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

WILSON GREEN MANAGEMENT COMPANY LIMITED

125-131 NEW UNION STREET, COVENTRY, WARWICKSHIRE, CV1 2NX,
Company Registration Number
02960421
Private Limited Company
Active

Company Overview

About Wilson Green Management Company Ltd
WILSON GREEN MANAGEMENT COMPANY LIMITED was founded on 1994-08-19 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Wilson Green Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILSON GREEN MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
125-131 NEW UNION STREET
COVENTRY
WARWICKSHIRE
CV1 2NX
Other companies in CV1
 
Filing Information
Company Number 02960421
Company ID Number 02960421
Date formed 1994-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-05 10:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSON GREEN 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 WILSON GREEN MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SATCHWELL
Company Secretary 1996-04-01
KAREN ELIZABETH MOREY
Director 2010-08-01
JEAN MARGARET TIMMS
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN COVINGTON
Director 2001-10-01 2017-04-24
MATTHEW LACEY
Director 2006-10-16 2017-03-15
KIRSTIE ARCH
Director 2005-07-19 2009-12-21
SANDRA EVANS
Director 1997-05-15 2009-08-12
JOHN ANGUS WATSON NELSON
Director 1999-05-05 2005-09-23
BERNADETTE SMITH
Director 2001-10-01 2005-05-20
SUE JANE HENDRY
Director 2001-10-01 2004-09-24
JOHN ANDREW WORTHINGTON
Director 1995-11-20 2001-10-01
ASTRID EAST
Director 1995-11-20 2001-04-24
AUBREY DAY
Director 1998-04-30 2000-02-11
ZOE MELLEN
Director 1995-11-20 1999-05-05
CLAIRE LOUISE TEGGIN
Director 1995-11-20 1998-06-22
MICHAEL BRYAN VILLIERS
Director 1996-05-14 1998-06-22
AUBREY DAY
Director 1995-11-20 1996-10-29
PATRICIA ANN TAYLOR
Company Secretary 1996-03-05 1996-05-14
ROGER JOHN TAYLOR
Director 1995-11-20 1996-05-14
RICHARD JOHN TALBOYS
Company Secretary 1995-11-20 1996-03-05
PENELOPE TOZER
Company Secretary 1994-08-31 1995-10-07
ERIC JOHN KILPATRICK
Director 1994-08-31 1995-01-20
IRENE LESLEY HARRISON
Nominated Secretary 1994-08-19 1994-08-31
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1994-08-19 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SATCHWELL CULWORTH COURT MANAGEMENT LIMITED Company Secretary 2007-07-30 CURRENT 2004-08-09 Active
DAVID JOHN SATCHWELL BUSHBERRY LODGE LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
DAVID JOHN SATCHWELL WATERSIDE WALK MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 2002-01-18 Active
DAVID JOHN SATCHWELL RENAISSANCE COURT Company Secretary 2006-03-09 CURRENT 2005-01-13 Active
DAVID JOHN SATCHWELL HAZEL GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-02-21 CURRENT 1986-03-11 Active
DAVID JOHN SATCHWELL 472-482 LONDON ROAD MANAGEMENT LIMITED Company Secretary 2006-02-14 CURRENT 1990-03-19 Active
DAVID JOHN SATCHWELL LONGFELLOW COURT MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2003-11-28 Active
DAVID JOHN SATCHWELL BRIDGE COURT MANAGEMENT (SOUTHAM) LIMITED Company Secretary 2006-01-01 CURRENT 1986-12-11 Active
DAVID JOHN SATCHWELL WINSFORD COURT MANAGEMENT LIMITED Company Secretary 2005-09-14 CURRENT 1990-07-30 Active
DAVID JOHN SATCHWELL SQUIRHILL PLACE MANAGEMENT CO. LTD Company Secretary 2005-08-01 CURRENT 1989-07-06 Active
DAVID JOHN SATCHWELL WESTBURY MEWS FLATS MANAGEMENT LIMITED Company Secretary 2005-07-04 CURRENT 1984-11-05 Active
DAVID JOHN SATCHWELL BIRVELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-22 CURRENT 1990-08-31 Active
DAVID JOHN SATCHWELL COUNDON HOUSE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2001-12-03 Active
DAVID JOHN SATCHWELL BEAUCHAMP HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-01 CURRENT 1985-01-16 Active
DAVID JOHN SATCHWELL TWENTY EIGHT PORTLAND PLACE LIMITED Company Secretary 2004-11-24 CURRENT 1985-09-02 Active
DAVID JOHN SATCHWELL LIMBRICK COURT MANAGEMENT LIMITED Company Secretary 2004-08-05 CURRENT 1981-07-14 Active
DAVID JOHN SATCHWELL WHITLEY COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2004-06-25 CURRENT 1963-06-11 Active
DAVID JOHN SATCHWELL WEST ROCK MANAGEMENT COMPANY LIMITED Company Secretary 2004-05-12 CURRENT 1983-06-10 Active
DAVID JOHN SATCHWELL VERNONS MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-19 CURRENT 2003-07-28 Active
DAVID JOHN SATCHWELL MONMOUTH COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2003-04-04 CURRENT 1963-05-24 Active
DAVID JOHN SATCHWELL SEWALL COURT MANAGEMENT LIMITED Company Secretary 2003-01-08 CURRENT 1964-04-27 Active
DAVID JOHN SATCHWELL THE OLD COURTYARD (WESTON) MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-01 CURRENT 2000-02-08 Active
DAVID JOHN SATCHWELL WESTBURY MEWS FLATS MANAGMEMENT (NO. 3) LIMITED Company Secretary 2002-11-14 CURRENT 1985-06-19 Active
DAVID JOHN SATCHWELL VINECOTE ROAD MANAGEMENT LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active
DAVID JOHN SATCHWELL BUSH COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2001-10-18 CURRENT 1973-07-06 Active
DAVID JOHN SATCHWELL WOODLAND COURT (KENILWORTH) LIMITED Company Secretary 2001-07-19 CURRENT 1980-03-17 Active
DAVID JOHN SATCHWELL HECKLEY FIELDS MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-02 CURRENT 1992-12-03 Active
DAVID JOHN SATCHWELL BRUNSWICK ROAD MANAGEMENT LIMITED Company Secretary 2000-12-29 CURRENT 2000-12-29 Active
DAVID JOHN SATCHWELL WORCESTER COURT MANAGEMENT (NO 1) LIMITED Company Secretary 2000-09-15 CURRENT 1996-08-12 Active
DAVID JOHN SATCHWELL LEAF COURT MANAGEMENT COMPANY (COVENTRY) LIMITED Company Secretary 1999-03-31 CURRENT 1986-07-16 Active
DAVID JOHN SATCHWELL TALBOT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-02-05 CURRENT 1997-06-06 Active
DAVID JOHN SATCHWELL MISTHAVEN DEVELOPMENTS LIMITED Company Secretary 1998-09-25 CURRENT 1986-10-20 Active
DAVID JOHN SATCHWELL ST.JAMES(COVENTRY)RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-03-30 CURRENT 1963-11-29 Active
DAVID JOHN SATCHWELL ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED Company Secretary 1998-03-13 CURRENT 1996-03-14 Active
DAVID JOHN SATCHWELL BARFORD OLD RECTORY MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-05 CURRENT 1973-08-24 Active
DAVID JOHN SATCHWELL YEWDALE CRESCENT MANAGEMENT LIMITED Company Secretary 1997-05-01 CURRENT 1997-05-01 Active
DAVID JOHN SATCHWELL FARR DRIVE MANAGEMENT CO. LIMITED Company Secretary 1997-02-27 CURRENT 1981-10-06 Active
DAVID JOHN SATCHWELL WELLS COURT (6) MANAGEMENT LIMITED Company Secretary 1997-01-20 CURRENT 1988-05-10 Active
DAVID JOHN SATCHWELL BERKELEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-18 CURRENT 1987-06-18 Active
DAVID JOHN SATCHWELL OLD VILLAGE GREEN MANAGEMENT COMPANY LIMITED Company Secretary 1995-08-17 CURRENT 1992-01-28 Active
DAVID JOHN SATCHWELL PRIORY COURTS MANAGEMENT LIMITED Company Secretary 1995-01-18 CURRENT 1984-01-24 Active
DAVID JOHN SATCHWELL PRIORY ROAD (KENILWORTH) LIMITED Company Secretary 1994-12-07 CURRENT 1989-03-31 Active
DAVID JOHN SATCHWELL WINDMILL COURT (COVENTRY) LIMITED Company Secretary 1993-03-29 CURRENT 1963-09-10 Active
DAVID JOHN SATCHWELL ST. JAMES COURT (COVENTRY) MANAGEMENT CO. LTD. Company Secretary 1992-05-04 CURRENT 1989-05-04 Active
DAVID JOHN SATCHWELL YARNINGALE RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-04-24 CURRENT 1971-06-28 Active
DAVID JOHN SATCHWELL BRAEMAR CLOSE RESIDENTS ASSOCIATION (COVENTRY) LIMITED Company Secretary 1992-01-30 CURRENT 1976-04-26 Active
DAVID JOHN SATCHWELL ABBEY FLATS MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1982-03-01 Active
DAVID JOHN SATCHWELL CHILVERN MANAGEMENT CO. LIMITED Company Secretary 1991-12-31 CURRENT 1981-07-02 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
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-23CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH MOREY
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH MOREY
2018-04-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COVINGTON
2017-04-10AP01DIRECTOR APPOINTED MRS JEAN MARGARET TIMMS
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LACEY
2017-03-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 40
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-04-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 40
2015-08-24AR0119/08/15 FULL LIST
2015-08-24AR0119/08/15 FULL LIST
2015-01-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 40
2014-09-04AR0119/08/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0119/08/13 ANNUAL RETURN FULL LIST
2013-05-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0119/08/12 ANNUAL RETURN FULL LIST
2012-05-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0119/08/11 ANNUAL RETURN FULL LIST
2011-04-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10AR0119/08/10 ANNUAL RETURN FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LACEY / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COVINGTON / 01/08/2010
2010-08-26AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH MOREY
2010-03-26AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE ARCH
2009-08-25363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR SANDRA EVANS
2009-04-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-12363sRETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-17288aNEW DIRECTOR APPOINTED
2006-09-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-05363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-20363(288)DIRECTOR RESIGNED
2005-10-20363sRETURN MADE UP TO 19/08/05; CHANGE OF MEMBERS
2005-08-09288aNEW DIRECTOR APPOINTED
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-02363sRETURN MADE UP TO 19/08/04; CHANGE OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-29363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-13363sRETURN MADE UP TO 19/08/02; CHANGE OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-09288bDIRECTOR RESIGNED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-08-29363sRETURN MADE UP TO 19/08/01; CHANGE OF MEMBERS
2001-05-24288bDIRECTOR RESIGNED
2001-04-07395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-25363(288)DIRECTOR RESIGNED
2000-08-25363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-03363sRETURN MADE UP TO 19/08/99; CHANGE OF MEMBERS
1999-05-15288aNEW DIRECTOR APPOINTED
1999-05-15288bDIRECTOR RESIGNED
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-25363(288)DIRECTOR RESIGNED
1998-08-25363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1998-05-19288aNEW DIRECTOR APPOINTED
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-09-25363sRETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS
1997-05-29288aNEW DIRECTOR APPOINTED
1997-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-09363sRETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS
1996-05-26288DIRECTOR RESIGNED
1996-05-26288NEW DIRECTOR APPOINTED
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-24288NEW SECRETARY APPOINTED
1996-04-24287REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 17 WINDSOR COURT WILSON GREEN BINLEY COVENTRY WEST MIDLANDS CV3 2TG
1996-04-21288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
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 WILSON GREEN 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 WILSON GREEN MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-04-07 Outstanding THE TRUSTEES OF THE COVENTRY ASSURANCE SOCIETY
Creditors
Creditors Due Within One Year 2011-10-01 £ 2,575

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 WILSON GREEN MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 40
Current Assets 2011-10-01 £ 13,762
Debtors 2011-10-01 £ 13,762
Fixed Assets 2011-10-01 £ 14,689
Shareholder Funds 2011-10-01 £ 25,876
Tangible Fixed Assets 2011-10-01 £ 14,689

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILSON GREEN MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILSON GREEN MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WILSON GREEN MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSON GREEN 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 (68209 - Other letting and operating of own or leased real estate) as WILSON GREEN MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WILSON GREEN 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 WILSON GREEN 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 WILSON GREEN 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.