Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED
Company Information for

VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX,
Company Registration Number
05900056
Private Limited Company
Active

Company Overview

About Victoria Docks Hotel Company (number Two) Ltd
VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED was founded on 2006-08-08 and has its registered office in Harrow. The organisation's status is listed as "Active". Victoria Docks Hotel Company (number Two) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED
 
Legal Registered Office
KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX
Other companies in HA1
 
Previous Names
CONTINENTAL SHELF 392 LIMITED25/09/2006
Filing Information
Company Number 05900056
Company ID Number 05900056
Date formed 2006-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB892202725  
Last Datalog update: 2024-03-05 13:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) 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 VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED

Current Directors
Officer Role Date Appointed
FRANK TRUMAN LIMITED
Company Secretary 2006-10-03
HAIDER LADHU JAFFER
Director 2006-10-03
MANOJ RAMAN
Director 2016-05-03
HASSANALI AMIRALI DAWOOD SULEMAN
Director 2006-10-03
CAMERON BERESFORD SUNTER
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MEHBOOB HASSANALI KANJI
Director 2006-10-03 2008-07-01
STEWART CAMPBELL
Company Secretary 2006-09-21 2006-10-03
STUART JOHN MCCAFFER
Director 2006-09-21 2006-10-03
LOUIS PETER WOODCOCK
Director 2006-09-22 2006-10-03
MD SECRETARIES LIMITED
Nominated Secretary 2006-08-08 2006-09-21
MD DIRECTORS LIMITED
Nominated Director 2006-08-08 2006-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK TRUMAN LIMITED VALUETIMES LIMITED Company Secretary 2000-04-06 CURRENT 2000-02-08 Active
FRANK TRUMAN LIMITED WALLMORE LIMITED Company Secretary 1997-06-17 CURRENT 1990-07-09 Active - Proposal to Strike off
HAIDER LADHU JAFFER PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HAIDER LADHU JAFFER CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HAIDER LADHU JAFFER SEA SECURITIES LIMITED Director 2011-01-10 CURRENT 1978-06-16 Active
HAIDER LADHU JAFFER TILEDAY LIMITED Director 2011-01-10 CURRENT 1998-07-20 Active
HAIDER LADHU JAFFER FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HAIDER LADHU JAFFER PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HAIDER LADHU JAFFER NOBLELARGE LIMITED Director 2006-09-18 CURRENT 1992-07-31 Dissolved 2016-12-19
HAIDER LADHU JAFFER FRANK TRUMAN LIMITED Director 2006-09-18 CURRENT 1970-08-14 Active
HAIDER LADHU JAFFER CAMPRO LIMITED Director 2006-09-18 CURRENT 1993-06-15 Active - Proposal to Strike off
HAIDER LADHU JAFFER VALUETIMES LIMITED Director 2006-09-18 CURRENT 2000-02-08 Active
HAIDER LADHU JAFFER LEGACY HOTELS AND RESORTS LIMITED Director 2005-05-10 CURRENT 2005-04-25 Active
HAIDER LADHU JAFFER GANDY STREET INVESTMENTS LIMITED Director 2002-03-12 CURRENT 1995-11-01 Active
HAIDER LADHU JAFFER LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HAIDER LADHU JAFFER EUROWEST LIMITED Director 1990-12-31 CURRENT 1980-03-11 Liquidation
MANOJ RAMAN LAKE MERRITT HOSPITALITY OPERATIONS ONE LIMITED Director 2018-04-16 CURRENT 2018-02-22 Active
MANOJ RAMAN STATION ROAD DEV CO LIMITED Director 2018-01-29 CURRENT 2017-10-27 Active
MANOJ RAMAN TRADE BOND LIMITED Director 2018-01-04 CURRENT 2015-06-05 Active
MANOJ RAMAN TAJ SECURITIES LTD Director 2017-06-05 CURRENT 2015-11-10 Active
MANOJ RAMAN FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Director 2017-02-02 CURRENT 2008-04-03 Active
MANOJ RAMAN FRANK TRUMAN LIMITED Director 2016-10-03 CURRENT 1970-08-14 Active
MANOJ RAMAN BATH RESORTS LIMITED Director 2016-05-03 CURRENT 2015-05-06 Active
MANOJ RAMAN PREMIER EURO HOTELS LIMITED Director 2016-05-03 CURRENT 2015-04-23 Active - Proposal to Strike off
MANOJ RAMAN CHILWORTH MANOR LIMITED Director 2016-05-03 CURRENT 1988-12-15 Active
MANOJ RAMAN THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2015-05-14 CURRENT 1994-06-08 Active
MANOJ RAMAN FALCON HOTELS LIMITED Director 2014-11-28 CURRENT 2009-07-06 Active
MANOJ RAMAN AEON SEARCH ASSOCIATES LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HASSANALI AMIRALI DAWOOD SULEMAN FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN NOBLELARGE LIMITED Director 2006-11-01 CURRENT 1992-07-31 Dissolved 2016-12-19
HASSANALI AMIRALI DAWOOD SULEMAN CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HASSANALI AMIRALI DAWOOD SULEMAN FRANK TRUMAN LIMITED Director 2006-11-01 CURRENT 1970-08-14 Active
HASSANALI AMIRALI DAWOOD SULEMAN PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HASSANALI AMIRALI DAWOOD SULEMAN CAMPRO LIMITED Director 2006-11-01 CURRENT 1993-06-15 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN WALLMORE LIMITED Director 2006-11-01 CURRENT 1990-07-09 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN VALUETIMES LIMITED Director 2006-11-01 CURRENT 2000-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HASSANALI AMIRALI DAWOOD SULEMAN SECOND CITY INNS LIMITED Director 1991-12-30 CURRENT 1986-05-13 Liquidation
CAMERON BERESFORD SUNTER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-13 CURRENT 2008-07-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2013-01-02 CURRENT 2001-02-08 Active
CAMERON BERESFORD SUNTER LEENA PLAZA LIMITED Director 2012-12-21 CURRENT 2006-04-28 Active
CAMERON BERESFORD SUNTER LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
CAMERON BERESFORD SUNTER LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER SHARLWOOD LIMITED Director 2008-07-16 CURRENT 1973-03-21 Active
CAMERON BERESFORD SUNTER OLD BUILDINGS NOMINEES LIMITED Director 2008-07-16 CURRENT 1972-08-23 Active
CAMERON BERESFORD SUNTER LAYTONS COMPUTER SERVICES LIMITED Director 2002-06-17 CURRENT 1997-04-08 Active - Proposal to Strike off
CAMERON BERESFORD SUNTER LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
CAMERON BERESFORD SUNTER JENSTEN LONDON MARKETS LIMITED Director 1998-04-01 CURRENT 1983-06-10 Active
CAMERON BERESFORD SUNTER BAGGY NOMINEES LIMITED Director 1997-07-24 CURRENT 1996-11-07 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
2024-05-24CESSATION OF LEENA PLAZA HOLDINGS LIMITES AS A PERSON OF SIGNIFICANT CONTROL
2024-05-24Notification of Leena Plaza Limited as a person with significant control on 2024-04-29
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059000560007
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059000560007
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-04CH01Director's details changed for Mr Haider Ladhu Jaffer on 2020-09-04
2020-08-11PSC02Notification of Leena Plaza Holdings Limites as a person with significant control on 2020-06-25
2020-08-11PSC07CESSATION OF PANKAJ JAIN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-29AP01DIRECTOR APPOINTED MS SHELLINA JAFFER
2020-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMITA JAIN
2020-03-31PSC04Change of details for Mr Pankaj Jain as a person with significant control on 2020-03-30
2020-03-16EH03Elect to keep the company secretary residential address information on the public register
2020-03-16EH01Elect to keep the directors register information on the public register
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 33074908
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16AP01DIRECTOR APPOINTED DR MANOJ RAMAN
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 33074908
2015-09-29AR0105/09/15 ANNUAL RETURN FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 33074908
2014-09-15AR0105/09/14 ANNUAL RETURN FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-06AR0105/09/13 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2013-01-03AP01DIRECTOR APPOINTED MR CAMERON BERESFORD SUNTER
2012-09-11AR0105/09/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-30AR0105/09/11 ANNUAL RETURN FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0105/09/10 ANNUAL RETURN FULL LIST
2010-09-14CH04SECRETARY'S DETAILS CHNAGED FOR FRANK TRUMAN LIMITED on 2010-09-05
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-16363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-15288cSECRETARY'S CHANGE OF PARTICULARS / FRANK TRUMAN LIMITED / 04/06/2007
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR MEHBOOB KANJI
2007-09-11363sRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-09-11RES13EXTEND ARD 04/09/07
2007-09-11225ACC. REF. DATE EXTENDED FROM 03/10/07 TO 31/12/07
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: PREMIER HOUSE 1 CANNING ROAD WEALDSTONE HARROW HA3 7TS
2006-11-0988(2)RAD 29/09/06--------- £ SI 33074908@1=33074908 £ IC 1/33074909
2006-11-03123NC INC ALREADY ADJUSTED 29/09/06
2006-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-03RES04£ NC 1000/33100000 29/
2006-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-23225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 03/10/07
2006-10-19400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2006-10-19400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 10 UPPER BERKELEY STREET LONDON W1H 7PE
2006-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-12288bSECRETARY RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 7 SPA ROAD LONDON SE16 3QQ
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-25CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 392 LIMITED CERTIFICATE ISSUED ON 25/09/06
2006-08-08NEWINCINCORPORATION 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 VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) 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 VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-10-12 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-10-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-10-12 Outstanding LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT 2006-10-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-10-08 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-09-04 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED
Trademarks
We have not found any records of VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE H.P.M.C. LIMITED 2006-10-19 Outstanding

We have found 1 mortgage charges which are owed to VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED

Income
Government Income
We have not found government income sources for VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) 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 VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) 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 VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) 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 VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) 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 VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) 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.