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

GERMAN INDUSTRIAL PROPERTIES LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
06342236
Private Limited Company
Liquidation

Company Overview

About German Industrial Properties Ltd
GERMAN INDUSTRIAL PROPERTIES LIMITED was founded on 2007-08-14 and has its registered office in London. The organisation's status is listed as "Liquidation". German Industrial 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
GERMAN INDUSTRIAL PROPERTIES LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in BD23
 
Filing Information
Company Number 06342236
Company ID Number 06342236
Date formed 2007-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-06 12:56:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERMAN INDUSTRIAL PROPERTIES 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 GERMAN INDUSTRIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PATRICK BRAIDLEY
Director 2016-09-27
JOCHEN ANDREAS KAUSCHMANN
Director 2016-09-27
CHRISTOPHER ANDRE KULA
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD HANCOCK
Director 2007-08-20 2016-09-27
ADAM CHARLES KERR
Director 2010-02-01 2012-10-31
ROBERT JOHN WOTHERSPOON
Director 2007-08-20 2010-03-19
NEIL STEPHEN MCGUINNESS
Director 2007-08-20 2010-01-07
ADAM CHARLES KERR
Director 2007-08-20 2009-05-08
RODERICK MACDUFF URQUHART
Company Secretary 2007-08-20 2008-05-02
HAMMONDS SECRETARIES LIMITED
Company Secretary 2007-08-14 2007-08-20
HAMMONDS DIRECTORS LIMITED
Director 2007-08-14 2007-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PATRICK BRAIDLEY DTP SUBHOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY DTP HOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY DTP REGIONAL HOSPITALITY GROUP LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY AG GERMANY LIMITED Director 2016-09-27 CURRENT 2007-08-14 Liquidation
JONATHAN PATRICK BRAIDLEY GERMAN OFFICE PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-08-14 Active
JONATHAN PATRICK BRAIDLEY GERMAN RETAIL PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-11-05 Liquidation
JONATHAN PATRICK BRAIDLEY CHESTER INTERNATIONAL HOTEL 2 LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 LEEDS LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 LIMITED Director 2015-12-01 CURRENT 2015-06-17 Active
JONATHAN PATRICK BRAIDLEY DTP HOSPITALITY LTD. Director 2015-12-01 CURRENT 2015-02-24 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 BRISTOL LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 BIRMINGHAM LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP HOOLE CHESTER LIMITED Director 2015-12-01 CURRENT 2015-02-24 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 GLASGOW LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 LIMITED Director 2015-12-01 CURRENT 2015-06-13 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 SALFORD LIMITED Director 2015-12-01 CURRENT 2015-06-13 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 MANCHESTER LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP EMPLOYEES AND SERVICES 2 LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
JONATHAN PATRICK BRAIDLEY DTP EMPLOYEES AND SERVICES LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET HOTEL LIMITED Director 2015-06-17 CURRENT 2006-11-21 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET FOOD AND BEVERAGE LIMITED Director 2015-06-17 CURRENT 2009-01-27 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET SERVICES LIMITED Director 2015-06-17 CURRENT 2009-01-27 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 MAILBOX (UK) LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
JONATHAN PATRICK BRAIDLEY HOOLE HALL COUNTRY CLUB LIMITED Director 2015-02-24 CURRENT 2006-11-22 Active
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL GROUP LIMITED Director 2014-08-08 CURRENT 1946-07-04 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY FRASERFORT LIMITED Director 2014-08-08 CURRENT 1956-03-15 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY CHESTER INTERNATIONAL HOTEL LIMITED Director 2014-08-08 CURRENT 1986-03-13 Active
JONATHAN PATRICK BRAIDLEY DTP HOSPITALITY UK LIMITED Director 2014-08-08 CURRENT 1985-11-13 Active
JONATHAN PATRICK BRAIDLEY DTP PROPERTY TRUSTEE 1 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
JONATHAN PATRICK BRAIDLEY ECHO HOTEL LIMITED Director 2014-08-08 CURRENT 1986-03-17 Active
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED Director 2014-08-08 CURRENT 1972-07-17 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY THE SOLIHULL HOTEL COMPANY LIMITED Director 2014-08-08 CURRENT 1987-09-04 Active
JONATHAN PATRICK BRAIDLEY ROWNTREES (MARKET STREET) MANCHESTER LIMITED Director 2014-08-08 CURRENT 1969-02-24 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL HOTELS LIMITED Director 2014-08-08 CURRENT 1927-10-06 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY FIVE STAR INNS LIMITED Director 2014-08-08 CURRENT 1964-04-02 Active
JONATHAN PATRICK BRAIDLEY THE HARROGATE INTERNATIONAL HOTEL LIMITED Director 2014-08-08 CURRENT 1982-04-08 Active
JONATHAN PATRICK BRAIDLEY DTP FINANCE NUMBER 1 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
JONATHAN PATRICK BRAIDLEY DTP PROPERTY TRUSTEE 2 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
JOCHEN ANDREAS KAUSCHMANN AG GERMANY LIMITED Director 2016-09-27 CURRENT 2007-08-14 Liquidation
JOCHEN ANDREAS KAUSCHMANN GERMAN OFFICE PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-08-14 Active
JOCHEN ANDREAS KAUSCHMANN GERMAN RETAIL PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-11-05 Liquidation
CHRISTOPHER ANDRE KULA DTP SUBHOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA DTP HOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA DTP REGIONAL HOSPITALITY GROUP LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL GROUP LIMITED Director 2017-05-23 CURRENT 1946-07-04 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA FRASERFORT LIMITED Director 2017-05-23 CURRENT 1956-03-15 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA CHAPEL STREET HOTEL LIMITED Director 2017-05-23 CURRENT 2006-11-21 Active
CHRISTOPHER ANDRE KULA CHAPEL STREET FOOD AND BEVERAGE LIMITED Director 2017-05-23 CURRENT 2009-01-27 Active
CHRISTOPHER ANDRE KULA CHAPEL STREET SERVICES LIMITED Director 2017-05-23 CURRENT 2009-01-27 Active
CHRISTOPHER ANDRE KULA DTP ACQUISITION 2 MAILBOX (UK) LIMITED Director 2017-05-23 CURRENT 2015-05-11 Active
CHRISTOPHER ANDRE KULA CHESTER INTERNATIONAL HOTEL LIMITED Director 2017-05-23 CURRENT 1986-03-13 Active
CHRISTOPHER ANDRE KULA DTP HOSPITALITY UK LIMITED Director 2017-05-23 CURRENT 1985-11-13 Active
CHRISTOPHER ANDRE KULA DTP PROPERTY TRUSTEE 1 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA HOOLE HALL COUNTRY CLUB LIMITED Director 2017-05-23 CURRENT 2006-11-22 Active
CHRISTOPHER ANDRE KULA DTP EMPLOYEES AND SERVICES LIMITED Director 2017-05-23 CURRENT 2015-08-08 Active
CHRISTOPHER ANDRE KULA ECHO HOTEL LIMITED Director 2017-05-23 CURRENT 1986-03-17 Active
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED Director 2017-05-23 CURRENT 1972-07-17 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA THE SOLIHULL HOTEL COMPANY LIMITED Director 2017-05-23 CURRENT 1987-09-04 Active
CHRISTOPHER ANDRE KULA ROWNTREES (MARKET STREET) MANCHESTER LIMITED Director 2017-05-23 CURRENT 1969-02-24 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL HOTELS LIMITED Director 2017-05-23 CURRENT 1927-10-06 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA FIVE STAR INNS LIMITED Director 2017-05-23 CURRENT 1964-04-02 Active
CHRISTOPHER ANDRE KULA THE HARROGATE INTERNATIONAL HOTEL LIMITED Director 2017-05-23 CURRENT 1982-04-08 Active
CHRISTOPHER ANDRE KULA DTP FINANCE NUMBER 1 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA DTP PROPERTY TRUSTEE 2 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA DTP EMPLOYEES AND SERVICES 2 LIMITED Director 2017-05-23 CURRENT 2015-08-17 Active
CHRISTOPHER ANDRE KULA AG GERMANY LIMITED Director 2016-11-30 CURRENT 2007-08-14 Liquidation
CHRISTOPHER ANDRE KULA GERMAN OFFICE PROPERTIES LIMITED Director 2016-11-30 CURRENT 2007-08-14 Active
CHRISTOPHER ANDRE KULA GERMAN RETAIL PROPERTIES LIMITED Director 2016-11-30 CURRENT 2007-11-05 Liquidation

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
2022-01-12Voluntary liquidation Statement of receipts and payments to 2021-12-17
2022-01-12Voluntary liquidation. Notice of members return of final meeting
2022-01-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-17
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 15 Canada Square London E14 5GL
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 15 Canada Square London E14 5GL
2021-09-02LIQ06Voluntary liquidation. Resignation of liquidator
2021-09-02LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-18
  • Special resolution to wind up on 2020-12-18
2021-08-06600Appointment of a voluntary liquidator
2021-07-08LIQ06Voluntary liquidation. Resignation of liquidator
2021-02-04SH0111/12/20 STATEMENT OF CAPITAL GBP 2
2021-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 16 Palace Street C/O Mcap Global Finance (Uk) Llp London SW1E 5JD England
2021-01-04LIQ01Voluntary liquidation declaration of solvency
2020-12-31600Appointment of a voluntary liquidator
2020-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-18
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM 16 Palace Street C/O Mcap Finance (Uk) Llp London SW1E 5JD England
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12PSC05Change of details for Ag Germany Limited as a person with significant control on 2019-02-18
2019-03-14CH01Director's details changed for Mr Jonathan Patrick Braidley on 2019-02-18
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Gordon House 10 Greencoat Place London SW1P 1PH England
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDRE KULA
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-10-27RES13THE PROVISIONS OF THE MEMORANDUM OF ASSOCIATION OF THE COMPANY WHICH, BY VIRTUE OF SECTION 28 OF THE COMPANIES ACT 2006 ARE TO BE TREATED AS PROVISIONS OF THE COMPANY'S ARTICLES OF ASSOCIATION, BE DELETED IN THEIR ENTIRETY. 27/09/2016
2016-10-27RES01ADOPT ARTICLES 27/09/2016
2016-10-27RES13ALL THE PROVISIONS OF THE MEMORANDUM OF ASSOCIATION OF THE COMPANY WHICH, BY VIRTUE OF SECTION 28 OF THE COMPANIES ACT 2006 ARE TO BE TREATED AS PROVISIONS OF THE COMPANY'S ARTICLES OF ASSOCIATION, BE DELETED IN THEIR ENTIRETY. 27/09/2016
2016-10-27RES01ADOPT ARTICLES 27/09/2016
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD HANCOCK
2016-10-11AP01DIRECTOR APPOINTED MR JONATHAN PATRICK BRAIDLEY
2016-10-11AP01DIRECTOR APPOINTED MR JOCHEN ANDREAS KAUSCHMANN
2016-10-11AA01Current accounting period shortened from 30/04/17 TO 30/12/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0114/08/15 ANNUAL RETURN FULL LIST
2015-10-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-23MISCSection 519
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-11AR0114/08/14 ANNUAL RETURN FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-16AR0114/08/13 ANNUAL RETURN FULL LIST
2013-01-22AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KERR
2012-10-02AR0114/08/12 ANNUAL RETURN FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM THE OLD VICARAGE ARNCLIFFE SKIPTON NORTH YORKSHIRE BD23 5QD UNITED KINGDOM
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM AMERDALE HOUSE BROUGHTON HALL BROUGHTON SKIPTON NORTH YORKSHIRE BD23 3AE
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-20AR0114/08/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-06AR0114/08/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM THE 6TH FLOOR COIN HOUSE 2 GEES COURT LONDON W1U 1JA
2010-02-17AP01DIRECTOR APPOINTED ADAM CHARLES KERR
2009-09-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-08363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR ADAM KERR
2009-03-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-10363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY RODERICK URQUHART
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: THE 6TH FLOOR COIN HOUSE 2 GEES COURT LONDON W1U 1JA
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 27 DOVER STREET LONDON W1S 4DY
2007-12-18RES13RE FACILITY AGREEMENT 07/12/07
2007-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16288aNEW DIRECTOR APPOINTED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288bSECRETARY RESIGNED
2007-09-26225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/04/08
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26288aNEW SECRETARY APPOINTED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2007-08-14NEWINCINCORPORATION 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 GERMAN INDUSTRIAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-23
Resolution2020-12-23
Appointmen2020-12-23
Fines / Sanctions
No fines or sanctions have been issued against GERMAN INDUSTRIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT IN SECURITY 2009-06-06 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY AGENT FOR EACH OF THE SECURED PARTIES (THE "SECURITY AGENT")
LAND CHARGE DEED EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-03-05 Outstanding BANK OF SCOTLAND PLC (THE MORTGAGE CREDITOR)
GLOBAL ASSIGNMENT AGREEMENT 2008-02-18 Outstanding BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
AGREEMENT ON THE SECURITY PURPOSE OF THE LAND CHARGE 2008-02-18 Outstanding BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
ACCOUNT PLEDGE AGREEMENT 2008-02-18 Outstanding BANK OF SCOTLAND PLC AS THE SECURITY AGENT,ORIGINAL LENDER,AGENTS,ARRANGER AND HEDGECOUNTERPARTY (THE "PLEDGEES")
PLEDGE OVER ACCOUNT 2008-02-08 Outstanding BANK OF SCOTLAND PLC, AS AGENT AND SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THESECURITY AGENT)
PLEDGE OVER ACCOUNT 2007-12-14 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT FOR EACH OF THE SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2007-12-14 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT FOR EACH OF THE SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of GERMAN INDUSTRIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GERMAN INDUSTRIAL PROPERTIES LIMITED
Trademarks
We have not found any records of GERMAN INDUSTRIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERMAN INDUSTRIAL 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 GERMAN INDUSTRIAL 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 GERMAN INDUSTRIAL 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 TypeNotices to
Defending partyGERMAN INDUSTRIAL PROPERTIES LIMITEDEvent Date2020-12-23
 
Initiating party Event TypeResolution
Defending partyGERMAN INDUSTRIAL PROPERTIES LIMITEDEvent Date2020-12-23
 
Initiating party Event TypeAppointmen
Defending partyGERMAN INDUSTRIAL PROPERTIES LIMITEDEvent Date2020-12-23
Company Number: 06342236 Name of Company: GERMAN INDUSTRIAL PROPERTIES LIMITED Nature of Business: Buying and selling of own real estate Registered office: 16 Palace Street, C/O Mcap Global Finance (U…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GERMAN INDUSTRIAL 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 GERMAN INDUSTRIAL 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.