WATERSTONE HOMES (CROSS HANDS) LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3PH

Company number 05402903
Status Active
Incorporation Date 24 March 2005
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 forty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 . The most likely internet sites of WATERSTONE HOMES (CROSS HANDS) LIMITED are www.waterstonehomescrosshands.co.uk, and www.waterstone-homes-cross-hands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven 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 Homes Cross Hands Limited is a Private Limited Company. The company registration number is 05402903. Waterstone Homes Cross Hands Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Waterstone Homes Cross Hands 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. Secretary DONNELLY, John Michael has been resigned. Secretary JEHU, Simon Paul has been resigned. Secretary ROBERTSON, Alistair James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JEHU, Marc Rene
Appointed Date: 24 March 2005
58 years old

Director
JEHU, Simon Paul
Appointed Date: 24 March 2005
55 years old

Resigned Directors

Secretary
DONNELLY, John Michael
Resigned: 31 March 2015
Appointed Date: 12 December 2005

Secretary
JEHU, Simon Paul
Resigned: 12 December 2005
Appointed Date: 24 March 2005

Secretary
ROBERTSON, Alistair James
Resigned: 13 July 2015
Appointed Date: 01 April 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Persons With Significant Control

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

WATERSTONE HOMES (CROSS HANDS) LIMITED Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
21 Sep 2016
Accounts for a small company made up to 31 March 2016
31 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

17 Mar 2016
Termination of appointment of Alistair James Robertson as a secretary on 13 July 2015
09 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 37 more events
12 Apr 2005
New secretary appointed;new director appointed
11 Apr 2005
New director appointed
05 Apr 2005
Secretary resigned
05 Apr 2005
Director resigned
24 Mar 2005
Incorporation

WATERSTONE HOMES (CROSS HANDS) LIMITED Charges

26 February 2009
Legal charge
Delivered: 3 March 2009
Status: Satisfied on 14 August 2009
Persons entitled: William Richard George Sandbrook and Ann Sandbrook
Description: Land lying to the south west side of black lion road cross…
25 November 2008
Legal mortgage
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 22 hazelmere road sketty swansea t/no WA922281 by way of…
9 June 2005
Legal charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Land k/a pen-y-waun land lying on the south-west side of…
9 June 2005
Charge over construction contract
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Rights title amd interest in and to the contract.
9 June 2005
Floating charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge all the undertaking and assets of…