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

WATERSTONE ESTATES LIMITED

1ST FLOOR NORTH, ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
04948762
Private Limited Company
Liquidation

Company Overview

About Waterstone Estates Ltd
WATERSTONE ESTATES LIMITED was founded on 2003-10-30 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Waterstone Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WATERSTONE ESTATES LIMITED
 
Legal Registered Office
1ST FLOOR NORTH, ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF31
 
Previous Names
ASPEN DEVELOPMENTS (BRIDGEND) LIMITED08/03/2004
Filing Information
Company Number 04948762
Company ID Number 04948762
Date formed 2003-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 27/12/2022
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB822120581  
Last Datalog update: 2024-03-05 12:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERSTONE ESTATES 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 WATERSTONE ESTATES LIMITED
The following companies were found which have the same name as WATERSTONE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERSTONE ESTATES (WAUNCEIRCH) LIMITED 36 PARK PLACE CARDIFF WALES CF10 3BB Dissolved Company formed on the 2007-05-30
Waterstone Estates Homeowners Association, Inc. 651 3/4 Allegheny Dr. Grand Junction CO 81504 Good Standing Company formed on the 2006-06-22
WATERSTONE ESTATES PROPERTY OWNERS ASSOCIATION 1800 PRESTON PARK BLVD STE 101 PLANO TX 75093 Active Company formed on the 2005-11-18
WATERSTONE ESTATES HOMEOWNERS ASSOCIATION, INC. 5850 SAN FELIPE ST STE 500 HOUSTON TX 77057 Active Company formed on the 2007-09-14
WATERSTONE ESTATES CONDOMINIUM ASSOCIATION Michigan UNKNOWN

Company Officers of WATERSTONE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARC RENE JEHU
Director 2004-01-14
SIMON PAUL JEHU
Director 2004-01-14
ANDREW RICHARD LYCETT
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JAMES ROBERTSON
Director 2013-07-04 2015-07-13
HUW ANTHONY EVANS
Director 2009-05-20 2015-05-21
JOHN MICHAEL DONNELLY
Company Secretary 2005-12-16 2015-03-31
JOHN MICHAEL DONNELLY
Director 2009-05-20 2013-07-04
SIMON PAUL JEHU
Company Secretary 2004-01-14 2005-12-16
BERITH (SECRETARIES) LIMITED
Company Secretary 2003-10-30 2004-01-14
BERITH (NOMINEES) LIMITED
Director 2003-10-30 2004-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC RENE JEHU KINLOCH COURT INVESTMENTS LIMITED Director 2016-06-16 CURRENT 2008-01-10 Active
MARC RENE JEHU COGAN HILL LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active - Proposal to Strike off
MARC RENE JEHU ANTWERP DEVELOPMENTS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
MARC RENE JEHU JEHU (LANGSTONE) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
MARC RENE JEHU JEHU ENERGY SOLUTIONS LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active
MARC RENE JEHU REDI 200 LIMITED Director 2011-01-27 CURRENT 2010-07-12 Active - Proposal to Strike off
MARC RENE JEHU JEHU GROUP LIMITED Director 2008-11-20 CURRENT 2008-11-20 In Administration
MARC RENE JEHU JEHU CIVILS LIMITED Director 2008-02-01 CURRENT 2007-11-27 Liquidation
MARC RENE JEHU WATERSTONE ESTATES (WAUNCEIRCH) LIMITED Director 2007-10-17 CURRENT 2007-05-30 Dissolved 2017-07-04
MARC RENE JEHU WATERTON PARK MANAGEMENT COMPANY LIMITED Director 2006-01-17 CURRENT 1999-10-06 Active - Proposal to Strike off
MARC RENE JEHU WATERSTONE HOMES (CROSS HANDS) LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
MARC RENE JEHU WATERSTONE HOMES LIMITED Director 2001-04-05 CURRENT 2001-03-12 In Administration
MARC RENE JEHU JEHU PROJECT SERVICES LIMITED Director 1995-03-14 CURRENT 1995-03-14 In Administration
SIMON PAUL JEHU 51 LATITUDE MANAGEMENT COMPANY LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
SIMON PAUL JEHU KINLOCH COURT INVESTMENTS LIMITED Director 2014-09-29 CURRENT 2008-01-10 Active
SIMON PAUL JEHU JEHU GROUP LIMITED Director 2008-11-20 CURRENT 2008-11-20 In Administration
SIMON PAUL JEHU WATERSTONE ESTATES (WAUNCEIRCH) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2017-07-04
SIMON PAUL JEHU WATERTON PARK BUILDINGS AND ESTATES MANCO LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
SIMON PAUL JEHU WATERSTONE HOMES (CROSS HANDS) LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
SIMON PAUL JEHU WATERSTONE HOMES LIMITED Director 2001-04-05 CURRENT 2001-03-12 In Administration
SIMON PAUL JEHU JEHU PROJECT SERVICES LIMITED Director 1995-03-14 CURRENT 1995-03-14 In Administration
ANDREW RICHARD LYCETT ARDWYN WALK MANAGEMENT COMPANY LIMITED Director 2017-10-08 CURRENT 2015-10-13 Active
ANDREW RICHARD LYCETT JEHU CIVILS LIMITED Director 2017-07-26 CURRENT 2007-11-27 Liquidation
ANDREW RICHARD LYCETT THE HOWELLS REACH MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 2016-01-28 Active - Proposal to Strike off
ANDREW RICHARD LYCETT KINLOCH COURT INVESTMENTS LIMITED Director 2016-06-16 CURRENT 2008-01-10 Active
ANDREW RICHARD LYCETT JEHU PROJECT SERVICES LIMITED Director 2016-02-22 CURRENT 1995-03-14 In Administration
ANDREW RICHARD LYCETT WATERSTONE HOMES LIMITED Director 2016-02-22 CURRENT 2001-03-12 In Administration
ANDREW RICHARD LYCETT COGAN HILL LIMITED Director 2016-02-02 CURRENT 2011-12-09 Active - Proposal to Strike off
ANDREW RICHARD LYCETT JEHU GROUP LIMITED Director 2016-02-01 CURRENT 2008-11-20 In Administration

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
2023-08-14Notice to Registrar of Companies of Notice of disclaimer
2023-07-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-18Appointment of a voluntary liquidator
2023-07-18Voluntary liquidation Statement of affairs
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Number One Waterton Park Bridgend Mid Glamorgan CF31 3PH
2023-01-31Compulsory strike-off action has been suspended
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2022-09-27Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-09-27AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-01-11CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-11-25AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LYCETT
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049487620011
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049487620011
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049487620012
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049487620010
2017-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049487620008
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049487620009
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED MR ANDREW RICHARD LYCETT
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES ROBERTSON
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM Number One Waterton Park Bridgend CF31 3BF
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RENE JEHU / 01/04/2014
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JEHU / 01/04/2014
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HUW EVANS
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN DONNELLY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0130/10/14 FULL LIST
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049487620009
2014-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0130/10/13 FULL LIST
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049487620008
2013-07-04AP01DIRECTOR APPOINTED MR ALISTAIR JAMES ROBERTSON
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0130/10/12 FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-18AR0130/10/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-18AR0130/10/10 FULL LIST
2010-05-06AA01PREVSHO FROM 29/04/2010 TO 31/03/2010
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-24AR0130/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW ANTHONY EVANS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DONNELLY / 24/11/2009
2009-05-26288aDIRECTOR APPOINTED JOHN MICHAEL DONNELLY
2009-05-26288aDIRECTOR APPOINTED HUW ANTHONY EVANS
2009-04-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2007-11-14363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-29363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: ANTWERP HOUSE WESTERN AVENUE BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3RT
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-12-20363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-12363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-29225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 29/04/05
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: BERRY SMITH CORPORATE HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA
2004-03-09288bSECRETARY RESIGNED
2004-03-09288bDIRECTOR RESIGNED
2004-03-08CERTNMCOMPANY NAME CHANGED ASPEN DEVELOPMENTS (BRIDGEND) LI MITED CERTIFICATE ISSUED ON 08/03/04
2004-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-16CERTNMCOMPANY NAME CHANGED REDI-153 LIMITED CERTIFICATE ISSUED ON 16/01/04
2003-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WATERSTONE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-10
Resolutions for Winding-up2023-07-10
Fines / Sanctions
No fines or sanctions have been issued against WATERSTONE ESTATES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE DAVIS 2018-06-20 to 2018-07-05 C1/2017/3322 Waterstone Estates Limited -v- Welsh Ministers and Anr. Appeal of Claimant from the order of Mr Justice Fraser, dated 16th November 2017, filed 6th December 2017.
2018-07-05APPEAL
2018-07-04FINAL DECISIONS
2018-07-03FINAL DECISIONS
2018-07-02FINAL DECISIONS
2018-06-20APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-06 Outstanding FINANCE WALES INVESTMENTS (14) LTD
2017-10-05 Outstanding SANTANDER UK PLC
2017-10-04 Outstanding AIB GROUP (UK) P.L.C.
2014-09-16 Satisfied AIB GROUP (UK) PLC
2013-09-18 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2010-03-06 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2010-02-26 Satisfied AIB GROUP (UK) PLC
CHARGE OVER AGREEMENTS 2010-02-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2010-02-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2006-11-25 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-11-25 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2004-11-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30

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 WATERSTONE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WATERSTONE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERSTONE ESTATES LIMITED
Trademarks
We have not found any records of WATERSTONE ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SWISS VANS LIMITED 2010-07-27 Outstanding
RENT DEPOSIT DEED WILLOWS FINANCE LIMITED 2010-07-10 Outstanding

We have found 2 mortgage charges which are owed to WATERSTONE ESTATES LIMITED

Income
Government Income
We have not found government income sources for WATERSTONE ESTATES 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 (41100 - Development of building projects) as WATERSTONE ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WATERSTONE ESTATES 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 WATERSTONE ESTATES 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 WATERSTONE ESTATES 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.