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

G & O PROPERTIES (LONDON) LIMITED

60 KINGSTON ROAD, NEW MALDEN, SURREY, KT3 3JG,
Company Registration Number
02353592
Private Limited Company
Active

Company Overview

About G & O Properties (london) Ltd
G & O PROPERTIES (LONDON) LIMITED was founded on 1989-03-01 and has its registered office in New Malden. The organisation's status is listed as "Active". G & O Properties (london) 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
G & O PROPERTIES (LONDON) LIMITED
 
Legal Registered Office
60 KINGSTON ROAD
NEW MALDEN
SURREY
KT3 3JG
Other companies in KT3
 
Filing Information
Company Number 02353592
Company ID Number 02353592
Date formed 1989-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & O PROPERTIES (LONDON) 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 G & O PROPERTIES (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN O'DELL
Company Secretary 1992-03-01
FERDOUS SULTANA GOSSAIN
Director 1992-03-01
CHRISTOPHER JOHN O'DELL
Director 1992-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN O'DELL ENLIGHTENED INVESTMENTS LIMITED Company Secretary 2007-08-31 CURRENT 2003-11-24 Active
CHRISTOPHER JOHN O'DELL G & O REAL ESTATE LIMITED Company Secretary 2007-06-25 CURRENT 2006-06-20 Active
CHRISTOPHER JOHN O'DELL ORIEL INVESTMENTS (UK) LIMITED Company Secretary 2007-06-25 CURRENT 2003-08-13 Active
CHRISTOPHER JOHN O'DELL BUILDERS MERCHANTS (WIMBLEDON) LIMITED Company Secretary 2007-03-20 CURRENT 1950-01-25 Active
CHRISTOPHER JOHN O'DELL G & O GROUP LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
CHRISTOPHER JOHN O'DELL G & O ESTATES LIMITED Company Secretary 2001-04-01 CURRENT 1992-09-16 Active
CHRISTOPHER JOHN O'DELL G & O SECURITIES LIMITED Company Secretary 2000-03-01 CURRENT 1994-08-18 Active
CHRISTOPHER JOHN O'DELL CATCHUNIT LIMITED Company Secretary 1998-01-13 CURRENT 1991-07-16 Active
CHRISTOPHER JOHN O'DELL G & O RENTS LIMITED Company Secretary 1992-10-22 CURRENT 1990-10-22 Active
CHRISTOPHER JOHN O'DELL FAIRFIELD RENTS LIMITED Company Secretary 1991-11-30 CURRENT 1990-11-30 Active
CHRISTOPHER JOHN O'DELL G & O INVESTMENTS LIMITED Company Secretary 1991-05-21 CURRENT 1991-04-30 Active
FERDOUS SULTANA GOSSAIN MENETRIER INVESTMENTS LIMITED Director 2011-12-16 CURRENT 1989-03-22 Active
FERDOUS SULTANA GOSSAIN PILOTCROWN LIMITED Director 2011-12-16 CURRENT 1982-10-20 Active
FERDOUS SULTANA GOSSAIN ENLIGHTENED INVESTMENTS LIMITED Director 2007-08-31 CURRENT 2003-11-24 Active
FERDOUS SULTANA GOSSAIN G & O REAL ESTATE LIMITED Director 2007-06-25 CURRENT 2006-06-20 Active
FERDOUS SULTANA GOSSAIN ORIEL INVESTMENTS (UK) LIMITED Director 2007-06-25 CURRENT 2003-08-13 Active
FERDOUS SULTANA GOSSAIN BUILDERS MERCHANTS (WIMBLEDON) LIMITED Director 2007-03-20 CURRENT 1950-01-25 Active
FERDOUS SULTANA GOSSAIN G & O GROUP LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
FERDOUS SULTANA GOSSAIN G & O ESTATES LIMITED Director 2001-04-01 CURRENT 1992-09-16 Active
FERDOUS SULTANA GOSSAIN G & O SECURITIES LIMITED Director 2000-03-01 CURRENT 1994-08-18 Active
FERDOUS SULTANA GOSSAIN G & O RENTS LIMITED Director 1992-10-22 CURRENT 1990-10-22 Active
FERDOUS SULTANA GOSSAIN FAIRFIELD RENTS LIMITED Director 1991-11-30 CURRENT 1990-11-30 Active
FERDOUS SULTANA GOSSAIN G & O INVESTMENTS LIMITED Director 1991-05-21 CURRENT 1991-04-30 Active
CHRISTOPHER JOHN O'DELL MENETRIER INVESTMENTS LIMITED Director 2011-12-16 CURRENT 1989-03-22 Active
CHRISTOPHER JOHN O'DELL PILOTCROWN LIMITED Director 2011-12-16 CURRENT 1982-10-20 Active
CHRISTOPHER JOHN O'DELL KNIGHTS PARK ESTATES LIMITED Director 2011-08-18 CURRENT 1993-10-26 Active
CHRISTOPHER JOHN O'DELL LISA REAL ESTATE LIMITED Director 2011-08-18 CURRENT 1993-12-24 Active
CHRISTOPHER JOHN O'DELL LISA PROPERTY LIMITED Director 2011-08-18 CURRENT 1996-09-30 Active
CHRISTOPHER JOHN O'DELL ARGOSTOLI ENTERPRISES LIMITED Director 2011-08-18 CURRENT 1999-11-24 Active
CHRISTOPHER JOHN O'DELL ENLIGHTENED INVESTMENTS LIMITED Director 2007-08-31 CURRENT 2003-11-24 Active
CHRISTOPHER JOHN O'DELL G & O REAL ESTATE LIMITED Director 2007-06-25 CURRENT 2006-06-20 Active
CHRISTOPHER JOHN O'DELL ORIEL INVESTMENTS (UK) LIMITED Director 2007-06-25 CURRENT 2003-08-13 Active
CHRISTOPHER JOHN O'DELL BUILDERS MERCHANTS (WIMBLEDON) LIMITED Director 2007-03-20 CURRENT 1950-01-25 Active
CHRISTOPHER JOHN O'DELL G & O GROUP LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
CHRISTOPHER JOHN O'DELL G & O ESTATES LIMITED Director 2001-04-01 CURRENT 1992-09-16 Active
CHRISTOPHER JOHN O'DELL G & O SECURITIES LIMITED Director 2000-03-01 CURRENT 1994-08-18 Active
CHRISTOPHER JOHN O'DELL CATCHUNIT LIMITED Director 1998-01-13 CURRENT 1991-07-16 Active
CHRISTOPHER JOHN O'DELL G & O RENTS LIMITED Director 1992-10-22 CURRENT 1990-10-22 Active
CHRISTOPHER JOHN O'DELL FAIRFIELD RENTS LIMITED Director 1991-11-30 CURRENT 1990-11-30 Active
CHRISTOPHER JOHN O'DELL G & O INVESTMENTS LIMITED Director 1991-05-21 CURRENT 1991-04-30 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
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-04-25Change of details for Mrs Ferdous Sultana Gossain as a person with significant control on 2023-03-23
2023-04-18CESSATION OF G & O SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18Termination of appointment of Christopher John O'dell on 2023-03-23
2023-04-18APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN O'DELL
2023-04-11CESSATION OF CHRISTOPHER JOHN O'DELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 60 Kingston Road 60 Kingston Road New Malden Surrey KT3 3LZ England
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-31AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-31AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-01AR0101/03/14 ANNUAL RETURN FULL LIST
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Oriel House, 1St Floor 52-54 Coombe Road New Malden Surrey KT3 4QF
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0101/03/13 ANNUAL RETURN FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-27AR0101/03/12 ANNUAL RETURN FULL LIST
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0101/03/11 ANNUAL RETURN FULL LIST
2011-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:22
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-04-01AR0101/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN O'DELL / 01/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN O'DELL / 01/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FERDOUS SULTANA GOSSAIN / 01/03/2010
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-06363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ORIEL HOUSE, 1ST FLOOR 52-54 COOMBE ROAD NEW MALDEN SURREY KT3 4QF
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: FALCON HOUSE 257 BURLINGTON ROAD NEW MALDEN SURREY KT3 4NE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-04363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-09363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-01363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-07363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-07395PARTICULARS OF MORTGAGE/CHARGE
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-24395PARTICULARS OF MORTGAGE/CHARGE
2000-06-24395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-04363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-13363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-24363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-06363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-16363sRETURN MADE UP TO 01/03/95; CHANGE OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-17ORES04NC INC ALREADY ADJUSTED 30/12/94
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

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

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management


Licences & Regulatory approval
We could not find any licences issued to G & O PROPERTIES (LONDON) 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 G & O PROPERTIES (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-01 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-12-01 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2007-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-07 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-06-24 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2000-06-24 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1999-10-13 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1999-10-13 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-09-17 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEED 1990-12-05 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEBENTURE 1990-12-05 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL MORTGAGE 1990-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,094,267
Creditors Due Within One Year 2012-04-01 £ 3,148,296

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 G & O PROPERTIES (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5,000
Cash Bank In Hand 2012-04-01 £ 5,071
Current Assets 2012-04-01 £ 1,345,363
Debtors 2012-04-01 £ 497,302
Fixed Assets 2012-04-01 £ 7,566,438
Shareholder Funds 2012-04-01 £ 4,663,826
Stocks Inventory 2012-04-01 £ 842,990
Tangible Fixed Assets 2012-04-01 £ 6,723,909

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & O PROPERTIES (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & O PROPERTIES (LONDON) LIMITED
Trademarks
We have not found any records of G & O PROPERTIES (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & O PROPERTIES (LONDON) 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 G & O PROPERTIES (LONDON) 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
Business rates information was found for G & O PROPERTIES (LONDON) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton COMMUNICATION STATION AND PREMISES Roof Level (0746), 485 London Road, Cheam, Surrey, SM3 8JW GBP £7,6422012-04-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & O PROPERTIES (LONDON) 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 G & O PROPERTIES (LONDON) 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.