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

INEOS PROPERTIES LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
Company Registration Number
05807165
Private Limited Company
Active

Company Overview

About Ineos Properties Ltd
INEOS PROPERTIES LIMITED was founded on 2006-05-05 and has its registered office in Lyndhurst. The organisation's status is listed as "Active". Ineos Properties Limited is a Private Limited 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
INEOS PROPERTIES LIMITED
 
Legal Registered Office
HAWKSLEASE
CHAPEL LANE
LYNDHURST
HAMPSHIRE
SO43 7FG
Other companies in SO43
 
Previous Names
INEOS CHLOR NEWCO 3 LIMITED08/02/2011
TRUSHELFCO (NO.3216) LIMITED28/06/2006
Filing Information
Company Number 05807165
Company ID Number 05807165
Date formed 2006-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 04:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS 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 INEOS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
YASIN STANLEY ALI
Company Secretary 2012-01-31
BRIAN ROBERT FOSTER
Director 2011-02-02
GRAEME WALLACE LEASK
Director 2011-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HOWARD STOKES
Company Secretary 2011-02-02 2012-01-31
PAUL FREDERICK NICHOLS
Company Secretary 2006-06-29 2011-02-02
MICHAEL JOHN MAHER
Director 2006-06-29 2011-02-02
ASHLEY JULIAN REED
Director 2006-06-29 2011-02-02
CHRISTOPHER EDWARD TANE
Director 2006-06-29 2011-02-02
OTTO SCHNURR
Director 2010-01-19 2011-01-01
ANTHONY TRAYNOR
Director 2006-06-29 2007-02-28
TRUSEC LIMITED
Nominated Secretary 2006-05-05 2006-06-29
ADAM CHARLES EASTELL
Director 2006-06-09 2006-06-29
ROBERT CHARLES STERN
Director 2006-06-09 2006-06-29
NICOLE FRANCES MONIR
Director 2006-05-05 2006-06-09
LOUISE JANE STOKER
Director 2006-05-05 2006-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROBERT FOSTER INEOS AUTOMOTIVE RESEARCH LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
BRIAN ROBERT FOSTER INEOS AVIATION LIMITED Director 2017-03-01 CURRENT 1994-12-02 Active
BRIAN ROBERT FOSTER INEOS INDUSTRIES PROPERTY LIMITED Director 2015-05-01 CURRENT 2015-01-19 Active
BRIAN ROBERT FOSTER INEOS SILICAS LIMITED Director 2014-09-01 CURRENT 1896-07-11 Active
BRIAN ROBERT FOSTER HOME GROWN HOTELS LIMITED Director 2011-09-30 CURRENT 2011-06-06 Active
BRIAN ROBERT FOSTER LIME WOOD GROUP LIMITED Director 2009-04-02 CURRENT 1999-07-16 Active
GRAEME WALLACE LEASK INEOS AUTOMOTIVE RESEARCH LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
GRAEME WALLACE LEASK INEOS CALABRIAN HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
GRAEME WALLACE LEASK INEOS AVIATION LIMITED Director 2017-03-01 CURRENT 1994-12-02 Active
GRAEME WALLACE LEASK INEOS CANADA LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2009-07-17 Active
GRAEME WALLACE LEASK INEOS FILMS LIMITED Director 2016-03-10 CURRENT 2009-11-24 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE LIMITED Director 2016-03-10 CURRENT 2013-09-04 Liquidation
GRAEME WALLACE LEASK INEOS VINYLS GROUP LIMITED Director 2016-03-10 CURRENT 2002-07-10 Active
GRAEME WALLACE LEASK INEOS ACETYLS UK LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
GRAEME WALLACE LEASK INEOS QUATTRO FINANCING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS QUATTRO HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE LIMITED Director 2015-11-12 CURRENT 2002-12-04 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES PROPERTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
GRAEME WALLACE LEASK INEOS DERIVATIVES FRANCE LIMITED Director 2014-12-10 CURRENT 2008-08-15 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE HOLDINGS LIMITED Director 2014-12-10 CURRENT 2013-09-04 Active
GRAEME WALLACE LEASK INEOS US COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-10-18
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 3 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GRAEME WALLACE LEASK SCREENCONDOR LIMITED Director 2014-09-01 CURRENT 2000-11-17 Active
GRAEME WALLACE LEASK INEOS CAPITAL LIMITED Director 2014-08-28 CURRENT 1999-10-01 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 1 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 2 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS ENTERPRISES GROUP LIMITED Director 2012-04-10 CURRENT 2003-03-05 Active
GRAEME WALLACE LEASK INEOS OXIDE LIMITED Director 2012-04-02 CURRENT 1998-04-06 Active
GRAEME WALLACE LEASK INEOS NITRILES (UK) LIMITED Director 2012-04-02 CURRENT 2007-05-04 Active
GRAEME WALLACE LEASK INEOS MANUFACTURING (HULL) LIMITED Director 2011-11-16 CURRENT 2008-01-22 Active
GRAEME WALLACE LEASK INEOS FLUOR HOLDINGS LIMITED Director 2011-11-16 CURRENT 2000-08-09 Active
GRAEME WALLACE LEASK INEOS FLUOR INTERNATIONAL LIMITED Director 2011-11-16 CURRENT 2000-11-20 Liquidation
GRAEME WALLACE LEASK INEOS COMPOUNDS UK LTD Director 2011-11-04 CURRENT 1990-06-21 Active
GRAEME WALLACE LEASK INEOS SALES (UK) LIMITED Director 2011-07-21 CURRENT 2010-11-19 Active
GRAEME WALLACE LEASK INEOS MARKETING SUPPORT LIMITED Director 2011-07-21 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS PHENOL CHINA LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
GRAEME WALLACE LEASK INEOS BIO REFINERY (SEAL SANDS) LIMITED Director 2011-05-27 CURRENT 2009-04-27 Dissolved 2016-03-15
GRAEME WALLACE LEASK INEOS BIO RESOURCES LIMITED Director 2011-05-27 CURRENT 2009-04-28 Dissolved 2017-08-29
GRAEME WALLACE LEASK INEOS BIO LIMITED Director 2011-05-27 CURRENT 1989-05-24 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS BIO HOLDINGS LIMITED Director 2011-05-27 CURRENT 2009-07-17 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS FLUOR LIMITED Director 2011-03-30 CURRENT 2000-07-26 Active
GRAEME WALLACE LEASK INEOS TRUSTEES LIMITED Director 2011-01-26 CURRENT 1998-04-07 Active
GRAEME WALLACE LEASK INEOS HOLDINGS (INVESTMENTS) LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
GRAEME WALLACE LEASK INEOS U.K. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS 2009B Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS 2009A LIMITED Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS U.S. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS INDUSTRIES LIMITED Director 2010-09-21 CURRENT 2009-07-10 Active
GRAEME WALLACE LEASK INEOS FINANCE PLC Director 2010-04-22 CURRENT 2009-11-23 Active
GRAEME WALLACE LEASK INEOS GROUP INVESTMENTS LIMITED Director 2010-04-07 CURRENT 2008-04-25 Liquidation
GRAEME WALLACE LEASK INEOS GROUP LIMITED Director 2010-04-07 CURRENT 1998-03-19 Active
GRAEME WALLACE LEASK INEOS GROUP HOLDINGS LIMITED Director 2010-04-07 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS 2010 LIMITED Director 2010-04-07 CURRENT 2008-04-25 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES HOLDINGS LIMITED Director 2010-03-31 CURRENT 2009-07-09 Active
GRAEME WALLACE LEASK INEOS TENDERCO LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
GRAEME WALLACE LEASK INEOS TREASURY (UK) LIMITED Director 2009-11-16 CURRENT 2000-09-11 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY Director 2008-09-04 CURRENT 2008-09-04 Active
GRAEME WALLACE LEASK INEOS SILICAS HOLDINGS LIMITED Director 2008-07-01 CURRENT 2000-06-12 Active
GRAEME WALLACE LEASK INEOS SILICAS LIMITED Director 2008-07-01 CURRENT 1896-07-11 Active
GRAEME WALLACE LEASK INEOS (MALTA) COMPANY Director 2008-06-26 CURRENT 2008-06-26 Active
GRAEME WALLACE LEASK INEOS HOLDINGS INTERNATIONAL LIMITED Director 2007-07-24 CURRENT 2000-04-27 Active
GRAEME WALLACE LEASK INEOS ABS (UK) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
GRAEME WALLACE LEASK INEOS INVESTMENTS INTERNATIONAL LIMITED Director 2007-02-23 CURRENT 2000-03-02 Active
GRAEME WALLACE LEASK INEOS NOMINEE LIMITED Director 2006-09-15 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS EUROPEAN HOLDINGS LIMITED Director 2006-05-08 CURRENT 2004-12-10 Active
GRAEME WALLACE LEASK INEOS PARAFORM HOLDINGS LIMITED Director 2004-11-22 CURRENT 2004-11-22 Liquidation
GRAEME WALLACE LEASK INEOS PARAFORM LIMITED Director 2004-01-30 CURRENT 2002-07-10 Liquidation
GRAEME WALLACE LEASK INEOS US DSS LIMITED Director 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY I LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY II LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS HOLDINGS LIMITED Director 2003-02-13 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED Director 2002-06-05 CURRENT 2000-12-11 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
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18Director's details changed for Mr. Graeme Wallace Leask on 2023-08-31
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-02-09Appointment of Jennifer Ellen Clifton as company secretary on 2022-02-01
2022-02-09AP03Appointment of Jennifer Ellen Clifton as company secretary on 2022-02-01
2021-12-15Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-12-15TM02Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT FOSTER
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT FOSTER
2020-04-28AP01DIRECTOR APPOINTED MR TOM EMSLIE PICKERING
2020-04-28AP01DIRECTOR APPOINTED MR TOM EMSLIE PICKERING
2019-10-08AUDAUDITOR'S RESIGNATION
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 357.52
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 357.52
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 357.52
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 357.52
2016-05-19AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 357.52
2015-05-13AR0105/05/15 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 357.52
2014-05-09AR0105/05/14 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0105/05/13 ANNUAL RETURN FULL LIST
2013-03-04CH01Director's details changed for Mr Graeme Leask on 2013-03-01
2013-02-23DISS40Compulsory strike-off action has been discontinued
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-09AR0105/05/12 ANNUAL RETURN FULL LIST
2012-02-09AP03Appointment of Mr. Yasin Stanley Ali as company secretary
2012-02-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN HOWARD STOKES
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0105/05/11 ANNUAL RETURN FULL LIST
2011-02-16CC04Statement of company's objects
2011-02-16RES13PRICEWATERHOUSECOOPERS LLP CONFIRMATION/RATIFIED AS AUDITORS 10/02/2011
2011-02-16RES01ADOPT ARTICLES 10/02/2011
2011-02-16SH10Particulars of variation of rights attached to shares
2011-02-08RES15CHANGE OF NAME 03/02/2011
2011-02-08CERTNMCOMPANY NAME CHANGED INEOS CHLOR NEWCO 3 LIMITED CERTIFICATE ISSUED ON 08/02/11
2011-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-03AP01DIRECTOR APPOINTED BRIAN ROBERT FOSTER
2011-02-03AP03SECRETARY APPOINTED MR MARTIN HOWARD STOKES
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLS
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANE
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY REED
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER
2011-02-03AP01DIRECTOR APPOINTED MR GRAEME LEASK
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM RUNCORN SITE HQ SOUTH PARADE P O BOX 9 RUNCORN CHESHIRE WA7 4JE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR OTTO SCHNURR
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-06-02AR0105/05/10 FULL LIST
2010-03-01MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2010-01-20AP01DIRECTOR APPOINTED DR OTTO SCHNURR
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TANE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JULIAN REED / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK NICHOLS / 30/11/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-20RES01ALTER ARTICLES 15/07/2009
2009-07-20RES13SENIOR FACILITIES AGREEMENT 15/07/2009
2009-05-11363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-05-08363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-02-28288bDIRECTOR RESIGNED
2006-12-22ELRESS386 DISP APP AUDS 07/12/06
2006-12-22ELRESS366A DISP HOLDING AGM 07/12/06
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16SASHARES AGREEMENT OTC
2006-10-1688(2)RAD 03/07/06--------- £ SI 35552@.01=355 £ IC 2/357
2006-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-06122S-DIV 29/06/06
2006-07-06123NC INC ALREADY ADJUSTED 28/06/06
2006-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-06288bSECRETARY RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2006-07-06225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INEOS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against INEOS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-24 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INEOS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS PROPERTIES LIMITED
Trademarks
We have not found any records of INEOS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS 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 (70100 - Activities of head offices) as INEOS PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INEOS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINEOS PROPERTIES LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS 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 INEOS 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.