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

SEALWEAR PROPERTIES LIMITED

2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
Company Registration Number
00855304
Private Limited Company
Active

Company Overview

About Sealwear Properties Ltd
SEALWEAR PROPERTIES LIMITED was founded on 1965-07-27 and has its registered office in Prestwich. The organisation's status is listed as "Active". Sealwear Properties 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
SEALWEAR PROPERTIES LIMITED
 
Legal Registered Office
2ND FLOOR PARKGATES
BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0TL
Other companies in M25
 
Filing Information
Company Number 00855304
Company ID Number 00855304
Date formed 1965-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 19:35:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEALWEAR PROPERTIES 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 SEALWEAR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID OLSBERG
Company Secretary 2013-07-01
JACOB AKIVA HALPERN
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY PHYLLISS OLSBERG
Company Secretary 2009-12-21 2013-07-01
ROSALYN HALPERN
Director 2009-07-22 2013-07-01
GELLA BRAINA KLEIN
Director 1990-12-30 2013-07-01
VIVIENNE CHAYA LEWIN
Director 1990-12-30 2013-07-01
HILARY PHYLLIS OLSBERG
Director 2009-07-22 2013-07-01
DAVID DAVID OLSBERG
Company Secretary 2012-03-01 2012-12-24
MARTIN WEISZ
Company Secretary 1990-12-30 2009-09-09
MARTIN WEISZ
Director 1990-12-30 2009-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB AKIVA HALPERN THE INDU PORTFOLIO (2) LIMITED Director 2018-04-18 CURRENT 2017-10-02 Active
JACOB AKIVA HALPERN WATERHILL PROPERTY GROUP MANAGEMENT LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
JACOB AKIVA HALPERN JAYMAR PROPERTY GROUP LTD Director 2016-05-31 CURRENT 2014-07-24 Active
JACOB AKIVA HALPERN WATERHILL PROPERTY GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JACOB AKIVA HALPERN MW PROPERTIES (4) LTD Director 2016-02-17 CURRENT 2015-11-19 Active - Proposal to Strike off
JACOB AKIVA HALPERN MWP PROPERTIES HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
JACOB AKIVA HALPERN J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
JACOB AKIVA HALPERN MW PROPERTIES (3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
JACOB AKIVA HALPERN J&R HOLDINGS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JACOB AKIVA HALPERN COLMAC ASSETS LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
JACOB AKIVA HALPERN DIGFUN PROPERTIES LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-12-22
JACOB AKIVA HALPERN MW PROPERTIES (1) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JACOB AKIVA HALPERN MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JACOB AKIVA HALPERN J & R ASSETS (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
JACOB AKIVA HALPERN MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
JACOB AKIVA HALPERN BARNSTRING LTD Director 2012-11-26 CURRENT 2009-10-22 Active
JACOB AKIVA HALPERN MW FAMILY HOLDINGS LTD Director 2012-06-13 CURRENT 2011-09-23 Active
JACOB AKIVA HALPERN WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2012-03-01 CURRENT 1965-09-13 Active
JACOB AKIVA HALPERN WATERLOO PROPERTIES (MANCHESTER) LIMITED Director 2012-03-01 CURRENT 1962-02-13 Active
JACOB AKIVA HALPERN HILARY HOLDINGS LIMITED Director 2012-03-01 CURRENT 1963-05-20 Active
JACOB AKIVA HALPERN MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
JACOB AKIVA HALPERN J & R ASSETS (NO.2) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
JACOB AKIVA HALPERN HARBEH INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1959-03-20 Dissolved 2016-05-19
JACOB AKIVA HALPERN DEBMAR INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1960-05-26 Active
JACOB AKIVA HALPERN DEBMAR BENEVOLENT TRUST LIMITED Director 2011-11-25 CURRENT 1979-07-04 Active
JACOB AKIVA HALPERN RAINWISE HOLDINGS LIMITED Director 2011-11-25 CURRENT 1965-02-25 Active
JACOB AKIVA HALPERN MIDDLETON INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1960-10-19 Active
JACOB AKIVA HALPERN CARNATIONAL PROPERTIES LIMITED Director 2011-11-24 CURRENT 1960-02-12 Active
JACOB AKIVA HALPERN J&R ASSETS LIMITED Director 2011-10-24 CURRENT 2011-09-23 Active
JACOB AKIVA HALPERN PECAN ESTATES LTD Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-10-21
JACOB AKIVA HALPERN LEICESTER INVESTMENTS LIMITED Director 2011-05-25 CURRENT 1958-08-28 Active
JACOB AKIVA HALPERN PINMART INVESTMENTS LIMITED Director 2011-05-24 CURRENT 1963-12-09 Active
JACOB AKIVA HALPERN MW (RH) FOUNDATION Director 2010-10-01 CURRENT 2009-11-12 Active
JACOB AKIVA HALPERN RUISLIP ASSETS LTD Director 2009-01-27 CURRENT 2009-01-27 Active
JACOB AKIVA HALPERN HAWTHORN ASSETS (2) LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-21
JACOB AKIVA HALPERN HAWTHORN ASSETS LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-14
JACOB AKIVA HALPERN OAK ASSETS (2) LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-23
JACOB AKIVA HALPERN OAK ASSETS LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-10
JACOB AKIVA HALPERN KIRKGATE ASSETS LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
JACOB AKIVA HALPERN KIRKGATE ASSETS (2) LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
JACOB AKIVA HALPERN ELDERSWELL LTD Director 2002-08-01 CURRENT 2002-05-28 Dissolved 2016-05-24
JACOB AKIVA HALPERN FAXFORTH LTD Director 2002-08-01 CURRENT 2002-05-03 Dissolved 2016-05-24
JACOB AKIVA HALPERN BIDEWELL LTD. Director 2001-05-17 CURRENT 2001-04-30 Dissolved 2014-12-09
JACOB AKIVA HALPERN SPRINGBIG LTD Director 2001-03-28 CURRENT 2001-03-01 Dissolved 2014-12-02
JACOB AKIVA HALPERN TWINWEST LTD Director 2000-04-05 CURRENT 2000-03-13 Dissolved 2015-09-29
JACOB AKIVA HALPERN QUALITONE LTD Director 1999-04-30 CURRENT 1999-04-08 Dissolved 2013-09-17
JACOB AKIVA HALPERN WARELINK LTD Director 1998-12-07 CURRENT 1998-11-26 Dissolved 2015-08-18

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
2023-08-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY PHYLLIS OLSBERG
2023-08-11Withdrawal of a person with significant control statement on 2023-08-11
2023-06-13Compulsory strike-off action has been discontinued
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-05-16Compulsory strike-off action has been suspended
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-01-14Compulsory strike-off action has been discontinued
2023-01-14DISS40Compulsory strike-off action has been discontinued
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-26AA01Current accounting period shortened from 24/06/22 TO 30/04/22
2022-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-06Compulsory strike-off action has been discontinued
2022-01-06DISS40Compulsory strike-off action has been discontinued
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-25AA01Current accounting period shortened from 25/06/20 TO 24/06/20
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JACOB AKIVA HALPERN
2020-11-12AP01DIRECTOR APPOINTED MR DAVID OLSBERG
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-20AA01Previous accounting period shortened from 26/06/19 TO 25/06/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-26AA01Previous accounting period shortened from 27/06/18 TO 26/06/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-28DISS40Compulsory strike-off action has been discontinued
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-03-27AA01Previous accounting period shortened from 28/06/17 TO 27/06/17
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28AA01Previous accounting period shortened from 29/06/16 TO 28/06/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-02-10AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31AA01Previous accounting period shortened from 01/07/14 TO 30/06/14
2015-03-20AA01Previous accounting period extended from 24/06/14 TO 01/07/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26AP03Appointment of Mr David Olsberg as company secretary
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HILARY OLSBERG
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LEWIN
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LEWIN
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GELLA KLEIN
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN HALPERN
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILARY OLSBERG
2014-03-24AA01PREVSHO FROM 25/06/2013 TO 24/06/2013
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0131/12/13 FULL LIST
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR, MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER, M1 6NP
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 FULL LIST
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID OLSBERG
2012-06-25AA30/06/11 TOTAL EXEMPTION SMALL
2012-04-16AP03SECRETARY APPOINTED DAVID DAVID OLSBERG
2012-04-16AP01DIRECTOR APPOINTED MR JACOB AKIVA HALPERN
2012-03-26AA01PREVSHO FROM 26/06/2011 TO 25/06/2011
2012-02-14AR0131/12/11 FULL LIST
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-24AA01PREVSHO FROM 27/06/2010 TO 26/06/2010
2011-01-20AR0131/12/10 FULL LIST
2010-09-06MISC288B SEC APP TERMINATED 09/09/09 MARTIN WEISZ LOGGED
2010-09-06MISC288B DIR APPTERMINATED 09/09/09 MARTIN WEISZ LOGGED
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-24AA01PREVSHO FROM 28/06/2009 TO 27/06/2009
2010-03-16AR0131/12/09 FULL LIST
2010-03-11AP03SECRETARY APPOINTED HILARY PHYLLISS OLSBERG
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WEISZ
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WEISZ
2009-09-17288aDIRECTOR APPOINTED HILARY PHYLLIS OLSBERG
2009-09-17288aDIRECTOR APPOINTED ROSALYN HALPERN
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-24225PREVSHO FROM 29/06/2007 TO 28/06/2007
2008-01-23363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-05-01225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 29/06/06
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-09363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-02363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-02363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SEALWEAR 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 SEALWEAR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1979-11-14 Outstanding CHRISTIAN KOUYOUMDJIAN SARKIS
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 SEALWEAR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SEALWEAR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEALWEAR PROPERTIES LIMITED
Trademarks
We have not found any records of SEALWEAR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEALWEAR 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 (68100 - Buying and selling of own real estate) as SEALWEAR PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SEALWEAR 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 SEALWEAR 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 SEALWEAR 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.