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

THE WATERFORD PARK COMPANY (BALMORAL) LIMITED

REDROW HOUSE, ST DAVIDS PARK, EWLOE, FLINTSHIRE, CH5 3RX,
Company Registration Number
06047122
Private Limited Company
Active

Company Overview

About The Waterford Park Company (balmoral) Ltd
THE WATERFORD PARK COMPANY (BALMORAL) LIMITED was founded on 2007-01-10 and has its registered office in Ewloe. The organisation's status is listed as "Active". The Waterford Park Company (balmoral) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE WATERFORD PARK COMPANY (BALMORAL) LIMITED
 
Legal Registered Office
REDROW HOUSE
ST DAVIDS PARK
EWLOE
FLINTSHIRE
CH5 3RX
Other companies in CH5
 
Previous Names
SPRINT 1168 LIMITED16/03/2007
Filing Information
Company Number 06047122
Company ID Number 06047122
Date formed 2007-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB921952619  
Last Datalog update: 2024-05-05 06:07:04
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 (BALMORAL) 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.

Company Officers of THE WATERFORD PARK COMPANY (BALMORAL) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY COPE
Company Secretary 2007-03-20
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 2007-03-20 2015-08-10
ALETHEA CHIA JUNG SIOW
Director 2007-03-20 2015-08-10
CHARLES EDWARD CALVERLEY
Director 2010-08-04 2013-02-28
JOHN PATRICK IRELAND
Director 2007-03-20 2010-09-01
PAUL LOUIS PEDLEY
Director 2007-03-20 2007-08-13
MELANIE OSTER
Company Secretary 2007-03-16 2007-03-20
JAMES CHARLES MALCOLM OXLEY
Director 2007-03-16 2007-03-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-01-10 2007-03-16
WATERLOW NOMINEES LIMITED
Nominated Director 2007-01-10 2007-03-16

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 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 THE WATERFORD PARK COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-20 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 LIMITED Director 2013-02-28 CURRENT 2005-04-20 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 LIMITED Director 2007-08-13 CURRENT 2005-04-20 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
2024-04-04FULL ACCOUNTS MADE UP TO 02/07/23
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
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
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 03/07/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 03/07/22
2022-04-05AAFULL ACCOUNTS MADE UP TO 27/06/21
2022-01-18CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 28/06/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-06AP01DIRECTOR APPOINTED MR MATTHEW JOHN PRATT
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK TUTTE
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-15AR0110/01/16 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
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060471220004
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060471220005
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0110/01/15 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-10AR0110/01/14 ANNUAL RETURN FULL LIST
2013-04-19AP01DIRECTOR APPOINTED MR GRAHAM ANTHONY COPE
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CALVERLEY
2013-01-17AR0110/01/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-31AR0110/01/12 ANNUAL RETURN FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-11AR0110/01/11 ANNUAL RETURN FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK TUTTE / 09/01/2011
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COPE / 09/01/2011
2010-09-10AP01DIRECTOR APPOINTED CHARLES EDWARD CALVERLEY
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRELAND
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-25AR0110/01/10 FULL LIST
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN IRELAND / 10/02/2009
2009-01-21363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-02-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-05225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/06/07
2008-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-05363sRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: C/O WINCKWORTH & SHERWOOD 35 GREAT PETER STREET WESTMINSTER LONDON SW1P 3LR
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288bSECRETARY RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2007-03-21288bSECRETARY RESIGNED
2007-03-16CERTNMCOMPANY NAME CHANGED SPRINT 1168 LIMITED CERTIFICATE ISSUED ON 16/03/07
2007-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE WATERFORD PARK COMPANY (BALMORAL) 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 (BALMORAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-23 Outstanding HERTFORDSHIRE COUNTY COUNCIL
LEGAL CHARGE 2007-03-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-03-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE WATERFORD PARK COMPANY (BALMORAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WATERFORD PARK COMPANY (BALMORAL) LIMITED
Trademarks
We have not found any records of THE WATERFORD PARK COMPANY (BALMORAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WATERFORD PARK COMPANY (BALMORAL) 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 (68100 - Buying and selling of own real estate) as THE WATERFORD PARK COMPANY (BALMORAL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE WATERFORD PARK COMPANY (BALMORAL) 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.
Legal Notices/Action
Initiating party THE WATERFORD PARK COMPANY (BALMORAL) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyP.B. DONOGHUE (LAND REGENERATION) LIMITEDEvent Date2012-08-21
In the High Court of Justice (Chancery Division) Companies Court case number 6337 A Petition to wind up the above-named Company of (06626007) of Westbury, 2nd Floor, 145-147 St John Street, London EC1V 4PT , presented on Tuesday 21 August 2012 by THE WATERFORD PARK COMPANY (BALMORAL) LIMITED , of Redrow House, St Davids Park, Ewloe, Flintshire CH5 3RX , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 24 September 2012 , at 10.30 am or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 21 September 2012 . The Petitioners Solicitor is Iain Hambleton Robert Mason , Redrow Homes Limited, Redrow House, St Davids Park, Ewloe, Flintshire CH5 3RX . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WATERFORD PARK COMPANY (BALMORAL) 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 (BALMORAL) 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.