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

CHRISTIE (INVESTMENTS) LIMITED

Chartax Suite 103b, 18-36 Wellington Street, 18-36 WELLINGTON STREET, London, SE18 6PF,
Company Registration Number
02706825
Private Limited Company
Active

Company Overview

About Christie (investments) Ltd
CHRISTIE (INVESTMENTS) LIMITED was founded on 1992-04-14 and has its registered office in London. The organisation's status is listed as "Active". Christie (investments) 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
CHRISTIE (INVESTMENTS) LIMITED
 
Legal Registered Office
Chartax Suite 103b, 18-36 Wellington Street
18-36 WELLINGTON STREET
London
SE18 6PF
Other companies in SE14
 
Filing Information
Company Number 02706825
Company ID Number 02706825
Date formed 1992-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-04-25
Return next due 2024-05-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-23 01:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIE (INVESTMENTS) 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 CHRISTIE (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
BEVERLY CHRISTIE
Director 1992-04-14
TONY CHRISTIE
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LLOYD CHRISTIE
Company Secretary 1992-04-14 2014-12-29
ANTHONY LLOYD CHRISTIE
Director 1992-04-14 2014-12-29
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-04-14 1992-04-14
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-04-14 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY CHRISTIE LLOYD ANTHONY DEVELOPMENT LTD Director 2018-05-18 CURRENT 2014-01-20 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
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM Suite 2, Block Z, Ground Floor Island Business Centre 18-36 Wellington Street London SE18 6PF England
2024-03-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-04-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 027068250084
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 027068250085
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 027068250086
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 027068250087
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 027068250088
2022-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027068250083
2022-07-14DISS40Compulsory strike-off action has been discontinued
2022-07-14DISS40Compulsory strike-off action has been discontinued
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027068250082
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-07AAMDAmended mirco entity accounts made up to 2018-03-31
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-22AAMDAmended mirco entity accounts made up to 2017-03-31
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TONY CHRISTIE
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027068250078
2018-05-23AP01DIRECTOR APPOINTED MR TONY CHRISTIE
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027068250077
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY CHRISTIE
2018-04-25PSC07CESSATION OF TONY CHRISTIE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 52
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027068250076
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027068250075
2017-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-04CH01Director's details changed for Mrs Beverley Delace Christie on 2017-12-01
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027068250074
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY CHRISTIE
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-12AAMDAmended account small company full exemption
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-20AR0120/06/16 FULL LIST
2016-06-20AR0120/06/16 FULL LIST
2016-04-22AAMDAmended account small company full exemption
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-07AR0107/04/16 ANNUAL RETURN FULL LIST
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM 267 New Cross Road New Cross London SE14 6AR
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-12AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-29AR0129/12/14 FULL LIST
2014-12-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CHRISTIE
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIE
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027068250072
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027068250073
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-09AR0114/04/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-19AR0114/04/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24AR0114/04/12 FULL LIST
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-13DISS40DISS40 (DISS40(SOAD))
2011-08-10AR0114/04/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY DELACE CHRISTIE / 10/04/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LLOYD CHRISTIE / 10/04/2011
2011-08-09GAZ1FIRST GAZETTE
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0114/04/10 FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHRISTIE / 20/03/2009
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CHRISTIE / 20/03/2009
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-20RES02REREG PLC TO PRI; RES02 PASS DATE:20/11/2008
2008-11-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-11-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-11-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-11-14363aRETURN MADE UP TO 14/04/08; CHANGE OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SUITE 235 ISLAND BUSINESS CENTRE 18-36 WELLINGTON STREET WOOLWICH LONDON SE18 6PF
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: OFFICE 6231 2ND FLOOR GREENWICH COMMERCIAL CENTRE 49 GREENWICH HIGH ROAD GREENWICH LONDON SE10 8JL
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-09-13244DELIVERY EXT'D 3 MTH 31/03/06
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-09363aRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
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



Licences & Regulatory approval
We could not find any licences issued to CHRISTIE (INVESTMENTS) 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 Off2011-08-09
Fines / Sanctions
No fines or sanctions have been issued against CHRISTIE (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 88
Mortgages/Charges outstanding 33
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 55
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2003-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-23 Outstanding WOOLWICH PLC
LEGAL CHARGE 2002-07-23 Outstanding WOOLWICH PLC
LEGAL CHARGE 2002-07-23 Outstanding WOOLWICH PLC
LEGAL CHARGE 2002-07-23 Outstanding WOOLWICH PLC
LEGAL CHARGE 2002-07-23 Outstanding WOOLWICH PLC
LEGAL CHARGE 2002-07-23 Outstanding WOOLWICH PLC
LEGAL CHARGE 2002-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-05-21 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE REGISTERED PURSUANT TO AN AORDER OF COURT DATED 22ND MAY 1997 1997-03-21 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1996-12-23 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1996-12-23 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1996-08-15 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1996-08-15 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1996-08-15 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1996-08-06 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1996-08-06 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1996-07-05 Satisfied B M SAMUELS FINANCE GROUP PLC
DEBENTURE 1996-07-05 Satisfied B M SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 1996-04-20 Outstanding GRANVILLE BANK LIMITED
FLOATING CHARGE 1996-04-17 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1996-01-25 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1996-01-25 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1996-01-25 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1996-01-25 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1996-01-25 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
ASSIGNMENT OF LIFE POLICY 1996-01-25 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1996-01-05 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1995-12-28 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 1995-09-30 Outstanding GRANVILLE BANK LIMITED
THIRD PARTY LEGAL CHARGE 1995-09-30 Outstanding GRANVILLE BANK LIMITED
DEBENTURE 1995-03-15 Satisfied B.M.SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 1995-03-15 Satisfied B.M.SAMUELS FINANCE GROUP PLC
THIRD PARTY LEGAL CHARGE 1994-12-22 Satisfied GRANVILLE BANK LIMITED
DEBENTURE 1994-12-21 Satisfied B.M.SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 1994-12-21 Satisfied B.M.SAMUELS FINANCE GROUP PLC
THIRD PARTY LEGAL CHARGE 1994-10-07 Satisfied GRANVILLE TRUST LIMITED
THIRD PARTY LEGAL CHARGE 1994-06-15 Outstanding GRANVILLE TRUST LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 4,465,266
Creditors Due Within One Year 2012-04-01 £ 80,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 CHRISTIE (INVESTMENTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50,000
Cash Bank In Hand 2012-04-01 £ 1,735
Current Assets 2012-04-01 £ 4,698,929
Debtors 2012-04-01 £ 14,016
Shareholder Funds 2012-04-01 £ 152,766
Stocks Inventory 2012-04-01 £ 4,683,178

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISTIE (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIE (INVESTMENTS) LIMITED
Trademarks
We have not found any records of CHRISTIE (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIE (INVESTMENTS) 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 CHRISTIE (INVESTMENTS) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIE (INVESTMENTS) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHRISTIE (INVESTMENTS) LIMITEDEvent Date2011-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTIE (INVESTMENTS) 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 CHRISTIE (INVESTMENTS) 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.