CompanyTrack
W

WATERBEACH RESIDENTS COMPANY LIMITED

Active Ely

Residents property management

0 employees
Residents property management
W

WATERBEACH RESIDENTS COMPANY LIMITED

Residents property management

Founded 11 Sept 2002 Active Ely, England 0 employees
Residents property management
Accounts Submitted 28 Dec 2024
Confirmation Statement Submitted 10 Jun 2025
Net assets £177.00 £0.00 2023 year on year
Total assets £177.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL England

Credit Report

Discover WATERBEACH RESIDENTS COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£177.00

Net Assets

£177.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 11 resigned
Status
Flaxfields Secretarial LimitedCorporate-secretaryUnknownUnknown1 May 2021Active
Joao Migel Compos MartinsDirectorPortugueseEngland421 Oct 2021Active
Saber EdeisaDirectorBritishEngland4125 Jul 2018Active

Shareholders

Shareholders (186)

Younis Sefiani
0.6%
131 May 2019
Yansong Hu & Sihong Chen
0.6%
131 May 2019
Wayne Stuart Martin & Diane Alison Sanderson
0.6%
131 May 2019

Persons with Significant Control

Persons with Significant Control (0)

0 Active 1 Ceased

Annington Nominees Limited

Ceased 6 Apr 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-21 with no updatesView(3 pages)
28 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(2 pages)
12 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 May 2024Confirmation StatementConfirmation statement made on 2024-05-21 with no updatesView(3 pages)
30 Dec 2023AccountsAnnual accounts made up to 2023-03-31View(2 pages)
10 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-21 with no updates

28 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

12 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

21 May 2024 Confirmation Statement

Confirmation statement made on 2024-05-21 with no updates

30 Dec 2023 Accounts

Annual accounts made up to 2023-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-21 with no updates

6 months ago on 10 Jun 2025

Annual accounts made up to 2024-03-31

12 months ago on 28 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 12 Nov 2024

Confirmation statement made on 2024-05-21 with no updates

1 years ago on 21 May 2024

Annual accounts made up to 2023-03-31

1 years ago on 30 Dec 2023