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

TRANSGLOBAL ESTATES LIMITED

1 PORTLAND PLACE, LONDON, W1B 1PN,
Company Registration Number
06494070
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Transglobal Estates Ltd
TRANSGLOBAL ESTATES LIMITED was founded on 2008-02-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Transglobal Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRANSGLOBAL ESTATES LIMITED
 
Legal Registered Office
1 PORTLAND PLACE
LONDON
W1B 1PN
Other companies in N17
 
Filing Information
Company Number 06494070
Company ID Number 06494070
Date formed 2008-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
Last Datalog update: 2020-07-06 05:05:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSGLOBAL 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.

Company Officers of TRANSGLOBAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN COLLECOTT
Company Secretary 2008-12-01
MATTHEW JOHN COLLECOTT
Director 2008-12-01
DANIEL PHILIP LEVY
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT DANIEL GOLDSTEIN
Director 2013-02-11 2013-02-12
DANIEL MARK FIREMAN
Company Secretary 2008-03-04 2008-12-01
SELWYN LLOYD TASH
Director 2008-03-04 2008-12-01
QA NOMINEES LIMITED
Director 2008-02-05 2008-03-04
QA REGISTRARS LIMITED
Company Secretary 2008-02-05 2008-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Company Secretary 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT CANVAX LIMITED Company Secretary 2008-12-21 CURRENT 2007-04-24 Active
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Company Secretary 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT ENIC PROPERTY LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Company Secretary 2008-01-01 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC ENTERPRISES LIMITED Company Secretary 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Company Secretary 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Company Secretary 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Company Secretary 2003-10-27 CURRENT 1898-05-03 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Company Secretary 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT ENIC LIMITED Company Secretary 2003-10-13 CURRENT 2002-10-09 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Company Secretary 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
ROBERT MOFFITT THE TUDOR ROSE (COVENTRY) LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Company Secretary 2003-05-16 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Company Secretary 2003-05-16 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Company Secretary 2003-05-16 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Company Secretary 2003-05-16 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC GROUP Company Secretary 2003-05-16 CURRENT 1920-02-14 Active
MATTHEW JOHN COLLECOTT MELDENE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
MATTHEW JOHN COLLECOTT NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT CANVAX LIMITED Director 2008-12-21 CURRENT 2007-04-24 Active
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Director 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT ENIC ENTERPRISES LIMITED Director 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Director 2007-07-02 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Director 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Director 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT PML GROUP Director 2005-02-16 CURRENT 1948-08-13 Dissolved 2015-06-09
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Director 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Director 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Director 2003-10-27 CURRENT 1898-05-03 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Director 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT ENIC LIMITED Director 2003-10-13 CURRENT 2002-10-09 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Director 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Director 2002-06-26 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Director 2002-06-24 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 2002-06-24 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Director 2001-11-05 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC GROUP Director 2001-07-01 CURRENT 1920-02-14 Active
DANIEL PHILIP LEVY DEBT COLLECT LONDON LTD Director 2012-05-04 CURRENT 2009-03-21 Dissolved 2014-03-04
DANIEL PHILIP LEVY SIAPITA INVESTMENTS LIMITED Director 2011-10-07 CURRENT 2002-06-26 Dissolved 2014-03-04
DANIEL PHILIP LEVY NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
DANIEL PHILIP LEVY COMPTON AVENUE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-12-30
DANIEL PHILIP LEVY QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
DANIEL PHILIP LEVY KAMOJO LIMITED Director 2008-12-12 CURRENT 2008-09-16 Dissolved 2014-05-13
DANIEL PHILIP LEVY ENIC PROPERTY LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
DANIEL PHILIP LEVY ENIC ENTERPRISES LIMITED Director 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY ENIC LIMITED Director 2002-10-17 CURRENT 2002-10-09 Active
DANIEL PHILIP LEVY ENIC SPORTS LIMITED Director 2000-05-30 CURRENT 2000-04-25 Dissolved 2015-04-07
DANIEL PHILIP LEVY ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 1998-03-30 CURRENT 1998-03-20 Active
DANIEL PHILIP LEVY ENIC ENTERTAINMENT LIMITED Director 1998-03-24 CURRENT 1998-03-13 Active
DANIEL PHILIP LEVY ENIC GROUP Director 1995-11-07 CURRENT 1920-02-14 Active
DANIEL PHILIP LEVY P M L HOLDINGS LIMITED Director 1994-12-16 CURRENT 1994-12-01 Dissolved 2015-06-23
DANIEL PHILIP LEVY RAPALLO LIMITED Director 1992-09-26 CURRENT 1990-09-26 Active - Proposal to Strike off
DANIEL PHILIP LEVY RAZ AIR LIMITED Director 1991-07-26 CURRENT 1954-06-18 Active - Proposal to Strike off
DANIEL PHILIP LEVY PML GROUP Director 1991-07-16 CURRENT 1948-08-13 Dissolved 2015-06-09

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
2020-03-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-24DS01Application to strike the company off the register
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 15 Newlands Avenue Radlett Hertfordshire WD7 8EH England
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15AR0105/02/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM Bill Nicholson Way 748 High Road London N17 0AP
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-20AR0105/02/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25RES13Resolutions passed:<ul><li>Facility agreement between hsbc bank PLC, enic LIMITED and various subs of enic LIMITED re finance document 12/09/2014</ul>
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064940700004
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-14AR0105/02/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GOLDSTEIN
2013-02-12AP01DIRECTOR APPOINTED MR VINCENT DANIEL GOLDSTEIN
2013-02-12AR0105/02/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0105/02/12 ANNUAL RETURN FULL LIST
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-01MEM/ARTSARTICLES OF ASSOCIATION
2011-11-01RES01ALTER ARTICLES 20/10/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0105/02/11 FULL LIST
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-23AR0105/02/10 FULL LIST
2010-02-11AA28/02/09 TOTAL EXEMPTION FULL
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 05/10/2009
2009-04-06225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-02-06DISS40DISS40 (DISS40(SOAD))
2009-02-05363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY DANIEL FIREMAN
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR SELWYN TASH
2009-01-15288aDIRECTOR APPOINTED DANIEL PHILIP LEVY
2009-01-14288aSECRETARY APPOINTED DANIEL MARK FIREMAN
2009-01-14288aDIRECTOR APPOINTED SELWYN LLOYD TASH
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM C/O CKST SOLICITORS 25-26 HAMPSTEAD HIGH STREET LONDON NW3 1QA
2009-01-13288aDIRECTOR AND SECRETARY APPOINTED MATTHEW JOHN COLLECOTT
2008-12-30GAZ1FIRST GAZETTE
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED
2008-02-05NEWINCINCORPORATION 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 TRANSGLOBAL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-12-30
Fines / Sanctions
No fines or sanctions have been issued against TRANSGLOBAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-11-04 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-09-30 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2010-03-08 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TRANSGLOBAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSGLOBAL ESTATES LIMITED
Trademarks
We have not found any records of TRANSGLOBAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSGLOBAL 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 (68100 - Buying and selling of own real estate) as TRANSGLOBAL ESTATES 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 TRANSGLOBAL 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 TypeProposal to Strike Off
Defending partyTRANSGLOBAL ESTATES LIMITEDEvent Date2008-12-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSGLOBAL 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 TRANSGLOBAL 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.