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

SHEPHERD GILMOUR PROPERTIES LIMITED

16-18 LLOYD STREET, ALTRINCHAM, CHESHIRE, WA14 2DE,
Company Registration Number
03296278
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shepherd Gilmour Properties Ltd
SHEPHERD GILMOUR PROPERTIES LIMITED was founded on 1996-12-24 and has its registered office in Altrincham. The organisation's status is listed as "Active - Proposal to Strike off". Shepherd Gilmour Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
SHEPHERD GILMOUR PROPERTIES LIMITED
 
Legal Registered Office
16-18 LLOYD STREET
ALTRINCHAM
CHESHIRE
WA14 2DE
Other companies in M3
 
Filing Information
Company Number 03296278
Company ID Number 03296278
Date formed 1996-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2021-10-07 06:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPHERD GILMOUR 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 SHEPHERD GILMOUR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HAMILTON
Company Secretary 2014-12-18
ROBERT JAMES HAMILTON
Director 2014-12-18
STUART MACPHERSON PENDER
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MACPHERSON PENDER
Director 2014-12-18 2016-08-31
BRYAN EDWARD ROBERTSON
Director 2014-12-18 2015-06-30
LAURA LOUISE SMITH
Company Secretary 2005-04-20 2014-12-18
PETER JAMES GILMOUR
Director 1996-12-24 2014-12-18
LAURA LOUISE SMITH
Director 2005-04-20 2014-12-18
CHARLES HENRY BIRCH
Company Secretary 1996-12-24 2006-02-23
CHARLES HENRY BIRCH
Director 1996-12-24 2006-02-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-12-24 1996-12-24
LONDON LAW SERVICES LIMITED
Nominated Director 1996-12-24 1996-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HAMILTON BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
ROBERT JAMES HAMILTON HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
ROBERT JAMES HAMILTON GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ROBERT JAMES HAMILTON BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
ROBERT JAMES HAMILTON MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MORTGAGES LIMITED Director 2014-06-02 CURRENT 2010-12-16 Active
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.1 LTD Director 2014-06-02 CURRENT 2012-07-04 Liquidation
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.2 LTD Director 2014-06-02 CURRENT 2013-07-30 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BONDSAVE LIMITED Director 2014-06-02 CURRENT 1992-06-10 Active
ROBERT JAMES HAMILTON HBJ 381 LIMITED Director 2014-06-02 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE LIMITED Director 2014-06-02 CURRENT 2012-07-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON PRESTIGE PROPERTY MANAGEMENT LIMITED Director 2014-06-02 CURRENT 1993-07-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON ALBA RESIDENTIAL LTD. Director 2014-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON K.W.A.D PROPERTY MANAGERS LIMITED Director 2014-06-02 CURRENT 2000-12-11 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BON ACCORD LEASING LIMITED Director 2014-06-02 CURRENT 2003-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MANAGED SPACE LIMITED Director 2014-06-02 CURRENT 2003-05-29 Active - Proposal to Strike off
ROBERT JAMES HAMILTON YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
ROBERT JAMES HAMILTON THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
ROBERT JAMES HAMILTON MOUNTVIEW INVESTMENTS LIMITED Director 2013-03-05 CURRENT 1994-07-01 Active
ROBERT JAMES HAMILTON LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-13DS01Application to strike the company off the register
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-06AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2021-04-06GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032962780006
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032962780002
2020-11-10CH01Director's details changed for Mr Robert James Hamilton on 2020-11-10
2020-11-10CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT HAMILTON on 2020-11-10
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-20AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/18
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-05-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-15GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-15AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/16
2017-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032962780003
2017-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032962780004
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032962780006
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAMILTON / 31/08/2016
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 31/08/2016
2016-08-31CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT HAMILTON on 2016-08-31
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACPHERSON PENDER
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-27DISS40Compulsory strike-off action has been discontinued
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032962780005
2016-01-19GAZ1FIRST GAZETTE
2016-01-19GAZ1FIRST GAZETTE
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0124/12/15 FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ROBERTSON
2015-04-02AP01DIRECTOR APPOINTED MR STUART MACPHERSON PENDER
2015-04-02AP01DIRECTOR APPOINTED BRYAN EDWARD ROBERTSON
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0124/12/14 FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON
2015-02-05AP01DIRECTOR APPOINTED MR STUART MACPHERSON PENDER
2015-01-16AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-01-16RP04SECOND FILING WITH MUD 24/12/13 FOR FORM AR01
2015-01-16ANNOTATIONClarification
2015-01-12MEM/ARTSARTICLES OF ASSOCIATION
2015-01-12RES13DEED OF ACCESSION 19/12/2014
2015-01-12RES01ALTER ARTICLES 19/12/2014
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SMITH
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY LAURA SMITH
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILMOUR
2015-01-12AP01DIRECTOR APPOINTED MR ROBERT HAMILTON
2015-01-12AP03SECRETARY APPOINTED ROBERT HAMILTON
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM, 241 DEANSGATE, MANCHESTER, LANCASHIRE, M3 4EN
2015-01-06ANNOTATIONClarification
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032962780004
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032962780003
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032962780002
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0124/12/13 FULL LIST
2014-02-27AR0124/12/13 FULL LIST
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-18AR0124/12/12 FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-13AR0124/12/11 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA LOUISE SMITH / 24/12/2011
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GILMOUR / 24/12/2011
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-09AR0124/12/10 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0124/12/09 FULL LIST
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 24/12/08; NO CHANGE OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-09363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-09363sRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-26363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-20363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 24/12/04; NO CHANGE OF MEMBERS
2004-04-02363sRETURN MADE UP TO 24/12/03; NO CHANGE OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-02-28363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 241 DEANSGATE MANCHESTER MANCHESTER M3 4EN
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 241 DEANSGATE, MANCHESTER, MANCHESTER, M3 4EN
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 241 DEANSGATE MANCHESTER M3 4EN
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 241 DEANSGATE, MANCHESTER, M3 4EN
2002-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/02
2002-02-11363sRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-21363sRETURN MADE UP TO 24/12/00; NO CHANGE OF MEMBERS
2000-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-28363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-01-13363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1997-04-07225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-01-15288aNEW DIRECTOR APPOINTED
1997-01-15288bSECRETARY RESIGNED
1997-01-15288bDIRECTOR RESIGNED
1997-01-15287REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-01-15288aNEW DIRECTOR APPOINTED
1997-01-15288aNEW SECRETARY APPOINTED
1996-12-24NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to SHEPHERD GILMOUR 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 SHEPHERD GILMOUR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-14 Outstanding MML CAPITAL PARTNERS LLP AS SECURITY AGENT
2016-01-22 Outstanding MML CAPITAL PARTNERS LLP (AS SECURITY AGENT)
2015-01-06 Satisfied INVESTEC BANK PLC
2015-01-06 Satisfied INVESTEC BANK PLC
2015-01-05 Outstanding MML CAPITAL PARTNERS LLP AS SECURITY AGENT
DEBENTURE 2003-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31

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 SHEPHERD GILMOUR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SHEPHERD GILMOUR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPHERD GILMOUR PROPERTIES LIMITED
Trademarks
We have not found any records of SHEPHERD GILMOUR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPHERD GILMOUR 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 (68310 - Real estate agencies) as SHEPHERD GILMOUR PROPERTIES 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 SHEPHERD GILMOUR 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 SHEPHERD GILMOUR 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 SHEPHERD GILMOUR 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.