logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Pike, Nicholas
    Born in November 1962
    Individual (190 offsprings)
    Officer
    icon of calendar 2021-02-10 ~ now
    OF - Director → CIF 0
  • 2
    PRIME RESORT DEVELOPMENT LTD
    icon of addressAston House, Cornwall Avenue, London, England
    Dissolved Corporate (14 offsprings)
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Sands, Ian Edward
    Director born in January 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-05 ~ 2019-09-01
    OF - Director → CIF 0
    Mr Ian Edward Sands
    Born in January 1951
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-05-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Whyke, Michael William Ian
    Company Director born in March 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2020-01-21
    OF - Director → CIF 0
  • 3
    Rodriguez Campos, Angel Severino
    Company Director born in July 1959
    Individual
    Officer
    icon of calendar 2020-01-22 ~ 2020-02-28
    OF - Director → CIF 0
  • 4
    Ingham, Mark
    Director born in June 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2018-02-02
    OF - Director → CIF 0
  • 5
    Mccarthy, Thomas Terence
    Director born in August 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2018-02-02
    OF - Director → CIF 0
  • 6
    Barker, Elten Herbert
    Director born in March 1973
    Individual (41 offsprings)
    Officer
    icon of calendar 2017-04-20 ~ 2017-05-05
    OF - Director → CIF 0
    Mr Elten Herbert Barker
    Born in March 1973
    Individual (41 offsprings)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-11-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Hume Kendall, Simon Patrick
    Director born in August 1953
    Individual (55 offsprings)
    Officer
    icon of calendar 2017-04-20 ~ 2017-05-05
    OF - Director → CIF 0
    Mr Simon Patrick Hume Kendall
    Born in August 1953
    Individual (55 offsprings)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-11-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Orrell, Martin Robert
    Consultant born in July 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ 2021-02-10
    OF - Director → CIF 0
  • 9
    icon of address2 Chimney Court, 23 Brewhouse Lane, Wapping, London, United Kingdom
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    2020-02-05 ~ 2021-02-10
    PE - Director → CIF 0
parent relation
Company in focus

WATERSIDE VILLAGES PROPERTIES LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
318,815 GBP2018-12-31
Debtors
1,000 GBP2017-06-30
Net Current Assets/Liabilities
-271,782 GBP2018-12-31
1,000 GBP2017-06-30
Total Assets Less Current Liabilities
47,033 GBP2018-12-31
1,000 GBP2017-06-30
Creditors
Amounts falling due after one year
-53,948 GBP2018-12-31
Net Assets/Liabilities
-6,915 GBP2018-12-31
1,000 GBP2017-06-30
Equity
Called up share capital
1,000 GBP2018-12-31
1,000 GBP2017-06-30
Retained earnings (accumulated losses)
-7,915 GBP2018-12-31
Equity
-6,915 GBP2018-12-31
1,000 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
323,670 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
4,855 GBP2017-07-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
4,855 GBP2018-12-31
Property, Plant & Equipment
Land and buildings
318,815 GBP2018-12-31
Amounts owed by group undertakings and participating interests
1,000 GBP2017-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
163,893 GBP2018-12-31
Other Creditors
Amounts falling due within one year
107,889 GBP2018-12-31
Amounts falling due after one year
53,948 GBP2018-12-31
Average Number of Employees
02017-07-01 ~ 2018-12-31
02017-04-20 ~ 2017-06-30

Related profiles found in government register
  • WATERSIDE VILLAGES PROPERTIES LIMITED
    Info
    Registered number 10731700
    icon of address45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2017-04-20 (8 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-04-19
    CIF 0
  • WATERSIDE VILLAGES PROPERTIES LIMITED
    S
    Registered number 10731700
    icon of addressAston House, Cornwall Avenue, London, England, N3 1LF
    Private Limited Company in Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • LAKE VIEW LODGES LIMITED - 2018-06-22
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    icon of address45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.