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

AMALGAMATED PROPERTIES LIMITED

OFFICE SERVICES, 3, AVENUE ST. NICHOLAS, HARPENDEN, AL5 2DE,
Company Registration Number
00187181
Private Limited Company
Active

Company Overview

About Amalgamated Properties Ltd
AMALGAMATED PROPERTIES LIMITED was founded on 1923-01-18 and has its registered office in Harpenden. The organisation's status is listed as "Active". Amalgamated Properties 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
AMALGAMATED PROPERTIES LIMITED
 
Legal Registered Office
OFFICE SERVICES, 3
AVENUE ST. NICHOLAS
HARPENDEN
AL5 2DE
Other companies in SE1
 
Filing Information
Company Number 00187181
Company ID Number 00187181
Date formed 1923-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB505503776  
Last Datalog update: 2024-01-09 13:25:26
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 AMALGAMATED PROPERTIES LIMITED
The following companies were found which have the same name as AMALGAMATED PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMALGAMATED PROPERTIES (TRING) LIMITED GREAT SEABROOK HOUSE CHEDDINGTON LEIGHTON BUZZARD BEDS LU7 9AB Active Company formed on the 1964-10-07
AMALGAMATED PROPERTIES LIMITED 202 4TH AVENUE SOUTH WEST CALGARY Alberta T2P0H5 Inactive - Amalgamated Company formed on the 1961-11-15
AMALGAMATED PROPERTIES (WESTERN) (WESTERN) LIMITED 202 4TH AVENUE SOUTH WEST CALGARY 1 Alberta T2P0H5 Dissolved Company formed on the 1965-11-19
AMALGAMATED PROPERTIES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
AMALGAMATED PROPERTIES I L.L.C. 100 OAKMAN BLVD HIGHLAND PARK Michigan 48203 UNKNOWN Company formed on the 1996-03-08
AMALGAMATED PROPERTIES, L.L.C. MARKET ST SHELBY TWP 48315 Michigan 45511 UNKNOWN Company formed on the 1994-08-23
AMALGAMATED PROPERTIES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2002-02-08
AMALGAMATED PROPERTIES, INC. 1140 GANDY CREST DR.,N.E. ST. PETERSBURG FL 33702 Inactive Company formed on the 1985-03-21
AMALGAMATED PROPERTIES, INC. 444 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 1991-01-30
AMALGAMATED PROPERTIES, INC. 10208 N 30TH ST TAMPA FL 33612 Inactive Company formed on the 1972-01-03
AMALGAMATED PROPERTIES, INC. 12885 RABBIT RUN LANE JACKSONVILLE FL 32246 Inactive Company formed on the 1997-05-29
AMALGAMATED PROPERTIES INC 4141 NW 5TH STREET PLANTATION FL 33317 Inactive Company formed on the 2004-10-19
AMALGAMATED PROPERTIES STEVENS/ORCHARD, LLC 1600 N COLLINS BLVD STE 2100 RICHARDSON TX 75080 Forfeited Company formed on the 2018-05-01
AMALGAMATED PROPERTIES, LLC 5055 KELLER SPRINGS RD STE 500 ADDISON TX 75001 Active Company formed on the 2015-07-30
AMALGAMATED PROPERTIES, LLC Delaware Unknown
AMALGAMATED PROPERTIES INCORPORATED Delaware Unknown
AMALGAMATED PROPERTIES LLC Georgia Unknown
AMALGAMATED PROPERTIES REDEVELOPMENT INC California Unknown
AMALGAMATED PROPERTIES LLC California Unknown
AMALGAMATED PROPERTIES INCORPORATED California Unknown

Company Officers of AMALGAMATED PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTONIA ELIZABETH HOLMES
Company Secretary 2014-05-08
ELIZABETH ANNE DUNN
Director 1991-09-30
JEREMY ROBERT JAMES DUNN
Director 2014-05-08
ANTONIA ELIZABETH HOLMES
Director 2014-05-08
CHRISTINE ELIZABETH KENNETT
Director 1991-09-30
RICHARD JOHN KENNETT
Director 1991-09-30
ANTHEA LOUISE SANDERSON
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE DUNN
Company Secretary 1991-09-30 2014-05-08
DEBORAH CLARE JEFFERIS
Director 1991-09-30 1996-12-06
MARTIN ANDREW JEFFERIS
Director 1991-09-30 1996-12-06
JUDITH CAROLINE TRIGGS
Director 1991-09-30 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE DUNN VALENCY DRIVE RESIDENTS COMPANY LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
ELIZABETH ANNE DUNN VALENCY LIMITED Director 1996-12-06 CURRENT 1994-03-21 Active
RICHARD JOHN KENNETT BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
RICHARD JOHN KENNETT TOSHIBA MEDICAL SYSTEMS LIMITED Director 2011-09-07 CURRENT 2004-05-07 Active
RICHARD JOHN KENNETT WORK COMMUNICATIONS LIMITED Director 2011-09-01 CURRENT 2002-08-16 Dissolved 2016-10-18
RICHARD JOHN KENNETT VALENCY DRIVE RESIDENTS COMPANY LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
RICHARD JOHN KENNETT LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
RICHARD JOHN KENNETT LAYTONS MANAGEMENT LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT LAYTONS SECRETARIES LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT BAGGY NOMINEES LIMITED Director 1997-08-20 CURRENT 1996-11-07 Active
RICHARD JOHN KENNETT LAYTONS COMPUTER SERVICES LIMITED Director 1997-04-28 CURRENT 1997-04-08 Active - Proposal to Strike off
RICHARD JOHN KENNETT VALENCY LIMITED Director 1996-12-06 CURRENT 1994-03-21 Active
RICHARD JOHN KENNETT SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
RICHARD JOHN KENNETT OLD BUILDINGS NOMINEES LIMITED Director 1991-12-31 CURRENT 1972-08-23 Active
RICHARD JOHN KENNETT LAYTONS SOLICITORS LIMITED Director 1991-08-10 CURRENT 1978-11-22 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2022-12-21Memorandum articles filed
2022-12-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-21RES01ADOPT ARTICLES 21/12/22
2022-12-21MEM/ARTSARTICLES OF ASSOCIATION
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-10-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM C/O Laytons 2 More London Riverside London London SE1 2AP
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 46230
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 46230
2015-10-19AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 46230
2014-10-23AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MRS ANTHEA LOUISE SANDERSON
2014-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-12AP01DIRECTOR APPOINTED MRS ANTONIA ELIZABETH HOLMES
2014-05-09AP03Appointment of Mrs Antonia Elizabeth Holmes as company secretary
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH DUNN
2014-05-09AP01DIRECTOR APPOINTED MR JEREMY ROBERT JAMES DUNN
2013-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 46230
2013-10-21AR0130/09/13 FULL LIST
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-13AR0130/09/12 FULL LIST
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-21AR0130/09/11 FULL LIST
2010-10-18AR0130/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH KENNETT / 30/09/2010
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-06AR0130/09/09 FULL LIST
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-22363sRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-21363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-26363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-22363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-11-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-24363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-26363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-25363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-11-19363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-15287REGISTERED OFFICE CHANGED ON 15/05/98 FROM: CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 2LS
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-30288bDIRECTOR RESIGNED
1997-10-30288bDIRECTOR RESIGNED
1997-10-30288bDIRECTOR RESIGNED
1997-10-30363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-10-08288bDIRECTOR RESIGNED
1997-10-08288bDIRECTOR RESIGNED
1997-10-08288bDIRECTOR RESIGNED
1996-11-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-21363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-04-02395PARTICULARS OF MORTGAGE/CHARGE
1996-04-02395PARTICULARS OF MORTGAGE/CHARGE
1996-04-02395PARTICULARS OF MORTGAGE/CHARGE
1995-10-26363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-20363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-02-15287REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 16 LINCOLN'S INN FIELDS LONDON WC2A 3ED
1993-11-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-01363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMALGAMATED 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 AMALGAMATED PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-11-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1996-04-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-04-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-04-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1968-02-09 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1968-02-09 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1968-02-09 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
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 AMALGAMATED PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AMALGAMATED PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMALGAMATED PROPERTIES LIMITED
Trademarks
We have not found any records of AMALGAMATED PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMALGAMATED 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 (41100 - Development of building projects) as AMALGAMATED PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AMALGAMATED 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 AMALGAMATED 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 AMALGAMATED 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.