Background WavePink WaveYellow Wave

WATERFALLS RESIDENTIAL LETTINGS LIMITED (06241599)

WATERFALLS RESIDENTIAL LETTINGS LIMITED (06241599) is an active UK company. incorporated on 9 May 2007. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WATERFALLS RESIDENTIAL LETTINGS LIMITED has been registered for 18 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
06241599
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFALLS RESIDENTIAL LETTINGS LIMITED

WATERFALLS RESIDENTIAL LETTINGS LIMITED is an active company incorporated on 9 May 2007 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WATERFALLS RESIDENTIAL LETTINGS LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06241599

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

WATERFALL DURRANT & BARCLAY LETTINGS LIMITED
From: 9 May 2007To: 12 June 2017
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 17 May 2023To: 17 November 2025
44 Commercial Way Woking GU21 6HW England
From: 13 September 2019To: 17 May 2023
Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
From: 12 April 2019To: 13 September 2019
Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU
From: 9 May 2007To: 12 April 2019
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Capital Reduction
Nov 16
Director Left
Nov 16
Share Buyback
Nov 16
Director Left
Jul 19
Owner Exit
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 02 May 2023

AITCHISON, Paul Leonard

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1979
Director
Appointed 19 Jan 2024

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 19 Jan 2024

KAVANAGH, Peter

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1962
Director
Appointed 19 Jan 2024

FUOCO, Natasha Jane

Resigned
124 Vale Road, AldershotGU12 5HS
Secretary
Appointed 09 May 2007
Resigned 09 May 2007

WATERFALL, Andrew James

Resigned
Commercial Way, WokingGU21 6HW
Secretary
Appointed 09 May 2007
Resigned 02 May 2023

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 09 May 2007
Resigned 09 May 2007

DAVIS, Andrew Robin

Resigned
Kenilworth, GuildfordGU1 3LD
Born April 1946
Director
Appointed 09 May 2007
Resigned 03 Oct 2016

DUNNING, Nicholas Anthony Robert

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born September 1962
Director
Appointed 02 May 2023
Resigned 19 Jan 2024

FUOCO, Natasha Jane

Resigned
The Guildway, GuildfordGU3 1LR
Born April 1973
Director
Appointed 09 May 2007
Resigned 30 May 2019

IRBY, Julian Matthew

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born November 1966
Director
Appointed 02 May 2023
Resigned 15 May 2024

WATERFALL, Andrew James

Resigned
Commercial Way, WokingGU21 6HW
Born June 1964
Director
Appointed 09 May 2007
Resigned 02 May 2023

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 09 May 2007
Resigned 09 May 2007

Persons with significant control

3

1 Active
2 Ceased
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023

Mr Andrew James Waterfall

Ceased
Commercial Way, WokingGU21 6HW
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2023

Miss Natasha Jane Fuoco

Ceased
Commercial Way, WokingGU21 6HW
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 May 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Capital Cancellation Shares
16 March 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Resolution
12 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
24 November 2016
SH03Return of Purchase of Own Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Capital Cancellation Shares
9 November 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Incorporation Company
9 May 2007
NEWINCIncorporation