Company NameWaterside Living Limited
DirectorsGerard Scot Downes and Richard David Harpin
Company StatusActive
Company Number11463656
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerard Scot Downes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Director NameMr Richard David Harpin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Secretary NameMrs Sally Cullingworth
StatusCurrent
Appointed08 March 2024(5 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Secretary NameMs Dawn Henderson
StatusResigned
Appointed18 June 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2024)
RoleCompany Director
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES

Location

Registered AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNun Monkton
WardOuseburn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

17 December 2020Delivered on: 21 December 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
17 December 2020Delivered on: 21 December 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
17 December 2020Delivered on: 21 December 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold interests in apartments 13-51 the waterside apartments, pavilion road, west bridgford, nottingham NG2 5PL as decribed in leases dated 6 november 2020 made between harmony bridge limited (1) waterside living limited (3) and waterside living management company limited granted out of freehold title NT268145.
Outstanding
6 November 2020Delivered on: 16 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as apartment 13, the waterside apartments, pavilion road, west bridgford, nottingham, NG2 5PH to be granted out of the freehold title registered at the land registry under title number NT268145. For more details please see the instrument.
Outstanding
6 November 2020Delivered on: 16 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
18 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
18 January 2021Notification of Harmony Bridge Limited as a person with significant control on 13 July 2018 (2 pages)
21 December 2020Registration of charge 114636560004, created on 17 December 2020 (10 pages)
21 December 2020Registration of charge 114636560005, created on 17 December 2020 (4 pages)
21 December 2020Registration of charge 114636560003, created on 17 December 2020 (4 pages)
18 December 2020Satisfaction of charge 114636560001 in full (1 page)
18 December 2020Satisfaction of charge 114636560002 in full (1 page)
16 November 2020Registration of charge 114636560001, created on 6 November 2020 (9 pages)
16 November 2020Registration of charge 114636560002, created on 6 November 2020 (11 pages)
3 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
18 June 2020Appointment of Ms Dawn Henderson as a secretary on 18 June 2020 (2 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
2 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 August 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (2 pages)
13 July 2018Incorporation
Statement of capital on 2018-07-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)