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

EDINMORE PROPERTIES LIMITED

CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6NN,
Company Registration Number
02785392
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Edinmore Properties Ltd
EDINMORE PROPERTIES LIMITED was founded on 1993-02-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Edinmore Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDINMORE PROPERTIES LIMITED
 
Legal Registered Office
CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
ENGLAND
SW1E 6NN
Other companies in SW1E
 
Filing Information
Company Number 02785392
Company ID Number 02785392
Date formed 1993-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-02-08
Return next due 2018-02-22
Type of accounts FULL
Last Datalog update: 2018-03-09 19:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINMORE 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.

Company Officers of EDINMORE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KRISTA BURWOOD
Company Secretary 2006-12-22
ANGUS NEIL CROW
Director 1994-02-04
GRAEME PHILIP DENISON
Director 2002-12-04
JONATHAN MARK LAMBERT
Director 2012-05-22
PAUL MARTIN WHITELEY
Director 1993-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM CAYZER
Director 1993-03-04 2012-12-10
JOHN EDWARD CLEGG
Director 2000-03-17 2012-03-23
EDITH JANE OSBORN
Company Secretary 2002-11-04 2006-12-22
ANTHONY JOHN CARTER
Director 2002-12-04 2006-09-29
MICHAEL GERALD WYATT
Director 1993-03-04 2004-08-23
JOHN IVOR MEHRTENS
Company Secretary 1993-03-04 2002-11-04
JOHN ARMITAGE CLEGG
Director 1994-02-04 2000-03-17
ANNE MARGARET HINNIGAN
Company Secretary 1993-02-15 1993-03-04
EMMA CATHERINE CRABBE
Director 1993-02-15 1993-03-04
ANNE MARGARET HINNIGAN
Director 1993-02-15 1993-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-01 1993-02-15
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-01 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTA BURWOOD CALEDONIA GROUP SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1996-01-02 Active
KRISTA BURWOOD EDINMORE INVESTMENTS FOUR LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-05 Dissolved 2016-01-26
KRISTA BURWOOD CALEDONIA CCIL DISTRIBUTION LTD Company Secretary 2008-02-27 CURRENT 2008-02-27 Active
KRISTA BURWOOD WILLMORETON PROPERTIES LIMITED Company Secretary 2007-01-08 CURRENT 2003-01-16 Dissolved 2014-01-09
KRISTA BURWOOD ASHBY PARK INVESTMENTS LIMITED Company Secretary 2007-01-08 CURRENT 2002-11-13 Dissolved 2014-01-09
KRISTA BURWOOD SOUTHOAK LIMITED Company Secretary 2007-01-08 CURRENT 2004-08-16 Dissolved 2016-03-29
KRISTA BURWOOD EDINMORE HOLDINGS LIMITED Company Secretary 2006-12-22 CURRENT 1993-02-01 Dissolved 2016-01-26
KRISTA BURWOOD EDINMORE TRADING LIMITED Company Secretary 2006-12-22 CURRENT 1993-01-04 Dissolved 2017-05-01
KRISTA BURWOOD EDINMORE ESTATES LIMITED Company Secretary 2006-12-22 CURRENT 1991-12-12 Active - Proposal to Strike off
KRISTA BURWOOD DEVERONSIDE TRADING COMPANY LIMITED Company Secretary 2006-12-22 CURRENT 2005-09-12 Active - Proposal to Strike off
ANGUS NEIL CROW EDINMORE INVESTMENTS FOUR LIMITED Director 2009-06-08 CURRENT 2009-06-05 Dissolved 2016-01-26
ANGUS NEIL CROW DEVERONSIDE TRADING COMPANY LIMITED Director 2005-11-02 CURRENT 2005-09-12 Active - Proposal to Strike off
ANGUS NEIL CROW MOREDUN LP (GENERAL PARTNER) LIMITED Director 2004-12-22 CURRENT 2004-12-17 Dissolved 2016-11-22
ANGUS NEIL CROW WILLMORETON PROPERTIES LIMITED Director 2004-11-15 CURRENT 2003-01-16 Dissolved 2014-01-09
ANGUS NEIL CROW SOUTHOAK LIMITED Director 2004-10-27 CURRENT 2004-08-16 Dissolved 2016-03-29
ANGUS NEIL CROW ASHBY PARK INVESTMENTS LIMITED Director 2003-03-07 CURRENT 2002-11-13 Dissolved 2014-01-09
ANGUS NEIL CROW EDINMORE ESTATES LIMITED Director 2000-03-17 CURRENT 1991-12-12 Active - Proposal to Strike off
ANGUS NEIL CROW KYLES ON SCOTLAND LIMITED Director 1997-03-12 CURRENT 1996-11-20 Dissolved 2018-01-23
GRAEME PHILIP DENISON CALEDONIA TLG ACQUISITION LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2016-11-08
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR MIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON THE SLOANE CLUB GROUP LIMITED Director 2014-02-10 CURRENT 1991-05-10 Dissolved 2014-07-22
GRAEME PHILIP DENISON CALEDONIA SLOANE GARDENS LIMITED Director 2012-12-10 CURRENT 2005-11-24 Dissolved 2014-07-22
GRAEME PHILIP DENISON EDINMORE INVESTMENTS FOUR LIMITED Director 2012-12-10 CURRENT 2009-06-05 Dissolved 2016-01-26
GRAEME PHILIP DENISON AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
GRAEME PHILIP DENISON CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
GRAEME PHILIP DENISON CALEDONIA TREASURY LIMITED Director 2004-03-18 CURRENT 2004-03-18 Active
GRAEME PHILIP DENISON EDINMORE HOLDINGS LIMITED Director 2002-12-04 CURRENT 1993-02-01 Dissolved 2016-01-26
GRAEME PHILIP DENISON EDINMORE TRADING LIMITED Director 2002-12-04 CURRENT 1993-01-04 Dissolved 2017-05-01
GRAEME PHILIP DENISON EDINMORE ESTATES LIMITED Director 2002-12-04 CURRENT 1991-12-12 Active - Proposal to Strike off
GRAEME PHILIP DENISON SLOANE CLUB HOLDINGS LIMITED Director 2002-12-03 CURRENT 1996-01-03 Dissolved 2014-11-04
GRAEME PHILIP DENISON BUCKINGHAM GATE LIMITED Director 2002-12-03 CURRENT 2000-12-05 Active
GRAEME PHILIP DENISON EASYBOX SELF-STORAGE LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA FINANCIAL LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA GROUP SERVICES LIMITED Director 2002-12-03 CURRENT 1996-01-02 Active
GRAEME PHILIP DENISON CALEDONIA LAND & PROPERTY LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON GARLANDHEATH LIMITED Director 2002-12-03 CURRENT 1983-09-07 Active - Proposal to Strike off
GRAEME PHILIP DENISON EDINMORE INVESTMENTS LIMITED Director 2002-11-27 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON ZULU SELF STORAGE PROPERTIES LIMITED Director 1998-08-05 CURRENT 1996-03-05 Dissolved 2017-07-11
GRAEME PHILIP DENISON THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 1998-08-05 CURRENT 1989-11-21 Active
JONATHAN MARK LAMBERT EDINMORE INVESTMENTS FOUR LIMITED Director 2012-05-22 CURRENT 2009-06-05 Dissolved 2016-01-26
JONATHAN MARK LAMBERT EDINMORE ESTATES LIMITED Director 2012-05-22 CURRENT 1991-12-12 Active - Proposal to Strike off
JONATHAN MARK LAMBERT DEVERONSIDE TRADING COMPANY LIMITED Director 2012-05-22 CURRENT 2005-09-12 Active - Proposal to Strike off
JONATHAN MARK LAMBERT SOUTHOAK LIMITED Director 2005-09-15 CURRENT 2004-08-16 Dissolved 2016-03-29
PAUL MARTIN WHITELEY SOUTHOAK LIMITED Director 2012-12-10 CURRENT 2004-08-16 Dissolved 2016-03-29
PAUL MARTIN WHITELEY CALEDONIA LAND & PROPERTY LIMITED Director 2012-12-10 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
PAUL MARTIN WHITELEY ZULU SELF STORAGE PROPERTIES LIMITED Director 2009-12-08 CURRENT 1996-03-05 Dissolved 2017-07-11
PAUL MARTIN WHITELEY BUCKINGHAM GATE LIMITED Director 2009-12-08 CURRENT 2000-12-05 Active
PAUL MARTIN WHITELEY CALEDONIA TREASURY LIMITED Director 2009-12-08 CURRENT 2004-03-18 Active
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY EASYBOX SELF-STORAGE LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY CALEDONIA FINANCIAL LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY GARLANDHEATH LIMITED Director 2009-12-08 CURRENT 1983-09-07 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS FOUR LIMITED Director 2009-06-08 CURRENT 2009-06-05 Dissolved 2016-01-26
PAUL MARTIN WHITELEY CALEDONIA GROUP SERVICES LIMITED Director 2008-06-16 CURRENT 1996-01-02 Active
PAUL MARTIN WHITELEY THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 2008-06-16 CURRENT 1989-11-21 Active
PAUL MARTIN WHITELEY CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
PAUL MARTIN WHITELEY DEVERONSIDE TRADING COMPANY LIMITED Director 2005-12-08 CURRENT 2005-09-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE ESTATES LIMITED Director 2000-03-17 CURRENT 1991-12-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE HOLDINGS LIMITED Director 1993-03-04 CURRENT 1993-02-01 Dissolved 2016-01-26
PAUL MARTIN WHITELEY EDINMORE TRADING LIMITED Director 1993-03-04 CURRENT 1993-01-04 Dissolved 2017-05-01

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
2018-03-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-02-10SOAS(A)Voluntary dissolution strike-off suspended
2018-01-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-02DS01Application to strike the company off the register
2017-12-15SH20Statement by Directors
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-15SH19Statement of capital on 2017-12-15 GBP 1
2017-12-15CAP-SSSolvency Statement dated 14/12/17
2017-12-15RES13Resolutions passed:
  • Cancellation of share premium account 14/12/2017
  • Resolution of reduction in issued share capital
2017-12-15RES06REDUCE ISSUED CAPITAL 14/12/2017
2017-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-22PSC05Change of details for Caledonia Investments Plc as a person with significant control on 2017-08-17
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-09RP04AR01Second filing of the annual return made up to 2016-02-01
2016-11-09ANNOTATIONClarification
2016-09-21SH0118/09/15 STATEMENT OF CAPITAL GBP 750000
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0101/02/16 FULL LIST
2016-02-05LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 750000
2016-02-05AR0101/02/16 STATEMENT OF CAPITAL GBP 750000.00
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM, CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-03CH01Director's details changed for Mr Paul Martin Whiteley on 2014-10-02
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06AUDAUDITOR'S RESIGNATION
2014-07-22AUDAUDITOR'S RESIGNATION
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0101/02/14 ANNUAL RETURN FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0101/02/13 FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAYZER
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30AP01DIRECTOR APPOINTED MR JONATHAN MARK LAMBERT
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEGG
2012-02-03AR0101/02/12 FULL LIST
2011-11-25AUDAUDITOR'S RESIGNATION
2011-11-10AUDAUDITOR'S RESIGNATION
2011-11-10AUDAUDITOR'S RESIGNATION
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0101/02/11 FULL LIST
2010-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-17RES01ADOPT ARTICLES 13/09/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-06AR0101/02/10 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS NEIL CROW / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CLEGG / 01/10/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-07RES13S175 30/09/2008
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-07AAINTERIM ACCOUNTS MADE UP TO 31/01/07
2007-03-02363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-10288bSECRETARY RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288cSECRETARY'S PARTICULARS CHANGED
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31288bDIRECTOR RESIGNED
2004-02-09363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-03363aRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20288bSECRETARY RESIGNED
2002-11-20288aNEW SECRETARY APPOINTED
2002-02-11363aRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB
2001-02-20363aRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-27288bDIRECTOR RESIGNED
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




Licences & Regulatory approval
We could not find any licences issued to EDINMORE 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 EDINMORE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY DATED 7 JUNE 2010 2010-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EDINMORE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDINMORE PROPERTIES LIMITED
Trademarks
We have not found any records of EDINMORE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINMORE 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 (68100 - Buying and selling of own real estate) as EDINMORE PROPERTIES 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
No properties were found where EDINMORE 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 EDINMORE 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 EDINMORE 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.