Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WATERFORD PARK COMPANY LIMITED
Company Information for

THE WATERFORD PARK COMPANY LIMITED

REDROW HOUSE, ST DAVIDS PARK, EWLOE, FLINTSHIRE, CH5 3RX,
Company Registration Number
05429823
Private Limited Company
Active

Company Overview

About The Waterford Park Company Ltd
THE WATERFORD PARK COMPANY LIMITED was founded on 2005-04-20 and has its registered office in Ewloe. The organisation's status is listed as "Active". The Waterford Park Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE WATERFORD PARK COMPANY LIMITED
 
Legal Registered Office
REDROW HOUSE
ST DAVIDS PARK
EWLOE
FLINTSHIRE
CH5 3RX
Other companies in CH5
 
Previous Names
IBIS (924) LIMITED26/04/2005
Filing Information
Company Number 05429823
Company ID Number 05429823
Date formed 2005-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB862407427  
Last Datalog update: 2024-05-05 16:43:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WATERFORD PARK COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE WATERFORD PARK COMPANY LIMITED
The following companies were found which have the same name as THE WATERFORD PARK COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WATERFORD PARK COMPANY (BALMORAL) LIMITED REDROW HOUSE ST DAVIDS PARK EWLOE FLINTSHIRE CH5 3RX Active Company formed on the 2007-01-10

Company Officers of THE WATERFORD PARK COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY COPE
Company Secretary 2005-06-23
GRAHAM ANTHONY COPE
Director 2013-02-28
JOHN FREDERICK TUTTE
Director 2007-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
MALORY PETER CLIFFORD
Director 2005-04-25 2015-08-10
ALETHEA CHIA JUNG SIOW
Director 2005-06-21 2015-08-10
CHARLES EDWARD CALVERLEY
Director 2010-08-04 2013-02-28
JOHN PATRICK IRELAND
Director 2005-06-23 2010-09-01
PAUL LOUIS PEDLEY
Director 2005-09-01 2007-08-13
JOHN FREDERICK TUTTE
Director 2005-06-23 2005-09-01
NICHOLAS CHRISTOPHER WRIGHT
Company Secretary 2005-04-25 2005-06-23
DECHERT SECRETARIES LIMITED
Company Secretary 2005-04-20 2005-04-26
DECHERT NOMINEES LIMITED
Director 2005-04-20 2005-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANTHONY COPE COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
GRAHAM ANTHONY COPE CONNAUGHT PLACE (LONDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active
GRAHAM ANTHONY COPE MENTA REGENERATION I LIMITED Company Secretary 2013-01-17 CURRENT 2012-12-12 Active
GRAHAM ANTHONY COPE THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
GRAHAM ANTHONY COPE MARY TWILL GROVE MANAGEMENT COMPANY (LANGLAND) LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
GRAHAM ANTHONY COPE ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
GRAHAM ANTHONY COPE BROUGHTON MANOR (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Active
GRAHAM ANTHONY COPE REDROW HOMES (LONDON) LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
GRAHAM ANTHONY COPE REDROW (SUDBURY) LIMITED Company Secretary 2010-11-04 CURRENT 2002-10-09 Active
GRAHAM ANTHONY COPE CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Active
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Company Secretary 2007-03-20 CURRENT 2007-01-10 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3300) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
GRAHAM ANTHONY COPE MATRIX OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active
GRAHAM ANTHONY COPE REDROW REAL ESTATE LIMITED Company Secretary 2006-01-11 CURRENT 2000-05-18 Active
GRAHAM ANTHONY COPE REDROW REGENERATION PLC Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
GRAHAM ANTHONY COPE REDROW CONSTRUCTION LIMITED Company Secretary 2004-12-01 CURRENT 1978-06-28 Active
GRAHAM ANTHONY COPE MATRIX PARK MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-22 Active
GRAHAM ANTHONY COPE HB (WC) LIMITED Company Secretary 2003-12-03 CURRENT 2003-12-03 Active
GRAHAM ANTHONY COPE DEBUT FREEHOLDS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GRAHAM ANTHONY COPE HB (CSCT) LIMITED Company Secretary 2003-01-14 CURRENT 2002-05-10 Active
GRAHAM ANTHONY COPE REDROW HOMES (WALLYFORD) LIMITED Company Secretary 2003-01-01 CURRENT 2000-03-13 Active
GRAHAM ANTHONY COPE HB (GRPS) LIMITED Company Secretary 2003-01-01 CURRENT 1994-02-16 Active
GRAHAM ANTHONY COPE TAY HOMES (WESTERN) LIMITED Company Secretary 2003-01-01 CURRENT 1993-04-02 Active
GRAHAM ANTHONY COPE REDROW PLC Company Secretary 2003-01-01 CURRENT 1993-12-02 Active
GRAHAM ANTHONY COPE REDROW (SHAREPLAN) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Active
GRAHAM ANTHONY COPE BRITANNIA NEW HOMES (SCOTLAND) LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-05 Active
GRAHAM ANTHONY COPE POCHE INTERIOR DESIGN LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-25 Active
GRAHAM ANTHONY COPE HB (MID) LIMITED Company Secretary 2003-01-01 CURRENT 1990-02-12 Active
GRAHAM ANTHONY COPE HB (Y) LIMITED Company Secretary 2003-01-01 CURRENT 1988-09-05 Active
GRAHAM ANTHONY COPE HB (WX) LIMITED Company Secretary 2003-01-01 CURRENT 1985-08-21 Active
GRAHAM ANTHONY COPE HB (EM) LIMITED Company Secretary 2003-01-01 CURRENT 1993-06-15 Active
GRAHAM ANTHONY COPE HB (WM) LIMITED Company Secretary 2003-01-01 CURRENT 1997-06-02 Active
GRAHAM ANTHONY COPE IMAGELINES LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Dissolved 2018-08-14
GRAHAM ANTHONY COPE HB (SW) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE HB (SE) LIMITED Company Secretary 2003-01-01 CURRENT 2000-05-09 Active
GRAHAM ANTHONY COPE HB (LCS) LIMITED Company Secretary 2003-01-01 CURRENT 1962-10-05 Active
GRAHAM ANTHONY COPE HB (SC) LIMITED Company Secretary 2003-01-01 CURRENT 1981-05-07 Active
GRAHAM ANTHONY COPE HB (1995) LIMITED Company Secretary 2003-01-01 CURRENT 1994-12-20 Active
GRAHAM ANTHONY COPE ST. DAVID'S PARK LIMITED Company Secretary 2003-01-01 CURRENT 1990-03-09 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTHERN) LIMITED Company Secretary 2003-01-01 CURRENT 1992-04-22 Active
GRAHAM ANTHONY COPE HB (CPTS) LIMITED Company Secretary 2003-01-01 CURRENT 1972-11-01 Active
GRAHAM ANTHONY COPE REDROW HOMES LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (HDG) LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (CD) LIMITED Company Secretary 2003-01-01 CURRENT 1986-07-07 Active
GRAHAM ANTHONY COPE TAY HOMES (MIDLANDS) LIMITED Company Secretary 2003-01-01 CURRENT 1987-10-26 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTH WEST) LIMITED Company Secretary 2003-01-01 CURRENT 1987-11-06 Active
GRAHAM ANTHONY COPE HB (SWA) LIMITED Company Secretary 2003-01-01 CURRENT 1988-03-15 Active
GRAHAM ANTHONY COPE HB (SN) LIMITED Company Secretary 2003-01-01 CURRENT 1954-08-27 Active
GRAHAM ANTHONY COPE HB (NW) LIMITED Company Secretary 2003-01-01 CURRENT 1974-11-04 Active
GRAHAM ANTHONY COPE HB (SM) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE CADMOORE LIMITED Company Secretary 2003-01-01 CURRENT 2000-04-19 Active
GRAHAM ANTHONY COPE HB (ESTN) LIMITED Company Secretary 2003-01-01 CURRENT 2000-06-19 Active
GRAHAM ANTHONY COPE LYMINGTON (BRIDGE ROAD) MANAGEMENT COMPANY LIMITED Director 2018-06-12 CURRENT 2008-03-05 Active
GRAHAM ANTHONY COPE ABBEY & BODIAM MANAGEMENT COMPANY LIMITED Director 2016-09-19 CURRENT 2014-01-23 Active
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Director 2013-02-28 CURRENT 2007-01-10 Active
GRAHAM ANTHONY COPE REDROW REAL ESTATE LIMITED Director 2010-04-12 CURRENT 2000-05-18 Active
GRAHAM ANTHONY COPE BRITANNIA NEW HOMES (SCOTLAND) LIMITED Director 2010-04-12 CURRENT 1991-12-05 Active
GRAHAM ANTHONY COPE REDROW REGENERATION PLC Director 2010-04-12 CURRENT 2005-03-29 Active
GRAHAM ANTHONY COPE TAY HOMES (WESTERN) LIMITED Director 2010-02-28 CURRENT 1993-04-02 Active
GRAHAM ANTHONY COPE PAYCAUSE LIMITED Director 2010-02-28 CURRENT 1987-10-13 Active
GRAHAM ANTHONY COPE REDROW HOMES LIMITED Director 2004-04-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (GRPS) LIMITED Director 2002-11-18 CURRENT 1994-02-16 Active
JOHN FREDERICK TUTTE REDROW HOMES EAST MIDLANDS LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
JOHN FREDERICK TUTTE RADLEIGH CONSTRUCTION LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
JOHN FREDERICK TUTTE REDROW LANGLEY LIMITED Director 2017-02-03 CURRENT 2010-07-07 Active
JOHN FREDERICK TUTTE RADBOURNE EDGE (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2013-10-17 Active
JOHN FREDERICK TUTTE RADLEIGH HOMES LIMITED Director 2017-02-03 CURRENT 2001-05-03 Active
JOHN FREDERICK TUTTE RADLEIGH (HACKWOOD) LIMITED Director 2017-02-03 CURRENT 2012-07-05 Active
JOHN FREDERICK TUTTE HOME BUILDERS FEDERATION LIMITED Director 2015-02-12 CURRENT 1992-11-13 Active
JOHN FREDERICK TUTTE MENTA REGENERATION II LIMITED Director 2014-05-22 CURRENT 2013-12-18 Active
JOHN FREDERICK TUTTE REDROW REAL ESTATE LIMITED Director 2012-01-10 CURRENT 2000-05-18 Active
JOHN FREDERICK TUTTE REDROW REGENERATION PLC Director 2010-09-01 CURRENT 2005-03-29 Active
JOHN FREDERICK TUTTE HB (HDG) LIMITED Director 2009-06-30 CURRENT 1986-02-18 Active
JOHN FREDERICK TUTTE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Director 2007-08-13 CURRENT 2007-01-10 Active
JOHN FREDERICK TUTTE REDROW PLC Director 2002-07-10 CURRENT 1993-12-02 Active
JOHN FREDERICK TUTTE REDROW HOMES LIMITED Director 2002-01-07 CURRENT 1986-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05DIRECTOR APPOINTED MR NEIL ROBINSON
2023-11-30Termination of appointment of Graham Anthony Cope on 2023-11-30
2023-11-30APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANTHONY COPE
2023-11-30Appointment of Mrs Bethany Ford as company secretary on 2023-11-30
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 03/07/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 03/07/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 27/06/21
2021-12-24FULL ACCOUNTS MADE UP TO 27/06/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 27/06/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 28/06/20
2020-11-06AP01DIRECTOR APPOINTED MR MATTHEW JOHN PRATT
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK TUTTE
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-01-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-11-24AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MALORY CLIFFORD
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALETHEA SIOW
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-26AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-01AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-23AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-19AP01DIRECTOR APPOINTED MR GRAHAM ANTHONY COPE
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CALVERLEY
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-23AR0120/04/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-20AR0120/04/11 ANNUAL RETURN FULL LIST
2011-04-20CH01Director's details changed for Mr John Frederick Tutte on 2011-04-19
2011-04-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-10AP01DIRECTOR APPOINTED CHARLES EDWARD CALVERLEY
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRELAND
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-11AR0120/04/10 FULL LIST
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COPE / 19/04/2010
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-18363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN IRELAND / 10/02/2009
2008-05-13363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-06-26363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-24363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-07-21225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-07-1888(2)RAD 23/06/05--------- £ SI 999@1=999 £ IC 1/1000
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288bSECRETARY RESIGNED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR
2005-07-12288aNEW SECRETARY APPOINTED
2005-07-04RES12VARYING SHARE RIGHTS AND NAMES
2005-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-30288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288bSECRETARY RESIGNED
2005-04-26CERTNMCOMPANY NAME CHANGED IBIS (924) LIMITED CERTIFICATE ISSUED ON 26/04/05
2005-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to THE WATERFORD PARK COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WATERFORD PARK COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WATERFORD PARK COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Intangible Assets
Patents
We have not found any records of THE WATERFORD PARK COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WATERFORD PARK COMPANY LIMITED
Trademarks
We have not found any records of THE WATERFORD PARK COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WATERFORD PARK COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as THE WATERFORD PARK COMPANY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where THE WATERFORD PARK COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WATERFORD PARK COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WATERFORD PARK COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.