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

CAWTHORPE ESTATES LIMITED

3RD FLOOR HAMPTON HOUSE, CHURCH LANE, GRIMSBY, DN31 1JR,
Company Registration Number
06404418
Private Limited Company
Liquidation

Company Overview

About Cawthorpe Estates Ltd
CAWTHORPE ESTATES LIMITED was founded on 2007-10-19 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Cawthorpe Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAWTHORPE ESTATES LIMITED
 
Legal Registered Office
3RD FLOOR HAMPTON HOUSE
CHURCH LANE
GRIMSBY
DN31 1JR
Other companies in DN35
 
Filing Information
Company Number 06404418
Company ID Number 06404418
Date formed 2007-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB932452827  
Last Datalog update: 2025-03-05 10:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAWTHORPE ESTATES 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.
Companies with same name CAWTHORPE ESTATES LIMITED
The following companies were found which have the same name as CAWTHORPE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAWTHORPE ESTATES (CLEETHORPES) LIMITED HAMPTON HOUSE CHURCH LANE GRIMSBY DN31 1JR Active Company formed on the 2008-12-08
CAWTHORPE ESTATES (GRIMSBY) LTD 3RD FLOOR HAMPTON HOUSE CHURCH LANE GRIMSBY DN31 1JR Active Company formed on the 2016-03-16

Company Officers of CAWTHORPE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
BLOW ABBOTT SECRETARIAL SERVICES LIMITED
Company Secretary 2007-10-19
JOHN ROBERT LOVE
Director 2007-12-10
JONATHAN CHRISTOPHER LOVELLE
Director 2007-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOW ABBOTT SECRETARIAL SERVICES LIMITED FIGS (CLEETHORPES) LIMITED Company Secretary 2011-02-18 CURRENT 2011-02-18 Liquidation
BLOW ABBOTT SECRETARIAL SERVICES LIMITED PAUL DEAKEN DESIGN LIMITED Company Secretary 2011-01-18 CURRENT 2011-01-18 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED ARDENT OPTICAL LIMITED Company Secretary 2010-09-10 CURRENT 2010-09-10 Active - Proposal to Strike off
BLOW ABBOTT SECRETARIAL SERVICES LIMITED THE GRANGE WILLOWS PROPERTIES LIMITED Company Secretary 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
BLOW ABBOTT SECRETARIAL SERVICES LIMITED POPULAR TAKEAWAY LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED GARFISH (EXPORT) LIMITED Company Secretary 2010-02-18 CURRENT 2000-02-23 Liquidation
BLOW ABBOTT SECRETARIAL SERVICES LIMITED HADLEIGH RESIDENTIAL PROPERTIES LIMITED Company Secretary 2009-12-09 CURRENT 2005-10-05 Liquidation
BLOW ABBOTT SECRETARIAL SERVICES LIMITED TAYLORS OF LINCOLNSHIRE LIMITED Company Secretary 2009-10-25 CURRENT 2008-10-29 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED MARK STEWART LTD Company Secretary 2009-10-15 CURRENT 2009-10-15 In Administration
BLOW ABBOTT SECRETARIAL SERVICES LIMITED LOFTS JOINERY LIMITED Company Secretary 2009-08-10 CURRENT 2008-08-11 Active - Proposal to Strike off
BLOW ABBOTT SECRETARIAL SERVICES LIMITED ELEVATION CLADDING LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED PLJ ENTERPRISES LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED H F REFRIGERATION LTD Company Secretary 2008-07-14 CURRENT 2008-07-14 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED T C ESTATES (GY) LIMITED Company Secretary 2008-06-30 CURRENT 2007-10-05 Dissolved 2013-12-31
BLOW ABBOTT SECRETARIAL SERVICES LIMITED HAMPTON CHAMBERS LIMITED Company Secretary 2008-06-16 CURRENT 2008-06-16 Dissolved 2014-09-09
BLOW ABBOTT SECRETARIAL SERVICES LIMITED CELSIUS HYGIENIC SYSTEMS LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED ARRAN JOINERY LIMITED Company Secretary 2008-01-14 CURRENT 2003-01-10 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED A P WOLD PALLETS LTD Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED OXCAM ESTATES LIMITED Company Secretary 2007-01-15 CURRENT 1996-06-17 Dissolved 2013-09-24
BLOW ABBOTT SECRETARIAL SERVICES LIMITED K M VALETERS LTD. Company Secretary 2007-01-04 CURRENT 2002-02-07 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED FISH THE NET LTD Company Secretary 2005-08-01 CURRENT 2005-07-29 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED MALGAR FISH COMPANY LIMITED Company Secretary 2005-04-13 CURRENT 2002-08-16 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED OVERSCOPE LIMITED Company Secretary 2005-02-28 CURRENT 2003-01-10 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED THE OLD LIBRARY RESIDENTIAL HOME LIMITED Company Secretary 2005-02-25 CURRENT 2003-02-24 Liquidation
BLOW ABBOTT SECRETARIAL SERVICES LIMITED TOWERDEEP LIMITED Company Secretary 2005-01-31 CURRENT 2002-06-12 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED A P BEETY LIMITED Company Secretary 2004-11-01 CURRENT 2003-05-07 Active - Proposal to Strike off
BLOW ABBOTT SECRETARIAL SERVICES LIMITED PETER HODSON LIMITED Company Secretary 2004-05-28 CURRENT 2002-10-02 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED G.W. BAYES LIMITED Company Secretary 2003-10-23 CURRENT 1976-01-07 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED SEYAB LIMITED Company Secretary 2003-10-23 CURRENT 1974-02-05 Active
BLOW ABBOTT SECRETARIAL SERVICES LIMITED C.W. JACKSON PROPERTIES LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-31 Liquidation
JOHN ROBERT LOVE EAST COAST CATERERS LIMITED Director 2003-10-08 CURRENT 2003-03-13 Dissolved 2015-03-17
JOHN ROBERT LOVE CLEETHORPES PROPERTIES LIMITED Director 1977-11-14 CURRENT 1977-11-14 Active
JONATHAN CHRISTOPHER LOVELLE CLEETHORPES PROPERTIES LIMITED Director 2009-04-20 CURRENT 1977-11-14 Active
JONATHAN CHRISTOPHER LOVELLE PLJ ENTERPRISES LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
JONATHAN CHRISTOPHER LOVELLE CAWTHORPE ESTATES (CLEETHORPES) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
JONATHAN CHRISTOPHER LOVELLE SL100 LIMITED Director 2007-10-16 CURRENT 2007-09-11 In Administration
JONATHAN CHRISTOPHER LOVELLE LBCS GRIMSBY LTD Director 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off

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
2025-02-19Notice of ceasing to act as receiver or manager
2025-01-27Notice of ceasing to act as receiver or manager
2024-11-21Liquidation appointment of receiver
2024-11-19Compulsory winding up order
2024-11-07REGISTRATION OF A CHARGE / CHARGE CODE 064044180013
2024-09-20Liquidation appointment of receiver
2024-03-05Appointment of Miss Nicola Johnson as company secretary on 2024-02-19
2024-02-09APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LOVE
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM 36 High Street Cleethorpes North East Lincs DN35 8JN
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064044180011
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064044180012
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-14CH01Director's details changed for Mr Paul Kristan Lovelle on 2020-01-14
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR JOHN ROBERT LOVE
2019-10-17AP01DIRECTOR APPOINTED MR PAUL KRISTAN LOVELLE
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LOVE
2019-10-11TM02Termination of appointment of Blow Abbott Secretarial Services Limited on 2019-10-09
2019-07-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-04DISS40Compulsory strike-off action has been discontinued
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-04-27CH01Director's details changed for Mr Jonathan Christopher Lovelle on 2018-04-27
2018-03-31DISS40Compulsory strike-off action has been discontinued
2018-03-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-15CH01Director's details changed for Mr John Robert Love on 2016-09-14
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0119/10/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0119/10/14 ANNUAL RETURN FULL LIST
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064044180011
2014-02-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25CH01Director's details changed for Mr Jonathan Christopher Lovelle on 2013-10-29
2013-11-04AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064044180010
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064044180009
2013-07-04MR05
2013-04-20DISS40Compulsory strike-off action has been discontinued
2013-04-17AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-16GAZ1FIRST GAZETTE
2012-10-31AR0119/10/12 FULL LIST
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-29AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-25AR0119/10/11 FULL LIST
2011-04-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-04AR0119/10/10 FULL LIST
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02AR0119/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOVE / 19/10/2009
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOW ABBOTT SECRETARIAL SERVICES LIMITED / 19/10/2009
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-04363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOVELLE / 04/12/2008
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-27225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-1888(2)RAD 10/12/07--------- £ SI 99@1=99 £ IC 1/100
2007-10-19NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CAWTHORPE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-11-19
Petitions to Wind Up (Companies)2024-10-25
Fines / Sanctions
No fines or sanctions have been issued against CAWTHORPE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-08-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2009-09-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-01-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-11-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-05-23 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-01-17 ALL of the property or undertaking has been released and no longer forms part of the charge THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-01-15 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,225,000
Creditors Due After One Year 2012-03-31 £ 1,139,848
Creditors Due After One Year 2012-03-31 £ 1,139,848
Creditors Due After One Year 2011-03-31 £ 955,125
Creditors Due Within One Year 2013-03-31 £ 1,518,672
Creditors Due Within One Year 2012-03-31 £ 1,227,042
Creditors Due Within One Year 2012-03-31 £ 1,227,042
Creditors Due Within One Year 2011-03-31 £ 479,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CAWTHORPE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 297,704
Cash Bank In Hand 2012-03-31 £ 154,416
Cash Bank In Hand 2012-03-31 £ 154,416
Cash Bank In Hand 2011-03-31 £ 67,655
Current Assets 2013-03-31 £ 1,346,388
Current Assets 2012-03-31 £ 1,318,303
Current Assets 2012-03-31 £ 1,318,303
Current Assets 2011-03-31 £ 704,287
Debtors 2013-03-31 £ 102,715
Debtors 2012-03-31 £ 91,195
Debtors 2012-03-31 £ 91,195
Debtors 2011-03-31 £ 40,365
Fixed Assets 2013-03-31 £ 2,065,890
Fixed Assets 2012-03-31 £ 1,467,740
Fixed Assets 2012-03-31 £ 1,467,740
Fixed Assets 2011-03-31 £ 969,590
Secured Debts 2013-03-31 £ 1,270,000
Secured Debts 2012-03-31 £ 1,160,848
Secured Debts 2012-03-31 £ 1,160,848
Secured Debts 2011-03-31 £ 955,125
Shareholder Funds 2013-03-31 £ 668,606
Shareholder Funds 2012-03-31 £ 419,153
Shareholder Funds 2012-03-31 £ 419,153
Shareholder Funds 2011-03-31 £ 239,092
Stocks Inventory 2013-03-31 £ 945,969
Stocks Inventory 2012-03-31 £ 1,072,692
Stocks Inventory 2012-03-31 £ 1,072,692
Stocks Inventory 2011-03-31 £ 596,267
Tangible Fixed Assets 2013-03-31 £ 1,890
Tangible Fixed Assets 2012-03-31 £ 3,740
Tangible Fixed Assets 2012-03-31 £ 3,740
Tangible Fixed Assets 2011-03-31 £ 5,590

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAWTHORPE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAWTHORPE ESTATES LIMITED
Trademarks
We have not found any records of CAWTHORPE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAWTHORPE ESTATES 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 (68310 - Real estate agencies) as CAWTHORPE ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CAWTHORPE ESTATES 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 TypePetitions to Wind Up (Companies)
Defending partyCAWTHORPE ESTATES LIMITEDEvent Date2024-10-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAWTHORPE ESTATES 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 CAWTHORPE ESTATES 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.