Background WavePink WaveYellow Wave

WATERSIDE APARTMENTS (SWANAGE) LIMITED (05503136)

WATERSIDE APARTMENTS (SWANAGE) LIMITED (05503136) is an active UK company. incorporated on 8 July 2005. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WATERSIDE APARTMENTS (SWANAGE) LIMITED has been registered for 20 years. Current directors include SPICKETT, Lisa, SPICKETT, Paul David.

Company Number
05503136
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 2005
Age
20 years
Address
Chesham House Bramley Road, Reading, RG7 2LU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SPICKETT, Lisa, SPICKETT, Paul David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE APARTMENTS (SWANAGE) LIMITED

WATERSIDE APARTMENTS (SWANAGE) LIMITED is an active company incorporated on 8 July 2005 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WATERSIDE APARTMENTS (SWANAGE) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05503136

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 8 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Chesham House Bramley Road Silchester Reading, RG7 2LU,

Previous Addresses

1 Abbey Mews Isleworth Middlesex TW7 5BJ
From: 12 November 2009To: 18 February 2013
17 Moorside Road Corfe Mullen Dorset BH21 3NB
From: 8 July 2005To: 12 November 2009
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Jul 11
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SPICKETT, Paul David

Active
Bramley Road, ReadingRG7 2LU
Secretary
Appointed 01 Jan 2013

SPICKETT, Lisa

Active
Bramley Road, ReadingRG7 2LU
Born December 1965
Director
Appointed 12 Jul 2022

SPICKETT, Paul David

Active
Bramley Road, ReadingRG7 2LU
Born September 1964
Director
Appointed 01 Feb 2013

HOBSON, Melvyn

Resigned
17 Moorside Road, Corfe MullenBH21 3NB
Secretary
Appointed 08 Jul 2005
Resigned 02 Jan 2010

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 08 Jul 2005
Resigned 08 Jul 2005

CRAIGIE, Rob

Resigned
Abbey Mews, IsleworthTW7 5BJ
Born December 1951
Director
Appointed 01 Oct 2009
Resigned 01 Jan 2013

HOBSON, Christine May

Resigned
17 Moorside Road, Corfe MullenBH21 3NB
Born December 1950
Director
Appointed 08 Jul 2005
Resigned 02 Jan 2010

HOBSON, Melvyn

Resigned
17 Moorside Road, Corfe MullenBH21 3NB
Born October 1945
Director
Appointed 08 Jul 2005
Resigned 01 May 2010

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 08 Jul 2005
Resigned 08 Jul 2005

Persons with significant control

1

Mr Paul David Spickett

Active
Bramley Road, ReadingRG7 2LU
Born September 1964

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Termination Secretary Company With Name
11 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Termination Director Company With Name
11 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Incorporation Company
8 July 2005
NEWINCIncorporation