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

WATERFORD PROPERTY INVESTMENTS LIMITED

UNIT 9, WEST WORKS WHITE CITY PLACE, 195 WOOD LANE, LONDON, W12 7FQ,
Company Registration Number
03219169
Private Limited Company
Active

Company Overview

About Waterford Property Investments Ltd
WATERFORD PROPERTY INVESTMENTS LIMITED was founded on 1996-07-02 and has its registered office in London. The organisation's status is listed as "Active". Waterford Property Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATERFORD PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
UNIT 9, WEST WORKS WHITE CITY PLACE
195 WOOD LANE
LONDON
W12 7FQ
Other companies in W1B
 
Previous Names
CUTTING EDGE (HOLDINGS) LIMITED 25/08/2004
Filing Information
Company Number 03219169
Company ID Number 03219169
Date formed 1996-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696633485  
Last Datalog update: 2024-02-05 18:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERFORD PROPERTY INVESTMENTS 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 WATERFORD PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HELEN MCCABE
Company Secretary 2013-02-15
PHILIP MOROSS
Director 1997-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS INGRAM
Company Secretary 2004-06-30 2013-02-14
MICHAEL EASEY
Company Secretary 1999-08-26 2004-06-30
LEON GOULD
Director 1999-08-26 2003-12-16
DAVID GUBBAY
Director 1999-08-26 2003-12-16
PHILIP MOROSS
Company Secretary 1997-10-24 1999-08-26
JOHN FADE CHRISTOPHER HEATLY
Director 1997-10-24 1999-08-26
ALAN RICHARD LATHAM
Company Secretary 1997-03-25 1997-10-24
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1996-07-02 1997-03-25
RUTLAND DIRECTORS LIMITED
Nominated Director 1996-07-02 1997-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MOROSS CEG ANALYTICS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PHILIP MOROSS MINDFUL HEALTH MOVEMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
PHILIP MOROSS CLEARSCORE MUSIC LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
PHILIP MOROSS SOCIAL 150 LIMITED Director 2015-09-25 CURRENT 2014-10-03 Active - Proposal to Strike off
PHILIP MOROSS CAAST GROUP LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-10-24
PHILIP MOROSS GRVI LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2017-10-24
PHILIP MOROSS TRIREME ENTERPRISES LIMITED Director 2013-12-12 CURRENT 2013-11-29 Active
PHILIP MOROSS CAAST LIMITED Director 2013-12-04 CURRENT 2013-04-09 Active
PHILIP MOROSS 4AM MUSIC LIMITED Director 2010-12-02 CURRENT 2010-11-16 Active - Proposal to Strike off
PHILIP MOROSS 5AM MUSIC LIMITED Director 2010-11-17 CURRENT 2010-10-15 Active
PHILIP MOROSS 12ON12 LIMITED Director 2010-11-17 CURRENT 2010-11-12 Active
PHILIP MOROSS 3 AM MUSIC LIMITED Director 2010-08-27 CURRENT 2010-07-30 Active - Proposal to Strike off
PHILIP MOROSS COOLMORE PRODUCTIONS LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
PHILIP MOROSS DOXTON LIMITED Director 2006-01-17 CURRENT 2005-09-19 Active - Proposal to Strike off
PHILIP MOROSS COOLMORE ESTATES LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
PHILIP MOROSS MUSIC.FILM RECORDINGS LIMITED Director 2005-09-08 CURRENT 2000-10-12 Active - Proposal to Strike off
PHILIP MOROSS CUTTING EDGE MUSIC SERVICES LTD Director 2004-09-29 CURRENT 2004-09-29 Active
PHILIP MOROSS PAT TREACY PUBLISHING LIMITED Director 2001-02-15 CURRENT 1999-08-31 Dissolved 2017-11-07
PHILIP MOROSS CUTTING EDGE FILM DEVELOPMENT LTD Director 1999-07-08 CURRENT 1999-06-25 Dissolved 2017-11-07
PHILIP MOROSS CUTTING EDGE GROUP LIMITED Director 1999-07-08 CURRENT 1999-06-25 Active
PHILIP MOROSS NIRVAANA PROPERTIES LIMITED Director 1998-12-30 CURRENT 1998-12-30 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
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-09-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AP01DIRECTOR APPOINTED MR FREDRICK NICHOLAS HENRY MOROSS
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOROSS
2022-02-02CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032191690002
2020-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-02AAMDAmended account full exemption
2020-08-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-07-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 6-8 Kingly Court London W1B 5PW
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 60000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MS HELEN MCCABE on 2017-01-12
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 60000
2015-02-20AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM 18 Rodmarton Street London W1U 8BJ
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 60000
2014-02-04AR0126/01/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AP03Appointment of Ms Helen Mccabe as company secretary
2013-02-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRIS INGRAM
2013-02-19AR0126/01/13 ANNUAL RETURN FULL LIST
2012-07-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0126/01/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03MG01Particulars of a mortgage or charge / charge no: 1
2011-02-01AR0126/01/11 ANNUAL RETURN FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 36 KING STREET LONDON WC2E 8JS
2010-02-09AR0126/01/10 FULL LIST
2009-11-13SH0101/11/09 STATEMENT OF CAPITAL GBP 60000
2009-06-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 36 KING STREET LONDON WC2E 8JS
2009-02-05363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-09-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-21363sRETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS
2008-04-11AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-20363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-14363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 2ND FLOOR 53 FRITH STREET LONDON W1D 4SN
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-27363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-08-25CERTNMCOMPANY NAME CHANGED CUTTING EDGE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 25/08/04
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2004-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/04
2004-07-27363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-09288bSECRETARY RESIGNED
2004-06-14225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 36 KING STREET COVENT GARDEN LONDON WC2E 8JS
2003-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-10363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-07-10363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: ROBERTS HOUSE 103 HAMMERSMITH ROAD LONDON W14 0QH
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-10363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-04363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-02-01287REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 43-45 BEAK STREET LONDON W1R 3LE
1999-12-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-12-0688(2)RAD 31/10/99--------- £ SI 1000@1=1000 £ IC 9000/10000
1999-12-03SRES13INC ISS CAP 25/10/99
1999-12-0388(2)RAD 28/10/99--------- £ SI 8998@1=8998 £ IC 2/9000
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-27288bSECRETARY RESIGNED
1999-09-27288aNEW SECRETARY APPOINTED
1999-09-27288bDIRECTOR RESIGNED
1999-07-08363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1998-07-14363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-27WRES01ADOPT MEM AND ARTS 30/03/98
1998-04-08CERTNMCOMPANY NAME CHANGED UPSTREAM COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/04/98
1998-01-05WRES01ADOPT MEM AND ARTS 15/12/97
1998-01-05WRES04NC INC ALREADY ADJUSTED 15/12/97
1998-01-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/97
1998-01-05123£ NC 100/1100000 05/12/97
1997-10-30288bSECRETARY RESIGNED
1997-10-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WATERFORD PROPERTY INVESTMENTS 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 WATERFORD PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-03 Outstanding PHILIP MOROSS AND JULIA DOROTHY MOROSS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERFORD PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WATERFORD PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names

WATERFORD PROPERTY INVESTMENTS LIMITED owns 1 domain names.

wpil.co.uk  

Trademarks
We have not found any records of WATERFORD PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERFORD PROPERTY INVESTMENTS 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 (70100 - Activities of head offices) as WATERFORD PROPERTY INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WATERFORD PROPERTY INVESTMENTS 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 WATERFORD PROPERTY INVESTMENTS 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 WATERFORD PROPERTY INVESTMENTS 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.