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

GATWICK INVESTMENTS LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
00779675
Private Limited Company
Active

Company Overview

About Gatwick Investments Ltd
GATWICK INVESTMENTS LIMITED was founded on 1963-11-04 and has its registered office in London. The organisation's status is listed as "Active". Gatwick Investments Limited is a Private Limited Company registered in 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
GATWICK INVESTMENTS LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00779675
Company ID Number 00779675
Date formed 1963-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 28/08/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB144495987  
Last Datalog update: 2023-10-08 05:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATWICK INVESTMENTS 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.
Companies with same name GATWICK INVESTMENTS LIMITED
The following companies were found which have the same name as GATWICK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATWICK INVESTMENTS, L.L.C. 607 S 1ST LN MCALLEN TX 78501 ACTIVE Company formed on the 2014-09-18
Gatwick Investments LLC Delaware Unknown
GATWICK INVESTMENTS LLC 600 Rinehart Road Lake Mary FL 32746 Active Company formed on the 2012-05-21

Company Officers of GATWICK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BEILA LOW
Company Secretary 1992-07-31
MARCUS LANDAU
Director 2015-11-13
BEILA LOW
Director 1992-07-31
ELIESER LOW
Director 2015-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILHELM LOW
Director 1992-07-31 2015-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEILA LOW SHIRLETT AND TUDOR ESTATES LIMITED Company Secretary 1992-07-31 CURRENT 1970-04-22 Active
BEILA LOW GILMOOR BENEVOLENT FUND LIMITED Company Secretary 1992-07-20 CURRENT 1963-10-07 Active
BEILA LOW SWALLOWTEX LIMITED Company Secretary 1992-01-23 CURRENT 1977-08-23 Active
MARCUS LANDAU TELLSTONE LTD Director 2015-11-19 CURRENT 2015-11-19 Active
MARCUS LANDAU SWALLOWTEX LIMITED Director 2015-11-13 CURRENT 1977-08-23 Active
MARCUS LANDAU LEXTON INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1987-10-02 Active
MARCUS LANDAU LOWDALE PROPERTIES LIMITED Director 2015-11-13 CURRENT 1988-02-10 Active
MARCUS LANDAU SHIRLETT AND TUDOR ESTATES LIMITED Director 2015-11-13 CURRENT 1970-04-22 Active
MARCUS LANDAU ZICHRON MEIR LIMITED Director 2004-05-13 CURRENT 2004-05-13 Active
MARCUS LANDAU GILMOOR BENEVOLENT FUND LIMITED Director 2001-10-25 CURRENT 1963-10-07 Active
MARCUS LANDAU AGENTCRAFT LIMITED Director 1999-07-12 CURRENT 1998-05-08 Active
MARCUS LANDAU M. & C. LANDAU LIMITED Director 1990-12-31 CURRENT 1978-03-28 Active
BEILA LOW LEXTON INVESTMENTS LIMITED Director 1999-04-01 CURRENT 1987-10-02 Active
BEILA LOW SHIRLETT AND TUDOR ESTATES LIMITED Director 1992-07-31 CURRENT 1970-04-22 Active
BEILA LOW GILMOOR BENEVOLENT FUND LIMITED Director 1992-07-20 CURRENT 1963-10-07 Active
ELIESER LOW CADARFORD PROPERTIES LIMITED Director 2016-09-27 CURRENT 2003-11-05 Active
ELIESER LOW SWALLOWTEX LIMITED Director 2015-11-13 CURRENT 1977-08-23 Active
ELIESER LOW LEXTON INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1987-10-02 Active
ELIESER LOW LOWDALE PROPERTIES LIMITED Director 2015-11-13 CURRENT 1988-02-10 Active
ELIESER LOW SHIRLETT AND TUDOR ESTATES LIMITED Director 2015-11-13 CURRENT 1970-04-22 Active
ELIESER LOW GILMOOR BENEVOLENT FUND LIMITED Director 2015-11-13 CURRENT 1963-10-07 Active
ELIESER LOW ALLPARK ESTATES LTD Director 2015-09-11 CURRENT 2015-09-11 Active
ELIESER LOW PINEGATE PROPERTIES LIMITED Director 2014-06-03 CURRENT 2003-05-08 Active
ELIESER LOW YIZAL EDUCATION LIMITED Director 2014-03-03 CURRENT 2012-02-16 Active
ELIESER LOW BOROUGHLEA LIMITED Director 2014-01-21 CURRENT 2012-05-23 Active
ELIESER LOW HALLSTONE LIMITED Director 2013-06-27 CURRENT 2013-05-31 Active
ELIESER LOW SWISSLOW LIMITED Director 2011-04-28 CURRENT 2008-12-23 Active
ELIESER LOW MONDALE PROPERTIES LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
ELIESER LOW GRANTHAM PROPERTIES (UK) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
ELIESER LOW EUROBEACON LIGHTING LIMITED Director 2006-06-24 CURRENT 2006-02-23 Active - Proposal to Strike off
ELIESER LOW FINICRAFT LIMITED Director 1995-07-13 CURRENT 1994-07-25 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
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 007796750115
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007796750115
2021-11-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2021-10-21AA01Previous accounting period extended from 23/12/20 TO 31/01/21
2021-09-20AA01Previous accounting period shortened from 24/12/20 TO 23/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-01-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007796750114
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BEILA LOW
2020-07-24TM02Termination of appointment of Beila Low on 2020-03-03
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-24PSC07CESSATION OF BEILA LOW AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM LOW
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 11100
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-10SH02Sub-division of shares on 2018-03-12
2018-07-06RES13Resolutions passed:
  • Sub div. Consolidate 12/03/2018
  • Resolution of varying share rights or name
2018-07-06RES12VARYING SHARE RIGHTS AND NAMES
2017-12-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15AA01Previous accounting period shortened from 25/12/16 TO 24/12/16
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 11100
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-12-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 11100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-09-20AA01Previous accounting period shortened from 26/12/15 TO 25/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 11100
2016-07-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007796750113
2015-12-10AP01DIRECTOR APPOINTED MR ELIESER LOW
2015-12-10AP01DIRECTOR APPOINTED MR MARCUS LANDAU
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM LOW
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 11100
2015-09-17AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-23AA01Previous accounting period shortened from 27/12/13 TO 26/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 11100
2014-09-02AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-31AR0131/07/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-25AA01PREVSHO FROM 28/12/2011 TO 27/12/2011
2012-07-31AR0131/07/12 FULL LIST
2011-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-02AR0131/07/11 FULL LIST
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-27AA01PREVSHO FROM 29/12/2009 TO 28/12/2009
2010-08-03AR0131/07/10 FULL LIST
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-27225PREVSHO FROM 30/12/2007 TO 29/12/2007
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/06
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-24225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05
2006-08-03363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-03-25Return made up to 19/06/86; full list of members
1987-01-12Annual return made up to 20/04/82
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 GATWICK INVESTMENTS 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 GATWICK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 115
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 98
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-07 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 1998-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-12 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1993-06-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-12-30 Satisfied BOLTON BUILDING SOCIETY.
LEGAL CHARGE 1975-07-16 Satisfied WINTRUST SECURITIES LIMITED.
1974-06-03 Satisfied BARCLAYS BANK PLC
DEED OF SUBSTITUTION 1974-04-22 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
MORTGAGE 1974-04-04 Satisfied THEE 600 GROUP PENSION TRUSTEES LIMITED.
LEGAL CHARGE 1973-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-11-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 1973-11-19 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
FIRST MORTGAGE 1973-09-28 Satisfied G R DOWES & COMPANY LTD
LEGAL CHARGE 1973-08-17 Satisfied FIRST NATIONAL FINANCE CORP. LTD.
LEGAL CHARGE 1973-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 1971-12-30 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
CHARGE 1970-05-08 Satisfied BARCLAYS BANK PLC
INST. OF CHARGE. 1964-02-25 Satisfied BARCLAYS BANK PLC
INST. OF CHARGE. 1963-12-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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

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 GATWICK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GATWICK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATWICK INVESTMENTS LIMITED
Trademarks
We have not found any records of GATWICK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATWICK INVESTMENTS 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 GATWICK INVESTMENTS 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 GATWICK INVESTMENTS 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 GATWICK INVESTMENTS 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 GATWICK INVESTMENTS 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.