Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AKZO NOBEL PROPERTIES LIMITED
Company Information for

AKZO NOBEL PROPERTIES LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
00062178
Private Limited Company
Liquidation

Company Overview

About Akzo Nobel Properties Ltd
AKZO NOBEL PROPERTIES LIMITED was founded on 1899-05-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Akzo Nobel 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
AKZO NOBEL PROPERTIES LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in SW1E
 
Filing Information
Company Number 00062178
Company ID Number 00062178
Date formed 1899-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-17 11:59:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKZO NOBEL 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.
Companies with same name AKZO NOBEL PROPERTIES LIMITED
The following companies were found which have the same name as AKZO NOBEL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKZO NOBEL PROPERTIES INC Delaware Unknown

Company Officers of AKZO NOBEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-05-17
LOUISE MARGARET DINNAGE
Director 2015-04-20
MICHAEL SMALLEY
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
O H SECRETARIAT LIMITED
Company Secretary 2008-09-30 2017-05-17
DAVID ALLAN TURNER
Director 2008-09-23 2015-04-20
O H DIRECTOR LIMITED
Director 2008-09-23 2015-02-11
GRAHAM JOHN HAWORTH
Company Secretary 2004-02-02 2008-09-30
ERIC CARL MULHOLLAND
Director 2003-01-03 2008-09-30
MICHAEL JAMES MCLOUGHLIN
Company Secretary 1996-11-01 2004-02-02
PER GORAN LINANDER
Director 1997-05-15 2003-01-03
JAN ARNE ANDERSSON
Director 1991-05-07 2000-04-01
DAVID MALCOLM HILLS
Director 1991-05-07 1997-05-15
KEITH ANTHONY REGINALD HARWOOD
Company Secretary 1993-04-30 1996-10-31
KEITH ANTHONY REGINALD HARWOOD
Director 1991-05-07 1996-10-31
TIMOTHY DAVID BIRT
Company Secretary 1991-05-07 1993-04-30
ROY JEFFERSON LAMBERT
Company Secretary 1991-05-07 1993-04-30
ROY JEFFERSON LAMBERT
Director 1991-05-07 1993-04-30
KARL LENNART BERGMAN
Director 1991-05-07 1993-01-14
OVE HENNING MATTSSON
Director 1991-05-07 1993-01-14
LARS GOTHLIN
Director 1991-05-07 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARGARET DINNAGE TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
LOUISE MARGARET DINNAGE INTEX YARNS (MANUFACTURING) LIMITED Director 2015-04-23 CURRENT 1914-09-25 Active
LOUISE MARGARET DINNAGE GROUP NOMINEES LIMITED Director 2015-04-20 CURRENT 1943-07-28 Active - Proposal to Strike off
LOUISE MARGARET DINNAGE AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-04-20 CURRENT 1935-01-01 Liquidation
LOUISE MARGARET DINNAGE AKZO NOBEL HOLDINGS LIMITED Director 2015-04-20 CURRENT 1983-06-13 Liquidation
LOUISE MARGARET DINNAGE INTERNATIONAL COATINGS LIMITED Director 2015-04-20 CURRENT 1985-11-12 Active
LOUISE MARGARET DINNAGE RESINOUS CHEMICALS LIMITED Director 2015-04-20 CURRENT 1970-03-02 Active
LOUISE MARGARET DINNAGE HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2015-04-20 CURRENT 1897-01-15 Active
LOUISE MARGARET DINNAGE FOTHERGILL AND HARVEY LIMITED Director 2015-04-20 CURRENT 1900-10-26 Liquidation
MICHAEL SMALLEY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
MICHAEL SMALLEY TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
MICHAEL SMALLEY ICI NORTH AMERICA LIMITED Director 2015-03-27 CURRENT 1953-06-30 Liquidation
MICHAEL SMALLEY AKZO NOBEL POWDER COATINGS LIMITED Director 2015-02-26 CURRENT 1983-05-20 Active
MICHAEL SMALLEY AKZO NOBEL HOLDINGS LIMITED Director 2015-02-25 CURRENT 1983-06-13 Liquidation
MICHAEL SMALLEY ICI INTERNATIONAL LIMITED Director 2015-02-25 CURRENT 1992-11-23 Liquidation
MICHAEL SMALLEY HAMMERITE PRODUCTS LIMITED Director 2015-02-25 CURRENT 1993-01-19 Active
MICHAEL SMALLEY RESINOUS CHEMICALS LIMITED Director 2015-02-25 CURRENT 1970-03-02 Active
MICHAEL SMALLEY INTEX YARNS (MANUFACTURING) LIMITED Director 2015-02-25 CURRENT 1914-09-25 Active
MICHAEL SMALLEY ICI CHEMICALS & POLYMERS LIMITED Director 2015-02-25 CURRENT 1940-01-01 Active
MICHAEL SMALLEY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
MICHAEL SMALLEY GROUP NOMINEES LIMITED Director 2015-02-11 CURRENT 1943-07-28 Active - Proposal to Strike off
MICHAEL SMALLEY AKZO NOBEL PACKAGING COATINGS LIMITED Director 2015-02-11 CURRENT 1898-12-08 Active
MICHAEL SMALLEY AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-02-11 CURRENT 1935-01-01 Liquidation
MICHAEL SMALLEY INTERNATIONAL COATINGS LIMITED Director 2015-02-11 CURRENT 1985-11-12 Active
MICHAEL SMALLEY CANLIQ 3 LIMITED Director 2015-02-11 CURRENT 1984-10-02 Liquidation
MICHAEL SMALLEY FOTHERGILL AND HARVEY LIMITED Director 2015-02-11 CURRENT 1900-10-26 Liquidation
MICHAEL SMALLEY POLYCELL PRODUCTS LIMITED Director 2015-02-11 CURRENT 1970-09-21 Active
MICHAEL SMALLEY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2013-06-24 CURRENT 1992-12-08 Liquidation
MICHAEL SMALLEY HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2011-07-06 CURRENT 1897-01-15 Active
MICHAEL SMALLEY AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED Director 2011-05-05 CURRENT 1999-03-29 Active
MICHAEL SMALLEY IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2011-05-05 CURRENT 1926-12-07 Active
MICHAEL SMALLEY O.H. SECRETARIAT LIMITED Director 2011-03-10 CURRENT 2003-04-17 Dissolved 2017-11-14
MICHAEL SMALLEY O.H. DIRECTOR LIMITED Director 2011-03-10 CURRENT 2004-01-20 Dissolved 2017-11-14
MICHAEL SMALLEY AKZO NOBEL LIMITED Director 2011-03-10 CURRENT 1998-02-25 Active
MICHAEL SMALLEY AKZO NOBEL COATINGS (BLD) LIMITED Director 2011-03-10 CURRENT 2003-12-18 Active
MICHAEL SMALLEY AKZO NOBEL DECORATIVE COATINGS LIMITED Director 2011-02-02 CURRENT 1915-04-09 Active
MICHAEL SMALLEY AKZO NOBEL (NSC) LIMITED Director 2010-09-28 CURRENT 1927-12-19 Active
MICHAEL SMALLEY AKZO NOBEL (NASH) LIMITED Director 2010-07-22 CURRENT 1971-01-26 Active
MICHAEL SMALLEY ICI THETA B.V. Director 2009-12-31 CURRENT 2001-08-01 Active
MICHAEL SMALLEY ICI FUNDING LIMITED Director 2009-12-21 CURRENT 2000-11-13 Active
MICHAEL SMALLEY DULUX LIMITED Director 2009-12-18 CURRENT 1986-08-20 Active
MICHAEL SMALLEY ERGON INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL UK LTD Director 2009-12-18 CURRENT 1913-04-03 Active
MICHAEL SMALLEY MORTAR INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL ICI HOLDINGS Director 2009-12-18 CURRENT 2008-03-14 Active
MICHAEL SMALLEY ICI IRELAND LIMITED Director 2009-12-18 CURRENT 2003-12-11 Active
MICHAEL SMALLEY CUPRINOL LIMITED Director 2009-12-18 CURRENT 1988-10-17 Active
MICHAEL SMALLEY I C I FINANCE LIMITED Director 2009-12-18 CURRENT 1895-10-19 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
2023-03-17Final Gazette dissolved via compulsory strike-off
2022-12-17Voluntary liquidation. Notice of members return of final meeting
2022-12-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM 156 Great Charles Street Queensway Birmingham B3 3HN
2022-10-03Notice to Registrar of Companies of Notice of disclaimer
2022-10-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-07-14AD03Registers moved to registered inspection location of The Akzonobel Building Wexham Road Slough SL2 5DS
2022-07-14AD02Register inspection address changed to The Akzonobel Building Wexham Road Slough SL2 5DS
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom
2022-05-11600Appointment of a voluntary liquidator
2022-05-11LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-27
2022-05-11LIQ01Voluntary liquidation declaration of solvency
2022-03-22SH19Statement of capital on 2022-03-22 GBP 1
2022-03-22SH20Statement by Directors
2022-03-22CAP-SSSolvency Statement dated 21/03/22
2022-03-22RES13Resolutions passed:
  • Cancel share premium account 21/03/2022
  • Resolution of reduction in issued share capital
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET DINNAGE
2021-06-07AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAMS
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-26TM02Termination of appointment of O H Secretariat Limited on 2017-05-17
2017-05-24AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-05-17
2017-05-12CH04SECRETARY'S DETAILS CHNAGED FOR O H SECRETARIAT LIMITED on 2016-10-01
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 21523521.5
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 21523521.5
2016-05-11AR0107/05/16 ANNUAL RETURN FULL LIST
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-11RES01ADOPT ARTICLES 11/09/15
2015-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 21523521.5
2015-05-08AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MRS LOUISE MARGARET DINNAGE
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN TURNER
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR O H DIRECTOR LIMITED
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 21523521.5
2014-05-07AR0107/05/14 ANNUAL RETURN FULL LIST
2014-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-09CH01Director's details changed for Mr. David Allan Turner on 2013-07-31
2013-05-07AR0107/05/13 ANNUAL RETURN FULL LIST
2013-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-05-10AR0107/05/12 FULL LIST
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-09AR0107/05/11 FULL LIST
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-12AR0107/05/10 FULL LIST
2010-05-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 07/05/2010
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 07/05/2010
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-10288aDIRECTOR APPOINTED DAVID ALLAN TURNER
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HAWORTH
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ERIC MULHOLLAND
2008-10-02288aSECRETARY APPOINTED O H SECRETARIAT LIMITED
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM CROWN HOUSE HOLLINS ROAD DARWEN LANCASHIRE BB3 0BG
2008-09-30288aDIRECTOR APPOINTED O H DIRECTOR LIMITED
2008-05-30363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-06-04363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-07363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-18363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-05-11363aRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-08288aNEW SECRETARY APPOINTED
2004-02-08288bSECRETARY RESIGNED
2003-05-13363aRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288bDIRECTOR RESIGNED
2002-05-13363aRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-10RES03EXEMPTION FROM APPOINTING AUDITORS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-18363aRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363aRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-04-10288bDIRECTOR RESIGNED
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-14363aRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1998-05-14363aRETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-19288bDIRECTOR RESIGNED
1997-05-19288aNEW DIRECTOR APPOINTED
1997-05-13363sRETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS
1996-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-20288aNEW SECRETARY APPOINTED
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-24363sRETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-11363sRETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS
1995-03-31CERTNMCOMPANY NAME CHANGED NOBEL INDUSTRIES PROPERTIES LIMI TED CERTIFICATE ISSUED ON 03/04/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AKZO NOBEL 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 AKZO NOBEL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RELEASE AND SUBSTITUTION 1985-12-20 Satisfied THE LAW DEBENTURE CORPORATION P.L.C.
SUPPLEMENTAL TRUST DEED 1980-11-06 Satisfied THE LAW DEBENTURE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 AKZO NOBEL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AKZO NOBEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKZO NOBEL PROPERTIES LIMITED
Trademarks
We have not found any records of AKZO NOBEL PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ORIGINAL RENT DEPOSIT CHARGE PANELTEC LIMITED 1998-11-13 Outstanding

We have found 1 mortgage charges which are owed to AKZO NOBEL PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for AKZO NOBEL 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 (74990 - Non-trading company) as AKZO NOBEL PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AKZO NOBEL 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 AKZO NOBEL 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 AKZO NOBEL 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.