Background WavePink WaveYellow Wave

WATERHOUSE FREEHOLD LIMITED (15002041)

WATERHOUSE FREEHOLD LIMITED (15002041) is an active UK company. incorporated on 13 July 2023. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERHOUSE FREEHOLD LIMITED has been registered for 2 years. Current directors include DULLAM, Penelope Claire, HOWELL, Christopher John, PETERS, Gareth David and 1 others.

Company Number
15002041
Status
active
Type
ltd
Incorporated
13 July 2023
Age
2 years
Address
2 The Campkins, Station Road, Royston, SG8 6DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DULLAM, Penelope Claire, HOWELL, Christopher John, PETERS, Gareth David, WIFFEN, Alfred Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERHOUSE FREEHOLD LIMITED

WATERHOUSE FREEHOLD LIMITED is an active company incorporated on 13 July 2023 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERHOUSE FREEHOLD LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

15002041

LTD Company

Age

2 Years

Incorporated 13 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

2 The Campkins, Station Road Melbourn Royston, SG8 6DX,

Previous Addresses

The Barn , Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW England
From: 15 July 2024To: 4 April 2025
18 Mill Road Cambridge Cambridgeshire CB1 2AD United Kingdom
From: 13 July 2023To: 15 July 2024
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DULLAM, Penelope Claire

Active
The Campkins, Station Road, RoystonSG8 6DX
Born July 1964
Director
Appointed 18 Nov 2024

HOWELL, Christopher John

Active
The Campkins, Station Road, RoystonSG8 6DX
Born March 1971
Director
Appointed 18 Nov 2024

PETERS, Gareth David

Active
The Campkins, Station Road, RoystonSG8 6DX
Born January 1971
Director
Appointed 01 Apr 2025

WIFFEN, Alfred Daniel

Active
The Campkins, Station Road, RoystonSG8 6DX
Born August 1993
Director
Appointed 18 Nov 2024

SAINT ANDREWS BUREAU LIMITED

Resigned
CambridgeCB1 2AD
Corporate secretary
Appointed 13 Jul 2023
Resigned 01 Apr 2025

ASTIN, Colin Paul

Resigned
Station Road, CambridgeCB25 0NW
Born January 1947
Director
Appointed 13 Jul 2023
Resigned 18 Nov 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Colin Paul Astin

Ceased
Station Road, CambridgeCB25 0NW
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2023
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 November 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2023
NEWINCIncorporation