Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERDELL FLAT MANAGEMENT COMPANY LIMITED
Company Information for

WATERDELL FLAT MANAGEMENT COMPANY LIMITED

UNIT 3 COLINDALE TECHNOLOGY PARK COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
Company Registration Number
01314334
Private Limited Company
Active

Company Overview

About Waterdell Flat Management Company Ltd
WATERDELL FLAT MANAGEMENT COMPANY LIMITED was founded on 1977-05-19 and has its registered office in London. The organisation's status is listed as "Active". Waterdell Flat Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WATERDELL FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 3 COLINDALE TECHNOLOGY PARK COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
Other companies in NW9
 
Filing Information
Company Number 01314334
Company ID Number 01314334
Date formed 1977-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 18:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERDELL FLAT MANAGEMENT COMPANY 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 WATERDELL FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TRUST PROPERTY MANAGEMENT LIMITED
Company Secretary 2006-01-01
DAMILOLA MOROHUNFOLY BODE-THORPE
Director 2013-01-08
JOHN CROWE
Director 2003-09-30
MICHAEL JOHN HERMAN
Director 2012-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE CHURCH
Director 2012-01-11 2016-08-16
SKYLON LIMITED
Company Secretary 2003-06-01 2006-01-01
ANDREW RICHARD LESSITER
Director 1995-05-01 2005-02-03
GRAHAM FRANK BUTTERFIELD
Director 2001-11-28 2003-10-31
MARY ELIZABETH MCQUADE
Company Secretary 2001-11-28 2003-06-01
JOHN EDDISFORD
Company Secretary 2000-03-29 2001-11-28
KAREN ELIZABETH ANSELL
Company Secretary 1996-12-16 2000-01-21
LESLIE JANET CHOULES
Director 1993-02-25 1998-06-05
GILLIAN MARGARET TAYLOR
Company Secretary 1994-01-12 1996-10-29
TRACEY HUTCHINSON
Director 1994-10-24 1994-11-25
VANESSA MAY CAST
Director 1991-12-31 1994-10-24
JOSEPHINE CHARLOTTE WATSON
Company Secretary 1991-12-31 1993-06-14
SERGIO CARRARO
Director 1991-12-31 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRUST PROPERTY MANAGEMENT LIMITED CRESTON HOUSE LIMITED Company Secretary 2017-11-13 CURRENT 1984-03-19 Active
TRUST PROPERTY MANAGEMENT LIMITED ELGAR HOUSE RESIDENTS LIMITED Company Secretary 2016-05-01 CURRENT 2002-05-20 Active
TRUST PROPERTY MANAGEMENT LIMITED 68 WINCHESTER STREET LIMITED Company Secretary 2016-03-16 CURRENT 2015-11-05 Active
TRUST PROPERTY MANAGEMENT LIMITED PARKWAYS RESIDENT ASSOCIATION LIMITED Company Secretary 2015-03-02 CURRENT 1982-07-15 Active
TRUST PROPERTY MANAGEMENT LIMITED 19-23 PALACE COURT MANAGEMENT LIMITED Company Secretary 2014-11-26 CURRENT 1996-12-17 Active
TRUST PROPERTY MANAGEMENT LIMITED LYONSDOWN COURT PROPERTY MANAGEMENT CO.LIMITED Company Secretary 2014-02-17 CURRENT 1962-05-02 Active
TRUST PROPERTY MANAGEMENT LIMITED THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2010-09-08 CURRENT 2007-06-13 Active
TRUST PROPERTY MANAGEMENT LIMITED SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 1994-10-03 Active
TRUST PROPERTY MANAGEMENT LIMITED WORTON HALL ESTATE MANAGEMENT LIMITED Company Secretary 2007-08-31 CURRENT 1991-04-30 Active
TRUST PROPERTY MANAGEMENT LIMITED 124 ANERLEY ROAD RTM COMPANY LIMITED Company Secretary 2007-06-13 CURRENT 2005-08-26 Active
TRUST PROPERTY MANAGEMENT LIMITED 28 WINCHESTER ROAD LIMITED Company Secretary 2006-12-10 CURRENT 1995-08-03 Active
TRUST PROPERTY MANAGEMENT LIMITED 41 BURLINGTON ROAD CHISWICK LONDON LIMITED Company Secretary 2006-06-24 CURRENT 1991-06-11 Active
TRUST PROPERTY MANAGEMENT LIMITED FORTGRADE LIMITED Company Secretary 2006-06-24 CURRENT 1978-10-27 Active
TRUST PROPERTY MANAGEMENT LIMITED THE FINCHES MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1988-06-08 Active
TRUST PROPERTY MANAGEMENT LIMITED RANELAGH GARDENS (RESIDENTS ASSO CIATION) LTD Company Secretary 2006-01-01 CURRENT 1978-07-13 Active
TRUST PROPERTY MANAGEMENT LIMITED HIGH MARFORD COURT LIMITED Company Secretary 2006-01-01 CURRENT 1972-12-06 Active
DAMILOLA MOROHUNFOLY BODE-THORPE DBT CONSULTING LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
JOHN CROWE WELWYN WENTWORTH LTD Director 2016-03-14 CURRENT 2016-03-14 Active
JOHN CROWE CHILLI PILATES LTD Director 2015-06-23 CURRENT 2015-06-23 Active
JOHN CROWE CHILLI PILATES (C) LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-11-17
JOHN CROWE CHILLI PILATES (MH) LTD Director 2014-09-05 CURRENT 2014-09-05 Active
JOHN CROWE CHILLI PILATES RETAIL LTD Director 2014-07-14 CURRENT 2014-07-14 Active
JOHN CROWE CHILLI PILATES (SP) LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE CHILLI PILATES INVESTMENTS LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE CHILLI PILATES ONLINE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE THE WELLNESS CENTRE (F) LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2015-11-17
JOHN CROWE THE WELLNESS CENTRE (MH) LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
JOHN CROWE THE WELLNESS CENTRE (HM) LTD Director 2013-06-18 CURRENT 2013-06-18 Active
JOHN CROWE THE WELLNESS CENTRE (SP) LTD Director 2013-06-07 CURRENT 2013-06-07 Active
JOHN CROWE TEWIN WOOD ROADS LIMITED Director 2012-11-06 CURRENT 1953-06-27 Active
JOHN CROWE CHILLI PILATES (HOLDINGS) LTD Director 2009-08-11 CURRENT 2009-08-11 Active
JOHN CROWE CHILLI PILATES (LH) LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE THE WELLNESS CENTRE (HARPENDEN) LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES (IH) LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES SERVICES LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES CENTRAL SERVICES LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE THE WELLNESS CENTRE LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JOHN CROWE REFORMER RENTALS LTD Director 2008-05-06 CURRENT 2008-05-06 Active
JOHN CROWE HERTS AND GLOS INVESTMENTS LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
JOHN CROWE CHELHAM INVESTMENTS (2005) LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
JOHN CROWE ART (1001) LIMITED Director 2001-07-06 CURRENT 2001-07-06 Dissolved 2017-09-16
JOHN CROWE LUMIERE ESTATES LTD Director 2001-04-24 CURRENT 2001-04-24 Dissolved 2017-08-03
JOHN CROWE DIVERSIFY AND GROW LTD Director 2001-04-24 CURRENT 2001-04-24 Active
JOHN CROWE GREEN ESTATES (1999) LTD Director 1999-10-26 CURRENT 1999-10-26 Active
JOHN CROWE ROSEBUD ESTATES LTD Director 1998-06-05 CURRENT 1998-06-05 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
2024-01-24CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-29CH04SECRETARY'S DETAILS CHNAGED FOR TRUST PROPERTY MANAGEMENT LIMITED on 2018-10-29
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 16
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHURCH
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 16
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 16
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 16
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-05AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-10AP01DIRECTOR APPOINTED MISS DAMILOLA MOROHUNFOLY BODE-THORPE
2012-12-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWE / 19/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWE / 19/04/2012
2012-03-05AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-07AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AP01DIRECTOR APPOINTED MICHAEL JOHN HERMAN
2012-01-19AP01DIRECTOR APPOINTED MICHELLE CHURCH
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-06AA31/05/10 TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 FULL LIST
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRUST PROPERTY MANAGEMENT LIMITED / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWE / 31/12/2009
2009-11-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-24AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-24288cSECRETARY'S CHANGE OF PARTICULARS / TRUST PROPERTY MANAGEMENT LIMITED / 19/11/2008
2008-11-17363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM, C/O TRUST PROPERTY MANAGEMENT, PLC CAVENDISH HOUSE, 369-391 BURNT OAK BROADWAY, EDGWARE MIDDLESEX, HA8 5AW
2008-03-12AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-14363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: C/O NESBITT & MIRE, CHARTERED SURVEYORS, RUSSELL HOUSE 140 HIGH STREET, EDGWARE HA8 7EL
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-18288bDIRECTOR RESIGNED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/04
2004-05-10363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 1 LANE END, HATFIELD, HERTFORDSHIRE AL10 9DU
2003-11-12288bDIRECTOR RESIGNED
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-11288bSECRETARY RESIGNED
2003-07-14288aNEW SECRETARY APPOINTED
2003-05-19288bSECRETARY RESIGNED
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-02-07288aNEW SECRETARY APPOINTED
2002-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/02
2002-02-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-17288bSECRETARY RESIGNED
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-09288aNEW SECRETARY APPOINTED
2001-02-09363(288)SECRETARY RESIGNED
2001-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 18 WATERDELL, LANE END, HATFIELD, HERTFORDSHIRE AL10 9DU
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/99
1999-04-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-10363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WATERDELL FLAT MANAGEMENT COMPANY 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 WATERDELL FLAT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATERDELL FLAT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WATERDELL FLAT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WATERDELL FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERDELL FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WATERDELL FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERDELL FLAT MANAGEMENT COMPANY 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 (98000 - Residents property management) as WATERDELL FLAT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WATERDELL FLAT MANAGEMENT COMPANY 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 WATERDELL FLAT MANAGEMENT COMPANY 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 WATERDELL FLAT MANAGEMENT COMPANY 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.