About

Registered Number: 06974302
Date of Incorporation: 28/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS,

 

Established in 2009, Waterford Chase Properties Ltd are based in Newcastle Under Lyme, Staffordshire, it's status is listed as "Active". There are 4 directors listed as Lord, Karl, Lord, Sara, Gartshore, Andrew, Knight, Barry for Waterford Chase Properties Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Karl 30 April 2013 - 1
LORD, Sara 30 April 2013 - 1
GARTSHORE, Andrew 28 July 2009 01 May 2013 1
KNIGHT, Barry 28 July 2009 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AD01 - Change of registered office address 13 January 2020
CH01 - Change of particulars for director 08 August 2019
CH01 - Change of particulars for director 07 August 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 09 July 2019
MR04 - N/A 21 March 2019
MR01 - N/A 06 February 2019
MR01 - N/A 14 December 2018
MR01 - N/A 13 December 2018
CS01 - N/A 30 July 2018
CH01 - Change of particulars for director 05 June 2018
CH01 - Change of particulars for director 05 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 02 June 2016
MR04 - N/A 19 November 2015
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 13 July 2015
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 23 August 2013
SH01 - Return of Allotment of shares 20 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AA01 - Change of accounting reference date 09 August 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AD01 - Change of registered office address 13 June 2013
MR01 - N/A 16 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 05 October 2010
CH01 - Change of particulars for director 03 December 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
NEWINC - New incorporation documents 28 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2019 Outstanding

N/A

A registered charge 11 December 2018 Outstanding

N/A

A registered charge 11 December 2018 Fully Satisfied

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

Legal charge 15 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.