WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED

Active Kettering

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
W

WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED

Other letting and operating of own or leased real estate

Founded 4 Feb 2015 Active Kettering, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 26 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 18 Feb 2026 Next due 18 Feb 2027 10 months remaining
Net assets £196K £14K 2025 year on year
Total assets £6M £15K 2025 year on year
Total Liabilities £5M £29K 2025 year on year
Charges 6
4 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Portland House 11-13 Station Road Kettering Northants NN15 7HH United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED (09423061), an active company based in Kettering, United Kingdom. Incorporated 4 Feb 2015. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£196.67k

Decreased by £62.41k (-24%)

Net Assets

£195.71k

Increased by £14.45k (+8%)

Total Liabilities

£5.49M

Decreased by £29.48k (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

97%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 550 Shares £550 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Apr 2015450£450£1
30 Apr 2015100£100£1

Officers

Officers

2 active 1 resigned
Status
Mighell, Howard StanleyDirectorEnglishEngland634 Feb 2015Active
Swan, Matthew DavidDirectorBritishUnited Kingdom6230 Apr 2015Active

Shareholders

Shareholders (4)

Foinavon Credit Fund Ii
45.0%
John Burns Barrett
22.5%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mr Damon Patrick De Laszlo

British

Active
Notified 4 Feb 2017
Residence England
DOB October 1942
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding 2 satisfied

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
land at Lea Business Park, Lower Luton Road, Harpenden ST ALBANS
Freehold-4 Sept 2017
Unit A, Lower Luton Road, Harpenden ST ALBANS
Freehold£650,00014 Oct 2015
land at Lea Business Park, Lower Luton Road, Harpenden
Freehold
Added 4 Sept 2017
District ST ALBANS
Unit A, Lower Luton Road, Harpenden
Freehold £650,000
Added 14 Oct 2015
District ST ALBANS

Documents

Company Filings

DateCategoryDescriptionDocument
18 Feb 2026Confirmation StatementConfirmation statement made on 2026-02-04 with no updates
17 Feb 2026Persons With Significant ControlDamon Patrick De Laszlo notified as a person with significant control
17 Feb 2026Persons With Significant ControlWithdrawal Of A Person With Significant Control Statement
26 Jan 2026AccountsAnnual accounts made up to 2025-04-30
7 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-04 with no updates
18 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-02-04 with no updates

17 Feb 2026 Persons With Significant Control

Damon Patrick De Laszlo notified as a person with significant control

17 Feb 2026 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement

26 Jan 2026 Accounts

Annual accounts made up to 2025-04-30

7 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-04 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-04 with no updates

2 months ago on 18 Feb 2026

Damon Patrick De Laszlo notified as a person with significant control

2 months ago on 17 Feb 2026

Withdrawal Of A Person With Significant Control Statement

2 months ago on 17 Feb 2026

Annual accounts made up to 2025-04-30

2 months ago on 26 Jan 2026

Confirmation statement made on 2025-02-04 with no updates

1 years ago on 7 Feb 2025