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

WARNER VILLAGE TRUSTEES LIMITED

WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB,
Company Registration Number
03263290
Private Limited Company
Active

Company Overview

About Warner Village Trustees Ltd
WARNER VILLAGE TRUSTEES LIMITED was founded on 1996-10-14 and has its registered office in London. The organisation's status is listed as "Active". Warner Village Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WARNER VILLAGE TRUSTEES LIMITED
 
Legal Registered Office
WARNER HOUSE
98 THEOBALDS ROAD
LONDON
WC1X 8WB
Other companies in WC1X
 
Filing Information
Company Number 03263290
Company ID Number 03263290
Date formed 1996-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB577204041  
Last Datalog update: 2023-11-06 07:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARNER VILLAGE TRUSTEES 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 WARNER VILLAGE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID BISONI
Company Secretary 2002-02-20
DAVID BISONI
Director 2015-05-12
THOMAS HUGH CREIGHTON
Director 2015-05-12
SHAUN LEWIS DRISCOLL
Director 2009-08-04
SIMON PHILLIPSON
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE EMANUELE
Director 2008-10-15 2015-05-12
STEVEN WILLIAM MERTZ
Director 2008-10-15 2015-05-12
DAVID BISONI
Director 2002-02-20 2011-09-01
GRAHAM WILLIAM BURKE
Director 1996-11-28 2011-09-01
PHILIP SIDNEY LEGGO
Director 2005-03-23 2011-09-01
MILLARD LUIS OCHS
Director 1996-10-23 2011-03-01
KIRK SENIOR
Director 2002-11-15 2011-02-24
PETER EDWIN FOO
Director 1996-11-28 2009-08-04
PAUL REX MILLER
Director 2001-03-01 2008-10-15
DAVID ARTHUR PEARSON
Director 1996-11-28 2008-10-15
GREGORY BASSER
Director 1996-11-28 2006-04-28
IRA BRIAN STIEGLER
Director 2000-11-01 2005-08-31
CHRISTOPHER JOHN GALLAHER
Director 2000-06-30 2005-03-23
GEORGE LIVERY
Director 2000-09-26 2002-11-15
JAMES EDWARD SULLIVAN BIRCH
Company Secretary 1996-11-28 2002-02-20
JAMES EDWARD SULLIVAN BIRCH
Director 1998-11-03 2002-02-20
CHARLES CHRISTOPHER ADELMANN
Director 1996-11-28 2001-03-01
JOHN GREGORY ANDERSON
Director 2000-02-15 2000-09-26
JOHN ANDREW CRAWFORD
Director 1996-11-28 2000-06-30
ROBERT GEORGE KIRBY
Director 1996-11-28 2000-02-15
STEVEN JOHN SMITH
Director 1996-11-28 1999-04-07
JAMES TIMOTHY RICHARDS
Director 1996-11-28 1998-09-30
LEGIST SECRETARIES LIMITED
Nominated Secretary 1996-10-14 1996-11-28
KIREN NARSHI SHAH
Director 1996-10-15 1996-11-28
LEGIST DIRECTORS LIMITED
Nominated Director 1996-10-14 1996-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BISONI WARNER BROS. CINEMAS (HOLDINGS) LIMITED Company Secretary 2002-02-20 CURRENT 1998-05-26 Active
DAVID BISONI WARNER BROS. INVESTMENT (HOLDINGS) LIMITED Company Secretary 2002-02-20 CURRENT 1998-09-07 Active
DAVID BISONI WARNER BROS. STUDIOS LEAVESDEN LIMITED Company Secretary 2002-02-20 CURRENT 1937-08-16 Active
DAVID BISONI WARNER BROS. THEATRES (HOLDINGS) LIMITED Company Secretary 2002-02-20 CURRENT 1996-09-19 Active
DAVID BISONI WARNER BROS. THEATRES (UK) LIMITED Company Secretary 2002-02-12 CURRENT 1987-09-15 Active
DAVID BISONI MATERIAL ENTERTAINMENT Director 2014-09-08 CURRENT 2004-11-23 Liquidation
DAVID BISONI NEW LINE PRODUCTIONS (UK) LIMITED Director 2011-06-10 CURRENT 2004-07-19 Active
THOMAS HUGH CREIGHTON LCA PICTURES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
THOMAS HUGH CREIGHTON PLAYDEMIC DEVELOPMENT LIMITED Director 2016-12-22 CURRENT 2007-06-06 Active - Proposal to Strike off
THOMAS HUGH CREIGHTON PLAYDEMIC LIMITED Director 2016-12-22 CURRENT 2009-12-16 Active
THOMAS HUGH CREIGHTON ROCKSTEADY STUDIOS LIMITED Director 2016-11-28 CURRENT 2004-11-08 Active
THOMAS HUGH CREIGHTON DENA FILMS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
THOMAS HUGH CREIGHTON THOMPSON PLACE PRODUCTIONS LIMITED Director 2015-05-06 CURRENT 2002-12-06 Liquidation
THOMAS HUGH CREIGHTON WARNER BROS. UK SERVICES LIMITED Director 2015-04-17 CURRENT 2003-02-10 Dissolved 2015-12-15
THOMAS HUGH CREIGHTON INKHEART PRODUCTION SERVICES LIMITED Director 2015-04-17 CURRENT 2006-08-23 Dissolved 2016-02-23
THOMAS HUGH CREIGHTON NUMBER THREE FILMS LIMITED Director 2015-04-17 CURRENT 2008-04-11 Active
THOMAS HUGH CREIGHTON FUNFAIR FILMS LIMITED Director 2015-04-17 CURRENT 2008-09-30 Active
THOMAS HUGH CREIGHTON ELEMENTARY PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 2008-06-24 Active
THOMAS HUGH CREIGHTON FACIL PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 2008-09-18 Active
THOMAS HUGH CREIGHTON LORIMAR - TELEPICTURES INTERNATIONAL LIMITED Director 2015-03-30 CURRENT 1980-02-07 Dissolved 2016-03-29
THOMAS HUGH CREIGHTON NEW LINE PRODUCTIONS (UK) LIMITED Director 2015-03-04 CURRENT 2004-07-19 Active
THOMAS HUGH CREIGHTON HARRY POTTER LIMITED Director 2015-03-03 CURRENT 1996-09-26 Active
THOMAS HUGH CREIGHTON WARNER BROS. CINEMAS (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1998-05-26 Active
THOMAS HUGH CREIGHTON WARNER BROS. INVESTMENT (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1998-09-07 Active
THOMAS HUGH CREIGHTON WARNER BROS. THEATRES (UK) LIMITED Director 2015-02-25 CURRENT 1987-09-15 Active
THOMAS HUGH CREIGHTON WARNER BROS. THEATRES (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1996-09-19 Active
THOMAS HUGH CREIGHTON BOSWELL STREET PRODUCTIONS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
THOMAS HUGH CREIGHTON MATERIAL ENTERTAINMENT Director 2014-09-08 CURRENT 2004-11-23 Liquidation
THOMAS HUGH CREIGHTON TT ANIMATION (WYN) LIMITED Director 2013-09-30 CURRENT 2010-12-01 Dissolved 2017-01-03
THOMAS HUGH CREIGHTON WARNER BROS. GAMES LIMITED Director 2013-09-30 CURRENT 2003-10-29 Active
THOMAS HUGH CREIGHTON TT GAMES STUDIOS LIMITED Director 2013-09-30 CURRENT 1996-01-23 Active
THOMAS HUGH CREIGHTON TT GAMES LIMITED Director 2013-09-30 CURRENT 2005-01-24 Active
THOMAS HUGH CREIGHTON TT ANIMATION LIMITED Director 2013-09-30 CURRENT 2006-11-02 Active
THOMAS HUGH CREIGHTON WB/TT HOLDINGS LIMITED Director 2013-09-30 CURRENT 2007-11-01 Active
THOMAS HUGH CREIGHTON WARNER BROS. GAMES MANCHESTER LIMITED Director 2013-09-30 CURRENT 2005-08-03 Active
THOMAS HUGH CREIGHTON WARNER BROS. STUDIOS LEAVESDEN LIMITED Director 2013-09-11 CURRENT 1937-08-16 Active
THOMAS HUGH CREIGHTON FILMBANK DISTRIBUTORS LIMITED Director 2013-02-14 CURRENT 1971-08-17 Active
THOMAS HUGH CREIGHTON SLOANE SQUARE FILMS LIMITED Director 2012-07-31 CURRENT 2002-04-22 Active
THOMAS HUGH CREIGHTON WARNER BROS. PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1983-10-26 Active
THOMAS HUGH CREIGHTON FRIGHTMARES PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1999-07-30 Dissolved 2017-09-19
THOMAS HUGH CREIGHTON DEEP BLUE PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1997-11-27 Active
THOMAS HUGH CREIGHTON AMERICAN NIGHT PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-04-19 Active
THOMAS HUGH CREIGHTON DOMBEY STREET PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-07-25 Active
THOMAS HUGH CREIGHTON WARNER BROS. PRODUCTIONS (BOULET) LIMITED Director 2012-07-31 CURRENT 2002-02-26 Liquidation
THOMAS HUGH CREIGHTON WARNER BROS. UK FEATURES LIMITED Director 2012-07-31 CURRENT 2005-12-21 Active
THOMAS HUGH CREIGHTON ROCKLOCK FILMS LIMITED Director 2012-07-31 CURRENT 2006-02-22 Active
THOMAS HUGH CREIGHTON NARROW MARK FILMS LIMITED Director 2012-07-31 CURRENT 2006-08-31 Active
THOMAS HUGH CREIGHTON VELOCITY PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-12-14 Active
THOMAS HUGH CREIGHTON MAMMOTH PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-01-13 Active
THOMAS HUGH CREIGHTON WARNER HOME VIDEO (U.K.) LIMITED Director 2012-07-31 CURRENT 1985-04-19 Active
THOMAS HUGH CREIGHTON BRIDGE PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1999-09-10 Active - Proposal to Strike off
THOMAS HUGH CREIGHTON TRITON FILMS LIMITED Director 2012-07-31 CURRENT 2006-02-22 Active
THOMAS HUGH CREIGHTON ARTICULATED PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2008-04-11 Active
THOMAS HUGH CREIGHTON WARNER BROS. ENTERTAINMENT UK LIMITED Director 2012-06-08 CURRENT 1931-10-15 Active
THOMAS HUGH CREIGHTON THE BOUNTIFUL COMPANY LIMITED Director 2011-01-27 CURRENT 1988-07-19 Active
SIMON PHILLIPSON EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
SIMON PHILLIPSON SUMMIT DIGITAL LIMITED Director 2015-12-18 CURRENT 2007-08-17 Active
SIMON PHILLIPSON OPIA LIMITED Director 2015-12-18 CURRENT 2006-12-06 Active
SIMON PHILLIPSON COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2015-12-18 CURRENT 2008-06-18 Active
SIMON PHILLIPSON OPIA INTERNATIONAL (UK) LTD Director 2015-12-18 CURRENT 2013-05-01 Active
SIMON PHILLIPSON EDGE UK HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 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
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS PHILLIPSON
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JULIE ELAINE RAFFE
2021-12-22DIRECTOR APPOINTED MR ALISTAIR WILLIAM BENNALLACK
2021-12-22DIRECTOR APPOINTED MR CLARK JOHNATHAN KIRBY
2021-12-22AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM BENNALLACK
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS PHILLIPSON
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGH CREIGHTON
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-16AP01DIRECTOR APPOINTED MS JULIE ELAINE RAFFE
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN LEWIS DRISCOLL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06CH01Director's details changed for Mr Shaun Lewis Driscoll on 2016-01-22
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE EMANUELE
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MERTZ
2015-05-13AP01DIRECTOR APPOINTED MR DAVID BISONI
2015-05-13AP01DIRECTOR APPOINTED MR THOMAS HUGH CREIGHTON
2015-04-20CH01Director's details changed for Mr Michele Emanuele on 2015-04-01
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0114/10/14 ANNUAL RETURN FULL LIST
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0114/10/13 ANNUAL RETURN FULL LIST
2013-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-18AR0114/10/12 ANNUAL RETURN FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0114/10/11 ANNUAL RETURN FULL LIST
2011-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-07AP01DIRECTOR APPOINTED MR SIMON PHILLIPSON
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEGGO
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BISONI
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BURKE
2011-08-09SH0203/03/11 STATEMENT OF CAPITAL GBP 2
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MILLARD OCHS
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KIRK SENIOR
2010-11-05AR0114/10/10 FULL LIST
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-10AR0114/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MILLARD LUIS OCHS / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK SENIOR / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM MERTZ / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIDNEY LEGGO / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE EMANUELE / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEWIS DRISCOLL / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM BURKE / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BISONI / 02/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BISONI / 02/10/2009
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-09288aDIRECTOR APPOINTED SHAUN LEWIS DRISCOLL
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR PETER FOO
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELE EMANUELE / 30/01/2009
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELE EMANUELE / 30/01/2009
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELE EMANUELE / 30/01/2009
2009-01-14363aRETURN MADE UP TO 14/10/08; NO CHANGE OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID PEARSON
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL MILLER
2008-10-20288aDIRECTOR APPOINTED MICHELE EMANUELE
2008-10-20288aDIRECTOR APPOINTED STEVEN WILLIAM MERTZ
2007-10-22363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-09225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05288bDIRECTOR RESIGNED
2005-11-04363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/04
2005-09-02288bDIRECTOR RESIGNED
2005-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/03
2004-10-06363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-10-05244DELIVERY EXT'D 3 MTH 27/11/03
2003-10-27363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/02
2003-01-02363aRETURN MADE UP TO 14/10/02; NO CHANGE OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WARNER VILLAGE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARNER VILLAGE TRUSTEES LIMITED
Trademarks
We have not found any records of WARNER VILLAGE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARNER VILLAGE TRUSTEES 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 (74990 - Non-trading company) as WARNER VILLAGE TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WARNER VILLAGE TRUSTEES 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 WARNER VILLAGE TRUSTEES 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 WARNER VILLAGE TRUSTEES 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.