Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > B OF E PROPERTIES LIMITED
Company Information for

B OF E PROPERTIES LIMITED

61A NORTH CASTLE STREET, EDINBURGH, EH2 3LJ,
Company Registration Number
SC123270
Private Limited Company
Active

Company Overview

About B Of E Properties Ltd
B OF E PROPERTIES LIMITED was founded on 1990-02-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". B Of E Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
B OF E PROPERTIES LIMITED
 
Legal Registered Office
61A NORTH CASTLE STREET
EDINBURGH
EH2 3LJ
Other companies in EH2
 
Filing Information
Company Number SC123270
Company ID Number SC123270
Date formed 1990-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B OF E 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 B OF E PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BAYNHAM
Company Secretary 1994-04-07
MICHAEL JAMES BAYNHAM
Director 1994-04-07
IAN DOUGLAS LOWE
Director 1994-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL ANTHONY JOHN FRITH
Company Secretary 1991-03-05 1994-04-07
RUSSELL ANTHONY JOHN FRITH
Director 1991-03-05 1994-04-07
KENNETH CHRISTOPHER MURRAY
Director 1990-04-03 1994-03-28
MICHAEL RODNEY NEWTON MOORE
Director 1991-04-16 1993-07-16
PHILIP COURT
Director 1991-03-05 1992-02-27
ALEXANDER MACDONALD
Director 1991-06-17 1992-02-27
GRAEME WARD
Director 1991-03-05 1992-02-27
OSWALDS OF EDINBURGH LIMITED
Company Secretary 1990-07-09 1991-03-05
VICTORIA WENDY KILLAY
Director 1990-04-03 1991-03-05
KENNETH CHRISTOPHER MURRAY
Company Secretary 1990-04-03 1990-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BAYNHAM LEAFREALM LIMITED Company Secretary 2009-08-18 CURRENT 1979-03-22 Active
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM CALEDONIAN FARMS LIMITED Company Secretary 1996-11-01 CURRENT 1986-02-13 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Company Secretary 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Company Secretary 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Company Secretary 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM WEST CASTLE PROPERTIES LIMITED Company Secretary 1994-02-16 CURRENT 1993-12-08 Active
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Company Secretary 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Company Secretary 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM CALTRUST HOMES LIMITED Company Secretary 1992-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Company Secretary 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN CITY DEVELOPMENTS LIMITED Company Secretary 1992-03-28 CURRENT 1988-09-14 Active
MICHAEL JAMES BAYNHAM CALEDONIAN TRUST PLC. Company Secretary 1992-02-28 CURRENT 1972-01-27 Active
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Company Secretary 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM SHERIFFHALL BUSINESS PARK LIMITED Company Secretary 1991-03-24 CURRENT 1976-11-23 Active
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Company Secretary 1990-10-17 CURRENT 1990-08-03 Active
MICHAEL JAMES BAYNHAM MUIRFIELD HOMES LIMITED Company Secretary 1990-10-11 CURRENT 1989-03-17 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Company Secretary 1990-04-14 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Director 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Director 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALTRUST HOMES LIMITED Director 1994-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Director 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Director 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Director 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM WEST CASTLE PROPERTIES LIMITED Director 1994-02-16 CURRENT 1993-12-08 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Director 1993-08-23 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Director 1993-08-23 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Director 1993-08-23 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Director 1993-08-23 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Director 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN TRUST PLC. Director 1992-02-28 CURRENT 1972-01-27 Active
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Director 1990-10-17 CURRENT 1990-08-03 Active
MICHAEL JAMES BAYNHAM MUIRFIELD HOMES LIMITED Director 1990-08-30 CURRENT 1989-03-17 Active
IAN DOUGLAS LOWE GARTSHORE VILLAGE LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
IAN DOUGLAS LOWE CAMPEND LIMITED Director 2009-10-04 CURRENT 2009-10-04 Dissolved 2017-06-13
IAN DOUGLAS LOWE SHAWFAIR RETAIL PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE SHAWFAIR BUSINESS PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE SHAWFAIR PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE LEAFREALM LAND LIMITED Director 2008-06-12 CURRENT 2008-06-12 Liquidation
IAN DOUGLAS LOWE BRUNSTANE ROAD SOUTH LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
IAN DOUGLAS LOWE CRAIGLEITH ELECTRONICS LIMITED Director 1997-03-12 CURRENT 1996-01-18 Active
IAN DOUGLAS LOWE THE BANK OF EDINBURGH GROUP LIMITED Director 1994-06-30 CURRENT 1994-05-10 Active
IAN DOUGLAS LOWE THE BANK OF EDINBURGH LIMITED Director 1994-06-30 CURRENT 1994-05-03 Active
IAN DOUGLAS LOWE CALEDONIAN STONEYWOOD LIMITED Director 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
IAN DOUGLAS LOWE GEMVOLK LIMITED Director 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
IAN DOUGLAS LOWE B OF E FINANCE LIMITED Director 1994-04-07 CURRENT 1989-11-03 Active
IAN DOUGLAS LOWE WEST CASTLE PROPERTIES LIMITED Director 1994-02-16 CURRENT 1993-12-08 Active
IAN DOUGLAS LOWE CALEDONIAN LEISURE LIMITED Director 1992-11-03 CURRENT 1992-10-05 Dissolved 2013-11-01
IAN DOUGLAS LOWE CALEDONIAN (MH) LIMITED Director 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
IAN DOUGLAS LOWE CALTRUST HOMES LIMITED Director 1992-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
IAN DOUGLAS LOWE NORTH BRIDGE PROPERTIES LIMITED Director 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
IAN DOUGLAS LOWE CALEDONIAN TRUST PLC. Director 1992-02-28 CURRENT 1972-01-27 Active
IAN DOUGLAS LOWE NORTH CASTLE PROPERTIES LIMITED Director 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
IAN DOUGLAS LOWE SOUTH CASTLE PROPERTIES LIMITED Director 1990-10-17 CURRENT 1990-08-03 Active
IAN DOUGLAS LOWE MUIRFIELD HOMES LIMITED Director 1990-08-30 CURRENT 1989-03-17 Active
IAN DOUGLAS LOWE CALEDONIAN COUNTRY HOMES LIMITED Director 1989-02-03 CURRENT 1988-04-19 Dissolved 2013-11-01
IAN DOUGLAS LOWE SHERIFFHALL BUSINESS PARK LIMITED Director 1988-12-23 CURRENT 1976-11-23 Active
IAN DOUGLAS LOWE LEAFREALM LIMITED Director 1988-10-10 CURRENT 1979-03-22 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
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-10AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-12RES01ADOPT ARTICLES 12/09/13
2013-07-24SH19Statement of capital on 2013-07-24 GBP 5
2013-07-08MEM/ARTSARTICLES OF ASSOCIATION
2013-07-08SH20Statement by directors
2013-07-08CAP-SSSolvency statement dated 24/06/13
2013-07-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-03-11AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-03-12AR0128/02/12 ANNUAL RETURN FULL LIST
2012-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-03-14AR0128/02/11 ANNUAL RETURN FULL LIST
2011-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-03-15AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/10 FROM 61 North Castle Street Edinburgh EH2 3LJ
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LOWE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 15/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 15/03/2010
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-03-07363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-03-13363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-08363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-03-04363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-03-11363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-03-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-03-01363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-03-04363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-03-03363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-06-30SRES03EXEMPTION FROM APPOINTING AUDITORS 26/06/97
1997-06-30ELRESS252 DISP LAYING ACC 26/06/97
1997-06-30ELRESS366A DISP HOLDING AGM 26/06/97
1997-06-23SRES01ALTER MEM AND ARTS 12/05/97
1997-06-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1997-06-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1997-06-23MARREREGISTRATION MEMORANDUM AND ARTICLES
1997-06-23SRES02REREGISTRATION PLC-PRI 12/05/97
1997-03-05363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-03-05363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-12-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-03-02363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1995-01-29AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-02288DIRECTOR'S PARTICULARS CHANGED
1994-04-18CERTNMCOMPANY NAME CHANGED B OF E TRADING PLC. CERTIFICATE ISSUED ON 19/04/94
1994-04-14287REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 3 MELVILLE CRESCENT EDINBURGH EH3 7HW
1994-04-14225(2)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 B OF E PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of B OF E PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B OF E PROPERTIES LIMITED
Trademarks
We have not found any records of B OF E PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B OF E 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 (99999 - Dormant Company) as B OF E PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where B OF E 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B OF E 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 B OF E 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.