Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD
Company Information for

ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
04840441
Private Limited Company
Active

Company Overview

About Elliot Leigh Property Investments 2 Ltd
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD was founded on 2003-07-21 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Elliot Leigh Property Investments 2 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in N20
 
Previous Names
ELLIOT LEIGH PROPERTY MANAGEMENT LIMITED02/02/2018
Filing Information
Company Number 04840441
Company ID Number 04840441
Date formed 2003-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 26/10/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 09:17:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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 ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD

Current Directors
Officer Role Date Appointed
ELLIOT JAMES ALTMAN
Company Secretary 2003-07-21
ELLIOT JAMES ALTMAN
Director 2003-07-21
LEIGH RYCE YOUNG
Director 2003-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 2003-07-21 2003-07-21
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-07-21 2003-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT JAMES ALTMAN EL TEMPORARY HOLDINGS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Liquidation
ELLIOT JAMES ALTMAN ELLIOT LEIGH PROPERTY MANAGEMENT LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
ELLIOT JAMES ALTMAN EL PROPERTY HOLDINGS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
ELLIOT JAMES ALTMAN EL HOLDINGS UK LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
ELLIOT JAMES ALTMAN ELLIOT LEIGH PROPERTY INVESTMENTS LTD Director 2016-12-06 CURRENT 2016-12-06 Active
ELLIOT JAMES ALTMAN ELLIOT LEIGH TLC LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ELLIOT JAMES ALTMAN ALTMAN, PERRY AND YOUNG LIMITED Director 2016-02-10 CURRENT 2016-02-10 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
2024-01-26Unaudited abridged accounts made up to 2023-01-31
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-04-27Unaudited abridged accounts made up to 2022-01-31
2023-01-27Current accounting period shortened from 27/01/22 TO 26/01/22
2022-10-28AA01Previous accounting period shortened from 28/01/22 TO 27/01/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-01-25Previous accounting period shortened from 29/01/21 TO 28/01/21
2022-01-25AA01Previous accounting period shortened from 29/01/21 TO 28/01/21
2021-10-25AA01Previous accounting period shortened from 30/01/21 TO 29/01/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2019-10-31AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048404410024
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048404410023
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-07-19PSC02Notification of El Property Holdings Limited as a person with significant control on 2018-01-31
2018-07-19PSC07CESSATION OF LEIGH RYCE YOUNG AS A PSC
2018-07-19PSC07CESSATION OF ELLIOT JAMES ALTMAN AS A PSC
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048404410021
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048404410021
2018-06-05AA01Previous accounting period extended from 29/09/17 TO 31/01/18
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048404410020
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048404410019
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048404410018
2018-02-02RES15CHANGE OF COMPANY NAME 02/02/18
2018-02-02CERTNMCOMPANY NAME CHANGED ELLIOT LEIGH PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/02/18
2018-01-18PSC04Change of details for Mr Elliot James Altman as a person with significant control on 2018-01-18
2018-01-18CH01Director's details changed for Mr Elliot James Altman on 2018-01-18
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048404410016
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048404410017
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048404410015
2017-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-08CH01Director's details changed for Mr Elliot James Altman on 2016-02-15
2016-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT JAMES ALTMAN / 15/02/2016
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH RYCE YOUNG / 15/02/2016
2016-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 4 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT ENGLAND
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JAMES ALTMAN / 22/12/2015
2015-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT JAMES ALTMAN / 22/12/2015
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH RYCE YOUNG / 22/12/2015
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0121/07/15 FULL LIST
2015-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0121/07/14 FULL LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JAMES ALTMAN / 18/07/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH RYCE YOUNG / 11/08/2014
2014-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT JAMES ALTMAN / 21/07/2014
2014-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2013-07-30AR0121/07/13 FULL LIST
2013-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM BROOK POINT 1412 HIGH ROAD WHETSTONE LONDON N20 9BU
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-07-31AR0121/07/12 FULL LIST
2012-07-31SH0101/02/12 STATEMENT OF CAPITAL GBP 100
2012-06-26AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2011-08-02AR0121/07/11 FULL LIST
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-12AR0121/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ALTMAN / 01/07/2010
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH YOUNG / 01/07/2008
2008-09-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELLIOT ALTMAN / 01/07/2008
2008-05-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: DOCKLANDS BUSINESS CENTRE 10-16 TILLER ROAD LONDON E14 8XP
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-08225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2004-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/04
2004-08-19363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA
2004-02-2488(2)RAD 16/02/04--------- £ SI 1@1=1 £ IC 1/2
2003-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-20288aNEW SECRETARY APPOINTED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-08-20288bDIRECTOR RESIGNED
2003-08-20CERTNMCOMPANY NAME CHANGED STARSPUR LIMITED CERTIFICATE ISSUED ON 20/08/03
2003-08-20288bSECRETARY RESIGNED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD 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 ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding VIDA HOMELOANS
2017-12-20 Outstanding VIDA HOMELOANS
2017-12-01 Outstanding VIDA HOMELOANS
LEGAL CHARGE 2008-02-06 Outstanding BARCLAYS BANK PLC
MORTGAGE 2008-01-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-11-15 Satisfied HSBC BANK PLC
LEGAL CHARGE 2007-08-16 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-08-16 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-02-01 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-11-16 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 2006-08-19 Outstanding MORTGAGE EXPRESS (THE LENDER)
MORTGAGE DEED 2006-08-08 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2006-07-29 Outstanding BARCLAYS BANK PLC
MORTGAGE 2006-06-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-05-10 Outstanding BARCLAYS BANK PLC
MORTGAGE 2006-03-21 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2006-02-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD

Intangible Assets
Patents
We have not found any records of ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD
Trademarks
We have not found any records of ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD registering or being granted any trademarks
Income
Government Income

Government spend with ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-3 GBP £23 Collection Fund
London Borough of Barking and Dagenham Council 2017-2 GBP £173,728 BED & BREAKFAST - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2017-1 GBP £168,537 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-12 GBP £162,265 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-11 GBP £165,248 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-10 GBP £158,126 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-9 GBP £158,765 SUPPORTED OTHER ACCOMMODATION - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-8 GBP £140,765 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-7 GBP £130,205 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-6 GBP £126,602 SUPPORTED OTHER ACCOMMODATION - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-5 GBP £114,630 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-4 GBP £101,121 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-3 GBP £84,442 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-2 GBP £72,732 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-1 GBP £62,607 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2015-12 GBP £54,269 GENERAL FUND - TEMPORARY ACCOMMODATION
London Borough of Barking and Dagenham Council 2015-11 GBP £39,274 GENERAL FUND - TEMPORARY ACCOMMODATION
London Borough of Barking and Dagenham Council 2015-10 GBP £18,888 GENERAL FUND - TEMPORARY ACCOMMODATION
London Borough of Barking and Dagenham Council 2015-9 GBP £21,842 GENERAL FUND - TEMPORARY ACCOMMODATION
London Borough of Barking and Dagenham Council 2015-6 GBP £10,061 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2015-5 GBP £5,276 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2015-4 GBP £5,130 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2015-2 GBP £1,250 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Hackney 2014-6 GBP £1,173
London Borough of Hackney 2014-5 GBP £1,173
London Borough of Hammersmith and Fulham 2014-4 GBP £57,322
London Borough of Hammersmith and Fulham 2014-3 GBP £50,085
London Borough of Hackney 2014-3 GBP £2,340
London Borough of Hammersmith and Fulham 2014-2 GBP £56,071
London Borough of Hackney 2014-2 GBP £1,170
London Borough of Hammersmith and Fulham 2014-1 GBP £55,767
London Borough of Hackney 2014-1 GBP £1,170
London Borough of Hammersmith and Fulham 2013-12 GBP £53,968
London Borough of Hackney 2013-12 GBP £1,170
London Borough of Hammersmith and Fulham 2013-11 GBP £58,511
London Borough of Hackney 2013-11 GBP £1,170
London Borough of Hammersmith and Fulham 2013-10 GBP £51,905
London Borough of Hackney 2013-10 GBP £1,170
London Borough of Hammersmith and Fulham 2013-9 GBP £49,713
London Borough of Hackney 2013-9 GBP £1,170
London Borough of Hammersmith and Fulham 2013-8 GBP £46,941
London Borough of Hackney 2013-8 GBP £1,170
London Borough of Hammersmith and Fulham 2013-7 GBP £46,698
London Borough of Hackney 2013-7 GBP £1,170
London Borough of Hammersmith and Fulham 2013-6 GBP £32,850
London Borough of Hackney 2013-6 GBP £1,170
London Borough of Hammersmith and Fulham 2013-5 GBP £31,294
London Borough of Hackney 2013-5 GBP £1,170
London Borough of Hammersmith and Fulham 2013-4 GBP £25,857
London Borough of Hammersmith and Fulham 2013-3 GBP £18,619
London Borough of Hackney 2013-3 GBP £2,340
London Borough of Hammersmith and Fulham 2013-2 GBP £17,532
London Borough of Hackney 2013-2 GBP £1,170
London Borough of Hammersmith and Fulham 2013-1 GBP £5,777
London Borough of Hackney 2013-1 GBP £1,170
London Borough of Hackney 2012-12 GBP £1,170
London Borough of Hackney 2012-11 GBP £1,170
London Borough of Hackney 2012-10 GBP £1,170
London Borough of Hackney 2012-9 GBP £1,170
London Borough of Hackney 2012-8 GBP £2,170
London Borough of Hackney 2012-7 GBP £3,510

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD 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 ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD 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 ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD 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.