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

WHETSTONE PROPERTIES LIMITED

42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY,
Company Registration Number
00628598
Private Limited Company
Active

Company Overview

About Whetstone Properties Ltd
WHETSTONE PROPERTIES LIMITED was founded on 1959-05-21 and has its registered office in Barnet. The organisation's status is listed as "Active". Whetstone Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHETSTONE PROPERTIES LIMITED
 
Legal Registered Office
42 LYTTON ROAD
BARNET
HERTFORDSHIRE
EN5 5BY
Other companies in N2
 
Filing Information
Company Number 00628598
Company ID Number 00628598
Date formed 1959-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830489226  
Last Datalog update: 2024-07-05 15:26:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHETSTONE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEW THINKING LEADERS LIMITED   NPUS INVESTMENT LTD.   PIRUM 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 WHETSTONE PROPERTIES LIMITED
The following companies were found which have the same name as WHETSTONE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHETSTONE PROPERTIES, LLC 1123 W PROVIDENCE AVE SPOKANE WA 99205 Dissolved Company formed on the 2005-08-03
WHETSTONE PROPERTIES, LLC 234 MACFALLS WAY - BLACKLICK OH 43004 Active Company formed on the 2002-10-02
WHETSTONE PROPERTIES, L.L.C. 400 OLD QUARRY ROAD ST AUGUSTINE FL 32080 Active Company formed on the 2003-04-29
WHETSTONE PROPERTIES, LTD. 780 NORTH PONCE DE LEON BOULEVARD ST. AUGUSTINE FL 32084 Inactive Company formed on the 1998-09-08
WHETSTONE PROPERTIES, LP 632 CREEKWAY DR IRVING TX 75039 Dissolved Company formed on the 2006-02-01
WHETSTONE PROPERTIES GP, LLC 632 CREEKWAY DR IRVING TX 75039 Dissolved Company formed on the 2006-02-01
WHETSTONE PROPERTIES, LLC PO BOX 007 Lewis LOWVILLE NY 13367 Active Company formed on the 2018-05-08
WHETSTONE PROPERTIES LLC Georgia Unknown
WHETSTONE PROPERTIES II LLC Georgia Unknown
WHETSTONE PROPERTIES LLC Michigan UNKNOWN
Whetstone Properties LLC Connecticut Unknown
Whetstone Properties LLC Maryland Unknown
WHETSTONE PROPERTIES LLC Georgia Unknown
WHETSTONE PROPERTIES II LLC Georgia Unknown

Company Officers of WHETSTONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNA MARIE ECKERT
Company Secretary 2007-01-01
ANNA MARIE ECKERT
Director 2009-04-28
NEIL DAVID ECKERT
Director 2008-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEORGE ECKERT
Director 1999-07-07 2014-11-01
CENGIZ RIFAT
Director 2008-04-18 2013-12-31
MICHAEL SAMUEL NOLAN
Company Secretary 2001-05-10 2006-12-31
SILAS KRENDEL
Director 2000-05-11 2006-09-30
CLIVE HOWARD ECKERT
Director 1990-11-12 2001-08-18
ANNE MARIE ECKERT
Company Secretary 1999-07-20 2001-05-10
CLIVE HOWARD ECKERT
Company Secretary 1990-11-12 1999-07-20
CHRISTINA AGNES LILIAN BATTY
Director 1990-11-12 1999-06-08
RONALD FREDERICK BATTY
Director 1990-11-12 1994-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MARIE ECKERT GEORGE ECKERT LIMITED Director 2015-06-12 CURRENT 2014-09-15 Active
ANNA MARIE ECKERT GODWIN (PLECK) LIMITED Director 2014-02-18 CURRENT 2012-04-05 Active - Proposal to Strike off
NEIL DAVID ECKERT BEHIND THE METER LIMITED Director 2016-03-08 CURRENT 2014-09-10 Active - Proposal to Strike off
NEIL DAVID ECKERT BISHOPSGATE SOLAR 1 LIMITED Director 2014-04-25 CURRENT 2011-11-29 Active - Proposal to Strike off
NEIL DAVID ECKERT SEAGO YACHTING LIMITED Director 2013-10-03 CURRENT 2002-10-24 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2013-01-24 CURRENT 2013-01-23 Active
NEIL DAVID ECKERT RIPE VILLAGE STORES Director 2012-08-06 CURRENT 2012-08-06 Active
NEIL DAVID ECKERT NCEX LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
NEIL DAVID ECKERT HIGHLAND WOOD ENERGY LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
NEIL DAVID ECKERT CHALVINGTON MANAGEMENT LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
NEIL DAVID ECKERT BOUTIQUE MODERN LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
NEIL DAVID ECKERT AMP ENERGY SERVICES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT CHALVINGTON BATTERIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT WINGROVE HOUSE LIMITED Director 2008-06-03 CURRENT 2005-11-02 Active
NEIL DAVID ECKERT TITAN (SOUTH WEST) LIMITED Director 2003-11-01 CURRENT 2003-04-16 Active
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND IRRIGATION LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active - Proposal to Strike off
NEIL DAVID ECKERT CRICKET MANAGEMENT LIMITED Director 1995-08-24 CURRENT 1995-08-17 Active - Proposal to Strike off
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND INNOVATION LIMITED Director 1994-12-01 CURRENT 1994-01-04 Active - Proposal to Strike off
NEIL DAVID ECKERT RIPE FOODS LIMITED Director 1994-08-17 CURRENT 1994-01-04 Active - Proposal to Strike off

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
2024-06-24Director's details changed for Miss Mary Eckert on 2024-06-24
2024-06-24CH01Director's details changed for Miss Mary Eckert on 2024-06-24
2024-06-21DIRECTOR APPOINTED MISS MARY ECKERT
2024-06-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-21AP01DIRECTOR APPOINTED MISS MARY ECKERT
2024-03-20Previous accounting period shortened from 30/03/23 TO 29/03/23
2024-03-20AA01Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-12-21AA01Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-03-23DIRECTOR APPOINTED MR GEORGE JOHN CLIVE ECKERT
2023-03-23DIRECTOR APPOINTED MR GEORGE JOHN CLIVE ECKERT
2023-03-23AP01DIRECTOR APPOINTED MR GEORGE JOHN CLIVE ECKERT
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-09-27APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ECKERT
2022-09-27DIRECTOR APPOINTED MISS GEORGIA GRACE ECKERT
2022-09-27AP01DIRECTOR APPOINTED MISS GEORGIA GRACE ECKERT
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ECKERT
2022-04-22AA01Previous accounting period extended from 29/12/21 TO 31/03/22
2022-03-28SH10Particulars of variation of rights attached to shares
2022-03-28SH08Change of share class name or designation
2022-03-26MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24SH0115/03/22 STATEMENT OF CAPITAL GBP 5663953.90
2022-03-24RES01ADOPT ARTICLES 24/03/22
2022-03-24RES12Resolution of varying share rights or name
2022-03-16SH19Statement of capital on 2022-03-16 GBP 1,324.90
2022-03-16SH20Statement by Directors
2022-03-16CAP-SSSolvency Statement dated 15/03/22
2022-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-07-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-11-22CH01Director's details changed for Mrs Anna Marie Eckert on 2019-11-13
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006285980010
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-09-29AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CH01Director's details changed for Mrs Anna Marie Eckert on 2017-06-23
2017-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNA MARIE ECKERT on 2017-06-23
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1324.9
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1324.9
2016-01-06AR0112/11/15 ANNUAL RETURN FULL LIST
2015-12-03AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/15 FROM 66a High Road East Finchley London N2 9PN
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ECKERT
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ECKERT
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1324.9
2014-12-01AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-03AAMDAmended account small company full exemption
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01CH01Director's details changed for Mrs Anna Marie Eckert on 2014-03-17
2014-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNA MARIE ECKERT on 2014-03-17
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CENGIZ RIFAT
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1324.9
2013-11-13AR0112/11/13 ANNUAL RETURN FULL LIST
2013-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-18AR0112/11/12 FULL LIST
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 1-5 SUMMERLAND GARDENS MUSWELL HILL LONDON N10 3QN
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-23AR0112/11/11 NO CHANGES
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-22AR0112/11/10 NO CHANGES
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-03AR0110/12/09 FULL LIST
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-11288aDIRECTOR APPOINTED ANNA ECKERT
2009-03-16363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-23288aDIRECTOR APPOINTED NEIL DAVID ECKERT
2008-04-23288aDIRECTOR APPOINTED CENGIZ RIFAT
2007-12-10363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 15 SOUTHAMPTON PLACE LONDON WC1A 2AJ
2007-03-08288bSECRETARY RESIGNED
2007-03-08288aNEW SECRETARY APPOINTED
2007-01-04363(288)DIRECTOR RESIGNED
2007-01-04363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-31RES13SHARE PURCHASE AGREEMEN 17/02/06
2006-03-28169£ IC 1342/793 17/02/06 £ SR 10984@.05=549
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-26363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
2001-12-21363(288)DIRECTOR RESIGNED
2001-12-21363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16288bSECRETARY RESIGNED
2001-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02288aNEW DIRECTOR APPOINTED
1999-12-05363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-02288aNEW DIRECTOR APPOINTED
1999-08-02288aNEW SECRETARY APPOINTED
1999-08-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WHETSTONE PROPERTIES 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 WHETSTONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-02-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-02-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WHETSTONE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WHETSTONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHETSTONE PROPERTIES LIMITED
Trademarks
We have not found any records of WHETSTONE PROPERTIES 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 CHEESES OF MUSWELL HILL LTD 2012-06-15 Outstanding

We have found 1 mortgage charges which are owed to WHETSTONE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for WHETSTONE PROPERTIES 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 (98000 - Residents property management) as WHETSTONE PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where WHETSTONE PROPERTIES 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 WHETSTONE PROPERTIES 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 WHETSTONE PROPERTIES 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.