Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLE WATERHOUSE (TW) LTD
Company Information for

COLE WATERHOUSE (TW) LTD

9TH FLOOR, 80, MOSLEY STREET, MANCHESTER, M2 3FX,
Company Registration Number
09362518
Private Limited Company
Active

Company Overview

About Cole Waterhouse (tw) Ltd
COLE WATERHOUSE (TW) LTD was founded on 2014-12-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Cole Waterhouse (tw) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLE WATERHOUSE (TW) LTD
 
Legal Registered Office
9TH FLOOR, 80
MOSLEY STREET
MANCHESTER
M2 3FX
 
Previous Names
REAL ESTATE CAPITAL (NO.1 OLD TRAFFORD) LIMITED12/09/2016
REAL ESTATE RETIREMENT VILLAGES LIMITED16/02/2016
Filing Information
Company Number 09362518
Company ID Number 09362518
Date formed 2014-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 20/03/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB252919783  
Last Datalog update: 2025-01-05 11:56:12
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 COLE WATERHOUSE (TW) LTD
The following companies were found which have the same name as COLE WATERHOUSE (TW) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLE WATERHOUSE (TW) HOLDCO LTD 9TH FLOOR, 80 MOSLEY STREET MANCHESTER M2 3FX Active Company formed on the 2018-03-16

Company Officers of COLE WATERHOUSE (TW) LTD

Current Directors
Officer Role Date Appointed
DAMIAN FLOOD
Director 2014-12-19
RODERICK CHARLES PRIESTLEY
Director 2016-07-18
GREGORY CURTIS RITCHIE
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD ARTHUR RIDINGS
Director 2014-12-19 2016-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN FLOOD COLE WATERHOUSE (WEMBLEY) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
DAMIAN FLOOD COLE WATERHOUSE (TW) HOLDCO LTD Director 2018-03-16 CURRENT 2018-03-16 Active
DAMIAN FLOOD ASHLEY PROPERTY MANAGEMENT (ALTRINCHAM) LTD Director 2016-12-23 CURRENT 2016-12-23 Active
DAMIAN FLOOD HIGHBANK PROPERTY MANAGEMENT (BOWDON) LTD Director 2016-12-22 CURRENT 2016-12-22 Active
DAMIAN FLOOD COLE WATERHOUSE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
DAMIAN FLOOD BAYE CONSTRUCTION LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active - Proposal to Strike off
DAMIAN FLOOD RED VALE PROPERTY DEVELOPMENT (2) LTD Director 2016-04-27 CURRENT 2016-04-27 Liquidation
DAMIAN FLOOD REAL ESTATE CAPITAL (DORCHESTER) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
DAMIAN FLOOD EMPIRECONTROL LIMITED Director 2015-06-12 CURRENT 2015-04-24 Dissolved 2016-10-11
DAMIAN FLOOD REAL ESTATE INVESTMENT (ALTRINCHAM) LTD Director 2015-01-22 CURRENT 2015-01-22 Active
DAMIAN FLOOD BROOMCO (3173) LIMITED Director 2014-07-25 CURRENT 2003-04-02 Active - Proposal to Strike off
DAMIAN FLOOD REAL ESTATE ASSET MANAGEMENT LTD Director 2013-09-24 CURRENT 2013-09-24 Active - Proposal to Strike off
DAMIAN FLOOD BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
DAMIAN FLOOD REAL ESTATE CAPITAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
DAMIAN FLOOD REAL ESTATE RESIDENTIAL LETTINGS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
DAMIAN FLOOD NORTH BLUNTS NO 2 LIMITED Director 2012-04-27 CURRENT 2000-04-17 Dissolved 2018-05-15
DAMIAN FLOOD BATLEY NOMINEES LIMITED Director 2012-04-27 CURRENT 2003-04-02 Active - Proposal to Strike off
DAMIAN FLOOD REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
DAMIAN FLOOD REAL ESTATE BLACKPOOL LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2015-10-06
DAMIAN FLOOD REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED Director 2010-03-25 CURRENT 2010-03-24 Active
DAMIAN FLOOD NORTH BLUNTS LIMITED Director 2009-07-27 CURRENT 2009-02-20 Dissolved 2014-01-07
DAMIAN FLOOD CERBERUS PROPERTY CONSULTANTS LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
DAMIAN FLOOD REAL ESTATE DEBT PARTNERSHIPS LIMITED Director 2009-04-24 CURRENT 2009-04-23 Dissolved 2015-10-06
DAMIAN FLOOD MANCHESTER LAND & BUILDINGS LIMITED Director 2007-03-29 CURRENT 2002-07-16 Dissolved 2014-04-22
RODERICK CHARLES PRIESTLEY COLE WATERHOUSE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
RODERICK CHARLES PRIESTLEY RED VALE PROPERTY DEVELOPMENT (2) LTD Director 2016-04-27 CURRENT 2016-04-27 Liquidation
GREGORY CURTIS RITCHIE COLE WATERHOUSE (WEMBLEY) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
GREGORY CURTIS RITCHIE COLE WATERHOUSE (TW) HOLDCO LTD Director 2018-03-23 CURRENT 2018-03-16 Active
GREGORY CURTIS RITCHIE RED VALE PROPERTY DEVELOPMENT (2) LTD Director 2017-02-09 CURRENT 2016-04-27 Liquidation
GREGORY CURTIS RITCHIE RED VALE PROPERTY DEVELOPMENTS LIMITED Director 2015-04-20 CURRENT 2014-12-04 Dissolved 2018-05-14

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
2024-12-20Previous accounting period shortened from 28/03/24 TO 27/03/24
2024-09-13CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2024-03-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-02-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-29AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-22Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-22AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093625180002
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093625180001
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM 40 King Street Manchester M2 6BA England
2018-05-13PSC02Notification of Cole Waterhouse (Tw) Holdco Ltd as a person with significant control on 2018-04-12
2018-05-13PSC07CESSATION OF ICENIC LIMITED AS A PSC
2018-05-13PSC07CESSATION OF REAL ESTATE CAPITAL LIMITED AS A PSC
2018-05-02RES01ADOPT ARTICLES 02/05/18
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093625180001
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093625180001
2018-03-23AP01DIRECTOR APPOINTED MR GREGORY CURTIS RITCHIE
2018-03-23AP01DIRECTOR APPOINTED MR GREGORY CURTIS RITCHIE
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-07-26AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM The Edge Clowes Street Manchester M3 5NA
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-12RES15CHANGE OF NAME 29/06/2016
2016-09-12CERTNMCOMPANY NAME CHANGED REAL ESTATE CAPITAL (NO.1 OLD TRAFFORD) LIMITED CERTIFICATE ISSUED ON 12/09/16
2016-09-12RES15CHANGE OF NAME 14/07/2016
2016-09-12CERTNMCOMPANY NAME CHANGED REAL ESTATE CAPITAL (NO.1 OLD TRAFFORD) LIMITED CERTIFICATE ISSUED ON 12/09/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12SH0114/07/16 STATEMENT OF CAPITAL GBP 100
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-01AP01DIRECTOR APPOINTED MR RODERICK PRIESTLEY
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD ARTHUR RIDINGS
2016-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-16RES15CHANGE OF NAME 15/02/2016
2016-02-16CERTNMCompany name changed real estate retirement villages LIMITED\certificate issued on 16/02/16
2016-01-11AR0119/12/15 ANNUAL RETURN FULL LIST
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19NEWINCNew incorporation
2014-12-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COLE WATERHOUSE (TW) 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 COLE WATERHOUSE (TW) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COLE WATERHOUSE (TW) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 COLE WATERHOUSE (TW) LTD

Intangible Assets
Patents
We have not found any records of COLE WATERHOUSE (TW) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLE WATERHOUSE (TW) LTD
Trademarks
We have not found any records of COLE WATERHOUSE (TW) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLE WATERHOUSE (TW) 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 (68100 - Buying and selling of own real estate) as COLE WATERHOUSE (TW) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COLE WATERHOUSE (TW) 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 COLE WATERHOUSE (TW) 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 COLE WATERHOUSE (TW) 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.