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

MOTORS PROPERTIES LIMITED

CITYPOINT 16TH FLOOR, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
02983192
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Motors Properties Ltd
MOTORS PROPERTIES LIMITED was founded on 1994-10-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Motors Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOTORS PROPERTIES LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ONE ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Previous Names
BURTON (BRIDGEND) LTD.01/03/2006
Filing Information
Company Number 02983192
Company ID Number 02983192
Date formed 1994-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2020-05-14 17:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORS 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 MOTORS PROPERTIES LIMITED
The following companies were found which have the same name as MOTORS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTORS PROPERTIES (TRADING) LIMITED CITYPOINT 16TH FLOOR ROPEMAKER STREET LONDON EC2Y 9AW Active - Proposal to Strike off Company formed on the 1991-09-19

Company Officers of MOTORS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 1994-10-25
MOTORS DIRECTORS LIMITED
Director 1994-10-31
MOTORS SECRETARIES LIMITED
Director 1999-07-26
PAUL ANTONY SORENSEN
Director 2008-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART RONALD BURTON
Director 1994-10-31 1999-07-26
JONATHAN THOMAS BROWN
Director 1994-10-25 1994-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-25 1994-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Director 2016-04-22 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Director 2013-08-02 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2011-01-27 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Director 2003-12-03 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS SECRETARIES LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED LOOKERS BIRMINGHAM LIMITED Director 2001-06-11 CURRENT 1997-05-30 Active
MOTORS SECRETARIES LIMITED CASTLE BROMWICH MOTORS LIMITED Director 2001-06-11 CURRENT 1965-10-05 Active
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
PAUL ANTONY SORENSEN VISION MOTORS LTD Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
PAUL ANTONY SORENSEN SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
PAUL ANTONY SORENSEN SB (HELSTON) LIMITED Director 2012-02-01 CURRENT 2004-04-28 Dissolved 2015-07-27
PAUL ANTONY SORENSEN MOTORS PROPERTIES (TRADING) LIMITED Director 2010-11-15 CURRENT 1991-09-19 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS DIRECTORS LIMITED Director 2006-06-19 CURRENT 1993-11-17 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS SECRETARIES LIMITED Director 1999-01-07 CURRENT 1990-11-30 Active - Proposal to Strike off

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
2020-04-14SH19Statement of capital on 2020-04-14 GBP 1
2020-04-14RES13Resolutions passed:
  • Share premium account cancelled 25/03/2020
  • Resolution of reduction in issued share capital
2020-04-14SH20Statement by Directors
2020-04-14CAP-SSSolvency Statement dated 25/03/20
2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-26DS01Application to strike the company off the register
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-20AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 10 Chiswell Street London EC1Y 4UQ United Kingdom
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-29PSC05Change of details for General Motors Uk Limited as a person with significant control on 2017-09-18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1001
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1001
2015-10-28AR0117/08/15 ANNUAL RETURN FULL LIST
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1001
2014-09-22AR0117/08/14 ANNUAL RETURN FULL LIST
2014-02-13AUDAUDITOR'S RESIGNATION
2013-09-11AR0117/08/13 ANNUAL RETURN FULL LIST
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24AR0117/08/12 ANNUAL RETURN FULL LIST
2011-09-05AR0117/08/11 ANNUAL RETURN FULL LIST
2011-09-05RES13ORDINARY £1 SHARES CREATED 15/11/2010
2011-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Ordinary £1 shares created 15/11/2010
  • Resolution of removal of pre-emption rights
2011-09-05SH0115/11/10 STATEMENT OF CAPITAL GBP 1001
2011-08-11AA01Current accounting period extended from 30/06/11 TO 31/12/11
2011-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-09-30AR0117/08/10 ANNUAL RETURN FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY SORENSEN / 17/08/2010
2010-09-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 17/08/2010
2010-09-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 17/08/2010
2010-09-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 17/08/2010
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-18363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-03288aDIRECTOR APPOINTED PAUL ANTONY SORENSEN
2008-08-22363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2008-01-17169£ IC 150000/1000 31/12/07 £ SR 149000@1=149000
2007-12-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-12-11173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-12-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-25363sRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-12-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-29363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-01CERTNMCOMPANY NAME CHANGED BURTON (BRIDGEND) LTD. CERTIFICATE ISSUED ON 01/03/06
2005-08-26363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-14363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-09-24363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-10-09363sRETURN MADE UP TO 03/10/02; NO CHANGE OF MEMBERS
2001-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-28363sRETURN MADE UP TO 17/10/01; NO CHANGE OF MEMBERS
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 6TH FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HL
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-22363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-01-07225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
1999-11-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-24363sRETURN MADE UP TO 25/10/99; CHANGE OF MEMBERS
1999-08-27287REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 6TH FLOOR THAVIES INN HOUSE 3-4 HOLBURN CIRCUS LONDON EC1N 2HL
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-02288bDIRECTOR RESIGNED
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1999-01-28287REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 27 CHANCERY LANE LONDON WC2A 1NF
1998-04-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-21363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-28ELRESS252 DISP LAYING ACC 07/11/96
1996-11-28ELRESS386 DISP APP AUDS 07/11/96
1996-11-28ELRESS366A DISP HOLDING AGM 07/11/96
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 MOTORS 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 MOTORS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-11-09 Outstanding VAUXHALL MOTORS LIMITED
DEBENTURE 1994-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-11-07 Satisfied CHARTERED TRUST PLC
Intangible Assets
Patents
We have not found any records of MOTORS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORS PROPERTIES LIMITED
Trademarks
We have not found any records of MOTORS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORS 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 MOTORS 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 MOTORS 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 MOTORS 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 MOTORS PROPERTIES LIMITED any grants or awards.
Ownership
    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.