Founded in 2015, Waterside Way, classified under reg no. 09557258 is an active company. Currently registered at 7 Crane Heights N17 9GE, London the company has been in the business for nine years. Its financial year was closed on September 28 and its latest financial statement was filed on 2022/09/30.
Currently there are 2 directors in the the firm, namely Michael P. and John P.. In addition one secretary - Nigel F. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 7 Crane Heights |
Office Address2 | Waterside Way |
Town | London |
Post code | N17 9GE |
Country of origin | United Kingdom |
Registration Number | 09557258 |
Date of Incorporation | Thu, 23rd Apr 2015 |
Industry | Buying and selling of own real estate |
End of financial Year | 28th September |
Company age | 9 years old |
Account next due date | Fri, 28th Jun 2024 (70 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sun, 29th Oct 2023 (2023-10-29) |
Last confirmation statement dated | Sat, 15th Oct 2022 |
The register of PSCs who own or control the company consists of 3 names. As we found, there is Lee Valley Estates Limited from Leytonstone, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jon P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Lee Valley Estates Limited
Leytonstone House 3 Hanbury Drive, Leytonstone, London, E11 1GA, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 11440447 |
Notified on | 1 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jon P.
Notified on | 6 April 2016 |
Ceased on | 1 October 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Michael P.
Notified on | 6 April 2016 |
Ceased on | 1 October 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2016-04-30 |
Net Worth | -7 435 |
Balance Sheet | |
Current Assets | 281 893 |
Tangible Fixed Assets | 1 597 778 |
Reserves/Capital | |
Called Up Share Capital | 100 |
Profit Loss Account Reserve | -7 535 |
Shareholder Funds | -7 435 |
Other | |
Creditors Due Within One Year | 1 887 106 |
Net Assets Liability Excluding Pension Asset Liability | -7 435 |
Net Current Assets Liabilities | -1 605 213 |
Number Shares Allotted | 100 |
Par Value Share | 1 |
Share Capital Allotted Called Up Paid | 100 |
Tangible Fixed Assets Additions | 1 597 778 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/10/15 filed on: 9th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy