Background WavePink WaveYellow Wave

WATERSTREAM PROPERTY LIMITED (11488961)

WATERSTREAM PROPERTY LIMITED (11488961) is an active UK company. incorporated on 30 July 2018. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WATERSTREAM PROPERTY LIMITED has been registered for 7 years. Current directors include DICKSON, Simon Martin, KEMSLEY, Alexander James.

Company Number
11488961
Status
active
Type
ltd
Incorporated
30 July 2018
Age
7 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DICKSON, Simon Martin, KEMSLEY, Alexander James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSTREAM PROPERTY LIMITED

WATERSTREAM PROPERTY LIMITED is an active company incorporated on 30 July 2018 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WATERSTREAM PROPERTY LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11488961

LTD Company

Age

7 Years

Incorporated 30 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Aug 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DICKSON, Simon Martin

Active
Coolham Road, HorshamRH13 8GR
Secretary
Appointed 30 Jul 2018

DICKSON, Simon Martin

Active
Coolham Road, HorshamRH13 8GR
Born April 1985
Director
Appointed 30 Jul 2018

KEMSLEY, Alexander James

Active
Coolham Road, HorshamRH13 8GR
Born January 1984
Director
Appointed 30 Jul 2018

Persons with significant control

2

Mr Simon Martin Dickson

Active
1/7 Station Road, CrawleyRH10 1HT
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018

Mr Alexander James Kemsley

Active
1/7 Station Road, CrawleyRH10 1HT
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Incorporation Company
30 July 2018
NEWINCIncorporation