WATERS PARK HOUSE LIMITED
DEVON

Hellopages » Devon » Plymouth » PL1 2QZ

Company number 03402064
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address 23 LOCKYER STREET, PLYMOUTH, DEVON, PL1 2QZ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 1,000 . The most likely internet sites of WATERS PARK HOUSE LIMITED are www.watersparkhouse.co.uk, and www.waters-park-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Waters Park House Limited is a Private Limited Company. The company registration number is 03402064. Waters Park House Limited has been working since 07 July 1997. The present status of the company is Active. The registered address of Waters Park House Limited is 23 Lockyer Street Plymouth Devon Pl1 2qz. . BOWDEN, Hayley is a Secretary of the company. WATERS, Elizabeth Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WATERS, Elisabeth Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
BOWDEN, Hayley
Appointed Date: 07 July 1997

Director
WATERS, Elizabeth Anne
Appointed Date: 03 August 2010
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 1997
Appointed Date: 07 July 1997

Director
WATERS, Elisabeth Anne
Resigned: 03 August 2010
Appointed Date: 07 July 1997
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 July 1997
Appointed Date: 07 July 1997

Persons With Significant Control

Miss Elizabeth Anne Waters
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

WATERS PARK HOUSE LIMITED Events

22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
05 May 2016
Full accounts made up to 31 July 2015
17 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

06 May 2015
Full accounts made up to 31 July 2014
23 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000

...
... and 46 more events
17 Jul 1997
Secretary resigned
17 Jul 1997
Director resigned
17 Jul 1997
New secretary appointed
17 Jul 1997
New director appointed
07 Jul 1997
Incorporation

WATERS PARK HOUSE LIMITED Charges

14 December 2009
Legal charge
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at water park house, exmouth road…
14 December 2009
Legal charge
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Water park house, exmouth road, plymouth, devon t/n…
16 October 2008
Legal charge
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 valletort road stoke plymouth by way of fixed charge…
1 August 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 6 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a waters park house exmouth road stoke…
2 October 2006
Guarantee & debenture
Delivered: 6 October 2006
Status: Satisfied on 6 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Legal mortgage
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 17 stopford place stoke plymouth…
15 July 1997
Legal mortgage
Delivered: 25 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the alexandra clinic exmouth…
14 July 1997
Mortgage debenture
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…