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

CAPEL HOUSE PROPERTY TRUST LIMITED

QUEENS HOUSE, 55-56 LINCOLN'S INN FIELDS, LONDON, WC2A 3LJ,
Company Registration Number
00055030
Private Limited Company
Active

Company Overview

About Capel House Property Trust Ltd
CAPEL HOUSE PROPERTY TRUST LIMITED was founded on 1897-11-30 and has its registered office in London. The organisation's status is listed as "Active". Capel House Property Trust Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAPEL HOUSE PROPERTY TRUST LIMITED
 
Legal Registered Office
QUEENS HOUSE
55-56 LINCOLN'S INN FIELDS
LONDON
WC2A 3LJ
Other companies in WC2A
 
Filing Information
Company Number 00055030
Company ID Number 00055030
Date formed 1897-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB123385821  
Last Datalog update: 2023-12-05 22:06:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPEL HOUSE PROPERTY TRUST 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 CAPEL HOUSE PROPERTY TRUST LIMITED

Current Directors
Officer Role Date Appointed
VENTHAM TRUSTEES LIMITED
Company Secretary 2014-12-01
JEREMY ROYSTON BEARD
Director 2005-10-25
EDWIN JOHN RHODES
Director 2002-10-23
FRASER MARK STAFFORD CHARLES
Director 1992-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE AMANDA CLARKE
Company Secretary 2005-11-23 2014-11-30
HILARY PAULA FALLON
Director 1991-11-14 2009-11-04
RICHARD FRANK HERRINGTON
Director 1991-11-14 2007-06-29
ALEC ASHLEY JONES
Company Secretary 2001-08-06 2005-11-23
MICHAEL JOHN STAFFORD CHARLES
Director 1992-11-18 2002-09-29
SUDHEER GUPTA
Company Secretary 2000-09-05 2001-08-13
NEIL RALPH GREGORY
Company Secretary 1997-11-01 2000-09-05
DIANE PATRICIA POST
Company Secretary 1991-11-14 1997-10-31
EDWARD ERNEST RAY
Director 1992-11-18 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROYSTON BEARD HAYSMACINTYRE 10 QSP LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
JEREMY ROYSTON BEARD HAYSMACINTYRE FINANCIAL PLANNING LIMITED Director 2016-04-01 CURRENT 2004-03-09 Active
JEREMY ROYSTON BEARD RESTART RUGBY Director 2014-07-01 CURRENT 2004-07-14 Active
JEREMY ROYSTON BEARD TRUSTIENT LIMITED Director 2012-01-03 CURRENT 2005-12-07 Active
JEREMY ROYSTON BEARD MONKSMOOR DEVELOPMENTS LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
JEREMY ROYSTON BEARD WOODFIELD ESTATES LIMITED Director 2011-04-15 CURRENT 1930-12-18 Active
JEREMY ROYSTON BEARD HAYSMACINTYRE HOLDINGS LIMITED Director 2010-03-19 CURRENT 1984-06-20 Active
JEREMY ROYSTON BEARD HAYSMACINTYRE IT CONSULTANTS LIMITED Director 2008-06-30 CURRENT 1989-08-08 Active - Proposal to Strike off
JEREMY ROYSTON BEARD MSI GLOBAL ALLIANCE LIMITED Director 2004-10-19 CURRENT 1990-06-14 Active
JEREMY ROYSTON BEARD HAYSMACINTYRE COMPANY DIRECTORS LIMITED Director 2003-08-18 CURRENT 2003-08-18 Active
JEREMY ROYSTON BEARD HAYSMACINTYRE COMPANY SECRETARIES LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
EDWIN JOHN RHODES MONKSMOOR DEVELOPMENTS LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
EDWIN JOHN RHODES BOURNELODGE LIMITED Director 2004-05-01 CURRENT 2001-02-14 Active
EDWIN JOHN RHODES MUNSLOW (WALSALL) ONE LIMITED Director 2003-02-20 CURRENT 2002-12-24 Dissolved 2016-03-01
EDWIN JOHN RHODES MUNSLOW (WALSALL) TWO LIMITED Director 2003-02-20 CURRENT 2002-12-24 Dissolved 2016-03-01
EDWIN JOHN RHODES MUNSLOW (WALSALL) LIMITED Director 2003-02-20 CURRENT 2002-12-24 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
2023-11-29CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-13AUDITOR'S RESIGNATION
2023-03-13AUDAUDITOR'S RESIGNATION
2023-01-12Change of details for Mr Fraser Mark Stafford Charles as a person with significant control on 2023-01-12
2023-01-12PSC04Change of details for Mr Fraser Mark Stafford Charles as a person with significant control on 2023-01-12
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-28CH01Director's details changed for Harry Edward Knox on 2022-03-16
2022-02-10DIRECTOR APPOINTED HARRY EDWARD KNOX
2022-02-10AP01DIRECTOR APPOINTED HARRY EDWARD KNOX
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000550300032
2021-05-12CH01Director's details changed for Mr Oliver Maurice Courtenay King on 2021-05-11
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN JOHN RHODES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-08AP01DIRECTOR APPOINTED MR OLIVER MAURICE COURTENAY KING
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 172010
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300036
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300035
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300034
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300033
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300032
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300031
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300030
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300029
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300028
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300027
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000550300026
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-12-22MEM/ARTSARTICLES OF ASSOCIATION
2016-12-22RES01ALTER ARTICLES 23/11/2016
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 172010
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 172010
2015-11-25AR0114/11/15 FULL LIST
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-12MISCAUD RES
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY JULIE CLARKE
2014-12-11AP04CORPORATE SECRETARY APPOINTED VENTHAM TRUSTEES LIMITED
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 172010
2014-11-27AR0114/11/14 FULL LIST
2014-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROYSTON BEARD / 05/02/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN RHODES / 05/02/2014
2014-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE AMANDA CLARKE / 05/02/2014
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 172010
2013-11-19AR0114/11/13 FULL LIST
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM R STAFFORD CHARLES AND SON QUEENS HOUSE 55/56 LINCOLNS INN FIELDS LONDON WC2A 3LJ
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-20AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-11-19AR0114/11/12 CHANGES
2012-07-12AA01CURREXT FROM 25/03/2013 TO 31/03/2013
2011-11-28AR0114/11/11 CHANGES
2011-11-21AAFULL ACCOUNTS MADE UP TO 25/03/11
2010-11-18AAFULL ACCOUNTS MADE UP TO 25/03/10
2010-11-18AR0114/11/10 FULL LIST
2009-12-09RES01ADOPT ARTICLES 04/11/2009
2009-12-05AR0114/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN RHODES / 01/03/2006
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HILARY FALLON
2009-11-21AAFULL ACCOUNTS MADE UP TO 25/03/09
2008-11-25AAFULL ACCOUNTS MADE UP TO 25/03/08
2008-11-25363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2007-12-01363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 25/03/07
2007-07-10288bDIRECTOR RESIGNED
2006-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-22AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-11-22363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-12-08363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08288bSECRETARY RESIGNED
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03288aNEW DIRECTOR APPOINTED
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-24AUDAUDITOR'S RESIGNATION
2004-11-23363sRETURN MADE UP TO 14/11/04; NO CHANGE OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 25/03/04
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-05363sRETURN MADE UP TO 14/11/03; NO CHANGE OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 25/03/03
2002-11-21AAFULL ACCOUNTS MADE UP TO 25/03/02
2002-11-21363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-21288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-20AAFULL ACCOUNTS MADE UP TO 25/03/01
2001-11-20363sRETURN MADE UP TO 14/11/01; NO CHANGE OF MEMBERS
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
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 CAPEL HOUSE PROPERTY TRUST 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 CAPEL HOUSE PROPERTY TRUST LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Fine 2016-06-29 to 2016-06-29 B02CL927 - MSC CRUISES LIMITED -v- CAPEL HOUSE PROPERTY TRUST LIMITED
2016-06-29
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-20 Outstanding JULIAN HODGE BANK LIMITED
2017-10-20 Outstanding JULIAN HODGE BANK LIMITED
2017-10-20 Outstanding JULIAN HODGE BANK LIMITED
2017-10-20 Outstanding JULIAN HODGE BANK LIMITED
2017-10-20 Outstanding JULIAN HODGE BANK LIMITED
CHARGE 2006-07-12 Outstanding BRADFORD & BINGLEY PLC
CHARGE DEED 2006-07-04 Outstanding BRADFORD & BINGLEY PLC
CHARGE DEED 2006-06-09 Outstanding BRADFORD & BINGLEY PLC
MORTGAGE 2005-11-17 Outstanding LLOYDS TSB BANK PLC
CHARGE 2004-04-23 Outstanding BRADFORD & BINGLEY PLC
CHARGE DEED 2004-03-25 Outstanding BRADFORD & BINGLEY PLC
CHARGE DEED 2004-03-06 Outstanding BRADFORD & BINGLEY PLC
CHARGE DEED 2004-03-06 Outstanding BRADFORD & BINGLEY PLC
CHARGE DEED 2002-02-07 Outstanding BRADFORD & BINGLEY PLC
CHARGE DEED 2001-10-19 Satisfied BRADFORD & BINGLEY PLC
CHARGE DEED 2001-07-04 Satisfied BRADFORD & BINGLEY PLC
DEED OF VARIATION BETWEEN BIRMINGHAM MIDSHIRES MORTGAGE ASSET (NO 1) LIMITED ("THE LENDER") AND CAPEL HOUSE PROPERTY TRUST LIMITED ("THE BORROWER") SUPPLEMENTAL TO THE LEGAL CHARGE (AS DEFINED) AND THE FURTHER LEGAL CHARGES (AS DEFINED) 2001-02-12 Satisfied BIRMINGHAM MIDSHIRES MORTGAGE ASSET (NO 1) LIMITED
CHARGE DEED 2001-01-26 Outstanding BRADFORD & BINGLEY PLC
CHARGE DEED 1999-10-01 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
CHARGE DEED 1999-07-20 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
CHARGE DEED 1998-09-23 Outstanding BRADFORD & BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1990-08-14 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
LEGAL CHARGE 1989-03-22 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
FURTHER CHARGE 1989-03-09 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
FURTHER CHARGE 1987-07-10 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
1987-06-05 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
LEGAL CHARGE 1987-04-23 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
MORTGAGE 1970-01-06 Satisfied NATIONAL PROVIDENT INSTITUTION
1967-04-20 Satisfied SUN LIFE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1966-09-23 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25
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 CAPEL HOUSE PROPERTY TRUST LIMITED

Intangible Assets
Patents
We have not found any records of CAPEL HOUSE PROPERTY TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPEL HOUSE PROPERTY TRUST LIMITED
Trademarks
We have not found any records of CAPEL HOUSE PROPERTY TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT SECURITY DEPOSIT DEED 16
RENT DEPOSIT DEED 9
DEED OF DEPOSIT 5
RENT DEPOSIT ASSIGNMENT 1
RENT DEPOSIT 1

We have found 32 mortgage charges which are owed to CAPEL HOUSE PROPERTY TRUST LIMITED

Income
Government Income
We have not found government income sources for CAPEL HOUSE PROPERTY TRUST 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 CAPEL HOUSE PROPERTY TRUST LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 CAPEL HOUSE PROPERTY TRUST 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 CAPEL HOUSE PROPERTY TRUST 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 CAPEL HOUSE PROPERTY TRUST 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.