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

WORDSWORTH PROPERTIES LIMITED

61 COWBRIDGE ROAD EAST, CARDIFF, CF11 9AE,
Company Registration Number
02663805
Private Limited Company
Active

Company Overview

About Wordsworth Properties Ltd
WORDSWORTH PROPERTIES LIMITED was founded on 1991-11-18 and has its registered office in . The organisation's status is listed as "Active". Wordsworth Properties Limited is a Private Limited Company registered in 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
WORDSWORTH PROPERTIES LIMITED
 
Legal Registered Office
61 COWBRIDGE ROAD EAST
CARDIFF
CF11 9AE
Other companies in CF11
 
Filing Information
Company Number 02663805
Company ID Number 02663805
Date formed 1991-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 16:24:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORDSWORTH PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEITH WAKLEY ASSOCIATES LIMITED   PC ACCOUNTING SOLUTIONS 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.
Companies with same name WORDSWORTH PROPERTIES LIMITED
The following companies were found which have the same name as WORDSWORTH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORDSWORTH PROPERTIES INC Georgia Unknown
WORDSWORTH PROPERTIES 22 LIMITED Fern Cottage Back Street Cotehill Carlisle CA4 0DR Active Company formed on the 2023-04-04

Company Officers of WORDSWORTH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AMIN KIDDY
Company Secretary 2015-02-27
AMIN KIDDY
Director 2010-11-24
LOUISE MOSS
Director 2000-11-01
MARK MOSS
Director 1991-11-21
MICHAEL GEE SUTCLIFFE
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA WHITEHOUSE
Company Secretary 2011-04-05 2015-02-27
CHRISTINE CHAPMAN
Company Secretary 2004-03-19 2011-04-05
DENISE ANNE WRIGHT
Company Secretary 1999-07-30 2004-03-19
PATRICK LESLIE FINN
Company Secretary 1993-11-04 1999-07-30
MARK MOSS
Company Secretary 1991-11-21 1993-11-04
CITY INITIATIVE LIMITED
Nominated Secretary 1991-11-18 1991-11-21
C I NOMINEES LIMITED
Nominated Director 1991-11-18 1991-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIN KIDDY DIGITAL HEARING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
AMIN KIDDY U COMPARE LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
AMIN KIDDY CRE 61 LTD Director 2015-02-27 CURRENT 2010-07-14 Active
AMIN KIDDY OWEN HEARING LIMITED Director 2015-02-27 CURRENT 2009-10-12 Active - Proposal to Strike off
AMIN KIDDY HEARING HEALTH & MOBILITY LIMITED Director 2015-02-27 CURRENT 2000-03-27 Liquidation
AMIN KIDDY THORNHILL GARAGE LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
AMIN KIDDY CRANLEY INVESTMENTS LIMITED Director 2011-02-11 CURRENT 1993-01-13 Active
AMIN KIDDY NEVILLE COURT ACCOMMODATION LTD. Director 2011-02-11 CURRENT 1988-05-17 Active
AMIN KIDDY FAMILIES NEED FATHERS BOTH PARENTS MATTER CYMRU Director 2010-12-14 CURRENT 2009-12-18 Active
AMIN KIDDY DHAIS LIMITED Director 2008-11-28 CURRENT 2001-06-04 In Administration/Administrative Receiver
AMIN KIDDY ZIG ZAG WATER LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active
AMIN KIDDY KIDSON PROPERTIES LIMITED Director 2003-04-01 CURRENT 1988-10-07 Active
AMIN KIDDY KALKER UK LIMITED Director 1993-11-11 CURRENT 1993-11-11 Active
LOUISE MOSS MOBILITY CARE CENTRE LIMITED Director 2009-08-26 CURRENT 2009-08-26 Dissolved 2016-04-12
LOUISE MOSS NEVILLE COURT ACCOMMODATION LTD. Director 2000-11-20 CURRENT 1988-05-17 Active
LOUISE MOSS CRANLEY INVESTMENTS LIMITED Director 2000-10-31 CURRENT 1993-01-13 Active
LOUISE MOSS P M W ENTERPRISES LIMITED Director 2000-06-01 CURRENT 1998-06-03 Active
MARK MOSS DHAIS LIMITED Director 2008-05-13 CURRENT 2001-06-04 In Administration/Administrative Receiver
MARK MOSS ZIG ZAG WATER LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active
MARK MOSS CRANLEY INVESTMENTS LIMITED Director 2000-10-31 CURRENT 1993-01-13 Active
MARK MOSS P M W ENTERPRISES LIMITED Director 1998-10-26 CURRENT 1998-06-03 Active
MARK MOSS NEVILLE COURT ACCOMMODATION LTD. Director 1991-11-28 CURRENT 1988-05-17 Active
MICHAEL GEE SUTCLIFFE EXPRESS HEARING AND MOBILITY LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
MICHAEL GEE SUTCLIFFE DALTON PROPERTIES (UK) LIMITED Director 2006-08-24 CURRENT 2001-08-07 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
2023-12-05CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2022-11-21CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-10-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10Purchase of own shares
2022-10-10SH03Purchase of own shares
2022-08-19SH06Cancellation of shares. Statement of capital on 2022-08-09 GBP 500
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEE SUTCLIFFE
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-06-14CH01Director's details changed for Mr Mark Moss on 2017-05-22
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050053
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050052
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026638050040
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050051
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050047
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050050
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050048
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050049
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050046
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050045
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050044
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050043
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050042
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050040
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050041
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026638050039
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-01AR0112/11/15 FULL LIST
2015-08-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-08AP03SECRETARY APPOINTED MR AMIN KIDDY
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY MELISSA WHITEHOUSE
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-24AR0112/11/14 FULL LIST
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0112/11/13 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-01-07AR0112/11/12 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-09AR0112/11/11 FULL LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE CHAPMAN
2011-04-06AP03SECRETARY APPOINTED MS MELISSA WHITEHOUSE
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-01AP01DIRECTOR APPOINTED MR AMIN KIDDY
2010-11-30AR0112/11/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEE SUTCLIFFE / 02/11/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0112/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MOSS / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MOSS / 12/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINE CHAPMAN / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEE SUTCLIFFE / 12/11/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUTCLIFFE / 12/11/2008
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2006-12-22363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2006-02-15353LOCATION OF REGISTER OF MEMBERS
2006-02-15190LOCATION OF DEBENTURE REGISTER
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 61 COWBRIDGE ROAD EAST CARDIFF CF1 9AE
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/04
2004-12-09363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-07-20288bSECRETARY RESIGNED
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07288aNEW SECRETARY APPOINTED
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to WORDSWORTH PROPERTIES 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 WORDSWORTH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-07-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-07-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-01-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-12-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-04-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-04-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-09-26 Satisfied AUTELA COMPONENTS LIMITED
LEGAL MORTGAGE 1996-03-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-09-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-06-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-06 Satisfied PETER MEYER
LEGAL CHARGE 1994-11-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-10-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-06-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-04-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-04-15 Satisfied SANTOKH SINGH SANDHU
LEGAL CHARGE 1994-03-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-10-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-05-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 WORDSWORTH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WORDSWORTH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORDSWORTH PROPERTIES LIMITED
Trademarks
We have not found any records of WORDSWORTH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORDSWORTH PROPERTIES 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 (41100 - Development of building projects) as WORDSWORTH PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WORDSWORTH PROPERTIES 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 WORDSWORTH PROPERTIES 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 WORDSWORTH PROPERTIES 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.