WATERSIDE LIVING LIMITED
Other letting and operating of own or leased real estate
WATERSIDE LIVING LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES United Kingdom
Full company profile for WATERSIDE LIVING LIMITED (11463656), an active company based in York, United Kingdom. Incorporated 13 Jul 2018. 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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Cash in Bank
£39.71k
Net Assets
£377.66k
Total Liabilities
£9.75M
Turnover
N/A
Employees
N/A
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jonathan Anthony Clarke | Director | British | United Kingdom | 15 Jul 2024 | Active |
| Sally Cullingworth | Secretary | Unknown | Unknown | 8 Mar 2024 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Harmony Bridge Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Richard Harpin
British
- Right To Appoint And Remove Directors
Gerard Scot Downes
Ceased 31 Dec 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Apartment 50, The Waterside Apartments, Pavilion Road, West Bridgford, Nottingham (NG2 5PH) RUSHCLIFFE | Leasehold | £290,000 | 27 Nov 2020 |
Apartment 51, The Waterside Apartments, Pavilion Road, West Bridgford, Nottingham (NG2 5PH) RUSHCLIFFE | Leasehold | £350,000 | 27 Nov 2020 |
Apartment 43, The Waterside Apartments, Pavilion Road, West Bridgford, Nottingham (NG2 5PH) RUSHCLIFFE | Leasehold | £280,000 | 27 Nov 2020 |
Apartment 48, The Waterside Apartments, Pavilion Road, West Bridgford, Nottingham (NG2 5PH) RUSHCLIFFE | Leasehold | £282,500 | 27 Nov 2020 |
Apartment 44, The Waterside Apartments, Pavilion Road, West Bridgford, Nottingham (NG2 5PH) RUSHCLIFFE | Leasehold | £280,000 | 27 Nov 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 4 Dec 2025 | Officers | Appointment of Capital Property Partners Ltd as director on 2025-12-01 | |
| 4 Dec 2025 | Officers | Termination of Jonathan Anthony Clarke as director on 2025-12-01 | |
| 25 Jul 2025 | Persons With Significant Control | Cessation of Gerard Scot Downes as a person with significant control on 2024-12-31 | |
| 25 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-12 with updates |
Annual accounts made up to 2025-03-31
Appointment of Capital Property Partners Ltd as director on 2025-12-01
Termination of Jonathan Anthony Clarke as director on 2025-12-01
Cessation of Gerard Scot Downes as a person with significant control on 2024-12-31
Confirmation statement made on 2025-07-12 with updates
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
4 months ago on 20 Dec 2025
Appointment of Capital Property Partners Ltd as director on 2025-12-01
4 months ago on 4 Dec 2025
Termination of Jonathan Anthony Clarke as director on 2025-12-01
4 months ago on 4 Dec 2025
Cessation of Gerard Scot Downes as a person with significant control on 2024-12-31
9 months ago on 25 Jul 2025
Confirmation statement made on 2025-07-12 with updates
9 months ago on 25 Jul 2025
