Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANADA LIFE EUROPEAN REAL ESTATE LIMITED
Company Information for

CANADA LIFE EUROPEAN REAL ESTATE LIMITED

CANADA LIFE PLACE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BA,
Company Registration Number
03846823
Private Limited Company
Active

Company Overview

About Canada Life European Real Estate Ltd
CANADA LIFE EUROPEAN REAL ESTATE LIMITED was founded on 1999-09-23 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Canada Life European Real Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANADA LIFE EUROPEAN REAL ESTATE LIMITED
 
Legal Registered Office
CANADA LIFE PLACE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BA
Other companies in EN6
 
Previous Names
COPIA PROPERTY LIMITED07/09/2005
Filing Information
Company Number 03846823
Company ID Number 03846823
Date formed 1999-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 17:15:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANADA LIFE EUROPEAN REAL ESTATE 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 CANADA LIFE EUROPEAN REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALLAN BROWN
Director 2014-06-01
JOHN SIMON GARLICK
Director 2000-07-19
MARK GIANCOLA
Director 2013-12-16
GRAEME LAMBERT
Director 2005-09-01
DAVID JOHN MARCHANT
Director 2013-07-25
MICHAEL GRAHAME ROBERTS
Director 2000-07-19
HAROLD CHARLES SNOW
Director 2010-09-01
MICHAEL ADAM WHITE
Director 2000-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GILMOUR
Director 1999-09-23 2014-05-22
ROBERT JOHN RITCHIE
Director 2008-07-01 2013-06-30
WILLIAM JEFFREY RICHARDS
Director 1999-09-23 2009-01-02
JOHN MICHAEL O'NEILL
Director 2006-08-01 2008-09-30
KAREEN CRANSTON
Company Secretary 2007-09-11 2008-08-31
JOHN NICHOLAS TEMPLE
Company Secretary 2007-02-21 2007-09-11
CHRISTOPHER WILLIAM MUIR
Company Secretary 2003-04-04 2007-02-21
SIMON GEORGE THOMAS
Director 2005-09-01 2006-06-30
ROBERT WILLIAM MORRISON
Director 2000-07-19 2003-09-30
BRUNO MARCEL DAVID GEIRINGER
Company Secretary 2001-10-17 2003-04-04
WENDY TYREMAN
Director 2000-07-19 2002-07-08
VANESSA EUGENIA RICHARDSON
Company Secretary 2000-03-31 2001-10-17
STEPHEN MICHAEL BRIGHT
Director 2000-07-19 2001-07-13
ANN PAULA BRENNAN
Company Secretary 1999-09-23 2000-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-23 1999-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALLAN BROWN CANADA LIFE PLATFORM LIMITED Director 2018-01-02 CURRENT 2013-02-08 Active
DOUGLAS ALLAN BROWN MGM ADVANTAGE SERVICES LIMITED Director 2018-01-02 CURRENT 2013-02-08 Liquidation
DOUGLAS ALLAN BROWN CANADA LIFE UK HOLDINGS LIMITED Director 2018-01-02 CURRENT 2013-02-07 Active
DOUGLAS ALLAN BROWN HOTEL OPERATIONS (WALSALL) LIMITED Director 2014-06-01 CURRENT 2009-06-17 Liquidation
DOUGLAS ALLAN BROWN ALBANY LIFE ASSURANCE COMPANY LIMITED Director 2014-06-01 CURRENT 1974-03-25 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE (U.K.) LIMITED Director 2014-06-01 CURRENT 1974-04-04 Active
DOUGLAS ALLAN BROWN CANADA LIFE FUND MANAGERS (U.K.) LIMITED Director 2014-06-01 CURRENT 1987-01-19 Active
DOUGLAS ALLAN BROWN CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1987-08-26 Active
DOUGLAS ALLAN BROWN CANADA LIFE GROUP SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1988-05-18 Active
DOUGLAS ALLAN BROWN CANADA LIFE HOLDINGS (U.K.) LIMITED Director 2014-06-01 CURRENT 1995-01-06 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE FINANCE (U.K.) LIMITED Director 2014-06-01 CURRENT 2002-07-24 Active
DOUGLAS ALLAN BROWN CANADA LIFE MANAGEMENT (U.K.) LIMITED Director 2014-06-01 CURRENT 1974-05-21 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE IRISH OPERATIONS LIMITED Director 2014-06-01 CURRENT 1971-04-19 Active
DOUGLAS ALLAN BROWN CANADA LIFE SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1980-12-18 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN HOTEL OPERATIONS (CARDIFF) LIMITED Director 2014-06-01 CURRENT 2013-12-09 Liquidation
DOUGLAS ALLAN BROWN CANADA LIFE ASSET MANAGEMENT LIMITED Director 2014-05-22 CURRENT 1999-09-23 Active
DOUGLAS ALLAN BROWN CANADA LIFE LIMITED Director 2014-05-22 CURRENT 1970-02-25 Active
DOUGLAS ALLAN BROWN SF PENSION MANAGERS & TRUSTEES LIMITED Director 2012-12-01 CURRENT 1980-04-01 Active
DOUGLAS ALLAN BROWN CLFIS (U.K.) LIMITED Director 2012-10-10 CURRENT 2002-01-18 Active
JOHN SIMON GARLICK HOTEL OPERATIONS (CARDIFF) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Liquidation
JOHN SIMON GARLICK HOTEL OPERATIONS (WALSALL) LIMITED Director 2010-07-21 CURRENT 2009-06-17 Liquidation
SUSAN MARY ATHERTON REAH CONSULTING LTD Company Secretary 2003-07-16 CURRENT 2003-07-07 Active - Proposal to Strike off
JOHN SIMON GARLICK FOOTSCRAY PROPERTIES LIMITED Director 2002-09-02 CURRENT 1993-03-16 Active
MARK GIANCOLA HOTEL OPERATIONS (WALSALL) LIMITED Director 2013-12-16 CURRENT 2009-06-17 Liquidation
MARK GIANCOLA HOTEL OPERATIONS (CARDIFF) LIMITED Director 2013-12-16 CURRENT 2013-12-09 Liquidation
GRAEME LAMBERT HOTEL OPERATIONS (WALSALL) LIMITED Director 2010-07-21 CURRENT 2009-06-17 Liquidation
DAVID JOHN MARCHANT CL BLUE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
DAVID JOHN MARCHANT CANADA LIFE ASSET MANAGEMENT LIMITED Director 2015-02-25 CURRENT 1999-09-23 Active
DAVID JOHN MARCHANT HOTEL OPERATIONS (CARDIFF) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Liquidation
DAVID JOHN MARCHANT CANADA LIFE FUND MANAGERS (U.K.) LIMITED Director 2013-07-26 CURRENT 1987-01-19 Active
DAVID JOHN MARCHANT CANADA LIFE HOLDINGS (U.K.) LIMITED Director 2013-07-26 CURRENT 1995-01-06 Active - Proposal to Strike off
DAVID JOHN MARCHANT CANADA LIFE MANAGEMENT (U.K.) LIMITED Director 2013-07-26 CURRENT 1974-05-21 Active - Proposal to Strike off
DAVID JOHN MARCHANT HOTEL OPERATIONS (WALSALL) LIMITED Director 2013-07-25 CURRENT 2009-06-17 Liquidation
DAVID JOHN MARCHANT CLFIS (U.K.) LIMITED Director 2013-07-01 CURRENT 2002-01-18 Active
MICHAEL GRAHAME ROBERTS SYNERGY SUNRISE (WELLINGTON ROW) LIMITED Director 2015-06-12 CURRENT 2004-08-17 Active
MICHAEL GRAHAME ROBERTS HOTEL OPERATIONS (CARDIFF) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Liquidation
MICHAEL GRAHAME ROBERTS SPRINGVALE MANAGEMENT COMPANY LIMITED Director 2011-06-17 CURRENT 1991-07-18 Active
MICHAEL GRAHAME ROBERTS HOTEL OPERATIONS (WALSALL) LIMITED Director 2010-07-21 CURRENT 2009-06-17 Liquidation
MICHAEL GRAHAME ROBERTS HARBOURSIDE LEISURE MANAGEMENT COMPANY LIMITED Director 2004-10-01 CURRENT 2004-07-02 Active
HAROLD CHARLES SNOW HOTEL OPERATIONS (CARDIFF) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Liquidation
HAROLD CHARLES SNOW CLGH UK BRANCH Director 2013-09-19 CURRENT 2013-06-07 Active
HAROLD CHARLES SNOW HOTEL OPERATIONS (WALSALL) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Liquidation
HAROLD CHARLES SNOW ALBANY LIFE ASSURANCE COMPANY LIMITED Director 2009-01-02 CURRENT 1974-03-25 Active - Proposal to Strike off
HAROLD CHARLES SNOW CANADA LIFE FUND MANAGERS (U.K.) LIMITED Director 2009-01-02 CURRENT 1987-01-19 Active
HAROLD CHARLES SNOW CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED Director 2009-01-02 CURRENT 1987-08-26 Active
HAROLD CHARLES SNOW CANADA LIFE GROUP SERVICES (U.K.) LIMITED Director 2009-01-02 CURRENT 1988-05-18 Active
HAROLD CHARLES SNOW CANADA LIFE HOLDINGS (U.K.) LIMITED Director 2009-01-02 CURRENT 1995-01-06 Active - Proposal to Strike off
HAROLD CHARLES SNOW CANADA LIFE IRISH OPERATIONS LIMITED Director 2009-01-02 CURRENT 1971-04-19 Active
HAROLD CHARLES SNOW CANADA LIFE MANAGEMENT (U.K.) LIMITED Director 2004-01-22 CURRENT 1974-05-21 Active - Proposal to Strike off
HAROLD CHARLES SNOW CANADA LIFE (U.K.) LIMITED Director 2003-04-04 CURRENT 1974-04-04 Active
HAROLD CHARLES SNOW CANADA LIFE SERVICES (U.K.) LIMITED Director 2003-04-04 CURRENT 1980-12-18 Active - Proposal to Strike off
HAROLD CHARLES SNOW CLFIS (U.K.) LIMITED Director 2002-09-20 CURRENT 2002-01-18 Active
HAROLD CHARLES SNOW CANADA LIFE FINANCE (U.K.) LIMITED Director 2002-09-17 CURRENT 2002-07-24 Active
MICHAEL ADAM WHITE SYNERGY SUNRISE (WELLINGTON ROW) LIMITED Director 2015-06-12 CURRENT 2004-08-17 Active
MICHAEL ADAM WHITE ETC HOBLEY DRIVE MANAGEMENT COMPANY LIMITED Director 2014-01-17 CURRENT 2004-09-08 Active - Proposal to Strike off
MICHAEL ADAM WHITE HOTEL OPERATIONS (CARDIFF) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Liquidation
MICHAEL ADAM WHITE HOTEL OPERATIONS (WALSALL) LIMITED Director 2010-07-21 CURRENT 2009-06-17 Liquidation

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
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEIL WALKER
2023-06-26CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLAN BROWN
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAME ROBERTS
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME LAMBERT
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON GARLICK
2019-10-30CH01Director's details changed for Mr Christopher Neil Walker on 2019-10-24
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL WALKER
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD CHARLES SNOW
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 500001
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 500001
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-31CH01Director's details changed for Mr Michael Adam White on 2016-03-01
2016-02-01CH01Director's details changed for Mr Douglas Allan Brown on 2016-02-01
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 500001
2015-06-24AR0113/06/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 500001
2014-06-16AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-09AP01DIRECTOR APPOINTED MR DOUGLAS ALLAN BROWN
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILMOUR
2013-12-18AP01DIRECTOR APPOINTED MR MARK GIANCOLA
2013-12-09CH01Director's details changed for Mr John Simon Garlick on 2013-12-09
2013-08-08AP01DIRECTOR APPOINTED MR DAVID JOHN MARCHANT
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RITCHIE
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0113/06/12 ANNUAL RETURN FULL LIST
2011-12-13CH01Director's details changed for Robert John Ritchie on 2011-12-01
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0113/06/11 FULL LIST
2010-09-24AR0123/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD CHARLES SNOW / 23/09/2010
2010-09-03AP01DIRECTOR APPOINTED MR HAROLD CHARLES SNOW
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON GARLICK / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAM WHITE / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAME ROBERTS / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RITCHIE / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LAMBERT / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GILMOUR / 01/10/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM RICHARDS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN O'NEILL
2008-09-25363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY KAREEN CRANSTON
2008-07-29288aDIRECTOR APPOINTED ROBERT JOHN RITCHIE
2007-11-06363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-05288bDIRECTOR RESIGNED
2005-10-18363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-07CERTNMCOMPANY NAME CHANGED COPIA PROPERTY LIMITED CERTIFICATE ISSUED ON 07/09/05
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-30363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-07-28AUDAUDITOR'S RESIGNATION
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-20363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-10-13288bDIRECTOR RESIGNED
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW SECRETARY APPOINTED
2002-10-11363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to CANADA LIFE EUROPEAN REAL ESTATE 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 CANADA LIFE EUROPEAN REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANADA LIFE EUROPEAN REAL ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Intangible Assets
Patents
We have not found any records of CANADA LIFE EUROPEAN REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANADA LIFE EUROPEAN REAL ESTATE LIMITED
Trademarks
We have not found any records of CANADA LIFE EUROPEAN REAL ESTATE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
8

We have found 8 mortgage charges which are owed to CANADA LIFE EUROPEAN REAL ESTATE LIMITED

Income
Government Income
We have not found government income sources for CANADA LIFE EUROPEAN REAL ESTATE 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 (66120 - Security and commodity contracts dealing activities) as CANADA LIFE EUROPEAN REAL ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CANADA LIFE EUROPEAN REAL ESTATE 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 CANADA LIFE EUROPEAN REAL ESTATE 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 CANADA LIFE EUROPEAN REAL ESTATE 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.