WATERFORD HOUSE LIMITED
Overview
| Company Name | WATERFORD HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02015504 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATERFORD HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WATERFORD HOUSE LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATERFORD HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOLDGRACE LIMITED | Apr 30, 1986 | Apr 30, 1986 |
What are the latest accounts for WATERFORD HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for WATERFORD HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2026 |
| Overdue | No |
What are the latest filings for WATERFORD HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2026 with updates | 4 pages | CS01 | ||
Director's details changed for Dr Elizabeth Muir on Dec 03, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Apr 10, 2025 | 1 pages | CH04 | ||
Director's details changed for Federica Franceschini on Mar 31, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 20, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Jayne Vanessa Cheeseman on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Dr Elizabeth Muir on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Federica Franceschini on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Federica Franceschini on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Director's details changed for Federica Franceschini on Mar 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Federica Franceschini on Feb 28, 2025 | 2 pages | CH01 | ||
Registered office address changed from 62 Grants Close London NW7 1DE England to 94 Park Lane Croydon Surrey CR0 1JB on Feb 17, 2025 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Feb 15, 2025 | 2 pages | AP04 | ||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||
Appointment of Ms Jayne Vanessa Cheeseman as a director on May 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Spiro George Rombotis as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Federica Franceschini as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jul 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with updates | 6 pages | CS01 | ||
Registered office address changed from 40 Kensington Church Street London W8 4BX England to 62 Grants Close London NW7 1DE on Dec 08, 2022 | 1 pages | AD01 | ||
Director's details changed for Spiro George Rombotis on Jul 01, 2022 | 2 pages | CH01 | ||
Who are the officers of WATERFORD HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 147749880002 | ||||||||||
| CHEESEMAN, Jayne Vanessa | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 289833290001 | |||||||||
| FRANCESCHINI, Federica | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | Italian | 308910140004 | |||||||||
| MUIR, Elizabeth, Dr | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 168448870002 | |||||||||
| MUIR, Trevor Cedric | Secretary | 27 Waterford House 110 Kensington Park Road W11 2PJ London | British | 68473650001 | ||||||||||
| WEICHART, Elizabeth Ann | Secretary | 25 Waterford House 110 Kensington Park Road W11 2PJ London | British | 2132590002 | ||||||||||
| WEICHART, Elizabeth Ann | Secretary | 25 Waterford House 110 Kensington Park Road W11 2PJ London | British | 2132590002 | ||||||||||
| CHEESEMAN, Jayne Vanessa | Director | W11 | British | 50533200001 | ||||||||||
| CLARANCE, William David | Director | 110 Kensington Park Road W11 2PJ London 28 Waterford House | Uk | British | 150505170001 | |||||||||
| CLARKE, Noel | Director | 20 Parliament Hill NW3 2TU London | British | 21785670001 | ||||||||||
| COOPER, William Frank, Major General | Director | 37 Waterford House 110 Kensington Park Road W11 2PJ London | British | 25757760001 | ||||||||||
| CRUICKSHANK, Maurice Ramuntcho | Director | 100 Kensington Park Road W11 2PJ London 18 Waterford House United Kingdom | Uk | French | 166871240001 | |||||||||
| CRUICKSHANK, Maurice Ramuntcho | Director | 18 Waterford House 100 Kensington Park Road WTT 2PJ London | Uk | French | 166871240001 | |||||||||
| ELDERKIN, Rupert George Fielding | Director | 35 Waterford House 110 Kensington Park Road W11 2PJ London | British | 76736390001 | ||||||||||
| ELDERKIN, William Henry Latimer | Director | Flat 35 Waterford House 100-111 Kensington Park Road W11 2PJ London | British | 95869470001 | ||||||||||
| GIAKOUMAKI, Irene | Director | 32 Waterford House 110 Kensington Park Road W11 2PJ London | United Kingdom | United Kingdom | 59605400002 | |||||||||
| HILL, Edward Hardy | Director | 55 Joy Lane CT5 4DE Whitstable Kent | British | 121263750001 | ||||||||||
| HORNBY, John Martin | Director | The Owl House Vicarage Hill TN16 1AY Westerham Kent | British | 46845290001 | ||||||||||
| JACKSON, Carole | Director | 4 Lombardy Place W2 4AU London | England | British | 59339060002 | |||||||||
| MAY, Timothy | Director | 17 Waterford House 100 Kensington Park Road W11 2PJ London | British | 18694640001 | ||||||||||
| MENDELSOHN, Edward | Director | Kensington High Street W8 6SH London 181 | Uk | British | 152275960001 | |||||||||
| MENDELSOHN, Edward | Director | 40 Waterford House 110 Kensington Park Road W11 London | Uk | British | 152275960001 | |||||||||
| MORGAN, Leon Rhys | Director | 33 Waterford House 110 Kensington Park Road W11 2PJ London | British | 17832630003 | ||||||||||
| MUIR, Trevor Cedric | Director | Kensington High Street W8 6SH London 108 | England | British | 68473650001 | |||||||||
| MUIR, Trevor Cedric | Director | 27 Waterford House 110 Kensington Park Road W11 2PJ London | England | British | 68473650001 | |||||||||
| RAADE, Maria Kristina | Director | 12 Waterford House 100 Kensington Park Road W11 2PJ London | Belgium | Finnish | 25757750001 | |||||||||
| ROMBOTIS, Spiro George | Director | Grants Close NW7 1DE London 62 England | United Kingdom | Greek | 187818680001 | |||||||||
| ROMBOTIS, Spiro George | Director | 2 Waterford House 100 Kensington Park Road W11 2PJ London | United Kingdom | Greek | 39402100001 | |||||||||
| SCHAEFER, Steven Henry | Director | 52 Bedford Gardens W8 7EH London | England | German | 14028100003 | |||||||||
| SPURWAY, Philippa Margaret | Director | 30 Highlever Road W10 6PS London | British | 76179050001 | ||||||||||
| WEICHART, Elizabeth Ann | Director | 110 Kensington Park Road W11 2PJ London 25 Waterford House | Uk | British | 2132590002 | |||||||||
| WEICHART, Elizabeth Ann | Director | 25 Waterford House 110 Kensington Park Road W11 2PJ London | Uk | British | 2132590002 | |||||||||
| WEICHART, Elizabeth Ann | Director | 25 Waterford House 110 Kensington Park Road W11 2PJ London | Uk | British | 2132590002 |
What are the latest statements on persons with significant control for WATERFORD HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0