Company NameWaterside Close Limited
DirectorsMartin Stephen Brebner and Christopher Alan Paul Carter
Company StatusLiquidation
Company Number07491903
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 2 months ago)
Previous NameWentworth Homes (Thames Valley) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD

Contact

Telephone01784 451420
Telephone regionStaines

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

2 at £1Christopher Carter
50.00%
Ordinary
2 at £1Martin Brebner
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 January 2023 (1 year, 2 months ago)
Next Return Due27 January 2024 (overdue)

Filing History

12 September 2023Current accounting period shortened from 31 January 2024 to 30 September 2023 (1 page)
29 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
15 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
3 March 2020Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages)
3 March 2020Registered office address changed from Marine House Thorpe Lea Road Egham Surrey TW20 8BF United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page)
3 March 2020Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (2 pages)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
22 November 2018Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages)
6 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
13 September 2018Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 (2 pages)
16 August 2018Director's details changed for Mr Martin Stephen Brebner on 15 August 2018 (2 pages)
15 August 2018Registered office address changed from Wentworth House 23 the Causeway Staines Middlesex TW18 3AQ to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 15 August 2018 (1 page)
15 August 2018Director's details changed for Mr Christopher Alan Paul Carter on 15 August 2018 (2 pages)
18 January 2018Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
18 January 2018Change of details for Mr Martin Stephen Brebner as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Change of details for Mr Martin Stephen Brebner as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(4 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(4 pages)
21 February 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
21 February 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
2 May 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(4 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(4 pages)
8 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
8 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Company name changed wentworth homes (thames valley) LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
18 April 2011Company name changed wentworth homes (thames valley) LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
13 January 2011Incorporation (64 pages)
13 January 2011Incorporation (64 pages)