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

WEYLEX PROPERTIES LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
00856008
Private Limited Company
Active

Company Overview

About Weylex Properties Ltd
WEYLEX PROPERTIES LIMITED was founded on 1965-08-04 and has its registered office in London. The organisation's status is listed as "Active". Weylex Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEYLEX PROPERTIES LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in EC2Y
 
Filing Information
Company Number 00856008
Company ID Number 00856008
Date formed 1965-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 06:20:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEYLEX PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) 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 WEYLEX PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
MICHAEL CROWDER
Director 2010-06-18
MARK LAWRENCE
Director 2009-09-10
TREVOR JOHN MITCHELL
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2015-04-17 2018-02-02
ALEXANDRA DENT
Company Secretary 2015-04-15 2017-03-31
MARTIN ROBERT WALTON
Company Secretary 2010-07-01 2015-04-15
VICTORIA ROSAMOND FRENCH
Company Secretary 2009-01-21 2010-06-30
VICTORIA ROSAMOND FRENCH
Director 2008-09-10 2010-06-30
PATRICK ERNEST STANBOROUGH
Director 1992-03-29 2010-03-25
BEMAH AMISSAH-ARTHUR
Company Secretary 2007-07-31 2009-01-21
VICTORIA ROSAMOND FRENCH
Company Secretary 2007-07-31 2008-09-10
JOHN MALACHY DALY
Company Secretary 2001-04-17 2007-07-30
JOHN MALACHY DALY
Director 2004-03-10 2007-07-30
ROBIN HENRY WYBORN
Director 1998-02-26 2001-08-13
BRIAN MOSS
Company Secretary 1992-03-29 2001-03-31
DAVID LEONARD STENT
Director 1993-03-11 1997-11-30
DAVID BRELSFORD D'EATH
Director 1992-03-29 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAWRENCE D G ROBSON MECHANICAL SERVICES LIMITED Director 2010-08-24 CURRENT 1999-03-10 Active - Proposal to Strike off
MARK LAWRENCE T CLARKE NORTH WEST LIMITED Director 2010-03-18 CURRENT 1984-04-12 Active
MARK LAWRENCE SCS BUILDING SERVICES (SCOTLAND) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-09-19
MARK LAWRENCE WALDON DATA LIMITED Director 2009-09-10 CURRENT 2000-03-22 Dissolved 2017-09-12
MARK LAWRENCE WALDON SECURITY LIMITED Director 2009-09-10 CURRENT 2000-03-22 Active
MARK LAWRENCE G.D.I. ELECTRICAL CO. LTD. Director 2009-09-10 CURRENT 1981-06-12 Active
MARK LAWRENCE T. CLARKE (SCOTLAND) LIMITED Director 2009-09-10 CURRENT 1989-03-17 Active
MARK LAWRENCE MITCHELL AND HEWITT LIMITED Director 2009-09-10 CURRENT 1979-10-22 Active
MARK LAWRENCE TCLARKE EUROPE LIMITED Director 2009-09-10 CURRENT 1994-12-23 Active
MARK LAWRENCE J.J. CROSS SERVICES LIMITED Director 2009-09-10 CURRENT 1995-05-02 Active
MARK LAWRENCE TCLARKE SOUTH WEST LIMITED Director 2009-09-10 CURRENT 1986-04-25 Active
MARK LAWRENCE TCLARKE LEEDS LIMITED Director 2009-09-10 CURRENT 1986-05-29 Active
MARK LAWRENCE TCLARKE CONTRACTING LIMITED Director 2009-09-10 CURRENT 1923-04-23 Active
MARK LAWRENCE T. CLARKE EAST LIMITED Director 2009-09-10 CURRENT 1978-05-12 Active
MARK LAWRENCE TCLARKE SERVICES LIMITED Director 2009-09-10 CURRENT 1981-08-20 Active
MARK LAWRENCE J.J. CROSS LIMITED Director 2009-09-10 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL G.D.I. ELECTRICAL CO. LTD. Director 2018-02-05 CURRENT 1981-06-12 Active
TREVOR JOHN MITCHELL T. CLARKE (SCOTLAND) LIMITED Director 2018-02-05 CURRENT 1989-03-17 Active
TREVOR JOHN MITCHELL ETON ASSOCIATES LIMITED Director 2018-02-05 CURRENT 1993-05-24 Active
TREVOR JOHN MITCHELL MITCHELL AND HEWITT LIMITED Director 2018-02-05 CURRENT 1979-10-22 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL J.J. CROSS SERVICES LIMITED Director 2018-02-05 CURRENT 1995-05-02 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL D G ROBSON MECHANICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1999-03-10 Active - Proposal to Strike off
TREVOR JOHN MITCHELL TCLARKE SOUTH EAST LIMITED Director 2018-02-05 CURRENT 1985-01-16 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL TCLARKE CONTRACTING LIMITED Director 2018-02-05 CURRENT 1923-04-23 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL T. CLARKE EAST LIMITED Director 2018-02-05 CURRENT 1978-05-12 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL T CLARKE NORTH WEST LIMITED Director 2018-02-05 CURRENT 1984-04-12 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 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
2024-07-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM C/O Tclarke Plc 45 Moorfields London EC2Y 9AE
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2020-04-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AP03Appointment of David James Lanchester as company secretary on 2017-05-09
2017-03-31TM02Termination of appointment of Alexandra Dent on 2017-03-31
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-31AR0129/03/16 ANNUAL RETURN FULL LIST
2015-04-17TM02Termination of appointment of Martin Robert Walton on 2015-04-15
2015-04-17AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2015-04-17AP03Appointment of Miss Alexandra Dent as company secretary on 2015-04-15
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 008560080006
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-08AR0129/03/14 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0129/03/13 ANNUAL RETURN FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/13 FROM 45 Moorfields London EC2Y 9AE United Kingdom
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0129/03/12 ANNUAL RETURN FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 12/12/2011
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 45 MOORFIELDS LONDON EC2Y 9AE UNITED KINGDOM
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM STANHOPE HOUSE 116 - 118 WALWORTH ROAD LONDON SE17 1JY
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AUDAUDITOR'S RESIGNATION
2011-04-27AR0129/03/11 FULL LIST
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-03AP01DIRECTOR APPOINTED MR MICHAEL CROWDER
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA FRENCH
2010-07-07AP03SECRETARY APPOINTED MR MARTIN ROBERT WALTON
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0129/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 29/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 29/03/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 29/03/2010
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STANBOROUGH
2009-09-24RES13APT DIRECTOR 10/09/2009
2009-09-14288aDIRECTOR APPOINTED MARK LAWRENCE
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-23353LOCATION OF REGISTER OF MEMBERS
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY BEMAH AMISSAH-ARTHUR
2009-01-29288aSECRETARY APPOINTED VICTORIA ROSAMOND FRENCH
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10288aDIRECTOR APPOINTED MRS VICTORIA FRENCH
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY VICTORIA FRENCH
2008-04-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-25288cSECRETARY'S CHANGE OF PARTICULARS / BEMAH AMISSAH-ARTHUR / 01/04/2008
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-04-06363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-04-14363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24288aNEW DIRECTOR APPOINTED
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-08-17288bDIRECTOR RESIGNED
2001-04-27288aNEW SECRETARY APPOINTED
2001-04-26363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
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 WEYLEX 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 WEYLEX PROPERTIES 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
2014-10-08 Outstanding ANDREW STEPHEN GRIFFITHS AS A TRUSTEE OF THE SCHEME
STANDARD SECURITY EXECUTED ON 28 NOVEMBER 2011 2011-12-22 Outstanding PATRICIA MEAKIN, ANDREW STEPHEN GRIFFITHS AND YOGESH BABUHAI PATEL AS TRUSTEES OF SCHEME
SECURITY AGREEMENT 2011-12-13 Outstanding PATRICIA MEAKIN, ANDREW STEPHEN GRIFFITHS AND YOGESH BABUBHAI PATEL AS TRUSTEES OF THE SCHEME (EACH A TRUSTEE AND TOGETHER THE TRUSTEES)
DEBENTURE 2010-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
SECURITY AGREEMENT 2009-03-14 Outstanding BARRY VICTOR DEFALCO, ANDREW STEPHEN GRIFFITHS AND YOGESH BABUBHAI PATEL (IN THEIR CAPACITY AS TRUSTEES OF THE T CLARKE GROUP RETIREMENT AND DEATH BENEFITS SCHEME (THE SCHEME) (TOGETHER THE TRUSTEES)
MORTGAGE 1967-01-11 Satisfied A. I. MILLER
Filed Financial Reports
Annual Accounts
2015-12-31
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

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 WEYLEX PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WEYLEX PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEYLEX PROPERTIES LIMITED
Trademarks
We have not found any records of WEYLEX PROPERTIES 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 SERVOCA PLC 1992-01-02 Outstanding

We have found 1 mortgage charges which are owed to WEYLEX PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for WEYLEX 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 (68209 - Other letting and operating of own or leased real estate) as WEYLEX PROPERTIES LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 WEYLEX 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 WEYLEX 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 WEYLEX 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.