WATERSIDE PROFESSIONAL SERVICES LTD

Register to unlock more data on OkredoRegister

WATERSIDE PROFESSIONAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03483902

Incorporation date

19/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1997)
dot icon20/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon24/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon24/01/2025
Director's details changed for Mr Martin Frank Norfolk on 2024-12-20
dot icon23/01/2025
Change of details for Mr Martin Frank Norfolk as a person with significant control on 2024-12-20
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon01/11/2024
Previous accounting period extended from 2024-02-28 to 2024-07-31
dot icon31/10/2024
Certificate of change of name
dot icon03/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
Director's details changed for Mr Martin Frank Norfolk on 2021-02-26
dot icon18/02/2021
Confirmation statement made on 2020-12-19 with updates
dot icon18/02/2021
Director's details changed for Mr Martin Frank Norfolk on 2021-02-17
dot icon18/02/2021
Director's details changed for Mr Martin Frank Norfolk on 2021-02-17
dot icon22/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/08/2020
Director's details changed for Mr Martin Frank Norfolk on 2020-08-20
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon05/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/01/2019
Director's details changed for Mr Martin Frank Norfolk on 2019-01-02
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon15/11/2018
Registered office address changed from 225 Lincoln Avenue Twickenham TW2 6NL England to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 2018-11-15
dot icon31/10/2018
Micro company accounts made up to 2018-02-28
dot icon05/02/2018
Termination of appointment of Edward John French as a secretary on 2018-01-31
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon03/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/06/2017
Registered office address changed from C/O C/O Intersys I T Ltd Twining House 43-57 London Road Twickenham Middlesex to 225 Lincoln Avenue Twickenham TW2 6NL on 2017-06-08
dot icon04/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/05/2015
Registered office address changed from Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW to C/O C/O Intersys I T Ltd Twining House 43-57 London Road Twickenham Middlesex on 2015-05-07
dot icon14/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/04/2014
Registered office address changed from 9 St Mary's Road Surbiton Surrey KT6 4JG on 2014-04-03
dot icon13/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/10/2010
Termination of appointment of Simon Urgilez-Izurieta as a director
dot icon05/08/2010
Registered office address changed from 6-9 St Mary's Road Surbiton Surrey KT6 4JG on 2010-08-05
dot icon05/07/2010
Registered office address changed from Suite a, 17 Heath Road Twickenham Middlesex TW1 4AW on 2010-07-05
dot icon12/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon12/01/2010
Director's details changed for Simon Urgilez on 2009-11-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/09/2009
Ad 01/09/09\gbp si 98@1=98\gbp ic 2/100\
dot icon13/01/2009
Return made up to 19/12/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/11/2008
Director appointed simon urgilez
dot icon25/01/2008
Return made up to 19/12/07; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/01/2007
Return made up to 19/12/06; full list of members
dot icon08/01/2007
Location of debenture register
dot icon08/01/2007
Location of register of members
dot icon08/01/2007
Registered office changed on 08/01/07 from: suite a 17 heath road twickenham middlesex TW1 4AW
dot icon20/02/2006
Return made up to 19/12/05; full list of members
dot icon19/09/2005
Registered office changed on 19/09/05 from: 1 the avenue eastbourne east sussex BN21 3YA
dot icon18/04/2005
Total exemption full accounts made up to 2005-02-28
dot icon10/12/2004
Return made up to 19/12/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon30/12/2003
Return made up to 19/12/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2003-02-28
dot icon08/04/2003
Return made up to 19/12/02; full list of members
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
New secretary appointed
dot icon13/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/02/2002
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon02/01/2002
Return made up to 19/12/01; full list of members
dot icon17/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/02/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon31/01/2001
Return made up to 19/12/00; full list of members
dot icon04/01/2001
Certificate of change of name
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
Registered office changed on 28/12/00 from: 102 neville road hove east sussex
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New secretary appointed
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Secretary resigned;director resigned
dot icon29/01/2000
Return made up to 19/12/99; full list of members
dot icon25/04/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 19/12/98; full list of members
dot icon25/02/1998
New secretary appointed;new director appointed
dot icon13/02/1998
New secretary appointed;new director appointed
dot icon13/02/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Secretary resigned
dot icon14/01/1998
Registered office changed on 14/01/98 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon19/12/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
31.62K
-
0.00
38.66K
-
2023
1
14.71K
-
0.00
14.60K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norfolk, Martin Frank
Director
01/12/2000 - Present
1
Mansour, Samuel
Director
12/01/1998 - 02/12/2000
-
Mansour, Mamdouh Nasif
Director
12/01/1998 - 31/12/1999
-
Magar, David Yousuf
Director
08/02/1998 - 31/12/1999
-

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 WATERSIDE PROFESSIONAL SERVICES LTD

WATERSIDE PROFESSIONAL SERVICES LTD is an(a) Active company incorporated on 19/12/1997 with the registered office located at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATERSIDE PROFESSIONAL SERVICES LTD?

toggle

WATERSIDE PROFESSIONAL SERVICES LTD is currently Active. It was registered on 19/12/1997 .

Where is WATERSIDE PROFESSIONAL SERVICES LTD located?

toggle

WATERSIDE PROFESSIONAL SERVICES LTD is registered at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF.

What does WATERSIDE PROFESSIONAL SERVICES LTD do?

toggle

WATERSIDE PROFESSIONAL SERVICES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for WATERSIDE PROFESSIONAL SERVICES LTD?

toggle

The latest filing was on 20/04/2026: Accounts for a dormant company made up to 2025-07-31.