Company NameWaterside Jv Ltd
DirectorJohn Terence Mannix
Company StatusActive
Company Number08362938
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 2 months ago)
Previous NameWaterside Carehome Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Terence Mannix
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Henrys Avenue
Woodford Green
IG8 9RA
Director NameMr John Clifford Piccolo
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKelrose Little Warley Hall Lane
Little Warley
Brentwood
Essex
CM13 3EU

Location

Registered Address6 Tadworth Parade
Hornchurch
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Terrence Mannix
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Charges

4 October 2018Delivered on: 10 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold land being 48 warwick road, rainham, RM13 9XU registered at the land registry under title number EGL527395.
Outstanding

Filing History

19 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 March 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
10 October 2018Registration of charge 083629380001, created on 4 October 2018 (15 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 August 2018Termination of appointment of John Clifford Piccolo as a director on 25 August 2018 (1 page)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
10 October 2014Appointment of Mr John Clifford Piccolo as a director on 1 July 2014 (2 pages)
10 October 2014Appointment of Mr John Clifford Piccolo as a director on 1 July 2014 (2 pages)
10 October 2014Appointment of Mr John Clifford Piccolo as a director on 1 July 2014 (2 pages)
22 September 2014Company name changed waterside carehome LTD\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2014Company name changed waterside carehome LTD\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
16 January 2013Incorporation (20 pages)
16 January 2013Incorporation (20 pages)