Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED
Company Information for

WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED

SOUTH LAKELAND HOUSE, YEALAND REDMAYNE, CARNFORTH, LANCASHIRE, LA5 9RN,
Company Registration Number
06407418
Private Limited Company
Active

Company Overview

About Waterloo Place Property Fund General Partner No 1 Ltd
WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED was founded on 2007-10-23 and has its registered office in Carnforth. The organisation's status is listed as "Active". Waterloo Place Property Fund General Partner No 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED
 
Legal Registered Office
SOUTH LAKELAND HOUSE
YEALAND REDMAYNE
CARNFORTH
LANCASHIRE
LA5 9RN
Other companies in LA5
 
Previous Names
ASSETZ EXECUTIVE HOME GENERAL PARTNER NO 1 LIMITED07/11/2008
Filing Information
Company Number 06407418
Company ID Number 06407418
Date formed 2007-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 05:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 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 WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DAVID MORPHET
Director 2011-06-20
TREVOR JAMES WHITE
Director 2011-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM JAMES KAVANAGH
Director 2009-12-01 2011-06-20
CONSORTIUM DIRECTORS LIMITED
Director 2009-02-10 2009-12-01
BENJAMIN DAVID HOBBS
Director 2007-10-23 2009-12-01
LIAM JAMES KAVANAGH
Director 2007-10-23 2009-08-31
WAYNE JOHN KENNEDY TAYLOR
Company Secretary 2007-10-23 2008-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DAVID MORPHET PURE PENDLE LIMITED Director 2009-01-15 CURRENT 2004-08-09 Active
TREVOR JAMES WHITE BILLING INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2005-08-25 Active
TREVOR JAMES WHITE BOWLAND LAKES LEISURE VILLAGE LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
TREVOR JAMES WHITE PRIMROSE BANK CARAVAN PARK LIMITED Director 2016-09-30 CURRENT 2001-01-03 Active
TREVOR JAMES WHITE PURE LEISURE GROUP LIMITED Director 2013-07-01 CURRENT 2004-04-27 Active
TREVOR JAMES WHITE BILLING ASSETS LIMITED Director 2009-12-18 CURRENT 2005-08-25 In Administration
TREVOR JAMES WHITE PURE LEISURE AIR LIMITED Director 2009-12-18 CURRENT 2006-05-15 Active
TREVOR JAMES WHITE TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED Director 2009-12-18 CURRENT 1994-01-25 Active
TREVOR JAMES WHITE TYDD ST GILES LODGE DEVELOPMENTS LIMITED Director 2009-12-18 CURRENT 2005-04-15 Active
TREVOR JAMES WHITE PURE LEISURE ESTATES LIMITED Director 2009-12-18 CURRENT 2006-06-05 Active
TREVOR JAMES WHITE PURE LEISURE LAKES LIMITED Director 2009-12-18 CURRENT 2009-04-21 Active
TREVOR JAMES WHITE BILLING AQUADROME LIMITED Director 2009-12-18 CURRENT 1945-02-10 In Administration
TREVOR JAMES WHITE NORTHAMPTONSHIRE LEISURE ESTATES LIMITED Director 2009-12-18 CURRENT 2005-12-14 Active
TREVOR JAMES WHITE BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED Director 2009-12-18 CURRENT 2007-03-26 Active
TREVOR JAMES WHITE PURE PENDLE LIMITED Director 2009-12-18 CURRENT 2004-08-09 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
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES WHITE
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0123/10/15 ANNUAL RETURN FULL LIST
2015-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0123/10/14 ANNUAL RETURN FULL LIST
2014-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-04AR0123/10/13 ANNUAL RETURN FULL LIST
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-10-23AR0123/10/12 ANNUAL RETURN FULL LIST
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-31AR0123/10/11 ANNUAL RETURN FULL LIST
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/11 FROM Southlakeland House Yealand Redmayne Carnforth LA5 9RN
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LIAM KAVANAGH
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/11 FROM 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ
2011-06-24AP01DIRECTOR APPOINTED TREVOR WHITE
2011-06-24AP01DIRECTOR APPOINTED MATTHEW DAVID MORPHET
2011-05-16AR0124/10/10 FULL LIST
2011-03-03AA30/04/10 TOTAL EXEMPTION FULL
2010-11-02AR0123/10/10 FULL LIST
2010-03-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-02AP01DIRECTOR APPOINTED LIAM JAMES KAVANAGH
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 27 SOHO SQUARE LONDON W1D 3AY
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOBBS
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CONSORTIUM DIRECTORS LIMITED
2009-11-10AR0123/10/09 FULL LIST
2009-11-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONSORTIUM DIRECTORS LIMITED / 23/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID HOBBS / 23/10/2009
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR LIAM KAVANAGH
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-10288aDIRECTOR APPOINTED CONSORTIUM DIRECTORS LIMITED
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-07CERTNMCOMPANY NAME CHANGED ASSETZ EXECUTIVE HOME GENERAL PARTNER NO 1 LIMITED CERTIFICATE ISSUED ON 07/11/08
2008-11-03363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HOBBS / 23/10/2008
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY WAYNE TAYLOR
2007-11-01225ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/04/08
2007-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 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 WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-31 Satisfied LLOYDS TSB BANK PLC
ASSIGNMENT OF RENTAL INCOME 2009-07-23 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2009-07-23 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED
Trademarks
We have not found any records of WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 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 (99999 - Dormant Company) as WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 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 WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 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 WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 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.