Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JONES LANG LASALLE UK HANOVER
Company Information for

JONES LANG LASALLE UK HANOVER

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
04985151
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Jones Lang Lasalle Uk Hanover
JONES LANG LASALLE UK HANOVER was founded on 2003-12-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jones Lang Lasalle Uk Hanover is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JONES LANG LASALLE UK HANOVER
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 04985151
Company ID Number 04985151
Date formed 2003-12-04
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 22:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONES LANG LASALLE UK HANOVER
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 JONES LANG LASALLE UK HANOVER
The following companies were found which have the same name as JONES LANG LASALLE UK HANOVER. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JONES LANG LASALLE UK FC 30 WARWICK STREET LONDON W1B 5NH Active Company formed on the 2002-09-13

Company Officers of JONES LANG LASALLE UK HANOVER

Current Directors
Officer Role Date Appointed
NICOLAS GUILLAUME TAYLOR
Company Secretary 2005-01-04
RICHARD HENRY WEBSTER
Company Secretary 2005-01-04
RICHARD WILLIAM BLOXAM
Director 2014-06-04
CHRISTOPHER MACKINTOSH IRELAND
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GUY JOHN GRAINGER
Director 2015-04-20 2016-06-30
STEPHEN JAMES CRESSWELL
Director 2007-01-29 2015-04-20
ANDREW JAMES MOTTRAM
Director 2003-12-04 2014-06-04
JEREMY WILLIAM LESTER
Director 2003-12-04 2007-01-29
ABOGADO NOMINEES LIMITED
Company Secretary 2004-06-30 2005-01-04
ANTONY HARDING JONES
Company Secretary 2003-12-04 2004-06-30
ANTONY HARDING JONES
Director 2003-12-04 2004-06-30
ABOGADO NOMINEES LIMITED
Nominated Secretary 2003-12-04 2003-12-04
ABOGADO CUSTODIANS LIMITED
Nominated Director 2003-12-04 2003-12-04
ABOGADO NOMINEES LIMITED
Nominated Director 2003-12-04 2003-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS GUILLAUME TAYLOR CHURSTON HEARD LIMITED Company Secretary 2008-07-18 CURRENT 1975-04-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Company Secretary 2008-03-05 CURRENT 2005-12-14 Active
NICOLAS GUILLAUME TAYLOR ENVIRONMENTAL GOVERNANCE LIMITED Company Secretary 2007-11-14 CURRENT 1997-07-28 Active
NICOLAS GUILLAUME TAYLOR KHK GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-30 Active
NICOLAS GUILLAUME TAYLOR HG2 LIMITED Company Secretary 2007-01-16 CURRENT 2006-10-19 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR ROGERS CHAPMAN UK LIMITED Company Secretary 2006-05-23 CURRENT 1987-01-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE UK FC Company Secretary 2005-01-04 CURRENT 2002-09-13 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 2003-08-26 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPE LIMITED Company Secretary 2005-01-04 CURRENT 1999-11-05 Active
NICOLAS GUILLAUME TAYLOR JLL 2003 LIMITED Company Secretary 2005-01-04 CURRENT 1994-10-18 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JLL 2002 Company Secretary 2005-01-04 CURRENT 1996-01-26 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPEAN SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1987-10-12 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE INSURANCE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1972-11-13 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JONES LANG WOOTTON LTD Company Secretary 2005-01-04 CURRENT 1972-11-10 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-14 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE CORPORATE FINANCE LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-12 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE LIMITED Company Secretary 2005-01-04 CURRENT 1974-10-25 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE RESOURCES LIMITED Company Secretary 2005-01-04 CURRENT 1975-10-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE PENSION TRUSTEES LIMITED Company Secretary 2005-01-04 CURRENT 1980-08-13 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Company Secretary 2005-01-04 CURRENT 2003-09-05 Active
RICHARD HENRY WEBSTER CHURSTON HEARD LIMITED Company Secretary 2008-07-18 CURRENT 1975-04-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE LASER LTD Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Company Secretary 2008-03-05 CURRENT 2005-12-14 Active
RICHARD HENRY WEBSTER ENVIRONMENTAL GOVERNANCE LIMITED Company Secretary 2007-11-14 CURRENT 1997-07-28 Active
RICHARD HENRY WEBSTER KHK GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-30 Active
RICHARD HENRY WEBSTER HG2 LIMITED Company Secretary 2007-01-16 CURRENT 2006-10-19 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG LASALLE PROCUREMENT FUNDING LTD Company Secretary 2006-11-27 CURRENT 2006-11-10 Active
RICHARD HENRY WEBSTER ROGERS CHAPMAN UK LIMITED Company Secretary 2006-03-23 CURRENT 1987-01-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE UK FC Company Secretary 2005-01-04 CURRENT 2002-09-13 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 2003-08-26 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPE LIMITED Company Secretary 2005-01-04 CURRENT 1999-11-05 Active
RICHARD HENRY WEBSTER JLL 2003 LIMITED Company Secretary 2005-01-04 CURRENT 1994-10-18 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JLL 2002 Company Secretary 2005-01-04 CURRENT 1996-01-26 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPEAN SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1987-10-12 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE INSURANCE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1972-11-13 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG WOOTTON LTD Company Secretary 2005-01-04 CURRENT 1972-11-10 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-14 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE CORPORATE FINANCE LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-12 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE LIMITED Company Secretary 2005-01-04 CURRENT 1974-10-25 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE RESOURCES LIMITED Company Secretary 2005-01-04 CURRENT 1975-10-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE PENSION TRUSTEES LIMITED Company Secretary 2005-01-04 CURRENT 1980-08-13 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Company Secretary 2005-01-04 CURRENT 2003-09-05 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE REGENT Company Secretary 2004-05-07 CURRENT 2004-05-07 Dissolved 2018-03-13
RICHARD HENRY WEBSTER J.L.W. NOMINEES LIMITED Company Secretary 2002-01-14 CURRENT 1973-11-12 Active
RICHARD HENRY WEBSTER J.L.W. SECOND NOMINEES LIMITED Company Secretary 2002-01-14 CURRENT 1977-11-25 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE UAE LIMITED Director 2015-05-18 CURRENT 2011-11-23 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE DORCHESTER LTD Director 2015-05-18 CURRENT 2011-04-04 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Director 2015-04-15 CURRENT 1973-11-14 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE UK FC Director 2014-06-04 CURRENT 2002-09-13 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2014-06-04 CURRENT 2005-12-14 Active
RICHARD WILLIAM BLOXAM JLL 2003 LIMITED Director 2014-06-04 CURRENT 1994-10-18 Active - Proposal to Strike off
RICHARD WILLIAM BLOXAM JLL 2002 Director 2014-06-04 CURRENT 1996-01-26 Active
RICHARD WILLIAM BLOXAM JONES LANG WOOTTON LTD Director 2014-06-04 CURRENT 1972-11-10 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Director 2014-06-04 CURRENT 2003-09-05 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE UK FC Director 2016-06-30 CURRENT 2002-09-13 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE PROCUREMENT FUNDING LTD Director 2016-06-30 CURRENT 2006-11-10 Active
CHRISTOPHER MACKINTOSH IRELAND CHURSTON HEARD LIMITED Director 2016-06-30 CURRENT 1975-04-30 Active
CHRISTOPHER MACKINTOSH IRELAND JLL 2003 LIMITED Director 2016-06-30 CURRENT 1994-10-18 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND JLL 2002 Director 2016-06-30 CURRENT 1996-01-26 Active
CHRISTOPHER MACKINTOSH IRELAND ENVIRONMENTAL GOVERNANCE LIMITED Director 2016-06-30 CURRENT 1997-07-28 Active
CHRISTOPHER MACKINTOSH IRELAND KHK GROUP LIMITED Director 2016-06-30 CURRENT 2000-03-30 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE DORCHESTER LTD Director 2016-06-30 CURRENT 2011-04-04 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Director 2016-06-30 CURRENT 2003-09-05 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2016-06-29 CURRENT 2005-12-14 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE LIMITED Director 2013-01-25 CURRENT 1974-10-25 Active
CHRISTOPHER MACKINTOSH IRELAND HANRAHAN DEANE LIMITED Director 2006-04-30 CURRENT 1992-07-31 Dissolved 2014-02-25
CHRISTOPHER MACKINTOSH IRELAND LAIRDSAIN LIMITED Director 1999-01-20 CURRENT 1998-12-30 Dissolved 2017-01-03
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE AP LIMITED Director 1998-09-08 CURRENT 1993-06-08 Dissolved 2014-07-08
CHRISTOPHER MACKINTOSH IRELAND KING & CO LIMITED Director 1998-08-28 CURRENT 1987-10-14 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND KING STURGE FINANCIAL SERVICES LIMITED Director 1995-08-30 CURRENT 1986-06-23 Dissolved 2014-02-25
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED Director 1995-08-29 CURRENT 1981-09-25 Active
CHRISTOPHER MACKINTOSH IRELAND J P STURGE LIMITED Director 1995-08-29 CURRENT 1983-04-21 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND KING STURGE HOLDINGS LIMITED Director 1995-07-26 CURRENT 1995-07-26 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
2023-03-10CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-03-10DIRECTOR APPOINTED MR JEREMY GORDON CAMBERG
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKINTOSH IRELAND
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-27Application to strike the company off the register
2022-09-27DS01Application to strike the company off the register
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-10-01CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD HENRY WEBSTER on 2021-10-01
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;EUR 345000
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY JOHN GRAINGER
2016-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER MACKINTOSH IRELAND
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;EUR 345000
2016-01-06AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AP01DIRECTOR APPOINTED MR GUY JOHN GRAINGER
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CRESSWELL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;EUR 3450000
2015-01-19AR0104/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08AP01DIRECTOR APPOINTED RICHARD WILLIAM BLOXAM
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOTTRAM
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 22 Hanover Square London W1S 1JA
2014-03-25MISCSection 519
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;EUR 3450000
2014-01-03AR0104/12/13 ANNUAL RETURN FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0104/12/12 ANNUAL RETURN FULL LIST
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/13 FROM 22 Hanover Square London W1A 2BN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0104/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0104/12/10 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0104/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CRESSWELL / 07/01/2010
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2007-02-22363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-02-08363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-01-24288aNEW SECRETARY APPOINTED
2005-01-24288bSECRETARY RESIGNED
2005-01-24288aNEW SECRETARY APPOINTED
2005-01-10123NC INC ALREADY ADJUSTED 19/12/03
2005-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-10RES04EUR NC 10000000/20000000 19/
2004-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-19288aNEW SECRETARY APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-12-04NEWINCINCORPORATION 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
68310 - Real estate agencies

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 JONES LANG LASALLE UK HANOVER 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 JONES LANG LASALLE UK HANOVER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JONES LANG LASALLE UK HANOVER does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of JONES LANG LASALLE UK HANOVER registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG LASALLE UK HANOVER
Trademarks
We have not found any records of JONES LANG LASALLE UK HANOVER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES LANG LASALLE UK HANOVER. 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 (68310 - Real estate agencies) as JONES LANG LASALLE UK HANOVER are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JONES LANG LASALLE UK HANOVER 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 JONES LANG LASALLE UK HANOVER 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 JONES LANG LASALLE UK HANOVER any grants or awards.
Ownership
    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.