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

LAMROSE PROPERTIES LIMITED

45 ROWDELL ROAD, EUROPA HOUSE, NORTHOLT, MIDDLESEX, UB5 6AG,
Company Registration Number
04592491
Private Limited Company
Active

Company Overview

About Lamrose Properties Ltd
LAMROSE PROPERTIES LIMITED was founded on 2002-11-18 and has its registered office in Northolt. The organisation's status is listed as "Active". Lamrose Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAMROSE PROPERTIES LIMITED
 
Legal Registered Office
45 ROWDELL ROAD
EUROPA HOUSE
NORTHOLT
MIDDLESEX
UB5 6AG
Other companies in UB5
 
Filing Information
Company Number 04592491
Company ID Number 04592491
Date formed 2002-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB832787596  
Last Datalog update: 2023-10-08 04:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMROSE 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.

Company Officers of LAMROSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANIL GUNVANTBHAI PATEL
Company Secretary 2002-11-19
ANIL GUNVANTBHAI PATEL
Director 2016-03-31
JITENDRAKUMAR MAGANBHAI PATEL
Director 2002-11-19
MAHESHKUMAR MOHANBHAI PATEL
Director 2002-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-11-18 2002-11-19
WATERLOW NOMINEES LIMITED
Nominated Director 2002-11-18 2002-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANIL GUNVANTBHAI PATEL VENUE 5 LIMITED Company Secretary 2005-05-18 CURRENT 2005-04-15 Active
ANIL GUNVANTBHAI PATEL ELSWOOD FOODS (2005) LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
ANIL GUNVANTBHAI PATEL SEVCO 3538 LIMITED Company Secretary 2002-11-19 CURRENT 2002-10-04 Dissolved 2014-08-20
ANIL GUNVANTBHAI PATEL GRETSTORE LIMITED Company Secretary 2001-03-02 CURRENT 2001-02-27 Active - Proposal to Strike off
ANIL GUNVANTBHAI PATEL EMPIRE BESPOKE FOODS LIMITED Company Secretary 1997-08-11 CURRENT 1997-08-11 Active
ANIL GUNVANTBHAI PATEL LIMEPORT LIMITED Company Secretary 1994-12-20 CURRENT 1994-08-19 Active
ANIL GUNVANTBHAI PATEL PLYMOUTH PROPERTY LIMITED Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2017-11-28
ANIL GUNVANTBHAI PATEL EMPIRE FOOD BROKERS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
ANIL GUNVANTBHAI PATEL THE LONDON & COUNTRY VICTUALLER LIMITED Director 2014-03-11 CURRENT 1996-05-28 Active
ANIL GUNVANTBHAI PATEL BESPOKE FOODS LIMITED Director 2014-03-11 CURRENT 1982-05-18 Active
ANIL GUNVANTBHAI PATEL VENUE 5 LIMITED Director 2005-05-18 CURRENT 2005-04-15 Active
ANIL GUNVANTBHAI PATEL ELSWOOD FOODS (2005) LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active
ANIL GUNVANTBHAI PATEL EMPIRE BESPOKE FOODS LIMITED Director 1997-08-11 CURRENT 1997-08-11 Active
JITENDRAKUMAR MAGANBHAI PATEL BRANDON HOUSE LIMITED Director 2017-04-22 CURRENT 2017-02-09 Active
JITENDRAKUMAR MAGANBHAI PATEL ROUND BAG INVESTMENTS LIMITED Director 2016-01-11 CURRENT 2015-05-20 Active
JITENDRAKUMAR MAGANBHAI PATEL BEN AND BILL'S LTD Director 2016-01-08 CURRENT 2009-09-15 Active
JITENDRAKUMAR MAGANBHAI PATEL PLYMOUTH PROPERTY LIMITED Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2017-11-28
JITENDRAKUMAR MAGANBHAI PATEL EMPIRE FOOD BROKERS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
JITENDRAKUMAR MAGANBHAI PATEL THE LONDON & COUNTRY VICTUALLER LIMITED Director 2014-03-11 CURRENT 1996-05-28 Active
JITENDRAKUMAR MAGANBHAI PATEL BESPOKE FOODS LIMITED Director 2014-03-11 CURRENT 1982-05-18 Active
JITENDRAKUMAR MAGANBHAI PATEL NILKANTH ESTATES Director 2012-07-24 CURRENT 2012-07-24 Active
JITENDRAKUMAR MAGANBHAI PATEL CULTURAL FESTIVAL OF INDIA LIMITED Director 2010-10-27 CURRENT 1984-12-12 Active
JITENDRAKUMAR MAGANBHAI PATEL BOCHASANWASI SHRI AKSHAR PURUSHOTTAM SWAMINARAYAN SANSTHA Director 2010-07-13 CURRENT 2010-07-13 Active
JITENDRAKUMAR MAGANBHAI PATEL AMRUT HERBAL CARE LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
JITENDRAKUMAR MAGANBHAI PATEL VENUE 5 LIMITED Director 2005-05-18 CURRENT 2005-04-15 Active
JITENDRAKUMAR MAGANBHAI PATEL WESTBAY ESTATES LIMITED Director 2005-03-08 CURRENT 2004-11-03 Dissolved 2017-02-21
JITENDRAKUMAR MAGANBHAI PATEL EMPIRE BESPOKE FOODS LIMITED Director 2004-08-23 CURRENT 1997-08-11 Active
JITENDRAKUMAR MAGANBHAI PATEL HERBYGREEN PROPERTIES LIMITED Director 2004-07-13 CURRENT 2004-06-02 Active - Proposal to Strike off
JITENDRAKUMAR MAGANBHAI PATEL SEVCO 3538 LIMITED Director 2002-11-19 CURRENT 2002-10-04 Dissolved 2014-08-20
JITENDRAKUMAR MAGANBHAI PATEL BAPS INTERNATIONAL LIMITED Director 2002-02-27 CURRENT 2002-02-27 Active
JITENDRAKUMAR MAGANBHAI PATEL BAPS CARE LIMITED Director 2002-02-20 CURRENT 2002-02-20 Active
JITENDRAKUMAR MAGANBHAI PATEL BAPS SWAMINARAYAN HERBAL CARE LIMITED Director 2002-02-20 CURRENT 2002-02-20 Active
JITENDRAKUMAR MAGANBHAI PATEL THE SWAMINARAYAN HINDU MISSION LIMITED Director 2002-02-20 CURRENT 2002-02-20 Active
JITENDRAKUMAR MAGANBHAI PATEL BAPS SWAMINARAYAN SANSTHA LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active
JITENDRAKUMAR MAGANBHAI PATEL BAPS (UK) LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active
JITENDRAKUMAR MAGANBHAI PATEL GRETSTORE LIMITED Director 2001-03-02 CURRENT 2001-02-27 Active - Proposal to Strike off
JITENDRAKUMAR MAGANBHAI PATEL AKSHAR (DESIGN & BUILD) LIMITED Director 1998-09-11 CURRENT 1996-11-26 Active - Proposal to Strike off
JITENDRAKUMAR MAGANBHAI PATEL LIMEPORT LIMITED Director 1997-09-15 CURRENT 1994-08-19 Active
MAHESHKUMAR MOHANBHAI PATEL CULTURAL FESTIVAL OF INDIA LIMITED Director 2010-10-27 CURRENT 1984-12-12 Active
MAHESHKUMAR MOHANBHAI PATEL KRISHNA HOLDCO LIMITED Director 2010-02-22 CURRENT 2010-02-17 Active
MAHESHKUMAR MOHANBHAI PATEL HERBYGREEN PROPERTIES LIMITED Director 2004-07-13 CURRENT 2004-06-02 Active - Proposal to Strike off
MAHESHKUMAR MOHANBHAI PATEL POLES PARK RESIDENTS LIMITED Director 2004-06-25 CURRENT 1992-06-05 Active
MAHESHKUMAR MOHANBHAI PATEL SEVCO 3538 LIMITED Director 2002-11-19 CURRENT 2002-10-04 Dissolved 2014-08-20
MAHESHKUMAR MOHANBHAI PATEL GRETSTORE LIMITED Director 2001-03-02 CURRENT 2001-02-27 Active - Proposal to Strike off
MAHESHKUMAR MOHANBHAI PATEL AKSHAR (DESIGN & BUILD) LIMITED Director 1998-09-11 CURRENT 1996-11-26 Active - Proposal to Strike off
MAHESHKUMAR MOHANBHAI PATEL COLORAMA PROCESSING LABORATORIES LIMITED Director 1992-07-31 CURRENT 1976-02-27 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
2023-10-04Termination of appointment of Anil Gunvantbhai Patel on 2023-10-04
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ANIL GUNVANTBHAI PATEL
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045924910017
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-31AP01DIRECTOR APPOINTED MR ANIL GUNVANTBHAI PATEL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-12AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-25AR0118/11/14 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-28AR0118/11/13 ANNUAL RETURN FULL LIST
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0118/11/12 ANNUAL RETURN FULL LIST
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-17MG01Duplicate mortgage certificatecharge no:10
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-29AR0118/11/11 FULL LIST
2011-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-29AR0118/11/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-19AR0118/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH MOHANBHAI PATEL / 15/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRAKUMAR MAGANBHAI PATEL / 15/10/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANIL GUNVANTBHAI PATEL / 15/10/2009
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 2 HEDGESIDE ROAD NORTHWOOD MIDDLESEX HA6 2NX
2008-12-10363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-01363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-11-23363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2004-12-02363sRETURN MADE UP TO 18/11/04; CHANGE OF MEMBERS
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 930 HIGH ROAD NORTH FINCHLEY LONDON N12 9RT
2004-11-22225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-06-09MISCAMENDING 882/AMENDS 882 OF 31304
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03RES04NC INC ALREADY ADJUSTED 25/03/04
2004-04-03123£ NC 1000/10000 25/03/04
2004-04-0388(2)RAD 25/03/04--------- £ SI 9998@1=9998 £ IC 2/10000
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: C/O HUGH CARTWRIGHT AND AMIN 12 JOHN STREET LONDON WC1N 2EB
2004-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-04288bSECRETARY RESIGNED
2002-12-04288aNEW SECRETARY APPOINTED
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

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 LAMROSE PROPERTIES 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 LAMROSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTAL INCOME 2012-09-14 Outstanding RBC EUROPE LIMITED
SECURITY AGREEMENT 2012-09-14 Outstanding RBC EUROPE LIMITED
LEGAL CHARGE 2012-09-13 Outstanding RBC EUROPE LIMITED
LEGAL CHARGE 2012-09-13 Outstanding RBC EUROPE LIMITED
LEGAL CHARGE 2012-09-13 Outstanding RBC EUROPE LIMITED
LEGAL CHARGE 2012-09-13 Outstanding RBC EUROPE LIMITED
LEGAL CHARGE 2012-09-13 Outstanding RBC EUROPE LIMITED
LEGAL CHARGE 2004-04-08 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FULL) 2004-04-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-04-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-04-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-04-08 Satisfied NATIONWIDE BUILDING SOCIETY
SECURITY DEPOSIT DEED 2004-02-02 Outstanding LONDON UNDERGROUND LIMITED
RENT DEPOSIT AGREEMENT 2003-11-28 Satisfied INDENT INVESTMENTS LIMITED
RENT DEPOSIT DEED 2003-11-07 Satisfied THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY ACTING IN EXERCISE OF THE POWERS OF THE CROWN ESTATE ACT 1961
DEBENTURE 2003-02-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LAMROSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMROSE PROPERTIES LIMITED
Trademarks
We have not found any records of LAMROSE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ARTEDI (UK) LIMITED 2009-06-11 Outstanding
RENT DEPOSIT DEED N.P.H. DESIGN LIMITED 2012-11-16 Outstanding
RENT DEPOSIT DEED SCOPEWAY LIMITED 2009-07-16 Outstanding

We have found 3 mortgage charges which are owed to LAMROSE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for LAMROSE 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 (68100 - Buying and selling of own real estate) as LAMROSE PROPERTIES LIMITED 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 LAMROSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMROSE 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 LAMROSE 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.