UKBizDB.co.uk

WATERFORDS (ESTATE AGENTS) LIMITED

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

This company is commonly known as Waterfords (estate Agents) Limited. The company was founded 28 years ago and was given the registration number 03089973. The firm's registered office is in SURREY. You can find them at 90 Park Street, Camberley, Surrey, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WATERFORDS (ESTATE AGENTS) LIMITED
Company Number:03089973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:90 Park Street, Camberley, Surrey, GU15 3NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Plough Road, Yateley, England, GU46 7UW

Director31 August 2023Active
35, Plough Road, Yateley, England, GU46 7UW

Director31 August 2023Active
10, St. Judes Road, Englefield Green, Egham, England, TW20 0BY

Secretary04 September 1998Active
33 Jubilee Lane, Wrecclesham, Farnham, GU10 4TA

Secretary10 August 1995Active
40 Cold Harbour Lane, Farnborough, GU14 9AJ

Secretary29 July 1997Active
21 Azalea Way, Copped Hall, Camberley, GU15 1NY

Secretary11 August 1995Active
10, St. Judes Road, Englefield Green, Egham, England, TW20 0BY

Director11 August 1995Active
Inglebrook 1 The Green Blackwater, Camberley, GU17 0NS

Director13 August 1995Active
4 Knox Close, Church Crookham, GU52 6TR

Director21 August 1995Active
10, St. Judes Road, Englefield Green, Egham, England, TW20 0BY

Director11 August 1995Active
33 Jubilee Lane, Wrecclesham, Farnham, GU10 4TA

Director10 August 1995Active
192 Gordon Avenue, Camberley, GU15 2NT

Director10 August 1995Active
38 Malthouse Close, Church Crookham, Fleet, GU52 6TB

Director03 December 2002Active
90 Park Street, Camberley, Surrey, GU15 3NY

Director01 January 2010Active
10, St. Judes Road, Englefield Green, Egham, England, TW20 0BY

Director09 January 2023Active
13 Osborne Drive, Lightwater, GU18 5QU

Director12 July 2007Active

People with Significant Control

Aspen Estate Agents Holdings Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:10 St Judes St, St. Judes Road, Egham, England, TW20 0BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Mark Brook
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:10, St. Judes Road, Egham, England, TW20 0BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Patrick Cox
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:Irish
Country of residence:England
Address:10, St. Judes Road, Egham, England, TW20 0BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Address

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

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination secretary company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Address

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

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Change person secretary company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

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

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.