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

SEALAND COMMERCIAL PROPERTIES LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
05944373
Private Limited Company
In Administration

Company Overview

About Sealand Commercial Properties Ltd
SEALAND COMMERCIAL PROPERTIES LIMITED was founded on 2006-09-22 and has its registered office in London. The organisation's status is listed as "In Administration". Sealand Commercial Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEALAND COMMERCIAL PROPERTIES LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in M8
 
Filing Information
Company Number 05944373
Company ID Number 05944373
Date formed 2006-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-05 22:45:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEALAND COMMERCIAL PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 SEALAND COMMERCIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW DEMPSEY
Company Secretary 2006-09-22
JAMES ANDREW DEMPSEY
Director 2006-09-22
PHILIP MAURICE ESTRY
Director 2006-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-09-22 2006-09-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-09-22 2006-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY EDESK247 LTD Company Secretary 2005-06-25 CURRENT 1995-05-01 Dissolved 2013-12-10
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-25 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1979-12-05 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Company Secretary 2005-06-25 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY AERTEX LIMITED Company Secretary 2005-06-25 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Company Secretary 2005-06-25 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY GRASSLAKE LTD Company Secretary 2005-06-25 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Company Secretary 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Company Secretary 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Company Secretary 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Company Secretary 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Company Secretary 2000-10-14 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
JAMES ANDREW DEMPSEY FLOODJACK INTERNATIONAL LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JAMES ANDREW DEMPSEY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
JAMES ANDREW DEMPSEY GRASSLAKE LTD Director 2012-05-08 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY EPIPHANY CAPITAL LTD Director 2012-02-09 CURRENT 2006-01-19 Active
JAMES ANDREW DEMPSEY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Director 2008-11-15 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Director 2008-10-30 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-04-16 CURRENT 2008-02-29 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA LTD Director 2008-04-16 CURRENT 1999-08-27 Active
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Director 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JAMES ANDREW DEMPSEY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
JAMES ANDREW DEMPSEY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
JAMES ANDREW DEMPSEY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 2005-04-15 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Director 2005-03-21 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY AERTEX LIMITED Director 2003-06-12 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY DICKENS PROPERTY GROUP LIMITED Director 2001-10-01 CURRENT 1997-11-03 Active
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP MAURICE ESTRY SCHOOL EXTENSIONS LTD Director 2015-12-15 CURRENT 2007-12-11 Active
PHILIP MAURICE ESTRY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
PHILIP MAURICE ESTRY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
PHILIP MAURICE ESTRY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
PHILIP MAURICE ESTRY GRASSLAKE LTD Director 2008-03-12 CURRENT 2002-05-09 Active
PHILIP MAURICE ESTRY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-03-03 CURRENT 2008-02-29 Dissolved 2014-11-18
PHILIP MAURICE ESTRY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
PHILIP MAURICE ESTRY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
PHILIP MAURICE ESTRY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
PHILIP MAURICE ESTRY TRANZART LIMITED Director 2006-04-24 CURRENT 2002-01-04 Dissolved 2013-08-13
PHILIP MAURICE ESTRY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PHILIP MAURICE ESTRY VENTURIA LTD Director 2005-12-19 CURRENT 1999-08-27 Active
PHILIP MAURICE ESTRY THREE COUNTIES INVESTMENTS LIMITED Director 2005-06-21 CURRENT 1989-05-12 Active
PHILIP MAURICE ESTRY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
PHILIP MAURICE ESTRY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
PHILIP MAURICE ESTRY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
PHILIP MAURICE ESTRY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
PHILIP MAURICE ESTRY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
PHILIP MAURICE ESTRY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
PHILIP MAURICE ESTRY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
PHILIP MAURICE ESTRY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
PHILIP MAURICE ESTRY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
PHILIP MAURICE ESTRY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
PHILIP MAURICE ESTRY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
PHILIP MAURICE ESTRY AERTEX LIMITED Director 1999-09-24 CURRENT 1998-04-14 Active
PHILIP MAURICE ESTRY EDESK247 LTD Director 1999-08-25 CURRENT 1995-05-01 Dissolved 2013-12-10
PHILIP MAURICE ESTRY U.K. IMPORT CORPORATION LIMITED Director 1999-03-03 CURRENT 1995-01-23 Active
PHILIP MAURICE ESTRY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 1998-06-26 CURRENT 1991-03-11 Active
PHILIP MAURICE ESTRY DICKENS PROPERTY GROUP LIMITED Director 1997-11-03 CURRENT 1997-11-03 Active
PHILIP MAURICE ESTRY DICKENS INTERNATIONAL LIMITED Director 1997-09-24 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY RAPID 2510 LIMITED Director 1991-12-31 CURRENT 1987-01-09 Liquidation
PHILIP MAURICE ESTRY HILLINGDON INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1972-04-12 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
2023-12-04liquidation-in-administration-extension-of-period
2023-07-10Administrator's progress report
2023-01-06Administrator's progress report
2023-01-04liquidation-in-administration-extension-of-period
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM 25 Moorgate London EC2R 6AY
2022-01-04Liquidation in adminsitrtion. Automatic end of case
2022-01-04Appointment of an administrator
2022-01-04Administrator's progress report
2022-01-04liquidation-in-administration-extension-of-period
2022-01-04AM19liquidation-in-administration-extension-of-period
2022-01-04AM10Administrator's progress report
2022-01-04AM01Appointment of an administrator
2022-01-04AM20Liquidation in adminsitrtion. Automatic end of case
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AM10Administrator's progress report
2019-12-20AM10Administrator's progress report
2019-10-30AM19liquidation-in-administration-extension-of-period
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AM10Administrator's progress report
2019-02-26AM02Liquidation statement of affairs AM02SOA
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-02-12PSC07CESSATION OF GRASSLAKE LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW DEMPSEY
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 68 Derby Street Manchester M8 8AT
2019-01-10AM01Appointment of an administrator
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-07-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0122/09/15 ANNUAL RETURN FULL LIST
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059443730008
2015-04-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0122/09/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-23AR0122/09/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0122/09/12 ANNUAL RETURN FULL LIST
2012-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-09-22AR0122/09/11 ANNUAL RETURN FULL LIST
2011-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-11-16AR0122/09/10 ANNUAL RETURN FULL LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/10 FROM 68 Derby Street Manchester Cheshire M8 8AT
2010-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2009-10-09AR0122/09/09 ANNUAL RETURN FULL LIST
2009-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/08
2009-01-09363aReturn made up to 22/09/08; full list of members
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-22225PREVEXT FROM 30/09/2007 TO 31/10/2007
2007-12-22363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-1388(2)RAD 22/09/06--------- £ SI 99@1=99 £ IC 1/100
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bSECRETARY RESIGNED
2006-09-22NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SEALAND COMMERCIAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-20
Appointmen2018-11-26
Fines / Sanctions
No fines or sanctions have been issued against SEALAND COMMERCIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding INVESTEC BANK PLC
MORTGAGE 2007-02-21 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-02-01 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-02-01 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-02-01 Outstanding THE MORTGAGE WORKS (UK) PLC
DEPOSIT AGREEMENT 2007-01-06 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2007-01-06 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-01-06 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 SEALAND COMMERCIAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SEALAND COMMERCIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEALAND COMMERCIAL PROPERTIES LIMITED
Trademarks
We have not found any records of SEALAND COMMERCIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEALAND COMMERCIAL 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 (68100 - Buying and selling of own real estate) as SEALAND COMMERCIAL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SEALAND COMMERCIAL 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 TypeAppointmen
Defending partySEALAND COMMERCIAL PROPERTIES LIMITEDEvent Date2021-01-20
In the High Court of Justice Business & Property Courts of England & Wales Court Number: CR-2020-004286 SEALAND COMMERCIAL PROPERTIES LIMITED (Company Number 05944373 ) Nature of Business: Buying and…
 
Initiating party Event TypeAppointmen
Defending partySEALAND COMMERCIAL PROPERTIES LIMITEDEvent Date2018-11-26
In the High Court of Justice, Business & Property Courts of England & Wales Court Number: CR-2018-009894 SEALAND COMMERCIAL PROPERTIES LIMITED (Company Number 05944373 ) Nature of Business: Buying and…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEALAND COMMERCIAL 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 SEALAND COMMERCIAL 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.