Background WavePink WaveYellow Wave

GSE WATERBROOK LIMITED (04922056)

GSE WATERBROOK LIMITED (04922056) is an active UK company. incorporated on 6 October 2003. with registered office in Ashford. The company operates in the Construction sector, engaged in construction of commercial buildings. GSE WATERBROOK LIMITED has been registered for 22 years. Current directors include HEALEY, Darrell Marcus, HEALEY, Joshua Marcus, HEALEY, Michelle Claire and 1 others.

Company Number
04922056
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
Gse House Paper Lane, Ashford, TN24 0TS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HEALEY, Darrell Marcus, HEALEY, Joshua Marcus, HEALEY, Michelle Claire, SHELDON, Nadine
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSE WATERBROOK LIMITED

GSE WATERBROOK LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. GSE WATERBROOK LIMITED was registered 22 years ago.(SIC: 41201)

Status

active

Active since 22 years ago

Company No

04922056

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 26/12

Overdue

2 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CONTINENTAL SHELF 290 LIMITED
From: 6 October 2003To: 4 December 2003
Contact
Address

Gse House Paper Lane Willesborough Ashford, TN24 0TS,

Previous Addresses

Henwood House Henwood Ashford TN24 8DH England
From: 5 May 2020To: 3 October 2025
Gse House Paper Lane Willesborough Ashford Kent TN24 0TS England
From: 3 March 2020To: 5 May 2020
Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB England
From: 22 February 2016To: 3 March 2020
The Mews Princes Parade Hythe Kent CT21 6AQ
From: 2 August 2011To: 22 February 2016
Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR
From: 6 October 2003To: 2 August 2011
Timeline

34 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 09
Director Left
Nov 10
Director Joined
Mar 12
Director Left
Jan 13
Loan Secured
Mar 14
Loan Secured
Sept 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Director Joined
May 16
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HEALEY, Darrell Marcus

Active
Paper Lane, AshfordTN24 0TS
Born July 1962
Director
Appointed 08 Dec 2003

HEALEY, Joshua Marcus

Active
Paper Lane, AshfordTN24 0TS
Born July 1988
Director
Appointed 05 Jul 2019

HEALEY, Michelle Claire

Active
Paper Lane, AshfordTN24 0TS
Born March 1963
Director
Appointed 26 Jul 2019

SHELDON, Nadine

Active
Paper Lane, AshfordTN24 0TS
Born January 1991
Director
Appointed 05 Jul 2019

FOREMAN, Terence David

Resigned
4 Old Fold, ChestfieldCT5 3NL
Secretary
Appointed 08 Dec 2003
Resigned 31 Oct 2010

SCOTT, Danielle Anne

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Secretary
Appointed 01 Aug 2014
Resigned 05 Jul 2019

TAYLOR, John

Resigned
Princes Parade, HytheCT21 6AQ
Secretary
Appointed 01 Feb 2011
Resigned 05 Oct 2012

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 08 Dec 2003

COGLEY, Declan Aidan

Resigned
Princes Parade, HytheCT21 6AQ
Born February 1968
Director
Appointed 01 Jan 2012
Resigned 18 Jan 2013

DOWLING, Nicholas Anthony

Resigned
21 High Ridge, HytheCT21 5TE
Born December 1962
Director
Appointed 07 Jun 2004
Resigned 30 Apr 2009

FOREMAN, Terence David

Resigned
4 Old Fold, ChestfieldCT5 3NL
Born February 1966
Director
Appointed 14 Feb 2005
Resigned 31 Oct 2010

HOCKLEY, David Charles Ernest

Resigned
Henwood, AshfordTN24 8DH
Born February 1981
Director
Appointed 06 May 2016
Resigned 04 Mar 2022

NEWBON, Victor Frederick

Resigned
91 Millfield Road, West KingsdownTN15 6BX
Born September 1945
Director
Appointed 07 Jun 2004
Resigned 26 Sept 2004

SCOTT, Danielle Anne

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Born July 1976
Director
Appointed 05 Sept 2018
Resigned 25 Jul 2019

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 06 Oct 2003
Resigned 08 Dec 2003

Persons with significant control

4

1 Active
3 Ceased
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2018
Ceased 01 Jul 2018
Paper Lane, AshfordTN24 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2018

Mr Darrell Marcus Healey

Ceased
The Eurogate Business Park, AshfordTN24 8SB
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Eurogate Business Park, AshfordTN24 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

141

Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Resolution
20 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Resolution
25 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Gazette Filings Brought Up To Date
8 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
8 May 2013
AUDAUD
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Legacy
30 March 2012
MG01MG01
Legacy
30 March 2012
MG01MG01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
30 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Auditors Resignation Company
7 September 2009
AUDAUD
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
287Change of Registered Office
Legacy
8 December 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 2003
NEWINCIncorporation