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

WATERVALE ESTATES LIMITED

DORMER HOUSE TOP FLOOR, 15 DORMER PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5AA,
Company Registration Number
00540109
Private Limited Company
Active

Company Overview

About Watervale Estates Ltd
WATERVALE ESTATES LIMITED was founded on 1954-11-03 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Watervale Estates Limited is a Private Limited Company registered in ENGLAND 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
WATERVALE ESTATES LIMITED
 
Legal Registered Office
DORMER HOUSE TOP FLOOR
15 DORMER PLACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 5AA
Other companies in CV1
 
Filing Information
Company Number 00540109
Company ID Number 00540109
Date formed 1954-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB273211094  
Last Datalog update: 2023-08-06 06:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERVALE ESTATES 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.

Company Officers of WATERVALE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES HILL
Company Secretary 1994-09-10
DELIA KATHLEEN HILL
Director 1991-05-22
JONATHAN CHARLES HILL
Director 1994-09-10
MATTHEW JAMES HILL
Director 1994-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN CHARLES HILL
Director 1991-05-22 2012-07-19
EVA HILL
Company Secretary 1991-05-22 1994-09-10
EVA HILL
Director 1991-05-22 1994-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES HILL REAL HOMES DESIGN AND CONSTRUCTION LIMITED Company Secretary 2008-06-16 CURRENT 2008-06-16 Active
JONATHAN CHARLES HILL WATERVALE TECHNOLOGY LTD Company Secretary 2006-07-04 CURRENT 2006-07-04 Active
DELIA KATHLEEN HILL WAYGOS (BUILDERS & CONTRACTORS) LIMITED Director 1991-05-22 CURRENT 1965-05-11 Active
JONATHAN CHARLES HILL WOOLPACK WARWICK LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
JONATHAN CHARLES HILL WOOLPACK MANAGEMENT COMPANY LIMITED Director 2009-12-10 CURRENT 1999-12-02 Active
JONATHAN CHARLES HILL REAL HOMES DESIGN AND CONSTRUCTION LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
JONATHAN CHARLES HILL WAYGOS (BUILDERS & CONTRACTORS) LIMITED Director 2007-04-01 CURRENT 1965-05-11 Active
JONATHAN CHARLES HILL WATERVALE TECHNOLOGY LTD Director 2006-07-04 CURRENT 2006-07-04 Active
MATTHEW JAMES HILL WOOLPACK WARWICK LIMITED Director 2014-07-01 CURRENT 2014-07-01 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
2023-07-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Dormer Place 15 Dormer Place Top Floor, Dormer House Leamington Spa CV32 5AA England
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM 15 Top Floor, Dormer House 15 Dormer Place Leamington Spa Warwickshire CV32 5AA England
2023-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/23 FROM Dormer Place 15 Dormer Place Top Floor, Dormer House Leamington Spa CV32 5AA England
2022-12-21SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN CHARLES HILL on 2022-12-21
2022-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN CHARLES HILL on 2022-12-21
2022-10-0631/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-03-29CH01Director's details changed for Mr Matthew James Hill on 2022-03-15
2021-10-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-10-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM 42 Queens Road Coventry West Midlands CV1 3DX
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 32500
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIA KATHLEEN HILL
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 32500
2016-06-14AR0122/05/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 32500
2015-06-12AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-12CH01Director's details changed for Mrs Delia Kathleen Hill on 2014-08-14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 32500
2014-08-15AR0122/05/14 ANNUAL RETURN FULL LIST
2014-08-15CH01Director's details changed for Mrs Delia Kathleen Hill on 2014-05-08
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0122/05/13 ANNUAL RETURN FULL LIST
2013-07-19CH01Director's details changed for Mr Matthew James Hill on 2013-03-11
2012-08-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN HILL
2012-08-03AR0122/05/12 ANNUAL RETURN FULL LIST
2011-07-30AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0122/05/11 ANNUAL RETURN FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN CHARLES HILL / 24/08/2010
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELIA KATHLEEN HILL / 24/08/2010
2010-07-30AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0122/05/10 ANNUAL RETURN FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN CHARLES HILL / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILL / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELIA KATHLEEN HILL / 01/10/2009
2009-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HILL / 21/08/2009
2009-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HILL / 21/08/2009
2009-08-13AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HILL / 23/05/2008
2008-10-08AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / MERVYN HILL / 18/02/2008
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / DELIA HILL / 18/02/2008
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-02363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-07363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-25363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-21363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-10-23123NC INC ALREADY ADJUSTED 01/04/03
2003-10-23RES13SEC 320 01/04/03
2003-10-23RES04NC INC ALREADY ADJUSTED 01/04/03
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-11RES04NC INC ALREADY ADJUSTED 01/04/03
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-27363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-20363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-07363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-01-21287REGISTERED OFFICE CHANGED ON 21/01/00 FROM: COLINTON HOUSE LEICESTER ROAD BODWORTH WARWICKSHIRE CV12 8AB
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
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 WATERVALE ESTATES 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 WATERVALE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-12-29 Satisfied LAING HOMES LIMITED
LEGAL CHARGE 1974-08-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 1967-03-31 Satisfied DISTRICT BANK LTD
MORTGAGE 1966-12-15 Satisfied DISTRICT BANK LTD
MORTGAGE 1965-11-16 Satisfied DISTRICT BANK LTD
Creditors
Creditors Due Within One Year 2011-11-01 £ 53,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 WATERVALE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 32,500
Cash Bank In Hand 2011-11-01 £ 29,996
Current Assets 2011-11-01 £ 252,091
Debtors 2011-11-01 £ 222,091
Fixed Assets 2011-11-01 £ 2,680,337
Shareholder Funds 2011-11-01 £ 2,878,608
Tangible Fixed Assets 2011-11-01 £ 2,680,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERVALE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERVALE ESTATES LIMITED
Trademarks
We have not found any records of WATERVALE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERVALE ESTATES 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 WATERVALE ESTATES 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 WATERVALE ESTATES 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 WATERVALE ESTATES 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 WATERVALE ESTATES 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.