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

MAJORCO ESTATES LIMITED

St Georges Court, St. Georges Square, New Malden, SURREY, KT3 4HG,
Company Registration Number
03315852
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Majorco Estates Ltd
MAJORCO ESTATES LIMITED was founded on 1997-02-10 and has its registered office in New Malden. The organisation's status is listed as "Active - Proposal to Strike off". Majorco Estates Limited is a Private Limited Company registered in ENGLAND 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
MAJORCO ESTATES LIMITED
 
Legal Registered Office
St Georges Court
St. Georges Square
New Malden
SURREY
KT3 4HG
Other companies in KT2
 
Filing Information
Company Number 03315852
Company ID Number 03315852
Date formed 1997-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2019-02-28
Latest return 2020-02-21
Return next due 2021-04-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-07 01:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJORCO 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.

Company Officers of MAJORCO ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEOFFREY WEEKS
Company Secretary 2013-09-07
MICHAEL JOSEPH ROSS
Director 1997-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN HUGH HARWOOD MYDDELTON
Company Secretary 1997-03-11 2012-11-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-02-10 1997-03-11
WATERLOW NOMINEES LIMITED
Nominated Director 1997-02-10 1997-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH ROSS BUCKINGHAM HOMES LTD Director 2016-03-08 CURRENT 1995-10-20 Active - Proposal to Strike off
MICHAEL JOSEPH ROSS SARO ESTATES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2017-07-11
MICHAEL JOSEPH ROSS MONOPOLY LONDON LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BOUTIQUE HOTELS LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS RIVER CRUISES LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS SIGHTSEEING TOURS LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS THE SHARD LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUCKINGHAM HOMES (SOUTHBOROUGH) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2016-08-30
MICHAEL JOSEPH ROSS ARTARO LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
MICHAEL JOSEPH ROSS PLAYBOY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-02-24
MICHAEL JOSEPH ROSS 5STAR HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS 5 STAR LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS 4STAR HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS 3 STAR HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LUXURY RENTALS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LUXURY HOMES LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LUXURY APARTMENTS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LONDON BUY TO LET LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS INVESTMENT PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS INDUSTRIAL PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS HOUSES FOR SALE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS FLATS FOR SALE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS FAMILY HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS COVENT GARDEN LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS COMMERCIAL PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CHILDMINDER LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CENTREPOINT LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CANARY WHARF LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CAMDEN MARKET LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUSINESS CENTRES LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUS TOURS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUDGET HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS NEW HOMES LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS PRIME OFFICE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS RETAIL PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS TRAFALGAR SQUARE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS WEDDING PLANNERS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUCKINGHAM HOMES (SURBITON) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2016-08-30
MICHAEL JOSEPH ROSS ST MARY'S DEVELOPMENTS (SURREY) LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
MICHAEL JOSEPH ROSS ARTARO DEVELOPMENT SERVICES LTD Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2018-05-15
MICHAEL JOSEPH ROSS CNM ESTATES (NORBITON) LIMITED Director 2013-01-01 CURRENT 2012-06-27 Active
MICHAEL JOSEPH ROSS FINE ART SAILS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2016-05-10
MICHAEL JOSEPH ROSS CNM ESTATES (KINGSTON ROAD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-07-17
MICHAEL JOSEPH ROSS BIRNBECK INVESTMENTS LIMITED Director 2012-04-23 CURRENT 2006-08-09 Active
MICHAEL JOSEPH ROSS CNM ESTATES (PARAGON GROVE) LIMITED Director 2012-02-10 CURRENT 2011-03-30 Dissolved 2016-05-24
MICHAEL JOSEPH ROSS SAPPHIRE HOMES (SOUTHERN) LIMITED Director 2012-01-31 CURRENT 2011-01-06 Dissolved 2017-03-28
MICHAEL JOSEPH ROSS BUCKINGHAM (ALPHA WHARF) LIMITED Director 2011-07-22 CURRENT 2011-07-18 Active - Proposal to Strike off
MICHAEL JOSEPH ROSS BH (BIRNBECK) LIMITED Director 2011-07-17 CURRENT 2011-03-30 Active - Proposal to Strike off
MICHAEL JOSEPH ROSS THE TV GROUP HOLDING LIMITED Director 2004-12-17 CURRENT 2002-10-02 Active
MICHAEL JOSEPH ROSS PARLIAMENT ESTATES LIMITED Director 1999-08-18 CURRENT 1999-08-12 Dissolved 2016-09-13

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
2023-04-11Final Gazette dissolved via compulsory strike-off
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-27TM02Termination of appointment of Anthony Geoffrey Weeks on 2020-02-14
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-05-23AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY COLLINS
2019-05-01DISS40Compulsory strike-off action has been discontinued
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-04AP01DIRECTOR APPOINTED MR WILLIAM JAMES GARFIELD-BENNETT
2018-07-13AAMDAmended account full exemption
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 15 Coombe Road 2nd Floor, Kingstons House Kingston upon Thames Surrey KT2 7AB
2017-12-28AA01Current accounting period extended from 31/12/17 TO 31/05/18
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30DISS40DISS40 (DISS40(SOAD))
2016-03-30DISS40DISS40 (DISS40(SOAD))
2016-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-23AR0110/02/16 ANNUAL RETURN FULL LIST
2015-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0110/02/15 ANNUAL RETURN FULL LIST
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 033158520003
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033158520002
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM 288 Pegaxis House Victoria Road Surbiton Surrey KT6 4JX
2014-06-14DISS40Compulsory strike-off action has been discontinued
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0110/02/14 ANNUAL RETURN FULL LIST
2014-06-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-16AA31/12/12 TOTAL EXEMPTION FULL
2013-10-10AP03SECRETARY APPOINTED MR ANTHONY GEOFFREY WEEKS
2013-05-10AR0110/02/13 FULL LIST
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 41 WOODLANDS ROAD SURBITON SURREY KT6 6PR UNITED KINGDOM
2013-05-09AD02SAIL ADDRESS CREATED
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY ROBIN MYDDELTON
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM C/O BATCHELOR & MYDDELTON BROSNAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BW
2013-01-23AA31/12/11 TOTAL EXEMPTION FULL
2012-03-22AR0110/02/12 FULL LIST
2012-03-22AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-10-24AR0110/02/11 FULL LIST
2011-07-05AA30/06/10 TOTAL EXEMPTION FULL
2011-05-21DISS40DISS40 (DISS40(SOAD))
2011-05-19AR0110/02/10 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS / 01/01/2010
2011-04-26GAZ1FIRST GAZETTE
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2010-03-02AA30/06/08 TOTAL EXEMPTION FULL
2010-03-02AR0110/02/06 NO CHANGES
2010-02-27RES02RES02
2010-02-26RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-11-17GAZ2STRUCK OFF AND DISSOLVED
2009-08-04GAZ1FIRST GAZETTE
2009-03-04363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-10-15AA30/06/07 TOTAL EXEMPTION FULL
2008-09-01AA30/06/06 TOTAL EXEMPTION FULL
2008-04-02363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2007-03-23363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2005-02-03363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-07363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-14363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2002-02-18363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
2000-06-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sRETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1999-04-22287REGISTERED OFFICE CHANGED ON 22/04/99 FROM: MATTHEW HOUSE (FIRST FLOOR), 45/47 HIGH STREET, POTTERS BAR, HERTFORDSHIRE EN6 5AW
1998-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-05363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1998-02-09225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98
1997-12-18CERTNMCOMPANY NAME CHANGED MAJORCO PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/12/97
1997-11-06287REGISTERED OFFICE CHANGED ON 06/11/97 FROM: C/O WILSON MYDDLETON, LATIMER HOUSE 189 HIGH STREET, POTTERS BAR, HERTFORDSHIRE EN6 5DN
1997-05-17395PARTICULARS OF MORTGAGE/CHARGE
1997-04-30288aNEW SECRETARY APPOINTED
1997-04-30288aNEW DIRECTOR APPOINTED
1997-04-30288bDIRECTOR RESIGNED
1997-04-30288bSECRETARY RESIGNED
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP
1997-03-19CERTNMCOMPANY NAME CHANGED SPEED 6172 LIMITED CERTIFICATE ISSUED ON 20/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAJORCO ESTATES 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 Off2014-06-10
Proposal to Strike Off2011-04-26
Proposal to Strike Off2009-08-04
Petitions to Wind Up (Companies)2009-06-25
Fines / Sanctions
No fines or sanctions have been issued against MAJORCO ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-02-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEED 1997-05-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 MAJORCO ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MAJORCO ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAJORCO ESTATES LIMITED
Trademarks
We have not found any records of MAJORCO ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAJORCO 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 (68100 - Buying and selling of own real estate) as MAJORCO ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAJORCO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAJORCO ESTATES LIMITEDEvent Date2014-06-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAJORCO ESTATES LIMITEDEvent Date2011-04-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAJORCO ESTATES LIMITEDEvent Date2009-08-04
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMAJORCO ESTATES LIMITEDEvent Date2009-05-27
In the High Court of Justice (Chancery Division) Companies Court case number 14601 A Petition to wind up the above-named Company of c/o Batchelor & Myddelton, Brosnan House, Darkes Lane, Potters Bar, Hertfordshire EN6 1BW , presented on 27 May 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4377. (Ref SLR 1408246/37/Z/LC.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAJORCO 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 MAJORCO 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.