Waterside Homes Ltd STRATFORD-UPON-AVON


Founded in 2016, Waterside Homes, classified under reg no. 09933904 is an active company. Currently registered at 13 The Courtyard CV37 9NP, Stratford-upon-avon the company has been in the business for 9 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Linda D., Mark P.. Of them, Linda D., Mark P. have been with the company the longest, being appointed on 1 March 2016. As of 14 May 2025, there were 2 ex directors - Mitesh K., Peter V. and others listed below. There were no ex secretaries.

Waterside Homes Ltd Address / Contact

Office Address 13 The Courtyard
Office Address2 Timothys Bridge Road
Town Stratford-upon-avon
Post code CV37 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09933904
Date of Incorporation Mon, 4th Jan 2016
Industry Real estate agencies
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (195 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Linda D.

Position: Director

Appointed: 01 March 2016

Mark P.

Position: Director

Appointed: 01 March 2016

Mitesh K.

Position: Director

Appointed: 01 March 2016

Resigned: 29 November 2024

Peter V.

Position: Director

Appointed: 04 January 2016

Resigned: 04 January 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Mark P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Linda D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mitesh K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark P.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Linda D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Mitesh K.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand13 70729 12723 05226 34181 33585 43377 37653 573
Current Assets27 56145 34834 48831 96883 05194 11980 51889 815
Debtors13 85416 22111 4365 6271 7168 6863 14236 242
Net Assets Liabilities-47 029-34 638 -23 9523553114 71323 576
Other Debtors13 6749 3876 5694 577 6 970  
Property Plant Equipment11 09312 40510 4597 62911 6449 1387 4325 811
Other
Accrued Liabilities1 0003 666      
Accumulated Depreciation Impairment Property Plant Equipment5 46310 15714 07016 90019 52122 64125 19327 208
Additions Other Than Through Business Combinations Property Plant Equipment 6 006      
Average Number Employees During Period22333334
Creditors85 68392 39175 89463 54941 06732 26923 46914 670
Future Minimum Lease Payments Under Non-cancellable Operating Leases70 72516 00016 00016 0006 6811 6141 210 
Increase From Depreciation Charge For Year Property Plant Equipment5 4634 6943 9132 8302 6213 1202 5522 015
Minimum Operating Lease Payments Recognised As Expense9 33316 000      
Net Current Assets Liabilities-58 122-47 043-41 406-31 58131 99125 17822 16233 539
Other Creditors80 19584 39868 39453 84233 89132 23624 74321 382
Property Plant Equipment Gross Cost16 55622 56224 52924 52931 16531 77932 62533 019
Taxation Social Security Payable4 1715 479      
Trade Creditors Trade Payables1 3172 5143 4365 6285 5568 7545 4879 050
Trade Debtors Trade Receivables1806 8344 8671 0501 7161 7163 14236 242
Director Remuneration35 20052 800      
Bank Borrowings Overdrafts    41 06732 26923 46914 670
Other Taxation Social Security Payable4 1715 4794 0644 0798 68019 15119 32617 044
Provisions For Liabilities Balance Sheet Subtotal    2 2131 7361 4121 104
Total Additions Including From Business Combinations Property Plant Equipment16 556 1 967 6 636614846394
Total Assets Less Current Liabilities-47 029-34 638-30 947-23 95243 63534 31629 59439 350

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates 3rd January 2025
filed on: 6th, January 2025
Free Download (3 pages)

Company search

Advertisements