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

EXCALIBUR REALTY UK LIMITED

OXERRA UK LIMITED LIVERPOOL ROAD EAST, KIDSGROVE, STOKE-ON-TRENT, STAFFORDSHIRE, ST7 3AA,
Company Registration Number
06311960
Private Limited Company
Active

Company Overview

About Excalibur Realty Uk Ltd
EXCALIBUR REALTY UK LIMITED was founded on 2007-07-13 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Excalibur Realty Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXCALIBUR REALTY UK LIMITED
 
Legal Registered Office
OXERRA UK LIMITED LIVERPOOL ROAD EAST
KIDSGROVE
STOKE-ON-TRENT
STAFFORDSHIRE
ST7 3AA
Other companies in TS22
 
Previous Names
MINXWAY LIMITED30/08/2007
Filing Information
Company Number 06311960
Company ID Number 06311960
Date formed 2007-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 02:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCALIBUR REALTY UK 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 EXCALIBUR REALTY UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2014-10-01
KURT DAVID OGDEN
Director 2017-07-21
JOHN JEFFREY PEHRSON
Director 2017-07-21
RICHARD JUSTIN JAMES PHILLIPSON
Director 2014-10-01
RUSSELL ROBERT STOLLE
Director 2017-07-21
SIMON TURNER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTOPHER DIXON
Director 2014-10-01 2017-07-01
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2009-10-20 2014-10-01
PAUL ANDREW NIXON
Director 2009-04-01 2014-10-01
ANDREW MARTIN ROSS
Director 2007-08-23 2014-10-01
THOMAS JAMES RIORDAN
Director 2007-08-23 2014-09-30
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2007-07-13 2009-10-20
ADRIAN JOSEPH MORRIS LEVY
Director 2007-07-13 2007-08-23
DAVID JOHN PUDGE
Director 2007-07-13 2007-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURT DAVID OGDEN VENATOR NOMINEES UK LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KURT DAVID OGDEN INORGANIC PIGMENTS LIMITED Director 2017-07-21 CURRENT 1961-04-04 Active
KURT DAVID OGDEN CREAMBAY LIMITED Director 2017-07-21 CURRENT 2000-08-10 Active
KURT DAVID OGDEN OXERRA PIGMENTS UK LIMITED Director 2017-07-21 CURRENT 1989-06-14 Active
KURT DAVID OGDEN VENATOR GROUP SERVICES LIMITED Director 2017-07-21 CURRENT 1970-11-26 Active
KURT DAVID OGDEN VENATOR GROUP Director 2017-06-09 CURRENT 1930-07-26 Active
KURT DAVID OGDEN VENATOR MATERIALS UK LIMITED Director 2017-06-09 CURRENT 1964-12-24 Active
KURT DAVID OGDEN VENATOR P&A HOLDINGS UK LIMITED Director 2017-06-09 CURRENT 1999-05-05 Active
KURT DAVID OGDEN VENATOR HOLDINGS UK LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
KURT DAVID OGDEN HUNTSMAN MATERIALS UK LIMITED Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-08
KURT DAVID OGDEN VENATOR INVESTMENTS UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
KURT DAVID OGDEN VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
KURT DAVID OGDEN VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
JOHN JEFFREY PEHRSON VENATOR NOMINEES UK LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
JOHN JEFFREY PEHRSON INORGANIC PIGMENTS LIMITED Director 2017-07-21 CURRENT 1961-04-04 Active
JOHN JEFFREY PEHRSON CREAMBAY LIMITED Director 2017-07-21 CURRENT 2000-08-10 Active
JOHN JEFFREY PEHRSON OXERRA PIGMENTS UK LIMITED Director 2017-07-21 CURRENT 1989-06-14 Active
JOHN JEFFREY PEHRSON VENATOR GROUP SERVICES LIMITED Director 2017-07-21 CURRENT 1970-11-26 Active
JOHN JEFFREY PEHRSON VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2017-07-14 CURRENT 2016-10-03 Active
JOHN JEFFREY PEHRSON VENATOR INVESTMENTS UK LIMITED Director 2017-07-14 CURRENT 2016-10-10 Active
JOHN JEFFREY PEHRSON VENATOR HOLDINGS UK LIMITED Director 2017-07-14 CURRENT 2016-12-09 Active
JOHN JEFFREY PEHRSON VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2017-07-14 CURRENT 2016-10-03 Active
JOHN JEFFREY PEHRSON VENATOR GROUP Director 2017-06-09 CURRENT 1930-07-26 Active
JOHN JEFFREY PEHRSON VENATOR MATERIALS UK LIMITED Director 2017-06-09 CURRENT 1964-12-24 Active
JOHN JEFFREY PEHRSON VENATOR P&A HOLDINGS UK LIMITED Director 2017-06-09 CURRENT 1999-05-05 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR NOMINEES UK LIMITED Director 2014-10-02 CURRENT 1999-05-05 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR GROUP SERVICES LIMITED Director 2014-10-02 CURRENT 1970-11-26 Active
RICHARD JUSTIN JAMES PHILLIPSON INORGANIC PIGMENTS LIMITED Director 2014-10-01 CURRENT 1961-04-04 Active
RICHARD JUSTIN JAMES PHILLIPSON CREAMBAY LIMITED Director 2014-10-01 CURRENT 2000-08-10 Active
RICHARD JUSTIN JAMES PHILLIPSON OXERRA PIGMENTS UK LIMITED Director 2014-10-01 CURRENT 1989-06-14 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR GROUP Director 2014-09-30 CURRENT 1930-07-26 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR MATERIALS UK LIMITED Director 2014-09-30 CURRENT 1964-12-24 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR P&A HOLDINGS UK LIMITED Director 2014-09-30 CURRENT 1999-05-05 Active
RUSSELL ROBERT STOLLE VENATOR NOMINEES UK LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
RUSSELL ROBERT STOLLE INORGANIC PIGMENTS LIMITED Director 2017-07-21 CURRENT 1961-04-04 Active
RUSSELL ROBERT STOLLE CREAMBAY LIMITED Director 2017-07-21 CURRENT 2000-08-10 Active
RUSSELL ROBERT STOLLE OXERRA PIGMENTS UK LIMITED Director 2017-07-21 CURRENT 1989-06-14 Active
RUSSELL ROBERT STOLLE VENATOR GROUP SERVICES LIMITED Director 2017-07-21 CURRENT 1970-11-26 Active
RUSSELL ROBERT STOLLE VENATOR GROUP Director 2017-06-09 CURRENT 1930-07-26 Active
RUSSELL ROBERT STOLLE VENATOR MATERIALS UK LIMITED Director 2017-06-09 CURRENT 1964-12-24 Active
RUSSELL ROBERT STOLLE VENATOR P&A HOLDINGS UK LIMITED Director 2017-06-09 CURRENT 1999-05-05 Active
RUSSELL ROBERT STOLLE VENATOR HOLDINGS UK LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
RUSSELL ROBERT STOLLE HUNTSMAN MATERIALS UK LIMITED Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-08
RUSSELL ROBERT STOLLE VENATOR INVESTMENTS UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
RUSSELL ROBERT STOLLE VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
RUSSELL ROBERT STOLLE VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
SIMON TURNER VENATOR MATERIALS PLC Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON TURNER VENATOR HOLDINGS UK LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
SIMON TURNER VENATOR INVESTMENTS UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
SIMON TURNER VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
SIMON TURNER VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
SIMON TURNER INORGANIC PIGMENTS LIMITED Director 2014-10-01 CURRENT 1961-04-04 Active
SIMON TURNER CREAMBAY LIMITED Director 2014-10-01 CURRENT 2000-08-10 Active
SIMON TURNER OXERRA PIGMENTS UK LIMITED Director 2014-10-01 CURRENT 1989-06-14 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
2023-09-07Memorandum articles filed
2023-08-29Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA
2023-08-25CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-10Statement of company's objects
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 063119600001
2023-06-21Statement of company's objects
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA England
2023-04-25Change of details for Venator Pigments Uk Limited as a person with significant control on 2023-04-13
2023-04-12Change of details for Venator Pigments Uk Limited as a person with significant control on 2023-03-31
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD
2023-04-11DIRECTOR APPOINTED MR TIMOTHY MICHAEL JOHN SOUTHGATE
2023-04-11DIRECTOR APPOINTED MR KWAN PING DAVID YU
2023-04-11Appointment of Mr Timothy Michael John Southgate as company secretary on 2023-03-31
2023-04-11DIRECTOR APPOINTED MR KWAN YAU YU
2023-04-11APPOINTMENT TERMINATED, DIRECTOR BERTRAND MAURICE ANDRE DEFOORT
2023-04-11APPOINTMENT TERMINATED, DIRECTOR KURT DAVID OGDEN
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY PEHRSON
2023-04-11APPOINTMENT TERMINATED, DIRECTOR RICHARD JUSTIN JAMES PHILLIPSON
2023-04-11Termination of appointment of Richard Justin James Phillipson on 2023-03-31
2022-10-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN JULIAN IBBOTSON
2022-10-03DIRECTOR APPOINTED BERTRAND MAURICE ANDRE DEFOORT
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN JULIAN IBBOTSON
2022-10-03AP01DIRECTOR APPOINTED BERTRAND MAURICE ANDRE DEFOORT
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-27MEM/ARTSARTICLES OF ASSOCIATION
2022-07-27RES01ADOPT ARTICLES 27/07/22
2022-07-25CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2021-06-23CH01Director's details changed for Kurt David Ogden on 2021-06-23
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-06-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROBERT STOLLE
2019-03-21AP01DIRECTOR APPOINTED STEPHEN DUNCAN JULIAN IBBOTSON
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-13PSC05Change of details for Huntsman Pigments (Uk) Limited as a person with significant control on 2018-03-19
2018-07-12AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-07-11AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-26AP01DIRECTOR APPOINTED JOHN JEFFREY PEHRSON
2017-07-26AP01DIRECTOR APPOINTED RUSSELL ROBERT STOLLE
2017-07-26AP01DIRECTOR APPOINTED KURT D OGDEN
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DIXON
2017-05-30RP04AP01Second filing of director appointment of Simon Turner
2017-05-30ANNOTATIONClarification
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0113/07/15 ANNUAL RETURN FULL LIST
2015-02-26AD02Register inspection address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES RIORDAN
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN ROSS
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW NIXON
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/14 FROM Titanium House Hanzard Drive, Wynyard Business Park Wynyard Billingham TS22 5FD England
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2014-10-03AP01DIRECTOR APPOINTED MR SIMON TURNER
2014-10-03AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DIXON
2014-10-03AP01DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON
2014-10-03AP03SECRETARY APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON
2014-10-03AP01DIRECTOR APPOINTED MR SIMON TURNER
2014-10-01TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0113/07/14 FULL LIST
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O C/O ROCKWOOD ADDITIVES LIMITED MOORFIELD ROAD WIDNES CHESHIRE WA8 3AA
2013-08-02AR0113/07/13 FULL LIST
2013-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN ROSS / 01/10/2009
2012-08-08AR0113/07/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-07-19AR0113/07/11 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0113/07/10 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSS / 29/06/2009
2009-04-20288aDIRECTOR APPOINTED PAUL ANDREW NIXON
2008-08-11363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-04225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-04RES13COMPANY BUSINESS 23/08/07
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-08-30CERTNMCOMPANY NAME CHANGED MINXWAY LIMITED CERTIFICATE ISSUED ON 30/08/07
2007-07-13NEWINCINCORPORATION 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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EXCALIBUR REALTY UK 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 EXCALIBUR REALTY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EXCALIBUR REALTY UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EXCALIBUR REALTY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCALIBUR REALTY UK LIMITED
Trademarks
We have not found any records of EXCALIBUR REALTY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCALIBUR REALTY UK 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 EXCALIBUR REALTY UK 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 EXCALIBUR REALTY UK 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 EXCALIBUR REALTY UK 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 EXCALIBUR REALTY UK LIMITED any grants or awards.
Ownership
    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.