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

ANGLIA PROPERTY LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
04326184
Private Limited Company
Active

Company Overview

About Anglia Property Ltd
ANGLIA PROPERTY LIMITED was founded on 2001-11-21 and has its registered office in London. The organisation's status is listed as "Active". Anglia Property 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
ANGLIA PROPERTY LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 04326184
Company ID Number 04326184
Date formed 2001-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945155220  
Last Datalog update: 2024-05-05 14:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA PROPERTY 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 ANGLIA PROPERTY LIMITED
The following companies were found which have the same name as ANGLIA PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLIA PROPERTY CONSULTANTS LIMITED 1 HARWICH ROAD COLCHESTER ENGLAND CO4 3BP Dissolved Company formed on the 2012-01-30
ANGLIA PROPERTY FINDER LIMITED 4 SOWDLEFIELD WALK MULBARTON NORWICH NR14 8GP Active Company formed on the 2008-04-14
ANGLIA PROPERTY GUARDS LIMITED Prospect House Rouen Road Norwich NR1 1RE Liquidation Company formed on the 2000-12-13
ANGLIA PROPERTY MANAGEMENT LIMITED UNIT 7 HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9NB Active Company formed on the 2007-02-02
ANGLIA PROPERTY PRESERVATION LIMITED UNIT 12 BARNWELL BUSINESS PARK BARNWELL ROAD CAMBRIDGE CAMBS CB5 8UY Active Company formed on the 1967-09-26
ANGLIA PROPERTY SOLUTIONS LTD UNIT 2 WELLESLEY ROAD THARSTON NORWICH ENGLAND NR15 2PD Dissolved Company formed on the 2013-04-17
ANGLIA PROPERTY & ELECTRICAL SERVICES LIMITED 24 SUNDERLAND CLOSE CARBROOKE THETFORD NORFOLK IP25 6GR Dissolved Company formed on the 2011-03-02
Anglia Property LLC 180 MANTON AVENUE PROVIDENCE RI 02909 Active Company formed on the 2016-04-04
ANGLIA PROPERTY SOLUTIONS LIMITED 94 FULHAM PALACE ROAD LONDON ENGLAND W6 9PL Dissolved Company formed on the 2016-06-23
ANGLIA PROPERTY MAINTENANCE LIMITED 248 BRUNSWICK ROAD IPSWICH IP4 4DD Active - Proposal to Strike off Company formed on the 2017-06-30
ANGLIA PROPERTY HOLDINGS LTD 59 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1LB Active Company formed on the 2018-03-28
ANGLIA PROPERTY CONSULTANTS LIMITED 12 BOSQUET CLOSE LOWESTOFT SUFFOLK NR32 4WU Active - Proposal to Strike off Company formed on the 2018-11-28
ANGLIA PROPERTY INVESTMENT (BANHAM) LTD THE MOOR ABATTOIR BANHAM NORWICH EAST ANGLIA NR16 2BX Active Company formed on the 2020-10-05
ANGLIA PROPERTY DEVELOPMENTS LTD 28 BRISBANE WAY COLCHESTER ESSEX CO2 8UG Active - Proposal to Strike off Company formed on the 2020-11-13
ANGLIA PROPERTY SERVICES LTD 6 WILLOW PARK BECK ROW BURY ST. EDMUNDS SUFFOLK IP28 8UJ Active Company formed on the 2020-12-16
ANGLIA PROPERTY RENTALS LIMITED ANGLIA BUSINESS CENTRE MILL GREEN ROAD SPALDING LINCOLNSHIRE PE11 3PU Active Company formed on the 2021-03-21
ANGLIA PROPERTY GROUP LTD 5 CIRRUS COURT GLEBE ROAD HUNTINGDON PE29 7DL Active Company formed on the 2021-09-23
ANGLIA PROPERTY MAINTENANCE LTD 76 DRYBREAD ROAD WHITTLESEY PETERBOROUGH PE7 1XH Active - Proposal to Strike off Company formed on the 2023-02-13
ANGLIA PROPERTY DEVELOPMENTS LIMITED 36 HAWTHORN DRIVE SCARNING DEREHAM NORFOLK NR19 2UD Active Company formed on the 2024-01-11
ANGLIA PROPERTY TRADING LTD 57 Church Street Willingham Cambridge CB24 5HS active Company formed on the 2024-05-27

Company Officers of ANGLIA PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
IRWIN LEO WEILER
Company Secretary 2003-11-22
ALEXANDER WEILER
Director 2015-12-10
IRWIN LEO WEILER
Director 2015-12-07
MARK ROBERT WEILER
Director 2015-12-10
RIKI WEILER
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WEILER
Director 2003-11-22 2017-02-23
LUDWIG WEILER
Director 2001-11-21 2004-02-24
PAULA WEILER
Company Secretary 2001-11-21 2003-11-22
DAHLIA WEILER
Director 2003-07-29 2003-11-22
IRWIN LEO WEILER
Director 2003-07-29 2003-11-22
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Nominated Secretary 2001-11-21 2002-03-07
MWL DIRECTORS LIMITED
Nominated Director 2001-11-21 2002-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER WEILER WELINGTON ESTATES LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
ALEXANDER WEILER DANACREST LIMITED Director 2016-09-12 CURRENT 1996-07-11 Active
ALEXANDER WEILER CHALFORDS LIMITED Director 2014-08-25 CURRENT 1983-05-19 Active
ALEXANDER WEILER LPW LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
IRWIN LEO WEILER BERKSHIRE LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
IRWIN LEO WEILER RYLTON LIMITED Director 2017-03-02 CURRENT 2017-03-02 Dissolved 2017-08-22
IRWIN LEO WEILER WEDGEWAY ESTATES LTD Director 2016-02-25 CURRENT 2016-02-25 Active
IRWIN LEO WEILER STONEHEDGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
IRWIN LEO WEILER MARKET STREET WIGAN LTD Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2018-05-08
IRWIN LEO WEILER LYTTLETON PROPERTIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
IRWIN LEO WEILER ABELCROWN LIMITED Director 2015-01-29 CURRENT 2014-11-17 Dissolved 2016-07-26
IRWIN LEO WEILER GALLERY DIRECT 2013 LIMITED Director 2014-09-18 CURRENT 2012-12-21 Active
IRWIN LEO WEILER NLC GROUP OF COMPANIES LIMITED Director 2014-09-18 CURRENT 1994-11-04 Active
IRWIN LEO WEILER NATIONAL LIGHTING LIMITED Director 2014-09-18 CURRENT 1993-01-06 Active
IRWIN LEO WEILER W ALLIANCE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-03-24
IRWIN LEO WEILER FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
IRWIN LEO WEILER W REAL ESTATE LTD Director 2014-01-01 CURRENT 2011-05-31 Dissolved 2016-06-07
IRWIN LEO WEILER LINDEN LEA INVESTMENTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2014-12-23
IRWIN LEO WEILER FERNHEAD INVESTMENTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-08-12
IRWIN LEO WEILER ILW PROPERTIES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2016-07-05
IRWIN LEO WEILER YAD AVSHALOM LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
IRWIN LEO WEILER LPW LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
IRWIN LEO WEILER PETERS COURT MANAGEMENT LIMITED Director 2005-11-01 CURRENT 1974-01-10 Active
IRWIN LEO WEILER NEWRAY (LONDON) LIMITED Director 2001-10-26 CURRENT 1948-06-28 Active
IRWIN LEO WEILER THE BERKSHIRE GROUP LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
IRWIN LEO WEILER DANACREST LIMITED Director 1996-09-26 CURRENT 1996-07-11 Active
IRWIN LEO WEILER W SALES LIMITED Director 1991-12-29 CURRENT 1988-12-29 Active
IRWIN LEO WEILER OAKRIVER LIMITED Director 1991-12-07 CURRENT 1984-11-19 Active
IRWIN LEO WEILER CHALFORDS LIMITED Director 1991-10-06 CURRENT 1983-05-19 Active
IRWIN LEO WEILER MONTREAL PROPERTIES LIMITED Director 1991-07-02 CURRENT 1990-07-02 Active
IRWIN LEO WEILER TICKGOLD LIMITED Director 1991-04-23 CURRENT 1991-03-28 Liquidation
MARK ROBERT WEILER BERKSHIRE PARTNERS LTD Director 2017-10-30 CURRENT 2015-04-23 Active
MARK ROBERT WEILER LPW LIMITED Director 2014-08-25 CURRENT 2012-04-03 Active
MARK ROBERT WEILER CHALFORDS LIMITED Director 2014-08-25 CURRENT 1983-05-19 Active
RIKI WEILER LPW LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
RIKI WEILER CHALFORDS LIMITED Director 2010-10-25 CURRENT 1983-05-19 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
2024-04-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2022-04-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WEILER
2017-02-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-14AA01Current accounting period extended from 27/03/16 TO 30/06/16
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AP01DIRECTOR APPOINTED MR MARK ROBERT WEILER
2015-12-10AP01DIRECTOR APPOINTED MR ALEXANDER WEILER
2015-12-07AP01DIRECTOR APPOINTED MR IRWIN LEO WEILER
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0130/10/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14AA01Previous accounting period shortened from 28/03/13 TO 27/03/13
2013-12-16AA01Previous accounting period shortened from 29/03/13 TO 28/03/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0121/11/13 ANNUAL RETURN FULL LIST
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-03-19AA01Previous accounting period shortened from 30/03/12 TO 29/03/12
2012-12-20AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-11-30AR0121/11/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-21AR0121/11/11 ANNUAL RETURN FULL LIST
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-09AR0121/11/10 FULL LIST
2010-07-09AP01DIRECTOR APPOINTED RIKI WEILER
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-23AR0121/11/09 FULL LIST
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-21363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-08-09353LOCATION OF REGISTER OF MEMBERS
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-07-02AUDAUDITOR'S RESIGNATION
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-05363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-26363aRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-05-20288bSECRETARY RESIGNED
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-15AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-05-14225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-07363aRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-06225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02
2003-02-06288aNEW SECRETARY APPOINTED
2003-02-06363aRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2003-02-06288aNEW DIRECTOR APPOINTED
2002-12-2388(2)RAD 21/11/02--------- £ SI 98@1=98 £ IC 2/100
2002-03-12288bSECRETARY RESIGNED
2002-03-12288bDIRECTOR RESIGNED
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF
2001-12-04CERTNMCOMPANY NAME CHANGED AURORA DEVELOPMENMTS LIMITED CERTIFICATE ISSUED ON 04/12/01
2001-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 ANGLIA PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIA PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA PROPERTY LIMITED
Trademarks
We have not found any records of ANGLIA PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA PROPERTY 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 (41100 - Development of building projects) as ANGLIA PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA PROPERTY 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 ANGLIA PROPERTY 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 ANGLIA PROPERTY 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.