WATERCOURSE PROPERTIES U.K. LIMITED
NORTHAMPTON WATERCOURSE PROPERTIES LIMITED BPE 126 LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5AL

Company number 04193705
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address 1 BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN1 5AL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on 28 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WATERCOURSE PROPERTIES U.K. LIMITED are www.watercoursepropertiesuk.co.uk, and www.watercourse-properties-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Watercourse Properties U K Limited is a Private Limited Company. The company registration number is 04193705. Watercourse Properties U K Limited has been working since 04 April 2001. The present status of the company is Active. The registered address of Watercourse Properties U K Limited is 1 Billing Road Northampton Northamptonshire United Kingdom Nn1 5al. The company`s financial liabilities are £448.6k. It is £-455.02k against last year. The cash in hand is £4.27k. It is £-8.18k against last year. And the total assets are £28.01k, which is £14.33k against last year. TOBIN, Richard Thomas is a Secretary of the company. FEHAN, Denis is a Director of the company. TOBIN, Richard Thomas is a Director of the company. Secretary NICHOLDS, David has been resigned. Director GOODE, Kim Michael has been resigned. The company operates in "Renting and operating of Housing Association real estate".


watercourse properties u.k. Key Finiance

LIABILITIES £448.6k
-51%
CASH £4.27k
-66%
TOTAL ASSETS £28.01k
+104%
All Financial Figures

Current Directors

Secretary
TOBIN, Richard Thomas
Appointed Date: 30 April 2001

Director
FEHAN, Denis
Appointed Date: 30 April 2001
72 years old

Director
TOBIN, Richard Thomas
Appointed Date: 30 April 2001
78 years old

Resigned Directors

Secretary
NICHOLDS, David
Resigned: 30 April 2001
Appointed Date: 04 April 2001

Director
GOODE, Kim Michael
Resigned: 30 April 2001
Appointed Date: 04 April 2001
52 years old

Persons With Significant Control

Watercourse Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERCOURSE PROPERTIES U.K. LIMITED Events

05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
28 Mar 2017
Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on 28 March 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Registered office address changed from 1 Ardan Borrisokane Tipperary Ireland to Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD on 12 July 2016
06 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

...
... and 69 more events
06 Jun 2001
Secretary resigned
06 Jun 2001
New secretary appointed;new director appointed
06 Jun 2001
New director appointed
06 Jun 2001
Resolutions
  • RES13 ‐ Company policies 30/04/01

04 Apr 2001
Incorporation

WATERCOURSE PROPERTIES U.K. LIMITED Charges

25 July 2013
Charge code 0419 3705 0030
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Notification of addition to or amendment of charge…
25 July 2013
Charge code 0419 3705 0029
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: Contains fixed charge.
16 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: 1,2,3 and 4 windrushes caterham surrey.
14 December 2006
Deed of charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 celestion drive (no 2 foxgrove gdns) ipswich. Fixed…
14 December 2006
Deed of charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 celestion drive (no 1 foxgrove gdns) ipswich. Fixed…
29 November 2006
Deed of charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 42 kinsey house kays close kesgrave ipswich suffolk,…
29 November 2006
Deed of charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 44 kinsey house kays close kesgrave ispwich suffolk,…
29 November 2006
Deed of charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 45 kinsey house kays close kesgrave ispwich suffolk,…
16 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 4, oaktree walk, essendene road, caterham t/no…
5 July 2006
Deed of rental assignment
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rents, mesne profits and other monies which or will…
5 July 2006
Legal charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H properties k/a 1, 2, 3 and 4 windrushes, caterham…
3 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC Anglo Irish Bank Corporation PLC
Description: L/H property k/a plot 45, kinsey house, kays close…
3 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a plot 44, kinsey house, kays close…
3 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a plot 42, kinsey house, kays close…
25 April 2006
Deed of rental assignment
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the rents profits and other monies which have or will…
25 April 2006
Deed of rental assignment
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the rents profits and other monies which have or will…
25 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a 3 celestion drive ipswich (formerly k/a plot 2…
25 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a 1 celeston drive ipswich (fomerly k/a plot 1…
9 June 2005
Deed of charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 91 adam square the gallery rustat road cambridge…
7 January 2005
Legal charge
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that l/h property k/a 2 brandt house (formerly plot 51…
8 June 2004
Mortgage debenture
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 9 the sidings (formerly plot 11, the close), station road…
14 April 2004
Mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Iib Homeloans Limited, Now Known as Kbc Bank Ireland PLC
Description: Unit 205 38 high street manchester now known as flat 8 23…
14 April 2004
Mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Iib Homeloans Limited, Now Known as Kbc Bank Ireland PLC
Description: Unit 404 38 high street manchester see image for full…
2 April 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 12 county end terrace (formerly plot 22) springhead, oldham.
29 December 2003
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The l/h property known as plot 2, oaktree walk, essendene…
26 June 2003
Legal charge
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 55 holden close (formerly plot 227)…
26 June 2003
Legal charge
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 47 holden close (formerly plot 225)…
8 April 2003
Legal charge
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 29 sandiford square venables road northwich cheshire…
14 November 2002
Legal mortgage
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 15 and 17 station road,bognor regis,west sussex.