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

LUPUS PROPERTY COMPANY LIMITED

24 ARLINGTON HOUSE, 17-20 ARLINGTON STREET, LONDON, SW1A 1RL,
Company Registration Number
00571912
Private Limited Company
Active

Company Overview

About Lupus Property Company Ltd
LUPUS PROPERTY COMPANY LIMITED was founded on 1956-09-25 and has its registered office in London. The organisation's status is listed as "Active". Lupus Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LUPUS PROPERTY COMPANY LIMITED
 
Legal Registered Office
24 ARLINGTON HOUSE
17-20 ARLINGTON STREET
LONDON
SW1A 1RL
Other companies in SW1A
 
Filing Information
Company Number 00571912
Company ID Number 00571912
Date formed 1956-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 18/03/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts SMALL
Last Datalog update: 2024-06-05 20:45:10
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.

Company Officers of LUPUS PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MOHAMED SADIQ AL TAJIR
Director 1993-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GEORGE NICKLIN
Company Secretary 2009-01-06 2016-09-14
KHALIL AL TAJIR
Director 1992-08-30 2014-02-14
CHARLES DESMOND PARTE
Company Secretary 1995-10-14 2013-09-16
CHARLES DESMOND PARTE
Director 1995-10-14 2013-09-16
LAWRENCE CHARLES MADIONA
Director 1992-08-30 1996-06-06
RICHARD QUINN DUNN
Company Secretary 1992-08-30 1995-10-14
RICHARD QUINN DUNN
Director 1992-08-30 1995-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SADIQ AL TAJIR DRIFT PROPERTIES LIMITED Director 1993-05-10 CURRENT 1961-12-06 Active
MOHAMED SADIQ AL TAJIR PARK TOWER INVESTMENTS LIMITED Director 1993-05-07 CURRENT 1992-12-16 Active
MOHAMED SADIQ AL TAJIR ARLINGTON HOUSE INVESTMENTS LIMITED Director 1993-05-07 CURRENT 1993-01-08 Active
MOHAMED SADIQ AL TAJIR CUBCALL LIMITED Director 1993-04-27 CURRENT 1976-06-10 Active
MOHAMED SADIQ AL TAJIR PARK TOWER HOTEL LIMITED (THE) Director 1991-12-31 CURRENT 1971-04-30 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
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2024-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-12-18AA01Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005719120006
2020-10-22AP01DIRECTOR APPOINTED KHALID MOHAMED MAHDI AL TAJIR
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-03-03CH01Director's details changed for Mr. Mohamed Sadiq Al Tajir on 2020-01-01
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2018-12-27MEM/ARTSARTICLES OF ASSOCIATION
2018-12-27RES01ADOPT ARTICLES 27/12/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 005719120005
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 1100
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CH01Director's details changed for Mr. Mohammed Sadeq Al Tajir on 2015-01-01
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 1100
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-31PSC02Notification of Cubcall Limited as a person with significant control on 2017-02-07
2017-08-31PSC07CESSATION OF MOHAMMED AL TAJIR AS A PERSON OF SIGNIFICANT CONTROL
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005719120003
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005719120002
2016-09-14TM02Termination of appointment of Philip George Nicklin on 2016-09-14
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1100
2015-09-02AR0130/08/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1100
2014-09-05AR0130/08/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KHALIL TAJIR
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PARTE
2013-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES PARTE
2013-09-16AR0130/08/13 ANNUAL RETURN FULL LIST
2012-10-05AR0130/08/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMED SADEQ AL TAJIR / 28/11/2011
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-09-22AR0130/08/11 FULL LIST
2010-11-17AR0130/08/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KHALIL AL TAJIR / 29/08/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2009-11-12AR0130/08/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-01-14288aSECRETARY APPOINTED PHILIP GEORGE NICKLIN
2008-11-27363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-11-12AA31/12/07 TOTAL EXEMPTION FULL
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17363sRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/06
2006-09-28363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-18363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-10-08244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-10-11244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-26363aRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-09-04363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-08-28244DELIVERY EXT'D 3 MTH 31/12/00
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-24363aRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-09-29244DELIVERY EXT'D 3 MTH 31/12/99
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-11244DELIVERY EXT'D 3 MTH 31/12/98
1999-09-07363aRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-08244DELIVERY EXT'D 3 MTH 31/12/97
1998-10-05363aRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1997-10-28363aRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-15363(288)DIRECTOR RESIGNED
1996-11-15363sRETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-14363xRETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS
1995-01-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-12-13363xRETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-11-23363aRETURN MADE UP TO 30/08/93; CHANGE OF MEMBERS
1993-02-23AAFULL ACCOUNTS MADE UP TO 31/12/91
1956-09-25New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LUPUS PROPERTY COMPANY 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 LUPUS PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-09-03 Satisfied PL PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 LUPUS PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LUPUS PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUPUS PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of LUPUS PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUPUS PROPERTY COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as LUPUS PROPERTY COMPANY 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 LUPUS PROPERTY COMPANY 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 LUPUS PROPERTY COMPANY 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 LUPUS PROPERTY COMPANY 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.
    Other companies at postcode SW1A 1RL