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

EXCLUSIVE INVESTMENTS LTD

DATA HOUSE, 43-45 STAMFORD HILL, LONDON, N16 5SR,
Company Registration Number
03797008
Private Limited Company
Active

Company Overview

About Exclusive Investments Ltd
EXCLUSIVE INVESTMENTS LTD was founded on 1999-06-28 and has its registered office in London. The organisation's status is listed as "Active". Exclusive Investments Ltd is a Private Limited Company registered in 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
EXCLUSIVE INVESTMENTS LTD
 
Legal Registered Office
DATA HOUSE
43-45 STAMFORD HILL
LONDON
N16 5SR
Other companies in N16
 
Filing Information
Company Number 03797008
Company ID Number 03797008
Date formed 1999-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736378504  
Last Datalog update: 2023-12-07 01:06:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCLUSIVE INVESTMENTS 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 EXCLUSIVE INVESTMENTS LTD
The following companies were found which have the same name as EXCLUSIVE INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCLUSIVE INVESTMENTS LIMITED UNIT 6 ARGUS HOUSE GREENMOUNT OFFICE PARK HAROLDS CROSS DUBLIN 6W. DUBLIN, DUBLIN, D6WHX62, Ireland D6WHX62 Liquidation Company formed on the 1992-07-10
EXCLUSIVE INVESTMENTS NORTHWEST L.L.C. 5913 NE 127TH AVE STE 400 VANCOUVER WA 986825889 Active Company formed on the 2003-01-08
EXCLUSIVE INVESTMENTS, LTD. 144 E MAIN ST - ZANESVILLE OH 43130 Active Company formed on the 2004-01-23
EXCLUSIVE INVESTMENTS, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2002-11-19
EXCLUSIVE INVESTMENTS, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2006-03-07
EXCLUSIVE INVESTMENTS PRIVATE LIMITED NO.3092 HAL II STAGE OPP ESI HOSPITALQUARTERS BANGALORE BANGALORE Karnataka 560008 STRIKE OFF Company formed on the 1984-04-10
EXCLUSIVE INVESTMENTS GROUP PTY LTD QLD 4217 Dissolved Company formed on the 2016-02-29
EXCLUSIVE INVESTMENTS PTY LIMITED QLD 4165 Active Company formed on the 1982-06-21
Exclusive Investments Inc. 713 Country Oaks Cir Arcadia CA 91006 Dissolved Company formed on the 2003-02-25
EXCLUSIVE INVESTMENTS PTE LTD ORCHARD ROAD Singapore 238852 Dissolved Company formed on the 2008-09-09
EXCLUSIVE INVESTMENTS, LLC Default Company formed on the 2016-03-08
EXCLUSIVE INVESTMENTS, LLC 8375 SW 161 STREET PALMETTO BAY FL 33157 Inactive Company formed on the 2005-05-31
EXCLUSIVE INVESTMENTS LLC 702 BELLA VISTA STREET TAMPA FL 33609 Inactive Company formed on the 2007-04-24
EXCLUSIVE INVESTMENTS INC British Columbia Active Company formed on the 2017-05-17
EXCLUSIVE INVESTMENTS, INC. 2951 HIGH POINT BLVD. KISSIMMEE FL 34747 Inactive Company formed on the 1991-06-03
EXCLUSIVE INVESTMENTS, INC. 5321-63RD AVE. N. PINELLAS PARK FL 33565 Inactive Company formed on the 1985-03-29
EXCLUSIVE INVESTMENTS, INC. 91 W MCINTYRE ST #201 33149 Inactive Company formed on the 1981-01-28
EXCLUSIVE INVESTMENTS, INC. 2875 NE 191 STREET AVENTURA FL 33180 Inactive Company formed on the 1999-12-02
EXCLUSIVE INVESTMENTS (GLOBAL) LIMITED 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE Active Company formed on the 2017-05-08
EXCLUSIVE INVESTMENTS LIMITED Active Company formed on the 1980-02-29

Company Officers of EXCLUSIVE INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
JACK GREEN
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHANIE ANN HERSKOVIC
Company Secretary 2005-09-01 2008-12-18
RIVKA STEIN
Company Secretary 2000-12-22 2005-09-01
ARON WOSNER
Director 2000-12-22 2005-09-01
SHEINDEL REICHMAN
Company Secretary 1999-06-28 2000-12-22
JACOB REICHMAN
Director 1999-06-28 2000-12-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-28 1999-06-28
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-28 1999-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK GREEN MAYPARK PROPERTY LTD Director 2018-06-06 CURRENT 2012-11-01 Active
JACK GREEN NW PROPERTY INVESTMENTS LTD Director 2015-04-29 CURRENT 2015-03-03 Active
JACK GREEN KIRKVALE ESTATES LTD Director 2014-11-01 CURRENT 2014-08-19 Active
JACK GREEN HEATHTON ESTATES LTD Director 2014-01-01 CURRENT 2002-04-26 Active
JACK GREEN MISTINGTON LTD Director 2013-11-21 CURRENT 2013-10-08 Dissolved 2016-05-31
JACK GREEN PILLINGSTONE LTD Director 2013-05-23 CURRENT 2013-04-29 Active - Proposal to Strike off
JACK GREEN BALLADARE LTD Director 2013-05-13 CURRENT 2013-04-08 Active
JACK GREEN OSTERTON LTD Director 2013-03-12 CURRENT 2013-02-07 Active
JACK GREEN MINTLEND LTD Director 2012-12-12 CURRENT 2012-09-24 Active
JACK GREEN SHIRELEY ESTATES LTD Director 2012-10-24 CURRENT 2012-09-24 Active
JACK GREEN MAREVALLEY LTD Director 2012-09-11 CURRENT 2012-08-03 Active
JACK GREEN DOWNBRIDGE ESTATES LTD Director 2012-02-29 CURRENT 2012-01-09 Active
JACK GREEN CHESSWELL LTD Director 2012-01-19 CURRENT 2012-01-19 Active
JACK GREEN ZONEMORE LTD Director 2010-10-25 CURRENT 2010-09-15 Active
JACK GREEN ARCHWAY PROPERTIES LTD Director 2010-10-20 CURRENT 2010-10-06 Active
JACK GREEN TULLINGFORD LTD Director 2010-03-11 CURRENT 2009-12-08 Active
JACK GREEN FAIRTHORN ESTATES LTD Director 2009-08-04 CURRENT 2009-04-29 Active
JACK GREEN BERCLEYS MANAGEMENT UK LTD Director 2007-12-01 CURRENT 2007-11-22 Active - Proposal to Strike off
JACK GREEN ROOTHOUSE PROPERTIES LTD Director 2005-05-09 CURRENT 2005-03-02 Active
JACK GREEN MALLERTON LTD Director 2003-05-22 CURRENT 2003-04-08 Active
JACK GREEN DUNMELL LTD Director 2002-07-03 CURRENT 2001-03-16 Active
JACK GREEN LANDWALK LTD Director 2001-04-03 CURRENT 2001-03-22 Active
JACK GREEN GOLDMOOR PROPERTIES LTD Director 2000-07-16 CURRENT 1999-03-23 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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20APPOINTMENT TERMINATED, DIRECTOR ARYEH ROTENBERG
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-09-28Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-09-28AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2018-12-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MR ARYEH ROTENBERG
2018-09-28AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037970080012
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037970080011
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037970080010
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037970080014
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037970080013
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037970080012
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037970080011
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037970080010
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-30AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-09-12AA01PREVEXT FROM 22/12/2012 TO 31/12/2012
2012-12-16AR0115/12/12 FULL LIST
2012-09-13AA22/12/11 TOTAL EXEMPTION SMALL
2011-12-18AR0115/12/11 FULL LIST
2011-09-18AA22/12/10 TOTAL EXEMPTION SMALL
2010-12-15AR0115/12/10 FULL LIST
2010-09-16AA22/12/09 TOTAL EXEMPTION SMALL
2009-12-16AR0115/12/09 FULL LIST
2009-10-13AA22/12/08 TOTAL EXEMPTION SMALL
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY CHANIE HERSKOVIC
2008-12-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-20AA22/12/07 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/06
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/05
2006-12-22363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/04
2005-10-14288bSECRETARY RESIGNED
2005-10-14288bDIRECTOR RESIGNED
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2004-12-30363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/03
2004-06-29363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/02
2003-07-07363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/01
2002-08-06363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-09-24363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/00
2001-05-01288aNEW DIRECTOR APPOINTED
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 31 BETHUNE ROAD LONDON N16 5DA
2001-04-23288bSECRETARY RESIGNED
2001-04-23288bDIRECTOR RESIGNED
2001-04-23288aNEW SECRETARY APPOINTED
2001-03-13225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 22/12/00
2000-10-02363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EXCLUSIVE INVESTMENTS LTD 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 EXCLUSIVE INVESTMENTS LTD
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
2017-09-27 Outstanding LLOYDS BANK PLC
2017-09-08 Outstanding LLOYDS BANK PLC
2014-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-04-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-10-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF ASSIGNMENT OF RENTAL INCOME 2001-10-04 Satisfied HALIFAX PLC
LEGAL CHARGE 2001-10-04 Satisfied HALIFAX PLC
DEED OF FIXED AND FLOATING CHARGE 2001-10-04 Satisfied HALIFAX PLC
LEGAL CHARGE 1999-12-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-08-05 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-08-05 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-12-31 £ 822,434
Creditors Due After One Year 2011-12-22 £ 866,585
Creditors Due Within One Year 2012-12-31 £ 6,991
Creditors Due Within One Year 2011-12-22 £ 6,893

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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

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 EXCLUSIVE INVESTMENTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-22 £ 1,006
Current Assets 2012-12-31 £ 271,540
Current Assets 2011-12-22 £ 291,058
Debtors 2012-12-31 £ 270,570
Debtors 2011-12-22 £ 290,052
Secured Debts 2012-12-31 £ 822,434
Secured Debts 2011-12-22 £ 866,585
Shareholder Funds 2012-12-31 £ 160,190
Shareholder Funds 2011-12-22 £ 136,031
Tangible Fixed Assets 2012-12-31 £ 718,075
Tangible Fixed Assets 2011-12-22 £ 718,451

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCLUSIVE INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EXCLUSIVE INVESTMENTS LTD
Trademarks
We have not found any records of EXCLUSIVE INVESTMENTS LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 123 LEEDS LIMITED 2002-07-11 Outstanding

We have found 1 mortgage charges which are owed to EXCLUSIVE INVESTMENTS LTD

Income
Government Income
We have not found government income sources for EXCLUSIVE INVESTMENTS 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 (68100 - Buying and selling of own real estate) as EXCLUSIVE INVESTMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EXCLUSIVE INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCLUSIVE INVESTMENTS 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 EXCLUSIVE INVESTMENTS 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.