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

MAJESTIC PROPERTIES (LONDON) LIMITED

80-83 LONG LANE, LONDON, EC1A 9ET,
Company Registration Number
00499227
Private Limited Company
Active

Company Overview

About Majestic Properties (london) Ltd
MAJESTIC PROPERTIES (LONDON) LIMITED was founded on 1951-09-06 and has its registered office in London. The organisation's status is listed as "Active". Majestic Properties (london) 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
MAJESTIC PROPERTIES (LONDON) LIMITED
 
Legal Registered Office
80-83 LONG LANE
LONDON
EC1A 9ET
Other companies in WC2B
 
Filing Information
Company Number 00499227
Company ID Number 00499227
Date formed 1951-09-06
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 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB773850696  
Last Datalog update: 2024-01-08 01:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJESTIC PROPERTIES (LONDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CARBON ACCOUNTANCY LIMITED   ESSENTIAL ACCOUNTING LTD.   FRUGAL CONSULTING 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 MAJESTIC PROPERTIES (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE HADINGHAM
Company Secretary 1991-09-12
ANTHONY NATHANIEL OSOFF
Director 1991-09-12
MARTIN DAVID PAISNER
Director 2011-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ROSE OSOFF
Director 1991-09-12 2011-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE HADINGHAM PCO 206 LIMITED Company Secretary 2003-05-05 CURRENT 1998-10-09 Active
ANNE MARIE HADINGHAM J.& B.ASHLEY LIMITED Company Secretary 1991-09-12 CURRENT 1945-12-12 Active
ANTHONY NATHANIEL OSOFF PCO 206 LIMITED Director 2010-03-31 CURRENT 1998-10-09 Active
ANTHONY NATHANIEL OSOFF J.& B.ASHLEY LIMITED Director 1991-09-12 CURRENT 1945-12-12 Active
MARTIN DAVID PAISNER FIELDCHECK LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
MARTIN DAVID PAISNER TOWER BRIDGE FIDUCIARY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARTIN DAVID PAISNER RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
MARTIN DAVID PAISNER J.& B.ASHLEY LIMITED Director 2011-09-13 CURRENT 1945-12-12 Active
MARTIN DAVID PAISNER WEIZMANN INTERNATIONAL EVENT MANAGEMENT LIMITED Director 2009-12-16 CURRENT 1975-09-15 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES (BORDON) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
MARTIN DAVID PAISNER NAMECO (NO.412) LIMITED Director 2009-02-24 CURRENT 1999-09-24 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF REUTH Director 2008-06-10 CURRENT 2008-06-10 Active
MARTIN DAVID PAISNER DEVONSHIRE STREET CHARITABLE FOUNDATION Director 2008-03-07 CURRENT 2008-03-07 Active
MARTIN DAVID PAISNER WOHL NOMINEES LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
MARTIN DAVID PAISNER JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
MARTIN DAVID PAISNER WOOLF INSTITUTE Director 2007-03-08 CURRENT 1998-04-03 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF MEIR MEDICAL CENTRE Director 2006-11-17 CURRENT 2006-08-21 Active - Proposal to Strike off
MARTIN DAVID PAISNER THE PETER CRUDDAS FOUNDATION Director 2006-09-19 CURRENT 2006-09-19 Active
MARTIN DAVID PAISNER OVARIAN CANCER ACTION. Director 2005-11-02 CURRENT 2005-03-24 Active
MARTIN DAVID PAISNER TOWNSLEY FAMILY INVESTMENTS LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active
MARTIN DAVID PAISNER HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
MARTIN DAVID PAISNER ROSECUP INVESTMENTS LIMITED Director 1998-11-24 CURRENT 1998-02-11 Liquidation
MARTIN DAVID PAISNER PCO 206 LIMITED Director 1998-10-09 CURRENT 1998-10-09 Active
MARTIN DAVID PAISNER LEMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-06-07
MARTIN DAVID PAISNER GELMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-10-04
MARTIN DAVID PAISNER STAMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active
MARTIN DAVID PAISNER EUROPEAN JEWISH PUBLICATION SOCIETY Director 1994-12-15 CURRENT 1994-12-15 Dissolved 2016-05-10
MARTIN DAVID PAISNER HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1993-03-07 CURRENT 1972-06-16 Active - Proposal to Strike off
MARTIN DAVID PAISNER BEN GURION UNIVERSITY FOUNDATION Director 1992-11-08 CURRENT 1978-07-04 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES LIMITED Director 1992-06-17 CURRENT 1960-02-23 Active
MARTIN DAVID PAISNER FAIRHOLME ESTATES (HOLDINGS) LIMITED Director 1991-02-18 CURRENT 1964-12-04 Active
MARTIN DAVID PAISNER WEIZMANN INSTITUTE FOUNDATION(THE) Director 1980-02-15 CURRENT 1950-06-08 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
2023-12-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-10-18CS01CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-10-17CESSATION OF ROSS MARC FABIAN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17PSC07CESSATION OF ROSS MARC FABIAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2023-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/23 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-08-02TM02Termination of appointment of Anne Marie Hadingham on 2022-07-22
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15RP04CS01
2020-09-25PSC04Change of details for Anthony Nathaniel Osoff as a person with significant control on 2017-11-14
2020-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MARC FABIAN
2020-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY NATHANIEL OSOFF
2020-09-14CH01Director's details changed for Mr Martin David Paisner on 2020-09-01
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-10PSC04Change of details for Mr Martin David Paisner as a person with significant control on 2020-09-01
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-10PSC04Change of details for person with significant control
2019-09-09CH01Director's details changed for Anthony Nathaniel Osoff on 2019-09-09
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CH01Director's details changed for Anthony Nathaniel Osoff on 2017-09-01
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID PAISNER
2018-02-13PSC09Withdrawal of a person with significant control statement on 2018-02-13
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 20000
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-15AR0112/09/15 ANNUAL RETURN FULL LIST
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-24AR0112/09/14 ANNUAL RETURN FULL LIST
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-11AR0112/09/13 ANNUAL RETURN FULL LIST
2013-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
2013-07-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM 12 York Gate London NW1 4QS
2012-10-09CH01Director's details changed for Anthony Nathaniel Osoff on 2012-09-19
2012-09-12AR0112/09/12 ANNUAL RETURN FULL LIST
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-04AP01DIRECTOR APPOINTED MARTIN DAVID PAISNER
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE OSOFF
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ROSE OSOFF / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ROSE OSOFF / 13/09/2011
2011-09-12AR0112/09/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NATHANIEL OSOFF / 16/08/2011
2011-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NATHANIEL OSOFF / 04/10/2010
2010-09-14AR0112/09/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-28363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-12363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-21363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-05363aRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-06363aRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
2002-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-01-29RES1415P 20000 SH 14/12/01
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-17363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2000-10-05363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-21363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-13363sRETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-23287REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 12 GREAT PORTLAND STREET LONDON W1N 5AB
1997-09-23363sRETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-18363sRETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS
1996-06-04288SECRETARY'S PARTICULARS CHANGED
1996-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-10-10363sRETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS
1995-02-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-09-13363sRETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS
1994-05-27288DIRECTOR'S PARTICULARS CHANGED
1994-01-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-09-15363sRETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MAJESTIC PROPERTIES (LONDON) 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 MAJESTIC PROPERTIES (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-02-11 Satisfied BARCLAYS BANK PLC
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
2019-03-31
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 MAJESTIC PROPERTIES (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of MAJESTIC PROPERTIES (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAJESTIC PROPERTIES (LONDON) LIMITED
Trademarks
We have not found any records of MAJESTIC PROPERTIES (LONDON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ADDITIVE LTD 2011-01-06 Outstanding
RENT DEPOSIT DEED BIANCA (UK) LIMITED 2011-02-09 Outstanding
RENT DEPOSIT DEED UNK (EUROPE) LIMITED 2006-10-03 Outstanding
RENT DEPOSIT DEED ICER BRANDS EUROPE LIMITED 2012-07-21 Outstanding

We have found 4 mortgage charges which are owed to MAJESTIC PROPERTIES (LONDON) LIMITED

Income
Government Income
We have not found government income sources for MAJESTIC PROPERTIES (LONDON) 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 (68201 - Renting and operating of Housing Association real estate) as MAJESTIC PROPERTIES (LONDON) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MAJESTIC PROPERTIES (LONDON) 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 MAJESTIC PROPERTIES (LONDON) 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 MAJESTIC PROPERTIES (LONDON) 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.