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

WATERMARK PROPERTIES LIMITED

CIRENCESTER, GLOUCESTERSHIRE, GL7,
Company Registration Number
05595586
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About Watermark Properties Ltd
WATERMARK PROPERTIES LIMITED was founded on 2005-10-18 and had its registered office in Cirencester. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
WATERMARK PROPERTIES LIMITED
 
Legal Registered Office
CIRENCESTER
GLOUCESTERSHIRE
 
Filing Information
Company Number 05595586
Date formed 2005-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-11-03
Type of accounts DORMANT
Last Datalog update: 2015-12-15 08:35:34
Primary Source:Companies House
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 WATERMARK PROPERTIES LIMITED
The following companies were found which have the same name as WATERMARK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERMARK PROPERTIES & DEVELOPMENTS INC. 140 WALTER STREET SUITE 600 BOX 5878 ST. JOHN'S Newfoundland and Labrador A1C5X4 Dissolved Company formed on the 1985-12-12
WATERMARK PROPERTIES, LLC 4260 Buckingham Dr Ste 104 Colorado Springs CO 80907 Good Standing Company formed on the 1997-03-03
WATERMARK PROPERTIES LLC 3095 CRESTVIEW DR S SALEM OR 97302 Active Company formed on the 2006-02-24
WATERMARK PROPERTIES I, LLC 1113 A ST #207 TACOMA WA 98402 Dissolved Company formed on the 2004-01-22
WATERMARK PROPERTIES, LLC 717 N I ST TACOMA WA 984032011 Dissolved Company formed on the 2004-01-22
WATERMARK PROPERTIES (2008) INC British Columbia Active
WATERMARK PROPERTIES, LLC 6690 CONNECTICUT COLONY CIR - MENTOR OH 44060 Active Company formed on the 2012-02-09
WATERMARK PROPERTIES, LTD. V 1000 JACKSON STREET - TOLEDO OH 43624 Active Company formed on the 2005-02-04
WATERMARK PROPERTIES LTD. II 1000 JACKSON ST - TOLEDO OH 436240000 Active Company formed on the 1998-09-11
WATERMARK PROPERTIES LIMITED 6 GROSVENOR STREET LONDON UNITED KINGDOM W1K 4PZ Dissolved Company formed on the 2016-03-07
WATERMARK PROPERTIES PRIVATE LIMITED E - 6 KALINDI COLONY RING ROAD NEW DELHI Delhi 110065 ACTIVE Company formed on the 2007-03-28
WATERMARK PROPERTIES PTY LTD Active Company formed on the 2017-03-13
WATERMARK PROPERTIES NO.:12 L.L.C. 205 S Hoover Blvd. Tampa FL 33609 Active Company formed on the 2004-05-04
WATERMARK PROPERTIES NO: 9, L.L.C. 205 S Hoover Blvd. Tampa FL 33609 Active Company formed on the 2004-05-04
WATERMARK PROPERTIES, LLC 1363 Heritage Manor Drive Jacksonville FL 32207 Active Company formed on the 2003-01-22
WATERMARK PROPERTIES GROUP, INC. 3340 CARDINAL DRIVE VERO BEACH FL 32963 Inactive Company formed on the 2003-05-30
WATERMARK PROPERTIES, INC. 439 9TH AVE S JACKSONVILLE FL 32250 Inactive Company formed on the 1999-08-26
WATERMARK PROPERTIES AND INVESTMENTS. L.L.C. 8812 ALTON AVENUE JACKSONVILLE FL 32211 Inactive Company formed on the 2007-04-18
WATERMARK PROPERTIES AND DEVELOPMENT LLC 3340 CARDINAL DR VERO BEACH FL 32963 Inactive Company formed on the 2006-03-13
WATERMARK PROPERTIES NO: 6 L.L.C. 205 S Hoover Blvd. Tampa FL 33609 Active Company formed on the 2004-05-04

Company Officers of WATERMARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2005-10-18
MAXWELL HUGH THOMAS
Director 2005-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA NUTTING
Company Secretary 2008-11-17 2010-07-23
CHRISTOPHER JOHN COLEMAN
Company Secretary 2005-10-18 2008-11-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-10-18 2005-10-18
COMPANY DIRECTORS LIMITED
Nominated Director 2005-10-18 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINNELLS SECRETARIAL SERVICES LIMITED BLAKELAW SECRETARIES LIMITED Company Secretary 2016-10-14 CURRENT 1985-05-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAND COMPANY LIMITED Company Secretary 2011-06-06 CURRENT 2011-06-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-26 CURRENT 2005-06-14 Active
LINNELLS SECRETARIAL SERVICES LIMITED WMACTIVE LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Dissolved 2016-12-09
LINNELLS SECRETARIAL SERVICES LIMITED WMFISHERIES (WILD) LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK INVESTMENTS LEISURE DEVELOPMENTS LIMITED Company Secretary 2007-12-12 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAKESIDE HOMES & HOLIDAYS LIMITED Company Secretary 2006-12-27 CURRENT 2004-11-08 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK DEVELOPMENTS LIMITED Company Secretary 2006-11-01 CURRENT 2005-01-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED SUMMER LAKE LIMITED Company Secretary 2006-11-01 CURRENT 2006-03-17 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY HOMES LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-05 Active
LINNELLS SECRETARIAL SERVICES LIMITED MHT (ONE) LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-04 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LEISURE AND PROPERTY GROUP LIMITED Company Secretary 2004-08-03 CURRENT 2004-04-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY BUILDING & CONSTRUCTION LIMITED Company Secretary 2004-07-16 CURRENT 2003-10-23 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLDS FINE WINE LIMITED Company Secretary 2004-06-16 CURRENT 2004-04-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED SPRING LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES LAND COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES HOLDING COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ARTHROPHARM (EUROPE) LIMITED Company Secretary 2002-02-22 CURRENT 1993-05-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLD LAKES LIMITED Company Secretary 2001-12-20 CURRENT 2001-12-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED NU INSTRUMENTS TRUSTEES LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST CONDUIT LTD Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED COMSOL LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK (GOLF) LIMITED Company Secretary 2001-01-30 CURRENT 2001-01-30 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED THE OXFORDSHIRE ANIMAL SANCTUARY Company Secretary 2000-11-06 CURRENT 2000-11-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED SWIFTARROW SERVICES LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED Company Secretary 2000-06-16 CURRENT 1997-04-24 Active
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST COLLECTIONS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-22 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST MANAGEMENT LIMITED Company Secretary 2000-05-05 CURRENT 1994-05-20 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST FINANCE LIMITED Company Secretary 2000-05-05 CURRENT 1994-06-27 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST HOLDINGS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-14 Liquidation
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST LIMITED Company Secretary 2000-05-05 CURRENT 1995-08-03 Liquidation
LINNELLS SECRETARIAL SERVICES LIMITED SPARTA MANAGEMENT LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-19 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED THE LANDINGS LAKE DEVELOPMENT COMPANY LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-14 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK COTSWOLDS LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-12 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK LEISURE GROUP LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK CLUB LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH CONSTRUCTION (LAKE 7) LIMITED Company Secretary 2000-02-17 CURRENT 2000-02-17 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH (LAKE 7) LIMITED Company Secretary 2000-02-09 CURRENT 1999-12-29 Dissolved 2016-05-24
LINNELLS SECRETARIAL SERVICES LIMITED GREYFRIARS PROPERTY MANAGEMENT LIMITED Company Secretary 1998-12-14 CURRENT 1995-04-25 Active - Proposal to Strike off
MAXWELL HUGH THOMAS SPRING LAKES MANAGEMENT COMPANY LIMITED Director 2010-09-24 CURRENT 2003-10-10 Dissolved 2015-06-09
MAXWELL HUGH THOMAS ISIS LAKES MANAGEMENT COMPANY LIMITED Director 2010-09-24 CURRENT 2003-10-10 Dissolved 2015-06-09
MAXWELL HUGH THOMAS WMACTIVE LIMITED Director 2007-04-20 CURRENT 2007-04-20 Dissolved 2016-12-09
MAXWELL HUGH THOMAS WATERMARK MANAGEMENT COMPANY LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
MAXWELL HUGH THOMAS KEELY BUILDING & CONSTRUCTION LIMITED Director 2003-12-08 CURRENT 2003-10-23 Dissolved 2016-03-01
MAXWELL HUGH THOMAS ISIS AND SPRING LAKES LAND COMPANY LIMITED Director 2003-10-07 CURRENT 2003-07-07 Dissolved 2015-06-09
MAXWELL HUGH THOMAS ISIS AND SPRING LAKES HOLDING COMPANY LIMITED Director 2003-10-03 CURRENT 2003-07-07 Dissolved 2015-06-09
MAXWELL HUGH THOMAS WATERMARK (GOLF) LIMITED Director 2001-04-02 CURRENT 2001-01-30 Dissolved 2015-06-09
MAXWELL HUGH THOMAS WINDRUSH CONSTRUCTION (LAKE 7) LIMITED Director 2000-04-20 CURRENT 2000-02-17 Dissolved 2016-03-01
MAXWELL HUGH THOMAS WINDRUSH (LAKE 7) LIMITED Director 2000-02-09 CURRENT 1999-12-29 Dissolved 2016-05-24
MAXWELL HUGH THOMAS SPARTA MANAGEMENT LIMITED Director 1998-02-25 CURRENT 1997-12-19 Dissolved 2016-03-01
MAXWELL HUGH THOMAS THE LANDINGS LAKE DEVELOPMENT COMPANY LIMITED Director 1998-02-25 CURRENT 1998-01-14 Dissolved 2016-03-01
MAXWELL HUGH THOMAS THE ORIGINAL GROUP OF COMPANIES LIMITED Director 1994-05-24 CURRENT 1994-05-24 Dissolved 2015-06-09

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
2015-11-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-12DS01APPLICATION FOR STRIKING-OFF
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0118/10/14 FULL LIST
2014-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-10-24AR0118/10/13 FULL LIST
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-12-10AR0118/10/12 FULL LIST
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-26AR0118/10/11 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM ISIS LAKES, SPINE ROAD, SOUTH CERNEY, CIRENCESTER GLOUCESTERSHIRE GL7 5TL
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HUGH THOMAS / 23/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HUGH THOMAS / 23/03/2011
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-20AR0118/10/10 FULL LIST
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY LYNDA NUTTING
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-22AR0118/10/09 FULL LIST
2009-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINNELLS SECRETARIAL SERVICES LIMITED / 18/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HUGH THOMAS / 18/10/2009
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-27288aSECRETARY APPOINTED LYNDA NUTTING
2008-11-15288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER COLEMAN
2008-10-21363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-18363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bSECRETARY RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to WATERMARK 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 WATERMARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-10-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-11-17 Satisfied HSBC BANK PLC
DEBENTURE 2005-11-10 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30

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 WATERMARK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WATERMARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERMARK PROPERTIES LIMITED
Trademarks
We have not found any records of WATERMARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERMARK 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 (55900 - Other accommodation) as WATERMARK PROPERTIES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where WATERMARK 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 WATERMARK 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 WATERMARK 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.