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

TATCHBROOK MEDICAL CENTRE LIMITED

Unit 3 Edge Business Centre, Humber Road, London, NW2 6EW,
Company Registration Number
05809693
Private Limited Company
Active

Company Overview

About Tatchbrook Medical Centre Ltd
TATCHBROOK MEDICAL CENTRE LIMITED was founded on 2006-05-08 and has its registered office in London. The organisation's status is listed as "Active". Tatchbrook Medical Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TATCHBROOK MEDICAL CENTRE LIMITED
 
Legal Registered Office
Unit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Other companies in E9
 
Filing Information
Company Number 05809693
Company ID Number 05809693
Date formed 2006-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-15 03:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TATCHBROOK MEDICAL CENTRE 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 TATCHBROOK MEDICAL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
NORMAN BLAIR
Company Secretary 2006-05-08
BENJAMIN BLAIR
Director 2006-05-25
NORMAN BLAIR
Director 2006-05-08
JOSHUA BLEIER
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2006-05-08 2006-05-08
QA NOMINEES LIMITED
Nominated Director 2006-05-08 2006-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN BLAIR WATERPARK SECURITIES LIMITED Company Secretary 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR AMBROSE SECURITIES LIMITED Company Secretary 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR CRESCENTVIEW SECURITIES LIMITED Company Secretary 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR BRIDGEVIEW SECURITIES LIMITED Company Secretary 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR GOSPORT SECURITIES LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
NORMAN BLAIR ANDOVER REAL ESTATE LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
NORMAN BLAIR EUROPA (BIRKENHEAD) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
NORMAN BLAIR COMDATA LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
BENJAMIN BLAIR COMDATA LIMITED Director 2011-07-18 CURRENT 2006-10-11 Active
BENJAMIN BLAIR BANKSIDE REAL ESTATE LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
BENJAMIN BLAIR WESTON REAL ESTATE LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
BENJAMIN BLAIR GLADEVALE SECURITIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
BENJAMIN BLAIR CASTLEVIEW SECURITIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
BENJAMIN BLAIR WOODGROVE SECURITIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
BENJAMIN BLAIR WATERPARK SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
BENJAMIN BLAIR AMBROSE SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
BENJAMIN BLAIR BRIDGEVIEW SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
BENJAMIN BLAIR BANKFOOT SECURITIES LIMITED Director 2007-12-19 CURRENT 2007-12-05 Active
BENJAMIN BLAIR GOSPORT SECURITIES LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
BENJAMIN BLAIR ANDOVER REAL ESTATE LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
BENJAMIN BLAIR STOKEBRIDGE MALTINGS FREEHOLD LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
BENJAMIN BLAIR EUROPA (BIRKENHEAD) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
NORMAN BLAIR BANKSIDE REAL ESTATE LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
NORMAN BLAIR WESTON REAL ESTATE LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
NORMAN BLAIR GLADEVALE SECURITIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
NORMAN BLAIR CASTLEVIEW SECURITIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
NORMAN BLAIR WATERPARK SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR AMBROSE SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR CRESCENTVIEW SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR BRIDGEVIEW SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR INLAND NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
NORMAN BLAIR SOIMECH NOIFLIM Director 2002-09-18 CURRENT 2002-07-11 Active
JOSHUA BLEIER IVYBRIDGE LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JOSHUA BLEIER GREENSHIELD ESTATES LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JOSHUA BLEIER OCEANDALE SECURITIES LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JOSHUA BLEIER OCEANDALE INVESTMENTS LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JOSHUA BLEIER CLARENCE CASINO LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
JOSHUA BLEIER POULTON SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
JOSHUA BLEIER BANGORLODGE LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
JOSHUA BLEIER CLARENCE LEEDS LIMITED Director 2005-04-28 CURRENT 2002-04-24 Active
JOSHUA BLEIER GREATER LONDON REAL ESTATES LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
JOSHUA BLEIER TRUMP SECURITIES LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
JOSHUA BLEIER CHARLTON NOMINEES LIMITED Director 2004-04-28 CURRENT 2001-10-25 Active
JOSHUA BLEIER BUCKLODGE SECURITIES LIMITED Director 2004-03-03 CURRENT 2004-03-03 Active
JOSHUA BLEIER GENERAL DEVELOPMENTS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
JOSHUA BLEIER ALTOLUSSO DEVELOPMENTS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
JOSHUA BLEIER MONOPOLY PROPERTIES LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
JOSHUA BLEIER TWIN LODGE DEVELOPMENTS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active
JOSHUA BLEIER CHASDEI YITZOK CHARITIES LIMITED Director 2003-03-24 CURRENT 2002-02-25 Active
JOSHUA BLEIER GRIMSBYPARK SECURITIES LIMITED Director 2003-03-02 CURRENT 2003-03-02 Active
JOSHUA BLEIER PARK FARM INVESTMENTS LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
JOSHUA BLEIER BUSHMEAD SECURITIES LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active
JOSHUA BLEIER WIGAN SECURITIES LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
JOSHUA BLEIER GILLINGHAM SECURITIES LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
JOSHUA BLEIER ALTON 1820 DEVELOPMENTS LIMITED Director 2001-05-04 CURRENT 2001-05-04 Active
JOSHUA BLEIER WAKEFIELD SECURITIES LIMITED Director 2001-05-02 CURRENT 2000-11-15 Active
JOSHUA BLEIER BESSINGBY DEVELOPMENTS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
JOSHUA BLEIER ALTON DEVELOPMENTS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
JOSHUA BLEIER LINDSAY COURT SECURITIES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active
JOSHUA BLEIER SYDENHAM ESTATES LIMITED Director 2000-04-11 CURRENT 2000-04-06 Active
JOSHUA BLEIER GREATER LONDON CORPORATION LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
JOSHUA BLEIER ALTOLUSSO DEVELOPMENTS NO 2 LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
JOSHUA BLEIER RUSHDEN SECURITIES LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
JOSHUA BLEIER SCARBOROUGH SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
JOSHUA BLEIER ROTHERHAM SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
JOSHUA BLEIER ADELAIDE CENTRE LIMITED Director 1998-02-10 CURRENT 1998-02-05 Active
JOSHUA BLEIER WEMBLEY SECURITIES LIMITED Director 1998-02-10 CURRENT 1998-02-05 Active
JOSHUA BLEIER BOND SECURITIES LIMITED Director 1997-07-18 CURRENT 1997-05-20 Active
JOSHUA BLEIER NORTHGATE SECURITIES LIMITED Director 1996-11-08 CURRENT 1996-11-07 Active
JOSHUA BLEIER HARDWICK CENTRE LIMITED Director 1996-11-01 CURRENT 1996-11-01 Active
JOSHUA BLEIER CAPEROSE LIMITED Director 1996-07-23 CURRENT 1996-06-26 Active
JOSHUA BLEIER TRENTROSE LIMITED Director 1996-06-06 CURRENT 1996-05-16 Active
JOSHUA BLEIER WAYRIDGE LIMITED Director 1996-04-26 CURRENT 1996-04-24 Active
JOSHUA BLEIER LONGROSE LIMITED Director 1996-04-18 CURRENT 1996-03-13 Active
JOSHUA BLEIER ALLROSE LIMITED Director 1996-01-11 CURRENT 1995-11-07 Active
JOSHUA BLEIER TANSTAR LIMITED Director 1994-11-07 CURRENT 1994-11-01 Active
JOSHUA BLEIER HILTONA LIMITED Director 1993-12-09 CURRENT 1993-12-03 Active
JOSHUA BLEIER SUNSTAR LIMITED Director 1993-11-26 CURRENT 1993-11-22 Active
JOSHUA BLEIER HILSEA PROPERTIES LIMITED Director 1993-05-25 CURRENT 1993-05-25 Active
JOSHUA BLEIER CENTRAVILLE LIMITED Director 1993-01-29 CURRENT 1992-11-20 Active
JOSHUA BLEIER ALBACOURT PROPERTIES LIMITED Director 1992-04-16 CURRENT 1992-04-16 Active
JOSHUA BLEIER RINGSTATES LIMITED Director 1992-03-31 CURRENT 1987-10-15 Active
JOSHUA BLEIER JAYBROSS INVESTMENTS LIMITED Director 1992-03-17 CURRENT 1992-02-27 Active
JOSHUA BLEIER BLAIR ESTATES LIMITED Director 1991-12-31 CURRENT 1984-06-08 Active
JOSHUA BLEIER RONTADES LIMITED Director 1991-12-31 CURRENT 1982-05-20 Active
JOSHUA BLEIER IRONPOINT LIMITED Director 1991-12-15 CURRENT 1985-02-13 Active
JOSHUA BLEIER IRONHAWK LIMITED Director 1991-11-30 CURRENT 1985-02-13 Active
JOSHUA BLEIER SUNVILLE PROPERTIES LIMITED Director 1991-11-20 CURRENT 1991-05-16 Active
JOSHUA BLEIER REGENTVILLE LIMITED Director 1991-10-25 CURRENT 1991-06-24 Active
JOSHUA BLEIER ASTONMODES LIMITED Director 1991-09-30 CURRENT 1987-03-31 Active
JOSHUA BLEIER CHATELAIN SECURITIES LIMITED Director 1991-09-30 CURRENT 1988-05-18 Active
JOSHUA BLEIER OMEGACREST LIMITED Director 1991-09-30 CURRENT 1986-03-17 Active
JOSHUA BLEIER HOLDMANOR LIMITED Director 1991-09-30 CURRENT 1986-05-23 Active
JOSHUA BLEIER JAYBEK INVESTMENTS LIMITED Director 1991-09-21 CURRENT 1987-04-15 Active
JOSHUA BLEIER TWILLAM LIMITED Director 1991-08-31 CURRENT 1982-03-12 Active
JOSHUA BLEIER LONDONBAY LIMITED Director 1991-05-19 CURRENT 1989-05-19 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
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-12-07Director's details changed for Mr Joshua Bleier on 2023-12-06
2023-12-07Change of details for Mr Joshua Bleier as a person with significant control on 2023-12-06
2023-05-23CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-19CH03SECRETARY'S DETAILS CHNAGED FOR NORMAN BLAIR on 2015-11-18
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BLAIR / 18/11/2015
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BLEIER / 18/11/2015
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BLAIR / 18/11/2015
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM 6 Well Street London E9 7PX
2016-02-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0108/05/15 ANNUAL RETURN FULL LIST
2015-02-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0108/05/14 ANNUAL RETURN FULL LIST
2013-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-20AR0108/05/13 ANNUAL RETURN FULL LIST
2012-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-31AR0108/05/12 ANNUAL RETURN FULL LIST
2011-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-31AR0108/05/11 ANNUAL RETURN FULL LIST
2010-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-06-02AR0108/05/10 ANNUAL RETURN FULL LIST
2010-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-05-20363aReturn made up to 08/05/09; full list of members
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/08
2008-05-27363sRETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 6 WELL STREET LONDON E9 7PX
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bSECRETARY RESIGNED
2006-05-08NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TATCHBROOK MEDICAL CENTRE 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 TATCHBROOK MEDICAL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-11-02 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-06-20 Outstanding AIB GROUP (UK) P.L.C
LEGAL ASSIGNMENT OF CONTRACTS 2006-06-15 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 TATCHBROOK MEDICAL CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of TATCHBROOK MEDICAL CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TATCHBROOK MEDICAL CENTRE LIMITED
Trademarks
We have not found any records of TATCHBROOK MEDICAL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TATCHBROOK MEDICAL CENTRE 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 (68209 - Other letting and operating of own or leased real estate) as TATCHBROOK MEDICAL CENTRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TATCHBROOK MEDICAL CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TATCHBROOK MEDICAL CENTRE 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 TATCHBROOK MEDICAL CENTRE 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.