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

GOYT PROPERTIES LIMITED

TOPPING PARTNERSHIP, INCOM HOUSE WATERSIDE, TRAFFORD PARK, MANCHESTER, M17 1WD,
Company Registration Number
02247309
Private Limited Company
Active

Company Overview

About Goyt Properties Ltd
GOYT PROPERTIES LIMITED was founded on 1988-04-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Goyt Properties 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
GOYT PROPERTIES LIMITED
 
Legal Registered Office
TOPPING PARTNERSHIP
INCOM HOUSE WATERSIDE
TRAFFORD PARK
MANCHESTER
M17 1WD
Other companies in M17
 
Filing Information
Company Number 02247309
Company ID Number 02247309
Date formed 1988-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB544359334  
Last Datalog update: 2024-01-08 18:32:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOYT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NESTOR ACCOUNTANCY SERVICES LIMITED   TAX INSIDER LIMITED   TOPPING PARTNERSHIP 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 GOYT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MONICA STORFER
Company Secretary 2005-12-05
GORDON JOSEPH HAYNES
Director 1992-09-30
STEPHEN JOHN HAYNES
Director 2015-09-30
MICHAEL STORFER
Director 1992-09-30
SUSAN MONICA STORFER
Director 1992-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE ALISON HAYNES
Director 1992-09-30 2015-09-30
JEAN MARGARET BAKER
Company Secretary 1992-09-30 2005-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MONICA STORFER TELAWAY UK LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Dissolved 2013-12-24
SUSAN MONICA STORFER CENATOR LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
SUSAN MONICA STORFER CANARYCROWN LIMITED Company Secretary 1999-01-18 CURRENT 1992-11-05 Active
SUSAN MONICA STORFER UNITPOST LIMITED Company Secretary 1991-09-03 CURRENT 1989-03-10 Active - Proposal to Strike off
GORDON JOSEPH HAYNES THE MESSAGE TRUST Director 2017-03-15 CURRENT 2000-03-30 Active
GORDON JOSEPH HAYNES THE MESSAGE ENTERPRISE CENTRE Director 2014-07-30 CURRENT 2011-12-28 Active
GORDON JOSEPH HAYNES SAFE SELF STORAGE LIMITED Director 1992-04-06 CURRENT 1989-12-18 Dissolved 2015-03-10
GORDON JOSEPH HAYNES CLEARFLOW UK LTD. Director 1992-01-16 CURRENT 1990-01-16 Dissolved 2016-04-25
STEPHEN JOHN HAYNES GOYT PROPERTY SERVICES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
STEPHEN JOHN HAYNES EARL ARTS LIMITED Director 2009-11-13 CURRENT 2009-11-13 Active
STEPHEN JOHN HAYNES MAYAN ESTATES LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
MICHAEL STORFER SASHA TRADERS LIMITED Director 2016-01-29 CURRENT 2005-12-14 Liquidation
MICHAEL STORFER ZEST 2014 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
MICHAEL STORFER MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED Director 2013-08-01 CURRENT 1988-05-12 Active
MICHAEL STORFER MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED Director 2013-06-17 CURRENT 1987-10-13 Dissolved 2016-03-01
MICHAEL STORFER CONSORTIA PROPERTY FINANCE LTD Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2015-08-11
MICHAEL STORFER WORLD OF DIAMONDS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2016-04-19
MICHAEL STORFER B8 ACQUISITION LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-03-17
MICHAEL STORFER CANARYCROWN INVESTMENTS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
MICHAEL STORFER CYBERDIAMONDS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2016-08-23
MICHAEL STORFER UJT LIMITED Director 2010-12-30 CURRENT 2010-12-15 Active
MICHAEL STORFER TELAWAY UK LIMITED Director 2007-11-08 CURRENT 2007-11-08 Dissolved 2013-12-24
MICHAEL STORFER MANTRIX LIMITED Director 2007-04-27 CURRENT 2000-04-19 Active
MICHAEL STORFER CENATOR LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
MICHAEL STORFER BARNWELL PROPERTIES LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
MICHAEL STORFER MOUNTBROOK PROPERTIES LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active
MICHAEL STORFER CANARYCROWN LIMITED Director 1994-05-06 CURRENT 1992-11-05 Active
MICHAEL STORFER UNITPOST LIMITED Director 1991-09-03 CURRENT 1989-03-10 Active - Proposal to Strike off
SUSAN MONICA STORFER TOWERMAIN HOLDINGS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
SUSAN MONICA STORFER ZEST 2014 LIMITED Director 2014-12-24 CURRENT 2013-12-13 Liquidation
SUSAN MONICA STORFER TOWERMAIN LIMITED Director 2012-07-23 CURRENT 1975-06-26 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
2023-09-29CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-07-19Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-07-14Cancellation of shares. Statement of capital on 2023-01-03 GBP 53
2023-07-14Purchase of own shares
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21PSC07CESSATION OF STONEHILL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE ALISON HAYNES
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STORFER
2022-09-16TM02Termination of appointment of Susan Monica Storfer on 2022-04-08
2022-05-11SH03Purchase of own shares
2022-04-21RES13Resolutions passed:
  • Terms of contract 08/04/2022
2022-04-21SH06Cancellation of shares. Statement of capital on 2022-04-08 GBP 54
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-01-06CH01Director's details changed for Mr Stephen John Haynes on 2021-01-01
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-11CH01Director's details changed for Mr Michael Storfer on 2018-10-11
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 108
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-07-20CH01Director's details changed for Mr Stephen John Haynes on 2017-07-20
2017-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022473090025
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 108
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 108
2015-11-09AR0130/09/15 ANNUAL RETURN FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN HAYNES
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ALISON HAYNES
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 108
2014-10-21AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOSEPH HAYNES / 20/10/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ALISON HAYNES / 20/10/2014
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ England
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/14 FROM Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7XT
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 108
2013-10-18AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-30AR0130/09/12 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-11AR0130/09/11 FULL LIST
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 55 DOWNAGE LONDON NW4 1HR
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MONICA STORFER / 11/11/2011
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STORFER / 17/08/2011
2011-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MONICA STORFER / 17/08/2011
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-10AR0130/09/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-15AR0130/09/09 FULL LIST
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-01-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-25363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-16288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-01363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-02363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-30363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-15363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-24363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-27363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-07395PARTICULARS OF MORTGAGE/CHARGE
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 871 HIGH ROAD NORTH FINCHLEY LONDON N2
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-16363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1992-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90
1992-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1991-10-18Return made up to 30/09/90; full list of members
1991-10-18Return made up to 30/09/91; full list of members
1990-06-19FULL ACCOUNTS MADE UP TO 31/03/89
1990-06-12Return made up to 30/09/89; full list of members
1989-11-13Particulars of mortgage/charge
1989-10-02Director resigned;new director appointed
1989-02-22Secretary resigned;new secretary appointed;director resigned;new director appointed
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 GOYT 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 GOYT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-01-25 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-01-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-09 Satisfied MOUNTBROOK PROPERTIES LIMITED
LEGAL MORTGAGE 1999-08-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1997-09-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
RENT ASSIGNMENT DEED 1997-09-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1997-09-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1996-12-18 Satisfied DAVENHAM TRUST PLC
LEGAL MORTGAGE 1995-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-09-25 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 1995-09-25 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 1995-05-15 Satisfied DAVENHAM TRUST PLC
LEGAL MORTGAGE 1994-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND.
LEGAL CHARGE 1990-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-30 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
FLOATING CHARGE 1989-10-31 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1989-10-31 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
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 GOYT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GOYT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOYT PROPERTIES LIMITED
Trademarks
We have not found any records of GOYT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOYT 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 (68209 - Other letting and operating of own or leased real estate) as GOYT PROPERTIES 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 GOYT 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 GOYT 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 GOYT 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.