Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 59 - 63 PRINCES GATE LIMITED
Company Information for

59 - 63 PRINCES GATE LIMITED

238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS,
Company Registration Number
08016058
Private Limited Company
Active

Company Overview

About 59 - 63 Princes Gate Ltd
59 - 63 PRINCES GATE LIMITED was founded on 2012-04-02 and has its registered office in Addlestone. The organisation's status is listed as "Active". 59 - 63 Princes Gate Limited is a Private Limited Company registered in UNITED KINGDOM 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
59 - 63 PRINCES GATE LIMITED
 
Legal Registered Office
238 STATION ROAD
ADDLESTONE
SURREY
KT15 2PS
Other companies in KT15
 
Filing Information
Company Number 08016058
Company ID Number 08016058
Date formed 2012-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 27/01/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-09 02:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 59 - 63 PRINCES GATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CSL PARTNERSHIP LIMITED   HILLSIDE PARTNERS LIMITED   TURNER HAMPTON LIMITED   TURNER HAMPTON SECRETARIES 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 59 - 63 PRINCES GATE LIMITED

Current Directors
Officer Role Date Appointed
TURNER HAMPTON SECRETARIES LIMITED
Company Secretary 2013-05-13
ABDALLA JASSEM ALDARWISH FAKHROO
Director 2016-09-30
ZIAD ELDUKAIR
Director 2013-10-07
JAVAD HASSAN
Director 2013-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
RAFAEL BERBER
Director 2012-04-02 2016-09-30
COLIN BARROW
Director 2012-04-02 2013-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TURNER HAMPTON SECRETARIES LIMITED RYAN ROOFING LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
TURNER HAMPTON SECRETARIES LIMITED EARNEST INTELLIGENCE LTD Company Secretary 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED THAT'S SOME THOUGHT LIMITED Company Secretary 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED CAPITAL ORTHOPAEDICS & SPORTS MEDICINE LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Active
TURNER HAMPTON SECRETARIES LIMITED LEE SMITH SERVICES LTD Company Secretary 2016-05-20 CURRENT 2016-05-20 Liquidation
TURNER HAMPTON SECRETARIES LIMITED AQUA NAUTICA (UK) LTD Company Secretary 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED QUANTUM ARC LIMITED Company Secretary 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED R SMITH BUILD LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
TURNER HAMPTON SECRETARIES LIMITED WINSTER CAPITAL PARTNERS LIMITED Company Secretary 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED PROVIDENCE SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED FILM TRANSPORT SERVICES LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED COBBSTAR CONSULTING LIMITED Company Secretary 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED RESTAURANT FLAT THREE LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED B P S (SOUTH EAST) LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED BELGRAVE HOMES LIMITED Company Secretary 2013-09-13 CURRENT 2013-09-13 Active
TURNER HAMPTON SECRETARIES LIMITED WE KNOW GROUP LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Active
TURNER HAMPTON SECRETARIES LIMITED LUNN GEOTECHNICAL SERVICES LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active
TURNER HAMPTON SECRETARIES LIMITED SURREY COUNTY GOLF LTD Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
TURNER HAMPTON SECRETARIES LIMITED ACQUA COMMUNICATIONS LIMITED Company Secretary 2013-02-05 CURRENT 2008-05-23 Active
TURNER HAMPTON SECRETARIES LIMITED LEWIS PLASTICS LIMITED Company Secretary 2012-01-17 CURRENT 1971-08-02 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED TURNER HAMPTON LIMITED Company Secretary 2012-01-13 CURRENT 2001-01-16 Dissolved 2016-09-06
TURNER HAMPTON SECRETARIES LIMITED IMPERIUM IT CONSULTANTS LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED LUCID VIEW LIMITED Company Secretary 2011-01-25 CURRENT 2003-09-15 Active
TURNER HAMPTON SECRETARIES LIMITED GILTSPUR CORPORATION LIMITED Company Secretary 2010-03-14 CURRENT 1995-04-25 Dissolved 2016-08-09
TURNER HAMPTON SECRETARIES LIMITED MILLIVENT LIMITED Company Secretary 2007-01-29 CURRENT 2001-12-13 Dissolved 2015-03-03
TURNER HAMPTON SECRETARIES LIMITED STUCAS GAS SERVICES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED CATHERINE HAYES PARTNERSHIP LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED FORMATIVUS LIMITED Company Secretary 2006-10-17 CURRENT 2006-10-17 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED DANCE INTERNATIONAL LIMITED Company Secretary 2006-02-01 CURRENT 1998-02-02 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED TOPMODE SOLUTIONS LIMITED Company Secretary 2006-01-10 CURRENT 1998-08-20 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED GLOBAL STRATEGIES LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Active
TURNER HAMPTON SECRETARIES LIMITED GUD MAINTENANCE LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED ITALIAN TILE SPECIALISTS LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Dissolved 2014-04-01
TURNER HAMPTON SECRETARIES LIMITED P & D CONSULTANTS LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Dissolved 2014-04-15
TURNER HAMPTON SECRETARIES LIMITED OUTCODING LIMITED Company Secretary 2003-11-05 CURRENT 2003-11-05 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED A & T AUTOMOTIVE LIMITED Company Secretary 2003-10-14 CURRENT 2003-10-14 Active
TURNER HAMPTON SECRETARIES LIMITED R. SMITH BUILDING SERVICES LIMITED Company Secretary 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-09-20
TURNER HAMPTON SECRETARIES LIMITED J P COLLINS ELECTRICAL LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active
TURNER HAMPTON SECRETARIES LIMITED INTELLIGENZ LIMITED Company Secretary 2003-03-21 CURRENT 2003-03-21 Dissolved 2016-09-20
TURNER HAMPTON SECRETARIES LIMITED LA ROMA RESTAURANT LIMITED Company Secretary 2003-03-11 CURRENT 2003-03-11 Dissolved 2013-11-26
TURNER HAMPTON SECRETARIES LIMITED MARK ROGERS FUNDRAISING LIMITED Company Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-12-23
TURNER HAMPTON SECRETARIES LIMITED REDDEN CONSULTANCY SERVICES LIMITED Company Secretary 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
TURNER HAMPTON SECRETARIES LIMITED CICON LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-04 Dissolved 2014-03-04
TURNER HAMPTON SECRETARIES LIMITED NINO'S RESTAURANTS LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-19 Dissolved 2014-03-11
TURNER HAMPTON SECRETARIES LIMITED DAVID HEYWOOD CONSULTANTS LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 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
2024-08-07DIRECTOR APPOINTED MR ABDALLA JASSEM AL DARWISH FAKHROO
2024-08-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDALLA JASSEM AL DARWISH FAKHROO
2024-08-06APPOINTMENT TERMINATED, DIRECTOR KHALED FUAD EBRAHIM KANOO
2024-08-05Termination of appointment of Alexander Faulkner Partnership on 2024-08-05
2024-08-05Appointment of Turner Hampton Secretaries Limited as company secretary on 2024-08-05
2024-08-05REGISTERED OFFICE CHANGED ON 05/08/24 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
2024-08-05APPOINTMENT TERMINATED, DIRECTOR AHMED HABIB AHMED KASSIM
2024-08-05CESSATION OF KHALED FUAD EBRAHIM KANOO AS A PERSON OF SIGNIFICANT CONTROL
2024-08-05CESSATION OF AHMED HABIB AHMED KASSIM AS A PERSON OF SIGNIFICANT CONTROL
2024-01-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM 238 Station Road Addlestone Surrey KT15 2PS
2023-11-21Termination of appointment of Turner Hampton Secretaries Limited on 2023-11-21
2023-11-21Appointment of Alexander Faulkner Partnership as company secretary on 2023-11-21
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-12-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ABDALLA JASSEM ALDARWISH FAKHROO
2022-09-13CESSATION OF ABDALLA JASSEM ALDARWISH FAKHROO AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13DIRECTOR APPOINTED MR BADER KANOO
2022-09-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BADER KANOO
2022-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BADER KANOO
2022-09-13AP01DIRECTOR APPOINTED MR BADER KANOO
2022-09-13PSC07CESSATION OF ABDALLA JASSEM ALDARWISH FAKHROO AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ABDALLA JASSEM ALDARWISH FAKHROO
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDALLA JASSEM ALDARWISH FAKHROO
2020-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALED FUAD EBRAHIM KANOO
2020-10-19PSC09Withdrawal of a person with significant control statement on 2020-10-19
2020-04-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-09-18AP01DIRECTOR APPOINTED AHMED HABIB AHMED KASSIM
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ZIAD ELDUKAIR
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-25DISS40Compulsory strike-off action has been discontinued
2019-05-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-11-23RT01Administrative restoration application
2018-06-12GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-15CH01Director's details changed for Mr Abdulla Darwish on 2017-08-15
2017-08-09AP01DIRECTOR APPOINTED MR ABDULLA DARWISH
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL BERBER
2017-08-05DISS40Compulsory strike-off action has been discontinued
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-18AA01Previous accounting period shortened from 28/04/16 TO 27/04/16
2016-07-30DISS40Compulsory strike-off action has been discontinued
2016-07-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-27AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA01Previous accounting period shortened from 29/04/15 TO 28/04/15
2015-07-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-11AR0102/04/15 ANNUAL RETURN FULL LIST
2015-01-29AA01Previous accounting period shortened from 30/04/14 TO 29/04/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-01AR0102/04/14 ANNUAL RETURN FULL LIST
2014-01-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AP01DIRECTOR APPOINTED MR JAVAD HASSAN
2013-10-07AP01DIRECTOR APPOINTED DR ZIAD ELDUKAIR
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARROW
2013-06-28SH20STATEMENT BY DIRECTORS
2013-06-28SH1928/06/13 STATEMENT OF CAPITAL GBP 10
2013-06-28CAP-SSSOLVENCY STATEMENT DATED 14/06/13
2013-06-28RES13REDUCE SHARE PREM A/C 19/06/2013
2013-06-12SH0123/05/13 STATEMENT OF CAPITAL GBP 10
2013-06-05AR0102/04/13 FULL LIST
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 238 STATION ROAD ADDLESTONE SURREY KT15 2PS ENGLAND
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 238 STATION ROAD ADDLESTONE SURREY KT15 2PS UNITED KINGDOM
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 69 KENSINGTON CHURCH STREET LONDON W8 4BG UNITED KINGDOM
2013-05-13AP04CORPORATE SECRETARY APPOINTED TURNER HAMPTON SECRETARIES LIMITED
2012-04-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to 59 - 63 PRINCES GATE 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 59 - 63 PRINCES GATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
59 - 63 PRINCES GATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-04-30 £ 442,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 59 - 63 PRINCES GATE LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-04-30 £ 440,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 59 - 63 PRINCES GATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 59 - 63 PRINCES GATE LIMITED
Trademarks
We have not found any records of 59 - 63 PRINCES GATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 59 - 63 PRINCES GATE 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 59 - 63 PRINCES GATE LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 59 - 63 PRINCES GATE 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 59 - 63 PRINCES GATE 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 59 - 63 PRINCES GATE 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.