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

WAYVIEW LIMITED

INTERLAND GROUP, 73 MAYGROVE ROAD, LONDON, NW6 2EG,
Company Registration Number
07417504
Private Limited Company
Active

Company Overview

About Wayview Ltd
WAYVIEW LIMITED was founded on 2010-10-25 and has its registered office in London. The organisation's status is listed as "Active". Wayview Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WAYVIEW LIMITED
 
Legal Registered Office
INTERLAND GROUP
73 MAYGROVE ROAD
LONDON
NW6 2EG
Other companies in W1U
 
Filing Information
Company Number 07417504
Company ID Number 07417504
Date formed 2010-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:49:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAYVIEW 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.
Companies with same name WAYVIEW LIMITED
The following companies were found which have the same name as WAYVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAYVIEW CATTLE CO., LLC 3264 REFUGEE RD - HEBRON OH 430250000 Active Company formed on the 1999-03-09
WAYVIEW ENTERPRISES LIMITED Active Company formed on the 2004-12-08
WAYVIEW ESTATE LLC 4645 RICHMOND ROAD SUITE 101 WARRENSVILLE HEIGHTS OH 44126 Active Company formed on the 2004-01-20
WAYVIEW HOLDINGS PTY LTD Active Company formed on the 2006-05-04
WAYVIEW INVESTORS LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
WAYVIEW L.L.C. 4645 RICHMOND RD STE 101 - WARRENSVILLE HTS OH 441280000 Active Company formed on the 1999-04-27
WAYVIEW LAND INVESTMENTS, LTD. 3264 REFUGEE RD., SW - HEBRON OH 43025 Active Company formed on the 2011-07-29
WAYVIEW LIMITED 48, FITZWILLIAM SQUARE, DUBLIN 2 Dissolved Company formed on the 1990-08-13
WAYVIEW PTY LTD Active Company formed on the 2001-06-25
WAYVIEW, LLC 3225 MCLEOD DR STE 100 LAS VEGAS NV 89121 Active Company formed on the 2018-12-12
WAYVIEWS CORPORATION 9830 SE 35TH PL MERCER ISLAND WA 98040 Dissolved Company formed on the 1994-02-18

Company Officers of WAYVIEW LIMITED

Current Directors
Officer Role Date Appointed
DANIEL EDGAR
Director 2010-10-27
ZAMIR HAIM
Director 2010-10-27
CYRIL OGUNMAKIN
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Company Secretary 2010-10-25 2010-10-27
DUNSTANA ADESHOLA DAVIES
Director 2010-10-25 2010-10-27
ZAMIR HAIM
Director 2010-10-27 2010-10-27
ZAMIR HAIM
Director 2010-10-27 2010-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL EDGAR INTERLAND CAPITAL LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
DANIEL EDGAR BRAN PROPERTY MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-09-26
DANIEL EDGAR NOWTRADES LIMITED Director 2015-06-01 CURRENT 2014-05-20 Dissolved 2017-10-10
DANIEL EDGAR IG PANDA OPCO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
DANIEL EDGAR IG PENTLAND OPCO LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
DANIEL EDGAR INTERLAND RESIDENTIAL PROPERTIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
DANIEL EDGAR ROOMS AND STUDIOS MAINTENANCE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
DANIEL EDGAR ROOMS AND STUDIOS MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
DANIEL EDGAR CONTRACTUAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
DANIEL EDGAR SLOUGH PROPERTIES LIMITED Director 2011-06-27 CURRENT 2011-02-21 Active - Proposal to Strike off
DANIEL EDGAR 45 HAMILTON TERRACE RTM COMPANY LIMITED Director 2010-12-29 CURRENT 2010-12-29 Active - Proposal to Strike off
DANIEL EDGAR IG YORK WAY LIMITED Director 2010-12-10 CURRENT 1998-05-28 Active
DANIEL EDGAR IG LOVERIDGE MEWS LIMITED Director 2010-12-10 CURRENT 1997-02-28 Active
DANIEL EDGAR IG PHOENIX LIMITED Director 2010-12-10 CURRENT 2002-04-04 Active
DANIEL EDGAR YOMATO LIMITED Director 2010-12-10 CURRENT 2004-06-16 Active - Proposal to Strike off
DANIEL EDGAR IG PALM HOTEL OPCO LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
DANIEL EDGAR TRAINSPORT LIMITED Director 2007-07-30 CURRENT 2007-06-13 Active
DANIEL EDGAR BLACKSTOCK PROPERTY LIMITED Director 2006-01-09 CURRENT 2005-12-22 Liquidation
DANIEL EDGAR ROOMS & STUDIOS LONDON LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active
DANIEL EDGAR HAMILTON ESTATES LIMITED Director 2002-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
DANIEL EDGAR IG CYGNET HOUSE LIMITED Director 2002-06-19 CURRENT 2002-05-08 Active
DANIEL EDGAR IG LANGTRY WALK LIMITED Director 2002-03-12 CURRENT 1992-12-23 Active
DANIEL EDGAR IG MAYGROVE LIMITED Director 2002-03-12 CURRENT 1993-10-11 Active
DANIEL EDGAR IG MASONS ARMS LIMITED Director 2002-03-12 CURRENT 1993-01-15 Active
DANIEL EDGAR ADMINLAND LIMITED Director 2002-03-12 CURRENT 1997-09-15 Liquidation
ZAMIR HAIM IG PANDA OPCO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
ZAMIR HAIM IG PENTLAND OPCO LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
ZAMIR HAIM INTERLAND RESIDENTIAL PROPERTIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ZAMIR HAIM IG YORK WAY LIMITED Director 2014-01-15 CURRENT 1998-05-28 Active
ZAMIR HAIM TRAINSPORT LIMITED Director 2014-01-15 CURRENT 2007-06-13 Active
ZAMIR HAIM IG LANGTRY WALK LIMITED Director 2014-01-15 CURRENT 1992-12-23 Active
ZAMIR HAIM IG MAYGROVE LIMITED Director 2014-01-15 CURRENT 1993-10-11 Active
ZAMIR HAIM IG MASONS ARMS LIMITED Director 2014-01-15 CURRENT 1993-01-15 Active
ZAMIR HAIM IG LOVERIDGE MEWS LIMITED Director 2014-01-15 CURRENT 1997-02-28 Active
ZAMIR HAIM IG PHOENIX LIMITED Director 2014-01-15 CURRENT 2002-04-04 Active
ZAMIR HAIM IG CYGNET HOUSE LIMITED Director 2014-01-15 CURRENT 2002-05-08 Active
ZAMIR HAIM YOMATO LIMITED Director 2014-01-15 CURRENT 2004-06-16 Active - Proposal to Strike off
ZAMIR HAIM IG PALM HOTEL OPCO LIMITED Director 2014-01-14 CURRENT 2008-01-17 Active
ZAMIR HAIM ROOMS AND STUDIOS MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
ZAMIR HAIM CONTRACTUAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
ZAMIR HAIM ROOMS & STUDIOS LONDON LIMITED Director 2010-12-10 CURRENT 2005-02-07 Active
CYRIL OGUNMAKIN MAYGROVE SERVICED APARTMENTS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
CYRIL OGUNMAKIN COMPLEX ASSET MANAGEMENT SERVICES LIMITED Director 2015-06-20 CURRENT 2015-06-20 Liquidation
CYRIL OGUNMAKIN IG PANDA OPCO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
CYRIL OGUNMAKIN IG PENTLAND OPCO LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
CYRIL OGUNMAKIN INTERLAND RESIDENTIAL PROPERTIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CYRIL OGUNMAKIN IG YORK WAY LIMITED Director 2013-10-10 CURRENT 1998-05-28 Active
CYRIL OGUNMAKIN TRAINSPORT LIMITED Director 2013-10-10 CURRENT 2007-06-13 Active
CYRIL OGUNMAKIN IG LANGTRY WALK LIMITED Director 2013-10-10 CURRENT 1992-12-23 Active
CYRIL OGUNMAKIN IG MAYGROVE LIMITED Director 2013-10-10 CURRENT 1993-10-11 Active
CYRIL OGUNMAKIN IG MASONS ARMS LIMITED Director 2013-10-10 CURRENT 1993-01-15 Active
CYRIL OGUNMAKIN IG LOVERIDGE MEWS LIMITED Director 2013-10-10 CURRENT 1997-02-28 Active
CYRIL OGUNMAKIN IG PHOENIX LIMITED Director 2013-10-10 CURRENT 2002-04-04 Active
CYRIL OGUNMAKIN YOMATO LIMITED Director 2013-10-10 CURRENT 2004-06-16 Active - Proposal to Strike off
CYRIL OGUNMAKIN IG PALM HOTEL OPCO LIMITED Director 2013-10-08 CURRENT 2008-01-17 Active
CYRIL OGUNMAKIN ROOMS AND STUDIOS MAINTENANCE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
CYRIL OGUNMAKIN ROOMS AND STUDIOS MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
CYRIL OGUNMAKIN ROOMS & STUDIOS LONDON LIMITED Director 2013-04-24 CURRENT 2005-02-07 Active
CYRIL OGUNMAKIN CONTRACTUAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR OLEG VOROBEICHIK
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-16DIRECTOR APPOINTED MR OLEG VOROBEICHIK
2023-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 074175040006
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 074175040007
2023-01-20CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-22Director's details changed for Mr Ben Edgar on 2022-12-10
2022-12-22CH01Director's details changed for Mr Ben Edgar on 2022-12-10
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2022-09-07APPOINTMENT TERMINATED, DIRECTOR DANIEL EDGAR
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDGAR
2022-08-12PSC07CESSATION OF INTERLAND GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-12PSC02Notification of Interland Commercial Properties Limited as a person with significant control on 2022-08-04
2022-05-10AA01Previous accounting period extended from 25/03/22 TO 31/03/22
2022-03-02AP01DIRECTOR APPOINTED MR BEN EDGAR
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL OGUNMAKIN
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-03-17CH01Director's details changed for Mr Zamir Haim on 2021-03-17
2021-03-17PSC05Change of details for Interland Group Limited as a person with significant control on 2021-01-18
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM C/O Adams Mitchell 109 Gloucester Place London W1U 6JW
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-20AA01Previous accounting period shortened from 26/03/18 TO 25/03/18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-17PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-11-17PSC07CESSATION OF ZAMIR HAIM AS A PSC
2017-11-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERLAND GROUP LIMITED
2017-11-16PSC07CESSATION OF DANIEL EDGAR AS A PSC
2017-11-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERLAND GROUP LIMITED
2017-11-16PSC07CESSATION OF DANIEL EDGAR AS A PSC
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2017-09-14AP01DIRECTOR APPOINTED MR ZAMIR HAIM
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-07ANNOTATIONOther
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074175040005
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074175040004
2017-03-22AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-03-18AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-03-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0125/10/14 FULL LIST
2014-01-15AP01DIRECTOR APPOINTED MR ZAMIR HAIM
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-23AR0125/10/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR CYRIL OGUNMAKIN
2013-06-05AR0125/10/12 NO MEMBER LIST
2013-06-05AA31/03/12 TOTAL EXEMPTION FULL
2013-06-05RT01COMPANY RESTORED ON 05/06/2013
2013-02-05GAZ2STRUCK OFF AND DISSOLVED
2012-10-23GAZ1FIRST GAZETTE
2011-12-19AR0125/10/11 FULL LIST
2011-07-07AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-17RES01ADOPT ARTICLES 27/10/2010
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, 19 CAVENDISH SQUARE, LONDON, W1A 2AW
2010-11-15AP01DIRECTOR APPOINTED ZAMIR HAIM
2010-11-15AP01DIRECTOR APPOINTED DANNY EDGAR
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ, UNITED KINGDOM
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WAYVIEW 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 WAYVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-04 Outstanding SECURE TRUST BANK PLC
2017-04-04 Outstanding SECURE TRUST BANK PLC
A RENT CHARGE AGREEMENT 2011-01-25 Satisfied MIZRAHI TEFAHOT BANK LIMITED
A FIRST PARTY DEED OF CHARGE OVER PROPERTY/LAND 2011-01-25 Satisfied MIZRAHI TEFAHOT BANK LIMITED
DEBENTURE 2011-01-25 Satisfied MIZRAHI TEFAHOT BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WAYVIEW LIMITED

Intangible Assets
Patents
We have not found any records of WAYVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAYVIEW LIMITED
Trademarks
We have not found any records of WAYVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAYVIEW 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 (68209 - Other letting and operating of own or leased real estate) as WAYVIEW LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WAYVIEW 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 WAYVIEW 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 WAYVIEW 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.