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

ELDAPOINT PROPERTIES LIMITED

CHARLEYWOOD ROAD, KNOWSLEY INDUSTRIAL PARK NORTH, LIVERPOOL, MERSEYSIDE, L33 7SG,
Company Registration Number
03548664
Private Limited Company
Active

Company Overview

About Eldapoint Properties Ltd
ELDAPOINT PROPERTIES LIMITED was founded on 1998-04-17 and has its registered office in Liverpool. The organisation's status is listed as "Active". Eldapoint Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELDAPOINT PROPERTIES LIMITED
 
Legal Registered Office
CHARLEYWOOD ROAD
KNOWSLEY INDUSTRIAL PARK NORTH
LIVERPOOL
MERSEYSIDE
L33 7SG
Other companies in L33
 
Filing Information
Company Number 03548664
Company ID Number 03548664
Date formed 1998-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELDAPOINT 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 ELDAPOINT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
A2E CAPITAL PARTNERS LIMITED
Director 2013-12-30
CHARLES STUART CHIDLEY
Director 2004-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES STUART CHIDLEY
Company Secretary 2004-08-19 2013-12-30
DAVID MARK CLARKE
Director 1998-05-11 2008-12-01
JUNE ROSE CROMPTON
Company Secretary 1998-05-11 2004-08-19
ALAN JAMES CROMPTON
Director 1998-05-11 2003-09-02
ANDREW JAMES O'MAHONY
Company Secretary 1998-04-17 1999-04-18
ANTHONY JAMES HARPER
Director 1998-04-17 1998-05-11
ANDREW JAMES O'MAHONY
Director 1998-04-17 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A2E CAPITAL PARTNERS LIMITED APADANA TRUSTEES LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
A2E CAPITAL PARTNERS LIMITED ASG INVESTMENTS 1 LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
A2E CAPITAL PARTNERS LIMITED SPIRO-GILLS HOLDINGS LTD Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-04-22
A2E CAPITAL PARTNERS LIMITED MPEH (EBT) LIMITED Director 2015-04-01 CURRENT 2014-03-31 Dissolved 2018-06-26
A2E CAPITAL PARTNERS LIMITED MPE PROPERTIES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
A2E CAPITAL PARTNERS LIMITED SPECIALISED MACHINE SERVICES LIMITED Director 2014-09-23 CURRENT 1998-10-23 Dissolved 2017-07-11
A2E CAPITAL PARTNERS LIMITED KODIT UDI LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
A2E CAPITAL PARTNERS LIMITED MAYDOWN PRECISION ENGINEERING LIMITED Director 2014-07-07 CURRENT 1984-11-02 Liquidation
A2E CAPITAL PARTNERS LIMITED MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED Director 2014-06-17 CURRENT 2014-01-08 Liquidation
A2E CAPITAL PARTNERS LIMITED ELDAPOINT HOLDINGS LIMITED Director 2013-12-30 CURRENT 2007-04-03 Active
A2E CAPITAL PARTNERS LIMITED MURASPEC P & M LIMITED Director 2013-12-07 CURRENT 2011-03-22 Active
A2E CAPITAL PARTNERS LIMITED MT REALISATIONS LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-07-07
A2E CAPITAL PARTNERS LIMITED MONTGOMERY FURNISHINGS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2016-10-06
A2E CAPITAL PARTNERS LIMITED HQC INDUSTRIES LIMITED Director 2013-06-27 CURRENT 2013-06-25 Dissolved 2015-08-08
A2E CAPITAL PARTNERS LIMITED INDUSTRIAL LATEX COMPOUNDS LIMITED Director 2013-04-24 CURRENT 1993-05-21 In Administration/Administrative Receiver
A2E CAPITAL PARTNERS LIMITED JACQUES PRODUCTS LIMITED Director 2013-04-24 CURRENT 1996-09-30 Liquidation
A2E CAPITAL PARTNERS LIMITED ILC INVESTMENTS LIMITED Director 2013-04-24 CURRENT 2012-10-02 Liquidation
A2E CAPITAL PARTNERS LIMITED MDWS (UK) LTD Director 2013-02-27 CURRENT 2012-02-23 Dissolved 2014-10-07
A2E CAPITAL PARTNERS LIMITED SPECIALISED MACHINE SERVICES INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-10-02 Dissolved 2016-02-16
A2E CAPITAL PARTNERS LIMITED HBA INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2011-12-14 Dissolved 2014-02-18
A2E CAPITAL PARTNERS LIMITED ALUTEK HOLDINGS LIMITED Director 2012-09-26 CURRENT 2012-08-17 Dissolved 2015-10-15
A2E CAPITAL PARTNERS LIMITED F A REALISATIONS 2013 LIMITED Director 2012-09-26 CURRENT 1987-05-19 Liquidation
A2E CAPITAL PARTNERS LIMITED LIGHTNING PRECISION ENGINEERING LIMITED Director 2012-08-21 CURRENT 2012-07-25 Dissolved 2015-11-27
A2E CAPITAL PARTNERS LIMITED PHARMIDEX HOLDINGS LIMITED Director 2011-12-31 CURRENT 2011-12-14 Active
A2E CAPITAL PARTNERS LIMITED PHARMIDEX PHARMACEUTICAL SERVICES LIMITED Director 2011-03-11 CURRENT 2002-05-17 Active
A2E CAPITAL PARTNERS LIMITED BIOCORP HOLDINGS LIMITED Director 2010-12-31 CURRENT 2010-10-26 Dissolved 2015-12-22
A2E CAPITAL PARTNERS LIMITED BIOCORP SUSTAINABLES LIMITED Director 2010-12-31 CURRENT 2010-11-05 Dissolved 2015-12-22
A2E CAPITAL PARTNERS LIMITED BIOCORP RENEWABLES LIMITED Director 2010-12-31 CURRENT 2010-06-15 Dissolved 2016-02-20
A2E CAPITAL PARTNERS LIMITED MEX TECHNOLOGIES LIMITED Director 2010-12-31 CURRENT 2010-12-02 Dissolved 2016-02-20
A2E CAPITAL PARTNERS LIMITED VERITAS SAFETY UK LIMITED Director 2010-01-28 CURRENT 2009-12-16 Active - Proposal to Strike off
A2E CAPITAL PARTNERS LIMITED WOODFORD PARK 1424 LIMITED Director 2007-07-13 CURRENT 2006-12-18 Dissolved 2017-10-04
A2E CAPITAL PARTNERS LIMITED SKILLGAIN LIMITED Director 2007-04-18 CURRENT 2006-12-07 Dissolved 2016-11-15
A2E CAPITAL PARTNERS LIMITED EDUCATION & YOUTH SERVICES LIMITED Director 2006-10-26 CURRENT 1999-09-30 Dissolved 2017-05-08
A2E CAPITAL PARTNERS LIMITED QUADRATE HOLDINGS LIMITED Director 2005-12-29 CURRENT 2005-07-15 Dissolved 2015-04-14
A2E CAPITAL PARTNERS LIMITED APAX PLASTIC MOULDERS LIMITED Director 2005-09-16 CURRENT 2005-07-11 Dissolved 2014-02-18
CHARLES STUART CHIDLEY ELDAPOINT HOLDINGS LIMITED Director 2007-09-22 CURRENT 2007-04-03 Active
CHARLES STUART CHIDLEY ELDAPOINT LIMITED Director 1998-10-01 CURRENT 1973-02-15 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
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM C/O Eldapoint Properties Ltd Charleywood Road Knowsley Ind Park North Liverpool L33 7SG
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-07Previous accounting period shortened from 30/04/23 TO 31/03/23
2023-04-14CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640008
2022-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640004
2022-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640007
2022-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640007
2022-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640009
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035486640009
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035486640008
2020-05-27RP04CS01Second filing of Confirmation Statement dated 08/04/2017
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-02-21AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-02-21AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640006
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035486640007
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640005
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640003
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640005
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640003
2017-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0108/04/16 ANNUAL RETURN FULL LIST
2015-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035486640006
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0108/04/14 ANNUAL RETURN FULL LIST
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035486640005
2014-01-13RES01ADOPT ARTICLES 13/01/14
2014-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES CHIDLEY
2014-01-13AP02Appointment of A2E Capital Partners Limited as coporate director
2014-01-13RES13Resolutions passed:
  • Acquisition / leumi guarantee 30/12/2013
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035486640004
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035486640003
2013-10-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-25AR0108/04/13 ANNUAL RETURN FULL LIST
2012-11-09AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-18AR0108/04/12 ANNUAL RETURN FULL LIST
2012-05-18CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES STUART CHIDLEY on 2012-05-18
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART CHIDLEY / 18/05/2012
2011-10-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-13AR0108/04/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-24AR0108/04/10 FULL LIST
2009-08-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-14363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLARKE
2009-02-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-16363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHIDLEY / 01/03/2008
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/11/2007
2007-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-05363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-19363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/05
2005-05-04363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288bSECRETARY RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED
2004-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/04
2004-04-16363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-11-07288bDIRECTOR RESIGNED
2003-08-22AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-27363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-10-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-29363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-02-13AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-06363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-09363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-07-09288bSECRETARY RESIGNED
1998-06-17CERTNMCOMPANY NAME CHANGED TANKRIGHT LIMITED CERTIFICATE ISSUED ON 18/06/98
1998-05-19287REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 1 DALE STREET LIVERPOOL L2 2ET
1998-05-19288bDIRECTOR RESIGNED
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-19CERTNMCOMPANY NAME CHANGED BRABCO NO:1 (1998) LIMITED CERTIFICATE ISSUED ON 20/05/98
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-19288aNEW SECRETARY APPOINTED
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELDAPOINT 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 ELDAPOINT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding NORTH WEST MEZZANINE LOANS LP ACTING BY FW DEVELOPMENT CAPITAL (NORTH WEST) GP LIMITED AS THE GENERAL PARTNER OF THE NORTH WEST MEZZANINE LOANS LP ACTING BY FW CAPITAL LIMITED
2014-01-14 Satisfied BARCLAYS BANK PLC
2014-01-09 Outstanding A2E VENTURE CATALYSTS LIMITED (AS SECURITY TRUSTEE)
2014-01-04 Satisfied LEUMI ABL LIMITED
LEGAL CHARGE 1998-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 ELDAPOINT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ELDAPOINT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELDAPOINT PROPERTIES LIMITED
Trademarks
We have not found any records of ELDAPOINT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELDAPOINT 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 (82990 - Other business support service activities n.e.c.) as ELDAPOINT PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ELDAPOINT 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 ELDAPOINT 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 ELDAPOINT 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.