WATERSTONE ESTATES LIMITED
BRIDGEND ASPEN DEVELOPMENTS (BRIDGEND) LIMITED REDI-153 LIMITED

Hellopages » Bridgend » Bridgend » CF31 3PH

Company number 04948762
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address NUMBER ONE, WATERTON PARK, BRIDGEND, MID GLAMORGAN, CF31 3PH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Appointment of Mr Andrew Richard Lycett as a director on 1 November 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of WATERSTONE ESTATES LIMITED are www.waterstoneestates.co.uk, and www.waterstone-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Wildmill Rail Station is 2.3 miles; to Sarn Rail Station is 3.6 miles; to Pyle Rail Station is 6.8 miles; to Garth (Bridgend) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterstone Estates Limited is a Private Limited Company. The company registration number is 04948762. Waterstone Estates Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Waterstone Estates Limited is Number One Waterton Park Bridgend Mid Glamorgan Cf31 3ph. . JEHU, Marc Rene is a Director of the company. JEHU, Simon Paul is a Director of the company. LYCETT, Andrew Richard is a Director of the company. Secretary DONNELLY, John Michael has been resigned. Secretary JEHU, Simon Paul has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director DONNELLY, John Michael has been resigned. Director EVANS, Huw Anthony has been resigned. Director ROBERTSON, Alistair James has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JEHU, Marc Rene
Appointed Date: 14 January 2004
58 years old

Director
JEHU, Simon Paul
Appointed Date: 14 January 2004
55 years old

Director
LYCETT, Andrew Richard
Appointed Date: 01 November 2016
59 years old

Resigned Directors

Secretary
DONNELLY, John Michael
Resigned: 31 March 2015
Appointed Date: 16 December 2005

Secretary
JEHU, Simon Paul
Resigned: 16 December 2005
Appointed Date: 14 January 2004

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 14 January 2004
Appointed Date: 30 October 2003

Director
DONNELLY, John Michael
Resigned: 04 July 2013
Appointed Date: 20 May 2009
78 years old

Director
EVANS, Huw Anthony
Resigned: 21 May 2015
Appointed Date: 20 May 2009
54 years old

Director
ROBERTSON, Alistair James
Resigned: 13 July 2015
Appointed Date: 04 July 2013
56 years old

Director
BERITH (NOMINEES) LIMITED
Resigned: 14 January 2004
Appointed Date: 30 October 2003

Persons With Significant Control

Jehu Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERSTONE ESTATES LIMITED Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
08 Nov 2016
Appointment of Mr Andrew Richard Lycett as a director on 1 November 2016
21 Sep 2016
Group of companies' accounts made up to 31 March 2016
09 Jan 2016
Group of companies' accounts made up to 31 March 2015
30 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

...
... and 51 more events
08 Mar 2004
Company name changed aspen developments (bridgend) li mited\certificate issued on 08/03/04
03 Feb 2004
New secretary appointed;new director appointed
03 Feb 2004
New director appointed
16 Jan 2004
Company name changed redi-153 LIMITED\certificate issued on 16/01/04
30 Oct 2003
Incorporation

WATERSTONE ESTATES LIMITED Charges

12 September 2014
Charge code 0494 8762 0009
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the brook social club 468 fairoak road…
17 September 2013
Charge code 0494 8762 0008
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as three turns, devizes road…
19 February 2010
Legal mortgage
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H, l/h property k/a garage plot 33 llwyn helyg, dwr y…
19 February 2010
Legal mortgage
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H l/h property k/a garage plot 32 llwyn helyg dwr y felin…
10 February 2010
Deed of legal charge
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Former golden harvest public house ty gwyn road cwmbran;…
10 February 2010
Charge over agreements
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The interest of the company in an agreement for lease dated…
24 November 2006
Legal mortgage
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a units a, b, c and e waterton park…
24 November 2006
Mortgage debenture
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2004
Debenture
Delivered: 11 November 2004
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…