Registered
1 Year Ago on 28 Oct 2024
Lennox Ector Paul Thompson Resigned
1 Year Ago on 25 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 9 May 2024
Mr Lennox Ector Paul Thompson Details Changed
1 Year 7 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Get Alerts
Get Credit Report
Discover Water Babies 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
Current accounting period extended from 31 July 2025 to 31 December 2025
Submitted on 25 Apr 2025
Accounts for a dormant company made up to 31 July 2024
Submitted on 10 Apr 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 13 Feb 2025
Memorandum and Articles of Association
Submitted on 28 Jan 2025
Resolutions
Submitted on 28 Jan 2025
Previous accounting period shortened from 31 December 2024 to 31 July 2024
Submitted on 27 Jan 2025
Current accounting period extended from 31 July 2024 to 31 December 2024
Submitted on 12 Nov 2024
Termination of appointment of Lennox Ector Paul Thompson as a director on 25 October 2024
Submitted on 8 Nov 2024
Registration of charge 138948000001, created on 28 October 2024
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 9 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs