Background WavePink WaveYellow Wave

BBY WATERSIDE LIMITED (10990928)

BBY WATERSIDE LIMITED (10990928) is an active UK company. incorporated on 2 October 2017. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BBY WATERSIDE LIMITED has been registered for 8 years. Current directors include SMEE, Roger Guy.

Company Number
10990928
Status
active
Type
ltd
Incorporated
2 October 2017
Age
8 years
Address
Estate Office Chisbridge Farm, Marlow, SL7 2HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMEE, Roger Guy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBY WATERSIDE LIMITED

BBY WATERSIDE LIMITED is an active company incorporated on 2 October 2017 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BBY WATERSIDE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10990928

LTD Company

Age

8 Years

Incorporated 2 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Estate Office Chisbridge Farm Chisbridge Lane Marlow, SL7 2HS,

Previous Addresses

1 London Street Reading RG1 4PN United Kingdom
From: 2 October 2017To: 16 November 2022
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
May 22
Director Left
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMEE, Roger Guy

Active
Chisbridge Lane, MarlowSL7 2HS
Born August 1948
Director
Appointed 15 Jul 2019

SEWARD, David Mark

Resigned
Paddock Road, NewburyRG14 7DG
Born June 1964
Director
Appointed 15 Jul 2019
Resigned 13 May 2022

WOOD-SMITH, Ian Michael

Resigned
Chisbridge Farm, MarlowSL7 2HS
Born March 1959
Director
Appointed 02 Oct 2017
Resigned 23 Mar 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Dudley Farrant

Active
Bishops Road, LondonSW6 7JG
Born December 1979

Nature of Control

Significant influence or control
Notified 26 May 2020

Mr Roger Guy Smee

Active
Frieth Road, MarlowSL7 2HS
Born August 1948

Nature of Control

Significant influence or control
Notified 26 May 2020

Mr Ian Michael Wood-Smith

Ceased
London Street, ReadingRG1 4PN
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2017
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Resolution
13 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Incorporation Company
2 October 2017
NEWINCIncorporation