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

WATERLOO MANOR LIMITED

UNIT 7 THE QUADRANT, UPPER CULHAM FARM, COCKPOLE GREEN, BERKSHIRE, RG10 8NR,
Company Registration Number
04779350
Private Limited Company
Active

Company Overview

About Waterloo Manor Ltd
WATERLOO MANOR LIMITED was founded on 2003-05-28 and has its registered office in Cockpole Green. The organisation's status is listed as "Active". Waterloo Manor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WATERLOO MANOR LIMITED
 
Legal Registered Office
UNIT 7 THE QUADRANT
UPPER CULHAM FARM
COCKPOLE GREEN
BERKSHIRE
RG10 8NR
Other companies in RG10
 
Previous Names
INMIND LIMITED13/10/2008
Filing Information
Company Number 04779350
Company ID Number 04779350
Date formed 2003-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:49:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERLOO MANOR 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 WATERLOO MANOR LIMITED
The following companies were found which have the same name as WATERLOO MANOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERLOO MANOR PERSONNEL & STAFFING LIMITED TRUST HOUSE NEW AUGUSTUS STREET BRADFORD BD1 5LL Active - Proposal to Strike off Company formed on the 2011-03-09
WATERLOO MANOR PERSONNEL LTD THE BEEHIVE BEEHIVE RING ROAD GATWICK RH6 0PA Liquidation Company formed on the 2014-02-14
WATERLOO MANOR PERSONNEL LTD Unknown

Company Officers of WATERLOO MANOR LIMITED

Current Directors
Officer Role Date Appointed
ASSAD AMIN SHEIKH
Company Secretary 2006-05-30
AMJID JAWEED FAQIR
Director 2006-05-30
ASSAD AMIN SHEIKH
Director 2006-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANDREW WATTS
Company Secretary 2003-05-28 2006-05-30
CHRISTINE MARY MCCALLISTER
Director 2003-05-28 2006-05-30
WILLIAM JAMES MCCALLISTER
Director 2003-05-28 2006-05-30
CHARLES JOHN SMITH
Director 2003-05-28 2006-05-30
MARTIN ANDREW WATTS
Director 2003-05-28 2006-05-30
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-05-28 2003-05-29
BRIGHTON DIRECTOR LTD
Nominated Director 2003-05-28 2003-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASSAD AMIN SHEIKH THE PICKERIDGE ESTATE LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Dissolved 2014-06-10
ASSAD AMIN SHEIKH CHAZEY COURT LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
ASSAD AMIN SHEIKH INMIND HOLDINGS LIMITED Company Secretary 2009-01-21 CURRENT 2009-01-21 Dissolved 2013-12-17
ASSAD AMIN SHEIKH BATTERSEA BRIDGE HOUSE LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Active
ASSAD AMIN SHEIKH GLANCESTYLE CARE HOMES LIMITED Company Secretary 2007-08-28 CURRENT 1984-06-13 Active
ASSAD AMIN SHEIKH GLANCESTYLE HOLDINGS LIMITED Company Secretary 2007-08-28 CURRENT 2005-03-14 Liquidation
ASSAD AMIN SHEIKH INMIND GROUP LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Active
ASSAD AMIN SHEIKH INMIND CHILDREN’S SERVICES LIMITED Company Secretary 2006-05-30 CURRENT 2001-12-18 Liquidation
ASSAD AMIN SHEIKH CAYES (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active - Proposal to Strike off
AMJID JAWEED FAQIR CAMBRAS LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
AMJID JAWEED FAQIR ALLIANCE ACADEMY LIMITED Director 2012-03-01 CURRENT 2009-09-30 Dissolved 2015-04-21
AMJID JAWEED FAQIR ALLIANCE CARE SUPPORT SERVICES LIMITED Director 2012-03-01 CURRENT 2009-09-30 Dissolved 2016-04-26
AMJID JAWEED FAQIR STURDEE COMMUNITY LIMITED Director 2011-11-29 CURRENT 2009-04-29 Active
AMJID JAWEED FAQIR ALLIANCE NURSING LTD Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2015-10-06
AMJID JAWEED FAQIR ALLIANCE HOUSING SUPPORT LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2015-04-14
AMJID JAWEED FAQIR ALLIANCE CONSOLIDATED LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-04-19
AMJID JAWEED FAQIR INMIND COMMUNITY SUPPORT SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
AMJID JAWEED FAQIR THE PICKERIDGE ESTATE LIMITED Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2014-06-10
AMJID JAWEED FAQIR CHAZEY COURT LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
AMJID JAWEED FAQIR INMIND HOLDINGS LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2013-12-17
AMJID JAWEED FAQIR BATTERSEA BRIDGE HOUSE LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
AMJID JAWEED FAQIR INMIND GROUP LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
AMJID JAWEED FAQIR SERVEFORCE LTD Director 2006-08-15 CURRENT 2005-12-12 Active
AMJID JAWEED FAQIR INMIND CHILDREN’S SERVICES LIMITED Director 2006-05-30 CURRENT 2001-12-18 Liquidation
AMJID JAWEED FAQIR CAYES (UK) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active - Proposal to Strike off
AMJID JAWEED FAQIR GLANCESTYLE CARE HOMES LIMITED Director 2005-05-16 CURRENT 1984-06-13 Active
AMJID JAWEED FAQIR GLANCESTYLE HOLDINGS LIMITED Director 2005-05-16 CURRENT 2005-03-14 Liquidation
AMJID JAWEED FAQIR CRONER COMMUNITY CARE SERVICES LIMITED Director 2003-04-23 CURRENT 2003-04-23 Active
ASSAD AMIN SHEIKH INMIND HEALTHCARE LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
ASSAD AMIN SHEIKH BROCKENHURST LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
ASSAD AMIN SHEIKH STURDEE COMMUNITY LIMITED Director 2011-11-29 CURRENT 2009-04-29 Active
ASSAD AMIN SHEIKH ALLIANCE NURSING LTD Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2015-10-06
ASSAD AMIN SHEIKH ALLIANCE CARE SUPPORT SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-04-26
ASSAD AMIN SHEIKH ALLIANCE CONSOLIDATED LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-04-19
ASSAD AMIN SHEIKH INMIND COMMUNITY SUPPORT SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
ASSAD AMIN SHEIKH CHAZEY COURT LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
ASSAD AMIN SHEIKH BATTERSEA BRIDGE HOUSE LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
ASSAD AMIN SHEIKH INMIND GROUP LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
ASSAD AMIN SHEIKH SERVEFORCE LTD Director 2006-08-15 CURRENT 2005-12-12 Active
ASSAD AMIN SHEIKH CAYES (UK) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active - Proposal to Strike off
ASSAD AMIN SHEIKH GLANCESTYLE CARE HOMES LIMITED Director 2005-04-26 CURRENT 1984-06-13 Active
ASSAD AMIN SHEIKH GLANCESTYLE HOLDINGS LIMITED Director 2005-03-14 CURRENT 2005-03-14 Liquidation

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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-24Compulsory strike-off action has been discontinued
2023-03-24Compulsory strike-off action has been discontinued
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-06-06CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-28PSC05Change of details for Inmind Group Limited as a person with significant control on 2018-05-15
2019-05-28PSC07CESSATION OF CAYES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28PSC02Notification of Inmind Group Limited as a person with significant control on 2017-12-18
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047793500008
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-02-09RES01ALTER ARTICLES 15/12/2017
2018-02-09RES01ALTER ARTICLES 15/12/2017
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047793500007
2017-12-30DISS40Compulsory strike-off action has been discontinued
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 82
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AR0117/05/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01CH01Director's details changed for Mr Assad Amin Sheikh on 2014-10-01
2015-06-30CH01Director's details changed for Mr Assad Amin Sheikh on 2014-09-30
2015-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR ASSAD AMIN SHEIKH on 2014-09-30
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 82
2015-06-02AR0117/05/15 ANNUAL RETURN FULL LIST
2015-01-10DISS40Compulsory strike-off action has been discontinued
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 82
2014-05-23AR0117/05/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0117/05/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0117/05/12 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0117/05/11 FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-04AR0117/05/10 FULL LIST
2010-01-27AD02SAIL ADDRESS CREATED
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM GROUND FLOOR MANAGEMENT TRAINING CENTRE BADGEMORE PARK GOLF CLUB HENLEY ON THAMES OXFORDSHIRE RG9 4NR
2009-05-19363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10CERTNMCOMPANY NAME CHANGED INMIND LIMITED CERTIFICATE ISSUED ON 13/10/08
2008-08-12363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM FIRST FOOR BADGEMORE PARK GOLF CLUB BADGEMORE HENLEY ON THAMES OXFORDSHIRE RG9 4NR
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/06
2007-10-25225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-09-11363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: THE COACH HOUSE FIVE HORSESHOES HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP
2006-09-19RES13APPRV DOCS FOR FA 30/05/06
2006-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-13AUDAUDITOR'S RESIGNATION
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 15 THE GREEN SOUTHWICK BRIGHTON BN42 4DE
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-04363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-1188(2)RAD 28/05/03--------- £ SI 81@1=81 £ IC 1/82
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bSECRETARY RESIGNED
2003-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to WATERLOO MANOR 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 WATERLOO MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-31 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-03-31 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE (THIRD PARTY) 2006-06-01 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-06-01 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2003-09-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-09-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WATERLOO MANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERLOO MANOR LIMITED
Trademarks
We have not found any records of WATERLOO MANOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WATERLOO MANOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council as Accountable Body 2015-1 GBP £963
Leeds City Council as Accountable Body 2014-12 GBP £963
Leeds City Council as Accountable Body 2014-11 GBP £963 Residential
Leeds City Council as Accountable Body 2014-10 GBP £963 Residential
Leeds City Council as Accountable Body 2014-9 GBP £963 Residential
Leeds City Council as Accountable Body 2014-8 GBP £963 Residential
Leeds City Council as Accountable Body 2014-7 GBP £1,926 Residential
Leeds City Council as Accountable Body 2014-6 GBP £963 Residential
Leeds City Council as Accountable Body 2014-5 GBP £956 Residential
Leeds City Council as Accountable Body 2014-3 GBP £971 Residential
Leeds City Council as Accountable Body 2014-2 GBP £971 Residential
Leeds City Council as Accountable Body 2014-1 GBP £971 Residential
Leeds City Council as Accountable Body 2013-12 GBP £971 Residential
Leeds City Council as Accountable Body 2013-11 GBP £971 Residential
Leeds City Council as Accountable Body 2013-10 GBP £971 Residential
Leeds City Council as Accountable Body 2013-9 GBP £971 Residential
Leeds City Council as Accountable Body 2013-8 GBP £971 Residential
Leeds City Council as Accountable Body 2013-7 GBP £7,911 Residential
Leeds City Council as Accountable Body 2013-6 GBP £3,955 Residential
Leeds City Council as Accountable Body 2013-5 GBP £3,949 Residential
Leeds City Council as Accountable Body 2013-4 GBP £3,962 Residential
Leeds City Council as Accountable Body 2013-3 GBP £3,962 Residential
Leeds City Council as Accountable Body 2013-2 GBP £3,962 Residential
Leeds City Council as Accountable Body 2013-1 GBP £3,962 Residential
Leeds City Council as Accountable Body 2012-12 GBP £3,962 Residential
Leeds City Council as Accountable Body 2012-11 GBP £3,962 Residential
Leeds City Council as Accountable Body 2012-10 GBP £3,962
Leeds City Council as Accountable Body 2012-9 GBP £3,962
Leeds City Council as Accountable Body 2012-8 GBP £7,923
Leeds City Council as Accountable Body 2012-7 GBP £3,962
Leeds City Council as Accountable Body 2012-6 GBP £3,962
Leeds City Council as Accountable Body 2012-5 GBP £3,934
Leeds City Council as Accountable Body 2012-4 GBP £3,989
Leeds City Council as Accountable Body 2012-3 GBP £3,989
Leeds City Council as Accountable Body 2012-2 GBP £3,989
Leeds City Council as Accountable Body 2012-1 GBP £3,989
Leeds City Council as Accountable Body 2011-12 GBP £3,989
Leeds City Council as Accountable Body 2011-11 GBP £3,989 Residential
Leeds City Council as Accountable Body 2011-10 GBP £3,989 Residential
Leeds City Council as Accountable Body 2011-9 GBP £3,989 Residential
Leeds City Council as Accountable Body 2011-8 GBP £7,978 Residential
Leeds City Council as Accountable Body 2011-7 GBP £3,989 Residential
Leeds City Council as Accountable Body 2011-6 GBP £3,989 Residential
Leeds City Council as Accountable Body 2011-5 GBP £3,972 Residential
Leeds City Council as Accountable Body 2011-4 GBP £4,006 Residential
Leeds City Council as Accountable Body 2011-3 GBP £4,006 Residential
Leeds City Council as Accountable Body 2011-2 GBP £4,006 Residential
Leeds City Council as Accountable Body 2011-1 GBP £4,006 Residential
Leeds City Council as Accountable Body 2010-12 GBP £4,006 Residential

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WATERLOO MANOR 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 WATERLOO MANOR 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 WATERLOO MANOR 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.