WATERFORD HOUSE LIMITED

Register to unlock more data on OkredoRegister

WATERFORD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02015504

Incorporation date

30/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon26/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon03/12/2025
Director's details changed for Dr Elizabeth Muir on 2025-12-03
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/04/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-04-10
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon31/03/2025
Director's details changed for Federica Franceschini on 2025-03-31
dot icon27/03/2025
Director's details changed for Dr Elizabeth Muir on 2025-03-26
dot icon27/03/2025
Director's details changed for Ms Jayne Vanessa Cheeseman on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Federica Franceschini on 2025-03-26
dot icon26/03/2025
Director's details changed for Federica Franceschini on 2025-03-26
dot icon03/03/2025
Director's details changed for Federica Franceschini on 2025-03-03
dot icon28/02/2025
Director's details changed for Federica Franceschini on 2025-02-28
dot icon17/02/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-02-15
dot icon17/02/2025
Registered office address changed from 62 Grants Close London NW7 1DE England to 94 Park Lane Croydon Surrey CR0 1JB on 2025-02-17
dot icon08/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/05/2024
Appointment of Ms Jayne Vanessa Cheeseman as a director on 2024-05-07
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon01/03/2024
Termination of appointment of Spiro George Rombotis as a director on 2024-03-01
dot icon11/05/2023
Appointment of Federica Franceschini as a director on 2023-03-20
dot icon18/04/2023
Accounts for a small company made up to 2022-07-31
dot icon24/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon08/12/2022
Registered office address changed from 40 Kensington Church Street London W8 4BX England to 62 Grants Close London NW7 1DE on 2022-12-08
dot icon01/07/2022
Director's details changed for Spiro George Rombotis on 2022-07-01
dot icon01/07/2022
Director's details changed for Dr Elizabeth Muir on 2022-07-01
dot icon01/07/2022
Director's details changed for Ms. Federica Franceschini on 2022-07-01
dot icon29/06/2022
Notice of removal of a director
dot icon26/04/2022
Accounts for a small company made up to 2021-07-31
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon28/04/2021
Accounts for a small company made up to 2020-07-31
dot icon31/03/2021
Registered office address changed from 17 Abingdon Road London W8 6AH England to 40 Kensington Church Street London W8 4BX on 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon04/05/2020
Accounts for a small company made up to 2019-07-31
dot icon30/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon16/07/2019
Registered office address changed from C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 2019-07-16
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon08/02/2019
Accounts for a small company made up to 2018-07-31
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon14/12/2017
Accounts for a small company made up to 2017-07-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon23/02/2017
Accounts for a small company made up to 2016-07-31
dot icon13/04/2016
Accounts for a small company made up to 2015-07-31
dot icon24/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/04/2015
Accounts for a small company made up to 2014-07-31
dot icon26/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Edward Mendelsohn as a director
dot icon19/05/2014
Appointment of Spiro George Rombotis as a director
dot icon15/05/2014
Termination of appointment of Edward Mendelsohn as a director
dot icon30/04/2014
Full accounts made up to 2013-07-31
dot icon14/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon17/03/2014
Termination of appointment of Maurice Cruickshank as a director
dot icon01/05/2013
Accounts for a small company made up to 2012-07-31
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Elizabeth Weichart as a director
dot icon30/04/2012
Termination of appointment of William Clarance as a director
dot icon30/04/2012
Termination of appointment of Elizabeth Weichart as a secretary
dot icon18/04/2012
Appointment of Dr Elizabeth Muir as a director
dot icon11/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/02/2012
Appointment of Maurice Ramuntcho Cruickshank as a director
dot icon11/01/2012
Accounts for a small company made up to 2011-07-31
dot icon28/03/2011
Annual return made up to 2011-03-20
dot icon04/02/2011
Accounts for a small company made up to 2010-07-31
dot icon07/01/2011
Termination of appointment of Trevor Muir as a director
dot icon28/06/2010
Appointment of Edward Mendelsohn as a director
dot icon14/04/2010
Appointment of William David Clarance as a director
dot icon14/04/2010
Appointment of Elizabeth Ann Weichart as a director
dot icon14/04/2010
Appointment of Trevor Cedric Muir as a director
dot icon14/04/2010
Termination of appointment of Maurice Cruickshank as a director
dot icon14/04/2010
Termination of appointment of Edward Hill as a director
dot icon14/04/2010
Termination of appointment of Jayne Cheeseman as a director
dot icon14/04/2010
Termination of appointment of Steven Schaefer as a director
dot icon08/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/02/2010
Accounts for a small company made up to 2009-07-31
dot icon04/11/2009
Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 2009-11-04
dot icon26/05/2009
Appointment terminated director edward mendelsohn
dot icon26/05/2009
Appointment terminated director william elderkin
dot icon27/04/2009
Return made up to 20/03/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/06/2008
Return made up to 20/03/08; no change of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from c/o barber & co 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX
dot icon13/11/2007
Accounts for a small company made up to 2007-07-31
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon29/05/2007
Accounts for a small company made up to 2006-07-31
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon13/04/2007
Return made up to 20/03/07; change of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/05/2006
Return made up to 20/03/06; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-07-31
dot icon31/03/2005
Return made up to 20/03/05; change of members
dot icon07/05/2004
Return made up to 20/03/04; change of members
dot icon28/04/2004
Accounts for a small company made up to 2003-07-31
dot icon01/03/2004
Registered office changed on 01/03/04 from: 12 blacks road london W6 9EU
dot icon20/02/2004
Return made up to 20/03/03; full list of members
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon20/02/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon18/05/2003
Accounts for a small company made up to 2002-07-31
dot icon29/01/2003
Director resigned
dot icon14/05/2002
Accounts for a small company made up to 2001-07-31
dot icon02/04/2002
Return made up to 20/03/02; no change of members
dot icon06/07/2001
New secretary appointed;new director appointed
dot icon04/07/2001
New director appointed
dot icon13/06/2001
Secretary resigned;director resigned
dot icon31/05/2001
New director appointed
dot icon31/05/2001
Director resigned
dot icon23/03/2001
Return made up to 20/03/01; change of members
dot icon13/03/2001
Accounts for a small company made up to 2000-07-31
dot icon06/04/2000
Return made up to 20/03/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-07-31
dot icon21/02/2000
New secretary appointed
dot icon24/11/1999
Secretary resigned;director resigned
dot icon30/03/1999
Accounts for a small company made up to 1998-07-31
dot icon25/03/1999
Return made up to 20/03/99; change of members
dot icon01/10/1998
Registered office changed on 01/10/98 from: 15-17 the broadway west ealing london W13 9DA
dot icon30/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon07/05/1998
Accounts for a small company made up to 1997-07-31
dot icon15/04/1998
Return made up to 20/03/98; change of members
dot icon14/04/1998
Director resigned
dot icon08/08/1997
Director resigned
dot icon11/03/1997
Return made up to 20/03/97; full list of members
dot icon10/03/1997
Accounts for a small company made up to 1996-07-31
dot icon18/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon14/08/1996
Director resigned
dot icon28/05/1996
New director appointed
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Director resigned
dot icon15/04/1996
Return made up to 20/03/96; change of members
dot icon15/04/1996
Director's particulars changed
dot icon15/04/1996
New director appointed
dot icon02/04/1996
New secretary appointed
dot icon01/04/1996
Accounts for a small company made up to 1995-07-31
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Secretary resigned;director resigned
dot icon12/07/1995
New director appointed
dot icon17/05/1995
Return made up to 20/03/95; change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Full accounts made up to 1993-07-31
dot icon13/03/1994
Return made up to 20/03/94; full list of members
dot icon14/04/1993
Return made up to 20/03/93; change of members
dot icon04/04/1993
Full accounts made up to 1992-07-31
dot icon14/04/1992
Accounts for a small company made up to 1991-07-31
dot icon14/04/1992
Accounts for a small company made up to 1990-07-31
dot icon30/03/1992
Return made up to 20/03/92; change of members
dot icon06/08/1991
Return made up to 12/07/91; full list of members
dot icon03/12/1990
Return made up to 30/06/90; change of members
dot icon12/09/1990
Accounts for a small company made up to 1989-07-31
dot icon07/11/1989
Return made up to 30/06/89; full list of members
dot icon03/08/1989
Full accounts made up to 1988-07-31
dot icon06/03/1989
New director appointed
dot icon16/09/1988
Full accounts made up to 1987-07-31
dot icon26/07/1988
Return made up to 30/06/88; full list of members
dot icon26/07/1988
Registered office changed on 26/07/88 from: aldwych house aldwych london WC2B 4JP
dot icon13/10/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon18/09/1987
Resolutions
dot icon30/07/1987
Resolutions
dot icon17/10/1986
Certificate of change of name
dot icon21/08/1986
New director appointed
dot icon12/08/1986
Director resigned;new director appointed
dot icon09/08/1986
Secretary resigned;new secretary appointed
dot icon26/06/1986
Registered office changed on 26/06/86 from: 47 brunswick place london N1 6EE
dot icon26/06/1986
Director resigned;new director appointed
dot icon26/06/1986
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-81.00 % *

* during past year

Cash in Bank

£4,864.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.40K
-
0.00
11.32K
-
2022
2
7.21K
-
0.00
25.60K
-
2023
2
16.55K
-
0.00
4.86K
-
2023
2
16.55K
-
0.00
4.86K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

16.55K £Ascended129.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.86K £Descended-81.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/02/2025 - Present
2825
Franceschini, Federica
Director
20/03/2023 - Present
2
Rombotis, Spiro George
Director
11/05/2014 - 01/03/2024
2
Muir, Elizabeth, Dr
Director
01/04/2012 - Present
-
Cheeseman, Jayne Vanessa
Director
07/05/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WATERFORD HOUSE LIMITED

WATERFORD HOUSE LIMITED is an(a) Active company incorporated on 30/04/1986 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERFORD HOUSE LIMITED?

toggle

WATERFORD HOUSE LIMITED is currently Active. It was registered on 30/04/1986 .

Where is WATERFORD HOUSE LIMITED located?

toggle

WATERFORD HOUSE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does WATERFORD HOUSE LIMITED do?

toggle

WATERFORD HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does WATERFORD HOUSE LIMITED have?

toggle

WATERFORD HOUSE LIMITED had 2 employees in 2023.

What is the latest filing for WATERFORD HOUSE LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.