3 WATERHOUSE SQUARE TENANT LIMITED

Register to unlock more data on OkredoRegister

3 WATERHOUSE SQUARE TENANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09696400

Incorporation date

21/07/2015

Size

Full

Contacts

Registered address

Registered address

10 York Road, London SE1 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2015)
dot icon09/12/2025
Information not on the register a notification of cessation of an individual as a person with significant control was removed on 09/12/2025 as it is no longer considered to form part of the register.
dot icon26/11/2025
Full accounts made up to 2024-12-31
dot icon17/11/2025
Director's details changed for Claudio Andrés Hidalgo Sáez on 2025-01-01
dot icon20/10/2025
Information not on the register The PSC04 was administratively removed from the public register on 20/10/2025 as it was not properly delivered. 
dot icon20/10/2025
Information not on the register The PSC01 was administratively removed from the public register on 20/10/2025 as it was not properly delivered. 
dot icon02/09/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon14/05/2025
Change of details for Anant Madhukar Yardi as a person with significant control on 2025-05-06
dot icon22/11/2024
Full accounts made up to 2023-12-31
dot icon16/08/2024
Cessation of Wework International Limited as a person with significant control on 2024-06-11
dot icon16/08/2024
Notification of Anant Madhukar Yardi as a person with significant control on 2024-06-11
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon14/02/2024
Termination of appointment of Natalie Leanne Lovett as a director on 2024-01-29
dot icon14/02/2024
Appointment of Claudio Andrés Hidalgo Sáez as a director on 2024-01-29
dot icon26/01/2024
Termination of appointment of Michael Depinho as a director on 2024-01-18
dot icon26/01/2024
Appointment of Ms Robyn Sarah Bremner as a director on 2024-01-18
dot icon30/12/2023
Accounts for a small company made up to 2022-12-31
dot icon10/11/2023
Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10
dot icon14/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon04/07/2023
Register(s) moved to registered office address 10 York Road London SE1 7nd
dot icon05/05/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25
dot icon05/05/2023
Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25
dot icon03/05/2023
Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25
dot icon03/05/2023
Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25
dot icon02/03/2023
Appointment of Michael Depinho as a director on 2023-02-17
dot icon02/03/2023
Termination of appointment of Justin Bradley Jones as a director on 2023-02-17
dot icon14/02/2023
Secretary's details changed for 7Side Secretarial Ltd on 2023-01-16
dot icon08/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon02/12/2022
Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon19/10/2022
Director's details changed for Justin Bradley Jones on 2022-08-06
dot icon11/10/2022
Change of details for Wework International Limited as a person with significant control on 2022-10-11
dot icon11/10/2022
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2022-10-11
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon23/05/2022
Director's details changed for Justin Bradley Jones on 2021-07-04
dot icon23/05/2022
Director's details changed for Justin Bradley Jones on 2021-07-04
dot icon11/11/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Change of details for Wework International Limited as a person with significant control on 2021-08-31
dot icon31/08/2021
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon12/04/2021
Appointment of Justin Bradley Jones as a director on 2021-04-05
dot icon07/04/2021
Termination of appointment of Abraham Joseph Safdie as a director on 2021-04-05
dot icon02/03/2021
Appointment of Mr Mathieu Julien Nicolas Proust as a director on 2021-02-28
dot icon28/02/2021
Termination of appointment of Anthony Yazbeck as a director on 2021-02-28
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon26/04/2020
Change of details for Wework Uk Limited as a person with significant control on 2019-11-01
dot icon01/11/2019
Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2019-11-01
dot icon14/10/2019
Director's details changed for Mr Abraham Joseph Safdie on 2019-08-23
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/07/2019
Director's details changed for Mr Anthony Yazbeck on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Anthony Yazbeck on 2019-07-25
dot icon09/07/2019
Director's details changed for Mr Abraham Joseph Safdie on 2018-08-23
dot icon29/05/2019
Secretary's details changed for 7Side Secretarial Ltd on 2019-05-16
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon23/04/2018
Change of details for Wework Uk Limited as a person with significant control on 2016-04-06
dot icon01/11/2017
Termination of appointment of Michael Nolan Jr. as a director on 2017-10-19
dot icon01/11/2017
Appointment of Mr Anthony Yazbeck as a director on 2017-10-19
dot icon23/08/2017
Accounts for a small company made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon18/01/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon10/12/2015
Termination of appointment of Christian Matthew Lee as a director on 2015-10-26
dot icon10/12/2015
Appointment of Mr Michael Nolan Jr. as a director on 2015-10-26
dot icon10/12/2015
Appointment of Mr Abraham Joseph Safdie as a director on 2015-10-26
dot icon09/12/2015
Termination of appointment of Jennifer Berrent as a director on 2015-10-26
dot icon09/11/2015
Appointment of 7Side Secretarial Ltd as a secretary on 2015-08-18
dot icon09/11/2015
Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 2015-11-09
dot icon18/08/2015
Certificate of change of name
dot icon31/07/2015
Appointment of Christian Matthew Lee as a director on 2015-07-31
dot icon31/07/2015
Termination of appointment of Michael Gross as a director on 2015-07-31
dot icon21/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovett, Natalie Leanne
Director
25/04/2023 - 29/01/2024
78
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
18/08/2015 - 25/04/2023
95
Jones, Justin Bradley
Director
05/04/2021 - 17/02/2023
117
Safdie, Abraham Joseph
Director
26/10/2015 - 05/04/2021
97
Proust, Mathieu Julien Nicolas
Director
28/02/2021 - 25/04/2023
121

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 WATERHOUSE SQUARE TENANT LIMITED

3 WATERHOUSE SQUARE TENANT LIMITED is an(a) Active company incorporated on 21/07/2015 with the registered office located at 10 York Road, London SE1 7ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 WATERHOUSE SQUARE TENANT LIMITED?

toggle

3 WATERHOUSE SQUARE TENANT LIMITED is currently Active. It was registered on 21/07/2015 .

Where is 3 WATERHOUSE SQUARE TENANT LIMITED located?

toggle

3 WATERHOUSE SQUARE TENANT LIMITED is registered at 10 York Road, London SE1 7ND.

What does 3 WATERHOUSE SQUARE TENANT LIMITED do?

toggle

3 WATERHOUSE SQUARE TENANT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 3 WATERHOUSE SQUARE TENANT LIMITED?

toggle

The latest filing was on 09/12/2025: Information not on the register a notification of cessation of an individual as a person with significant control was removed on 09/12/2025 as it is no longer considered to form part of the register..