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

WATERFORD COURT LIMITED

86 ST. MARYS ROW, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 9EF,
Company Registration Number
04039766
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Waterford Court Ltd
WATERFORD COURT LIMITED was founded on 2000-07-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Waterford Court 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
WATERFORD COURT LIMITED
 
Legal Registered Office
86 ST. MARYS ROW
MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 9EF
Other companies in BS20
 
Filing Information
Company Number 04039766
Company ID Number 04039766
Date formed 2000-07-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:22:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERFORD COURT 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 WATERFORD COURT LIMITED
The following companies were found which have the same name as WATERFORD COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERFORD COURT MANAGEMENT COMPANY LIMITED OFFICES 2 & 3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT Active Company formed on the 1991-06-10
WATERFORD COURT MANAGEMENT COMPANY(FARNWORTH) LIMITED DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT SK4 5BH Active Company formed on the 2004-11-26
WATERFORD COURT RESIDENTS MANAGEMENT LIMITED 192-198 4TH FLOOR VAUXHALL BRIDGE ROAD LONDON SW1V 1DX Active Company formed on the 1986-06-23
WATERFORD COURT, LLC 510 Northstar Ct Boulder CO 80304 Good Standing Company formed on the 2003-01-10
WATERFORD COURT OWNERS ASSOCIATION 6601 132ND AVE NE STE C KIRKLAND WA 980338627 Active Company formed on the 1995-04-20
WATERFORD COURT ESTATES, LLC 18A 115TH ST SE EVERETT WA 98208 Dissolved Company formed on the 2006-05-05
WATERFORD COURT HOMEOWNERS ASSOCIATION, INC. 23915 GLENHILL DR. - BEACHWOOD OH 44122 Active Company formed on the 1999-03-04
WATERFORD COURTYARDS AT CRYSTAL LAKE NORTH HOMEOWNERS ASSOCIATION, INC. 1200 PARK CENTRAL BOULEVARD SOUTH POMPANO BEACH FL 33064 Active Company formed on the 1986-03-24
WATERFORD COURTYARDS AT CRYSTAL LAKE HOMEOWNERS ASSOCIATION, INC. 14160 NW 77 Court Miami Lakes FL 33016 Active Company formed on the 1984-11-02
WATERFORD COURTYARDS AT PLANTATION, LLC 333 SOUTH TAMIAMI TRAIL, SUITE 203 VENICE FL 32485 Inactive Company formed on the 2005-03-29
WATERFORD COURTYARDS IN JACARANDA AT CENTRAL PARK HOMEOWNERS ASSOCIATION, INC. STRALEY AND OTTO, P.A. FORT LAUDERDALE FL 33312 Active Company formed on the 1987-04-06
WATERFORD COURTYARD MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE HEFFERNAN ESTATES 35 MORGAN STREET CO WATERFORD, WATERFORD, X91CK38, IRELAND X91CK38 Active Company formed on the 2006-03-22
WATERFORD COURT CONDOS LLC Delaware Unknown
WATERFORD COURT A CALIFORNIA LIMITED PARTNERSHIP California Unknown

Company Officers of WATERFORD COURT LIMITED

Current Directors
Officer Role Date Appointed
KINGSDALE GROUP LIMITED
Company Secretary 2000-07-19
MICHAEL GEORGE DYER
Director 2017-10-04
JOAN SANDRA FORD
Director 2010-09-29
DOROTHY MAY HARRISON
Director 2016-10-05
PETER STANLEY ROGERS
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA YVONNE SAVAGE
Director 2016-10-05 2018-06-19
JACQUELINE LESLEY COOPER
Director 2014-10-08 2017-10-04
DONALD RAYMOND DELL
Director 2015-10-07 2017-10-04
ROBERT CHARLES WILLIAM BRIERWOOD
Director 2014-10-07 2016-10-05
MARGARET ELIZABETH POOLE
Director 2003-02-06 2016-10-05
SANDRA KAY NIVEN JENKINS
Director 2003-10-02 2015-10-07
HELENA ROSE GONSALVES
Director 2011-09-28 2014-10-08
JAMES SAVAGE
Director 2013-10-07 2014-06-03
JACQUELINE LESLEY COOPER
Director 2009-09-30 2013-10-07
CECIL JOHN BROOKES
Director 2004-11-17 2011-09-28
MELINDA DICKEN
Director 2008-10-29 2010-09-29
WATERFORD COURT LIMITED
Director 2009-09-30 2009-09-30
JOSEPH LIGHTWOOD
Director 2006-10-31 2009-08-03
BARRINGTON MASOH
Director 2006-10-31 2008-05-14
DAVID BEAUCHAMP PARTRIDGE
Director 2003-10-02 2006-10-31
EILEEN MARY TURNER
Director 2005-09-27 2006-10-31
FREDERICK LYNDON
Director 2003-10-02 2005-09-27
JANET ELLIMAN
Director 2003-02-06 2004-11-17
ANDREW ROBERT APPS
Director 2001-04-02 2004-06-15
PHILIP GEORGE MILES
Director 2002-08-08 2004-06-15
EVELYN MURIEL LONSDALE
Director 2003-02-06 2003-10-02
BARRY APPLEBY
Director 2003-02-06 2003-07-31
MARGARET DOLORE COOK
Director 2003-02-06 2003-06-02
PHILIP MICHAEL JOHN THOMPSON
Director 2001-08-21 2002-08-08
PHILIP DAVID MASON
Director 2000-07-19 2001-08-20
JAMES EDWARD DITHERIDGE
Director 2000-07-19 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSDALE GROUP LIMITED EBDEN LODGE RTM COMPANY LIMITED Company Secretary 2018-05-30 CURRENT 2017-06-14 Active
KINGSDALE GROUP LIMITED SHEPPY'S MILL CONGRESBURY RESIDENTS COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 1987-12-03 Active
KINGSDALE GROUP LIMITED TOWNSEND COURT (MALMESBURY) LIMITED Company Secretary 2017-04-01 CURRENT 2009-06-01 Active
KINGSDALE GROUP LIMITED HOMEPEAL HOUSE RTM COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2011-08-24 Active
KINGSDALE GROUP LIMITED MILTON HOUSE (NEWTON ABBOT) RTM COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 2014-03-19 Active
KINGSDALE GROUP LIMITED LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED Company Secretary 2014-11-11 CURRENT 2014-04-08 Active
KINGSDALE GROUP LIMITED PEGASUS LODGE (WSM) RTM COMPANY LIMITED Company Secretary 2014-10-15 CURRENT 2014-02-10 Active
KINGSDALE GROUP LIMITED COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 2006-04-24 Active
KINGSDALE GROUP LIMITED REGENT COURT RTM COMPANY LIMITED Company Secretary 2014-03-01 CURRENT 2011-01-21 Active
KINGSDALE GROUP LIMITED FARTHING COURT (MILL HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-09 CURRENT 2003-11-06 Active
KINGSDALE GROUP LIMITED ASPEN GRANGE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-18 CURRENT 2010-12-01 Active
KINGSDALE GROUP LIMITED ASPEN EASTBANK MANAGEMENT LIMITED Company Secretary 2012-06-18 CURRENT 2011-09-21 Active
KINGSDALE GROUP LIMITED PEGASUS COURT (WSM) RTM COMPANY LIMITED Company Secretary 2012-03-12 CURRENT 2011-05-18 Active
KINGSDALE GROUP LIMITED ENNERDALE COURT RTM COMPANY LIMITED Company Secretary 2011-11-16 CURRENT 2009-11-26 Active
KINGSDALE GROUP LIMITED MAPLE COURT RTM COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2010-12-29 Active
KINGSDALE GROUP LIMITED MAGNOLIA COURT RTM COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2010-12-29 Active
KINGSDALE GROUP LIMITED GREAT HOUSE COURT RTM COMPANY LIMITED Company Secretary 2011-03-01 CURRENT 2010-07-12 Active
KINGSDALE GROUP LIMITED HAVEN COURT (SEATON) RTM COMPANY LIMITED Company Secretary 2011-02-15 CURRENT 2010-07-01 Active
KINGSDALE GROUP LIMITED PURDY COURT (FISHPONDS) RTM COMPANY LIMITED Company Secretary 2008-12-01 CURRENT 2008-12-01 Active
KINGSDALE GROUP LIMITED ALSTON COURT LIMITED Company Secretary 2000-12-06 CURRENT 2000-12-06 Active
KINGSDALE GROUP LIMITED BROMPTON COURT (BOURNEMOUTH) LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
KINGSDALE GROUP LIMITED GRESHAM COURT LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KINGSDALE GROUP LIMITED MONTROSE COURT LIMITED Company Secretary 2000-02-22 CURRENT 2000-02-22 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
2023-12-13DIRECTOR APPOINTED MR PETER STANLEY ROGERS
2023-12-12APPOINTMENT TERMINATED, DIRECTOR JULIE IRENE ROGERS
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-02CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-02-07APPOINTMENT TERMINATED, DIRECTOR JOAN SANDRA FORD
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29AP01DIRECTOR APPOINTED MRS LYNN FISHER
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JANET BEARD
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM Delta 606 Welton Road Swindon SN5 7XF England
2022-10-21AP04Appointment of Nicholas George Ltd as company secretary on 2022-10-01
2022-10-21TM02Termination of appointment of Home from Home Property Management Swindon Limited on 2022-10-01
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17Statement of company's objects
2021-12-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-17Memorandum articles filed
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-12-17RES01ADOPT ARTICLES 17/12/21
2021-12-17CC04Statement of company's objects
2021-11-16AP01DIRECTOR APPOINTED MISS JANET BEARD
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS BROCKBANK
2021-08-31AP01DIRECTOR APPOINTED MRS JOAN SANDRA FORD
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEADES
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM 29 Bath Road Swindon SN1 4AS England
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY ROGERS
2021-03-03AP04Appointment of Home from Home Property Management Swindon Limited as company secretary on 2021-03-01
2021-03-03TM02Termination of appointment of Cherry Jones on 2021-03-01
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-27CH01Director's details changed for Mrs Dorothy May Harrison on 2020-11-26
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-04-01AP03Appointment of Mrs Cherry Jones as company secretary on 2020-04-01
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Kings House Greystoke Business Centre High Street Portishead Bristol BS20 6PY
2020-04-01TM02Termination of appointment of Kingsdale Group Limited on 2020-03-31
2019-12-18AP01DIRECTOR APPOINTED MR ALAN THOMAS BROCKBANK
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SANDRA FORD
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-02-14CH01Director's details changed for Mrs Dorothy May Harrison on 2019-02-06
2018-12-03AP01DIRECTOR APPOINTED MR MICHAEL BEADES
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA YVONNE SAVAGE
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-18AP01DIRECTOR APPOINTED MR MICHAEL GEORGE DYER
2017-10-18AP01DIRECTOR APPOINTED MR PETER STANLEY ROGERS
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD DELL
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COOPER
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14AP01DIRECTOR APPOINTED MRS DOROTHY MAY HARRISON
2016-11-10AP01DIRECTOR APPOINTED MRS SANDRA YVONNE SAVAGE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET POOLE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIERWOOD
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-03AP01DIRECTOR APPOINTED MR DONALD RAYMOND DELL
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA KAY NIVEN JENKINS
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23AR0119/07/15 ANNUAL RETURN FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HELENA GONSALVES
2014-12-02AP01DIRECTOR APPOINTED LADY JACQUELINE LESLEY COOPER
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-17AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM BRIERWOOD
2014-07-24AR0119/07/14 NO MEMBER LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAVAGE
2013-11-25AP01DIRECTOR APPOINTED MR JAMES SAVAGE
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COOPER
2013-07-23AR0119/07/13 NO MEMBER LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH POOLE / 12/03/2013
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA KAY NIVEN JENKINS / 12/03/2013
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JACQUELINE LESLEY COOPER / 12/03/2013
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31AR0119/07/12 NO MEMBER LIST
2011-12-06AP01DIRECTOR APPOINTED MRS HELENA ROSE GONSALVES
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CECIL BROOKES
2011-07-27AR0119/07/11 NO MEMBER LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JACQUELINE LESLEY COOPER / 27/07/2011
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-08AP01DIRECTOR APPOINTED MRS JOAN SANDRA FORD
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA DICKEN
2010-09-09AR0119/07/10 NO MEMBER LIST
2010-09-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSDALE GROUP LIMITED / 19/07/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH POOLE / 19/07/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA KAY NIVEN JENKINS / 19/07/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MELINDA DICKEN / 19/07/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL JOHN BROOKES / 19/07/2010
2010-09-09AP01DIRECTOR APPOINTED LADY JACQUELINE LESLEY COOPER
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WATERFORD COURT LIMITED
2010-07-20AP02CORPORATE DIRECTOR APPOINTED WATERFORD COURT LIMITED
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02363aANNUAL RETURN MADE UP TO 19/07/09
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH LIGHTWOOD
2008-11-13288aDIRECTOR APPOINTED MELINDA DICKEN
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08363aANNUAL RETURN MADE UP TO 19/07/08
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR BARRINGTON MASOH
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aANNUAL RETURN MADE UP TO 19/07/07
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363aANNUAL RETURN MADE UP TO 19/07/06
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-08-01363sANNUAL RETURN MADE UP TO 19/07/05
2004-12-03288aNEW DIRECTOR APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-04363sANNUAL RETURN MADE UP TO 19/07/04
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 1 SAINT PETERS ROAD PORTISHEAD BRISTOL AVON BS20 6QY
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-17288bDIRECTOR RESIGNED
2003-09-07363sANNUAL RETURN MADE UP TO 19/07/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2021-03-31

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 WATERFORD COURT LIMITED

Intangible Assets
Patents
We have not found any records of WATERFORD COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERFORD COURT LIMITED
Trademarks
We have not found any records of WATERFORD COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERFORD COURT 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 (68320 - Management of real estate on a fee or contract basis) as WATERFORD COURT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WATERFORD COURT 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 WATERFORD COURT 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 WATERFORD COURT 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.