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

MARQUIS PROPERTIES LIMITED

LONDON, W1J,
Company Registration Number
03768960
Private Limited Company
Dissolved

Dissolved 2018-03-13

Company Overview

About Marquis Properties Ltd
MARQUIS PROPERTIES LIMITED was founded on 1999-05-07 and had its registered office in London. The company was dissolved on the 2018-03-13 and is no longer trading or active.

Key Data
Company Name
MARQUIS PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03768960
Date formed 1999-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-03-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-03-11 12:48:21
Primary Source:Companies House
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 MARQUIS PROPERTIES LIMITED
The following companies were found which have the same name as MARQUIS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARQUIS PROPERTIES, INC. 4416 18TH AVENUE / SUITE 150 New York BROOKLYN NY 11204 Active Company formed on the 1994-05-12
MARQUIS PROPERTIES, LLC 2206 E Morrison Court Grand Junction CO 81507 Good Standing Company formed on the 2003-03-26
MARQUIS PROPERTIES, L.L.C. 7286 NE 105TH PL BONDURANT IA 50035 Active Company formed on the 2005-01-27
MARQUIS PROPERTIES, LLP 610 CEDAR ST MUSCATINE IA 52761 Active Company formed on the 2009-05-19
Marquis Properties, LLC 29 Elk Meadow Drive Cody WY 82414 Active Company formed on the 2008-03-05
MARQUIS PROPERTIES, INC. 444 NE RAVENNA BLVD # 400 SEATTLE WA 98115 Dissolved Company formed on the 1984-06-21
MARQUIS PROPERTIES LLC 2540 WINCREST DR ROCKWALL TX 75032 ACTIVE Company formed on the 2011-05-17
MARQUIS PROPERTIES, INC. 8161 STORM KING PEAK Littleton CO 80127 Voluntarily Dissolved Company formed on the 2000-03-21
MARQUIS PROPERTIES LTD British Columbia Active
MARQUIS PROPERTIES, L.L.C. 407 RAILROAD ST - IRONTON OH 456380000 Active Company formed on the 1999-09-03
Marquis Properties, LLC 10411 HALL INDUSTRIAL DR FREDERICKSBURG VA 22408 Active Company formed on the 2002-10-04
MARQUIS PROPERTIES, LLC 1660 SOUTH MARSH AVENUE RENO NV 89509 Dissolved Company formed on the 1997-12-16
MARQUIS PROPERTIES LLC 295 HOLCOMB AVE STE 4 RENO NV 89502 Active Company formed on the 1999-04-16
MARQUIS PROPERTIES PRIVATE LIMITED FLAT NO-17 31/2A MARGUISSTREET KOLKATA West Bengal 700016 ACTIVE Company formed on the 2000-03-31
Marquis Properties 250 No Golden Circle Ste 201 Santa Ana CA 92705 FTB Suspended Company formed on the 1986-07-18
MARQUIS PROPERTIES LLC Delaware Unknown
MARQUIS PROPERTIES CORP Delaware Unknown
MARQUIS PROPERTIES, INC. 2024 Coral Gardens Drive Wilton Manors FL 33306 Active Company formed on the 2004-03-09
MARQUIS PROPERTIES OF THE PALM BEACHES, LLC 340 ROYAL POINCIANA WAY, STE. 321 PALM BEACH FL 33480 Active Company formed on the 2013-05-14
MARQUIS PROPERTIES OF FLORIDA, LLC. 11062 S Military Tr Boynton Beach FL 33436 Active Company formed on the 2007-02-09

Company Officers of MARQUIS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KINGSLAND (SERVICES) LIMITED
Company Secretary 1999-05-07
JOELLE MAMANE
Director 1999-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROY JOHNSON
Director 1999-05-07 1999-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSLAND (SERVICES) LIMITED FOUR QUARTER DEVELOPMENTS LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Dissolved 2018-04-24
KINGSLAND (SERVICES) LIMITED RHINE DEVELOPMENTS LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE LIVING LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE HOMES LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE RETIREMENT LIVING LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED MILLHARBOUR VIKINGS LTD Company Secretary 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED DEJO LTD Company Secretary 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED 26 SLOANE GARDENS (FREEHOLD) LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Active
KINGSLAND (SERVICES) LIMITED BUILDNREPAIR LIMITED Company Secretary 2012-08-31 CURRENT 2010-09-13 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED IOMTT LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED 31 LENNOX GARDENS (FREEHOLD) LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
KINGSLAND (SERVICES) LIMITED VICTORY PARK I MANAGEMENT CO (FRINDSBURY) LIMITED Company Secretary 2006-09-07 CURRENT 1994-05-05 Active
KINGSLAND (SERVICES) LIMITED EQUIP CITY LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-09 Dissolved 2016-06-28
KINGSLAND (SERVICES) LIMITED U1ST SPORTS LIMITED Company Secretary 2005-12-20 CURRENT 2005-12-20 Active
KINGSLAND (SERVICES) LIMITED THE SIMPLE INVESTMENT (GROUP) LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED SIMPLE INVESTMENTS LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED REDMOND DOUGLAS ASSOCIATES LIMITED Company Secretary 2004-02-24 CURRENT 2004-02-24 Active
KINGSLAND (SERVICES) LIMITED ECO BUSINESS MANAGEMENT LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Liquidation
KINGSLAND (SERVICES) LIMITED SIMPLE TRADING LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-18 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED SI CAPITAL LTD Company Secretary 2003-08-18 CURRENT 2003-08-18 Active
KINGSLAND (SERVICES) LIMITED ICON PROPERTY INVESTMENT LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-13 Active
KINGSLAND (SERVICES) LIMITED ORCA LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (ASTON 1) LIMITED Company Secretary 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (ASTON 2) LIMITED Company Secretary 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (EDINBURGH) LIMITED Company Secretary 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-02-27
KINGSLAND (SERVICES) LIMITED SILVER OAK (HARLEY) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-05 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (WIMBLEDON) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-19 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (PRESTON) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-25 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (CLYDE) LIMITED Company Secretary 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED REFLECTIVE SERVICES TRADING LIMITED Company Secretary 1999-03-03 CURRENT 1999-03-03 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED HB7 LIMITED Company Secretary 1998-11-23 CURRENT 1998-11-23 Active
KINGSLAND (SERVICES) LIMITED HELIPORT MANAGEMENT LIMITED Company Secretary 1997-11-05 CURRENT 1997-11-05 Active
KINGSLAND (SERVICES) LIMITED HENDERSON ROAD MANAGEMENT LIMITED Company Secretary 1993-10-07 CURRENT 1993-07-20 Active
KINGSLAND (SERVICES) LIMITED DUKE MEDIA LIMITED Company Secretary 1993-10-01 CURRENT 1991-05-24 Active
JOELLE MAMANE ICON PROPERTY INVESTMENT LIMITED Director 2002-05-15 CURRENT 2002-05-13 Active
JOELLE MAMANE SILVER OAK (ASTON 1) LIMITED Director 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
JOELLE MAMANE SILVER OAK (ASTON 2) LIMITED Director 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
JOELLE MAMANE SILVER OAK (EDINBURGH) LIMITED Director 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-02-27
JOELLE MAMANE SILVER OAK (HARLEY) LIMITED Director 2000-01-31 CURRENT 1998-11-05 Dissolved 2018-03-13
JOELLE MAMANE SILVER OAK (WIMBLEDON) LIMITED Director 2000-01-31 CURRENT 1998-11-19 Dissolved 2018-03-13
JOELLE MAMANE SILVER OAK (PRESTON) LIMITED Director 2000-01-31 CURRENT 1998-11-25 Dissolved 2018-03-13
JOELLE MAMANE SILVER OAK (CLYDE) LIMITED Director 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-04-10
JOELLE MAMANE SHENTON ENTERPRISES LIMITED Director 1999-07-12 CURRENT 1999-05-26 Dissolved 2018-03-13
JOELLE MAMANE REFLECTIVE SERVICES TRADING LIMITED Director 1999-05-07 CURRENT 1999-03-03 Dissolved 2018-03-13
JOELLE MAMANE HB7 LIMITED Director 1999-05-07 CURRENT 1998-11-23 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
2018-03-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-12-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-05DS01APPLICATION FOR STRIKING-OFF
2017-12-05DS01APPLICATION FOR STRIKING-OFF
2017-09-14AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-12-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2016-12-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2016-12-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2016-12-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2016-10-12AA31/12/15 TOTAL EXEMPTION FULL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0107/05/16 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0107/05/15 FULL LIST
2015-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 16/11/2013
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0107/05/14 FULL LIST
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 27 NEW BOND STREET LONDON W15 2RH
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0107/05/13 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0107/05/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0107/05/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0107/05/10 FULL LIST
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 01/10/2009
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7
2009-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-30RES01ALTER ARTICLES
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/04
2004-06-01363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-18363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-17AUDAUDITOR'S RESIGNATION
2000-02-01225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-07-06WRES01ALTER MEM AND ARTS 14/06/99
1999-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-2888(2)RAD 07/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-27288bDIRECTOR RESIGNED
1999-05-07NEWINCINCORPORATION 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
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 MARQUIS 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 MARQUIS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY DATED 1 OCTOBER 2009 AND 6 OCTOBER 2009 2009-11-03 ALL of the property or undertaking has been released and no longer forms part of the charge ALLIANCE & LEICESTER PLC
DEBENTURE 2009-10-27 ALL of the property or undertaking has been released and no longer forms part of the charge ALLIANCE & LEICESTER PLC
ASSIGNATION OF RENTAL INCOME 2009-10-27 ALL of the property or undertaking has been released from charge ALLIANCE & LEICESTER PLC
ASSIGNATION OF RENTS 1999-07-13 Satisfied DEUTSCHE HYP DEUTSCHE HYPOTHEKENBANK FRANKFURT-HAMBURG AG
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 15 JULY 1999 AND 1999-07-12 Satisfied DEUTSCHE HYP DEUTSCHE HYPOTHEKENBANK FRANKFURT-HAMBURG AKTIENGESELLSCHAFT
CHARGE OVER DEPOSIT ACCOUNT 1999-06-28 Satisfied DEUTSCHE HYP DEUTSCHE HYPOTHEKENBANK FRANKFURT - HAMBURG AG
DEBENTURE 1999-06-28 Satisfied DEUTSCHE HYP DEUTSCHE HYPOTHEKENBANK FRANKFURT - HAMBURG AG
Intangible Assets
Patents
We have not found any records of MARQUIS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARQUIS PROPERTIES LIMITED
Trademarks
We have not found any records of MARQUIS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARQUIS 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 MARQUIS 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 MARQUIS 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 MARQUIS 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 MARQUIS 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.
    Other companies at postcode W1J