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

HAMLYN PROPERTIES LIMITED

UNIT 2A BEROL HOUSE, 25 ASHLEY ROAD, LONDON, N17 9LJ,
Company Registration Number
02499082
Private Limited Company
Active

Company Overview

About Hamlyn Properties Ltd
HAMLYN PROPERTIES LIMITED was founded on 1990-05-04 and has its registered office in London. The organisation's status is listed as "Active". Hamlyn Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMLYN PROPERTIES LIMITED
 
Legal Registered Office
UNIT 2A BEROL HOUSE
25 ASHLEY ROAD
LONDON
N17 9LJ
Other companies in E5
 
Filing Information
Company Number 02499082
Company ID Number 02499082
Date formed 1990-05-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB668102829  
Last Datalog update: 2024-03-06 23:52:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMLYN 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.
Companies with same name HAMLYN PROPERTIES LIMITED
The following companies were found which have the same name as HAMLYN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMLYN PROPERTIES LIMITED CRAIGMUIR CHAMBERS PO BOX 71 ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-01-09

Company Officers of HAMLYN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NATHAN STERN
Company Secretary 2010-05-04
NATHAN STERN
Director 2010-05-04
ROBERT THOMAS TAUBER
Director 1992-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST STERN
Company Secretary 1992-05-04 2010-05-04
ERNEST STERN
Director 1992-05-04 2010-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN STERN CROWNKEY PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
NATHAN STERN ALBON PROPERTIES LIMITED Director 2008-03-27 CURRENT 1987-06-17 Active
NATHAN STERN TOWERHILL ESTATES LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
NATHAN STERN CROWNKEY LIMITED Director 2006-09-26 CURRENT 1988-07-27 Active
NATHAN STERN CLAYHELM LIMITED Director 1992-01-25 CURRENT 1985-08-08 Active - Proposal to Strike off
ROBERT THOMAS TAUBER FLASHBACK COMMERCIAL LTD Director 2018-06-13 CURRENT 2018-06-13 Active
ROBERT THOMAS TAUBER FLASH HOLDINGS LTD Director 2018-05-09 CURRENT 2018-05-09 Active
ROBERT THOMAS TAUBER CSJF LTD Director 2016-07-25 CURRENT 2016-07-25 Active
ROBERT THOMAS TAUBER CANNON STREET PROPERTIES LIMITED Director 2015-10-30 CURRENT 1986-04-17 Active
ROBERT THOMAS TAUBER STATION SQUARE DEVELOPMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
ROBERT THOMAS TAUBER FLASHFRONT LTD Director 2012-07-12 CURRENT 2012-07-12 Active
ROBERT THOMAS TAUBER FLASHBRIGHT LTD Director 2011-12-14 CURRENT 2011-12-14 Active
ROBERT THOMAS TAUBER THE IMAGE 50&52 LTD Director 2011-06-17 CURRENT 2011-06-01 Dissolved 2016-11-29
ROBERT THOMAS TAUBER DFT H60 LTD Director 2011-06-17 CURRENT 2011-06-02 Dissolved 2016-11-29
ROBERT THOMAS TAUBER HEMEL 59&61 LTD Director 2011-06-17 CURRENT 2011-06-01 Dissolved 2016-11-29
ROBERT THOMAS TAUBER BESTLANE ESTATES LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
ROBERT THOMAS TAUBER CONCILIATE LTD Director 2007-09-27 CURRENT 2007-09-27 Active
ROBERT THOMAS TAUBER CUMBERLAND PROPERTIES LTD Director 2007-09-25 CURRENT 2007-09-25 Dissolved 2015-01-13
ROBERT THOMAS TAUBER PENDERTON ESTATES LTD Director 2007-08-01 CURRENT 2006-05-08 Active
ROBERT THOMAS TAUBER TOWERHILL ESTATES LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
ROBERT THOMAS TAUBER CARLTON ESTATES LTD Director 2007-07-02 CURRENT 2007-04-27 Active
ROBERT THOMAS TAUBER STRATEGIC SUSTAINABLE LAND INVESTMENTS LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
ROBERT THOMAS TAUBER CITY CENTRIC LIMITED Director 2001-05-23 CURRENT 2001-05-16 Active
ROBERT THOMAS TAUBER THE CANNON CHARITABLE TRUST Director 2000-01-26 CURRENT 2000-01-26 Active
ROBERT THOMAS TAUBER FLASH HIGH LIMITED Director 1998-10-30 CURRENT 1998-09-24 Dissolved 2017-08-29
ROBERT THOMAS TAUBER FLASHBACK LIMITED Director 1998-03-04 CURRENT 1998-03-04 Active
ROBERT THOMAS TAUBER TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
ROBERT THOMAS TAUBER MICUBER ESTATES LIMITED Director 1995-07-17 CURRENT 1995-07-17 Active
ROBERT THOMAS TAUBER GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
ROBERT THOMAS TAUBER CANNON STREET CONSULTANCY LTD Director 1992-03-13 CURRENT 1968-10-25 Active
ROBERT THOMAS TAUBER TAROTEX LIMITED Director 1992-02-13 CURRENT 1970-08-27 Active
ROBERT THOMAS TAUBER BEDALE ESTATES LIMITED Director 1991-09-26 CURRENT 1972-04-11 Active
ROBERT THOMAS TAUBER DEEPSOUND PROPERTIES LIMITED Director 1991-05-23 CURRENT 1980-12-03 Active
ROBERT THOMAS TAUBER PEAKTOWER LIMITED Director 1990-07-09 CURRENT 1986-02-10 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-05-18Notification of Bedale Estates Limited as a person with significant control on 2022-09-27
2023-05-18CESSATION OF ROBERT THOMAS TAUBER AS A PERSON OF SIGNIFICANT CONTROL
2023-05-18CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 11C Grosvenor Way London E5 9nd
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-07-29DISS40Compulsory strike-off action has been discontinued
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-07-25GAZ1FIRST GAZETTE
2017-07-25GAZ1FIRST GAZETTE
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS TAUBER
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0104/05/16 ANNUAL RETURN FULL LIST
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM C/O Lieberman & Co 11C Grosvenor Way London E5 9nd
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0104/05/15 ANNUAL RETURN FULL LIST
2015-02-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0104/05/14 ANNUAL RETURN FULL LIST
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0104/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0104/05/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0104/05/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0104/05/10 ANNUAL RETURN FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST STERN
2010-06-30AP03SECRETARY APPOINTED MR NATHAN STERN
2010-06-30AP01DIRECTOR APPOINTED MR NATHAN STERN
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY ERNEST STERN
2010-03-02AA31/05/09 TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-02AA31/05/08 TOTAL EXEMPTION FULL
2008-07-31363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-31363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-07-30363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS; AMEND
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-24363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-22363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-08-06363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-03363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: ROOM 406,TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
2002-07-14363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/01
2001-07-02363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-26363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-08363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-05-24363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1997-05-28363sRETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS
1997-04-04AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-05-31363sRETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS
1996-04-18AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-12-22395PARTICULARS OF MORTGAGE/CHARGE
1995-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-12395PARTICULARS OF MORTGAGE/CHARGE
1995-06-06AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-05-23363sRETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS
1995-05-23ELRESS252 DISP LAYING ACC 09/05/95
1995-05-23ELRESS366A DISP HOLDING AGM 09/05/95
1994-07-26395PARTICULARS OF MORTGAGE/CHARGE
1994-05-04363sRETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS
1994-03-28AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-09-29395PARTICULARS OF MORTGAGE/CHARGE
1993-05-12363sRETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS
1993-04-04AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-07-07SRES03EXEMPTION FROM APPOINTING AUDITORS 04/05/91
1992-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91
1992-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/92
1992-05-07363bRETURN MADE UP TO 04/05/92; NO CHANGE 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 HAMLYN 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 HAMLYN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SOCTLAND 1995-12-22 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEBENTURE 1995-12-12 Satisfied BRISTOL AND WEST BUILDING SOCIETY
CHARGE OVER DEPOSIT ACCOUNT 1994-07-26 Outstanding BRISTOL AND WEST BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1993-09-29 Outstanding BRISTOL AND WEST BUILDING SOCIETY
LEGAL & FLOATING CHARGE 1991-10-10 Satisfied CITY MERCHANTS BANK LIMITED
Creditors
Provisions For Liabilities Charges 2013-05-31 £ 39,565
Provisions For Liabilities Charges 2012-05-31 £ 39,565
Provisions For Liabilities Charges 2012-05-31 £ 39,565
Provisions For Liabilities Charges 2011-05-31 £ 39,565

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HAMLYN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 100
Called Up Share Capital 2012-05-31 £ 100
Called Up Share Capital 2012-05-31 £ 100
Called Up Share Capital 2011-05-31 £ 100
Cash Bank In Hand 2013-05-31 £ 11,086
Cash Bank In Hand 2012-05-31 £ 20,920
Cash Bank In Hand 2012-05-31 £ 20,920
Cash Bank In Hand 2011-05-31 £ 11,425
Current Assets 2013-05-31 £ 281,804
Current Assets 2012-05-31 £ 292,336
Current Assets 2012-05-31 £ 292,336
Current Assets 2011-05-31 £ 281,250
Debtors 2013-05-31 £ 270,718
Debtors 2012-05-31 £ 271,416
Debtors 2012-05-31 £ 271,416
Debtors 2011-05-31 £ 269,825
Fixed Assets 2013-05-31 £ 300,123
Fixed Assets 2012-05-31 £ 550,123
Fixed Assets 2012-05-31 £ 550,123
Fixed Assets 2011-05-31 £ 550,123
Shareholder Funds 2013-05-31 £ 371,630
Shareholder Funds 2012-05-31 £ 631,576
Shareholder Funds 2012-05-31 £ 631,576
Shareholder Funds 2011-05-31 £ 610,293
Tangible Fixed Assets 2013-05-31 £ 300,000
Tangible Fixed Assets 2012-05-31 £ 550,000
Tangible Fixed Assets 2012-05-31 £ 550,000
Tangible Fixed Assets 2011-05-31 £ 550,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMLYN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMLYN PROPERTIES LIMITED
Trademarks
We have not found any records of HAMLYN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMLYN 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 HAMLYN PROPERTIES 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
No properties were found where HAMLYN 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 HAMLYN 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 HAMLYN 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.