Background WavePink WaveYellow Wave

WATERHOUSE PROPERTY INVESTMENTS LIMITED (03792806)

WATERHOUSE PROPERTY INVESTMENTS LIMITED (03792806) is an active UK company. incorporated on 21 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WATERHOUSE PROPERTY INVESTMENTS LIMITED has been registered for 26 years. Current directors include LEONIDAS, George.

Company Number
03792806
Status
active
Type
ltd
Incorporated
21 June 1999
Age
26 years
Address
Atlantic Business Centre 1 The Green, London, E4 7ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEONIDAS, George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERHOUSE PROPERTY INVESTMENTS LIMITED

WATERHOUSE PROPERTY INVESTMENTS LIMITED is an active company incorporated on 21 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WATERHOUSE PROPERTY INVESTMENTS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03792806

LTD Company

Age

26 Years

Incorporated 21 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Atlantic Business Centre 1 The Green Chingford London, E4 7ES,

Previous Addresses

454-456 Larkshall Road Chingford London E4 9HH
From: 21 June 1999To: 16 October 2012
Timeline

5 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jun 19
Owner Exit
Aug 20
Loan Secured
Oct 23
Loan Secured
Aug 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Secretary
Appointed 21 Jun 1999

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Born January 1968
Director
Appointed 21 Jun 1999

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 21 Jun 1999
Resigned 21 Jun 1999

GEORGE, Patrick

Resigned
21 Mount Echo Avenue, ChingfordE4 7JX
Born January 1956
Director
Appointed 21 Jun 1999
Resigned 18 Jul 2006

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 21 Jun 1999
Resigned 21 Jun 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Alex George

Ceased
311 Chase Road, LondonN14 6JS
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Jul 2020

Mr George Leonidas

Active
1 The Green, LondonE4 7ES
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Legacy
10 December 2010
MG02MG02
Legacy
10 December 2010
MG02MG02
Legacy
21 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
353353
Legacy
16 September 2008
190190
Legacy
16 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 December 2007
287Change of Registered Office
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Legacy
13 February 2007
287Change of Registered Office
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288cChange of Particulars
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
287Change of Registered Office
Incorporation Company
21 June 1999
NEWINCIncorporation