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

PROPERTY EMPIRE LTD

Magic House 5-11 Green Lanes, GREEN LANES, London, N13 4TN,
Company Registration Number
03614480
Private Limited Company
Active

Company Overview

About Property Empire Ltd
PROPERTY EMPIRE LTD was founded on 1998-08-12 and has its registered office in London. The organisation's status is listed as "Active". Property Empire Ltd is a Private Limited Company registered in ENGLAND 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
PROPERTY EMPIRE LTD
 
Legal Registered Office
Magic House 5-11 Green Lanes
GREEN LANES
London
N13 4TN
Other companies in EC4V
 
Filing Information
Company Number 03614480
Company ID Number 03614480
Date formed 1998-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-08-12
Return next due 2025-08-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-25 08:05:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY EMPIRE LTD
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 PROPERTY EMPIRE LTD
The following companies were found which have the same name as PROPERTY EMPIRE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY EMPIRE LIMITED 3-4 FAIRVIEW DUBLIN 3 D03X0Y5 Dissolved Company formed on the 1988-10-24
PROPERTY EMPIRE PTY LTD VIC 3032 Active Company formed on the 2014-07-25
PROPERTY EMPIRE (SCOTLAND) LIMITED 6 WEST WELLBRAE CRESCENT HAMILTON ML3 8HE Active - Proposal to Strike off Company formed on the 2018-07-23
PROPERTY EMPIRE INVESTMENTS LTD. 5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT Liquidation Company formed on the 2019-01-16
PROPERTY EMPIRE CONSTRUCTION & MAINTENANCE LTD 33 GREEN STREET WILLINGHAM CAMBRIDGE CB24 5JA Active Company formed on the 2019-02-08
PROPERTY EMPIRE, LLC 15500 VOSS RD STE 425 SUGAR LAND TX 77498 Forfeited Company formed on the 2021-05-20
PROPERTY EMPIRE LLC 95-27 156TH AVENUE 1ST FLOOR HOWARD BEACH NY 11414 Active Company formed on the 2021-06-02
PROPERTY EMPIRE CONSTRUCTION LTD 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 2023-03-25
PROPERTY EMPIRE CLUB LTD SUITE 3430, UNIT A 34-35 HATTON GARDEN LONDON EC1N 8DX Active Company formed on the 2023-09-06

Company Officers of PROPERTY EMPIRE LTD

Current Directors
Officer Role Date Appointed
CHRISTOFIS MICHAEL
Director 2007-03-12
MARIO MICHAEL
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO MICHAEL
Director 2001-02-23 2015-10-20
ALAN JONATHAN SCHNEIDER
Company Secretary 2001-02-23 2009-05-01
CHARALAMPOS POUNNAS
Company Secretary 2000-07-31 2001-02-23
ZOOULLA MICHAEL
Director 1999-03-01 2001-02-23
MARIOS MICHAEL
Company Secretary 1998-08-17 2000-07-31
KARAN TRABVCCHI
Director 1998-08-17 1999-03-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-08-12 1998-08-17
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-08-12 1998-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO MICHAEL LAWRENCE ROAD LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
MARIO MICHAEL GROSVENOR (HIGHBURY) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MARIO MICHAEL MAGIC LIVING 2 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
MARIO MICHAEL STMA DEVELOPMENTS LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
MARIO MICHAEL FAST PROPERTY BUYER (LONDON) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
MARIO MICHAEL MAGIC LIFE LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
MARIO MICHAEL MAGIC STUDENTS LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2017-06-27
MARIO MICHAEL VERVE CLOTHING COMPANY LIMITED Director 2009-03-10 CURRENT 2008-10-28 Active
MARIO MICHAEL MAGIC LIVING LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
MARIO MICHAEL PAUL SIMON MANAGEMENT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-06-27
MARIO MICHAEL MAGIC INVESTMENT PROPERTIES LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
MARIO MICHAEL T.WATTS & SONS(RETAIL)LIMITED Director 2007-03-30 CURRENT 1973-12-10 Dissolved 2017-06-27
MARIO MICHAEL MAGIC HOMES LTD. Director 2002-02-12 CURRENT 2002-02-12 Active
MARIO MICHAEL MICHAEL BROS LTD Director 2001-05-01 CURRENT 2001-04-18 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
2024-11-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036144800029
2024-11-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036144800030
2024-11-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036144800031
2024-11-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036144800032
2024-11-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036144800033
2024-11-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036144800034
2024-10-01REGISTRATION OF A CHARGE / CHARGE CODE 036144800041
2024-08-12CONFIRMATION STATEMENT MADE ON 12/08/24, WITH NO UPDATES
2023-09-08CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036144800040
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-08-25PSC05Change of details for Hartsfield Investments Uk Limited as a person with significant control on 2020-11-23
2021-06-14PSC05Change of details for Hartsfield Investments Uk Limited as a person with significant control on 2021-06-14
2021-03-16PSC02Notification of Hartsfield Investments Uk Limited as a person with significant control on 2020-11-23
2021-03-16PSC07CESSATION OF CHRISTOFIS MICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-08-27PSC04Change of details for Mr Christofis Michael as a person with significant control on 2020-06-01
2020-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-09-16PSC04Change of details for Mr Christofis Michael as a person with significant control on 2019-07-01
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-09PSC09Withdrawal of a person with significant control statement on 2019-05-09
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOFIS MICHAEL
2019-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036144800028
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036144800033
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036144800029
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOFIS MICHAEL
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-22AP01DIRECTOR APPOINTED MR MARIO MICHAEL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIO MICHAEL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-28AR0112/08/15 ANNUAL RETURN FULL LIST
2015-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-15AR0112/08/14 ANNUAL RETURN FULL LIST
2014-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-02-14CH01Director's details changed for Mr Mario Michael on 2013-08-13
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036144800028
2013-09-16AR0112/08/13 FULL LIST
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036144800027
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-08-23AR0112/08/12 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO MICHAEL / 08/02/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO MICHAEL / 08/02/2012
2012-01-17AR0113/08/11 FULL LIST
2011-08-22AR0112/08/11 FULL LIST
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-12-18DISS40DISS40 (DISS40(SOAD))
2010-12-16AR0112/08/10 FULL LIST
2010-12-14GAZ1FIRST GAZETTE
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFIS MICHAEL / 27/05/2010
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN SCHNEIDER
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2009-11-09AR0112/08/09 FULL LIST
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 PROPERTY EMPIRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-14
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY EMPIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-17 Outstanding LLOYDS TSB BANK PLC
2013-09-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-08-09 Satisfied UNITED NATIONAL BANK LIMITED
LEGAL CHARGE 2011-08-09 Satisfied UNITED NATIONAL BANK LIMITED
LEGAL CHARGE 2011-08-09 Satisfied UNITED NATIONAL BANK LIMITED
LEGAL CHARGE 2011-08-09 Satisfied UNITED NATIONAL BANK LIMIED
LEGAL CHARGE 2011-08-09 Satisfied UNITED NATIONAL BANK LIMITED
LEGAL CHARGE 2011-08-09 Satisfied UNITED NATIONAL BANK LIMITED
LEGAL CHARGE 2011-08-09 Satisfied UNITED NATIONAL BANK LIMITED
LEGAL CHARGE 2011-08-09 Satisfied UNITED NATIONAL BANK LIMITED
DEBENTURE 2011-08-09 Satisfied UNITED NATIONAL BANK LIMITED
LEGAL CHARGE 2011-08-08 Satisfied INVESTEC BANK PLC
DEPOSIT ACCOUNT CHARGE 2011-08-08 Satisfied INVESTEC BANK PLC
LEGAL CHARGE 2008-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-03 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LTD
LEGAL MORTGAGE 2002-05-17 Satisfied THE CYPRUS POPULAR BANK LTD
LEGAL MORTGAGE 2001-03-07 Satisfied CYPRUS POPULAR BANK LTD
DEBENTURE 1999-09-27 Satisfied CYPRUS POPULAR BANK LIMITED
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 PROPERTY EMPIRE LTD

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

XPE 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
XPE 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
XPE 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
XPE 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 PROPERTY EMPIRE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROPERTY EMPIRE LTDEvent Date2010-12-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY EMPIRE LTD 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 PROPERTY EMPIRE LTD 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.