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

EASTGATE SHOPPING CENTRE BASILDON LIMITED

LONDON, SW1Y,
Company Registration Number
05489778
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Eastgate Shopping Centre Basildon Ltd
EASTGATE SHOPPING CENTRE BASILDON LIMITED was founded on 2005-06-23 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
EASTGATE SHOPPING CENTRE BASILDON LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CONAFELL LIMITED19/01/2007
Filing Information
Company Number 05489778
Date formed 2005-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-15
Date Dissolved 2017-09-12
Type of accounts FULL
Last Datalog update: 2017-09-16 15:18:55
Primary Source:Companies House
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 EASTGATE SHOPPING CENTRE BASILDON LIMITED

Current Directors
Officer Role Date Appointed
ALISON WYLLIE
Company Secretary 2014-02-17
LAURENCE EDWIN HAYES
Director 2014-11-17
TIMOTHY GEOFFREY THORP
Director 2014-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL GILL
Director 2014-02-17 2014-11-14
CHRISTOPHER JOHN HUXTABLE
Director 2014-02-17 2014-11-14
ANTHONY BRAINE
Company Secretary 2005-06-23 2014-02-17
SIMON GEOFFREY CARTER
Director 2012-07-13 2014-02-17
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2006-12-18 2014-02-17
SARAH MORRELL BARZYCKI
Director 2006-07-14 2014-02-10
LUCINDA MARGARET BELL
Director 2006-07-14 2014-02-10
ANTHONY BRAINE
Director 2006-12-18 2014-02-10
BENJAMIN TOBY GROSE
Director 2012-07-13 2014-02-10
TIMOTHY ANDREW ROBERTS
Director 2006-07-14 2014-02-10
JEAN-MARC VANDEVIVERE
Director 2012-07-13 2014-02-10
NIGEL MARK WEBB
Director 2006-07-14 2014-02-10
STEPHEN PAUL SMITH
Director 2012-07-13 2013-03-31
BENJAMIN TOBY GROSE
Director 2012-07-13 2012-07-13
GRAHAM CHARLES ROBERTS
Director 2005-07-07 2011-07-30
PETER COURTENAY CLARKE
Director 2006-07-14 2010-08-16
ANDREW MARC JONES
Director 2006-07-14 2009-11-06
STEPHEN ALAN MICHAEL HESTER
Director 2005-07-07 2008-11-15
ROBERT EDWARD BOWDEN
Director 2005-06-23 2007-12-31
MERRICK CHRISTOPHER LAWRENCE MARSHALL
Director 2007-02-15 2007-09-30
JOHN HARRY WESTON SMITH
Director 2005-06-23 2006-07-14
NICHOLAS SIMON JONATHAN RITBLAT
Director 2005-06-23 2005-08-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-06-23 2005-06-23
WATERLOW NOMINEES LIMITED
Nominated Director 2005-06-23 2005-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE EDWIN HAYES AREF BRAZIL 1 LIMITED Director 2014-11-17 CURRENT 2010-12-23 Dissolved 2017-05-02
LAURENCE EDWIN HAYES AREF BRAZIL 2 LIMITED Director 2014-11-17 CURRENT 2010-12-23 Dissolved 2017-05-02
LAURENCE EDWIN HAYES AREF BRAZIL HOLDINGS LIMITED Director 2014-11-17 CURRENT 2010-12-23 Dissolved 2017-05-02
LAURENCE EDWIN HAYES IRERE BLOOM 1 LIMITED Director 2014-11-17 CURRENT 2009-12-09 Dissolved 2017-05-02
LAURENCE EDWIN HAYES IRERE BLOOM 2 LIMITED Director 2014-11-17 CURRENT 2009-12-09 Dissolved 2017-05-02
LAURENCE EDWIN HAYES IRERE BLOOM HOLDINGS LIMITED Director 2014-11-17 CURRENT 2009-12-09 Dissolved 2017-05-02
LAURENCE EDWIN HAYES IRERE HIT 1 LIMITED Director 2014-11-17 CURRENT 2010-10-01 Dissolved 2017-05-02
LAURENCE EDWIN HAYES IRERE HIT 2 LIMITED Director 2014-11-17 CURRENT 2010-10-01 Dissolved 2017-05-02
LAURENCE EDWIN HAYES IRERE HIT HOLDINGS LIMITED Director 2014-11-17 CURRENT 2010-10-01 Dissolved 2017-05-02
LAURENCE EDWIN HAYES IRERE SHERWOOD 1 LIMITED Director 2014-11-17 CURRENT 2009-11-11 Dissolved 2017-05-02
LAURENCE EDWIN HAYES IRERE SHERWOOD 2 LIMITED Director 2014-11-17 CURRENT 2009-11-11 Dissolved 2017-05-02
LAURENCE EDWIN HAYES IRERE SHERWOOD HOLDINGS LIMITED Director 2014-11-17 CURRENT 2009-11-11 Dissolved 2017-05-02
LAURENCE EDWIN HAYES BTCM LIMITED Director 2014-02-17 CURRENT 1986-11-14 Active
TIMOTHY GEOFFREY THORP MIXD REIT LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 2 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 1 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II GP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Liquidation
TIMOTHY GEOFFREY THORP ARAF II LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
TIMOTHY GEOFFREY THORP ARAF III LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
TIMOTHY GEOFFREY THORP IRAF UK DRAGON GP LIMITED Director 2015-01-27 CURRENT 2015-01-27 Liquidation
TIMOTHY GEOFFREY THORP IRAF UK DRAGON NOMINEE 2 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
TIMOTHY GEOFFREY THORP IRAF UK DRAGON NOMINEE 1 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
TIMOTHY GEOFFREY THORP ARA UK TIGER GP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
TIMOTHY GEOFFREY THORP ARA UK TIGER NOMINEE 2 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP ARA UK TIGER NOMINEE 1 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP INFRARED UK LION NOMINEE 1 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK LION GP LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK LION NOMINEE 2 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL NOMINEE 3 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL NOMINEE 4 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP PRECISE RETAIL NOMINEE 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP PRECISE RETAIL GP 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP PRECISE RETAIL NOMINEE 2 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP ARA PRINCIPAL BOOK (GP) LIMITED Director 2011-08-03 CURRENT 2011-01-26 Active
TIMOTHY GEOFFREY THORP CROMWELL LAND LIMITED Director 2011-04-30 CURRENT 1970-09-22 Dissolved 2017-01-03
TIMOTHY GEOFFREY THORP NESSDALE LIMITED Director 2011-04-30 CURRENT 1969-05-12 Dissolved 2017-04-04
TIMOTHY GEOFFREY THORP AREF BRAZIL 1 LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP AREF BRAZIL 2 LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP AREF BRAZIL HOLDINGS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE KINGDOM HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE KINGDOM 2 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE KINGDOM 1 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE HIT 1 LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE HIT 2 LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE HIT HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT 1 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT 2 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT HOLDINGS LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SHERWOOD 1 LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE (BRISTOL) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2015-02-04
TIMOTHY GEOFFREY THORP ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED Director 2008-01-28 CURRENT 2007-12-14 Active
TIMOTHY GEOFFREY THORP DERBY PARTICIPATIONS LIMITED Director 2001-02-07 CURRENT 1992-06-05 Dissolved 2016-10-11

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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-10DS01APPLICATION FOR STRIKING-OFF
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054897780006
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-05AR0123/06/16 FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 15/08/15
2015-08-04AUDAUDITOR'S RESIGNATION
2015-07-08AA01CURREXT FROM 16/02/2015 TO 15/08/2015
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0123/06/15 FULL LIST
2014-11-19AP01DIRECTOR APPOINTED LAURENCE EDWIN HAYES
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUXTABLE
2014-11-19AAFULL ACCOUNTS MADE UP TO 16/02/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0101/07/14 FULL LIST
2014-03-05AA01PREVSHO FROM 17/02/2014 TO 16/02/2014
2014-02-25RES01ADOPT ARTICLES 17/02/2014
2014-02-25CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-25RES13SECURITY AGREEMENT 17/02/2014
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAINE
2014-02-21AA01PREVSHO FROM 31/03/2014 TO 17/02/2014
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 12 CHARLES II STREET LONDON SW1Y 4QU UNITED KINGDOM
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-20AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL GILL
2014-02-20AP01DIRECTOR APPOINTED MR TIMOTHY GEOFFREY THORP
2014-02-20AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HUXTABLE
2014-02-20AP03SECRETARY APPOINTED ALISON WYLLIE
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054897780006
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2014-02-12SH20STATEMENT BY DIRECTORS
2014-02-12SH1912/02/14 STATEMENT OF CAPITAL GBP 1
2014-02-12CAP-SSSOLVENCY STATEMENT DATED 11/02/14
2014-02-12RES13CASH DISTRIBUTION TO SOLE MEMBER 11/02/2014
2014-02-12RES06REDUCE ISSUED CAPITAL 11/02/2014
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AR0123/06/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 02/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 07/08/2010
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRELL BARZYCKI / 02/07/2013
2013-07-02AP01DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOHN FORSHAW / 02/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRAINE / 02/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARGARET BELL / 02/07/2013
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AP01DIRECTOR APPOINTED BENJAMIN TOBY GROSE
2012-10-10AP01DIRECTOR APPOINTED BENJAMIN TOBY GROSE
2012-10-10AP01DIRECTOR APPOINTED STEPHEN PAUL SMITH
2012-08-01AP01DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE
2012-06-25AR0123/06/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS
2011-06-27AR0123/06/11 FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010
2010-08-03AR0123/06/10 FULL LIST
2010-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-15RES04NC INC ALREADY ADJUSTED 01/06/2010
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 EASTGATE SHOPPING CENTRE BASILDON 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 EASTGATE SHOPPING CENTRE BASILDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-20 Satisfied BAYERISCHE LANDESBANK, LONDON BRANCH
THIRD COMPOSITE SUPPLEMENTAL TRUST DEED 2007-01-01 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
A COMPOSITE SUPPLEMENTAL TRUST DEED 2006-08-29 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED (THE TRUSTEE)
A COMPOSITE SUPPLEMENTAL TRUST DEED 2006-08-29 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
SIXTEENTH SUPPLEMENTAL TRUST DEED 2005-07-11 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
TENTH SUPPLEMENTAL TRUST DEED 1999-11-11 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-02-16

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 EASTGATE SHOPPING CENTRE BASILDON LIMITED

Intangible Assets
Patents
We have not found any records of EASTGATE SHOPPING CENTRE BASILDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTGATE SHOPPING CENTRE BASILDON LIMITED
Trademarks
We have not found any records of EASTGATE SHOPPING CENTRE BASILDON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF RENT DEPOSIT 5
2
RENT DEPOSIT DEED 2
DEED OF RENT DEPOSIT SUPPLEMENTAL TO A LEASE AND 1

We have found 10 mortgage charges which are owed to EASTGATE SHOPPING CENTRE BASILDON LIMITED

Income
Government Income
We have not found government income sources for EASTGATE SHOPPING CENTRE BASILDON 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 EASTGATE SHOPPING CENTRE BASILDON 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
Business rates information was found for EASTGATE SHOPPING CENTRE BASILDON LIMITED for 35 properties.

The unreliefed property tax for these properties totals 1,417,713

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council SHOP AND PREMISES 101-102 Eastgate Basildon Essex SS14 1JJ 9,9002014-04-01
Basildon Council OFFICE 1 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB 9,7002014-04-01
Basildon Council OFFICE Suite 21 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB 8,5002014-04-01
Basildon Council SHOP AND PREMISES 27-28 Eastgate Centre Eastgate Basildon Essex SS14 1AE 76,5002014-04-01
Basildon Council WORKSHOP AND PREMISES Workshop 2 North Service Yard Eastgate Basildon Essex SS14 1JJ 6,5002014-04-01
Basildon Council SHOP AND PREMISES 46 Southernhay Basildon Essex SS14 1ET 63,0002014-04-01
Basildon Council PUBLIC CONVENIENCE PUBLIC CONVENIENCES Eastgate Basildon Essex SS14 1AF 6,2002014-04-01
Basildon Council OFFICES AND PREMISES 4th Floor Kelting House Southernhay Basildon Essex SS14 2BA 61,5002014-04-01
Basildon Council OFFICES AND PREMISES 3rd Floor Kelting House Southernhay Basildon Essex SS14 2BA 60,0002014-04-01
Basildon Council OFFICES, OFFICE & PREMISES Aviva House Southernhay Basildon Essex SS14 595,0002014-04-01
Basildon Council WAREHOUSE AND PREMISES REAR OF 28 Eastgate Basildon Essex SS14 1AE 5,4002014-04-01
Basildon Council SHOP & PREMISES 113 Eastgate Basildon Essex SS14 1JJ 4,3002014-04-01
Basildon Council CHILDRENS PLAY CENTRE 136 Eastgate Basildon Essex SS14 1AN 4,1002014-04-01
Basildon Council SHOP AND PREMISES 90 Eastgate Basildon Essex SS14 1AF 32,5002014-04-01
Basildon Council OFFICES AND PREMISES 7-8 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB 31,5002014-04-01
Basildon Council SHOP & PREMISES 63 Eastgate Basildon Essex SS14 1AE 31,0002014-04-01
Basildon Council SHOP & PREMISES ADJ 94 Eastgate Basildon Essex SS14 1AG 2852014-04-01
Basildon Council SHOP AND PREMISES 106 Eastgate Basildon Essex SS14 1JJ 2,6502014-04-01
Basildon Council SHOP & PREMISES 52 Southernhay Basildon Essex SS14 3PU 22,5002014-04-01
Basildon Council SHOP AND PREMISES 114 Eastgate Basildon Essex SS14 1AG 2,0002014-04-01
Basildon Council SHOP AND PREMISES 38 Eastgate Basildon Essex SS14 1AE 19,2502014-04-01
Basildon Council OFFICES AND PREMISES 17-18 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB 18,5002014-04-01
Basildon Council CAR PARK AND PREMISES Eastgate Centre Car Park Southernhay Basildon Essex SS14 1DJ 184,0002014-04-01
Basildon Council SHOWCASE Adjacent 124 Eastgate Basildon Essex SS14 1AN 1782014-04-01
Basildon Council OFFICES AND PREMISES Suite 24 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB 17,0002014-04-01
Basildon Council OFFICES AND PREMISES Suite 16 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB 16,2502014-04-01
Basildon Council OFFICES AND PREMISES 6 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB 16,0002014-04-01
Basildon Council OFFICES AND PREMISES 14 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB 16,0002014-04-01
Basildon Council OFFICES AND PREMISES 22 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB 16,0002014-04-01
Basildon Council OFFICES AND PREMISES 23 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB 14,5002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTGATE SHOPPING CENTRE BASILDON 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 EASTGATE SHOPPING CENTRE BASILDON 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.