UKBizDB.co.uk

WATERFORD COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waterford Court Limited. The company was founded 23 years ago and was given the registration number 04039766. The firm's registered office is in SWINDON. You can find them at 29 Bath Road, , Swindon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WATERFORD COURT LIMITED
Company Number:04039766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:29 Bath Road, Swindon, England, SN1 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Corporate Secretary01 October 2022Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director04 October 2017Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director10 November 2022Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director01 December 2023Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director10 November 2022Active
29, Bath Road, Swindon, England, SN1 4AS

Secretary01 April 2020Active
29, Bath Road, Swindon, England, SN1 4AS

Corporate Secretary01 March 2021Active
Kings House, Greystoke Business Centre, High Street Portishead, Bristol, United Kingdom, BS20 6PY

Corporate Secretary19 July 2000Active
30 Waterford Court, 341 Brookvale Road, Erdington, Birmingham, B23 7WQ

Director06 February 2003Active
342 Hurst Road, Bexley, DA5 3LA

Director02 April 2001Active
Delta 606, Welton Road, Swindon, England, SN5 7XF

Director11 October 2018Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director16 November 2021Active
Kings House, Greystoke Business Centre, High Street Portishead, BS20 6PY

Director07 October 2014Active
Delta 606, Welton Road, Swindon, England, SN5 7XF

Director02 October 2019Active
Apt 42 Waterford Court, 341 Brookvale Road Erdington, Birmingham, B23 7WQ

Director17 November 2004Active
16 Waterford Court, 341 Brookvale Road Erdington, Birmingham, B23 7WQ

Director06 February 2003Active
Kings House, Greystoke Business Centre, High Street Portishead, BS20 6PY

Director08 October 2014Active
Kings House, Greystoke Business Centre, High Street Portishead, BS20 6PY

Director30 September 2009Active
Kings House, Greystoke Business Centre, High Street Portishead, BS20 6PY

Director07 October 2015Active
45 Waterford Court, 341 Brookvale Road, Birmingham, B23 7WQ

Director29 October 2008Active
74 Foxhollies Road, Walmley, Sutton Coldfield, B76 2RD

Director19 July 2000Active
14 Waterford Court, 341 Brookvale Road, Erdington, Birmingham, B23 7WQ

Director06 February 2003Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director31 August 2021Active
Kings House, Greystoke Business Centre, High Street Portishead, BS20 6PY

Director29 September 2010Active
Kings House, Greystoke Business Centre, High Street Portishead, BS20 6PY

Director28 September 2011Active
29, Bath Road, Swindon, England, SN1 4AS

Director05 October 2016Active
No 11 Waterford Court, 341 Brookvale Road, Erdington Birmingham, B23 7WQ

Director31 October 2006Active
19 Waterford Court, 341 Brookvale Road, Erdington, Birmingham, B23 7WQ

Director06 February 2003Active
17 Waterford Court, Birmingham, B23 7WQ

Director02 October 2003Active
27 Waterford Court, Birmingham, B23 7WQ

Director31 October 2006Active
85 Hartland Road, London, NW6 6BH

Director19 July 2000Active
Brynderi Lewes Road, East Grinstead, RH19 3TU

Director08 August 2002Active
Kings House, Greystoke Business Centre, High Street Portishead, BS20 6PY

Director02 October 2003Active
36 Waterford Court, Birmingham, B23 7WQ

Director02 October 2003Active
Kings House, Greystoke Business Centre, High Street Portishead, BS20 6PY

Director06 February 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-10-21Officers

Appoint corporate secretary company with name date.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Change of constitution

Statement of companys objects.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Address

Change registered office address company with date old address new address.

Download
2021-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.