Background WavePink WaveYellow Wave

WATERPARK ROAD ESTATES LIMITED (11768033)

WATERPARK ROAD ESTATES LIMITED (11768033) is an active UK company. incorporated on 15 January 2019. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WATERPARK ROAD ESTATES LIMITED has been registered for 7 years. Current directors include FRANKEL, Naftali.

Company Number
11768033
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Naftali
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERPARK ROAD ESTATES LIMITED

WATERPARK ROAD ESTATES LIMITED is an active company incorporated on 15 January 2019 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WATERPARK ROAD ESTATES LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11768033

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Owner Exit
Jun 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRANKEL, Naftali

Active
Cromwell Road, SalfordM6 6DE
Born January 1971
Director
Appointed 18 Oct 2020

BERGER, Gerson

Resigned
Cromwell Road, SalfordM6 6DE
Born September 1978
Director
Appointed 09 Jul 2020
Resigned 03 Dec 2020

GROSS, Berish

Resigned
Cromwell Road, SalfordM6 6DE
Born September 1971
Director
Appointed 15 Jan 2019
Resigned 09 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Immobilienanlagen Holding Ag

Active
Hochstrasse, Schaffhausen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2022

Mr Naftali Frankel

Ceased
Waterpark Road, SalfordM7 4ET
Born January 1971

Nature of Control

Significant influence or control
Notified 03 Dec 2020
Ceased 02 Jun 2022

Mr Berish Gross

Ceased
Cromwell Road, SalfordM6 6DE
Born September 1971

Nature of Control

Significant influence or control
Notified 15 Jan 2019
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Incorporation Company
15 January 2019
NEWINCIncorporation