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

ISTITHMAR P&O ESTATES LIMITED

16 Palace Street, London, SW1E 5JQ,
Company Registration Number
00805591
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Istithmar P&o Estates Ltd
ISTITHMAR P&O ESTATES LIMITED was founded on 1964-05-15 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Istithmar P&o Estates Limited is a Private Limited Company registered in 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
ISTITHMAR P&O ESTATES LIMITED
 
Legal Registered Office
16 Palace Street
London
SW1E 5JQ
Other companies in SW1E
 
Previous Names
ISTITHMAR INTERNATIONAL LIMITED07/01/2011
NAKHEEL INTERNATIONAL LIMITED17/12/2009
P&O ESTATES HOLDINGS LIMITED02/07/2008
LEONORA PROPERTIES (UK) LIMITED 28/10/2005
Filing Information
Company Number 00805591
Company ID Number 00805591
Date formed 1964-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-24
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-12 03:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISTITHMAR P&O ESTATES 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 ISTITHMAR P&O ESTATES LIMITED
The following companies were found which have the same name as ISTITHMAR P&O ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISTITHMAR P&O ESTATES (UK) LIMITED 16 PALACE STREET LONDON SW1E 5JQ Active Company formed on the 2007-01-25

Company Officers of ISTITHMAR P&O ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
Director 2016-09-01
KHWAJA KAMRAN SHAH
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RASHIDI OLUGBENGA KESHIRO
Director 2008-05-12 2018-04-09
SAYED SHUJA ALI
Director 2015-04-30 2016-09-01
SESHADRI RENGASWAMY KARAIKURUCHI
Director 2015-04-30 2016-08-30
IAN GREGORY HOWIE BARNETT
Director 2005-11-03 2014-12-31
GARY BROOKS
Director 2005-11-03 2014-12-31
GRAHAM BIDLAKE CORSER
Director 2008-05-12 2014-12-31
MICHAEL BURNS NEILSON
Director 2013-09-11 2014-12-31
CYNTHIA MARY COOMBE
Company Secretary 2010-10-20 2014-07-28
EDWARD ELLIOT WILSON
Director 2008-05-12 2014-06-23
ZIAD KHALIL MAKKAWI
Director 2013-11-27 2014-06-13
ANDREW JOHN WATSON
Director 2009-03-03 2013-11-27
ANDREW CHARLES STENT COFFEY
Director 2009-03-03 2013-04-30
ANGUS HOWARD FLETCHER
Director 2005-11-03 2011-02-28
DAVID JOHN NICHOLSON
Company Secretary 2008-03-22 2010-10-20
JOSEPH DAVID HUDSON
Director 2008-05-12 2009-12-22
WILLIAM THOMAS EDGERLEY
Director 2005-11-03 2009-07-15
ANTHONY ALEXANDER PREISKEL
Director 1991-05-11 2009-04-03
BERNADETTE ALLINSON
Company Secretary 2006-09-29 2008-03-22
STEPHEN OLIVER FRANCIS KERRIDGE
Director 2005-11-03 2007-12-28
PHILIP ALWYN BIGNELL
Company Secretary 2002-10-30 2006-09-29
PHILIP ALWYN BIGNELL
Director 1991-05-11 2006-09-29
RICHARD MICHAEL GRADON
Director 2005-11-03 2006-07-21
NICHOLAS LAWRENCE LUFF
Director 2005-11-03 2006-04-30
CHRISTOPHER FRANK SADLER
Director 1999-07-14 2005-08-06
RAYMOND ANTONY KNIGHT
Director 1991-05-11 2003-12-16
JOHN RICHARD ASHURST
Company Secretary 1993-07-31 2002-10-30
ROBERT GEORGE FERGUSON
Director 1991-05-11 1999-07-31
EDMUND KENNETH WYATT
Company Secretary 1991-05-11 1993-07-31
TIMOTHY JOHN RANDOLPH HARDING
Director 1991-05-11 1992-12-23
DAVID COLIN SINCLAIR VEITCH
Director 1991-05-11 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD CHEVERELL ESTATES LIMITED Director 2016-10-10 CURRENT 1957-05-13 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTIES LIMITED Director 2016-10-10 CURRENT 1954-01-14 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 1961-03-29 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MIDLAND CITY PROPERTIES LIMITED Director 2016-10-10 CURRENT 1961-08-11 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD VECTOR INVESTMENTS LIMITED Director 2016-10-06 CURRENT 1992-03-05 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P & O AGENCY SERVICES LIMITED Director 2016-10-06 CURRENT 1964-05-22 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD RIDGECROSS LIMITED Director 2016-10-06 CURRENT 1979-02-16 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O ESTATES LIMITED Director 2016-10-03 CURRENT 1954-06-11 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD COURTLETS GROUP LIMITED Director 2016-09-28 CURRENT 1957-05-06 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD REGENT QUARTER LIMITED Director 2016-09-01 CURRENT 2002-01-18 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MILLENNIUM PARK (GRIMSBY) LIMITED Director 2016-09-01 CURRENT 1999-10-15 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES (UK) LIMITED Director 2016-09-01 CURRENT 2007-01-25 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O WYSE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2007-03-28 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY ACCOUNTS LIMITED Director 2016-09-01 CURRENT 1967-03-28 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY HOLDINGS LIMITED Director 2016-08-30 CURRENT 1933-12-01 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD LEISURECORP SCOTLAND LIMITED Director 2016-07-27 CURRENT 2008-04-07 Liquidation
KHWAJA KAMRAN SHAH REGENT QUARTER LIMITED Director 2018-04-09 CURRENT 2002-01-18 Liquidation
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES (UK) LIMITED Director 2018-04-09 CURRENT 2007-01-25 Active
KHWAJA KAMRAN SHAH VECTOR INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1992-03-05 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTIES LIMITED Director 2018-04-09 CURRENT 1954-01-14 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTY ACCOUNTS LIMITED Director 2018-04-09 CURRENT 1967-03-28 Active
KHWAJA KAMRAN SHAH P&O PROPERTY HOLDINGS LIMITED Director 2018-04-09 CURRENT 1933-12-01 Active
KHWAJA KAMRAN SHAH P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1954-06-11 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P & O AGENCY SERVICES LIMITED Director 2018-04-09 CURRENT 1964-05-22 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P&O DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 1961-03-29 Active
KHWAJA KAMRAN SHAH MIDLAND CITY PROPERTIES LIMITED Director 2018-04-09 CURRENT 1961-08-11 Liquidation
KHWAJA KAMRAN SHAH RIDGECROSS LIMITED Director 2018-04-09 CURRENT 1979-02-16 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH COURTLETS GROUP LIMITED Director 2018-04-09 CURRENT 1957-05-06 Liquidation

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
2024-06-18SECOND GAZETTE not voluntary dissolution
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-20Application to strike the company off the register
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/18
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/17
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RASHIDI OLUGBENGA KESHIRO
2018-04-15AP01DIRECTOR APPOINTED KHWAJA KAMRAN SHAH
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SAYED ALI
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SESHADRI KARAIKURUCHI
2016-10-09AP01DIRECTOR APPOINTED JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
2016-09-27AAFULL ACCOUNTS MADE UP TO 24/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-16AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 24/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-03AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR SESHADRI RENGASWAMY KARAIKURUCHI
2015-05-05AP01DIRECTOR APPOINTED SAYED SHUJA ALI
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEILSON
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORSER
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS
2014-09-05AAFULL ACCOUNTS MADE UP TO 24/12/13
2014-07-28TM02Termination of appointment of Cynthia Mary Coombe on 2014-07-28
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ZIAD MAKKAWI
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-19AR0111/05/14 FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON
2013-12-11AP01DIRECTOR APPOINTED ZIAD KHALIL MAKKAWI
2013-10-03AAFULL ACCOUNTS MADE UP TO 24/12/12
2013-09-11AP01DIRECTOR APPOINTED MR MICHAEL BURNS NEILSON
2013-05-30AR0111/05/13 FULL LIST
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COFFEY
2012-10-02AAFULL ACCOUNTS MADE UP TO 24/12/11
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ELLIOT WILSON / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHIDI OLUGBENGA KESHIRO / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKS / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY HOWIE BARNETT / 11/05/2012
2012-06-01AR0111/05/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 24/12/10
2011-05-24AR0111/05/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER
2011-01-07RES15CHANGE OF NAME 04/01/2011
2011-01-07CERTNMCOMPANY NAME CHANGED ISTITHMAR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/01/11
2011-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-20AP03SECRETARY APPOINTED CYNTHIA MARY COOMBE
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON
2010-10-03AAFULL ACCOUNTS MADE UP TO 24/12/09
2010-05-14AR0111/05/10 FULL LIST
2009-12-23MEM/ARTSARTICLES OF ASSOCIATION
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HUDSON
2009-12-17RES15CHANGE OF NAME 07/12/2009
2009-12-17CERTNMCOMPANY NAME CHANGED NAKHEEL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/12/09
2009-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EDGERLEY
2009-07-02AAFULL ACCOUNTS MADE UP TO 24/12/08
2009-05-19363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOSPEH HUSDON / 19/05/2009
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PREISKEL
2009-03-20288aDIRECTOR APPOINTED MR ANDREW JOHN WATSON
2009-03-20288aDIRECTOR APPOINTED MR ANDREW CHARLES STENT COFFEY
2008-07-24AAFULL ACCOUNTS MADE UP TO 24/12/07
2008-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-26CERTNMCOMPANY NAME CHANGED P&O ESTATES HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/07/08
2008-06-05363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED EDWARD ELLIOT WILSON
2008-06-02288aDIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO
2008-06-02288aDIRECTOR APPOINTED JOSPEH DAVID HUSDON
2008-06-02288aDIRECTOR APPOINTED GRAHAM BIDLAKE CORSER
2008-04-10288aSECRETARY APPOINTED MR DAVID JOHN NICHOLSON
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BERNADETTE ALLINSON
2008-01-10288bDIRECTOR RESIGNED
2007-08-07AAFULL ACCOUNTS MADE UP TO 24/12/06
2007-06-05363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-08-09288bDIRECTOR RESIGNED
2006-05-15363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-15353LOCATION OF REGISTER OF MEMBERS
2006-05-12288bDIRECTOR RESIGNED
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7HH
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ISTITHMAR P&O ESTATES 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 ISTITHMAR P&O ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2005-02-08 Outstanding DEUTSCHE BANK AG, LONDON
LEGAL CHARGE 1992-02-07 Satisfied P & O PROPERTY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24

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 ISTITHMAR P&O ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ISTITHMAR P&O ESTATES LIMITED registering or being granted any patents
Domain Names

ISTITHMAR P&O ESTATES LIMITED owns 1 domain names.

adelphilondon.co.uk  

Trademarks
We have not found any records of ISTITHMAR P&O ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISTITHMAR P&O ESTATES 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 (70100 - Activities of head offices) as ISTITHMAR P&O ESTATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ISTITHMAR P&O ESTATES 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 ISTITHMAR P&O ESTATES 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 ISTITHMAR P&O ESTATES 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.