Background WavePink WaveYellow Wave

WATERLOO ESTATES LIMITED (09603838)

WATERLOO ESTATES LIMITED (09603838) is an active UK company. incorporated on 21 May 2015. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WATERLOO ESTATES LIMITED has been registered for 10 years. Current directors include BODNER, Michael Martin, BODNER, Steven Anthony.

Company Number
09603838
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
45 Grasmere Street, Gateshead, NE8 1TS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BODNER, Michael Martin, BODNER, Steven Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO ESTATES LIMITED

WATERLOO ESTATES LIMITED is an active company incorporated on 21 May 2015 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WATERLOO ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09603838

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 5/6

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 March 2027
Period: 1 June 2025 - 5 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

45 Grasmere Street Gateshead, NE8 1TS,

Timeline

6 key events • 2015 - 2015

Funding Officers Ownership
Director Left
May 15
Company Founded
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BODNER, Fanny

Active
Grasmere Street West, GatesheadNE8 1TS
Secretary
Appointed 17 Jun 2015

BODNER, Michael Martin

Active
Grasmere Street West, GatesheadNE8 1TS
Born April 1951
Director
Appointed 17 Jun 2015

BODNER, Steven Anthony

Active
Grasmere Street West, GatesheadNE8 1TS
Born August 1961
Director
Appointed 17 Jun 2015

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 21 May 2015
Resigned 21 May 2015
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Incorporation Company
21 May 2015
NEWINCIncorporation