Background WavePink WaveYellow Wave

WATERS EDGE CONSTRUCTION LIMITED (09005950)

WATERS EDGE CONSTRUCTION LIMITED (09005950) is an active UK company. incorporated on 22 April 2014. with registered office in Basildon. The company operates in the Construction sector, engaged in construction of domestic buildings. WATERS EDGE CONSTRUCTION LIMITED has been registered for 11 years. Current directors include CARNABY, Jason Stuart, REID, James Lawrence.

Company Number
09005950
Status
active
Type
ltd
Incorporated
22 April 2014
Age
11 years
Address
16 Heronsgate Trading Estate, Basildon, SS14 3EU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CARNABY, Jason Stuart, REID, James Lawrence
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERS EDGE CONSTRUCTION LIMITED

WATERS EDGE CONSTRUCTION LIMITED is an active company incorporated on 22 April 2014 with the registered office located in Basildon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WATERS EDGE CONSTRUCTION LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09005950

LTD Company

Age

11 Years

Incorporated 22 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

16 Heronsgate Trading Estate Paycocke Road Basildon, SS14 3EU,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CARNABY, Jason Stuart

Active
Paycocke Road, BasildonSS14 3EU
Born September 1966
Director
Appointed 22 Apr 2014

REID, James Lawrence

Active
Paycocke Road, BasildonSS14 3EU
Born September 1969
Director
Appointed 22 Apr 2014

Persons with significant control

2

Jason Carnaby

Active
Paycocke Road, BasildonSS14 3EU
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Lawrence Reid

Active
Paycocke Road, BasildonSS14 3EU
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Incorporation Company
22 April 2014
NEWINCIncorporation