Background WavePink WaveYellow Wave

WATER VIEW CAMBRIDGE LIMITED (05608698)

WATER VIEW CAMBRIDGE LIMITED (05608698) is an active UK company. incorporated on 1 November 2005. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WATER VIEW CAMBRIDGE LIMITED has been registered for 20 years. Current directors include BYRNE, William Joseph, Dr, LEROY-SHORT, Christian Emile, POWELL, Justin Andrew Christian, Dr.

Company Number
05608698
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2005
Age
20 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BYRNE, William Joseph, Dr, LEROY-SHORT, Christian Emile, POWELL, Justin Andrew Christian, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER VIEW CAMBRIDGE LIMITED

WATER VIEW CAMBRIDGE LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WATER VIEW CAMBRIDGE LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05608698

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 November 2005

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 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

REFLECTIONS RIVERSIDE CAMBRIDGE MANAGEMENT LIMITED
From: 1 November 2005To: 1 December 2011
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 27 November 2014
Essex House 71 Regent Street Cambridge Cambs CB2 1AB
From: 1 November 2005To: 31 August 2011
Timeline

11 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Mar 15
Director Left
Feb 18
Director Joined
Jan 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

BYRNE, William Joseph, Dr

Active
CambridgeCB2 1JP
Born July 1960
Director
Appointed 25 Oct 2012

LEROY-SHORT, Christian Emile

Active
CambridgeCB2 1JP
Born August 1959
Director
Appointed 12 Nov 2007

POWELL, Justin Andrew Christian, Dr

Active
CambridgeCB2 1JP
Born November 1969
Director
Appointed 09 Dec 2019

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Secretary
Appointed 01 Nov 2005
Resigned 07 Oct 2008

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 07 Oct 2008
Resigned 30 Jun 2014

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 01 Nov 2005
Resigned 03 Oct 2007

EVA, Anthony Nicholas, Dr

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born January 1952
Director
Appointed 18 Jan 2011
Resigned 25 Oct 2012

EVA, Anthony Nicholas, Dr

Resigned
7 Waterview Apartments Riverside, CambridgeCB5 8JQ
Born January 1952
Director
Appointed 29 Jan 2007
Resigned 24 Oct 2008

JONES, Gillian Vera

Resigned
71 Regent Street, CambridgeCB2 1AB
Born November 1935
Director
Appointed 24 Oct 2008
Resigned 18 Jan 2011

JOYCE, Peter Henry

Resigned
Ringley House, LondonNW1 9QS
Born May 1945
Director
Appointed 01 Nov 2005
Resigned 26 Jan 2006

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 10 May 2007
Resigned 03 Oct 2007

KERRIDGE, Paul Bryan

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born March 1938
Director
Appointed 29 Jan 2007
Resigned 10 Nov 2011

MADDISON, Peter Fenwick

Resigned
Water View, CambridgeCB5 8JQ
Born July 1954
Director
Appointed 30 Jan 2015
Resigned 27 Jun 2016

MOKADY, Ran

Resigned
13 Waterview Apartment Riverside, CambridgeCB5 8JQ
Born March 1967
Director
Appointed 29 Jan 2007
Resigned 29 Oct 2007

STEFANSKA, Anna Louisa

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born January 1949
Director
Appointed 18 Jan 2011
Resigned 30 Aug 2013
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
287Change of Registered Office
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
225Change of Accounting Reference Date
Incorporation Company
1 November 2005
NEWINCIncorporation