Background WavePink WaveYellow Wave

WATERSIDE RESIDENCE LTD (11669214)

WATERSIDE RESIDENCE LTD (11669214) is an active UK company. incorporated on 9 November 2018. with registered office in Rochdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 2 other business activities. WATERSIDE RESIDENCE LTD has been registered for 7 years. Current directors include LAMBA, Diljeet Singh, MALHOTRA, Gulcharan Singh, SHAKOOR, Hamza Hasnen and 1 others.

Company Number
11669214
Status
active
Type
ltd
Incorporated
9 November 2018
Age
7 years
Address
7 Water Street, Rochdale, OL16 1TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
LAMBA, Diljeet Singh, MALHOTRA, Gulcharan Singh, SHAKOOR, Hamza Hasnen, SINGH, Gurjeet
SIC Codes
64203, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE RESIDENCE LTD

WATERSIDE RESIDENCE LTD is an active company incorporated on 9 November 2018 with the registered office located in Rochdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 2 other business activities. WATERSIDE RESIDENCE LTD was registered 7 years ago.(SIC: 64203, 68100, 68209)

Status

active

Active since 7 years ago

Company No

11669214

LTD Company

Age

7 Years

Incorporated 9 November 2018

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 28 November 2023 - 27 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 August 2026
Period: 28 November 2024 - 27 November 2025

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

7 Water Street Rochdale, OL16 1TL,

Previous Addresses

Unit 5 Trafalgar Business Park Broughton Lane Manchester M8 9TZ England
From: 9 November 2018To: 28 April 2020
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

LAMBA, Diljeet Singh

Active
Water Street, RochdaleOL16 1TL
Born December 1973
Director
Appointed 11 Mar 2019

MALHOTRA, Gulcharan Singh

Active
Water Street, RochdaleOL16 1TL
Born January 1970
Director
Appointed 11 Mar 2019

SHAKOOR, Hamza Hasnen

Active
Trafalgar Business Park, ManchesterM8 9TZ
Born July 1997
Director
Appointed 09 Nov 2018

SINGH, Gurjeet

Active
Water Street, RochdaleOL16 1TL
Born January 1987
Director
Appointed 11 Mar 2019

Persons with significant control

4

Mr Diljeet Singh Lamba

Active
Water Street, RochdaleOL16 1TL
Born December 1973

Nature of Control

Significant influence or control
Notified 11 Mar 2019

Mr Gurjeet Singh

Active
Water Street, RochdaleOL16 1TL
Born January 1987

Nature of Control

Significant influence or control
Notified 11 Mar 2019

Mr Gulcharan Singh Malhotra

Active
Water Street, RochdaleOL16 1TL
Born January 1970

Nature of Control

Significant influence or control
Notified 11 Mar 2019

Mr Hamza Hasnen Shakoor

Active
Trafalgar Business Park, ManchesterM8 9TZ
Born July 1997

Nature of Control

Significant influence or control
Notified 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Incorporation Company
9 November 2018
NEWINCIncorporation