Background WavePink WaveYellow Wave

MA WATERSIDE 2 LIMITED (11824825)

MA WATERSIDE 2 LIMITED (11824825) is an active UK company. incorporated on 13 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. MA WATERSIDE 2 LIMITED has been registered for 7 years. Current directors include BROWN, Daniel Anthony, MARKS, David Benjamin, MARKS, Michael Daniel and 1 others.

Company Number
11824825
Status
active
Type
ltd
Incorporated
13 February 2019
Age
7 years
Address
89 Wardour Street, London, W1F 0UB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BROWN, Daniel Anthony, MARKS, David Benjamin, MARKS, Michael Daniel, SELBY, Richard Grant
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA WATERSIDE 2 LIMITED

MA WATERSIDE 2 LIMITED is an active company incorporated on 13 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. MA WATERSIDE 2 LIMITED was registered 7 years ago.(SIC: 64306)

Status

active

Active since 7 years ago

Company No

11824825

LTD Company

Age

7 Years

Incorporated 13 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

BE PROPCO 5 LIMITED
From: 14 February 2019To: 7 May 2019
BE MIDCO 5 LIMITED
From: 13 February 2019To: 14 February 2019
Contact
Address

89 Wardour Street London, W1F 0UB,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Dec 20
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Dec 24
Funding Round
Dec 25
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Daniel Anthony

Active
Wardour Street, LondonW1F 0UB
Born April 1977
Director
Appointed 28 Aug 2024

MARKS, David Benjamin

Active
Wardour Street, LondonW1F 0UB
Born June 1969
Director
Appointed 13 Feb 2019

MARKS, Michael Daniel

Active
Wardour Street, LondonW1F 0UB
Born January 1980
Director
Appointed 13 Feb 2019

SELBY, Richard Grant

Active
Wardour Street, LondonW1F 0UB
Born June 1969
Director
Appointed 13 Feb 2019

BLANK, Jason Marshall

Resigned
Wardour Street, LondonW1F 0UB
Born August 1971
Director
Appointed 13 Feb 2019
Resigned 27 Aug 2024

Persons with significant control

1

Wardour Street, LondonW1F 0UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Memorandum Articles
19 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2023
AAAnnual Accounts
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Resolution
7 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 March 2019
AA01Change of Accounting Reference Date
Resolution
14 February 2019
RESOLUTIONSResolutions
Incorporation Company
13 February 2019
NEWINCIncorporation