WATERSTONE HOMES LIMITED

WATERSTONE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWATERSTONE HOMES LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 04177167
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WATERSTONE HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is WATERSTONE HOMES LIMITED located?

    Registered Office Address
    Ground Floor, 16 Columbus Walk
    Brigantine Place
    CF10 4BY Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERSTONE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDI-48 LIMITEDMar 12, 2001Mar 12, 2001

    What are the latest accounts for WATERSTONE HOMES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 29, 2021
    Next Accounts Due OnDec 27, 2022
    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What is the status of the latest confirmation statement for WATERSTONE HOMES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 02, 2023
    Next Confirmation Statement DueMar 16, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2022
    OverdueYes

    What are the latest filings for WATERSTONE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    31 pagesAM10

    Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on May 28, 2024

    3 pagesAD01

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of affairs with form AM02SOA

    20 pagesAM02

    Statement of administrator's proposal

    59 pagesAM03

    Registered office address changed from Number One Waterton Park Bridgend Mid Glamorgan CF31 3PH to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on Nov 08, 2022

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Satisfaction of charge 041771670045 in full

    1 pagesMR04

    Satisfaction of charge 041771670047 in full

    1 pagesMR04

    Satisfaction of charge 041771670051 in full

    1 pagesMR04

    Satisfaction of charge 041771670052 in full

    1 pagesMR04

    Satisfaction of charge 041771670055 in full

    1 pagesMR04

    Satisfaction of charge 041771670058 in full

    1 pagesMR04

    Previous accounting period shortened from Sep 30, 2021 to Sep 29, 2021

    1 pagesAA01

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Registration of charge 041771670064, created on Dec 23, 2021

    24 pagesMR01

    Registration of charge 041771670061, created on Aug 27, 2021

    47 pagesMR01

    Registration of charge 041771670062, created on Aug 27, 2021

    47 pagesMR01

    Registration of charge 041771670063, created on Aug 27, 2021

    47 pagesMR01

    Who are the officers of WATERSTONE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEHU, Marc Rene
    Brigantine Place
    CF10 4BY Cardiff
    Ground Floor, 16 Columbus Walk
    Director
    Brigantine Place
    CF10 4BY Cardiff
    Ground Floor, 16 Columbus Walk
    United KingdomBritishDirector43724670001
    JEHU, Simon Paul
    Brigantine Place
    CF10 4BY Cardiff
    Ground Floor, 16 Columbus Walk
    Director
    Brigantine Place
    CF10 4BY Cardiff
    Ground Floor, 16 Columbus Walk
    WalesBritishDirector43724700005
    DONNELLY, John Michael
    12 Hackerford Road
    Cyncoed
    CF23 6QY Cardiff
    South Glamorgan
    Secretary
    12 Hackerford Road
    Cyncoed
    CF23 6QY Cardiff
    South Glamorgan
    British92812630001
    JEHU, Simon Paul
    Heddfan
    CF71 7NE Colwinston
    Vale Of Glamorgan
    Secretary
    Heddfan
    CF71 7NE Colwinston
    Vale Of Glamorgan
    BritishDirector43724700004
    BERITH (SECRETARIES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Secretary
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289690001
    EVANS, Huw Anthony
    Number One
    Waterton Park
    CF31 3BF Bridgend
    Director
    Number One
    Waterton Park
    CF31 3BF Bridgend
    WalesWelshDirector126740010002
    GARDNER, Andrea
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    Director
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    United KingdomBritishSales Director209147860001
    LYCETT, Andrew Richard
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    Director
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    WalesBritishNone205851680001
    MORGANS, Leighton
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    Wales
    Director
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    Wales
    United KingdomWelshDirector129954700001
    ROBERTSON, Alistair James
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    Wales
    Director
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    Wales
    United KingdomBritishDirector And Company Secretary102173240002
    ROBERTSON, Alistair James
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    Wales
    Director
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    Wales
    United KingdomBritishFinance Director102173240002
    WOODFINE, Lee Derek
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    Director
    One
    Waterton Park
    CF31 3PH Bridgend
    Number
    Mid Glamorgan
    WalesWelshManaging Director254288580001
    BERITH (NOMINEES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Director
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289680001

    Who are the persons with significant control of WATERSTONE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jehu Group Limited
    Waterton Park
    CF31 3PH Bridgend
    Number One
    Wales
    Apr 06, 2016
    Waterton Park
    CF31 3PH Bridgend
    Number One
    Wales
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number6753941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WATERSTONE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2021
    Delivered On Dec 24, 2021
    Outstanding
    Brief description
    The freehold land and buildings at moor lynch, rudry road, lisvane, cardiff CF14 0SN comprised in title number WA973197.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dbw Investments (3) Limited
    Transactions
    • Dec 24, 2021Registration of a charge (MR01)
    A registered charge
    Created On Aug 27, 2021
    Delivered On Sep 06, 2021
    Outstanding
    Brief description
    The freehold land and buildings known as;. (A) st. Clares convent, clevis lane, porthcawl CF36 5NR as registered at h m land registry with title number CYM275866; and. (B) clevis cottage, newton, porthcawl as registered at h m land registry with title number WA165045. By way of assignment:. • all rents and other income from time to time arising from or accruing on the property;. • the benefit of all guarantees, warranties and representations given or made by and any rights or remedies against all or any progressions advisors now or at any time engaged by the mortgagor;. • the benefit of all agreements for lease. By way of fixed charge:. • all the goodwill of the business; and. The full benefit of all contracts entered into by or with the mortgagor in connection with the business.”.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dbw Investments (3) Limited
    Transactions
    • Sep 06, 2021Registration of a charge (MR01)
    A registered charge
    Created On Aug 27, 2021
    Delivered On Sep 06, 2021
    Outstanding
    Brief description
    The freehold land and buildings known as 22 hazelmere road, sketty,. Swansea, SA2 0SN as registered at h m land registry with title number WA922281. By way of assignment:. • all rents and other income from time to time arising from or accruing on the property;. • the benefit of all guarantees, warranties and representations given or made by and any rights or remedies against all or any progressions advisors now or at any time engaged by the mortgagor;. • the benefit of all agreements for lease. By way of fixed charge:. • all the goodwill of the business; and. The full benefit of all contracts entered into by or with the mortgagor in connection with the business.”.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dbw Investments (3) Limited
    Transactions
    • Sep 06, 2021Registration of a charge (MR01)
    A registered charge
    Created On Aug 27, 2021
    Delivered On Sep 06, 2021
    Outstanding
    Brief description
    The freehold land and buildings known as 29 to 37 (inclusive), millwood gardens, killay, swansea, SA2 7BE as registered at h m land registry title with number CYM33599. By way of assignment:. • all rents and other income from time to time arising from or accruing on the property;. • the benefit of all guarantees, warranties and representations given or made by and any rights or remedies against all or any progressions advisors now or at any time engaged by the mortgagor;. • the benefit of all agreements for lease. By way of fixed charge:. • all the goodwill of the business; and. The full benefit of all contracts entered into by or with the mortgagor in connection with the business.”.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dbw Investments (3) Limited
    Transactions
    • Sep 06, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 25, 2021
    Delivered On Jul 13, 2021
    Satisfied
    Brief description
    The freehold land known as 22 hazelmere road, sketty, swansea, SA2 0SN registered at hm land registry under title number WA922281.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rene John Jehu & Gillian Jehu
    Transactions
    • Jul 13, 2021Registration of a charge (MR01)
    • Aug 26, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 07, 2021
    Delivered On Jun 10, 2021
    Outstanding
    Brief description
    All that freehold property known as george thomas house, 361 gower road, killay, swansea (SA2 7AH) being the whole of the property registered at hm land registry under title number CYM33599 and WA767473.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Jehu Waterstone Retirement Benefits Scheme
    Transactions
    • Jun 10, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 13, 2020
    Delivered On Oct 14, 2020
    Satisfied
    Brief description
    By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Oct 14, 2020Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2020
    Delivered On Mar 29, 2020
    Satisfied
    Brief description
    All that freehold property known as moorlynch, rudry road, lisvane, cardiff comprised within title number.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Principality Building Society
    Transactions
    • Mar 29, 2020Registration of a charge (MR01)
    • Oct 21, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 23, 2020
    Delivered On Mar 30, 2020
    Outstanding
    Brief description
    All of the freehold land known as st clares convent clevis lane porthcawl CF36 5NR and together with the land known as clevis cottage newton porthcawl as registered at the land registry under title numbers CYM275866 and WA165045 respectively but excluding plot 1 shown edged red on the attached plan.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dbw Investments (11) Limited
    Transactions
    • Mar 30, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 23, 2020
    Delivered On Mar 27, 2020
    Outstanding
    Brief description
    All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dbw Investments (11) Limited
    Transactions
    • Mar 27, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 11, 2019
    Delivered On Oct 21, 2019
    Satisfied
    Brief description
    The freehold land known as cambrian hotel cambrian place saundersfoot registered at hm land registry under title number CYM218942.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rene John Jehu & Gillian Jehu
    Transactions
    • Oct 21, 2019Registration of a charge (MR01)
    • Jun 03, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 23, 2018
    Delivered On Dec 06, 2018
    Satisfied
    Brief description
    Land at george thomas house 361 gower road killay swansea (t/no: CYM33599) and land on the south side of gower road killay swansea (t/no: WA767473).
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Dec 06, 2018Registration of a charge (MR01)
    • Aug 04, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 08, 2018
    Delivered On Aug 09, 2018
    Satisfied
    Brief description
    All that freehold land and property registered with title absolute and being land at wilton road broad haven haverfordwest SA62 3JX and registered at hm land registry under title number CYM745961.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Principality Building Society
    Transactions
    • Aug 09, 2018Registration of a charge (MR01)
    • Oct 21, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 16, 2018
    Delivered On Mar 21, 2018
    Satisfied
    Brief description
    All that freehold land and property registered with title absolute and being llanishen rugby football grounds, usk road, cardiff and registered at hm land registry under title number CYM568409 and part of the freehold land and property registered with title absolute and being land on the north side of usk road, llanishen, cardiff, CF4 5NN and forming part of the title registered at hm land registry under title number WA894354 and shown edged blue on the attached plan.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Principality Building Society
    Transactions
    • Mar 21, 2018Registration of a charge (MR01)
    • Oct 21, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 06, 2017
    Delivered On Oct 11, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Wales Investments (14) LTD
    Transactions
    • Oct 11, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 05, 2017
    Delivered On Oct 14, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Wales Investments (3) LTD and Finance Wales Investments (11) LTD
    Transactions
    • Oct 14, 2017Registration of a charge (MR01)
    • Apr 11, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 05, 2017
    Delivered On Oct 11, 2017
    Satisfied
    Brief description
    F/H land k/a land lying to the east of mink hollow, cowbridge road, st nicholas, cardiff t/no CYM708007.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Wales Investments (11) Limited
    • Finance Wales Investments (3) Limited
    Transactions
    • Oct 11, 2017Registration of a charge (MR01)
    • Apr 11, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 05, 2017
    Delivered On Oct 09, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 09, 2017Registration of a charge (MR01)
    • Oct 21, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 15, 2017
    Delivered On Mar 22, 2017
    Satisfied
    Brief description
    F/H property k/a land at st nicholas vale of glamorgan t/no's CYM16245 (part) and CYM489009 (part).
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 22, 2017Registration of a charge (MR01)
    • Oct 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 30, 2016
    Delivered On Sep 07, 2016
    Satisfied
    Brief description
    Whole of title number CYM574968 and part title numbers CYM5744938 and CYM579600.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Principality Building Society
    Transactions
    • Sep 07, 2016Registration of a charge (MR01)
    • Oct 21, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2016
    Delivered On Mar 23, 2016
    Satisfied
    Brief description
    Freehold property known as 27 westfield avenue newport title number WA133558.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    • Oct 03, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 15, 2015
    Delivered On Oct 21, 2015
    Satisfied
    Brief description
    F/H land k/a sketty isaf (being part of the former bible college) derwen fawr swansea t/no CYM12435.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Principality Building Society
    Transactions
    • Oct 21, 2015Registration of a charge (MR01)
    • May 22, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 23, 2015
    Delivered On Mar 02, 2015
    Satisfied
    Brief description
    F/H ardwyn walk dinas powys t/no.CYM217225.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 02, 2015Registration of a charge (MR01)
    • May 22, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 07, 2014
    Delivered On Oct 09, 2014
    Satisfied
    Brief description
    F/H property k/a land at barnfield drive, morganstown, cardiff t/no CYM620478.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • May 22, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 07, 2014
    Delivered On Oct 09, 2014
    Satisfied
    Brief description
    F/H property k/a land at meadowfield way, morganstown, cardiff t/no CYM620496.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • May 22, 2017Satisfaction of a charge (MR04)

    Does WATERSTONE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2022Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Katrina Jane Orum
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    Huw Powell
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    Paul David Wood
    St. James Court St James Parade
    BS1 3LH Bristol
    practitioner
    St. James Court St James Parade
    BS1 3LH Bristol

    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