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

SOM LIMITED

MERCER & HOLE, 21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
02242272
Private Limited Company
Active

Company Overview

About Som Ltd
SOM LIMITED was founded on 1988-04-08 and has its registered office in London. The organisation's status is listed as "Active". Som Limited is a Private Limited Company registered in UNITED KINGDOM 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
SOM LIMITED
 
Legal Registered Office
MERCER & HOLE
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in EC4M
 
Filing Information
Company Number 02242272
Company ID Number 02242272
Date formed 1988-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577188393  
Last Datalog update: 2024-05-05 06:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANTIPPA & COMPANY LTD   BANKS LIMITED   BROOKS MACDONALD FUNDS LIMITED   DEBT LIFEBOAT LIMITED   EDGE TAX CONSULTANCY LIMITED   ARRANDCO AUDIT LIMITED   RSM (OVERSEAS) 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 SOM LIMITED
The following companies were found which have the same name as SOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOM D'OSMAN BUKIT BATOK EAST AVENUE 4 Singapore 650257 Dissolved Company formed on the 2014-09-30
SOM (H.K.) LIMITED Dissolved Company formed on the 1982-01-19
SOM (ITV) LIMITED 2 WATERHOUSE SQUARE 140 HOLBORN LONDON EC1N 2AE Active - Proposal to Strike off Company formed on the 2001-04-26
SOM (QLD) PTY LTD Active Company formed on the 2012-02-06
SOM & ASSOCIATES CONSTRUCTION CO PVT LTD P 174 BLAOCK BLAKE TOWN KOLKATA West Bengal 700089 ACTIVE Company formed on the 1982-03-17
SOM & GIRI PHARMACY PTY LTD VIC 3380 Active Company formed on the 2014-08-27
SOM & JUM INCORPORATED 12926 MUKILTEO SPEEDWAY STE F3 LYNNWOOD WA 980875113 Dissolved Company formed on the 2005-12-19
SOM & KANWAR LOGISTICS INC. 116 CONNOLLY CRES BRAMPTON Ontario L6R 0E3 Active Company formed on the 2021-03-15
Som & Pe Corp. 8418 BEREA DR. VIENNA VA 22180 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2010-06-14
SOM & RAVEN LTD 45 MEADOWSIDE ROAD KILSYTH GLASGOW G65 9EJ Active - Proposal to Strike off Company formed on the 2021-07-08
SOM & RAVEN LIMITED 45 MEADOWSIDE ROAD KILSYTH GLASGOW G65 9EJ Active Company formed on the 2024-01-07
SOM & SEN CONSTRUCTION PVT LTD P-121 BLOCK BLAKE TOWN KOLKATA West Bengal 700089 ACTIVE Company formed on the 2006-06-09
SOM & SOO PTY LTD NSW 2127 Strike-off action in progress Company formed on the 2013-04-19
Som 1989 LLC Connecticut Unknown
SOM 600 LLC 12227 SW 131 AVE MIAMI FL 33186 Inactive Company formed on the 2015-10-14
SOM AAKASH FARMS PVT LTD A-23 JALVIHAR FLAT B/HAJANTA COMMERCIAL CENTRE ASHRAM ROAD AHMEDABAD Gujarat 380014 STRIKE OFF Company formed on the 1995-12-08
SOM ACCOUNTANTS LIMITED GRANARY BUSINESS CENTRE GREENSIDE CARRICK-ON-SUIR CO. TIPPERARY CARRICK-ON-SUIR, TIPPERARY, IRELAND Active Company formed on the 2011-04-04
SOM ACQUISITION CORP Tennessee Unknown
SOM ADMIN LTD SUITE 2-3 8TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 2021-10-27
SOM ADVISORS PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2013-06-21

Company Officers of SOM LIMITED

Current Directors
Officer Role Date Appointed
NIKHIL MISRI
Company Secretary 2011-01-28
KANWAL KUMAR MISRI
Director 1992-03-31
KAREN DENISE MISRI
Director 1992-03-31
RAVINDER MISRI
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARGARET GILLESPIE
Company Secretary 1992-03-31 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KANWAL KUMAR MISRI THROWER ENTERPRISES LIMITED Director 2015-03-04 CURRENT 1994-03-24 Active
KANWAL KUMAR MISRI LANSK HOLDINGS LIMITED Director 1995-03-31 CURRENT 1994-04-28 Active
KANWAL KUMAR MISRI JACOB PROPERTIES LTD. Director 1994-03-02 CURRENT 1994-03-02 Active
KANWAL KUMAR MISRI LANARD PROPERTIES LIMITED Director 1993-07-15 CURRENT 1993-07-15 Active
KANWAL KUMAR MISRI AKSIRA LIMITED Director 1993-07-15 CURRENT 1993-07-15 Active
KANWAL KUMAR MISRI SUR LIMITED Director 1993-04-26 CURRENT 1993-04-26 Active
KANWAL KUMAR MISRI CHINAR LIMITED Director 1992-03-31 CURRENT 1990-08-24 Active
KANWAL KUMAR MISRI LANSK INTERNATIONAL LIMITED Director 1991-06-30 CURRENT 1990-10-18 Active
KAREN DENISE MISRI THROWER ENTERPRISES LIMITED Director 2015-03-04 CURRENT 1994-03-24 Active
KAREN DENISE MISRI SUR LIMITED Director 2012-08-21 CURRENT 1993-04-26 Active
KAREN DENISE MISRI LANARD PROPERTIES LIMITED Director 2012-08-21 CURRENT 1993-07-15 Active
KAREN DENISE MISRI AKSIRA LIMITED Director 2012-08-21 CURRENT 1993-07-15 Active
KAREN DENISE MISRI JACOB PROPERTIES LTD. Director 2012-08-21 CURRENT 1994-03-02 Active
KAREN DENISE MISRI LANSK HOLDINGS LIMITED Director 2006-05-25 CURRENT 1994-04-28 Active
KAREN DENISE MISRI CHINAR LIMITED Director 1992-03-31 CURRENT 1990-08-24 Active
KAREN DENISE MISRI LANSK INTERNATIONAL LIMITED Director 1991-06-30 CURRENT 1990-10-18 Active
RAVINDER MISRI CHINAR LIMITED Director 2011-03-29 CURRENT 1990-08-24 Active
RAVINDER MISRI GRANDEDEN PROPERTY MANAGEMENT LIMITED Director 2004-09-16 CURRENT 2001-10-03 Active
RAVINDER MISRI PRINCES GATE COURT RESIDENTS LIMITED Director 2002-10-22 CURRENT 2000-10-25 Active
RAVINDER MISRI 12-14 DE VERE GARDENS LIMITED Director 2001-05-21 CURRENT 2000-11-06 Active
RAVINDER MISRI CADOGAN RESIDENTS ASSOCIATION LIMITED Director 2001-01-16 CURRENT 1997-03-19 Dissolved 2018-04-24
RAVINDER MISRI JACOB PROPERTIES LTD. Director 1996-06-28 CURRENT 1994-03-02 Active
RAVINDER MISRI LANSK HOLDINGS LIMITED Director 1995-03-31 CURRENT 1994-04-28 Active
RAVINDER MISRI LANARD PROPERTIES LIMITED Director 1993-07-15 CURRENT 1993-07-15 Active
RAVINDER MISRI AKSIRA LIMITED Director 1993-07-15 CURRENT 1993-07-15 Active
RAVINDER MISRI SUR LIMITED Director 1993-04-26 CURRENT 1993-04-26 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
2024-04-24Director's details changed for Kanwal Kumar Misri on 2024-04-23
2024-04-24Director's details changed for Mrs Karen Denise Misri on 2024-04-23
2024-04-23Director's details changed for Kanwal Kumar Misri on 2024-04-23
2024-04-23Director's details changed for Mrs Karen Denise Misri on 2024-04-23
2024-04-23Director's details changed for Natasha Misri on 2024-04-23
2024-04-23Change of details for Mrs Karen Denise Misri as a person with significant control on 2024-04-23
2024-04-23CESSATION OF RAVINDER MISRI AS A PERSON OF SIGNIFICANT CONTROL
2024-04-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIRA MISRI
2024-04-23CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER MISRI
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07AP01DIRECTOR APPOINTED MR NIKHIL MISRI
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022422720020
2021-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022422720025
2021-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022422720019
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022422720022
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 350000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN DENISE MISRI / 11/04/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KANWAL KUMAR MISRI / 11/04/2017
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022422720021
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022422720020
2015-10-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 350000
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022422720019
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022422720018
2014-07-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11ANNOTATIONOther
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022422720017
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 350000
2014-04-14AR0131/03/14 ANNUAL RETURN FULL LIST
2013-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/12 FROM C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR NIKHIL MISRI on 2012-08-28
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/12 FROM the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom
2012-04-10AR0131/03/12 ANNUAL RETURN FULL LIST
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-13AR0131/03/11 FULL LIST
2011-01-31AP03SECRETARY APPOINTED MR NIKHIL MISRI
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY ANNE GILLESPIE
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-04AR0131/03/10 FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM MARCO POLO HOUSE 3-5 LANSDOWNE ROAD CROYDON SURREY CR0 2BX
2008-07-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-11363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-02288cSECRETARY'S PARTICULARS CHANGED
2002-04-25363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-26363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-3088(2)RAD 24/03/01--------- £ SI 50000@1=50000 £ IC 300000/350000
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-31288cSECRETARY'S PARTICULARS CHANGED
2000-05-02363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-1888(2)RAD 11/02/00--------- £ SI 50000@1=50000 £ IC 250000/300000
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-2188(2)RAD 12/05/99--------- £ SI 50000@1=50000 £ IC 200000/250000
1999-05-02363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-08395PARTICULARS OF MORTGAGE/CHARGE
1998-07-21395PARTICULARS OF MORTGAGE/CHARGE
1998-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/98
1998-04-23363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-22123NC INC ALREADY ADJUSTED 16/07/97
1997-07-22ORES04£ NC 100000/500000 16/07
1997-07-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/97
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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to SOM 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 SOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-05 Outstanding BARCLAYS BANK PLC
2016-01-29 Outstanding BARCLAYS BANK PLC
2014-09-10 Outstanding BARCLAYS BANK PLC
2014-07-25 Outstanding BARCLAYS BANK PLC
2014-07-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-03 Satisfied ALBARAKA INTERNATIONAL BANK LIMITED
DEBENTURE 1988-05-22 Satisfied ALBARAKA INTERNATIONAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31

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 SOM LIMITED

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