Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WEBSTER HOMES LIMITED
Company Information for

WEBSTER HOMES LIMITED

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC155254
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Webster Homes Ltd
WEBSTER HOMES LIMITED was founded on 1995-01-09 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Webster Homes Limited is a Private Limited Company registered in SCOTLAND 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
WEBSTER HOMES LIMITED
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in AB41
 
Filing Information
Company Number SC155254
Company ID Number SC155254
Date formed 1995-01-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-07-06 19:43:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBSTER HOMES 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 WEBSTER HOMES LIMITED
The following companies were found which have the same name as WEBSTER HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEBSTER HOMES (SOUTHERN) LIMITED PARKWAY HOUSE PEGASUS WAY HADDENHAM BUSINESS PARK HADDENHAM BUCKS HP17 8LJ Active Company formed on the 1987-03-31
WEBSTER HOMES FOR INDIVIDUALS LIMITED 16A LOUGHBOROUGH ROAD BUNNY NOTTINGHAM NG11 6QA Active Company formed on the 2002-11-14
WEBSTER HOMES, LLC 25235 KLAHANIE BLVD #N201 ISSAQUAH WA 98029 Dissolved Company formed on the 2012-05-16
WEBSTER HOMES, INC. 602 MAIN STREET SUITE 302 CINCINNATI OH 45202 Active Company formed on the 1995-01-11
WEBSTER HOMES PTY LTD QLD 4129 Active Company formed on the 2003-08-26
WEBSTER HOMES, INC. 2607 BELVIDERE STREET NORTH PORT FL 34286 Inactive Company formed on the 2002-04-09
WEBSTER HOMES LLC 1703 Brooke Beach Drive Navarre FL 32566 Inactive Company formed on the 2014-10-27
WEBSTER HOMES INC California Unknown
WEBSTER HOMES LLC New Jersey Unknown
WEBSTER HOMES INCORPORATED New Jersey Unknown
WEBSTER HOMES OF NORTH CAROLINA LLC North Carolina Unknown
WEBSTER HOMES (SCOTLAND) LIMITED 23 SUNNYPARK KINROSS KY13 8BX Active Company formed on the 2019-08-12
WEBSTER HOMES LIMITED 95 CROMWELL ROAD GRIMSBY DN31 2DL Active Company formed on the 2023-10-26

Company Officers of WEBSTER HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LUIGI PETER ZANRE
Company Secretary 2008-07-18
WILLIAM MARTIN BRUCE
Director 2017-03-07
WILLIAM LIND MCLEOD
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ZANRE MICHAEL LUIGI
Director 2007-09-03 2017-03-07
BRUCE WILLIAM HENRY
Director 2007-09-03 2017-03-07
ROY SMITH DRYBURGH
Director 1995-02-06 2016-08-31
BRIAN GEORGE TASKER
Director 1995-02-06 2013-01-25
JAMES CLARKE GRAHAM JOHNSTON
Company Secretary 1998-08-10 2008-07-18
JAMES CLARKE GRAHAM JOHNSTON
Director 1999-05-01 2008-07-18
ANDREW GORDON WEBSTER
Director 2004-10-05 2007-09-03
JOYCE HARLEY WEBSTER
Director 1995-02-06 2007-09-03
ANDREW GORDON WEBSTER
Director 1995-02-06 2001-12-31
DOUGLAS WILLIAM GUNSTONE
Company Secretary 1995-02-06 1998-08-09
BLACKADDERS SOLICITORS
Company Secretary 1995-01-09 1995-02-06
JOHNSTON PETER CAMPBELL CLARK
Director 1995-01-09 1995-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LUIGI PETER ZANRE WEBSTER CONTRACTS LIMITED Company Secretary 2008-07-18 CURRENT 1971-12-22 Active - Proposal to Strike off
MICHAEL LUIGI PETER ZANRE MLZ PROPERTIES LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
MICHAEL LUIGI PETER ZANRE AMZ PROPERTIES LIMITED Company Secretary 2004-06-03 CURRENT 2004-06-03 Active
MICHAEL LUIGI PETER ZANRE BRUCE & PARTNERS (ELLON) LIMITED Company Secretary 1990-05-01 CURRENT 1990-03-02 Dissolved 2017-06-20
WILLIAM MARTIN BRUCE SCOTIA (MIDMILL) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
WILLIAM MARTIN BRUCE SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE WEBSTER GROUP LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER CONTRACTS LIMITED Director 2017-03-07 CURRENT 1971-12-22 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (HIGHLAND) LIMITED Director 2016-08-24 CURRENT 1995-01-09 Active
WILLIAM MARTIN BRUCE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
WILLIAM MARTIN BRUCE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTSPOOL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
WILLIAM MARTIN BRUCE BRUCE AND PARTNERS (ABERDEEN) LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-12
WILLIAM MARTIN BRUCE SCOTIA (BRECHIN WEST) LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
WILLIAM MARTIN BRUCE FIRSTFORM (101) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (NORTH) LIMITED Director 2004-05-01 CURRENT 1998-09-29 Active
WILLIAM MARTIN BRUCE POWERNINE LIMITED Director 2004-04-01 CURRENT 2004-03-02 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (EDINBURGH) LIMITED Director 1999-03-18 CURRENT 1993-05-28 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE M. BRUCE & PARTNERS LIMITED Director 1999-03-01 CURRENT 1995-02-13 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES LIMITED Director 1993-04-19 CURRENT 1992-11-02 Active
WILLIAM MARTIN BRUCE SCOTIA DEVELOPMENTS LIMITED Director 1991-06-14 CURRENT 1985-06-10 Active
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (ELLON) LIMITED Director 1991-06-03 CURRENT 1990-03-02 Dissolved 2017-06-20
WILLIAM LIND MCLEOD SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM LIND MCLEOD SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM LIND MCLEOD WEBSTER GROUP LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM LIND MCLEOD WEBSTER CONTRACTS LIMITED Director 2017-03-07 CURRENT 1971-12-22 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
WILLIAM LIND MCLEOD SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
WILLIAM LIND MCLEOD BRUCE AND PARTNERS (ABERDEEN) LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-12
WILLIAM LIND MCLEOD SCOTIA HOMES (NORTH) LIMITED Director 2004-05-01 CURRENT 1998-09-29 Active
WILLIAM LIND MCLEOD POWERNINE LIMITED Director 2004-04-01 CURRENT 2004-03-02 Dissolved 2018-01-16

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
2021-08-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-26DS01Application to strike the company off the register
2021-05-05CH01Director's details changed for Mr William Martin Bruce on 2021-03-26
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-08-06AA01Previous accounting period extended from 30/04/20 TO 30/06/20
2020-07-22AP04Appointment of Hms Secretaries Limited as company secretary on 2020-07-22
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM 1 Balmacassie Ellon Aberdeenshire AB41 8QR
2020-05-28AP01DIRECTOR APPOINTED MR DAVID JOHN CAMERON
2020-05-28TM02Termination of appointment of Michael Luigi Peter Zanre on 2020-05-28
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LIND MCLEOD
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ZANRE MICHAEL LUIGI
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WILLIAM HENRY
2017-03-09AP01DIRECTOR APPOINTED MR WILLIAM LIND MCLEOD
2017-03-09AP01DIRECTOR APPOINTED MR WILLIAM MARTIN BRUCE
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH DRYBURGH
2016-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0109/01/16 ANNUAL RETURN FULL LIST
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0109/01/15 ANNUAL RETURN FULL LIST
2014-12-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0109/01/14 ANNUAL RETURN FULL LIST
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TASKER
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-01-23AR0109/01/13 ANNUAL RETURN FULL LIST
2012-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-11AR0109/01/12 ANNUAL RETURN FULL LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/12 FROM Kingsmuir by Forfar DD8 2NS
2011-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-02-21AR0109/01/11 ANNUAL RETURN FULL LIST
2011-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-01-13AR0109/01/10 ANNUAL RETURN FULL LIST
2010-01-13AD02SAIL ADDRESS CREATED
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-01-23363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-07288aSECRETARY APPOINTED MICHAEL LUIGI ZANRE
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES JOHNSTON
2008-05-15AUDAUDITOR'S RESIGNATION
2008-01-09363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-19419a(Scot)DEC MORT/CHARGE *****
2007-09-14225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-10-14288aNEW DIRECTOR APPOINTED
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-08-09288bDIRECTOR RESIGNED
2002-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-21410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-24363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-29288aNEW DIRECTOR APPOINTED
1999-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/99
1999-01-13363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-08-12288bSECRETARY RESIGNED
1998-08-12288aNEW SECRETARY APPOINTED
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-09363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-05363sRETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS
1996-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-06363sRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1995-09-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-03-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-28288NEW DIRECTOR APPOINTED
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 WEBSTER HOMES 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 WEBSTER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-06-30

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 WEBSTER HOMES LIMITED

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

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WEBSTER HOMES 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 WEBSTER HOMES 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 WEBSTER HOMES 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.