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

COMPASS ESTATES LIMITED

C/O TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
00932583
Private Limited Company
Liquidation

Company Overview

About Compass Estates Ltd
COMPASS ESTATES LIMITED was founded on 1968-05-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Compass Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPASS ESTATES LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED
156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in EC4A
 
Filing Information
Company Number 00932583
Company ID Number 00932583
Date formed 1968-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 20/01/2011
Return next due 17/02/2012
Type of accounts FULL
Last Datalog update: 2021-10-07 03:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS 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.
Companies with same name COMPASS ESTATES LIMITED
The following companies were found which have the same name as COMPASS ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASS ESTATES FINANCIAL SERVICES LLP St Andrews Hous, 385 Hillington Rd HILLINGTON RD Glasgow G52 4BL Active Company formed on the 2015-03-25
COMPASS ESTATES (INDIA) PRIVATE LIMITED 29/34 WHITE HOUSE S- 5 SECOND FLOOR ST. MARKS ROAD BANGALORE Karnataka 560001 ACTIVE Company formed on the 2013-05-01
COMPASS ESTATES LLC 6400 31ST TERRACE N ST. PETERSBURG FL 33710 Active Company formed on the 2018-08-09
COMPASS ESTATES NORTHWEST LTD 34 Castle Street Liverpool L2 0NR Active - Proposal to Strike off Company formed on the 2020-08-18
COMPASS ESTATES LONDON LTD 121 Latham Road 121 Latham Road 121 LATHAM ROAD Bexleyheath DA6 7NH Active - Proposal to Strike off Company formed on the 2021-09-20
COMPASS ESTATES LLP 3RD FLOOR 21 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3TP Active Company formed on the 2022-02-11
COMPASS ESTATES GROUP LTD 30 BEATON DRIVE WINCHBURGH BROXBURN EH52 6FS Active Company formed on the 2022-08-17

Company Officers of COMPASS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SC (SECRETARIES) LIMITED
Company Secretary 2008-02-06
BARBARA ANNE MCALL
Director 2009-12-17
AVERINA ANITA SNOW
Director 2000-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
SANDEEP KUMAR JAIN
Director 2007-05-11 2011-09-07
TERRY CHARLES SKIPPEN
Director 2001-08-03 2011-09-07
JULIE BAMFORD
Director 2003-09-19 2009-12-31
TERRY CHARLES SKIPPEN
Company Secretary 2000-08-31 2008-02-06
ROBERT EVAN STANLEY ANGEL
Director 2000-11-06 2007-12-18
CHARLES BENNETT BROWN
Director 2005-09-01 2006-09-30
DAVID JOHN BRIMACOMBE
Director 2003-03-19 2005-09-01
DEBORAH HARVEY
Director 2001-08-03 2003-09-19
GORDON ANDREW BENTLEY
Director 2000-12-01 2003-03-19
LORRAINE ELIZABETH YOUNG
Director 2000-08-31 2001-08-03
MARTIN HEATHCOTE HAYMAN
Director 2000-08-31 2000-12-01
SARAH ALISON MOORE
Company Secretary 1995-08-04 2000-08-31
MALCOLM JOHN FRANCIS
Director 1992-04-26 2000-08-31
SIMON JOHN RICHMOND
Director 1994-05-18 2000-08-31
BRENDAN PATRICK PAUL BLAKE
Director 1992-04-26 2000-01-16
ANTHONY CLIFFORD WEBB
Director 1992-04-26 1997-12-03
WILLIAM NORMAN DAVIES
Company Secretary 1994-11-30 1995-08-04
DONALD THOMAS REDDING
Director 1992-04-26 1995-02-21
COLIN GEOFFREY HICKS
Company Secretary 1992-04-26 1994-11-30
JOHN HODDELL
Director 1992-04-26 1992-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SC (SECRETARIES) LIMITED STANDARD CHARTERED NOMINEES (PRIVATE CLIENTS UK) LIMITED Company Secretary 2016-06-09 CURRENT 2016-06-09 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED I H LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
SC (SECRETARIES) LIMITED PEMBROKE AIRCRAFT LEASING (UK) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
SC (SECRETARIES) LIMITED SC TRANSPORT LEASING 2 LIMITED Company Secretary 2012-05-02 CURRENT 2009-01-09 Active
SC (SECRETARIES) LIMITED SC OVERSEAS INVESTMENTS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-21 Liquidation
SC (SECRETARIES) LIMITED SC LEASECO LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED TRUSTEES (UK) LIMITED Company Secretary 2011-02-01 CURRENT 1997-04-10 Active
SC (SECRETARIES) LIMITED SC TRANSPORT LEASING 1 LTD. Company Secretary 2010-02-12 CURRENT 2009-01-09 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED RECEIVABLES (UK) LIMITED Company Secretary 2009-11-02 CURRENT 2002-11-19 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) 2 LIMITED Company Secretary 2009-11-02 CURRENT 2006-03-01 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) 3 LIMITED Company Secretary 2009-11-02 CURRENT 2006-06-08 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) LIMITED Company Secretary 2009-11-02 CURRENT 2005-07-19 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED Company Secretary 2009-10-09 CURRENT 2002-11-05 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED Company Secretary 2009-10-09 CURRENT 2003-09-01 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED SECURITIES (AFRICA) HOLDINGS LIMITED Company Secretary 2009-10-05 CURRENT 2006-06-12 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED BASINGHALL NOMINEES LIMITED Company Secretary 2008-11-17 CURRENT 1927-05-07 Dissolved 2014-11-25
SC (SECRETARIES) LIMITED STANDARD CHARTERED FURBS TRUSTEE LIMITED Company Secretary 2008-11-04 CURRENT 1997-10-17 Dissolved 2016-01-12
SC (SECRETARIES) LIMITED FINVENTURES UK LIMITED Company Secretary 2008-11-04 CURRENT 2001-08-23 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED DEBT TRADING LIMITED Company Secretary 2008-11-04 CURRENT 2002-07-29 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASE TRUSTEE LIMITED Company Secretary 2008-09-01 CURRENT 2000-05-02 Dissolved 2016-01-26
SC (SECRETARIES) LIMITED B.W.A.DEPENDENTS LIMITED Company Secretary 2008-09-01 CURRENT 1959-01-20 Active - Proposal to Strike off
SC (SECRETARIES) LIMITED CWB CAPITAL PARTNERS (INVESTMENTS) LIMITED Company Secretary 2008-04-10 CURRENT 1992-04-23 Dissolved 2013-08-23
SC (SECRETARIES) LIMITED CWB CAPITAL PARTNERS LIMITED Company Secretary 2008-04-10 CURRENT 1988-10-11 Dissolved 2013-08-23
SC (SECRETARIES) LIMITED STANDARD CHARTERED INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1990-01-09 Dissolved 2015-02-07
SC (SECRETARIES) LIMITED STANDARD CHARTERED (SFD NO.1) LIMITED Company Secretary 2008-02-06 CURRENT 1989-07-12 Dissolved 2015-07-14
SC (SECRETARIES) LIMITED STANDARD CHARTERED (SFD NO.2) LIMITED Company Secretary 2008-02-06 CURRENT 1989-07-12 Dissolved 2015-07-14
SC (SECRETARIES) LIMITED STANDARD CHARTERED MORTGAGE FINANCE LIMITED Company Secretary 2008-02-06 CURRENT 1987-01-20 Dissolved 2015-02-06
SC (SECRETARIES) LIMITED STANDARD CHARTERED EQUITOR LIMITED Company Secretary 2008-02-06 CURRENT 1984-08-07 Dissolved 2018-05-21
SC (SECRETARIES) LIMITED ST. HELENS NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1932-12-19 Active - Proposal to Strike off
SC (SECRETARIES) LIMITED CHARTERED FINANCIAL HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 1947-03-20 Liquidation
SC (SECRETARIES) LIMITED SC VENTURES HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 1909-12-17 Active
SC (SECRETARIES) LIMITED STANCHART NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1923-08-08 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED CAPITAL MARKETS LIMITED Company Secretary 2008-02-06 CURRENT 1972-04-10 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED AFRICA LIMITED Company Secretary 2008-02-06 CURRENT 1862-10-15 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1935-01-17 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1978-09-12 Active
SC (SECRETARIES) LIMITED SCMB OVERSEAS LIMITED Company Secretary 2008-02-06 CURRENT 1983-10-25 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED (GCT) LIMITED Company Secretary 2008-02-06 CURRENT 1991-04-29 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED (CT) LIMITED Company Secretary 2008-02-06 CURRENT 1998-12-16 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED APR LIMITED Company Secretary 2008-02-06 CURRENT 2004-08-26 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED NEA LIMITED Company Secretary 2008-02-06 CURRENT 2005-01-27 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED MASTERBRAND LICENSING LIMITED Company Secretary 2008-01-31 CURRENT 2005-11-10 Liquidation
SC (SECRETARIES) LIMITED HLC (US) LIMITED Company Secretary 2007-12-03 CURRENT 2002-03-21 Dissolved 2014-03-12
SC (SECRETARIES) LIMITED HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED Company Secretary 2007-12-03 CURRENT 2005-10-24 Dissolved 2014-03-12
SC (SECRETARIES) LIMITED HARRISON LOVEGROVE & CO. LIMITED Company Secretary 2007-12-03 CURRENT 1999-09-10 Dissolved 2016-02-16
SC (SECRETARIES) LIMITED STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED Company Secretary 2007-12-03 CURRENT 2004-12-07 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Company Secretary 2007-12-03 CURRENT 2005-08-23 Dissolved 2018-06-09
BARBARA ANNE MCALL STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED Director 2009-12-17 CURRENT 2009-04-16 Dissolved 2014-06-19
BARBARA ANNE MCALL STANDARD CHARTERED FINANCING NO 1 (UK) LIMITED Director 2009-12-17 CURRENT 2009-04-16 Dissolved 2014-06-19
BARBARA ANNE MCALL STANDARD CHARTERED (SFD NO.1) LIMITED Director 2009-12-17 CURRENT 1989-07-12 Dissolved 2015-07-14
BARBARA ANNE MCALL STANDARD CHARTERED (SFD NO.2) LIMITED Director 2009-12-17 CURRENT 1989-07-12 Dissolved 2015-07-14
BARBARA ANNE MCALL STANDARD CHARTERED MORTGAGE FINANCE LIMITED Director 2009-12-17 CURRENT 1987-01-20 Dissolved 2015-02-06
BARBARA ANNE MCALL STANDARD CHARTERED EQUITOR LIMITED Director 2009-12-17 CURRENT 1984-08-07 Dissolved 2018-05-21
BARBARA ANNE MCALL STANDARD CHARTERED CAPITAL MARKETS LIMITED Director 2009-12-17 CURRENT 1972-04-10 Liquidation
BARBARA ANNE MCALL STANDARD CHARTERED AFRICA LIMITED Director 2009-12-17 CURRENT 1862-10-15 Active
BARBARA ANNE MCALL STANDARD CHARTERED (GCT) LIMITED Director 2009-12-17 CURRENT 1991-04-29 Liquidation
BARBARA ANNE MCALL STANDARD CHARTERED (CT) LIMITED Director 2009-12-17 CURRENT 1998-12-16 Liquidation
BARBARA ANNE MCALL SC (SECRETARIES) LIMITED Director 2008-06-25 CURRENT 2007-12-03 Active
AVERINA ANITA SNOW HLC (US) LIMITED Director 2007-12-03 CURRENT 2002-03-21 Dissolved 2014-03-12
AVERINA ANITA SNOW HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED Director 2007-12-03 CURRENT 2005-10-24 Dissolved 2014-03-12
AVERINA ANITA SNOW STANDARD CHARTERED (SFD NO.1) LIMITED Director 2001-04-02 CURRENT 1989-07-12 Dissolved 2015-07-14
AVERINA ANITA SNOW STANDARD CHARTERED (SFD NO.2) LIMITED Director 2001-04-02 CURRENT 1989-07-12 Dissolved 2015-07-14
AVERINA ANITA SNOW STANDARD CHARTERED CAPITAL MARKETS LIMITED Director 1999-11-18 CURRENT 1972-04-10 Liquidation

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
2022-01-05Final Gazette dissolved via compulsory strike-off
2021-10-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2020-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2019-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-29
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANNE MCALL
2018-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-29
2017-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-29
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2017-05-18NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-05-18NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-05-18NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2016-12-064.68 Liquidators' statement of receipts and payments to 2016-09-29
2015-12-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-034.68 Liquidators' statement of receipts and payments to 2015-09-29
2014-11-104.68 Liquidators' statement of receipts and payments to 2014-09-29
2013-12-024.68 Liquidators' statement of receipts and payments to 2013-11-28
2012-11-064.68 Liquidators' statement of receipts and payments to 2012-09-29
2012-04-30AD02Register inspection address has been changed
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/11 FROM 1 Aldermanbury Square London EC2V 7SB
2011-10-10600Appointment of a voluntary liquidator
2011-10-10LRESSPResolutions passed:
  • Special resolution to wind up
2011-10-104.70Declaration of solvency
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SKIPPEN
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP JAIN
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-24LATEST SOC24/02/11 STATEMENT OF CAPITAL;GBP 100
2011-02-24AR0120/01/11 ANNUAL RETURN FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CHARLES SKIPPEN / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR JAIN / 01/10/2009
2010-02-10AR0120/01/10 FULL LIST
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BAMFORD
2010-01-12AP01DIRECTOR APPOINTED BARBARA ANNE MCALL
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-08363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03288bDIRECTOR RESIGNED
2006-04-25363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-05-10363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-13363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-09363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-02288bDIRECTOR RESIGNED
2003-04-02288aNEW DIRECTOR APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29363aRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288bDIRECTOR RESIGNED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-05-22353LOCATION OF REGISTER OF MEMBERS
2001-05-22363aRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-05-11288bDIRECTOR RESIGNED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-01-05288aNEW DIRECTOR APPOINTED
2000-12-19288bDIRECTOR RESIGNED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-11-08288bSECRETARY RESIGNED
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 24-26 NEWPORT ROAD CARDIFF CF24 0SR
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to COMPASS 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 COMPASS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-07-22 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1995-11-24 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1992-03-19 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1991-10-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1991-10-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1970-04-13 Satisfied JULIAN S. & HODGE & COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of COMPASS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS ESTATES LIMITED
Trademarks
We have not found any records of COMPASS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS 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 (6523 - Other financial intermediation) as COMPASS ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPASS 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 COMPASS 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 COMPASS 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.