Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD

3 COPTHALL AVENUE, LONDON, EC2R 7BH,
Company Registration Number
11106575
Private Limited Company
Active

Company Overview

About United Uk Real Estate Investment Industrial Holdings 2 Ltd
UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD was founded on 2017-12-11 and has its registered office in London. The organisation's status is listed as "Active". United Uk Real Estate Investment Industrial Holdings 2 Ltd is a Private Limited Company registered in ENGLAND 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
UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD
 
Legal Registered Office
3 COPTHALL AVENUE
LONDON
EC2R 7BH
 
Previous Names
M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD16/07/2018
Filing Information
Company Number 11106575
Company ID Number 11106575
Date formed 2017-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 08/01/2019
Type of accounts FULL
Last Datalog update: 2024-05-05 16:56:35
Primary Source:Companies House
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 UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD

Current Directors
Officer Role Date Appointed
KIRIL DIMOV PETROV
Director 2018-07-06
JACK STUART THOMS
Director 2018-05-02
PANAYOT KOSTADINOV VASILEV
Director 2018-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN ROBERT BURNS
Director 2017-12-11 2018-07-06
CHRISTOPHER JOHN CROFT SHARLAND
Director 2018-05-02 2018-07-06
RICHARD MARTIN HAMILTON CROFT-SHARLAND
Director 2017-12-11 2018-07-06
DAVID CHARLES EBBRELL
Director 2018-05-02 2018-07-06
TERESA LAURA HARRIET GILCHRIST
Director 2017-12-11 2018-07-06
ANDREW JENKINS
Director 2018-05-02 2018-07-06
JOHN JULIAN MURNAGHAN
Director 2017-12-11 2018-07-06
THOMAS JOSEPH PEARMAN
Director 2017-12-11 2018-07-06
DAVID JOHN SIMMONDS
Director 2017-12-11 2018-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRIL DIMOV PETROV UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD Director 2018-07-06 CURRENT 2017-11-24 Active
KIRIL DIMOV PETROV MILEWAY REAL ESTATE UK LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
KIRIL DIMOV PETROV ONYX GERMANY (1) LTD Director 2017-06-26 CURRENT 2005-10-06 Active
KIRIL DIMOV PETROV ONYX GERMANY (2) LTD Director 2017-06-19 CURRENT 2007-03-19 Active
KIRIL DIMOV PETROV ONYX GERMANY (3) LTD Director 2017-06-19 CURRENT 2007-10-31 Active
JACK STUART THOMS SURFACE WATER (C.G. MANAGEMENT) LIMITED Director 2018-08-17 CURRENT 1989-11-24 Active
JACK STUART THOMS M7 REAL ESTATE REIP VIII GP HOLDCO LTD Director 2018-06-19 CURRENT 2018-06-19 Active
JACK STUART THOMS LASH CAPITAL INVESTMENTS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
JACK STUART THOMS M7 REAL ESTATE INVESTMENT HOLDINGS LTD Director 2018-05-02 CURRENT 2017-11-23 Active
JACK STUART THOMS M7 REAL ESTATE INVESTMENT HOLDINGS FINCO LTD Director 2018-05-02 CURRENT 2017-11-23 Active
JACK STUART THOMS MARBLE ACQUISITIONS LTD Director 2018-05-02 CURRENT 2014-11-03 Active
JACK STUART THOMS UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD Director 2018-05-02 CURRENT 2017-11-24 Active
JACK STUART THOMS M7 REAL ESTATE INVESTMENT HOLDINGS HOLDCO LTD Director 2018-05-02 CURRENT 2017-09-07 Active
JACK STUART THOMS M7 REAL ESTATE FAF GP HOLDCO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
JACK STUART THOMS EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED Director 2017-08-30 CURRENT 1984-07-30 Active
JACK STUART THOMS M7 REAL ESTATE FINANCIAL SERVICES LTD Director 2017-08-01 CURRENT 2014-01-17 Active
JACK STUART THOMS ONYX GERMANY (1) LTD Director 2017-06-19 CURRENT 2005-10-06 Active
JACK STUART THOMS ONYX GERMANY (2) LTD Director 2017-06-19 CURRENT 2007-03-19 Active
JACK STUART THOMS ONYX GERMANY (3) LTD Director 2017-06-19 CURRENT 2007-10-31 Active
JACK STUART THOMS M7 REAL ESTATE EREIP IV GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
JACK STUART THOMS M7 REAL ESTATE CEREF I GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
JACK STUART THOMS M7 REAL ESTATE (CNBE) LTD Director 2016-04-06 CURRENT 2014-05-29 Active
JACK STUART THOMS M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
JACK STUART THOMS M7 REAL ESTATE FINCO HOLDCO LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
JACK STUART THOMS M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
JACK STUART THOMS M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-29 CURRENT 2013-07-18 Active
JACK STUART THOMS M7 REAL ESTATE (HAWKSLEY) LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JACK STUART THOMS HALVERTON INVESTMENTS (2) LIMITED Director 2010-05-12 CURRENT 2005-04-06 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV SKIL THREE LIMITED Director 2018-08-01 CURRENT 2005-07-20 Active
PANAYOT KOSTADINOV VASILEV UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD Director 2018-07-06 CURRENT 2017-11-24 Active
PANAYOT KOSTADINOV VASILEV ONYX GERMANY (1) LTD Director 2017-07-17 CURRENT 2005-10-06 Active
PANAYOT KOSTADINOV VASILEV ONYX GERMANY (2) LTD Director 2017-07-17 CURRENT 2007-03-19 Active
PANAYOT KOSTADINOV VASILEV ONYX GERMANY (3) LTD Director 2017-07-17 CURRENT 2007-10-31 Active
PANAYOT KOSTADINOV VASILEV REVANTAGE GLOBAL SERVICES UK LTD Director 2017-07-14 CURRENT 2017-07-14 Active
PANAYOT KOSTADINOV VASILEV ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Director 2017-02-28 CURRENT 1993-11-15 Active
PANAYOT KOSTADINOV VASILEV MAX PROPERTY 1 LIMITED Director 2017-02-28 CURRENT 2008-02-04 Active
PANAYOT KOSTADINOV VASILEV MAX PROPERTY 2 LIMITED Director 2017-02-28 CURRENT 2008-02-04 Active
PANAYOT KOSTADINOV VASILEV MPG FINCO LIMITED Director 2017-02-28 CURRENT 2010-12-02 Active
PANAYOT KOSTADINOV VASILEV MPG ST KATHARINE GP LIMITED Director 2017-02-28 CURRENT 2011-05-17 Active
PANAYOT KOSTADINOV VASILEV MAX PROPERTY GROUP LIMITED Director 2017-02-28 CURRENT 2008-02-04 Active
PANAYOT KOSTADINOV VASILEV MPG ST KATHARINE NOMINEE TWO LIMITED Director 2017-02-28 CURRENT 2011-05-25 Active
PANAYOT KOSTADINOV VASILEV INDUSTRIOUS MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2014-08-15 Active
PANAYOT KOSTADINOV VASILEV MAX OFFICE (SKD) GENERAL PARTNER LTD Director 2017-02-28 CURRENT 2014-11-04 Active
PANAYOT KOSTADINOV VASILEV MPG ST KATHARINE NOMINEE LIMITED Director 2017-02-28 CURRENT 2011-05-17 Active
PANAYOT KOSTADINOV VASILEV SKD MARINA LIMITED Director 2017-02-28 CURRENT 2011-06-15 Active
PANAYOT KOSTADINOV VASILEV ELDON BUSINESS PARK LIMITED Director 2016-05-03 CURRENT 2006-07-13 Active
PANAYOT KOSTADINOV VASILEV CARBON ATRIUM LIMITED Director 2016-05-03 CURRENT 2006-11-13 Active
PANAYOT KOSTADINOV VASILEV BROOMCO (4102) LIMITED Director 2016-05-03 CURRENT 2007-08-29 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV BRE/CARBON VHCUK LIMITED Director 2016-05-03 CURRENT 2000-03-30 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV CLOVER UK OFFICE (COVENTRY) LTD Director 2016-04-28 CURRENT 2005-08-18 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV 125 OBS GP LIMITED Director 2016-04-28 CURRENT 2014-09-01 Active
PANAYOT KOSTADINOV VASILEV KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED Director 2016-04-28 CURRENT 2002-02-01 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV 125 OBS (NOMINEES 2) LIMITED Director 2016-04-28 CURRENT 2006-08-02 Active
PANAYOT KOSTADINOV VASILEV 125 OBS (NOMINEES 1) LIMITED Director 2016-04-28 CURRENT 2006-08-02 Active
PANAYOT KOSTADINOV VASILEV KENSINGTON UK REAL ESTATE TRADING LIMITED Director 2016-04-28 CURRENT 2005-07-13 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV CAROLIA BIDCO II LIMITED Director 2016-04-14 CURRENT 2014-11-26 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA NEW TOPCO LIMITED Director 2016-04-14 CURRENT 2014-11-26 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA MIDCO LIMITED Director 2016-04-14 CURRENT 2014-11-27 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA BIDCO LIMITED Director 2016-04-14 CURRENT 2011-07-21 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA HOLDCO LIMITED Director 2016-04-14 CURRENT 2011-08-18 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA PLEDGECO LIMITED Director 2016-04-14 CURRENT 2011-08-18 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA HOSPITALITY UK LIMITED Director 2016-04-14 CURRENT 1995-06-27 Liquidation
PANAYOT KOSTADINOV VASILEV AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED Director 2016-03-14 CURRENT 1996-10-18 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
2024-05-22Termination of appointment of Simon Jeffrey Payne on 2024-05-12
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 111065750021
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 111065750022
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 111065750020
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111065750011
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111065750015
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111065750012
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111065750013
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111065750014
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 111065750019
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 111065750017
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 111065750018
2023-12-27CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 12 st. James's Square London SW1Y 4LB England
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-27DIRECTOR APPOINTED MR JAMES SANDBROOK NICHOLAS
2023-01-20APPOINTMENT TERMINATED, DIRECTOR PHILIP MATHEW CRIDGE
2023-01-18Appointment of Mr Simon Jeffrey Payne as company secretary on 2023-01-01
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2023-01-17Termination of appointment of Intertrust (Uk) Limited on 2023-01-01
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM 12 st. James's Square London SW1Y 4LB England
2022-11-11FULL ACCOUNTS MADE UP TO 31/12/20
2022-11-11FULL ACCOUNTS MADE UP TO 31/12/20
2022-08-25Director's details changed for Mr Philip Mathew Cridge on 2022-07-09
2022-08-25CH01Director's details changed for Mr Philip Mathew Cridge on 2022-07-09
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750015
2022-06-13CH01Director's details changed for Mr Daniel George Roberts on 2022-05-19
2022-06-10PSC04Change of details for Stephen Allen Schwarzman as a person with significant control on 2021-08-09
2022-05-27CH01Director's details changed for Mr Daniel George Roberts on 2022-05-19
2022-03-12DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-31CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-27DIRECTOR APPOINTED MR PATRICK THOMAS DURCAN
2021-12-27AP01DIRECTOR APPOINTED MR PATRICK THOMAS DURCAN
2021-11-25CH01Director's details changed for Mr Benjamin Aaron Schori on 2020-02-06
2021-08-06PSC04Change of details for Stephen Allen Schwarzman as a person with significant control on 2018-07-06
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOT KOSTADINOV VASILEV
2021-06-14AP01DIRECTOR APPOINTED MR DANIEL GEORGE ROBERTS
2021-03-24CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2021-03-24
2021-03-10AP04Appointment of Intertrust (Uk) Limited as company secretary on 2019-10-10
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 35 Great St. Helen's London EC3A 6AP England
2020-02-20AP01DIRECTOR APPOINTED MR BENJAMIN AARON SCHORI
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KIRIL DIMOV PETROV
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JACK STUART THOMS
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111065750008
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750014
2019-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750012
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750010
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750007
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111065750001
2018-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2018-11-28PSC09Withdrawal of a person with significant control statement on 2018-11-28
2018-10-18PSC08Notification of a person with significant control statement
2018-10-17PSC07CESSATION OF M7 MULTI-LET REIT HOLDCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16RES15CHANGE OF COMPANY NAME 16/07/18
2018-07-16CERTNMCOMPANY NAME CHANGED M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD CERTIFICATE ISSUED ON 16/07/18
2018-07-13AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2018-07-13AP01DIRECTOR APPOINTED MR KIRIL DIMOV PETROV
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR EUAN BURNS
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFT-SHARLAND
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROFT SHARLAND
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EBBRELL
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TERESA GILCHRIST
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURNAGHAN
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONDS
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARMAN
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111065750003
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111065750002
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750006
2018-05-09AP01DIRECTOR APPOINTED MR JACK STUART THOMS
2018-05-09AP01DIRECTOR APPOINTED ANDREW JENKINS
2018-05-09AP01DIRECTOR APPOINTED DAVID CHARLES EBBRELL
2018-05-09AP01DIRECTOR APPOINTED CHRISTOPHER JOHN CROFT SHARLAND
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750005
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750002
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750003
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750004
2018-02-02RES13PROPOSED ENTRY INTO FINANCING ARRANGEMENTS BE APPROVED 18/01/2018
2018-02-02RES01ADOPT ARTICLES 18/01/2018
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 111065750001
2018-01-18PSC05PSC'S CHANGE OF PARTICULARS / M7 MULTI-LET REIT HOLDCO 1 LIMITED / 21/12/2017
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD 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 UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
We do not yet have the details of UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD
Trademarks
We have not found any records of UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD. 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 (82990 - Other business support service activities n.e.c.) as UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD 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 UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD 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 UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD 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.