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

JML PROPERTIES LIMITED

12 INNOVATION DRIVE, NEWPORT, BROUGH, HU15 2FW,
Company Registration Number
03753200
Private Limited Company
Active

Company Overview

About Jml Properties Ltd
JML PROPERTIES LIMITED was founded on 1999-04-15 and has its registered office in Brough. The organisation's status is listed as "Active". Jml Properties Limited 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
JML PROPERTIES LIMITED
 
Legal Registered Office
12 INNOVATION DRIVE
NEWPORT
BROUGH
HU15 2FW
Other companies in HU17
 
Filing Information
Company Number 03753200
Company ID Number 03753200
Date formed 1999-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:27:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JML 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.
Companies with same name JML PROPERTIES LIMITED
The following companies were found which have the same name as JML PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JML PROPERTIES LLC JEFFREY M LANNIER 3459 LONG SHADOW DR BADWINSVILLE NY 13027 Active Company formed on the 2007-11-05
JML Properties, LLC 5455 Landmark Place Suite 1118 Greenwood Village CO 80111 Delinquent Company formed on the 2014-10-06
JML PROPERTIES LLC 2180 16TH ST NE SALEM OR 97301 Active Company formed on the 2010-07-22
JML PROPERTIES, LLC 920 N 34TH ST #72 SEATTLE WA 98103 Dissolved Company formed on the 2000-12-18
JML PROPERTIES NEW YORK LLC 1394 BAY STREET Richmond STATEN ISLAND NY 10305 Active Company formed on the 2015-05-21
JML PROPERTIES, LLC 12 INWOOD MIST SAN ANTONIO TX 78248 ACTIVE Company formed on the 2012-06-15
JML PROPERTIES LTD. 1640 STATE ROUTE 44 - RANDOLPH OH 44265 Active Company formed on the 2000-10-16
JML PROPERTIES SOLUTIONS PTY LTD QLD 4508 Active Company formed on the 2010-08-06
JML Properties Ltd. Box 797 White City Saskatchewan Active Company formed on the 2006-05-16
JML PROPERTIES AND HOMES CORP 2261 SE GOWIN DRIVE Port Saint Lucie FL 34952 Inactive Company formed on the 2015-01-07
JML PROPERTIES, LLC 4695 OLD CANOE CREEK ROAD ST. CLOUD FL 34769 Active Company formed on the 2006-10-03
JML PROPERTIES, INC. 4111 TAYLOR ST HOLLYWOOD FL 33021 Inactive Company formed on the 1995-05-26
JML PROPERTIES, LLC 401 SHORELINE DR GULF BREEZE FL 32561 Inactive Company formed on the 2000-02-16
JML PROPERTIES, LLC 228 N DAVIES RD LAKE STEVENS WA 982589448 Active Company formed on the 2017-08-15
JML PROPERTIES DEVELOPMENT GROUP LLC Georgia Unknown
JML PROPERTIES LLC Georgia Unknown
JML PROPERTIES INCORPORATED Michigan UNKNOWN
JML PROPERTIES LIMITED Michigan UNKNOWN
JML PROPERTIES LLC Michigan UNKNOWN
JML PROPERTIES LLC New Jersey Unknown

Company Officers of JML PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP FOSTER LOVEL
Company Secretary 1999-04-15
SARAH ELIZABETH HODGSON
Director 1999-04-15
HANNAH MARY LOVEL
Director 2009-12-01
JUDITH MARY LOVEL
Director 1999-04-15
PHILIP FOSTER LOVEL
Director 1999-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-04-15 1999-04-15
COMPANY DIRECTORS LIMITED
Nominated Director 1999-04-15 1999-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP FOSTER LOVEL HESSLE DEVELOPMENT COMPANY LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Active
PHILIP FOSTER LOVEL LOVEL (BEVERLEY) LIMITED Company Secretary 2002-05-10 CURRENT 2002-05-10 Active
PHILIP FOSTER LOVEL JML INVESTMENTS LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-06 Active
PHILIP FOSTER LOVEL WATERS EDGE (BEVERLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-06 CURRENT 2001-07-06 Active
PHILIP FOSTER LOVEL LOVEL DEVELOPMENTS LIMITED Company Secretary 2001-07-02 CURRENT 2001-07-02 Active
PHILIP FOSTER LOVEL JML ESTATES LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-08 Active
HANNAH MARY LOVEL LOVEL PROPERTY HOLDINGS LTD Director 2013-12-24 CURRENT 2013-12-20 Active
HANNAH MARY LOVEL RAMSBURY LIMITED Director 2012-10-02 CURRENT 2012-08-17 Active
HANNAH MARY LOVEL LOVEL CAPITAL PROJECTS LIMITED Director 2012-10-02 CURRENT 2012-08-17 Active
HANNAH MARY LOVEL BECKLANDS DEVELOPMENTS LIMITED Director 2012-04-19 CURRENT 2012-04-13 Active
HANNAH MARY LOVEL BECKLANDS PARK MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2012-04-13 Active
HANNAH MARY LOVEL MARKET WEIGHTON DEVELOPMENT COMPANY LIMITED Director 2011-03-31 CURRENT 2011-01-25 Active
HANNAH MARY LOVEL LOVEL DEVELOPMENTS LIMITED Director 2009-12-01 CURRENT 2001-07-02 Active
HANNAH MARY LOVEL JML INVESTMENTS LIMITED Director 2009-12-01 CURRENT 2002-03-06 Active
HANNAH MARY LOVEL LOVEL (BEVERLEY) LIMITED Director 2009-12-01 CURRENT 2002-05-10 Active
HANNAH MARY LOVEL JML ESTATES LIMITED Director 2009-12-01 CURRENT 2000-06-08 Active
HANNAH MARY LOVEL MOLESCROFT ESTATES LIMITED Director 2006-04-04 CURRENT 2005-10-20 Active
JUDITH MARY LOVEL LOVEL (BEVERLEY) LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active
JUDITH MARY LOVEL WATERS EDGE (BEVERLEY) MANAGEMENT COMPANY LIMITED Director 2002-03-15 CURRENT 2001-07-06 Active
JUDITH MARY LOVEL JML INVESTMENTS LIMITED Director 2002-03-06 CURRENT 2002-03-06 Active
JUDITH MARY LOVEL LOVEL DEVELOPMENTS LIMITED Director 2001-07-02 CURRENT 2001-07-02 Active
JUDITH MARY LOVEL JML ESTATES LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active
PHILIP FOSTER LOVEL DUO LOANS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
PHILIP FOSTER LOVEL BURLINGTON LOVEL (COTTINGHAM) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
PHILIP FOSTER LOVEL BURLINGTON LOVEL (EAST YORKSHIRE) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
PHILIP FOSTER LOVEL AEDIFICA UK (HESSLE) LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
PHILIP FOSTER LOVEL BURLINGTON LOVEL LTD Director 2016-03-23 CURRENT 2016-03-23 Active
PHILIP FOSTER LOVEL LOVEL PROPERTY HOLDINGS LTD Director 2013-12-24 CURRENT 2013-12-20 Active
PHILIP FOSTER LOVEL LOVEL (EAST MIDLANDS) LIMITED Director 2013-10-09 CURRENT 2012-09-27 Active
PHILIP FOSTER LOVEL RAMSBURY LIMITED Director 2012-10-02 CURRENT 2012-08-17 Active
PHILIP FOSTER LOVEL LOVEL CAPITAL PROJECTS LIMITED Director 2012-10-02 CURRENT 2012-08-17 Active
PHILIP FOSTER LOVEL BECKLANDS DEVELOPMENTS LIMITED Director 2012-04-19 CURRENT 2012-04-13 Active
PHILIP FOSTER LOVEL BECKLANDS PARK MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2012-04-13 Active
PHILIP FOSTER LOVEL MARKET WEIGHTON DEVELOPMENT COMPANY LIMITED Director 2011-03-31 CURRENT 2011-01-25 Active
PHILIP FOSTER LOVEL HESSLE DEVELOPMENT COMPANY LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active
PHILIP FOSTER LOVEL MOLESCROFT ESTATES LIMITED Director 2006-04-04 CURRENT 2005-10-20 Active
PHILIP FOSTER LOVEL LOVEL DEVELOPMENTS (YORKSHIRE) LIMITED Director 2004-03-11 CURRENT 2004-01-13 Active
PHILIP FOSTER LOVEL LOVEL (BEVERLEY) LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active
PHILIP FOSTER LOVEL JML INVESTMENTS LIMITED Director 2002-03-06 CURRENT 2002-03-06 Active
PHILIP FOSTER LOVEL WATERS EDGE (BEVERLEY) MANAGEMENT COMPANY LIMITED Director 2001-07-06 CURRENT 2001-07-06 Active
PHILIP FOSTER LOVEL LOVEL DEVELOPMENTS LIMITED Director 2001-07-02 CURRENT 2001-07-02 Active
PHILIP FOSTER LOVEL JML ESTATES LIMITED Director 2000-06-08 CURRENT 2000-06-08 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
2024-04-24CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2023-08-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH HODGSON
2023-07-26APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY LOVEL
2023-04-20CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-06-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-08-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 22 Molescroft Road Beverley East Yorkshire HU17 7ED
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-08-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 99
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 99
2016-04-21AR0115/04/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-28AR0115/04/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-08AR0115/04/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0115/04/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0115/04/12 ANNUAL RETURN FULL LIST
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-07-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-02AR0115/04/11 ANNUAL RETURN FULL LIST
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-05AR0115/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOVELL / 01/12/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HODGSON / 15/04/2010
2010-02-16AP01DIRECTOR APPOINTED HANNAH LOVELL
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-08225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-11363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-25363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 37 THE LEASES BEVERLEY EAST YORKSHIRE HU17 8LJ
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-01363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-30363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW 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 JML 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 JML PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-04-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-04-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2002-03-15 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL MORTGAGE 2002-03-15 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL MORTGAGE 2002-02-28 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL MORTGAGE 2002-02-28 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL MORTGAGE 2002-01-25 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL MORTGAGE 2002-01-25 Satisfied BEVERLEY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JML PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JML PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JML PROPERTIES LIMITED
Trademarks
We have not found any records of JML PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JML 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 (68209 - Other letting and operating of own or leased real estate) as JML PROPERTIES 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 JML 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 JML 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 JML 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.