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

SHOWLAND LIMITED

34 THAME ROAD, WARBOROUGH, WALLINGFORD, OXFORDSHIRE, OX10 7DA,
Company Registration Number
03286199
Private Limited Company
Active

Company Overview

About Showland Ltd
SHOWLAND LIMITED was founded on 1996-12-02 and has its registered office in Wallingford. The organisation's status is listed as "Active". Showland Limited is a Private Limited Company registered in UNITED KINGDOM 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
SHOWLAND LIMITED
 
Legal Registered Office
34 THAME ROAD
WARBOROUGH
WALLINGFORD
OXFORDSHIRE
OX10 7DA
Other companies in OX10
 
Filing Information
Company Number 03286199
Company ID Number 03286199
Date formed 1996-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOWLAND 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 SHOWLAND LIMITED
The following companies were found which have the same name as SHOWLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHOWLAND (WAKEFIELD) LIMITED KINGS BARN 34 THAME ROAD WARBOROUGH WALLINGFORD OX10 7DA Active Company formed on the 2013-05-29
SHOWLAND (CHICHESTER) LIMITED 34 THAME ROAD WARBOROUGH WALLINGFORD OXFORDSHIRE OX10 7DA Active Company formed on the 2004-03-02
SHOWLAND ENTERTAINMENT LTD 1 BEAVER CLOSE LOWER WICK LOWER WICK WORCESTER WR2 4EG Dissolved Company formed on the 2013-04-08
SHOWLAND ESTATES LTD New Burlington House 1075 Finchley Road London LONDON NW11 0PU Active Company formed on the 2014-01-30
SHOWLAND GROUP LIMITED Active Company formed on the 2010-04-14
SHOWLAND INVESTMENTS LIMITED KINGS BARN 34 THAME ROAD WARBOROUGH WALLINGFORD OX10 7DA Active Company formed on the 2008-07-10
SHOWLAND INTERIORS LIMITED FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE Dissolved Company formed on the 2003-08-06
SHOWLAND INC. 14895 N.E. 18TH AVE. MIAMI FL 33181 Inactive Company formed on the 1989-03-27
SHOWLAND INCORPORATED New Jersey Unknown
SHOWLAND LIMITED PARTNERSHIP 6 WOODLANDS ROAD BARNES SW13 0JZ Active Company formed on the 2011-12-20
SHOWLAND LLC 109 DAVEY ST Erie BUFFALO NY 14206 Active Company formed on the 2015-05-26
SHOWLAND MEDICAL LLC 1612 NE 97TH ST VANCOUVER WA 986650000 Dissolved Company formed on the 2009-07-07
SHOWLAND NAILS & SPA LLC 1200-1750 COUNTY ROAD 64 Chemung ELMIRA NY 14845 Active Company formed on the 2022-01-26
SHOWLAND TISSUE LIMITED Unknown Company formed on the 2017-12-13
SHOWLAND TEWKESBURY LIMITED PARTNERSHIP KINGS BARN 34 THAME ROAD WARBOROUGH WALLINGFORD OXFORDSHIRE OX10 7DA Active Company formed on the 2024-02-14
SHOWLAND USA LLC Delaware Unknown
SHOWLANDIE LIMITED DEPT 2668, 1ST FLOOR 211 DUMBARTON ROAD MANSFIELD PARK GLASGOW G11 6AA Active Company formed on the 2023-08-10

Company Officers of SHOWLAND LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN LOADER
Company Secretary 2006-12-18
ROGER SIMON PHILLIPS
Director 1997-01-24
MICHAEL JOHN WOOLLEY
Director 2006-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WOOLLEY
Company Secretary 1998-07-13 2006-12-18
MICHAEL JOHN WOOLLEY
Director 1999-07-30 2002-04-30
STEPHAN ANTHONY WINGATE
Director 1996-12-30 2001-11-13
ROGER ISAAC
Director 1997-01-24 1999-07-27
GRAHAM CHARLES MORRIS
Director 1997-01-24 1999-07-27
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 1996-12-30 1998-07-13
BRIAN WILLIAMS
Director 1996-12-30 1998-07-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-12-02 1996-12-17
LONDON LAW SERVICES LIMITED
Nominated Director 1996-12-02 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN LOADER OLDCO 06885900 LIMITED Company Secretary 2009-07-30 CURRENT 2009-04-23 Dissolved 2018-05-29
ADRIAN JOHN LOADER LSSA ENERGY LIMITED Company Secretary 2008-10-08 CURRENT 2008-10-08 Active - Proposal to Strike off
ADRIAN JOHN LOADER SHOWLAND INVESTMENTS LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
ADRIAN JOHN LOADER FLATLINE TELECOMS LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
ADRIAN JOHN LOADER SMART AIRTIME LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
ADRIAN JOHN LOADER ATLANTIXFUND LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Dissolved 2017-12-12
ADRIAN JOHN LOADER RUST VENTURES LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
ADRIAN JOHN LOADER SHENK DEVELOPMENTS LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
ADRIAN JOHN LOADER SHENK HEIGHTS LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
ADRIAN JOHN LOADER ADVANCED FILTERS LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-02-16
ADRIAN JOHN LOADER DESIGNSTOCK (BELLSHILL) LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Active - Proposal to Strike off
ADRIAN JOHN LOADER DEEP ROOTED LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
ADRIAN JOHN LOADER SNIP RECORDS LIMITED Company Secretary 2006-04-03 CURRENT 2006-04-03 Active
ADRIAN JOHN LOADER CASKMASTER LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Dissolved 2013-09-10
ADRIAN JOHN LOADER URBAN EVOLUTION CONSULTING LIMITED Company Secretary 2005-01-05 CURRENT 1997-05-22 Dissolved 2013-08-20
ADRIAN JOHN LOADER BRYANSTON PROPERTY MANAGEMENT LIMITED Company Secretary 2005-01-05 CURRENT 1998-08-06 Active
ADRIAN JOHN LOADER ALTA VENTE LIMITED Company Secretary 2004-10-21 CURRENT 2004-10-21 Active
ADRIAN JOHN LOADER SHOWLAND (CHICHESTER) LIMITED Company Secretary 2004-06-02 CURRENT 2004-03-02 Active
ADRIAN JOHN LOADER SCALAMARI LIMITED Company Secretary 2001-11-04 CURRENT 2001-06-18 Active
ADRIAN JOHN LOADER CORDMOUNT LIMITED Company Secretary 2001-09-24 CURRENT 1997-04-10 Active
ROGER SIMON PHILLIPS RUST PROPERTIES LIMITED Director 2014-06-18 CURRENT 2009-06-10 Active
ROGER SIMON PHILLIPS SHOWLAND (WAKEFIELD) LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
ROGER SIMON PHILLIPS SHOWLAND INVESTMENTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
ROGER SIMON PHILLIPS DESIGNSTOCK (BELLSHILL) LIMITED Director 2006-06-29 CURRENT 2006-06-29 Active - Proposal to Strike off
ROGER SIMON PHILLIPS SHOWLAND (CHICHESTER) LIMITED Director 2004-06-02 CURRENT 2004-03-02 Active
ROGER SIMON PHILLIPS DESIGNSTOCK LIMITED Director 1992-12-22 CURRENT 1987-10-01 Active
MICHAEL JOHN WOOLLEY KALITE TIMBER FRAMES LTD Director 2018-02-06 CURRENT 2012-11-29 Liquidation
MICHAEL JOHN WOOLLEY THE STARTLED RABBIT LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY MOZI LIMITED Director 2017-05-10 CURRENT 2006-07-10 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY MOZI DEVELOPMENTS LIMITED Director 2017-05-10 CURRENT 2012-11-09 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY AMULET SERVICES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL JOHN WOOLLEY HOLLEN HOUSE LIMITED Director 2016-08-08 CURRENT 2016-07-18 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY I-TRODUCE LIMITED Director 2016-08-01 CURRENT 2015-01-09 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY SERAPH DEVELOPMENTS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MICHAEL JOHN WOOLLEY CARDIFF FOOD LIMITED Director 2015-02-25 CURRENT 2013-06-04 Active
MICHAEL JOHN WOOLLEY RUST GP (1) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-04-10
MICHAEL JOHN WOOLLEY SHOWLAND (WAKEFIELD) LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
MICHAEL JOHN WOOLLEY PICLETTA LTD Director 2012-10-01 CURRENT 2012-07-02 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY GERMALUXX LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY HURLANDS MANAGEMENT LIMITED Director 2012-01-05 CURRENT 1991-09-16 Active
MICHAEL JOHN WOOLLEY LEWIS ROAD INVESTMENTS LIMITED Director 2011-07-06 CURRENT 2010-03-22 Active
MICHAEL JOHN WOOLLEY BILLY-BOB TEETH LIMITED Director 2011-06-27 CURRENT 2001-02-08 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED Director 2011-06-27 CURRENT 1998-05-19 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY RE:CREATION USA LIMITED Director 2011-06-27 CURRENT 1998-11-18 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY CITY BUG UK LIMITED Director 2011-06-27 CURRENT 2001-05-25 Dissolved 2017-07-18
MICHAEL JOHN WOOLLEY RE:CREATION LIMITED Director 2011-06-27 CURRENT 2011-06-27 In Administration/Administrative Receiver
MICHAEL JOHN WOOLLEY RE:CREATION GROUP PLC Director 2011-03-16 CURRENT 1998-11-25 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY RUST PROPERTIES LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHAEL JOHN WOOLLEY LIFE ASSETS MANAGEMENT LIMITED Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2014-09-09
MICHAEL JOHN WOOLLEY SHOWLAND INVESTMENTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
MICHAEL JOHN WOOLLEY ATLANTIXFUND LIMITED Director 2007-08-20 CURRENT 2007-08-20 Dissolved 2017-12-12
MICHAEL JOHN WOOLLEY RUST VENTURES LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
MICHAEL JOHN WOOLLEY CHOWNES FOUNDATION(THE) Director 2005-06-01 CURRENT 1987-04-02 Active
MICHAEL JOHN WOOLLEY SHOWLAND (CHICHESTER) LIMITED Director 2004-06-03 CURRENT 2004-03-02 Active
MICHAEL JOHN WOOLLEY ST. STEPHEN'S PLACE INVESTMENTS LTD Director 2001-12-17 CURRENT 2001-08-20 Dissolved 2014-03-11

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
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-10-0531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17REGISTERED OFFICE CHANGED ON 17/12/22 FROM C/O M J Associates 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA
2022-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/22 FROM C/O M J Associates 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-10-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-10-19AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WOOLLEY
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 999
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2015-10-24LATEST SOC24/10/15 STATEMENT OF CAPITAL;GBP 999
2015-10-24AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2014-11-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-25LATEST SOC25/10/14 STATEMENT OF CAPITAL;GBP 999
2014-10-25AR0121/10/14 ANNUAL RETURN FULL LIST
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 999
2013-10-22AR0121/10/13 ANNUAL RETURN FULL LIST
2013-10-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0121/10/12 ANNUAL RETURN FULL LIST
2011-10-22AR0121/10/11 ANNUAL RETURN FULL LIST
2011-10-11AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0121/10/10 ANNUAL RETURN FULL LIST
2010-10-06AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-30AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-22AR0121/10/09 ANNUAL RETURN FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WOOLLEY / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SIMON PHILLIPS / 01/10/2009
2008-12-21AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WOOLLEY
2008-10-21288aDIRECTOR APPOINTED MR MICHAEL JOHN WOOLLEY
2008-10-21288aSECRETARY APPOINTED MR ADRIAN JOHN LOADER
2008-08-13AA31/01/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-23363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: C/O M J ASSOCIATES VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-26363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-20363aRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-11-25363aRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-10-14363aRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-05-28288bDIRECTOR RESIGNED
2002-01-30AUDAUDITOR'S RESIGNATION
2001-12-13288bDIRECTOR RESIGNED
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-11-20363aRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-14287REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 10 GROSVENOR GARDENS LONDON SW1W 0DQ
2001-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-10-30363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
1999-11-05363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-08288bDIRECTOR RESIGNED
1999-08-08288bDIRECTOR RESIGNED
1999-04-23395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-11-19288bDIRECTOR RESIGNED
1998-10-05AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-09-14288bSECRETARY RESIGNED
1998-09-14288aNEW SECRETARY APPOINTED
1998-01-29363aRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-08-28225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98
1997-02-17288aNEW DIRECTOR APPOINTED
1997-02-17288aNEW DIRECTOR APPOINTED
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 SHOWLAND 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 SHOWLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECUITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23/04/01 2001-05-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENT 1999-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-02-06 Outstanding PROPERTY MEZZANINE PARTNERS L.P.
DEBENTURE 1997-02-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNATION 1997-02-04 Outstanding BECKWITH PROPERTY FUND MANAGEMENT LTD
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 JANUARY 1997 AND 1997-02-04 Outstanding BECKWITH PROPERTY FUND MANAGEMENT LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 JANUARY 1997 AND 1997-02-04 Outstanding BECKWITH PROPERTY FUND MANAGEMENT LIMITED
RENTAL ASSIGNATION 1997-02-04 Outstanding BECKWITH PROPERTY FUND MANAGEMENT LTD(BOTH AS TRUSTEE FOR PROPERTY MEZZANAINE PARTNERS L.P.)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 28TH JANUARY 1997 1997-01-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 28TH JANUARY 1997 1997-01-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNATION 1997-01-24 Satisfied BECKWITH PROPERTY FUND MANAGEMENT LTD(BOTH AS TRUSTEES FOR PROPERTY MEZZANINE PARNERS L.P.)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 JANUARY 1997 AND 1997-01-24 Satisfied BECKWITH PROPERTY FUND MANAGEMENT LTD(BOTH AS TRUSTEES FOR PROPERTY MEZZANINE PARTNERS L.P.)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 28TH JANUARY 1997 1997-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SHOWLAND LIMITED

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