Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED
Company Information for

WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED

256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS10 5EN,
Company Registration Number
02856697
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Waterfront House Bath (management) Company Ltd
WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED was founded on 1993-09-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Waterfront House Bath (management) Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
256 SOUTHMEAD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS10 5EN
Other companies in BA1
 
Filing Information
Company Number 02856697
Company ID Number 02856697
Date formed 1993-09-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-05 07:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERFRONT HOUSE BATH (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 WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 2006-05-02
EDITH TAISSIA FINLAY
Director 2000-04-01
GREGORY ROBERT MCBRIDE
Director 2004-08-21
GEORGE ROBERT MCILWRAITH
Director 2015-06-01
MARTHA CHRISTINE PHILP
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WILLIAM LLEWELLYN CHAMBERS
Director 2014-09-22 2017-10-25
JOHN KEIGWIN RICKARD
Director 2006-11-17 2014-11-08
CAROL ANN ASH
Director 2011-08-22 2014-09-22
ERIC JOHN MARTEL
Director 2007-07-13 2013-08-30
VALERIE MCCABE
Director 2005-06-30 2007-05-21
GREGORY ROBERT MCBRIDE
Company Secretary 2006-03-03 2006-05-02
BRISTOL PROPERTY MANAGEMENT LIMITED
Company Secretary 2004-04-01 2005-12-01
CATHERINE MCCABE
Director 2004-08-21 2005-06-30
VALERIE MCCABE
Director 2001-05-19 2004-08-21
CASTLE ESTATES RELOCATION SERVICES LIMITED
Company Secretary 2003-05-14 2004-04-01
GEOFFREY NORMAN JOHN MILLS
Director 1998-07-25 2004-04-01
BERNARD ALAN LAND
Company Secretary 2003-04-01 2003-05-14
GEORGE PRESS & COMPANY
Company Secretary 2000-05-05 2003-04-01
ANDREW PAGE ENTERTAINMENTS LIMITED
Director 1994-02-28 2000-08-18
ANTHONY OSWALD CUMINE
Director 1998-07-25 2000-08-18
NICOLE O'FLAHERTY
Director 1997-03-18 2000-06-02
JOHN CLIVE ELLIOT NEWMAN
Company Secretary 1997-12-31 2000-05-05
JULIAN ABRAHAM
Director 1996-03-13 2000-03-10
CLIVE WILLIAM MARCROFT
Director 1997-04-14 1998-04-01
DIANE HOLMES
Company Secretary 1994-10-16 1997-12-31
MARKET LASER LIMITED
Director 1997-02-10 1997-04-14
LYNDA ANNYS FRANKLIN
Director 1997-03-18 1997-03-19
DEREK MEAD
Director 1994-10-16 1997-03-15
BESRES PHOENIX ONE PLC
Director 1994-02-28 1996-11-29
SIMON DAVID ROYAL
Company Secretary 1993-09-24 1994-10-06
TERRANCE RAYMOND GRATTON
Director 1993-09-24 1994-10-06
SIMON DAVID ROYAL
Director 1993-09-24 1994-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-09-24 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-03-31 CURRENT 1977-10-27 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY WARLEIGH MANOR MANAGEMENT LIMITED Company Secretary 2005-03-24 CURRENT 1999-11-01 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 1981-08-17 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY KENSINGTON COURT (BATH) LIMITED Company Secretary 2003-06-25 CURRENT 1990-10-18 Active
PAUL MARTIN PERRY 17/18 HENRIETTA STREET (BATH) LIMITED Company Secretary 2003-04-01 CURRENT 1976-06-16 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY ST.PATRICKS COURT(BATH)LIMITED Company Secretary 2001-05-17 CURRENT 1968-09-26 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED Company Secretary 2001-01-16 CURRENT 1972-04-13 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY FARBRIDGE PROPERTIES (BATH) LIMITED Company Secretary 2000-03-27 CURRENT 1974-10-15 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 13/14 ROYAL CRESCENT LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-05 Active
PAUL MARTIN PERRY 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-01 CURRENT 1981-01-23 Active
EDITH TAISSIA FINLAY R & E FINLAY PROPERTIES LIMITED Director 2002-10-17 CURRENT 2002-10-17 Active
GREGORY ROBERT MCBRIDE MARTIN & MCBRIDE LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
GREGORY ROBERT MCBRIDE AGEMA MINIATURES LIMITED Director 2013-01-03 CURRENT 2013-01-03 Active - Proposal to Strike off

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
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-24Director's details changed for Mr Harry Mcillwraith on 2023-05-24
2023-05-17DIRECTOR APPOINTED MR HARRY MCILLWRAITH
2022-11-09DIRECTOR APPOINTED MR RICHARD KEVIN MCCABE
2022-11-09DIRECTOR APPOINTED MRS ALICE MARIA DUNDAS TOLLWORTHY
2022-11-09AP01DIRECTOR APPOINTED MR RICHARD KEVIN MCCABE
2022-11-07Director's details changed for Mr Gregory Robert Mcbride on 2022-11-07
2022-11-07CH01Director's details changed for Mr Gregory Robert Mcbride on 2022-11-07
2022-11-02AP04Appointment of Adam Church Ltd as company secretary on 2022-11-02
2022-11-02TM02Termination of appointment of Paul Martin Perry on 2022-11-02
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM 1 Belmont Bath Banes BA1 5DZ
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA CHRISTINE PHILP
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT MCILWRAITH
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR EDITH TAISSIA FINLAY
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM LLEWELLYN CHAMBERS
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-25AR0124/09/15 ANNUAL RETURN FULL LIST
2015-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-19AP01DIRECTOR APPOINTED DOCTOR GEORGE ROBERT MCILWRAITH
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEIGWIN RICKARD
2014-10-28AP01DIRECTOR APPOINTED SIMON WILLIAM LLEWELLYN CHAMBERS
2014-10-03AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ASH
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ASH
2014-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-01AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MARTEL
2013-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-28AR0124/09/12 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-27AR0124/09/11 ANNUAL RETURN FULL LIST
2011-09-01AP01DIRECTOR APPOINTED CAROL ANN ASH
2011-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-30AR0124/09/10 NO MEMBER LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEIGWIN RICKARD / 01/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA CHRISTINE PHILP / 01/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT MCBRIDE / 01/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN MARTEL / 01/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH TAISSIA FINLAY / 01/10/2009
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-19AR0124/09/09 NO MEMBER LIST
2009-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-15363aANNUAL RETURN MADE UP TO 24/09/08
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-09288aDIRECTOR APPOINTED MARTHA CHRISTINE PHILP
2007-10-10363aANNUAL RETURN MADE UP TO 24/09/07
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-06288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-11-20363aANNUAL RETURN MADE UP TO 24/09/06
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288cSECRETARY'S PARTICULARS CHANGED
2006-11-20288bSECRETARY RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: FLAT 10 4TH FLOOR WATERFRONT HOUSE LOWER BRISTOL ROAD BATH BA2 3DQ
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2PB
2006-05-03288aNEW SECRETARY APPOINTED
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288bSECRETARY RESIGNED
2005-09-22363sANNUAL RETURN MADE UP TO 24/09/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288bDIRECTOR RESIGNED
2005-09-22363(288)DIRECTOR RESIGNED
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sANNUAL RETURN MADE UP TO 24/09/04
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/05
2004-12-03288bSECRETARY RESIGNED
2004-09-22288bDIRECTOR RESIGNED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-30288bDIRECTOR RESIGNED
2003-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/03
2003-12-13363sANNUAL RETURN MADE UP TO 24/09/03
2003-12-04288bSECRETARY RESIGNED
2003-12-04288aNEW SECRETARY APPOINTED
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10288aNEW SECRETARY APPOINTED
2003-04-10288bSECRETARY RESIGNED
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 WATERFRONT HOUSE BATH (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 WATERFRONT HOUSE BATH (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
WATERFRONT HOUSE BATH (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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERFRONT HOUSE BATH (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 WATERFRONT HOUSE BATH (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 WATERFRONT HOUSE BATH (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 WATERFRONT HOUSE BATH (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 WATERFRONT HOUSE BATH (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.