Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GB PROPERTY FUND A2012 LIMITED
Company Information for

GB PROPERTY FUND A2012 LIMITED

CASTLE STREET, WORCESTER, WR1,
Company Registration Number
05934390
Private Limited Company
Dissolved

Dissolved 2015-02-17

Company Overview

About Gb Property Fund A2012 Ltd
GB PROPERTY FUND A2012 LIMITED was founded on 2006-09-13 and had its registered office in Castle Street. The company was dissolved on the 2015-02-17 and is no longer trading or active.

Key Data
Company Name
GB PROPERTY FUND A2012 LIMITED
 
Legal Registered Office
CASTLE STREET
WORCESTER
 
Previous Names
GB EUROPEAN VENTURES LTD24/12/2008
GREATSALE LIMITED20/12/2006
Filing Information
Company Number 05934390
Date formed 2006-09-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-02-17
Type of accounts FULL
Last Datalog update: 2015-05-14 17:46:26
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 GB PROPERTY FUND A2012 LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JON MOULE
Company Secretary 2013-05-02
MARK ANDREW GILLINGS
Director 2013-09-18
ANTHONY NEIL KING
Director 2013-04-08
PETER JOHN WILLIAMS
Director 2013-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALED SPENCER JAMES BATH
Director 2013-05-02 2013-08-14
JOHN BARRY PEARSON
Company Secretary 2010-02-03 2013-05-02
GARY PAUL GARDNER
Director 2006-10-12 2013-05-02
JOHN BARRY PEARSON
Director 2006-10-12 2013-05-02
SU CAROLYN BRAMLEY
Director 2012-09-13 2013-04-08
PETER ANTHONY CLELAND
Director 2012-09-13 2013-03-27
DAVID GRIFFITHS
Director 2008-09-03 2012-09-13
KEVIN STANLEY MARTIN
Director 2012-03-06 2012-09-13
GEOFFREY REDHEAD
Director 2008-09-03 2012-03-06
ROY ARTHUR CROFT
Company Secretary 2006-10-12 2010-02-03
RAYMOND VINCENT BAKER
Director 2006-10-12 2007-09-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-09-13 2006-10-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-09-13 2006-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW GILLINGS WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED Director 2013-10-07 CURRENT 2011-03-14 Dissolved 2016-01-12
MARK ANDREW GILLINGS GB PROPERTY ASSETS A2016 LIMITED Director 2013-09-18 CURRENT 2010-05-18 Dissolved 2015-02-17
MARK ANDREW GILLINGS GB PROPERTY FUND A2014 LIMITED Director 2013-09-18 CURRENT 2009-03-05 Dissolved 2015-02-17
MARK ANDREW GILLINGS SANCTUARY (LIVERPOOL) LIMITED Director 2013-09-18 CURRENT 2003-02-19 Dissolved 2017-08-08
ANTHONY NEIL KING FIRST PRIORITY HOUSING ASSOCIATION LIMITED Director 2018-02-09 CURRENT 2011-08-23 Active
ANTHONY NEIL KING SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
ANTHONY NEIL KING SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY STUDENT HOMES LIMITED Director 2016-09-21 CURRENT 2004-01-26 Active
ANTHONY NEIL KING SANCTUARY MANAGEMENT SERVICES LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
ANTHONY NEIL KING AVENUE SERVICES (NW) LIMITED Director 2014-10-16 CURRENT 2012-03-22 Active
ANTHONY NEIL KING SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ANTHONY NEIL KING GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
ANTHONY NEIL KING WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 2011-03-14 Dissolved 2016-01-12
ANTHONY NEIL KING SANCTUARY (LIVERPOOL) LIMITED Director 2013-03-27 CURRENT 2003-02-19 Dissolved 2017-08-08
ANTHONY NEIL KING SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
ANTHONY NEIL KING ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
ANTHONY NEIL KING ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
ANTHONY NEIL KING PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED Director 2012-09-28 CURRENT 1997-10-13 Dissolved 2015-02-13
ANTHONY NEIL KING DONSIDE LIMITED Director 2012-09-28 CURRENT 2005-02-01 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
ANTHONY NEIL KING SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
ANTHONY NEIL KING SPIRAL DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
ANTHONY NEIL KING SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
ANTHONY NEIL KING THE EXTERNAL OFFICE CO. LTD. Director 1999-11-24 CURRENT 1999-11-24 Dissolved 2018-02-13
ANTHONY NEIL KING KINCAR ESTATES LIMITED Director 1991-05-20 CURRENT 1939-06-30 Active
PETER JOHN WILLIAMS BEECH GROVE HOMES 2017 LIMITED Director 2017-01-24 CURRENT 2016-04-24 Active - Proposal to Strike off
PETER JOHN WILLIAMS SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
PETER JOHN WILLIAMS SANCTUARY (NW MANAGEMENT) LIMITED Director 2013-08-22 CURRENT 2003-06-20 Active
PETER JOHN WILLIAMS WEST PARK CENTRE LIMITED Director 2013-05-31 CURRENT 2004-04-28 Active
PETER JOHN WILLIAMS DUNDEE STUDENT VILLAGES Director 2013-05-31 CURRENT 2003-03-19 Active
PETER JOHN WILLIAMS GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
PETER JOHN WILLIAMS GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
PETER JOHN WILLIAMS ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
PETER JOHN WILLIAMS ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
PETER JOHN WILLIAMS GLASGOW STUDENT VILLAGES LIMITED Director 2012-09-19 CURRENT 2002-03-27 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
2015-02-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-28DS01APPLICATION FOR STRIKING-OFF
2014-10-28AUDAUDITOR'S RESIGNATION
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-24AR0113/09/14 FULL LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 27/06/2014
2014-05-06MEM/ARTSARTICLES OF ASSOCIATION
2014-04-09RES01ALTER ARTICLES 27/03/2014
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10AR0113/09/13 FULL LIST
2013-09-24AP01DIRECTOR APPOINTED MR MARK GILLINGS
2013-09-18AUDAUDITOR'S RESIGNATION
2013-09-12AUDAUDITOR'S RESIGNATION
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALED BATH
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM CHAPEL HOUSE FARM 10 THE MEADOWS MAGHULL MERSEYSIDE L31 6EY ENGLAND
2013-05-03AP03SECRETARY APPOINTED MR CRAIG JON MOULE
2013-05-03AP01DIRECTOR APPOINTED MR ALED SPENCER JAMES BATH
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY GARDNER
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN PEARSON
2013-05-03MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:21
2013-04-10AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2013-04-10AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAMLEY
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLELAND
2012-12-18MEM/ARTSARTICLES OF ASSOCIATION
2012-12-18RES01ALTER ARTICLES 03/12/2012
2012-09-20AR0113/09/12 FULL LIST
2012-09-19AP01DIRECTOR APPOINTED SUSAN CAROLYN BRAMLEY
2012-09-19AP01DIRECTOR APPOINTED MR PETER ANTHONY CLELAND
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2012-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-12AP01DIRECTOR APPOINTED KEVIN MARTIN
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REDHEAD
2012-03-08RES01ADOPT ARTICLES 07/03/2012
2011-09-28AR0113/09/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL GARDNER / 01/09/2011
2011-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BARRY PEARSON / 01/09/2011
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM CHAPEL HOUSE FARM 10 THE MEADOWS MAGHULL LIVERPOOL MERSEYSIDE L31 6EY ENGLAND
2011-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 10 THE MEADOWS MAGHULL LIVERPOOL L31 6EY ENGLAND
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM SUITE 29 WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW, WHITEMOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG ENGLAND
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 10 THE MEADOWS MAGHULL LIVERPOOL L31 6EY ENGLAND
2010-10-14AR0113/09/10 FULL LIST
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM SUITE 29, WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW WHITEMOSS BUSINESS PARK SKELMERSDALE WEST LANCASHIRE WN8 9TG ENGLAND
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-17AUDAUDITOR'S RESIGNATION
2010-02-26AP03SECRETARY APPOINTED MR JOHN BARRY PEARSON
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY ROY CROFT
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM SUITE 29, WEST LANCASHIRE INVESTMENT CENTRE WHITEMOSS BUSINESS PARK SKELMERSDALE WEST LANCASHIRE WN8 9TG
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM SUIT 10 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-03-31288cSECRETARY'S CHANGE OF PARTICULARS / ROY CROFT / 26/03/2009
2009-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GB PROPERTY FUND A2012 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 GB PROPERTY FUND A2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-28 Satisfied GB FINANCE GROUP PLC
LEGAL CHARGE 2008-11-13 Satisfied GB FINANCE GROUP PLC
LEGAL CHARGE 2008-11-05 Satisfied GB FINANCE GROUP PLC
LEGAL CHARGE 2008-10-16 Satisfied GB FINANCE GROUP PLC
LEGAL CHARGE 2008-09-24 Satisfied GB FINANCE GROUP PLC
LEGAL CHARGE 2008-09-19 Satisfied GB FINANCE GROUP PLC
LEGAL CHARGE 2008-08-15 Satisfied GB FINANCE GROUP PLC
LEGAL CHARGE 2008-07-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-23 Satisfied GB FINANCE GROUP PLC
LEGAL CHARGE 2008-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-06 Satisfied GB FINANCE GROUP PLC
Intangible Assets
Patents
We have not found any records of GB PROPERTY FUND A2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GB PROPERTY FUND A2012 LIMITED
Trademarks
We have not found any records of GB PROPERTY FUND A2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GB PROPERTY FUND A2012 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 (64999 - Financial intermediation not elsewhere classified) as GB PROPERTY FUND A2012 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GB PROPERTY FUND A2012 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 GB PROPERTY FUND A2012 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 GB PROPERTY FUND A2012 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.