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

LINE PROPERTIES LIMITED

149 NORTHWOLD ROAD, LONDON, E5 8RL,
Company Registration Number
04268861
Private Limited Company
Active

Company Overview

About Line Properties Ltd
LINE PROPERTIES LIMITED was founded on 2001-08-10 and has its registered office in London. The organisation's status is listed as "Active". Line Properties Limited 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
LINE PROPERTIES LIMITED
 
Legal Registered Office
149 NORTHWOLD ROAD
LONDON
E5 8RL
Other companies in N15
 
Filing Information
Company Number 04268861
Company ID Number 04268861
Date formed 2001-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2021
Account next due 23/11/2023
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 03:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINE 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 LINE PROPERTIES LIMITED
The following companies were found which have the same name as LINE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINE PROPERTIES LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2013-03-06
LINE PROPERTIES PRIVATE LIMITED Office Room No. 5 34/1000 N.H. 47 EDAPPALLY KOCHI Kerala 682024 ACTIVE Company formed on the 2006-11-27
LINE PROPERTIES, LLC 18501 sw 79 ct Cutler Bay FL 33157 Active Company formed on the 2017-02-28
LINE PROPERTIES, INC. 18321 sw 86 ave Palmetto Bay FL 33157 Inactive Company formed on the 2004-08-24
LINE PROPERTIES LIMITED Voluntary Liquidation

Company Officers of LINE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL GREEN
Company Secretary 2007-09-10
SIMCHA ASHER GREEN
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMCHA ASHER GREEN
Director 2011-04-08 2011-04-08
MORDECHAI KAHN
Company Secretary 2006-02-15 2009-04-30
SARAH KAHN
Director 2006-02-15 2009-04-30
JACOB FEKETTE
Director 2007-03-22 2008-05-21
SIMCHA ASHER GREEN
Director 2006-05-08 2007-03-22
SARAH ABELESS
Company Secretary 2001-08-31 2006-02-15
SIMON ABELESS
Director 2001-08-31 2006-02-15
SIMCHA ASHER GREEN
Director 2001-08-31 2006-02-15
QA REGISTRARS LIMITED
Nominated Secretary 2001-08-10 2001-08-31
QA NOMINEES LIMITED
Nominated Director 2001-08-10 2001-08-31

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
2024-01-03CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-08-23Current accounting period shortened from 24/08/22 TO 23/08/22
2023-01-09CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-09-3031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24Current accounting period shortened from 25/08/21 TO 24/08/21
2022-08-24AA01Current accounting period shortened from 25/08/21 TO 24/08/21
2021-12-18Change of details for Mr Simcha Asher Green as a person with significant control on 2020-12-12
2021-12-18Director's details changed for Mr Simcha Asher Green on 2020-12-12
2021-12-18CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-18CH01Director's details changed for Mr Simcha Asher Green on 2020-12-12
2021-12-18PSC04Change of details for Mr Simcha Asher Green as a person with significant control on 2020-12-12
2021-10-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24AA01Previous accounting period shortened from 26/08/20 TO 25/08/20
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042688610018
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042688610017
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-11-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CH01Director's details changed for Simcha Asher Green on 2020-10-07
2020-10-07PSC04Change of details for Mr Simcha Green as a person with significant control on 2020-10-07
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042688610013
2020-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042688610011
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042688610011
2020-05-26AA01Previous accounting period shortened from 27/08/19 TO 26/08/19
2020-05-26AA01Previous accounting period shortened from 27/08/19 TO 26/08/19
2019-12-25CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-05-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-05-27AA01Previous accounting period shortened from 28/08/17 TO 27/08/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042688610010
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042688610009
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042688610008
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-25DISS40Compulsory strike-off action has been discontinued
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-28AA01Current accounting period shortened from 29/08/15 TO 28/08/15
2016-05-29AA01Previous accounting period shortened from 30/08/15 TO 29/08/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-11CH01Director's details changed for Simcha Asher Green on 2009-10-01
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0110/08/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMCHA ASHER GREEN
2015-09-01CH01Director's details changed for Mr Simcha Asher Green on 2015-04-10
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM 115 Craven Park Road London N15 6BL
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-07DISS40Compulsory strike-off action has been discontinued
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-06AR0110/08/14 FULL LIST
2014-12-09GAZ1FIRST GAZETTE
2014-05-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0110/08/13 FULL LIST
2013-05-28AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-24AR0110/08/12 FULL LIST
2012-02-01AA31/08/10 TOTAL EXEMPTION SMALL
2012-01-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-08DISS40DISS40 (DISS40(SOAD))
2011-10-06AR0110/08/11 FULL LIST
2011-08-30GAZ1FIRST GAZETTE
2011-04-18AP01DIRECTOR APPOINTED SIMCHA GREEN
2010-09-22AR0110/08/10 FULL LIST
2010-03-15AR0110/08/09 FULL LIST
2009-09-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-22AA31/08/08 TOTAL EXEMPTION SMALL
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY MORDECHAI KAHN
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR SARAH KAHN
2009-05-13288aDIRECTOR APPOINTED SIMCHA ASHER GREEN
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-04363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JACOB FEKETTE
2008-03-13AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-11-30363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-06-22363(288)DIRECTOR RESIGNED
2007-06-22363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 12 ASHTEAD ROAD, LONDON, E5 9BH
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02288bSECRETARY RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-07363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04
2005-06-18225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/08/04
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-10-30363aRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-08-28363aRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-08-17363aRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW
2001-09-07288bDIRECTOR RESIGNED
2001-09-07353LOCATION OF REGISTER OF MEMBERS
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 LINE PROPERTIES LIMITED 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 Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against LINE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-05 Outstanding SECURE TRUST BANK PLC
2017-09-05 Outstanding SECURE TRUST BANK PLC
2017-09-05 Outstanding SECURE TRUST BANK PLC
LEGAL CHARGE 2008-02-23 Satisfied COMMERCIAL ACCEPTANCES (UK) LIMITED
DEBENTURE 2008-02-23 Satisfied COMMERCIAL ACCEPTANCES (UK) LIMITED
DEBENTURE 2006-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PARTY LEGAL CHARGE 2006-02-23 Satisfied EGT FINANCE LIMITED
LEGAL CHARGE 2001-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 2,270,924
Creditors Due After One Year 2012-08-31 £ 2,234,379
Creditors Due After One Year 2012-08-31 £ 2,234,379
Creditors Due After One Year 2011-08-31 £ 2,159,825
Creditors Due Within One Year 2013-08-31 £ 84,003
Creditors Due Within One Year 2012-08-31 £ 79,038
Creditors Due Within One Year 2012-08-31 £ 79,038
Creditors Due Within One Year 2011-08-31 £ 87,992

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
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 LINE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Secured Debts 2012-08-31 £ 2,234,379
Secured Debts 2011-08-31 £ 2,159,825
Tangible Fixed Assets 2013-08-31 £ 1,468,139
Tangible Fixed Assets 2012-08-31 £ 1,469,346
Tangible Fixed Assets 2012-08-31 £ 1,469,346
Tangible Fixed Assets 2011-08-31 £ 1,470,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINE PROPERTIES LIMITED
Trademarks
We have not found any records of LINE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINE 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 LINE 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 LINE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLINE PROPERTIES LIMITEDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINE 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 LINE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1