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

WAVEGRANGE LIMITED

LEVEL 26, ONE CANADA SQUARE, LONDON, E14 5AB,
Company Registration Number
04071405
Private Limited Company
Active

Company Overview

About Wavegrange Ltd
WAVEGRANGE LIMITED was founded on 2000-09-14 and has its registered office in London. The organisation's status is listed as "Active". Wavegrange Limited is a Private Limited Company registered in ENGLAND 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
WAVEGRANGE LIMITED
 
Legal Registered Office
LEVEL 26
ONE CANADA SQUARE
LONDON
E14 5AB
Other companies in EC2A
 
Filing Information
Company Number 04071405
Company ID Number 04071405
Date formed 2000-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVEGRANGE 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 WAVEGRANGE LIMITED

Current Directors
Officer Role Date Appointed
KEVIN O'DONNELL MCCRAIN
Director 2016-12-15
ROSE BELLE CLAIRE MELLER
Director 2016-12-15
ZACHARY BRYAN VAUGHAN
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
NANCY JEAN BRODERICK
Director 2007-05-10 2016-12-15
KEVIN WHELAN
Director 2011-04-01 2016-12-15
WILLIAM ALAN BONN
Company Secretary 2007-05-10 2015-09-16
JOHN DOUGLAS SANFORD
Director 2007-05-10 2011-04-01
GERALDINE COPELAND WRIGHT
Company Secretary 2006-01-19 2007-05-10
GERALDINE COPELAND WRIGHT
Director 2006-01-19 2007-05-10
MARK SIMON KINGSTON
Director 2006-01-19 2007-05-10
PHILIP JOHN MARTIN
Company Secretary 2001-03-15 2006-01-19
VALENTINE TRISTRAM BERESFORD
Director 2005-07-28 2006-01-19
EUGENE FRANCIS DOYLE
Director 2001-01-05 2006-01-19
ANDREW MARC JONES
Director 2005-07-28 2006-01-19
MARK ANDREW STIRLING
Director 2005-07-28 2006-01-19
MARTIN FRANCIS MCGANN
Director 2003-02-26 2005-10-07
HUMPHREY JAMES MONTGOMERY PRICE
Director 2001-01-05 2005-07-28
MICHAEL ANTHONY WILSON
Company Secretary 2000-11-22 2001-03-15
PATRICK LIONEL VAUGHAN
Director 2001-01-05 2001-03-03
RODNEY CLUTTON
Director 2000-11-22 2001-01-05
JOHN DERING NETTLETON
Director 2000-11-22 2001-01-05
PAUL CHRISTOPHER RONALD WATES
Director 2000-11-22 2001-01-05
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-09-14 2000-11-22
MATTHEW ROBERT LAYTON
Nominated Director 2000-09-14 2000-11-22
MARTIN EDGAR RICHARDS
Nominated Director 2000-09-14 2000-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN O'DONNELL MCCRAIN EDYN LIMITED Director 2018-02-26 CURRENT 2011-05-18 Active
KEVIN O'DONNELL MCCRAIN APARTHOTEL INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
KEVIN O'DONNELL MCCRAIN PBSA FIFTH LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2017-02-21 Liquidation
KEVIN O'DONNELL MCCRAIN PBSA SEVENTH LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2017-06-28 Liquidation
KEVIN O'DONNELL MCCRAIN PBSA THIRD LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2016-07-19 Liquidation
KEVIN O'DONNELL MCCRAIN PBSA SEVENTH LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2017-06-28 Liquidation
KEVIN O'DONNELL MCCRAIN PBSA LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2014-04-25 Liquidation
KEVIN O'DONNELL MCCRAIN PBSA THIRD LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2016-07-19 Liquidation
KEVIN O'DONNELL MCCRAIN APARTHOTEL HOLDINGS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
KEVIN O'DONNELL MCCRAIN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS III LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
KEVIN O'DONNELL MCCRAIN DREAMCLOSE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
KEVIN O'DONNELL MCCRAIN BOP (UK) LIMITED Director 2015-09-25 CURRENT 2013-11-06 Active
KEVIN O'DONNELL MCCRAIN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS LIMITED Director 2015-04-10 CURRENT 2013-08-23 Active - Proposal to Strike off
KEVIN O'DONNELL MCCRAIN BROOKFIELD PROPERTY PARTNERS (UK) LIMITED Director 2015-04-10 CURRENT 2013-08-23 Active
KEVIN O'DONNELL MCCRAIN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS II LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
ROSE BELLE CLAIRE MELLER PRINCIPAL PLACE COMMERCIAL GP LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROSE BELLE CLAIRE MELLER PRINCIPAL PLACE COMMERCIAL NOMINEE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD STRATEGIC REAL ESTATE PARTNERS III LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTIES (UK RE) LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ROSE BELLE CLAIRE MELLER BOPA UK HOLDINGS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTY GROUP LIMITED Director 2017-04-27 CURRENT 2015-04-15 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD STRATEGIC REAL ESTATE PARTNERS II LIMITED Director 2017-02-03 CURRENT 2015-03-02 Active
ROSE BELLE CLAIRE MELLER 1 LEADENHALL NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
ROSE BELLE CLAIRE MELLER 1 LEADENHALL GP LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
ROSE BELLE CLAIRE MELLER WATES CITY POINT FIRST LIMITED Director 2016-12-15 CURRENT 2000-01-06 Active
ROSE BELLE CLAIRE MELLER WATES CITY POINT SECOND LIMITED Director 2016-12-15 CURRENT 2000-01-06 Active
ROSE BELLE CLAIRE MELLER DREAMCLOSE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD DEVELOPMENTS EUROPE LIMITED Director 2016-05-18 CURRENT 2003-07-31 Active
ROSE BELLE CLAIRE MELLER THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED Director 2016-05-18 CURRENT 2007-11-21 Active
ROSE BELLE CLAIRE MELLER THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED Director 2016-05-18 CURRENT 2007-11-21 Active
ROSE BELLE CLAIRE MELLER BOP (GP) HOLDINGS LIMITED Director 2016-05-18 CURRENT 2010-03-30 Active
ROSE BELLE CLAIRE MELLER BOP MC AGENT LIMITED Director 2016-05-18 CURRENT 2013-11-05 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTIES (UK PM) LIMITED Director 2016-05-18 CURRENT 2003-07-31 Active
ROSE BELLE CLAIRE MELLER BROOKFIELD PROPERTY PARTNERS (UK) LIMITED Director 2016-05-18 CURRENT 2013-08-23 Active
ROSE BELLE CLAIRE MELLER BOP (UK) LIMITED Director 2016-05-18 CURRENT 2013-11-06 Active
ZACHARY BRYAN VAUGHAN SONGBIRD FINANCE LIMITED Director 2018-06-26 CURRENT 2007-04-11 Active
ZACHARY BRYAN VAUGHAN CANARY WHARF FINANCE II PLC Director 2018-06-26 CURRENT 2000-02-16 Active
ZACHARY BRYAN VAUGHAN CANARY WHARF GROUP INVESTMENT HOLDINGS PLC Director 2018-06-26 CURRENT 2004-02-13 Active
ZACHARY BRYAN VAUGHAN LONDON WALL PLACE (GP) LIMITED Director 2018-06-14 CURRENT 2012-06-27 Active
ZACHARY BRYAN VAUGHAN PRINCIPAL TOWER MANAGEMENT COMPANY LIMITED Director 2018-06-06 CURRENT 2015-11-20 Active
ZACHARY BRYAN VAUGHAN 1 LEADENHALL NOMINEE LIMITED Director 2018-06-06 CURRENT 2017-01-24 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD PROPERTIES (UK RE) LIMITED Director 2018-06-06 CURRENT 2017-11-21 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD CRICKLEWOOD INVESTMENT (UK) LIMITED Director 2018-06-06 CURRENT 2002-02-06 Active - Proposal to Strike off
ZACHARY BRYAN VAUGHAN BOP (GP) HOLDINGS LIMITED Director 2018-06-06 CURRENT 2010-03-30 Active
ZACHARY BRYAN VAUGHAN 1 LEADENHALL GP LIMITED Director 2018-06-06 CURRENT 2017-01-24 Active
ZACHARY BRYAN VAUGHAN 99 BISHOPSGATE MANAGEMENT LIMITED Director 2018-06-06 CURRENT 1995-06-23 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD PROPERTIES (UK PM) LIMITED Director 2018-06-06 CURRENT 2003-07-31 Active
ZACHARY BRYAN VAUGHAN BOP (UK) LIMITED Director 2018-06-06 CURRENT 2013-11-06 Active
ZACHARY BRYAN VAUGHAN EDYN LIMITED Director 2018-02-26 CURRENT 2011-05-18 Active
ZACHARY BRYAN VAUGHAN APARTHOTEL INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
ZACHARY BRYAN VAUGHAN EDYN DEVELOPMENT STUDIO LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
ZACHARY BRYAN VAUGHAN APARTHOTEL HOLDINGS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS III LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ZACHARY BRYAN VAUGHAN WATES CITY POINT FIRST LIMITED Director 2016-12-15 CURRENT 2000-01-06 Active
ZACHARY BRYAN VAUGHAN WATES CITY POINT SECOND LIMITED Director 2016-12-15 CURRENT 2000-01-06 Active
ZACHARY BRYAN VAUGHAN DREAMCLOSE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
ZACHARY BRYAN VAUGHAN PBSA PORTFOLIO ADVISOR LIMITED Director 2016-04-29 CURRENT 2013-10-07 Active
ZACHARY BRYAN VAUGHAN LONGLEAT PROPERTY LIMITED Director 2015-10-16 CURRENT 2002-02-22 Active
ZACHARY BRYAN VAUGHAN CENTER PARCS (UK) GROUP LIMITED Director 2015-10-16 CURRENT 2003-11-24 Active
ZACHARY BRYAN VAUGHAN CP WHINFELL VILLAGE LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN CP WOBURN (OPERATING COMPANY) LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS II LIMITED Director 2015-10-16 CURRENT 2015-03-02 Active
ZACHARY BRYAN VAUGHAN SPV2 LIMITED Director 2015-10-16 CURRENT 2011-05-04 Active
ZACHARY BRYAN VAUGHAN SPV1 LIMITED Director 2015-10-16 CURRENT 2011-05-04 Active
ZACHARY BRYAN VAUGHAN CENTER PARCS (OPERATING COMPANY) LIMITED Director 2015-10-16 CURRENT 2002-02-22 Active
ZACHARY BRYAN VAUGHAN COMET REFICO LIMITED Director 2015-10-16 CURRENT 2006-11-09 Active
ZACHARY BRYAN VAUGHAN CENTER PARCS (HOLDINGS 3) LIMITED Director 2015-10-16 CURRENT 2011-05-25 Active
ZACHARY BRYAN VAUGHAN CENTER PARCS (HOLDINGS 1) LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN CP MGMT LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN CP ELVEDEN VILLAGE LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS LIMITED Director 2015-10-16 CURRENT 2013-08-23 Active - Proposal to Strike off
ZACHARY BRYAN VAUGHAN CENTER PARCS LIMITED Director 2015-10-16 CURRENT 1985-04-25 Active
ZACHARY BRYAN VAUGHAN CP SHERWOOD VILLAGE LIMITED Director 2015-10-16 CURRENT 2011-05-25 Active
ZACHARY BRYAN VAUGHAN CENTER PARCS (HOLDINGS 2) LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN CP LONGLEAT VILLAGE LIMITED Director 2015-10-16 CURRENT 2011-06-02 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD PROPERTY PARTNERS (UK) LIMITED Director 2015-10-16 CURRENT 2013-08-23 Active
ZACHARY BRYAN VAUGHAN BROOKFIELD PROPERTY GROUP LIMITED Director 2015-10-16 CURRENT 2015-04-15 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
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-01-24Change of details for Brookfield Corporation as a person with significant control on 2023-01-24
2022-12-14Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-09AP01DIRECTOR APPOINTED CHARLOTTE MARIE DEAN
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAWES
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL LAURENZ WAMBACH
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CH01Director's details changed for Mr Anthony John Dawes on 2021-06-06
2021-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/21 FROM Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England
2021-03-24AP01DIRECTOR APPOINTED MR KARL LAURENZ WAMBACH
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY BRYAN VAUGHAN
2021-01-18CH01Director's details changed for Mr Paras Maalde on 2021-01-12
2020-11-06CH01Director's details changed for Mr Anthony John Dawes on 2020-11-06
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Level 25 1 Canada Square London E14 5AA England
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-20AP01DIRECTOR APPOINTED MR ANTHONY JOHN DAWES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'DONNELL MCCRAIN
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-07-31PSC05Change of details for Brookfield Asset Management Inc. as a person with significant control on 2019-07-31
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040714050007
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-05CH01Director's details changed for Ms Rose Belle Claire Meller on 2018-08-13
2019-05-16CH01Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040714050008
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 99 Bishopsgate Second Floor Bishopsgate London EC2M 3XD
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-21PSC02Notification of Brookfield Asset Management Inc. as a person with significant control on 2016-12-15
2017-09-21PSC07CESSATION OF BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-31CH01Director's details changed for Mr Kevin O'donnell Mccrain on 2017-07-28
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-22CH01Director's details changed for Mr Zachary Bryan Vaughan on 2017-04-28
2017-01-26AP01DIRECTOR APPOINTED ROSE BELLE CLAIRE MELLER
2017-01-053.6Receiver abstract summary of receipts and payments brought down to 2016-12-15
2017-01-04AP01DIRECTOR APPOINTED MR ZACHARY BRYAN VAUGHAN
2017-01-04AP01DIRECTOR APPOINTED MR KEVIN O'DONNELL MCCRAIN
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 125 Finsbury Pavement London EC2A 1NQ
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHELAN
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NANCY BRODERICK
2016-12-30RM02Notice of ceasing to act as receiver or manager
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040714050007
2016-11-173.6Receiver abstract summary of receipts and payments brought down to 2016-10-09
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-05-203.6Receiver abstract summary of receipts and payments brought down to 2016-04-09
2015-11-063.6Receiver abstract summary of receipts and payments brought down to 2015-10-09
2015-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-28AR0114/09/15 FULL LIST
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM BONN
2015-05-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015
2014-11-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2014
2014-11-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2014
2014-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-09AR0114/09/14 FULL LIST
2014-05-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2014
2013-12-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2013
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-26AR0114/09/13 FULL LIST
2012-10-26LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-10-12AR0114/09/12 FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 125 FINSBURY PAVEMENT LONDON EC2A 1HX UNITED KINGDOM
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-17AR0114/09/11 FULL LIST
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 10 BRUTON STREET LONDON W1J 6PX
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SANFORD
2011-04-07AP01DIRECTOR APPOINTED KEVIN WHELAN
2010-09-24AR0114/09/10 FULL LIST
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SANFORD / 14/09/2009
2008-12-01363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-04AA31/12/06 TOTAL EXEMPTION SMALL
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM TOWER 42 OLD BROAD STREET LONDON EC2N 1HQ
2007-11-01363aRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-06-26MEM/ARTSARTICLES OF ASSOCIATION
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW SECRETARY APPOINTED
2007-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-16288bDIRECTOR RESIGNED
2007-06-16AUDAUDITOR'S RESIGNATION
2007-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: ST CATHERINE'S HOUSE 8TH FLOOR 14 KINGSWAY LONDON WC2B 6LH
2007-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-03363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18AUDAUDITOR'S RESIGNATION
2006-03-21123NC INC ALREADY ADJUSTED 20/01/06
2006-02-2488(2)RAD 19/01/06--------- £ SI 249999@1=249999 £ IC 1/250000
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bSECRETARY RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-01288bDIRECTOR RESIGNED
2005-10-04363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 7TH FLOOR WEST LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6HQ
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-09288bDIRECTOR RESIGNED
2005-08-09288aNEW 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 WAVEGRANGE 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 WAVEGRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-18 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED
DEBENTURE 2006-01-20 Satisfied GOLDMAN SACHS CREDIT PARTNERS L.P. (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2004-07-05 Satisfied LLOYDS TSB BANK PLC
SECURITY AGREEMENT BETWEEN EACH CHARGOR (AS DEFINED) AND THE AGENT 2001-07-02 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
SECURITY AGREEMENT 2001-04-18 Satisfied LLOYDS TSB BANK PLC (THE FACILITY AGENT)
DEBENTURE BETWEEN VINTNERS' PLACE LIMITED, DREAMCLOSE LIMITED, THE CHARGOR AND THE AGENT 2000-11-24 Satisfied DEPFA DEUTSCHE PFANDBRIEFBANK AKTIENGESELLSCHAFT AS AGENT AND TRUSTEE TO THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of WAVEGRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAVEGRANGE LIMITED
Trademarks
We have not found any records of WAVEGRANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAVEGRANGE 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 WAVEGRANGE 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 WAVEGRANGE 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 WAVEGRANGE 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 WAVEGRANGE 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.