WATERSTONE HOMES LIMITED
BRIDGEND REDI-48 LIMITED

Hellopages » Bridgend » Bridgend » CF31 3PH

Company number 04177167
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address NUMBER ONE, WATERTON PARK, BRIDGEND, MID GLAMORGAN, CF31 3PH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registration of charge 041771670046, created on 15 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367 ; Confirmation statement made on 2 March 2017 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of WATERSTONE HOMES LIMITED are www.waterstonehomes.co.uk, and www.waterstone-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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 Limited is a Private Limited Company. The company registration number is 04177167. Waterstone Homes Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Waterstone Homes Limited is Number One Waterton Park Bridgend Mid Glamorgan Cf31 3ph. . GARDNER, Andrea is a Director of the company. 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 EVANS, Huw Anthony has been resigned. Director MORGANS, Leighton has been resigned. Director ROBERTSON, Alistair James has been resigned. Director ROBERTSON, Alistair James has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
GARDNER, Andrea
Appointed Date: 04 April 2016
62 years old

Director
JEHU, Marc Rene
Appointed Date: 05 April 2001
58 years old

Director
JEHU, Simon Paul
Appointed Date: 05 April 2001
55 years old

Director
LYCETT, Andrew Richard
Appointed Date: 22 February 2016
59 years old

Resigned Directors

Secretary
DONNELLY, John Michael
Resigned: 31 March 2015
Appointed Date: 20 July 2005

Secretary
JEHU, Simon Paul
Resigned: 20 July 2005
Appointed Date: 05 April 2001

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 05 April 2001
Appointed Date: 12 March 2001

Director
EVANS, Huw Anthony
Resigned: 21 May 2015
Appointed Date: 23 November 2009
54 years old

Director
MORGANS, Leighton
Resigned: 01 February 2016
Appointed Date: 01 May 2007
53 years old

Director
ROBERTSON, Alistair James
Resigned: 01 April 2014
Appointed Date: 01 April 2014
56 years old

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

Director
BERITH (NOMINEES) LIMITED
Resigned: 05 April 2001
Appointed Date: 12 March 2001

Persons With Significant Control

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

WATERSTONE HOMES LIMITED Events

22 Mar 2017
Registration of charge 041771670046, created on 15 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
21 Sep 2016
Group of companies' accounts made up to 31 March 2016
07 Sep 2016
Registration of charge 041771670045, created on 30 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

16 Jun 2016
Appointment of Mrs Andrea Gardner as a director on 4 April 2016
...
... and 123 more events
10 May 2001
Secretary resigned
10 May 2001
Director resigned
10 May 2001
New director appointed
10 May 2001
New secretary appointed;new director appointed
12 Mar 2001
Incorporation

WATERSTONE HOMES LIMITED Charges

15 March 2017
Charge code 0417 7167 0046
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at st nicholas vale of glamorgan…
30 August 2016
Charge code 0417 7167 0045
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: Whole of title number CYM574968 and part title numbers…
11 March 2016
Charge code 0417 7167 0044
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property known as 27 westfield avenue newport…
15 October 2015
Charge code 0417 7167 0043
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land k/a sketty isaf (being part of the former bible…
23 February 2015
Charge code 0417 7167 0042
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H ardwyn walk dinas powys t/no.CYM217225…
7 October 2014
Charge code 0417 7167 0041
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at barnfield drive, morganstown…
7 October 2014
Charge code 0417 7167 0040
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at meadowfield way, morganstown…
11 September 2014
Charge code 0417 7167 0039
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Dunraven Estates Company
Description: Land at penylan farm vale of glamorgan…
7 February 2014
Charge code 0417 7167 0038
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land and buildings k/a 8 arlington road, porthcawl…
7 February 2014
Charge code 0417 7167 0037
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land and buildings 4 melindwr draethen newport t/no…
11 October 2013
Charge code 0417 7167 0036
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H the maerdy hotel coychurch road pencoed bridgend t/no…
17 June 2013
Charge code 0417 7167 0035
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H pinhill bowls club pencisely road canton cardiff…
13 May 2013
Charge code 0417 7167 0034
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Gary Vivian Pearcey Matthew James Pearcey
Description: 27 westfield avenue newport t/n WA133558.
9 April 2013
Charge code 0417 7167 0033
Delivered: 11 April 2013
Status: Satisfied on 8 August 2013
Persons entitled: Matthew James Pearcey and Gary Vivian Pearcey
Description: 88 william street ystrad pentre rhondda cynon taff t/no…
23 January 2013
Legal charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The builders yard south road newton nottage porthcawl all…
14 September 2012
Legal charge
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: Land on the north side of usk road llanishen cardiff t/no…
27 July 2012
Legal mortgage
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as glyncoli heights, glyncoli road…
26 May 2011
Memorandum of security over cash deposits
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit meaning the sum of…
26 May 2011
Legal mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land north of westra road dinas powys by way of fixed…
6 April 2011
Legal mortgage
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Aib Group (UK) PLC
Description: L/H property k/a 41 pen y alley avenue skewen neath t/no…
6 April 2011
Legal mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 27 llwyn helyg neath t/no CYM495190; by way of specific…
28 January 2011
Legal mortgage
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 27 llwyn helyg neath t/no CYM495191; by way of specific…
1 June 2010
Charge over deposit
Delivered: 22 June 2010
Status: Satisfied on 16 July 2014
Persons entitled: Svenska Handelsbanken Ab
Description: Fixed charge £85,000 and all other sums see image for full…
25 May 2010
Legal charge
Delivered: 28 May 2010
Status: Satisfied on 16 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pontcanna house, pontcanna, cardiff.
18 June 2009
Legal mortgage
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 14 hill road, neath abbey neath t/no…
28 May 2009
Legal mortgage
Delivered: 1 June 2009
Status: Satisfied on 16 July 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H 94 st john street ogmore vale bridgend by way of…
8 May 2009
Legal mortgage
Delivered: 12 May 2009
Status: Satisfied on 30 July 2014
Persons entitled: Aib Group (UK) PLC
Description: Land adjoining glan y nant church road penturch cardiff t/n…
7 May 2009
Legal mortgage
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 27 westerfield avenue newport t/no…
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 being cefn coed and land adjoining malpas road newport…
12 February 2009
Legal mortgage
Delivered: 13 February 2009
Status: Satisfied on 16 July 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a site at the north east side of the church…
13 June 2008
Legal mortgage
Delivered: 14 June 2008
Status: Satisfied on 16 July 2014
Persons entitled: Aib Group (UK) PLC
Description: 4 coed y crwys three crosses swansea t/n CYM47394 by way of…
6 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Satisfied on 16 July 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold land at dwr y felin rd,waunceirch. By way of…
23 November 2007
Mortgage debenture
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Satisfied on 16 July 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H land adjoining, three crosses, and land to rear of 1…
17 August 2007
Legal mortgage
Delivered: 3 September 2007
Status: Satisfied on 16 July 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H tynewydd junior school school road ogmore vale bridgend…
20 March 2007
Legal mortgage
Delivered: 22 March 2007
Status: Satisfied on 16 September 2009
Persons entitled: Julian Hodge Bank Limited
Description: The f/h land adjoining the church of the immaculate…
6 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Satisfied on 22 June 2010
Persons entitled: Julian Hodge Bank Limited
Description: Highmead druidstone road st mellons cardiff. With the…
21 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 15 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H land situate at and known as the former tynewydd junior…
23 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 5 June 2009
Persons entitled: Barclays Bank PLC
Description: The f/h land and buildings adjoining 1 dukefield three…
22 August 2005
Legal charge
Delivered: 24 August 2005
Status: Satisfied on 5 June 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 30 cotswold close, newport.
23 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 5 June 2009
Persons entitled: Barclays Bank PLC
Description: F/H land k/a cefn coed malpas road/cefn coed road malpas…
25 June 2004
Legal charge
Delivered: 28 June 2004
Status: Satisfied on 5 June 2009
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings known as st basil's rise station…
14 June 2004
Legal charge
Delivered: 16 June 2004
Status: Satisfied on 5 June 2009
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a awel mor yr allt ynys y mond…
4 March 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 5 June 2009
Persons entitled: Barclays Bank PLC
Description: Land lying to the south west of black lion road cross hands…
11 May 2001
Legal charge
Delivered: 18 May 2001
Status: Satisfied on 5 June 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a the croft south road sully.
3 May 2001
Guarantee & debenture
Delivered: 10 May 2001
Status: Satisfied on 28 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…