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

MAINPROP LIMITED

5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ,
Company Registration Number
00797112
Private Limited Company
Active

Company Overview

About Mainprop Ltd
MAINPROP LIMITED was founded on 1964-03-19 and has its registered office in London. The organisation's status is listed as "Active". Mainprop 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
MAINPROP LIMITED
 
Legal Registered Office
5 NORTH END ROAD
GOLDERS GREEN
LONDON
NW11 7RJ
Other companies in NW11
 
Filing Information
Company Number 00797112
Company ID Number 00797112
Date formed 1964-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINPROP LIMITED
The accountancy firm based at this address is MARTIN + HELLER SERVICES LTD
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 MAINPROP LIMITED
The following companies were found which have the same name as MAINPROP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAINPROP NY INC. 18 FRED SHORT RD. ULSTER SAUGERTIES NEW YORK 12477 Active Company formed on the 2011-12-05

Company Officers of MAINPROP LIMITED

Current Directors
Officer Role Date Appointed
RITA LIPSCHITZ
Company Secretary 1993-01-31
MARK ROBIN FREED
Director 2010-10-26
RITA LIPSCHITZ
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SCHREIBER
Director 1997-02-24 2014-02-01
PETER DAVID BAKER
Director 2008-04-01 2010-10-26
ESTHER STIEGLITZ
Director 1993-01-31 2008-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA LIPSCHITZ PERFECTWAY LTD Company Secretary 2009-02-16 CURRENT 2008-09-17 Active - Proposal to Strike off
RITA LIPSCHITZ FAIRDALE ENTERPRISES LTD Company Secretary 2007-04-02 CURRENT 1998-06-09 Active
RITA LIPSCHITZ ROSEGROVE ESTATES LTD Company Secretary 2007-01-25 CURRENT 2007-01-16 Active
RITA LIPSCHITZ GATEPATH LTD Company Secretary 2001-03-01 CURRENT 2000-11-27 Active
RITA LIPSCHITZ CHATZEROS CO.LIMITED Company Secretary 1993-01-31 CURRENT 1962-08-02 Dissolved 2016-08-02
RITA LIPSCHITZ FOLDALE CO LIMITED Company Secretary 1993-01-31 CURRENT 1965-06-15 Active - Proposal to Strike off
RITA LIPSCHITZ CHOSEN INVESTMENTS LIMITED Company Secretary 1993-01-31 CURRENT 1962-08-17 Active
RITA LIPSCHITZ BRODMA CO. LIMITED Company Secretary 1993-01-31 CURRENT 1960-09-15 Active
RITA LIPSCHITZ SIDHOLT CO. LIMITED Company Secretary 1993-01-31 CURRENT 1969-06-24 Active
RITA LIPSCHITZ RODENHAT CO. LIMITED Company Secretary 1993-01-31 CURRENT 1962-05-15 Active
RITA LIPSCHITZ GER INVESTMENT CO. LIMITED Company Secretary 1993-01-31 CURRENT 1959-12-10 Active
RITA LIPSCHITZ PEARLREGAL LIMITED Company Secretary 1992-07-13 CURRENT 1992-06-25 Active
RITA LIPSCHITZ KINERETH CO.LIMITED Company Secretary 1992-04-13 CURRENT 1961-10-26 Active
MARK ROBIN FREED DWELLTOVE PROPERTIES LIMITED Director 2010-10-26 CURRENT 1960-06-01 Active
MARK ROBIN FREED FOLDALE CO LIMITED Director 2010-10-26 CURRENT 1965-06-15 Active - Proposal to Strike off
MARK ROBIN FREED CHOSEN INVESTMENTS LIMITED Director 2010-10-26 CURRENT 1962-08-17 Active
MARK ROBIN FREED BRODMA CO. LIMITED Director 2010-10-26 CURRENT 1960-09-15 Active
MARK ROBIN FREED SIDHOLT CO. LIMITED Director 2010-10-26 CURRENT 1969-06-24 Active
MARK ROBIN FREED RODENHAT CO. LIMITED Director 2010-10-26 CURRENT 1962-05-15 Active
MARK ROBIN FREED KINERETH CO.LIMITED Director 2010-10-26 CURRENT 1961-10-26 Active
MARK ROBIN FREED GER INVESTMENT CO. LIMITED Director 2010-10-26 CURRENT 1959-12-10 Active
RITA LIPSCHITZ BSD GLOBAL LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
RITA LIPSCHITZ STILECOM LIMITED Director 2016-06-08 CURRENT 2016-06-06 Active - Proposal to Strike off
RITA LIPSCHITZ NOVAPLEX LIMITED Director 2016-06-08 CURRENT 2016-04-28 Active - Proposal to Strike off
RITA LIPSCHITZ ROWGLADE LIMITED Director 2016-06-08 CURRENT 2016-04-28 Active - Proposal to Strike off
RITA LIPSCHITZ LANGTON CORPORATE LIMITED Director 2016-06-08 CURRENT 2016-05-10 Active - Proposal to Strike off
RITA LIPSCHITZ LIVEMORE PROPERTIES LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
RITA LIPSCHITZ GREENLEAF PROPERTIES LIMITED Director 2014-03-01 CURRENT 1993-06-28 Active
RITA LIPSCHITZ CHATZEROS CO.LIMITED Director 2008-04-01 CURRENT 1962-08-02 Dissolved 2016-08-02
RITA LIPSCHITZ FOLDALE CO LIMITED Director 2008-04-01 CURRENT 1965-06-15 Active - Proposal to Strike off
RITA LIPSCHITZ CHOSEN INVESTMENTS LIMITED Director 2008-04-01 CURRENT 1962-08-17 Active
RITA LIPSCHITZ BRODMA CO. LIMITED Director 2008-04-01 CURRENT 1960-09-15 Active
RITA LIPSCHITZ SIDHOLT CO. LIMITED Director 2008-04-01 CURRENT 1969-06-24 Active
RITA LIPSCHITZ RODENHAT CO. LIMITED Director 2008-04-01 CURRENT 1962-05-15 Active
RITA LIPSCHITZ KINERETH CO.LIMITED Director 2008-04-01 CURRENT 1961-10-26 Active
RITA LIPSCHITZ GER INVESTMENT CO. LIMITED Director 2008-04-01 CURRENT 1959-12-10 Active
RITA LIPSCHITZ EUROSHIRE LTD Director 1998-07-01 CURRENT 1997-08-18 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
2023-09-21CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBIN FREED
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBIN FREED
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-09-09PSC02Notification of Copaz T&T Consulting Ag as a person with significant control on 2019-09-03
2019-09-09PSC07CESSATION OF MARK ROBIN FREED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007971120007
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007971120006
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2018-02-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007971120007
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007971120006
2016-03-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AA01Current accounting period shortened from 29/03/15 TO 31/12/14
2015-12-30AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 102
2015-12-24AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-05AR0131/01/15 FULL LIST
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN FREED / 16/12/2014
2015-03-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-31AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHREIBER
2014-06-11DISS40DISS40 (DISS40(SOAD))
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-10AR0131/01/14 FULL LIST
2014-06-03GAZ1FIRST GAZETTE
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-14AR0131/01/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-08AR0131/01/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0131/01/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-29AP01DIRECTOR APPOINTED MR MARK ROBIN FREED
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAKER
2010-02-04AR0131/01/10 FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-05-06288aDIRECTOR APPOINTED MR PETER DAVID BAKER
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR ESTHER STIEGLITZ
2009-05-06288aDIRECTOR APPOINTED MRS RITA LIPSCHITZ
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-02363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-08363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-04363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-14WRES01ALTER MEM AND ARTS 24/02/97
1997-03-12363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-03-07288aNEW DIRECTOR APPOINTED
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-27363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-07-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-24363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-26363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-01-18287REGISTERED OFFICE CHANGED ON 18/01/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
1993-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-17363xRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-13363xRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1992-04-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-05363xRETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
1991-01-15287REGISTERED OFFICE CHANGED ON 15/01/91 FROM: HILLVIEW HSE. 1, HALLSWELLE PDE. FINCHLEY RD. LONDON NW11 0DL
1990-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAINPROP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against MAINPROP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-28 Outstanding LLOYDS BANK PLC
2016-03-31 Outstanding LLOYDS BANK PLC.
LEGAL CHARGE 1967-08-17 Satisfied G E GUIVER
DEED OF CHARGE AND GUARANTEE 1966-06-29 Satisfied CHRISTINE RUTH GUIVER
LEGAL CHARGE 1964-11-05 Satisfied MRS M M GUIVER
LEGAL CHARGE 1964-06-17 Satisfied MRS C R GUIVER
LEGAL CHARGE 1964-05-14 Satisfied MRS MOLLY MAY GUIVER
Creditors
Creditors Due Within One Year 2013-03-31 £ 122,349
Creditors Due Within One Year 2012-03-31 £ 47,604

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MAINPROP LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 8,895
Debtors 2012-03-31 £ 4,927
Shareholder Funds 2013-03-31 £ 75,475
Shareholder Funds 2012-03-31 £ 146,252
Tangible Fixed Assets 2013-03-31 £ 188,929
Tangible Fixed Assets 2012-03-31 £ 188,929

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAINPROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINPROP LIMITED
Trademarks
We have not found any records of MAINPROP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINPROP 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 (41100 - Development of building projects) as MAINPROP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAINPROP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAINPROP LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAINPROP 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 MAINPROP 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.