Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERSIDE COMMERCIAL LIMITED
Company Information for

WATERSIDE COMMERCIAL LIMITED

THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY,
Company Registration Number
07032683
Private Limited Company
Active

Company Overview

About Waterside Commercial Ltd
WATERSIDE COMMERCIAL LIMITED was founded on 2009-09-29 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Waterside Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATERSIDE COMMERCIAL LIMITED
 
Legal Registered Office
THE RETREAT
406 RODING LANE SOUTH
WOODFORD GREEN
ESSEX
IG8 8EY
Other companies in IG8
 
Previous Names
HOLLOWAY ROAD LIMITED01/02/2013
URBANMILL LIMITED11/10/2009
Filing Information
Company Number 07032683
Company ID Number 07032683
Date formed 2009-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 02/04/2016
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB987257070  
Last Datalog update: 2024-02-05 07:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERSIDE COMMERCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NORDENS LIMITED   RUBY J LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WATERSIDE COMMERCIAL LIMITED
The following companies were found which have the same name as WATERSIDE COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED PORTLAND HOUSE 11-13 STATION ROAD KETTERING NORTHANTS NN15 7HH Active Company formed on the 2015-02-04
WATERSIDE COMMERCIALS (BOLTON) LTD WATERSIDE GARAGE WATERSIDE BUSINESS PARK DARCY LEVER, BOLTON BL3 2PP Active - Proposal to Strike off Company formed on the 2015-05-13
WATERSIDE COMMERCIAL, L.L.C. 1635 E. HIGHWAY 50 CLERMONT FL 34711 Inactive Company formed on the 2006-04-05
WATERSIDE COMMERCIAL, LLC 7700 SAN FELIPE ST STE 500 HOUSTON TX 77063 Active Company formed on the 2007-01-03
Waterside Commercial Finance Inc. 3964 Garnetwood Chase Mississauga Ontario L4W 2G8 Active Company formed on the 2022-07-21
WATERSIDE COMMERCIAL FLOORING LTD 37A HIGH STREET HODDESDON HERTS EN11 8TA Active Company formed on the 2022-07-28
WATERSIDE COMMERCIAL PROPERTIES LTD 15 RUTHVEN PLACE ST ANDREWS FIFE KY16 8SJ Active Company formed on the 2022-05-18

Company Officers of WATERSIDE COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
KAREN BRODY
Director 2015-02-01
SIMON JONATHAN BRODY
Director 2009-10-02
GALIT GOLDSTONE
Director 2015-02-01
STEVEN CRAIG GOLDSTONE
Director 2009-10-02
KIM LOUISE SHERIDAN
Director 2015-02-01
SPENCER HOWARD SHERIDAN
Director 2009-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ROBERTSON STEPHENS
Director 2009-09-29 2009-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JONATHAN BRODY WESTWOOD ROAD LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
SIMON JONATHAN BRODY JUMP EVOLUTION LIMITED Director 2015-10-22 CURRENT 2015-09-29 Active
SIMON JONATHAN BRODY NORTH LONDON COMMERCIAL LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
SIMON JONATHAN BRODY RED LONDON PROPERTIES LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
SIMON JONATHAN BRODY INVINCIBLE INVESTMENTS LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
SIMON JONATHAN BRODY THE BATH HOUSE COMMERCIAL LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
SIMON JONATHAN BRODY CUBE LAND LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
SIMON JONATHAN BRODY CUBE RESIDENTIAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-02-23
SIMON JONATHAN BRODY WENGER PROPERTIES LIMITED Director 2013-11-15 CURRENT 2013-10-22 Active
SIMON JONATHAN BRODY 4CUBE INVESTMENTS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
SIMON JONATHAN BRODY WATERSIDE D1 LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
SIMON JONATHAN BRODY GB SWEETS ( SUTTON ) LIMITED Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2017-06-06
SIMON JONATHAN BRODY LOBOS INVESTMENTS LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON JONATHAN BRODY GB SWEETS ( KINGSTON) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2016-09-13
SIMON JONATHAN BRODY GB SWEETS ( BRIGHTON) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
SIMON JONATHAN BRODY GB SWEETS (READING) LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2015-02-17
SIMON JONATHAN BRODY GB SWEETS ( LAKESIDE) LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2016-12-27
SIMON JONATHAN BRODY GB SWEETS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2016-12-27
SIMON JONATHAN BRODY 21 BUCKINGHAM PALACE ROAD LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2017-03-21
SIMON JONATHAN BRODY SWEET CUBE (BRIGHTON) LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
SIMON JONATHAN BRODY THE ORIGINAL SWEET FACTORY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-03-16
SIMON JONATHAN BRODY MR SIMMS ( LEEDS) LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-12-23
SIMON JONATHAN BRODY SWEET CUBE ( KINGSTON) LIMITED Director 2010-09-02 CURRENT 2010-09-02 Dissolved 2016-09-13
SIMON JONATHAN BRODY SWEET CUBE (LAKESIDE) LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2017-06-06
SIMON JONATHAN BRODY SWEET CUBE (READING) LIMITED Director 2010-01-11 CURRENT 2010-01-11 Dissolved 2017-06-06
SIMON JONATHAN BRODY SWEET CUBE LIMITED Director 2009-04-14 CURRENT 2009-04-14 Dissolved 2014-12-12
SIMON JONATHAN BRODY PLANETWELL LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
SIMON JONATHAN BRODY CUBE DEVELOPMENTS AND INVESTMENTS LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active
SIMON JONATHAN BRODY SLONESTAR LIMITED Director 2000-06-06 CURRENT 2000-06-02 Dissolved 2015-05-26
SIMON JONATHAN BRODY ESPINCREST LIMITED Director 1999-10-07 CURRENT 1999-09-13 Active
SIMON JONATHAN BRODY MILTENHALL LIMITED Director 1999-05-26 CURRENT 1999-04-28 Dissolved 2015-03-10
SIMON JONATHAN BRODY FITZROVIA PROPERTY INVESTMENTS LIMITED Director 1998-12-22 CURRENT 1998-08-28 Active
SIMON JONATHAN BRODY VEDAWELL LIMITED Director 1998-12-16 CURRENT 1998-09-01 Dissolved 2015-06-30
STEVEN CRAIG GOLDSTONE CARING PLACES HIGH PAVEMENT LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
STEVEN CRAIG GOLDSTONE CARING PLACES NEWPORT LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
STEVEN CRAIG GOLDSTONE CARING PLACES WHITBY LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
STEVEN CRAIG GOLDSTONE CARING PLACES GROUP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Liquidation
STEVEN CRAIG GOLDSTONE JUMP EVOLUTION LIMITED Director 2015-10-22 CURRENT 2015-09-29 Active
STEVEN CRAIG GOLDSTONE NORTH LONDON COMMERCIAL LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STEVEN CRAIG GOLDSTONE RED LONDON PROPERTIES LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
STEVEN CRAIG GOLDSTONE INVINCIBLE INVESTMENTS LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
STEVEN CRAIG GOLDSTONE THE BATH HOUSE COMMERCIAL LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
STEVEN CRAIG GOLDSTONE CUBE LAND LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
STEVEN CRAIG GOLDSTONE CUBE RESIDENTIAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-02-23
STEVEN CRAIG GOLDSTONE WENGER PROPERTIES LIMITED Director 2013-11-15 CURRENT 2013-10-22 Active
STEVEN CRAIG GOLDSTONE 4CUBE INVESTMENTS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
STEVEN CRAIG GOLDSTONE WATERSIDE D1 LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
STEVEN CRAIG GOLDSTONE GB SWEETS ( SUTTON ) LIMITED Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2017-06-06
STEVEN CRAIG GOLDSTONE LOBOS INVESTMENTS LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
STEVEN CRAIG GOLDSTONE GB SWEETS ( KINGSTON) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2016-09-13
STEVEN CRAIG GOLDSTONE GB SWEETS ( BRIGHTON) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
STEVEN CRAIG GOLDSTONE GB SWEETS (READING) LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2015-02-17
STEVEN CRAIG GOLDSTONE GB SWEETS ( LAKESIDE) LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2016-12-27
STEVEN CRAIG GOLDSTONE GB SWEETS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2016-12-27
STEVEN CRAIG GOLDSTONE 21 BUCKINGHAM PALACE ROAD LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2017-03-21
STEVEN CRAIG GOLDSTONE SWEET CUBE (BRIGHTON) LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
STEVEN CRAIG GOLDSTONE THE ORIGINAL SWEET FACTORY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-03-16
STEVEN CRAIG GOLDSTONE MR SIMMS ( LEEDS) LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-12-23
STEVEN CRAIG GOLDSTONE SWEET CUBE ( KINGSTON) LIMITED Director 2010-09-02 CURRENT 2010-09-02 Dissolved 2016-09-13
STEVEN CRAIG GOLDSTONE SWEET CUBE (LAKESIDE) LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2017-06-06
STEVEN CRAIG GOLDSTONE SWEET CUBE (READING) LIMITED Director 2010-01-11 CURRENT 2010-01-11 Dissolved 2017-06-06
STEVEN CRAIG GOLDSTONE SWEET CUBE LIMITED Director 2009-04-14 CURRENT 2009-04-14 Dissolved 2014-12-12
STEVEN CRAIG GOLDSTONE MELVIEW PROPERTIES LIMITED Director 2003-03-18 CURRENT 1993-04-14 Active
KIM LOUISE SHERIDAN BROSAF PROPERTIES LIMITED Director 2005-06-06 CURRENT 2005-04-09 Active - Proposal to Strike off
KIM LOUISE SHERIDAN BROSAF HOLDINGS LIMITED Director 2005-06-06 CURRENT 1998-12-22 Active
KIM LOUISE SHERIDAN SPC (SHERIDAN PROPERTY CONSULTANTS) LIMITED Director 2005-05-17 CURRENT 1998-12-04 Active
SPENCER HOWARD SHERIDAN ABC DOCKLANDS LIMITED Director 2016-02-17 CURRENT 2005-04-12 Active
SPENCER HOWARD SHERIDAN RED LONDON PROPERTIES LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
SPENCER HOWARD SHERIDAN THE BATH HOUSE COMMERCIAL LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
SPENCER HOWARD SHERIDAN WATERSIDE D1 LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
SPENCER HOWARD SHERIDAN JARBS INVESTMENTS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
SPENCER HOWARD SHERIDAN BROSAF PROPERTIES LIMITED Director 2005-04-09 CURRENT 2005-04-09 Active - Proposal to Strike off
SPENCER HOWARD SHERIDAN N-VIRONMENT LIMITED Director 2001-06-14 CURRENT 2001-06-14 Active
SPENCER HOWARD SHERIDAN BROSAF HOLDINGS LIMITED Director 1999-01-06 CURRENT 1998-12-22 Active
SPENCER HOWARD SHERIDAN SPC (SHERIDAN PROPERTY CONSULTANTS) LIMITED Director 1998-12-04 CURRENT 1998-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-1330/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-07-2530/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA30/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-29AA30/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-07-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-04-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-04-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 120
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER SHERIDAN
2017-12-14PSC04Change of details for person with significant control
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 120
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER HOWARD SHERIDAN / 01/09/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LOUISE SHERIDAN / 01/09/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GALIT GOLDSTONE / 01/09/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BRODY / 01/09/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG GOLDSTONE / 30/08/2016
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN BRODY / 30/08/2016
2017-07-03AA01Current accounting period extended from 30/09/17 TO 31/10/17
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070326830006
2016-06-22AR0102/04/16 ANNUAL RETURN FULL LIST
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070326830005
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070326830002
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070326830004
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070326830003
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070326830001
2016-03-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MRS KIM LOUISE SHERIDAN
2015-04-17AP01DIRECTOR APPOINTED MRS GALIT GOLDSTONE
2015-04-17AP01DIRECTOR APPOINTED MRS KAREN BRODY
2015-01-19AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0129/09/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-03AR0129/09/13 FULL LIST
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND
2013-03-21AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-01RES15CHANGE OF NAME 16/01/2013
2013-02-01CERTNMCOMPANY NAME CHANGED HOLLOWAY ROAD LIMITED CERTIFICATE ISSUED ON 01/02/13
2013-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-20AR0129/09/12 FULL LIST
2012-04-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-10AR0129/09/11 FULL LIST
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2011-04-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-12AR0129/09/10 FULL LIST
2010-02-22AP01DIRECTOR APPOINTED MR SPENCER HOWARD SHERIDAN
2010-02-22AP01DIRECTOR APPOINTED MR SIMON JONATHAN BRODY
2010-02-22AP01DIRECTOR APPOINTED MR STEVEN CRAIG GOLDSTONE
2010-01-02SH0129/09/09 STATEMENT OF CAPITAL GBP 100
2010-01-02SH0129/09/09 STATEMENT OF CAPITAL GBP 75
2010-01-02SH0129/09/09 STATEMENT OF CAPITAL GBP 51
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2009-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-11CERTNMCOMPANY NAME CHANGED URBANMILL LIMITED CERTIFICATE ISSUED ON 11/10/09
2009-10-11RES15CHANGE OF NAME 02/10/2009
2009-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WATERSIDE COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATERSIDE COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WATERSIDE COMMERCIAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-30
Annual Accounts
2021-10-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERSIDE COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of WATERSIDE COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERSIDE COMMERCIAL LIMITED
Trademarks
We have not found any records of WATERSIDE COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERSIDE COMMERCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WATERSIDE COMMERCIAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WATERSIDE COMMERCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERSIDE COMMERCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERSIDE COMMERCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.