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

WONHAM PROPERTIES LIMITED

CLIPSTONE INVESTMENT MANAGEMENT LTD, 45 ALBEMARLE STREET, LONDON, W1S 4JL,
Company Registration Number
00681642
Private Limited Company
Active

Company Overview

About Wonham Properties Ltd
WONHAM PROPERTIES LIMITED was founded on 1961-06-25 and has its registered office in London. The organisation's status is listed as "Active". Wonham Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
WONHAM PROPERTIES LIMITED
 
Legal Registered Office
CLIPSTONE INVESTMENT MANAGEMENT LTD
45 ALBEMARLE STREET
LONDON
W1S 4JL
Other companies in EC1M
 
Filing Information
Company Number 00681642
Company ID Number 00681642
Date formed 1961-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WONHAM PROPERTIES 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 WONHAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN GRENVILLE DEAN
Director 1992-11-06
TOBY JOHN GRENVILLE DEAN
Director 2003-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL SYMONS
Company Secretary 2003-09-23 2016-12-31
ROBERT NEIL SYMONS
Director 2003-09-23 2016-12-31
MOOREVALE MANAGEMENT LIMITED
Company Secretary 2003-09-23 2004-04-07
MOIRA EVELYN CREIGHTON
Company Secretary 2001-10-24 2003-09-23
WILLIAM JOHN ARNOLD
Director 1996-10-07 2003-09-23
MICHAEL CHARLES PROBERT
Director 1998-09-14 2003-09-23
WILLIAM JOHN ARNOLD
Company Secretary 1992-11-06 2001-10-24
RICHARD ANTHONY BROCKSOM
Director 1992-11-06 1996-10-07
JAMES SMART NEILL
Director 1992-11-06 1996-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRENVILLE DEAN THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED Director 2011-12-14 CURRENT 1994-01-06 Active
JOHN GRENVILLE DEAN MERIVALE MOORE LIMITED Director 1997-10-31 CURRENT 1995-04-07 Active
JOHN GRENVILLE DEAN RATHBONE ESTATES,LIMITED Director 1992-11-06 CURRENT 1925-08-13 Active
JOHN GRENVILLE DEAN CPK CONSTRUCTION LIMITED Director 1992-11-06 CURRENT 1970-07-21 Active
JOHN GRENVILLE DEAN WEST NORFOLK TOMATOES LIMITED Director 1992-03-21 CURRENT 1973-08-07 Active
TOBY JOHN GRENVILLE DEAN THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED Director 2018-05-23 CURRENT 1994-01-06 Active
TOBY JOHN GRENVILLE DEAN MERIVALE MOORE LIMITED Director 2018-05-23 CURRENT 1995-04-07 Active
TOBY JOHN GRENVILLE DEAN RATHBONE ESTATES,LIMITED Director 2018-05-23 CURRENT 1925-08-13 Active
TOBY JOHN GRENVILLE DEAN CPK CONSTRUCTION LIMITED Director 2018-05-23 CURRENT 1970-07-21 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE INDUSTRIAL REIT PLC Director 2014-11-26 CURRENT 2014-05-19 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE MEIR PARK LIMITED Director 2014-06-02 CURRENT 2014-06-02 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE TEN LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE CAPITAL LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE VENTURES LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
TOBY JOHN GRENVILLE DEAN KC SERVICE CHARGE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE IX LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE MAXX LIMITED Director 2012-11-14 CURRENT 2012-11-14 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE GP LIMITED Director 2012-08-17 CURRENT 2012-08-17 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE HARLOW LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2014-07-15
TOBY JOHN GRENVILLE DEAN CLIPSTONE 7 LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE FEEDER LIMITED Director 2011-07-07 CURRENT 2011-07-07 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE INTERLINK LIMITED Director 2010-11-03 CURRENT 2010-11-03 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE INVESTMENT MANAGEMENT LIMITED Director 2008-04-18 CURRENT 2008-04-18 Active
TOBY JOHN GRENVILLE DEAN NEST EGG LIMITED Director 2006-12-07 CURRENT 1993-12-20 Dissolved 2015-09-11
TOBY JOHN GRENVILLE DEAN WEST NORFOLK TOMATOES LIMITED Director 1992-03-21 CURRENT 1973-08-07 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
2024-04-02CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-22MEM/ARTSARTICLES OF ASSOCIATION
2021-07-22RES01ADOPT ARTICLES 22/07/21
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006816420031
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM 45 Albemarle Street London W1S 4JL United Kingdom
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRENVILLE DEAN
2019-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM 82 st John Street London EC1M 4JN
2018-10-10CH01Director's details changed for Mr John Grenville Dean on 2018-10-10
2018-06-14AA31/12/17 TOTAL EXEMPTION FULL
2018-06-14AA31/12/17 TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-11-06CH01Director's details changed for Mr John Grenville Dean on 2017-11-06
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 6000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-15TM02Termination of appointment of Robert Neil Symons on 2016-12-31
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL SYMONS
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 6000
2016-04-25AR0121/03/16 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 6000
2015-04-22AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 6000
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0121/03/13 ANNUAL RETURN FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0121/03/12 ANNUAL RETURN FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0121/03/11 ANNUAL RETURN FULL LIST
2010-11-23AUDAUDITOR'S RESIGNATION
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0121/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHN GRENVILLE DEAN / 09/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRENVILLE DEAN / 09/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL SYMONS / 09/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT NEIL SYMONS / 09/03/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAN / 21/03/2008
2007-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-26363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-18363aRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-21288bSECRETARY RESIGNED
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: C/O VANTIS BEAVIS WALKER 82 ST JOHN STREET LONDON EC1M 4JN
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-03225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2003-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-02363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-07RES13RE: GUAR/CHARGE 04/11/03
2003-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-20288bDIRECTOR RESIGNED
2003-10-20288bSECRETARY RESIGNED
2003-10-20288bDIRECTOR RESIGNED
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 WONHAM 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 WONHAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-05 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2007-09-05 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE 2004-01-08 Satisfied BRADFORD & BINGLEY PLC
FLOATING CHARGE 2003-11-04 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2003-11-04 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE 2000-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-27 Satisfied LLOYDS TSB BANK PLC
SUBSIDIARY MORTGAGE WITH FLOATING CHARGE 1999-12-17 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
CHARGE DEED 1998-08-05 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
STANDARD SECURITY 1997-05-16 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED (AS TRUSTEE)
DEED OF RELEASE AND SUBSTITUTION AND CHARGE 1996-02-28 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION AND CHARGE 1995-10-26 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION AND CHARGE 1994-10-20 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
GUARANTEE AND LEGAL CHARGE 1994-10-20 Satisfied UNION PROPERTY HOLDINGS (INVESTMENTS) LIMITED
GUARANTEE AND LEGAL CHARGE 1994-10-20 Satisfied UNION PROPERTY HOLDINGS (INVESTMENTS) LIMITED
GUARANTEE AND LEGAL CHARGE 1994-10-20 Satisfied UNION PROPERTY HOLDINGS (INVESTMENTS) LIMITED
DEED OF RELEASE AND SUBSTITUTION AND CHARGE 1994-03-14 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION OF CHARGE 1994-02-03 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
GUARANTEE AND LEGAL CHARGE 1994-02-03 Satisfied UNION PROPERTY HOLDINGS (INVESTMENTS) LIMITED
GUARANTEE AND LEGAL CHARGE 1994-02-03 Satisfied UNION PROPERTY HOLDINGS (INVESTMENTS) LIMITED
DEED OF RELEASE AND SUBSTITUTION AND CHARGE 1992-05-01 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
CHARGE DEED. 1991-09-17 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY.
LEGAL CHARGE 1990-11-26 Satisfied BARCLAYS BANK PLC
DEED OF RELEASE 1990-11-23 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND CHARGE 1990-07-09 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
TRUST DEED 1989-02-10 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION AND CHARGE SUPPLEMENT TO A TRUST DEED 1989-02-10 Satisfied THE PRUDENTIAL ASSURANCE COMPANY IMITED
SUPPLEMENTAL TRUST DEED 1986-01-17 Satisfied THE PRUDENTIAL ASSURANCE COMPANEY LIMITED
NOTICE OF DEPOSIT OF LAND CERTIFICATE 1985-11-04 Satisfied GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 WONHAM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WONHAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WONHAM PROPERTIES LIMITED
Trademarks
We have not found any records of WONHAM PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT DEED MARKETING AGENCIES ASSOCIATION LIMITED 2002-08-29 Outstanding
RENTAL DEPOSIT DEED METSA BOARD UK LIMITED 2002-09-28 Outstanding
RENT DEPOSIT DEED TERRA TRADE LIMITED 1993-10-18 Outstanding
RENTAL DEPOSIT DEED THE INSTITUTE FOR GLOBAL ETHICS - UK TRUST 2002-07-03 Outstanding

We have found 4 mortgage charges which are owed to WONHAM PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for WONHAM 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 (68100 - Buying and selling of own real estate) as WONHAM PROPERTIES 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 WONHAM 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 WONHAM 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 WONHAM 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.