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

LINATROP LIMITED

32 PAGET ROAD, LONDON, N16 5NQ,
Company Registration Number
01372371
Private Limited Company
Active

Company Overview

About Linatrop Ltd
LINATROP LIMITED was founded on 1978-06-08 and has its registered office in London. The organisation's status is listed as "Active". Linatrop Limited is a Private Limited Company registered in ENGLAND 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
LINATROP LIMITED
 
Legal Registered Office
32 PAGET ROAD
LONDON
N16 5NQ
Other companies in N16
 
Filing Information
Company Number 01372371
Company ID Number 01372371
Date formed 1978-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/09/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINATROP 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 LINATROP LIMITED
The following companies were found which have the same name as LINATROP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINATROP ESTATES LTD 32 PAGET ROAD LONDON N16 5NQ Active Company formed on the 2014-12-18
LINATROP HOLDING LTD 32 PAGET ROAD LONDON N16 5NQ Active Company formed on the 2024-01-26

Company Officers of LINATROP LIMITED

Current Directors
Officer Role Date Appointed
BERNARD STROH
Company Secretary 2014-12-08
BLIMA BLANCHE STROH
Company Secretary 1991-11-28
HERSHEL STROH
Company Secretary 2005-05-18
BLIMA BLANCHE STROH
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
BLIMA BLANCHE STROH
Director 2005-05-18 2014-12-08
HERSHEL GRUNHUT
Director 1991-11-28 2010-02-22
ALICE STROH
Director 1991-11-28 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLIMA BLANCHE STROH BERRYVILLA INVESTMENTS LIMITED Company Secretary 2000-10-02 CURRENT 1957-07-09 Active
BLIMA BLANCHE STROH CARLEE LIMITED Company Secretary 1999-05-31 CURRENT 1981-02-26 Active
HERSHEL STROH GOLDHURST ESTATES LTD Company Secretary 2005-12-06 CURRENT 2005-10-28 Active
BLIMA BLANCHE STROH FOULDEN ESTATES LTD Director 2018-05-09 CURRENT 2018-05-09 Active
BLIMA BLANCHE STROH HEATH ROAD ESTATES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
BLIMA BLANCHE STROH NORTH END ESTATES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
BLIMA BLANCHE STROH ELMERS END ESTATES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
BLIMA BLANCHE STROH GOLDHURST T ESTATES LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
BLIMA BLANCHE STROH DARTMOUTH RD ESTATES LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH WOODALL INVESTMENTS LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH BOWES RD ESTATES LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH CHADWELL ESTATES LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH CROWNHILL CR LIMITED Director 2018-03-15 CURRENT 2016-04-13 Active
BLIMA BLANCHE STROH RANGE COURT INVESTMENTS LTD Director 2017-11-29 CURRENT 2016-11-01 Active
BLIMA BLANCHE STROH ZEALMAX LTD Director 2017-04-27 CURRENT 2012-09-24 Active
BLIMA BLANCHE STROH STONEWELL ESTATES LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
BLIMA BLANCHE STROH LINATROP ESTATES LTD Director 2014-12-18 CURRENT 2014-12-18 Active
BLIMA BLANCHE STROH COAST ENTERPRISES LTD Director 2014-04-08 CURRENT 2014-03-26 Active
BLIMA BLANCHE STROH ACEMOVE LTD Director 2006-09-05 CURRENT 2005-07-14 Active
BLIMA BLANCHE STROH INVESTWELL ESTATES LIMITED Director 2006-01-18 CURRENT 2005-11-23 Active
BLIMA BLANCHE STROH GOLDHURST ESTATES LTD Director 2005-12-06 CURRENT 2005-10-28 Active
BLIMA BLANCHE STROH ANTRYVALE LIMITED Director 2002-07-12 CURRENT 1980-01-10 Active
BLIMA BLANCHE STROH CARLEE LIMITED Director 2002-06-19 CURRENT 1981-02-26 Active
BLIMA BLANCHE STROH SCOTCHMOOR LTD Director 2002-03-06 CURRENT 2002-03-06 Active
BLIMA BLANCHE STROH FIRSTSTAR ESTATES LTD Director 2001-07-09 CURRENT 2000-07-28 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
2024-02-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-07-03Previous accounting period extended from 24/05/23 TO 30/06/23
2023-07-0331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23Current accounting period shortened from 25/06/22 TO 24/05/22
2023-03-26Previous accounting period shortened from 26/06/22 TO 25/06/22
2023-03-26Previous accounting period shortened from 26/06/22 TO 25/06/22
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710032
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710031
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-03-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710030
2019-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723710032
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723710031
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 2 Colberg Place London N16 5RB
2018-06-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 27/06/17 TO 26/06/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-06-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28AA01Previous accounting period shortened from 28/06/16 TO 27/06/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AA01Current accounting period shortened from 29/06/15 TO 28/06/15
2016-03-31AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-03-23AA01Previous accounting period extended from 23/06/15 TO 30/06/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AA01Current accounting period shortened from 24/06/14 TO 23/06/14
2015-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710028
2015-03-24AA01PREVSHO FROM 25/06/2014 TO 24/06/2014
2015-03-24AA01PREVSHO FROM 25/06/2014 TO 24/06/2014
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0115/09/14 ANNUAL RETURN FULL LIST
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-10AP01DIRECTOR APPOINTED MRS BLIMA STROH
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD STROH
2014-12-10AP03SECRETARY APPOINTED MR BERNARD STROH
2014-11-07AA30/06/13 TOTAL EXEMPTION SMALL
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723710025
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723710026
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723710027
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723710028
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723710029
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723710030
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723710024
2014-06-30AA01CURRSHO FROM 26/06/2013 TO 25/06/2013
2014-03-27AA01PREVSHO FROM 27/06/2013 TO 26/06/2013
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0115/09/13 FULL LIST
2013-06-21AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-25AA01PREVSHO FROM 28/06/2012 TO 27/06/2012
2013-01-03AR0115/09/12 FULL LIST
2012-06-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-29AA01PREVSHO FROM 29/06/2011 TO 28/06/2011
2011-12-16AR0115/09/11 FULL LIST
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-07-30DISS40DISS40 (DISS40(SOAD))
2011-07-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-07-05GAZ1FIRST GAZETTE
2011-01-11AR0115/09/10 FULL LIST
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-06-24AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-26AA01PREVSHO FROM 30/06/2009 TO 29/06/2009
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HERSHEL GRUNHUT
2010-02-26AR0128/11/09 FULL LIST
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-01-07363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-04363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-16363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 6 GRANGECOURT ROAD LONDON N16 5EG
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2005-06-06288aNEW SECRETARY APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-15363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-20363sRETURN MADE UP TO 28/11/02; 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 LINATROP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against LINATROP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-10-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-10-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-10-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-10-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-09-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-09-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-09-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-09-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-09-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-09-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-03-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-03-16 Satisfied HSBC BANK PLC
DEBENTURE 2010-03-13 Satisfied HSBC BANK PLC
MORTGAGE DEED 2009-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-11-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-10-24 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-08-13 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-02-01 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 1996-04-02 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEPOSIT OF FIXED DEPOSIT 1991-03-11 Satisfied UNITED OVERSEAS BANK LIMITED
LEGAL CHARGE 1988-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-07-05 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 1,867,141
Creditors Due After One Year 2011-06-30 £ 1,434,943
Creditors Due Within One Year 2012-06-30 £ 44,733
Creditors Due Within One Year 2011-06-30 £ 336,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LINATROP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 4,472
Current Assets 2012-06-30 £ 626,883
Current Assets 2011-06-30 £ 487,354
Debtors 2012-06-30 £ 622,410
Debtors 2011-06-30 £ 487,088
Secured Debts 2012-06-30 £ 1,867,141
Secured Debts 2011-06-30 £ 1,544,383
Shareholder Funds 2012-06-30 £ 223,048
Shareholder Funds 2011-06-30 £ 225,470
Tangible Fixed Assets 2012-06-30 £ 1,508,039
Tangible Fixed Assets 2011-06-30 £ 1,509,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINATROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINATROP LIMITED
Trademarks
We have not found any records of LINATROP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINATROP 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 LINATROP 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
Business rates information was found for LINATROP LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Castle Point SHOP AND PREMISES 22 High Road Benfleet Essex SS7 5LH 025/11/2013
Castle Point SHOP AND PREMISES 24 High Road Benfleet Essex SS7 5LH 025/11/2013
Castle Point SHOP AND PREMISES 26 High Road Benfleet Essex SS7 5LH 025/11/2013
Castle Point SHOP AND PREMISES 28 High Road Benfleet Essex SS7 5HL 025/11/2013
Castle Point FITNESS CENTRE AND PREMISES 30 High Road Benfleet Essex SS7 5LH 025/11/2013
Castle Point SHOP AND PREMISES 32 High Road Benfleet Essex SS7 5LH 025/11/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLINATROP LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINATROP 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 LINATROP 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.