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

BRADFORD CR LIMITED

7-10 Adam Street, London, WC2N 6AA,
Company Registration Number
04445749
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bradford Cr Ltd
BRADFORD CR LIMITED was founded on 2002-05-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bradford Cr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRADFORD CR LIMITED
 
Legal Registered Office
7-10 Adam Street
London
WC2N 6AA
Other companies in W6
 
Previous Names
BRADFORD PRINCE COURT HOTEL LIMITED20/09/2021
ETAP BRADFORD LIMITED07/12/2015
ECO ACCOR 3 LIMITED22/03/2006
Filing Information
Company Number 04445749
Company ID Number 04445749
Date formed 2002-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 2024-04-04
Return next due 28/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB240531055  
Last Datalog update: 2024-08-21 03:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADFORD CR 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 BRADFORD CR LIMITED
The following companies were found which have the same name as BRADFORD CR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRADFORD CREEK INVESTMENT GROUP LLC 8338 CASSIDY CREEK CT. HOUSTON Texas 77095 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-03-12
BRADFORD CREEK FARMS, INC. 4138 E. ST. RT. 73 P.O. BOX 985 WAYNESVILLE OH 45068 Active Company formed on the 2005-11-04
Bradford Crossing, LLC 3714 Old Forest Road Lynchburg VA 24501 Active Company formed on the 2014-10-30
BRADFORD CREATIVE CONCEPTS, LTD 2950 DEERWOOD COURAT HENDERSON NV 89074 Dissolved Company formed on the 2003-01-16
BRADFORD CREATIVE PTY LIMITED NSW 2285 Active Company formed on the 2006-04-07
BRADFORD CREATIONS Singapore Dissolved Company formed on the 2008-09-10
BRADFORD CREEK EQUESTRAIN CENTER AND TRAINING ASSOC. INC. FL Inactive Company formed on the 1968-06-24
BRADFORD CREEK OWNERS ASSOCIATION, INC. 2100 S Hiawassee Rd Orlando FL 32835 Active Company formed on the 2013-01-17
BRADFORD CREEK RESOURCES, LLC 122 DANIELLE DR HUDSON OAKS TX 76087 Active Company formed on the 2017-05-05
BRADFORD CREEK ERGC PROPERTIES LLC Delaware Unknown
BRADFORD CREATIONS LLC Georgia Unknown
BRADFORD CROSSING AT BETHSAIDA BEND HOMEOWNERS ASSOCIATION INC Georgia Unknown
BRADFORD CREEK COMMUNITY ASSOCIATION INC North Carolina Unknown
BRADFORD CROSS OF NC INC North Carolina Unknown
BRADFORD CREATIONS LLC California Unknown
BRADFORD CROUCH PLUMBING AND HEATING LLC New Jersey Unknown
BRADFORD CREEK GOLF CLUB LLC North Carolina Unknown
BRADFORD CREEK GOLF CLUB INC North Carolina Unknown
BRADFORD CROSSING LLC North Carolina Unknown
Bradford Crellin And Associates Inc Maryland Unknown

Company Officers of BRADFORD CR LIMITED

Current Directors
Officer Role Date Appointed
CHEE ONN CHOO
Director 2016-03-31
TOH GIAP ENG
Director 2015-12-18
PHANG HUI ONG
Director 2018-02-23
TENG CHOON ONG
Director 2016-03-31
HENG CHEW TENG
Director 2016-03-31
GAP SENG TOH
Director 2016-03-31
KHAI CHENG TOH
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ENG KEONG ONG
Director 2016-03-31 2018-02-23
JEAN JACQUES MAURICE SCHMITT
Company Secretary 2007-10-22 2015-12-18
HERVE OLIVIER ARNAUD DELIGNY
Director 2006-06-01 2015-12-18
THOMAS ALEXANDER MARIE DUBAERE
Director 2012-01-01 2015-12-18
JEAN JACQUES MICHEL DESSORS
Director 2006-04-25 2011-12-31
CHRISTIAN PASCAL ROBERT ROUSSEAU
Director 2002-05-23 2010-03-15
ALEXANDER ROBERTSON HISLOP
Director 2002-05-23 2008-08-01
HERVE OLIVIER ARNAUD DELIGNY
Company Secretary 2006-11-24 2007-10-22
LEAH ANNA HURST
Company Secretary 2006-06-01 2006-11-24
CHRISTIAN PASCAL ROBERT ROUSSEAU
Company Secretary 2002-05-23 2006-06-01
MICHAEL JOHN FLAXMAN
Director 2002-05-23 2006-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-23 2002-05-23
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-23 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHEE ONN CHOO LUMA CONCEPT HOTEL LTD Director 2016-09-12 CURRENT 2016-09-12 Active
CHEE ONN CHOO ENSCO 1154 LIMITED Director 2016-04-01 CURRENT 2015-11-03 Active
CHEE ONN CHOO ENSCO 1155 LIMITED Director 2016-04-01 CURRENT 2015-11-03 Active - Proposal to Strike off
CHEE ONN CHOO GLOUCESTER CORINIUM AVENUE HOTEL LIMITED Director 2016-03-31 CURRENT 2002-05-23 Active
TOH GIAP ENG LUMA HAMMERSMITH HOTEL LIMITED Director 2016-03-17 CURRENT 2016-02-16 Active - Proposal to Strike off
TOH GIAP ENG GLOUCESTER CORINIUM AVENUE HOTEL LIMITED Director 2016-01-08 CURRENT 2002-05-23 Active
TOH GIAP ENG ENSCO 1160 LIMITED Director 2015-12-15 CURRENT 2015-12-11 Active
TOH GIAP ENG ENSCO 1154 LIMITED Director 2015-11-04 CURRENT 2015-11-03 Active
TOH GIAP ENG ENSCO 1155 LIMITED Director 2015-11-04 CURRENT 2015-11-03 Active - Proposal to Strike off
PHANG HUI ONG GLOUCESTER CORINIUM AVENUE HOTEL LIMITED Director 2018-02-23 CURRENT 2002-05-23 Active
PHANG HUI ONG ENSCO 1154 LIMITED Director 2018-02-23 CURRENT 2015-11-03 Active
PHANG HUI ONG ENSCO 1155 LIMITED Director 2018-02-23 CURRENT 2015-11-03 Active - Proposal to Strike off
PHANG HUI ONG LUMA CONCEPT HOTEL LTD Director 2018-02-23 CURRENT 2016-09-12 Active
HENG CHEW TENG GLASGOW WATERLOO LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
HENG CHEW TENG GLASGOW GROOVE LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
HENG CHEW TENG LUMA CONCEPT HOTEL LTD Director 2016-09-12 CURRENT 2016-09-12 Active
HENG CHEW TENG ENSCO 1154 LIMITED Director 2016-04-01 CURRENT 2015-11-03 Active
HENG CHEW TENG ENSCO 1155 LIMITED Director 2016-04-01 CURRENT 2015-11-03 Active - Proposal to Strike off
HENG CHEW TENG GLOUCESTER CORINIUM AVENUE HOTEL LIMITED Director 2016-03-31 CURRENT 2002-05-23 Active
HENG CHEW TENG ENSCO 1160 LIMITED Director 2016-03-16 CURRENT 2015-12-11 Active
HENG CHEW TENG CHATTERIS KENSINGTON LIMITED Director 2016-03-01 CURRENT 2014-01-27 Active
HENG CHEW TENG ADAM STREET LIMITED Director 2016-03-01 CURRENT 2014-04-24 Active
HENG CHEW TENG WOODLEY HOTELS (KENSINGTON) LTD Director 2016-03-01 CURRENT 2013-02-01 Active
GAP SENG TOH GLASGOW WATERLOO LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
GAP SENG TOH ENSCO 1154 LIMITED Director 2016-04-01 CURRENT 2015-11-03 Active
GAP SENG TOH ENSCO 1155 LIMITED Director 2016-04-01 CURRENT 2015-11-03 Active - Proposal to Strike off
GAP SENG TOH GLOUCESTER CORINIUM AVENUE HOTEL LIMITED Director 2016-03-31 CURRENT 2002-05-23 Active
KHAI CHENG TOH ENSCO 1154 LIMITED Director 2016-04-01 CURRENT 2015-11-03 Active
KHAI CHENG TOH ENSCO 1155 LIMITED Director 2016-04-01 CURRENT 2015-11-03 Active - Proposal to Strike off
KHAI CHENG TOH GLOUCESTER CORINIUM AVENUE HOTEL LIMITED Director 2016-03-31 CURRENT 2002-05-23 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
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-10CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-10CH01Director's details changed for Mr Chee Onn Choo on 2022-03-10
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-20RES15CHANGE OF COMPANY NAME 20/09/21
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044457490001
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-02-01CH01Director's details changed for Mr Toh Giap Eng on 2021-01-25
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-31AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-22PSC08Notification of a person with significant control statement
2019-10-22PSC07CESSATION OF HENG CHEW TENG AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21CH01Director's details changed for Mr Chin Yiep Hoh on 2019-10-14
2019-10-21AP01DIRECTOR APPOINTED MR CHIN YIEP HOH
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HENG CHEW TENG
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TENG CHOON ONG
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHANG HUI ONG
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-26AP01DIRECTOR APPOINTED MR PHANG HUI ONG
2018-02-26PSC07CESSATION OF ENG KEONG ONG AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ENG KEONG ONG
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-07RP04AR01Second filing of the annual return made up to 2016-04-30
2016-09-07ANNOTATIONClarification
2016-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044457490002
2016-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044457490001
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM , 7-10 Adam Street, London, WC2N 6AA
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM , Adam House 7-10 Adam Street, London, WC2N 7AA
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0130/04/16 FULL LIST
2016-05-20AR0130/04/16 FULL LIST
2016-05-05AP01DIRECTOR APPOINTED KHAI CHENG TOH
2016-05-05AP01DIRECTOR APPOINTED GAP SENG TOH
2016-05-05AP01DIRECTOR APPOINTED HENG CHEW TENG
2016-05-05AP01DIRECTOR APPOINTED TENG CHOON ONG
2016-05-04AP01DIRECTOR APPOINTED ENG KEONG ONG
2016-05-04AP01DIRECTOR APPOINTED CHEE ONN CHOO
2016-01-20AP01DIRECTOR APPOINTED MR TOH GIAP ENG
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DUBAERE
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HERVE DELIGNY
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY JEAN SCHMITT
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 1 SHORTLANDS LONDON W6 8DR
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2015 FROM, 1 SHORTLANDS, LONDON, W6 8DR
2015-12-07RES15CHANGE OF NAME 01/12/2015
2015-12-07CERTNMCOMPANY NAME CHANGED ETAP BRADFORD LIMITED CERTIFICATE ISSUED ON 07/12/15
2015-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-12AR0130/04/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0130/04/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0130/04/13 FULL LIST
2012-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-11RES01ADOPT ARTICLES 06/09/2012
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0130/04/12 FULL LIST
2012-01-20AP01DIRECTOR APPOINTED THOMAS ALEXANDER MARIA DUBAERE
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DESSORS
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0130/04/11 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0130/04/10 FULL LIST
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROUSSEAU
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HERVE OLIVIER ARNAUD DELIGNY / 16/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / HERVE DELIGNY / 02/09/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ROUSSEAU / 05/08/2008
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER HISLOP
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-12-22288bSECRETARY RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-06-05363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-03288aNEW DIRECTOR APPOINTED
2006-03-22CERTNMCOMPANY NAME CHANGED ECO ACCOR 3 LIMITED CERTIFICATE ISSUED ON 22/03/06
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-05-11363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-05-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-10363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-26225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-14288bSECRETARY RESIGNED
2002-06-14288bDIRECTOR RESIGNED
2002-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BRADFORD CR 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 BRADFORD CR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-04 Outstanding MALAYAN BANKING BERHAD
2016-08-04 Outstanding MALAYAN BANKING BERHAD
Filed Financial Reports
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 BRADFORD CR LIMITED

Intangible Assets
Patents
We have not found any records of BRADFORD CR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADFORD CR LIMITED
Trademarks
We have not found any records of BRADFORD CR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADFORD CR 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 (55100 - Hotels and similar accommodation) as BRADFORD CR LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 BRADFORD CR 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 BRADFORD CR 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 BRADFORD CR 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.