Company NameThe Waterford Park Company (Balmoral) Limited
DirectorsMatthew John Pratt and Neil Robinson
Company StatusActive
Company Number06047122
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 2 months ago)
Previous NameSprint 1168 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew John Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(16 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(16 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameJames Charles Malcolm Oxley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(2 months after company formation)
Appointment Duration4 days (resigned 20 March 2007)
RoleSolicitor
Correspondence AddressChasewood Cottage
Round Oak Road
Weybridge
Surrey
KT13 8HT
Secretary NameMelanie Oster
NationalityBritish
StatusResigned
Appointed16 March 2007(2 months after company formation)
Appointment Duration4 days (resigned 20 March 2007)
RoleCompany Director
Correspondence AddressFlat 3 Edmund Court
92 Vivian Avenue, Hendon
London
NW4 3HH
Director NameMr John Patrick Ireland
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2010)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House 5 The Green
Weston By Welland
Market Harborough
Leicestershire
LE16 8HS
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameMr Malory Peter Clifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadowbank
London
NW3 3AY
Director NameMs Alethea Chia Jung Siow
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 10 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Manchester Street
London
W1U 7LU
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed20 March 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr John Frederick Tutte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(7 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 November 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Charles Edward Calverley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2013)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteredrow.co.uk

Location

Registered AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Waterford Park Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,086,438
Cash£10,205
Current Liabilities£6,094,953

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

10 August 2015Delivered on: 10 August 2015
Persons entitled: Sig Number 2 Limited

Classification: A registered charge
Particulars: The freehold interest in the property known as balmoral centre, clive way, watford, WD24 4PX (title number: HD424467).
Outstanding
10 August 2015Delivered on: 10 August 2015
Persons entitled: Denrock Advisors Limited

Classification: A registered charge
Particulars: F/H interest in the property known as balmoral centre, clive way, watford WD24 4PX (land registry title number HD424467).
Outstanding
16 May 2007Delivered on: 23 May 2007
Persons entitled: Hertfordshire County Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises k/a balmoral centre clive way watford hertfordshire.
Outstanding
27 March 2007Delivered on: 29 March 2007
Satisfied on: 2 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 2007Delivered on: 29 March 2007
Satisfied on: 2 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a balmoral centre cliveway watford t/n HD424467. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
6 November 2020Appointment of Mr Matthew John Pratt as a director on 6 November 2020 (2 pages)
6 November 2020Termination of appointment of John Frederick Tutte as a director on 6 November 2020 (1 page)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
9 January 2020Full accounts made up to 30 June 2019 (19 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
9 December 2018Full accounts made up to 30 June 2018 (19 pages)
5 April 2018Full accounts made up to 30 June 2017 (20 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
1 February 2017Full accounts made up to 30 June 2016 (18 pages)
1 February 2017Full accounts made up to 30 June 2016 (18 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
9 December 2015Full accounts made up to 30 June 2015 (17 pages)
9 December 2015Full accounts made up to 30 June 2015 (17 pages)
4 September 2015Termination of appointment of Alethea Chia Jung Siow as a director on 10 August 2015 (1 page)
4 September 2015Termination of appointment of Malory Peter Clifford as a director on 10 August 2015 (1 page)
4 September 2015Termination of appointment of Malory Peter Clifford as a director on 10 August 2015 (1 page)
4 September 2015Termination of appointment of Alethea Chia Jung Siow as a director on 10 August 2015 (1 page)
2 September 2015Satisfaction of charge 1 in full (2 pages)
2 September 2015Satisfaction of charge 1 in full (2 pages)
2 September 2015Satisfaction of charge 2 in full (1 page)
2 September 2015Satisfaction of charge 2 in full (1 page)
10 August 2015Registration of charge 060471220004, created on 10 August 2015 (10 pages)
10 August 2015Registration of charge 060471220004, created on 10 August 2015 (10 pages)
10 August 2015Registration of charge 060471220005, created on 10 August 2015 (7 pages)
10 August 2015Registration of charge 060471220005, created on 10 August 2015 (7 pages)
19 April 2015Full accounts made up to 30 June 2014 (17 pages)
19 April 2015Full accounts made up to 30 June 2014 (17 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(6 pages)
6 June 2014Full accounts made up to 30 June 2013 (17 pages)
6 June 2014Full accounts made up to 30 June 2013 (17 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(6 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(6 pages)
19 April 2013Appointment of Mr Graham Anthony Cope as a director (2 pages)
19 April 2013Termination of appointment of Charles Calverley as a director (1 page)
19 April 2013Appointment of Mr Graham Anthony Cope as a director (2 pages)
19 April 2013Termination of appointment of Charles Calverley as a director (1 page)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 30 June 2012 (18 pages)
28 December 2012Full accounts made up to 30 June 2012 (18 pages)
17 July 2012Full accounts made up to 30 June 2011 (17 pages)
17 July 2012Full accounts made up to 30 June 2011 (17 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
19 April 2011Full accounts made up to 30 June 2010 (18 pages)
19 April 2011Full accounts made up to 30 June 2010 (18 pages)
11 January 2011Director's details changed for Mr John Frederick Tutte on 9 January 2011 (2 pages)
11 January 2011Secretary's details changed for Graham Anthony Cope on 9 January 2011 (1 page)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
11 January 2011Secretary's details changed for Graham Anthony Cope on 9 January 2011 (1 page)
11 January 2011Director's details changed for Mr John Frederick Tutte on 9 January 2011 (2 pages)
11 January 2011Director's details changed for Mr John Frederick Tutte on 9 January 2011 (2 pages)
11 January 2011Secretary's details changed for Graham Anthony Cope on 9 January 2011 (1 page)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
10 September 2010Appointment of Charles Edward Calverley as a director (2 pages)
10 September 2010Appointment of Charles Edward Calverley as a director (2 pages)
8 September 2010Termination of appointment of John Ireland as a director (1 page)
8 September 2010Termination of appointment of John Ireland as a director (1 page)
25 June 2010Full accounts made up to 30 June 2009 (18 pages)
25 June 2010Full accounts made up to 30 June 2009 (18 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
21 July 2009Full accounts made up to 30 June 2008 (16 pages)
21 July 2009Full accounts made up to 30 June 2008 (16 pages)
10 February 2009Director's change of particulars / john ireland / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / john ireland / 10/02/2009 (1 page)
21 January 2009Return made up to 10/01/09; full list of members (4 pages)
21 January 2009Return made up to 10/01/09; full list of members (4 pages)
5 February 2008Return made up to 10/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2008Full accounts made up to 30 June 2007 (13 pages)
5 February 2008Full accounts made up to 30 June 2007 (13 pages)
5 February 2008Return made up to 10/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2008Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
5 February 2008Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
6 September 2007New director appointed (4 pages)
6 September 2007New director appointed (4 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: c/o winckworth & sherwood 35 great peter street westminster london SW1P 3LR (1 page)
23 July 2007Registered office changed on 23/07/07 from: c/o winckworth & sherwood 35 great peter street westminster london SW1P 3LR (1 page)
23 May 2007Particulars of mortgage/charge (4 pages)
23 May 2007Particulars of mortgage/charge (4 pages)
24 April 2007New director appointed (3 pages)
24 April 2007New director appointed (3 pages)
12 April 2007New director appointed (4 pages)
12 April 2007New director appointed (4 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (4 pages)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (4 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
26 March 2007Memorandum and Articles of Association (14 pages)
26 March 2007Memorandum and Articles of Association (14 pages)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Registered office changed on 21/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Registered office changed on 21/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
16 March 2007Company name changed sprint 1168 LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed sprint 1168 LIMITED\certificate issued on 16/03/07 (2 pages)
10 January 2007Incorporation (18 pages)
10 January 2007Incorporation (18 pages)