Waterside Country Park Limited

DataGardener
in administration
Micro

Waterside Country Park Limited

10824413Private Limited With Share Capital

C/O James Cowper Kreston, The White Building, Southampton, SO152NP
Incorporated

19/06/2017

Company Age

8 years

Directors

4

Employees

1

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Waterside Country Park Limited (10824413) is a private limited with share capital incorporated on 19/06/2017 (8 years old) and registered in southampton, SO152NP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 19/06/2017
SO152NP
1 employees

Financial Overview

Total Assets

£61.98M

Liabilities

£25.29M

Net Assets

£36.69M

Cash

£934

Key Metrics

1

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-12-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:28-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-06-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2023
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:07-10-2023
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:07-10-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:31-07-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:13-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Resolution
Category:Resolution
Date:21-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2019
Memorandum Articles
Category:Incorporation
Date:11-02-2019
Resolution
Category:Resolution
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-01-2018
Incorporation Company
Category:Incorporation
Date:19-06-2017

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/08/2023
Filing Date27/05/2022
Latest Accounts31/08/2021

Trading Addresses

C/O James Cowper Kreston, The White Building, Southampton, So15 2Np, SO152NPRegistered
Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO157AG

Contact

C/O James Cowper Kreston, The White Building, Southampton, SO152NP