WATERPARK ESTATES LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9WS

Company number 05229430
Status Active
Incorporation Date 13 September 2004
Company Type Private Limited Company
Address RICO HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 30 September 2015 to 29 September 2015. The most likely internet sites of WATERPARK ESTATES LTD are www.waterparkestates.co.uk, and www.waterpark-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Waterpark Estates Ltd is a Private Limited Company. The company registration number is 05229430. Waterpark Estates Ltd has been working since 13 September 2004. The present status of the company is Active. The registered address of Waterpark Estates Ltd is Rico House George Street Prestwich Manchester M25 9ws. The company`s financial liabilities are £57.81k. It is £-4.3k against last year. And the total assets are £40.67k, which is £3.67k against last year. SPRINGER, Gabriel is a Secretary of the company. TESLER, Jacky is a Director of the company. Secretary OLSBERG, Bernard has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


waterpark estates Key Finiance

LIABILITIES £57.81k
-7%
CASH n/a
TOTAL ASSETS £40.67k
+9%
All Financial Figures

Current Directors

Secretary
SPRINGER, Gabriel
Appointed Date: 13 September 2004

Director
TESLER, Jacky
Appointed Date: 13 September 2004
45 years old

Resigned Directors

Secretary
OLSBERG, Bernard
Resigned: 13 September 2004
Appointed Date: 13 September 2004

Nominee Director
OLSBERG, Rachel Hannah
Resigned: 13 September 2004
Appointed Date: 13 September 2004
77 years old

Persons With Significant Control

Mr Jacky Tessler
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

WATERPARK ESTATES LTD Events

28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
13 Apr 2016
Appointment of receiver or manager
13 Apr 2016
Appointment of receiver or manager
...
... and 97 more events
05 Oct 2004
New secretary appointed
05 Oct 2004
Registered office changed on 05/10/04 from: 2ND floor levi house, bury old road, salford manchester M7 4QX
05 Oct 2004
Secretary resigned
05 Oct 2004
Director resigned
13 Sep 2004
Incorporation

WATERPARK ESTATES LTD Charges

12 March 2008
Legal mortgage
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 26 princess street haslingden rossendale lancashire assigns…
11 March 2008
Legal mortgage
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 22 princess street haslingden rossendale lancashire assigns…
31 January 2008
Legal mortgage
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 83 louisa street openshaw manchester. Assigns the goodwill…
29 January 2008
Charge deed
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed charge 1 gainsborough street higher broughton salford…
21 December 2007
Charge deed
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 53 starcliffe street bolton greater manchester and floating…
20 December 2007
Legal mortgage
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 15 cemetery road weaste salford. Assigns the goodwill of…
20 December 2007
Legal mortgage
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 5 norbury street higher broughton salford greater…
5 December 2007
Legal mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 20 anfield road bolton greater manchester. Assigns the…
20 November 2007
Legal mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 61 duncombe road great lever bolton,. Assigns the goodwill…
1 November 2007
Legal mortgage
Delivered: 2 November 2007
Status: Satisfied on 7 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 193 hamel street bolton greater manchester. Assigns the…
17 October 2007
Charge deed
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 10 cecilia street bolton floating charge on the assets of…
7 August 2007
Charge deed
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed charge 226 twist lane leigh wigan floating charge on…
17 July 2007
Charge deed
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 134 parr stocks road parr st helens merseyside together…
6 July 2007
Charge deed
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 11 ivy street patricroft eccles salford flating charge on…
8 June 2007
Charge deed
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 40 barff road salford greater manchester together with a…
4 May 2007
Charge deed
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 5 old lane little hulton salford greater manchester…
4 May 2007
Charge deed
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 57 union road tonge bolton greater manchester floating…
4 May 2007
Charge deed
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 144 walker street rhodes middleton manchester floating…
28 March 2007
Charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed charge 70 dunstan street bolton floating charge on…
14 March 2007
Charge deed
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 37 monmouth grove st helens floating charge on assets. See…
14 March 2007
Charge deed
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 41 monmouth grove st helens floating charge on assets. See…
5 January 2007
Charge deed
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 253 starkie road bolton floating charge on the assets.
21 December 2006
Charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 8 beechcroft grove bolton and floating charge on assets of…
21 December 2006
Charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 22 angle street bolton and floating charge on assets of the…
6 November 2006
Charge deed
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed charge 49 park lee road blackburn floating charge on…
6 November 2006
Charge deed
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed charge 8 flash street newton heath manchester…
6 November 2006
Charge deed
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed charge 172 stand lane radcliffe bury greater…
21 September 2006
Charge deed
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Northern Rock PLC Northern Rock PLC
Description: 53 brookshaw street bury by way of fixed and floating…
7 August 2006
Charge deed
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 12 carlton street halton widnes cheshire floating charge on…
7 August 2006
Charge deed
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 95 richmond terrace darwen blackburn floating charge on…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 24 kennedy road, weaste, salford…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 13 whiteway street, moston, manchester…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 36 norton street, higher broughton…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 13 kenyon street, abbey hey gorton…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 13 gerrard street, kearsley, bolton…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 32 tootal road, salford manchester…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 44 barff road, salford, manchester…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 1 kenyon street, abbey hey gorton…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 16 lydford street, salford, manchester…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 2 newcliffe road, blackley, manchester…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 248 manchester road, east, little hulton…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 16 winifred street, eccles, salford…
1 June 2006
Charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 28 james street, radcliffe, bury, greater…
10 May 2006
Charge deed
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H 96 longfield road bolton floating charge on the assets…
23 March 2006
Charge deed
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1 kennedy road weaste salford greayer manchester floating…
21 February 2006
Charge deed
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed charge- 17 bernard grove bolton greater manchester…
21 February 2006
Charge deed
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed charge- 15 alpha street salford manchester, floating…
7 October 2005
Legal charge
Delivered: 12 October 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 james street,radcliffe,bury,manchester. By way of fixed…
29 September 2005
Legal charge
Delivered: 4 October 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 kennedy road, weaste, salford, manchester. By way of…
22 September 2005
Legal charge
Delivered: 26 September 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 winifred street eccles salford manchester. By way of…
19 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 kenyon street gorton manchester. By way of fixed charge…
22 July 2005
Legal charge
Delivered: 23 July 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 gerrard street kearsley bolton greater manchester. By…
3 June 2005
Legal charge
Delivered: 6 June 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 248 manchester road east little hulton manchester. By way…
26 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 lydford street salford manchester t/n GM939151. By way…
25 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 newcliffe road blackley manchester t/n LA287497. By way…
20 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 norton street higher broughton salford manchester t/n…
20 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 barff road weaste salford. By way of fixed charge the…
20 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 tootal road salford. By way of fixed charge the benefit…
8 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 whiteway street, moston, manchester, M9 5PN. By way of…
8 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 kenyon street abbey hay gorton manchester. By way of…