Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A.J.P ESTATES LIMITED
Company Information for

A.J.P ESTATES LIMITED

3 ARTHUR STREET, CLARKSTON, GLASGOW, G76 8BQ,
Company Registration Number
SC279085
Private Limited Company
Active

Company Overview

About A.j.p Estates Ltd
A.J.P ESTATES LIMITED was founded on 2005-01-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". A.j.p Estates Limited is a Private Limited Company registered in 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
A.J.P ESTATES LIMITED
 
Legal Registered Office
3 ARTHUR STREET
CLARKSTON
GLASGOW
G76 8BQ
Other companies in G76
 
Previous Names
MACNEWCO ONE HUNDRED AND THIRTY SEVEN LIMITED28/02/2005
Filing Information
Company Number SC279085
Company ID Number SC279085
Date formed 2005-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.J.P 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 A.J.P ESTATES LIMITED

Current Directors
Officer Role Date Appointed
IAN RIGBY
Company Secretary 2006-03-31
STEPHEN WILLIAM CULLIS
Director 2005-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MACDONALDS
Nominated Secretary 2005-01-29 2006-03-31
JOYCE HELEN WHITE
Nominated Director 2005-01-29 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RIGBY WPH DEVELOPMENTS LIMITED Company Secretary 2009-07-07 CURRENT 2009-04-06 Active
IAN RIGBY WESTPOINT PROPERTY COMPANY (SCOTLAND) LTD Company Secretary 2008-07-23 CURRENT 1998-04-22 Active
IAN RIGBY PARTIO LIMITED Company Secretary 2008-01-17 CURRENT 2007-10-30 Dissolved 2017-04-04
IAN RIGBY LOCHAN ESTATES LIMITED Company Secretary 2005-09-12 CURRENT 2005-07-14 Active
IAN RIGBY INCEPTIO LIMITED Company Secretary 2005-06-10 CURRENT 2005-01-29 Dissolved 2018-01-16
IAN RIGBY WESTPOINT HOMES (WEST) LIMITED Company Secretary 2004-12-10 CURRENT 2004-10-15 Active
IAN RIGBY WESTPOINT (HAWKHILL) LIMITED Company Secretary 2003-11-03 CURRENT 2003-03-25 Dissolved 2013-11-08
IAN RIGBY BEECHWOOD DEVELOPMENT COMPANY (SCOTLAND) LTD Company Secretary 2002-07-05 CURRENT 1999-11-12 Dissolved 2016-01-19
IAN RIGBY WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD Company Secretary 2002-07-05 CURRENT 1986-10-21 Active
IAN RIGBY WESTPOINT DEVELOPMENTS (SCOTLAND) LTD. Company Secretary 2002-07-05 CURRENT 1998-09-03 Active
IAN RIGBY WESTPOINT HOMES LIMITED Company Secretary 2002-05-15 CURRENT 1992-04-08 Active
STEPHEN WILLIAM CULLIS WESTPOINT GROUP LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
STEPHEN WILLIAM CULLIS WPH (LAND) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
STEPHEN WILLIAM CULLIS CABRACH ESTATES LTD Director 2013-11-11 CURRENT 2013-11-05 Active
STEPHEN WILLIAM CULLIS WPH DEVELOPMENTS (MANSIONHOUSE) LIMITED Director 2011-01-06 CURRENT 2010-10-01 Active
STEPHEN WILLIAM CULLIS WESTPOINT INVESTMENT COMPANY LIMITED Director 2010-11-05 CURRENT 2010-10-01 Active
STEPHEN WILLIAM CULLIS WPH DEVELOPMENTS (GREENLOANING) LIMITED Director 2009-10-09 CURRENT 2009-05-22 Active
STEPHEN WILLIAM CULLIS WPH DEVELOPMENTS LIMITED Director 2009-07-07 CURRENT 2009-04-06 Active
STEPHEN WILLIAM CULLIS PARTIO LIMITED Director 2008-04-03 CURRENT 2007-10-30 Dissolved 2017-04-04
STEPHEN WILLIAM CULLIS LOCHAN ESTATES LIMITED Director 2005-08-30 CURRENT 2005-07-14 Active
STEPHEN WILLIAM CULLIS INCEPTIO LIMITED Director 2005-03-10 CURRENT 2005-01-29 Dissolved 2018-01-16
STEPHEN WILLIAM CULLIS WESTPOINT HOMES (WEST) LIMITED Director 2004-12-10 CURRENT 2004-10-15 Active
STEPHEN WILLIAM CULLIS BEECHWOOD DEVELOPMENT COMPANY (SCOTLAND) LTD Director 2000-01-06 CURRENT 1999-11-12 Dissolved 2016-01-19
STEPHEN WILLIAM CULLIS WESTPOINT DEVELOPMENTS (SCOTLAND) LTD. Director 1999-04-09 CURRENT 1998-09-03 Active
STEPHEN WILLIAM CULLIS WESTPOINT PROPERTY COMPANY (SCOTLAND) LTD Director 1998-06-26 CURRENT 1998-04-22 Active
STEPHEN WILLIAM CULLIS WESTPOINT HOMES LIMITED Director 1992-06-10 CURRENT 1992-04-08 Active
STEPHEN WILLIAM CULLIS WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD Director 1988-12-15 CURRENT 1986-10-21 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
2024-02-15CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850038
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850041
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850040
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850039
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850031
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850030
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850037
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850036
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850033
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850024
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850023
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850029
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850027
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850025
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850022
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850021
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850020
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850032
2018-01-05AA31/03/17 TOTAL EXEMPTION FULL
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850041
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2449648
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-10AA31/03/16 TOTAL EXEMPTION FULL
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850040
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2449648
2016-03-08AR0129/01/16 FULL LIST
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850039
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850038
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850038
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850026
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850034
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850028
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2790850035
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2449648
2015-03-27AR0129/01/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CULLIS / 31/01/2014
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2449648
2014-03-27AR0129/01/14 FULL LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CULLIS / 29/01/2014
2014-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / IAN RIGBY / 29/01/2014
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850025
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850024
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850031
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850034
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850035
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850027
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850026
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850032
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850033
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850037
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850029
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850028
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850030
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850036
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850021
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850023
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850022
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2790850020
2013-04-10AR0129/01/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-19AR0129/01/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-04AR0129/01/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-12RES01ALTER ARTICLES 25/11/2009
2010-03-02AR0129/01/10 FULL LIST
2009-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-03363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-19363sRETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-16363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05288bSECRETARY RESIGNED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2006-02-14363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-01-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-22225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
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

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 A.J.P ESTATES 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 A.J.P ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-28 Satisfied SANTANDER UK PLC
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-28 Satisfied SANTANDER UK PLC
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-28 Outstanding SANTANDER UK PLC
2013-11-18 Outstanding SANTANDER UK PLC
ASSIGNMENT OF RENTS 2009-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENTAL ASSIGNATION 2009-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2007-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-01-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 A.J.P ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of A.J.P ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J.P ESTATES LIMITED
Trademarks
We have not found any records of A.J.P ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J.P 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 A.J.P 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 A.J.P 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.J.P 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 A.J.P 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.