LEADERS WATERSIDE PROPERTIES LTD

Register to unlock more data on OkredoRegister

LEADERS WATERSIDE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03360204

Incorporation date

25/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1997)
dot icon17/09/2025
Change of details for Leaders Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon08/11/2021
Termination of appointment of Paul Stanley Weller as a director on 2021-11-05
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon26/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon26/01/2020
Termination of appointment of Michael Edward John Palmer as a director on 2020-01-13
dot icon26/01/2020
Termination of appointment of Michael Edward John Palmer as a secretary on 2020-01-13
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon04/01/2019
Appointment of Mr Peter Kavanagh as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Adrian Stuart Gill as a director on 2018-12-31
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr Adrian Stuart Gill as a director on 2018-08-29
dot icon11/09/2018
Appointment of Mr Michael Edward John Palmer as a director on 2018-08-29
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/09/2017
Appointment of Mr Michael Edward John Palmer as a secretary on 2017-09-22
dot icon22/09/2017
Termination of appointment of Matthew James Light as a secretary on 2017-09-22
dot icon24/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/07/2017
Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2017-07-09
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/06/2016
Director's details changed for Mr Matthew James Light on 2016-05-01
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/09/2015
Previous accounting period shortened from 2016-01-15 to 2015-03-31
dot icon18/09/2015
Total exemption small company accounts made up to 2015-01-15
dot icon24/06/2015
Previous accounting period shortened from 2015-04-30 to 2015-01-15
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/01/2015
Satisfaction of charge 1 in full
dot icon19/01/2015
Certificate of change of name
dot icon15/01/2015
Termination of appointment of Peter Halliday as a secretary on 2015-01-15
dot icon15/01/2015
Termination of appointment of Peter Halliday as a director on 2015-01-15
dot icon15/01/2015
Termination of appointment of Neil Chalmers as a director on 2015-01-15
dot icon15/01/2015
Termination of appointment of Paul Kevin Christopher Simpson as a director on 2015-01-15
dot icon15/01/2015
Appointment of Mr Matthew James Light as a secretary on 2015-01-15
dot icon15/01/2015
Appointment of Mr Paul Stanley Weller as a director on 2015-01-15
dot icon15/01/2015
Appointment of Mr Matthew James Light as a director on 2015-01-15
dot icon15/01/2015
Registered office address changed from 10 the Boardwalk Port Solent Portsmouth Hampshire PO6 4TP to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 2015-01-15
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon14/03/2011
Appointment of Mr Neil Chalmers as a director
dot icon09/03/2011
Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD on 2011-03-09
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/06/2009
Return made up to 25/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 25/04/08; full list of members
dot icon07/03/2008
Secretary appointed halliday
dot icon07/03/2008
Appointment terminated secretary martin edgar
dot icon07/03/2008
Appointment terminated
dot icon14/02/2008
Director resigned
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 25/04/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/08/2006
Particulars of mortgage/charge
dot icon24/04/2006
Return made up to 25/04/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/08/2005
Particulars of mortgage/charge
dot icon21/07/2005
Registered office changed on 21/07/05 from: the 1929 building merton abbey mills wimbledon london SW19 2RD
dot icon25/05/2005
Return made up to 25/04/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/05/2004
Return made up to 25/04/04; full list of members
dot icon11/03/2004
Particulars of mortgage/charge
dot icon05/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon27/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon24/09/2003
Particulars of mortgage/charge
dot icon07/05/2003
Return made up to 25/04/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/05/2002
Return made up to 25/04/02; full list of members
dot icon07/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon13/07/2001
Return made up to 25/04/01; full list of members
dot icon13/07/2001
Registered office changed on 13/07/01 from: 14 shamrock way hythe marina village hythe southampton SO45 6DY
dot icon18/09/2000
Full accounts made up to 2000-04-30
dot icon15/06/2000
New director appointed
dot icon07/06/2000
Return made up to 25/04/00; full list of members
dot icon16/08/1999
Full accounts made up to 1999-04-30
dot icon22/05/1999
Return made up to 25/04/99; no change of members
dot icon06/04/1999
Full accounts made up to 1998-04-30
dot icon02/03/1999
Delivery ext'd 3 mth 30/04/98
dot icon20/07/1998
Ad 23/07/97--------- £ si 2@1
dot icon20/07/1998
Return made up to 25/04/98; full list of members
dot icon07/07/1998
Registered office changed on 07/07/98 from: 9 henchley dene guildford surrey GU4 7BH
dot icon03/10/1997
Ad 23/07/97--------- £ si 999@1=999 £ ic 1/1000
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Registered office changed on 11/09/97 from: 152 city road london EC1V 2NX
dot icon11/09/1997
New secretary appointed;new director appointed
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
Director resigned
dot icon25/04/1997
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
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Peter
Director
31/12/2018 - Present
206
Aitchison, Paul Leonard
Director
13/01/2020 - Present
240
Light, Matthew James
Director
15/01/2015 - Present
98
Light, Matthew James
Secretary
15/01/2015 - 22/09/2017
70
Aitchison, Paul Leonard
Secretary
13/01/2020 - Present
-

Persons with Significant Control

1
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 LEADERS WATERSIDE PROPERTIES LTD

LEADERS WATERSIDE PROPERTIES LTD is an(a) Active company incorporated on 25/04/1997 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 4 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 LEADERS WATERSIDE PROPERTIES LTD?

toggle

LEADERS WATERSIDE PROPERTIES LTD is currently Active. It was registered on 25/04/1997 .

Where is LEADERS WATERSIDE PROPERTIES LTD located?

toggle

LEADERS WATERSIDE PROPERTIES LTD is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does LEADERS WATERSIDE PROPERTIES LTD do?

toggle

LEADERS WATERSIDE PROPERTIES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEADERS WATERSIDE PROPERTIES LTD?

toggle

The latest filing was on 17/09/2025: Change of details for Leaders Limited as a person with significant control on 2025-09-16.