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

BURTON WATERS MANAGEMENT LIMITED

5 OAKWOOD ROAD, LINCOLN, LN6 3LH,
Company Registration Number
03658279
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Burton Waters Management Ltd
BURTON WATERS MANAGEMENT LIMITED was founded on 1998-10-28 and has its registered office in Lincoln. The organisation's status is listed as "Active". Burton Waters Management 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
BURTON WATERS MANAGEMENT LIMITED
 
Legal Registered Office
5 OAKWOOD ROAD
LINCOLN
LN6 3LH
Other companies in HU13
 
Filing Information
Company Number 03658279
Company ID Number 03658279
Date formed 1998-10-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON WATERS MANAGEMENT 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 BURTON WATERS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LUTHER BEAL
Director 2003-06-12
COSTALL RICHARD ALBERT
Director 2006-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON LYNN TAYLOR
Company Secretary 2006-10-22 2013-01-03
KENT TAYLOR
Company Secretary 2011-11-01 2012-10-01
PHILIP CHARLES ANTONY CANE
Director 2003-06-12 2011-09-30
JOHN LUTHER BEAL
Director 2003-06-12 2006-11-14
SONYA TAYLOR
Company Secretary 2005-04-25 2006-10-22
PHILIP CHARLES ANTONY CANE
Company Secretary 2003-06-12 2005-04-25
MARK EDWARD EUSTACE
Company Secretary 2002-10-01 2003-06-12
RICHARD ALBERT COSTALL
Director 1998-10-28 2003-06-12
DAVID ANTHONY INGALL
Director 1998-10-28 2003-06-12
TREVOR WILLIAM WATSON
Director 2003-06-12 2003-06-12
RICHARD ALBERT COSTALL
Company Secretary 1998-10-28 2002-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-28 1998-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LUTHER BEAL ST JOHNS FOLD MANAGEMENT LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
RICHARD LUTHER BEAL MARTINS QUARTER MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD LUTHER BEAL HORNERS QUARTER MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD LUTHER BEAL SCOTTS QUARTER MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD LUTHER BEAL FINKLE QUARTER MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD LUTHER BEAL VILLAGE COURT 16/17 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
RICHARD LUTHER BEAL VILLAGE COURT 1/2 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
RICHARD LUTHER BEAL VILLAGE COURT 14/15 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
RICHARD LUTHER BEAL BEAL HOMES LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
RICHARD LUTHER BEAL THE SWALE G3 MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
RICHARD LUTHER BEAL THE VILLAGE 3 74/75 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
RICHARD LUTHER BEAL THE VILLAGE 3 68/69 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
RICHARD LUTHER BEAL THE VILLAGE 3 46/47 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
RICHARD LUTHER BEAL THE VILLAGE 3 1/2 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
RICHARD LUTHER BEAL THE VILLAGE 3 21/22 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
RICHARD LUTHER BEAL THE VILLAGE 3 17/18 LIMITED Director 2016-01-31 CURRENT 2016-01-31 Dissolved 2017-07-04
RICHARD LUTHER BEAL BEAL DEVELOPMENTS (TRANBY) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2017-02-28
RICHARD LUTHER BEAL LAKESIDE MANAGEMENT COMPANY LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-11-07
RICHARD LUTHER BEAL GAINSBOROUGH G25 MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
RICHARD LUTHER BEAL THE VILLAGE 2 51/52 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD LUTHER BEAL THE VILLAGE 2 60/61 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD LUTHER BEAL THE VILLAGE 2 21/22 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD LUTHER BEAL THE VILLAGE 2 41/42 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD LUTHER BEAL THE VILLAGE 2 62/63 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD LUTHER BEAL WYKELAND BEAL LIMITED Director 2013-11-22 CURRENT 2013-07-26 Active
RICHARD LUTHER BEAL THE LOFT MANAGEMENT 1/8 LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
RICHARD LUTHER BEAL THE LOFT MANAGEMENT 15/16 LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
RICHARD LUTHER BEAL THE LOFT MANAGEMENT 11/14 LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
RICHARD LUTHER BEAL THE LOFT MANAGEMENT 9/10 LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
RICHARD LUTHER BEAL WESTWOOD MANAGEMENT COMPANY (HULL) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2015-07-21
RICHARD LUTHER BEAL THE VILLAGE 71/72 LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
RICHARD LUTHER BEAL THE VILLAGE 77/78 LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
RICHARD LUTHER BEAL THE VILLAGE 60/61 LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
RICHARD LUTHER BEAL THE VILLAGE 58/61 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2015-11-10
RICHARD LUTHER BEAL THE VILLAGE 50/53 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
RICHARD LUTHER BEAL THE QUAYS 27/39 LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
RICHARD LUTHER BEAL THE QUAYS 46/47 LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2014-10-21
RICHARD LUTHER BEAL THE QUAYS GARAGE BLOCK A LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
RICHARD LUTHER BEAL THE QUAYS GARAGE BLOCK B LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
RICHARD LUTHER BEAL THE VILLAGE 6/7 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2014-11-04
RICHARD LUTHER BEAL THE VILLAGE 28/29 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
RICHARD LUTHER BEAL THE VILLAGE 8/9 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
RICHARD LUTHER BEAL THE VILLAGE 15/18 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
RICHARD LUTHER BEAL THE VILLAGE 19/20 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
RICHARD LUTHER BEAL THE VILLAGE 40/41 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
RICHARD LUTHER BEAL ST GEORGES COURT (WILLERBY) MANAGEMENT COMPANY LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
RICHARD LUTHER BEAL HULL RUGBY UNION FOOTBALL CLUB LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
RICHARD LUTHER BEAL OAKWOOD MANAGEMENT COMPANY (1) LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
RICHARD LUTHER BEAL SHACKLETON HOUSE MANAGEMENT LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
RICHARD LUTHER BEAL FROBISHER HOUSE MANAGEMENT LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
RICHARD LUTHER BEAL WILLOWS MANAGEMENT COMPANY (ENNERDALE) LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
RICHARD LUTHER BEAL BURTON WATERS LANDINGS MANAGEMENT LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
RICHARD LUTHER BEAL EASTMAN SECURITIES LIMITED Director 2003-06-12 CURRENT 1986-08-15 Active
RICHARD LUTHER BEAL BEAL CAPRICORN LIMITED Director 2003-06-12 CURRENT 2000-02-23 Active
RICHARD LUTHER BEAL LAUTY LANE MANAGEMENT COMPANY LIMITED Director 2003-02-28 CURRENT 2002-10-24 Active - Proposal to Strike off
RICHARD LUTHER BEAL YORKSHIRE & LINCOLNSHIRE DEVELOPMENTS LIMITED Director 2001-05-03 CURRENT 2001-02-21 Active
RICHARD LUTHER BEAL BEAL HOLDINGS LIMITED Director 2000-12-01 CURRENT 2000-11-06 Active
RICHARD LUTHER BEAL H.B. JOHNSON & CO. LIMITED Director 1997-08-01 CURRENT 1978-09-27 Active
RICHARD LUTHER BEAL BEAL DEVELOPMENTS LIMITED Director 1996-06-10 CURRENT 1968-05-17 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
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-16DIRECTOR APPOINTED MR DAVID EDWARD HOCKTON
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUTTERY
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-15Director's details changed for on
2021-12-15CH01Director's details changed for on
2021-12-13CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/21 FROM 26 Westgate Lincoln LN1 3BD England
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-22PSC08Notification of a person with significant control statement
2020-12-11PSC07CESSATION OF RICHARD COSTALL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09AP01DIRECTOR APPOINTED MR KEVIN COOKE
2020-11-26RES01ADOPT ARTICLES 26/11/20
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COSTALL
2020-06-02PSC07CESSATION OF RICHARD LUTHER BEAL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUTHER BEAL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30AR0128/10/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10AR0128/10/14 ANNUAL RETURN FULL LIST
2014-12-01TM02Termination of appointment of Sharon Lynn Taylor on 2013-01-03
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE
2013-11-06AR0128/10/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENT TAYLOR
2012-11-30AR0128/10/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0128/10/11 ANNUAL RETURN FULL LIST
2011-11-07AP03Appointment of Kent Taylor as company secretary
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CANE
2011-08-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0128/10/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0128/10/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COSTALL RICHARD ALBERT / 28/10/2009
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-06363aANNUAL RETURN MADE UP TO 28/10/08
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-16363sANNUAL RETURN MADE UP TO 28/10/07
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-12363sANNUAL RETURN MADE UP TO 28/10/06
2006-12-12288bSECRETARY RESIGNED
2006-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-04288aNEW SECRETARY APPOINTED
2006-12-04288bSECRETARY RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-11363sANNUAL RETURN MADE UP TO 28/10/05
2005-10-20225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-06-02288bSECRETARY RESIGNED
2005-06-02288aNEW SECRETARY APPOINTED
2005-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-15363sANNUAL RETURN MADE UP TO 28/10/04
2003-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/03
2003-11-04363sANNUAL RETURN MADE UP TO 28/10/03
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: RAND MARKET RASEN LINCOLNSHIRE LN8 5NJ
2003-07-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-04288aNEW DIRECTOR APPOINTED
2003-06-25288bDIRECTOR RESIGNED
2003-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288bDIRECTOR RESIGNED
2003-06-24288bDIRECTOR RESIGNED
2003-06-24288bSECRETARY RESIGNED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-19MISC394 RES AS AUD
2002-11-04288bSECRETARY RESIGNED
2002-11-04288aNEW SECRETARY APPOINTED
2002-11-04363sANNUAL RETURN MADE UP TO 28/10/02
2002-07-21AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-27363sANNUAL RETURN MADE UP TO 28/10/01
2001-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-22363sANNUAL RETURN MADE UP TO 28/10/00
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-19225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
1999-12-07363sANNUAL RETURN MADE UP TO 28/10/99
1999-08-11225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1998-11-12288bSECRETARY RESIGNED
1998-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BURTON WATERS MANAGEMENT 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 BURTON WATERS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURTON WATERS MANAGEMENT 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

Intangible Assets
Patents
We have not found any records of BURTON WATERS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON WATERS MANAGEMENT LIMITED
Trademarks
We have not found any records of BURTON WATERS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON WATERS MANAGEMENT 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 BURTON WATERS MANAGEMENT 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 BURTON WATERS MANAGEMENT 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 BURTON WATERS MANAGEMENT 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 BURTON WATERS MANAGEMENT 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.