WATERDALE DEVELOPMENTS LIMITED
Buying and selling of own real estate
WATERDALE DEVELOPMENTS LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Full company profile for WATERDALE DEVELOPMENTS LIMITED (11908519), an active company based in United Kingdom. Incorporated 27 Mar 2019. Buying and selling of own 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 (2019–2024)
Cash in Bank
N/A
Net Assets
£136.41k
Total Liabilities
£3.55M
Turnover
N/A
Employees
2
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Murray, Michael Patrick | Director | British | United Kingdom | 1 May 2020 | Active |
| Nicholson, John Edgar Lloyd | Director | British | England | 27 Mar 2019 | Active |
Persons with Significant Control
Persons with Significant Control (5)
Mr John Edgar Lloyd Nicholson
British
- Significant Influence Or Control As Trust
Michael Patrick Murray
British
- Significant Influence Or Control
Mr John Edgar Lloyd Nicholson
British
- Significant Influence Or Control As Trust
Mr Michael Patrick Murray
British
- Significant Influence Or Control
Qubic Trustees Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
31 Cleveland Street, Doncaster (DN1 3DY) DONCASTER | Freehold | £163,000 | 8 Aug 2019 |
41 to, 51 College Road, Doncaster (DN1 3JH) DONCASTER | Leasehold | £4,703,005 | 8 Aug 2019 |
The Waterdale Centre, Cleveland Street, Doncaster DONCASTER | Freehold | - | 8 Aug 2019 |
Land on the north-east side of Kingsgate, Doncaster DONCASTER | Freehold | - | 8 Aug 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Confirmation Statement | Confirmation statement made on 26 Mar 2026 with no updates | |
| 27 Aug 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 26 Mar 2025 | Confirmation Statement | Confirmation statement made on 26 Mar 2025 with no updates | |
| 27 Aug 2024 | Accounts | Annual accounts made up to 30 Nov 2023 | |
| 30 Apr 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 26 Mar 2026 with no updates
Annual accounts made up to 30 Nov 2024
Confirmation statement made on 26 Mar 2025 with no updates
Annual accounts made up to 30 Nov 2023
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 26 Mar 2026 with no updates
1 months ago on 2 Apr 2026
Annual accounts made up to 30 Nov 2024
8 months ago on 27 Aug 2025
Confirmation statement made on 26 Mar 2025 with no updates
1 years ago on 26 Mar 2025
Annual accounts made up to 30 Nov 2023
1 years ago on 27 Aug 2024
Change Registered Office Address Company With Date Old Address New Address
2 years ago on 30 Apr 2024
