Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED
Company Information for

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED

52-54 GRACECHURCH STREET, LONDON, EC3V 0EH,
Company Registration Number
03850330
Private Limited Company
Active

Company Overview

About West India Quay (warehouse Property) Ltd
WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED was founded on 1999-09-29 and has its registered office in London. The organisation's status is listed as "Active". West India Quay (warehouse Property) Limited is a Private Limited Company registered in UNITED KINGDOM 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
WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED
 
Legal Registered Office
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH
Other companies in E14
 
Filing Information
Company Number 03850330
Company ID Number 03850330
Date formed 1999-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:48:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST INDIA QUAY (WAREHOUSE PROPERTY) 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 WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED

Current Directors
Officer Role Date Appointed
HAINES WATTS SERVICE CHARGE LIMITED
Company Secretary 2016-08-01
IAN PETER BARBOUR
Director 2012-12-18
KATRINA AINSLIE HALEY
Director 2010-03-24
ANTHONY POTTS
Director 2012-12-18
MARTIN SARGEANT
Director 2013-11-27
ENZO TESTA
Director 2011-03-14
PETER JOHN WELBORN
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Company Secretary 2014-07-19 2016-08-01
CAROLE ANN GANNON
Director 2010-03-24 2015-08-20
LMG SERVICES LIMITED
Company Secretary 2008-07-14 2014-07-19
MARK ROBERT STORMONTH NANKIVELL
Director 2010-03-24 2012-02-07
BARNABY PAUL GEIB
Director 2010-03-24 2011-06-16
MICHAEL VERNON GARSIDE
Director 2007-01-10 2011-03-07
LUKE ROYDEN HAMILL
Director 2009-09-15 2011-02-18
RICHARD JOHN JONES
Director 2007-01-10 2011-01-14
DIANA ALTHEA GARSIDE
Company Secretary 2007-06-22 2008-07-14
BABAJIMI OLUWOLE WEY
Director 2007-01-10 2008-03-18
FREDRIK DIRK KORFKER
Director 2007-01-10 2007-07-24
LAKE JACKSON SOLICITORS
Company Secretary 2004-08-12 2007-06-22
BABAJIMI OLUWOLE WEY
Company Secretary 2007-01-10 2007-06-22
DUNCAN LLEWELYN RENDALL
Director 2004-08-12 2007-06-22
RENDALL AND RITTNER LIMITED
Company Secretary 2005-02-07 2007-01-22
FILEX SERVICES LIMITED
Company Secretary 1999-09-29 2004-09-30
RICHARD GARY BALFOUR-LYNN
Director 1999-11-17 2004-09-30
MICHAEL ALBERT BIBRING
Director 1999-11-17 2004-09-30
HARRY HANDELSMAN
Director 1999-11-17 2004-09-30
JOHN HITCHCOX
Director 1999-11-17 2004-09-30
JOSEPH SALEEM SHASHOU
Director 1999-11-17 2004-09-30
FILEX NOMINEES LIMITED
Director 1999-09-29 1999-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAINES WATTS SERVICE CHARGE LIMITED NEWLANDS THAMES DITTON (MANAGEMENT COMPANY) LIMITED Company Secretary 2017-12-31 CURRENT 2011-03-11 Active
HAINES WATTS SERVICE CHARGE LIMITED ROSEMARY GARDENS MORTLAKE (FREEHOLD) LIMITED Company Secretary 2017-04-19 CURRENT 2012-03-27 Active
HAINES WATTS SERVICE CHARGE LIMITED BALTIC COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-09-01 CURRENT 1987-09-24 Active
HAINES WATTS SERVICE CHARGE LIMITED WEST INDIA QUAY (FREEHOLD) LTD Company Secretary 2016-08-01 CURRENT 2004-06-03 Active
HAINES WATTS SERVICE CHARGE LIMITED ROSEMARY GARDENS,MORTLAKE(MANAGEMENT)LIMITED Company Secretary 2015-09-14 CURRENT 1970-10-01 Active
HAINES WATTS SERVICE CHARGE LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED Company Secretary 2014-02-24 CURRENT 1991-08-08 Active
HAINES WATTS SERVICE CHARGE LIMITED DOVECOTE GARDENS (NO.2) FREEHOLD LIMITED Company Secretary 2014-02-24 CURRENT 1997-02-03 Active
HAINES WATTS SERVICE CHARGE LIMITED THE WETHERED ESTATE LIMITED Company Secretary 2013-11-11 CURRENT 1995-11-07 Active
HAINES WATTS SERVICE CHARGE LIMITED MOODVENT LIMITED Company Secretary 2013-11-11 CURRENT 1988-08-02 Active
HAINES WATTS SERVICE CHARGE LIMITED ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED Company Secretary 2013-11-11 CURRENT 1998-03-24 Active
HAINES WATTS SERVICE CHARGE LIMITED ST. JOHNS HOUSE (WETHERED PARK) LIMITED Company Secretary 2013-11-11 CURRENT 1998-03-24 Active
HAINES WATTS SERVICE CHARGE LIMITED WINCHFIELD CADDINGTON MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-11 CURRENT 2001-02-22 Active
IAN PETER BARBOUR GRANGE PARK RESIDENTIAL LTD Director 2018-02-06 CURRENT 2018-02-06 Active
IAN PETER BARBOUR SLR OUTLETS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
IAN PETER BARBOUR WEST INDIA QUAY (FREEHOLD) LTD Director 2012-12-18 CURRENT 2004-06-03 Active
IAN PETER BARBOUR GRANGE PARK SECURITIES LIMITED Director 1990-12-31 CURRENT 1980-10-30 Active
KATRINA AINSLIE HALEY WEST INDIA QUAY (FREEHOLD) LTD Director 2010-03-24 CURRENT 2004-06-03 Active
ANTHONY POTTS WEST INDIA QUAY (FREEHOLD) LTD Director 2012-12-18 CURRENT 2004-06-03 Active
MARTIN SARGEANT WEST INDIA QUAY (FREEHOLD) LTD Director 2013-11-27 CURRENT 2004-06-03 Active
ENZO TESTA 28 PARK AVENUE LIMITED Director 2013-03-08 CURRENT 2000-10-25 Active
ENZO TESTA UTILITRACK LIMITED Director 2012-01-19 CURRENT 2009-09-22 Active
ENZO TESTA WEST INDIA QUAY (FREEHOLD) LTD Director 2011-03-14 CURRENT 2004-06-03 Active
ENZO TESTA 157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED Director 1992-08-31 CURRENT 1989-08-31 Active
PETER JOHN WELBORN WEST INDIA QUAY (FREEHOLD) LTD Director 2012-12-18 CURRENT 2004-06-03 Active
PETER JOHN WELBORN KITSBURY COURT MANAGEMENT (NO.2) COMPANY LIMITED Director 2003-08-15 CURRENT 1994-07-15 Active
PETER JOHN WELBORN KF (NIGERIA) LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active
PETER JOHN WELBORN BROOMCO KF CORPORATE (02075499) LIMITED Director 1992-08-11 CURRENT 1986-11-19 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
2024-05-08DIRECTOR APPOINTED MR MICHAEL JAMES PARKER
2024-05-08DIRECTOR APPOINTED EMMA JANE RUBENSTEIN
2023-12-08CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM C/O Lee Baron Chartered Surveyors 85 Tottenham Court Road London W1T 4TQ England
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-16Change of details for West India Quay (Freehold) Limited as a person with significant control on 2022-12-15
2022-12-16PSC05Change of details for West India Quay (Freehold) Limited as a person with significant control on 2022-12-15
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM C/O Lee Baron Chartered Surveyors the Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom
2022-12-15Director's details changed for Mr Ben Dobbs on 2022-12-15
2022-12-15CH01Director's details changed for Mr Ben Dobbs on 2022-12-15
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM C/O Lee Baron Chartered Surveyors the Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-27AP01DIRECTOR APPOINTED MR BEN DOBBS
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POTTS
2022-06-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-02DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-24CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES SARGEANT
2021-09-02PSC05Change of details for West India Quay (Freehold) Limited as a person with significant control on 2021-08-31
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM 1 Rushmills Northampton NN4 7YB England
2021-06-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-05-12TM02Termination of appointment of Haines Watts Service Charge Limited on 2020-04-28
2020-05-12TM02Termination of appointment of Haines Watts Service Charge Limited on 2020-04-28
2020-02-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-01-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-24CH01Director's details changed for Mr Anthony Potts on 2018-10-24
2018-01-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-04-19CH04SECRETARY'S DETAILS CHNAGED FOR HAINES WATTS LUTON LIMITED on 2017-04-18
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM 42 High Street Flitwick Bedford MK45 1DU England
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-14TM02Termination of appointment of a secretary
2016-11-11AP04Appointment of Haines Watts Luton Limited as company secretary on 2016-08-01
2016-11-11TM02Termination of appointment of Pkf Littlejohn Corporate Services Limited on 2016-08-01
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN GANNON
2015-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-21AR0130/11/14 ANNUAL RETURN FULL LIST
2014-07-19AP04Appointment of Pkf Littlejohn Corporate Services Limited as company secretary on 2014-07-19
2014-07-19TM02Termination of appointment of Lmg Services Limited on 2014-07-19
2014-02-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/14 FROM First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR MARTIN SARGEANT
2013-02-24AP01DIRECTOR APPOINTED MR ANTHONY POTTS
2013-02-17AP01DIRECTOR APPOINTED MR IAN PETER BARBOUR
2013-02-16AP01DIRECTOR APPOINTED MR PETER JOHN WELBORN
2013-01-08AR0130/11/12 FULL LIST
2012-07-24AA30/06/12 TOTAL EXEMPTION FULL
2012-04-03AA30/06/11 TOTAL EXEMPTION FULL
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 25/09/2011
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK NANKIVELL
2011-12-16AR0130/11/11 FULL LIST
2011-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 25/09/2011
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY GEIB
2011-03-28AP01DIRECTOR APPOINTED MR ENZO TESTA
2011-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARSIDE
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LUKE HAMILL
2011-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2010-12-10AR0130/11/10 FULL LIST
2010-11-17AA30/06/10 TOTAL EXEMPTION FULL
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 10 PEDN-MORAN, ST. MAWES TRURO CORNWALL TR2 5BA
2010-04-07AP01DIRECTOR APPOINTED MR MARK ROBERT STORMONTH NANKIVELL
2010-03-25AP01DIRECTOR APPOINTED MR BARNABY PAUL GEIB
2010-03-25AP01DIRECTOR APPOINTED MS KATRINA AINSLIE HALEY
2010-03-24AP01DIRECTOR APPOINTED MS CAROLE ANN GANNON
2009-12-09AP01DIRECTOR APPOINTED MR LUKE ROYDEN HAMILL
2009-12-09AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JONES / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERNON GARSIDE / 01/10/2009
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 01/10/2009
2009-07-22AA30/06/09 TOTAL EXEMPTION FULL
2008-12-24363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-06288aSECRETARY APPOINTED LMG SERVICES LIMITED
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY DIANA GARSIDE
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR BABAJIMI WEY
2008-01-02363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-25288bDIRECTOR RESIGNED
2007-07-11363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS; AMEND
2007-06-22288aNEW SECRETARY APPOINTED
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 10 PEDN-MORAN, ST. MAWES TRURO CORNWALL TR2 5BA
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288bSECRETARY RESIGNED
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: GUN COURT 70 WAPPING LANE LONDON E1W 2RF
2007-06-22288bSECRETARY RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-23288bSECRETARY RESIGNED
2007-01-08363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2007-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
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 WEST INDIA QUAY (WAREHOUSE PROPERTY) 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 WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-08-12 Satisfied WEST INDIA QUAY DEVELOPMENT COMPANY (WAREHOUSES) LIMITED
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Current Assets 2012-07-01 £ 1
Debtors 2012-07-01 £ 1
Shareholder Funds 2012-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED
Trademarks
We have not found any records of WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST INDIA QUAY (WAREHOUSE PROPERTY) 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 WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WEST INDIA QUAY (WAREHOUSE PROPERTY) 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 WEST INDIA QUAY (WAREHOUSE PROPERTY) 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 WEST INDIA QUAY (WAREHOUSE PROPERTY) 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.