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

TANSTAR LIMITED

UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW,
Company Registration Number
02985449
Private Limited Company
Active

Company Overview

About Tanstar Ltd
TANSTAR LIMITED was founded on 1994-11-01 and has its registered office in London. The organisation's status is listed as "Active". Tanstar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TANSTAR LIMITED
 
Legal Registered Office
UNIT 3 EDGE BUSINESS CENTRE
HUMBER ROAD
LONDON
NW2 6EW
Other companies in E9
 
Filing Information
Company Number 02985449
Company ID Number 02985449
Date formed 1994-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 15:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANSTAR 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 TANSTAR LIMITED
The following companies were found which have the same name as TANSTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TanStar Computers Inc. 8500 Boulevard Taschereau unit 10 Brossard Quebec J4X 2T4 Dissolved Company formed on the 2019-06-01
TANSTAR ENTERPRISES PRIVATE LIMITED 14/1 RIVER CRESTFLAT NO 8 BLDG-1 PUNE Maharashtra 411001 STRIKE OFF Company formed on the 1998-01-28
TANSTAR PTY. LTD. Active Company formed on the 1986-03-05
TANSTAR PTY. LTD. VIC 3082 Active Company formed on the 1990-12-13
TANSTAR TECH CO., LIMITED Active Company formed on the 2017-06-14
TANSTARR ASSET MANAGEMENT PTE. LTD. CHANGI BUSINESS PARK CENTRAL 2 Singapore 486066 Active Company formed on the 2016-01-20
TANSTARR CORPORATION PTE. LTD. SERANGOON NORTH AVENUE 4 Singapore 555852 Dissolved Company formed on the 2008-09-11
TANSTARR CORPORATION Singapore Active Company formed on the 2010-09-25
TANSTARR EUROPE LTD. SUITE 44, VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB Active - Proposal to Strike off Company formed on the 2004-06-25
TANSTARR GROUP PTE. LTD. SIMS LANE Singapore 387355 Dissolved Company formed on the 2014-06-20
TANSTARR HONG KONG LIMITED Singapore Active Company formed on the 2012-08-24
TANSTARR NORTH AMERICA LLC Delaware Unknown
TANSTARR TECHNOLOGIES SDN. BHD. Active
TANSTARR US LLC Delaware Unknown

Company Officers of TANSTAR LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM BLEIER
Company Secretary 1994-11-07
JOSHUA BLEIER
Director 1994-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
NOTEHOLD LIMITED
Nominated Secretary 1994-11-01 1994-11-07
NOTEHURST LIMITED
Nominated Director 1994-11-01 1994-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSHUA BLEIER IVYBRIDGE LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JOSHUA BLEIER GREENSHIELD ESTATES LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JOSHUA BLEIER OCEANDALE SECURITIES LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JOSHUA BLEIER OCEANDALE INVESTMENTS LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JOSHUA BLEIER TATCHBROOK MEDICAL CENTRE LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
JOSHUA BLEIER CLARENCE CASINO LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
JOSHUA BLEIER POULTON SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
JOSHUA BLEIER BANGORLODGE LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
JOSHUA BLEIER CLARENCE LEEDS LIMITED Director 2005-04-28 CURRENT 2002-04-24 Active
JOSHUA BLEIER GREATER LONDON REAL ESTATES LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
JOSHUA BLEIER TRUMP SECURITIES LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
JOSHUA BLEIER CHARLTON NOMINEES LIMITED Director 2004-04-28 CURRENT 2001-10-25 Active
JOSHUA BLEIER BUCKLODGE SECURITIES LIMITED Director 2004-03-03 CURRENT 2004-03-03 Active
JOSHUA BLEIER GENERAL DEVELOPMENTS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
JOSHUA BLEIER ALTOLUSSO DEVELOPMENTS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
JOSHUA BLEIER MONOPOLY PROPERTIES LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
JOSHUA BLEIER TWIN LODGE DEVELOPMENTS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active
JOSHUA BLEIER CHASDEI YITZOK CHARITIES LIMITED Director 2003-03-24 CURRENT 2002-02-25 Active
JOSHUA BLEIER GRIMSBYPARK SECURITIES LIMITED Director 2003-03-02 CURRENT 2003-03-02 Active
JOSHUA BLEIER PARK FARM INVESTMENTS LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
JOSHUA BLEIER BUSHMEAD SECURITIES LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active
JOSHUA BLEIER WIGAN SECURITIES LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
JOSHUA BLEIER GILLINGHAM SECURITIES LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
JOSHUA BLEIER ALTON 1820 DEVELOPMENTS LIMITED Director 2001-05-04 CURRENT 2001-05-04 Active
JOSHUA BLEIER WAKEFIELD SECURITIES LIMITED Director 2001-05-02 CURRENT 2000-11-15 Active
JOSHUA BLEIER BESSINGBY DEVELOPMENTS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
JOSHUA BLEIER ALTON DEVELOPMENTS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
JOSHUA BLEIER LINDSAY COURT SECURITIES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active
JOSHUA BLEIER SYDENHAM ESTATES LIMITED Director 2000-04-11 CURRENT 2000-04-06 Active
JOSHUA BLEIER GREATER LONDON CORPORATION LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
JOSHUA BLEIER ALTOLUSSO DEVELOPMENTS NO 2 LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
JOSHUA BLEIER RUSHDEN SECURITIES LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
JOSHUA BLEIER SCARBOROUGH SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
JOSHUA BLEIER ROTHERHAM SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
JOSHUA BLEIER ADELAIDE CENTRE LIMITED Director 1998-02-10 CURRENT 1998-02-05 Active
JOSHUA BLEIER WEMBLEY SECURITIES LIMITED Director 1998-02-10 CURRENT 1998-02-05 Active
JOSHUA BLEIER BOND SECURITIES LIMITED Director 1997-07-18 CURRENT 1997-05-20 Active
JOSHUA BLEIER NORTHGATE SECURITIES LIMITED Director 1996-11-08 CURRENT 1996-11-07 Active
JOSHUA BLEIER HARDWICK CENTRE LIMITED Director 1996-11-01 CURRENT 1996-11-01 Active
JOSHUA BLEIER CAPEROSE LIMITED Director 1996-07-23 CURRENT 1996-06-26 Active
JOSHUA BLEIER TRENTROSE LIMITED Director 1996-06-06 CURRENT 1996-05-16 Active
JOSHUA BLEIER WAYRIDGE LIMITED Director 1996-04-26 CURRENT 1996-04-24 Active
JOSHUA BLEIER LONGROSE LIMITED Director 1996-04-18 CURRENT 1996-03-13 Active
JOSHUA BLEIER ALLROSE LIMITED Director 1996-01-11 CURRENT 1995-11-07 Active
JOSHUA BLEIER HILTONA LIMITED Director 1993-12-09 CURRENT 1993-12-03 Active
JOSHUA BLEIER SUNSTAR LIMITED Director 1993-11-26 CURRENT 1993-11-22 Active
JOSHUA BLEIER HILSEA PROPERTIES LIMITED Director 1993-05-25 CURRENT 1993-05-25 Active
JOSHUA BLEIER CENTRAVILLE LIMITED Director 1993-01-29 CURRENT 1992-11-20 Active
JOSHUA BLEIER ALBACOURT PROPERTIES LIMITED Director 1992-04-16 CURRENT 1992-04-16 Active
JOSHUA BLEIER RINGSTATES LIMITED Director 1992-03-31 CURRENT 1987-10-15 Active
JOSHUA BLEIER JAYBROSS INVESTMENTS LIMITED Director 1992-03-17 CURRENT 1992-02-27 Active
JOSHUA BLEIER BLAIR ESTATES LIMITED Director 1991-12-31 CURRENT 1984-06-08 Active
JOSHUA BLEIER RONTADES LIMITED Director 1991-12-31 CURRENT 1982-05-20 Active
JOSHUA BLEIER IRONPOINT LIMITED Director 1991-12-15 CURRENT 1985-02-13 Active
JOSHUA BLEIER IRONHAWK LIMITED Director 1991-11-30 CURRENT 1985-02-13 Active
JOSHUA BLEIER SUNVILLE PROPERTIES LIMITED Director 1991-11-20 CURRENT 1991-05-16 Active
JOSHUA BLEIER REGENTVILLE LIMITED Director 1991-10-25 CURRENT 1991-06-24 Active
JOSHUA BLEIER ASTONMODES LIMITED Director 1991-09-30 CURRENT 1987-03-31 Active
JOSHUA BLEIER CHATELAIN SECURITIES LIMITED Director 1991-09-30 CURRENT 1988-05-18 Active
JOSHUA BLEIER OMEGACREST LIMITED Director 1991-09-30 CURRENT 1986-03-17 Active
JOSHUA BLEIER HOLDMANOR LIMITED Director 1991-09-30 CURRENT 1986-05-23 Active
JOSHUA BLEIER JAYBEK INVESTMENTS LIMITED Director 1991-09-21 CURRENT 1987-04-15 Active
JOSHUA BLEIER TWILLAM LIMITED Director 1991-08-31 CURRENT 1982-03-12 Active
JOSHUA BLEIER LONDONBAY LIMITED Director 1991-05-19 CURRENT 1989-05-19 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
2023-12-07Change of details for Miriam Bleier as a person with significant control on 2023-12-06
2023-12-07Change of details for Mr Joshua Bleier as a person with significant control on 2023-12-06
2023-12-07Director's details changed for Mr Joshua Bleier on 2023-12-06
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-07CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-05CH01Director's details changed for Joshua Bleier on 2015-11-05
2015-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MIRIAM BLEIER on 2015-11-05
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 6 Well Street London E9 7PX
2015-07-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0101/11/13 ANNUAL RETURN FULL LIST
2013-07-11AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0101/11/12 ANNUAL RETURN FULL LIST
2012-07-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0101/11/11 ANNUAL RETURN FULL LIST
2011-07-25AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22MG01Particulars of a mortgage or charge / charge no: 2
2010-11-10AR0101/11/10 ANNUAL RETURN FULL LIST
2010-06-30AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0101/11/09 ANNUAL RETURN FULL LIST
2009-08-08AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-18AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-23363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-21363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-22363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-28363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-02363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-02363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-07363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-09363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-04363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-05363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-09-19AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-11-10363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-07-15AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-11-17363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1994-12-02395PARTICULARS OF MORTGAGE/CHARGE
1994-11-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-22287REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN
1994-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-11-18SRES01ALTER MEM AND ARTS 07/11/94
1994-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TANSTAR 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 TANSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-03-22 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL MORTGAGE 1994-12-02 Outstanding ALLIED IRISH BANKS,P.L.C. (AS SECURITY TRUSTEE) AND/OR AIB FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-12-01 £ 57,934
Creditors Due Within One Year 2011-12-01 £ 221,045

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TANSTAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 1,287
Current Assets 2011-12-01 £ 32,013
Debtors 2011-12-01 £ 30,726
Fixed Assets 2011-12-01 £ 252,153
Shareholder Funds 2011-12-01 £ 5,187
Tangible Fixed Assets 2011-12-01 £ 252,153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TANSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANSTAR LIMITED
Trademarks
We have not found any records of TANSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANSTAR 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 TANSTAR 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 TANSTAR 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 TANSTAR 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 TANSTAR 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.