Background WavePink WaveYellow Wave

WATERLOO HOUSE (BIRMINGHAM) LIMITED (00209742)

WATERLOO HOUSE (BIRMINGHAM) LIMITED (00209742) is an active UK company. incorporated on 17 November 1925. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WATERLOO HOUSE (BIRMINGHAM) LIMITED has been registered for 100 years. Current directors include BHATARA, Mukesh, GALLAGHER, Anthony Christopher, Sir, JOLLY, Vikas and 1 others.

Company Number
00209742
Status
active
Type
ltd
Incorporated
17 November 1925
Age
100 years
Address
2 Manor Square, Solihull, B91 3PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHATARA, Mukesh, GALLAGHER, Anthony Christopher, Sir, JOLLY, Vikas, SUGGITT, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO HOUSE (BIRMINGHAM) LIMITED

WATERLOO HOUSE (BIRMINGHAM) LIMITED is an active company incorporated on 17 November 1925 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WATERLOO HOUSE (BIRMINGHAM) LIMITED was registered 100 years ago.(SIC: 68209)

Status

active

Active since 100 years ago

Company No

00209742

LTD Company

Age

100 Years

Incorporated 17 November 1925

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

2 Manor Square Solihull, B91 3PX,

Previous Addresses

2-6 Manor Square Solihull West Midlands B91 3PX United Kingdom
From: 19 August 2021To: 24 March 2022
C/O Flint and Thompson Logistics House 1325 Stratford Road Hall Green Birmingham B28 9HL
From: 17 November 1925To: 19 August 2021
Timeline

11 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
Nov 25
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 18
Loan Cleared
Oct 18
Director Left
Aug 21
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Feb 25
New Owner
Apr 25
Owner Exit
Apr 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SUGGITT, David John

Active
Hole House Farm Hole House Lane, SolihullB94 5PE
Secretary
Appointed 09 Apr 2002

BHATARA, Mukesh

Active
Gallagher Way, WarwickCV34 6AF
Born July 1971
Director
Appointed 29 Oct 2023

GALLAGHER, Anthony Christopher, Sir

Active
Sarsden House, Chipping NortonOX7 6PW
Born November 1951
Director
Appointed 12 Dec 2000

JOLLY, Vikas

Active
Manor Square, SolihullB91 3PX
Born October 1972
Director
Appointed 05 Feb 2025

SUGGITT, David John

Active
Hole House Farm Hole House Lane, SolihullB94 5PE
Born September 1943
Director
Appointed N/A

FRANCIS, David Alfred

Resigned
125 Widney Lane, SolihullB91 3LH
Secretary
Appointed 14 Dec 2001
Resigned 09 Apr 2002

HURLEY, Doreen Edith

Resigned
7 Bruton Avenue, SolihullB91 3EN
Secretary
Appointed N/A
Resigned 07 Nov 1994

SHARP, Colin

Resigned
9 Myton Gardens, WarwickCV34 6BH
Secretary
Appointed 07 Nov 1994
Resigned 14 Dec 2001

ADDISON, James Phillip

Resigned
3 Barkers Hollow Road, WarringtonWA4 4LR
Born July 1945
Director
Appointed 07 Mar 2002
Resigned 22 Oct 2024

ADDISON, James Philip

Resigned
Flat 6 Brockton Court, WarringtonWA4 5JR
Born July 1945
Director
Appointed 17 Dec 1998
Resigned 14 Dec 2001

BARON, John Maurice

Resigned
The Dower House, Burton On TrentDE13 8AX
Born March 1930
Director
Appointed 01 Mar 2002
Resigned 31 Mar 2018

BHATARA, Mukesh

Resigned
Hall Green, BirminghamB28 9HH
Born July 1971
Director
Appointed 24 Feb 2017
Resigned 19 Aug 2021

BURNETT, Stephen Andrew

Resigned
1325a Stratford Road, BirminghamB28 9HH
Born November 1960
Director
Appointed 06 Jun 2006
Resigned 01 Feb 2017

CARRIER, Dennis Leslie

Resigned
The Timbers 71 Chapel Lane, WolverhamptonWV8 2EJ
Born July 1921
Director
Appointed N/A
Resigned 12 Dec 2000

CAULCUTT, John Clive William Avon

Resigned
Upham, SouthamptonSO32 1HQ
Born November 1947
Director
Appointed 16 Jan 2002
Resigned 07 Mar 2002

COLLINS, Ralph Harmar

Resigned
14 Barker Road, Sutton ColdfieldB74 2NY
Born June 1915
Director
Appointed N/A
Resigned 06 Jul 1998

COTTRELL, David Vernon Swynfen

Resigned
Rectory Farm Cottage, TewkesburyGL20 7HY
Born November 1923
Director
Appointed N/A
Resigned 01 Mar 2002

COTTRELL, Mark Swinfen

Resigned
Mole Hill, Ashton Under Hill EveshamWR11 7SZ
Born February 1955
Director
Appointed N/A
Resigned 07 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Vikas Jolly

Active
SolihullB91 3PX
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2024

Mr James Phillip Addison

Ceased
Barkers Hollow Road, WarringtonWA4 4LR
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2019
AAAnnual Accounts
Resolution
15 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Memorandum Articles
1 October 2018
MAMA
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
12 December 2002
288cChange of Particulars
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 March 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
287Change of Registered Office
Legacy
7 June 2001
288cChange of Particulars
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288bResignation of Director or Secretary
Memorandum Articles
8 February 2001
MEM/ARTSMEM/ARTS
Legacy
7 February 2001
288aAppointment of Director or Secretary
Resolution
17 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
17 December 1999
MEM/ARTSMEM/ARTS
Resolution
17 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 May 1996
AUDAUD
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
22 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363b363b
Legacy
23 November 1992
288288
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Small
8 February 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Small
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 September 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
27 January 1983
AAAnnual Accounts
Incorporation Company
17 November 1925
NEWINCIncorporation