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

KINGS WATERFRONT PROPERTIES LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
04046031
Private Limited Company
Active

Company Overview

About Kings Waterfront Properties Ltd
KINGS WATERFRONT PROPERTIES LIMITED was founded on 2000-08-02 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Kings Waterfront Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KINGS WATERFRONT PROPERTIES LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 04046031
Company ID Number 04046031
Date formed 2000-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:11:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGS WATERFRONT PROPERTIES 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 KINGS WATERFRONT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
AWG PROPERTY DIRECTOR LIMITED
Director 2009-12-31
ALASTAIR JAMES COOPER
Director 2017-03-14
NIGEL EDMUND PACEY
Director 2008-12-19
JOHN ROBERT WILLIAM WOOD
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALUN BEBB
Director 2002-03-19 2017-03-14
DAVID ANDREW JEPSON
Director 2002-03-19 2017-01-04
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
DAVID IAIN LOGUE
Director 2005-03-15 2009-12-31
DAVID GEORGE POPLE
Director 2004-08-02 2008-12-19
DAVID CHARLES TURNER
Company Secretary 2002-10-31 2005-07-01
DOUGLAS PETERS
Director 2004-08-02 2005-01-31
ALASTAIR FORBES BLYTH
Director 2002-03-19 2004-08-02
BRIAN JAMES LEITH
Director 2002-03-19 2002-11-07
ANDREW JAMES O'MAHONY
Company Secretary 2000-08-02 2002-03-19
WILLIAM NGAN
Director 2000-08-02 2002-03-19
ANDREW JAMES O'MAHONY
Director 2000-08-02 2002-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AWG PROPERTY DIRECTOR LIMITED AWG CAMBUSLANG RENTAL PORTFOLIO LIMITED Director 2017-06-30 CURRENT 2009-12-09 Dissolved 2018-01-30
AWG PROPERTY DIRECTOR LIMITED MORRISON GLOSHA LIMITED Director 2017-06-30 CURRENT 2001-02-21 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 822 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 819 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 823 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED CS AMENITIES LIMITED Director 2017-06-30 CURRENT 2002-06-12 Active
AWG PROPERTY DIRECTOR LIMITED AWG OUTLET CENTERS LIMITED Director 2017-06-30 CURRENT 1998-03-12 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON CASPIAN LIMITED Director 2011-08-01 CURRENT 1997-05-22 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED CAMBUSLANG RETAIL PORTFOLIO LIMITED Director 2011-06-02 CURRENT 2004-07-22 Active
AWG PROPERTY DIRECTOR LIMITED GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED Director 2011-06-02 CURRENT 2004-07-22 Active
AWG PROPERTY DIRECTOR LIMITED ALEXANDER MORRISON LIMITED Director 2010-08-19 CURRENT 1963-05-31 Active
AWG PROPERTY DIRECTOR LIMITED CITY ROAD PROPERTIES (CHESTER) LIMITED Director 2009-12-31 CURRENT 2000-08-03 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON GWENT LIMITED Director 2009-12-31 CURRENT 1994-03-21 Active
AWG PROPERTY DIRECTOR LIMITED GWENT EURO PARK MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 1995-03-20 Active
AWG PROPERTY DIRECTOR LIMITED EDMUND HOMES LIMITED Director 2009-12-31 CURRENT 2000-12-12 Active
AWG PROPERTY DIRECTOR LIMITED CS MANAGEMENT COMPANY (2002) LIMITED Director 2009-12-31 CURRENT 2002-06-12 Active
AWG PROPERTY DIRECTOR LIMITED AWG RESIDENTIAL LIMITED Director 2009-12-31 CURRENT 1983-03-16 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON LEMA HOMES LIMITED Director 2009-12-31 CURRENT 1990-03-09 Active
NIGEL EDMUND PACEY AWG RESIDENTIAL LIMITED Director 2017-06-30 CURRENT 1983-03-16 Active
NIGEL EDMUND PACEY BIGGAR RFC LTD Director 2017-02-10 CURRENT 2017-02-10 Active
NIGEL EDMUND PACEY MORRISON LEMA HOMES LIMITED Director 2016-06-30 CURRENT 1990-03-09 Active
NIGEL EDMUND PACEY HOPEMANGREEN RESIDENTIAL LIMITED Director 2010-09-09 CURRENT 1999-08-24 Dissolved 2015-07-31
NIGEL EDMUND PACEY HOLLOWSTONE LIMITED Director 2010-09-09 CURRENT 2000-04-28 Active
NIGEL EDMUND PACEY MORRISON RESIDENTIAL PROPERTIES LIMITED Director 2010-09-09 CURRENT 1998-04-23 Active
NIGEL EDMUND PACEY MORRISON PROPERTIES LIMITED Director 2010-09-09 CURRENT 1998-08-03 Active
NIGEL EDMUND PACEY CROWWOOD GRANGE ESTATES LIMITED Director 2008-12-19 CURRENT 1998-11-16 Active
NIGEL EDMUND PACEY EDMUND HOMES LIMITED Director 2008-12-19 CURRENT 2000-12-12 Active
JOHN ROBERT WILLIAM WOOD THE HOUSING ASSOCIATIONS' CHARITABLE TRUST Director 2013-11-14 CURRENT 2002-10-11 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
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-02-03Change of details for Awg Residential Limited as a person with significant control on 2022-02-03
2022-02-03PSC05Change of details for Awg Residential Limited as a person with significant control on 2022-02-03
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES COOPER
2021-04-08AP01DIRECTOR APPOINTED MRS CATHERINE FARRINGTON
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-08-13CH02Director's details changed for Awg Property Director Limited on 2020-06-27
2020-06-18AP04Appointment of Awg Corporate Services Limited as company secretary on 2020-05-22
2020-06-18TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2020-05-22
2020-06-18AP01DIRECTOR APPOINTED JAMES RAYMOND TILBROOK
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EDMUND PACEY
2020-03-11PSC05Change of details for Awg Residential Limited as a person with significant control on 2020-03-11
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-08-20AP01DIRECTOR APPOINTED MS CHRISTY-ANN MCGUINNESS
2019-08-19PSC05Change of details for Awg Residential Limited as a person with significant control on 2019-08-19
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK IRVING PATCHITT
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-14AP01DIRECTOR APPOINTED MR MARK IRVING PATCHITT
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT WILLIAM WOOD
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-04-07AP01DIRECTOR APPOINTED MR ALASTAIR JAMES COOPER
2017-04-06AP01DIRECTOR APPOINTED MR JOHN ROBERT WILLIAM WOOD
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEPSON
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEBB
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0103/08/15 ANNUAL RETURN FULL LIST
2015-06-16AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-06-15TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Anglian House, Ambury Road Huntingdon Cambs PE29 3NZ
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0102/08/14 ANNUAL RETURN FULL LIST
2014-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-21AR0102/08/13 FULL LIST
2013-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-24AR0102/08/12 FULL LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-05AR0102/08/11 FULL LIST
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-13AR0102/08/10 FULL LIST
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOGUE
2010-01-29AP02CORPORATE DIRECTOR APPOINTED AWG PROPERTY DIRECTOR LIMITED
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN LOGUE / 03/10/2009
2009-08-14363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-16288aDIRECTOR APPOINTED NIGEL EDMUND PACEY
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID POPLE
2008-08-18363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGUE / 07/04/2008
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-14363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-14363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-22363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-09288bSECRETARY RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-12-20288bDIRECTOR RESIGNED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-08363aRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-10-08288aNEW SECRETARY APPOINTED
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: ANGLIAN HOUSE AMBURY WAY HUNTINGDON CAMBRIDGESHIRE PE29 3NZ
2004-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-18363aRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-12-13225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-11-20363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-11-18288aNEW SECRETARY APPOINTED
2002-11-18287REGISTERED OFFICE CHANGED ON 18/11/02 FROM: BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2002-11-12288bDIRECTOR RESIGNED
2002-06-12RES12VARYING SHARE RIGHTS AND NAMES
2002-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-0288(2)RAD 19/03/02--------- £ SI 98@1=98 £ IC 2/100
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-20CERTNMCOMPANY NAME CHANGED BRABCO NO: 113 (2000) LIMITED CERTIFICATE ISSUED ON 20/05/02
2002-03-19DISS40STRIKE-OFF ACTION DISCONTINUED
2002-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/02
2002-03-14363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2002-02-19GAZ1FIRST GAZETTE
2001-04-02CERTNMCOMPANY NAME CHANGED PROSPECT (GB) LIMITED CERTIFICATE ISSUED ON 02/04/01
2001-01-25CERTNMCOMPANY NAME CHANGED BRABCO NO: 113 (2000) LIMITED CERTIFICATE ISSUED ON 25/01/01
2000-10-11CERTNMCOMPANY NAME CHANGED THE RIVERSIDE GROUP OF COMPANIES LIMITED CERTIFICATE ISSUED ON 11/10/00
2000-08-16CERTNMCOMPANY NAME CHANGED THE RIVERSIDE REGENERATION GROUP LIMITED CERTIFICATE ISSUED ON 17/08/00
2000-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KINGS WATERFRONT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-02-19
Fines / Sanctions
No fines or sanctions have been issued against KINGS WATERFRONT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGS WATERFRONT PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of KINGS WATERFRONT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS WATERFRONT PROPERTIES LIMITED
Trademarks
We have not found any records of KINGS WATERFRONT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS WATERFRONT 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 (99999 - Dormant Company) as KINGS WATERFRONT PROPERTIES 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 KINGS WATERFRONT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKINGS WATERFRONT PROPERTIES LIMITEDEvent Date2002-02-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGS WATERFRONT 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 KINGS WATERFRONT 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.