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

WEST INDIA QUAY (FREEHOLD) LTD

52-54 GRACECHURCH STREET, LONDON, EC3V 0EH,
Company Registration Number
05144095
Private Limited Company
Active

Company Overview

About West India Quay (freehold) Ltd
WEST INDIA QUAY (FREEHOLD) LTD was founded on 2004-06-03 and has its registered office in London. The organisation's status is listed as "Active". West India Quay (freehold) Ltd 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 (FREEHOLD) LTD
 
Legal Registered Office
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH
Other companies in E14
 
Previous Names
HEAVENLY HOMES LIMITED13/07/2004
Filing Information
Company Number 05144095
Company ID Number 05144095
Date formed 2004-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/03/2023
Account next due 23/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:48:48
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 (FREEHOLD) LTD
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 (FREEHOLD) LTD

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 2004-07-29 2011-03-07
LUKE ROYDEN HAMILL
Director 2009-09-15 2011-02-18
RICHARD JOHN JONES
Director 2004-07-29 2011-01-14
DIANA ALTHEA GARSIDE
Company Secretary 2007-06-15 2008-07-14
BABAJIMI OLUWOLE WEY
Director 2004-07-29 2008-03-18
FREDRICK DIRK KORFKER
Director 2004-07-29 2007-07-24
BABAJIMI OLUWOLE WEY
Company Secretary 2006-03-01 2007-06-15
LAKE JACKSON SOLICITORS
Company Secretary 2004-06-22 2006-03-02
MARK JACKSON
Director 2004-06-22 2006-03-01
QA REGISTRARS LIMITED
Nominated Secretary 2004-06-03 2004-06-17
QA NOMINEES LIMITED
Nominated Director 2004-06-03 2004-06-17

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 (WAREHOUSE PROPERTY) LIMITED Company Secretary 2016-08-01 CURRENT 1999-09-29 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 (WAREHOUSE PROPERTY) LIMITED Director 2012-12-18 CURRENT 1999-09-29 Active
IAN PETER BARBOUR GRANGE PARK SECURITIES LIMITED Director 1990-12-31 CURRENT 1980-10-30 Active
KATRINA AINSLIE HALEY WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED Director 2010-03-24 CURRENT 1999-09-29 Active
ANTHONY POTTS WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED Director 2012-12-18 CURRENT 1999-09-29 Active
MARTIN SARGEANT WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED Director 2013-11-27 CURRENT 1999-09-29 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 (WAREHOUSE PROPERTY) LIMITED Director 2011-03-14 CURRENT 1999-09-29 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 (WAREHOUSE PROPERTY) LIMITED Director 2012-12-18 CURRENT 1999-09-29 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
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM C/O Lee Baron Chartered Surveyors 85 Tottenham Court Road London W1T 4TQ England
2023-06-12CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-03-2223/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2223/03/22 ACCOUNTS TOTAL EXEMPTION FULL
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
2022-09-03Compulsory strike-off action has been discontinued
2022-09-03DISS40Compulsory strike-off action has been discontinued
2022-09-02CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-09-01DIRECTOR APPOINTED MR BEN DOBBS
2022-09-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POTTS
2022-09-01CESSATION OF DEAN CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01Notification of a person with significant control statement
2022-09-01PSC08Notification of a person with significant control statement
2022-09-01PSC07CESSATION OF DEAN CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POTTS
2022-09-01AP01DIRECTOR APPOINTED MR BEN DOBBS
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-2423/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA23/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES SARGEANT
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM 1 Rushmills Northampton NN4 7YB England
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-03-23AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-05-12TM02Termination of appointment of Haines Watts Service Charge Limited on 2020-04-28
2020-02-12AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-12-21AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 51
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2017-12-21AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN CLARKE
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
2016-12-23AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 51
2016-08-16AR0103/06/16 ANNUAL RETURN FULL LIST
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN GANNON
2016-08-16TM02APPOINTMENT TERMINATED, SECRETARY PKF LITTLEJOHN CORPORATE SERVICES LIMITED
2016-08-16AP04Appointment of Haines Watts Luton Limited as company secretary on 2016-08-01
2016-08-16TM02APPOINTMENT TERMINATED, SECRETARY PKF LITTLEJOHN CORPORATE SERVICES LIMITED
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
2016-03-18AA23/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08DISS40Compulsory strike-off action has been discontinued
2016-02-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-07DISS40Compulsory strike-off action has been discontinued
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 51
2015-09-30AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-19AA24/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-07AR0103/06/14 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
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/14 FROM First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England
2013-12-23AA23/03/13 TOTAL EXEMPTION SMALL
2013-12-02AP01DIRECTOR APPOINTED MR MARTIN SARGEANT
2013-07-01AR0103/06/13 FULL LIST
2013-02-27AA24/03/12 TOTAL EXEMPTION FULL
2013-02-24AP01DIRECTOR APPOINTED MR ANTHONY POTTS
2013-02-17AP01DIRECTOR APPOINTED MR IAN PETER BARBOUR
2013-02-16AP01DIRECTOR APPOINTED MR PETER JOHN WELBORN
2012-12-24AA01PREVSHO FROM 25/03/2012 TO 23/03/2012
2012-12-22AA01PREVEXT FROM 24/03/2012 TO 25/03/2012
2012-07-08AR0103/06/12 FULL LIST
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 25/09/2011
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK NANKIVELL
2011-12-14AA24/03/11 TOTAL EXEMPTION FULL
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
2011-06-06AR0103/06/11 FULL LIST
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
2010-12-16AA24/03/10 TOTAL EXEMPTION FULL
2010-06-05AR0103/06/10 FULL LIST
2010-06-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 01/10/2009
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
2009-09-23288aDIRECTOR APPOINTED MR LUKE ROYDEN HAMILL
2009-08-04AA24/03/09 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-08-15AA24/03/08 TOTAL EXEMPTION FULL
2008-08-06288aSECRETARY APPOINTED LMG SERVICES LIMITED
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY DIANA GARSIDE
2008-06-13363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR BABAJIMI WEY
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-07-25288bDIRECTOR RESIGNED
2007-06-15363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-06-15190LOCATION OF DEBENTURE REGISTER
2007-06-15353LOCATION OF REGISTER OF MEMBERS
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-15288bSECRETARY RESIGNED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: GUN COURT 70 WAPPING LANE LONDON E1W 2RF
2007-05-2488(2)RAD 01/06/06--------- £ SI 42@1
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-08-16225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 24/03/06
2006-06-28363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-06-28288bDIRECTOR RESIGNED
2006-04-11288bSECRETARY RESIGNED
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-04288aNEW SECRETARY APPOINTED
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 6 ALBEMARLE WAY LONDON EC1V 4JB
2005-08-02363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEST INDIA QUAY (FREEHOLD) LTD 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 (FREEHOLD) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST INDIA QUAY (FREEHOLD) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2012-03-25 £ 5

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-23
Annual Accounts
2015-03-23
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2021-03-23

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 (FREEHOLD) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-25 £ 49
Cash Bank In Hand 2012-03-25 £ 81,505
Current Assets 2012-03-25 £ 92,763
Debtors 2012-03-25 £ 11,258
Fixed Assets 2012-03-25 £ 233,956
Shareholder Funds 2012-03-25 £ 326,714

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEST INDIA QUAY (FREEHOLD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEST INDIA QUAY (FREEHOLD) LTD
Trademarks
We have not found any records of WEST INDIA QUAY (FREEHOLD) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST INDIA QUAY (FREEHOLD) LTD. 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 (64209 - Activities of other holding companies n.e.c.) as WEST INDIA QUAY (FREEHOLD) LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WEST INDIA QUAY (FREEHOLD) LTD 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 (FREEHOLD) LTD 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 (FREEHOLD) LTD 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.