Waterford House Limited LONDON


Founded in 1986, Waterford House, classified under reg no. 02015504 is an active company. Currently registered at 62 Grants Close NW7 1DE, London the company has been in the business for 38 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Federica F., Elizabeth M.. Of them, Elizabeth M. has been with the company the longest, being appointed on 1 April 2012 and Federica F. has been with the company for the least time - from 20 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Waterford House Limited Address / Contact

Office Address 62 Grants Close
Town London
Post code NW7 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02015504
Date of Incorporation Wed, 30th Apr 1986
Industry Residents property management
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Federica F.

Position: Director

Appointed: 20 March 2023

Elizabeth M.

Position: Director

Appointed: 01 April 2012

Spiro R.

Position: Director

Appointed: 11 May 2014

Resigned: 01 March 2024

Maurice C.

Position: Director

Appointed: 15 February 2012

Resigned: 11 March 2014

Elizabeth W.

Position: Director

Appointed: 22 March 2010

Resigned: 21 May 2012

Edward M.

Position: Director

Appointed: 22 March 2010

Resigned: 11 May 2014

Trevor M.

Position: Director

Appointed: 22 March 2010

Resigned: 12 December 2010

William C.

Position: Director

Appointed: 22 March 2010

Resigned: 20 April 2012

Steven S.

Position: Director

Appointed: 05 June 2007

Resigned: 22 March 2010

Maurice C.

Position: Director

Appointed: 16 April 2007

Resigned: 22 March 2010

Edward H.

Position: Director

Appointed: 03 April 2007

Resigned: 22 March 2010

William E.

Position: Director

Appointed: 01 December 2003

Resigned: 05 May 2009

Rupert E.

Position: Director

Appointed: 12 June 2001

Resigned: 01 December 2003

Elizabeth W.

Position: Secretary

Appointed: 12 June 2001

Resigned: 24 April 2012

Elizabeth W.

Position: Director

Appointed: 12 June 2001

Resigned: 05 June 2007

Philippa S.

Position: Director

Appointed: 20 February 2001

Resigned: 24 November 2003

Trevor M.

Position: Secretary

Appointed: 14 November 1999

Resigned: 13 June 2001

Carole J.

Position: Director

Appointed: 25 June 1998

Resigned: 10 May 2001

Irene G.

Position: Director

Appointed: 25 June 1998

Resigned: 18 December 2002

Timothy M.

Position: Director

Appointed: 12 December 1996

Resigned: 01 August 1997

Jayne C.

Position: Director

Appointed: 19 November 1996

Resigned: 22 March 2010

Edward M.

Position: Director

Appointed: 09 May 1996

Resigned: 05 May 2009

Spiro R.

Position: Director

Appointed: 14 March 1995

Resigned: 01 August 1996

Noel C.

Position: Director

Appointed: 20 March 1992

Resigned: 09 November 1995

William C.

Position: Director

Appointed: 20 March 1992

Resigned: 01 April 1998

John H.

Position: Director

Appointed: 20 March 1992

Resigned: 09 May 1996

Trevor M.

Position: Director

Appointed: 20 March 1992

Resigned: 13 June 2001

Elizabeth W.

Position: Director

Appointed: 20 March 1992

Resigned: 03 December 1995

Leon M.

Position: Director

Appointed: 20 March 1992

Resigned: 07 May 1996

Maria R.

Position: Director

Appointed: 20 March 1992

Resigned: 09 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand14 7835 22518 47811 32425 600
Current Assets34 30326 98543 90743 96855 887
Debtors19 52021 76025 42932 64430 287
Property Plant Equipment40 85640 85640 85642 35941 858
Other
Accrued Liabilities4 1424 2754 3412 1002 100
Accrued Liabilities Deferred Income30 65531 42132 36434 19945 683
Average Number Employees During Period22222
Creditors36 14737 48838 75137 56748 680
Net Current Assets Liabilities-1 844-10 5035 1566 4017 207
Prepayments16 38717 57318 03623 18623 957
Property Plant Equipment Gross Cost40 85640 85640 85642 860 
Total Assets Less Current Liabilities39 01230 35346 01248 76049 065
Trade Creditors Trade Payables1 3501 7922 0461 268897
Trade Debtors Trade Receivables3 1334 1877 3939 4586 330
Accumulated Depreciation Impairment Property Plant Equipment   5011 002
Increase From Depreciation Charge For Year Property Plant Equipment   501501
Total Additions Including From Business Combinations Property Plant Equipment   2 004 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Small-sized company accounts made up to Sun, 31st Jul 2022
filed on: 18th, April 2023
Free Download (7 pages)

Company search