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

NORTHDOWN INVESTMENTS LTD

72 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP,
Company Registration Number
03401462
Private Limited Company
Liquidation

Company Overview

About Northdown Investments Ltd
NORTHDOWN INVESTMENTS LTD was founded on 1997-07-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Northdown Investments Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
NORTHDOWN INVESTMENTS LTD
 
Legal Registered Office
72 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP
Other companies in EC1M
 
Filing Information
Company Number 03401462
Company ID Number 03401462
Date formed 1997-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts 
Last Datalog update: 2020-01-06 15:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHDOWN INVESTMENTS 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 NORTHDOWN INVESTMENTS LTD
The following companies were found which have the same name as NORTHDOWN INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHDOWN INVESTMENTS LIMITED Regis House 45 King William Street London EC4R 9AN Active Company formed on the 2021-11-09

Company Officers of NORTHDOWN INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
GROSVENOR SECRETARY LTD
Company Secretary 2006-03-01
GEOFFREY JAMES BASSETT
Director 1997-09-23
CHRISTOPHER ANTHONY BUGDEN
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEMO SECRETARIES LIMITED
Company Secretary 1997-09-23 2006-03-31
CHRISTOPHER ANTHONY BUGDEN
Director 1997-09-23 1999-05-07
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1997-07-10 1997-09-23
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1997-07-10 1997-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GROSVENOR SECRETARY LTD THREE S VENTURES LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
GROSVENOR SECRETARY LTD M.G.I. PROPERTIES LIMITED Company Secretary 2008-10-15 CURRENT 1995-06-15 Active
GROSVENOR SECRETARY LTD JARTIME LTD Company Secretary 2007-08-02 CURRENT 2007-07-13 Dissolved 2016-08-09
GROSVENOR SECRETARY LTD TOOLBOX PROPERTY MAINTENANCE LIMITED Company Secretary 2007-03-25 CURRENT 2005-11-24 Dissolved 2014-10-21
GROSVENOR SECRETARY LTD REDDIN-CLANCY CORPORATE LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-05 Dissolved 2016-11-22
GROSVENOR SECRETARY LTD ASSET TECHNOLOGY LIMITED Company Secretary 2007-02-01 CURRENT 2001-07-06 Dissolved 2013-10-15
GROSVENOR SECRETARY LTD AMTELLA SOLUTIONS LIMITED Company Secretary 2006-07-31 CURRENT 1999-04-06 Dissolved 2017-09-12
GROSVENOR SECRETARY LTD KINGFIELD INVESTMENTS LTD Company Secretary 2006-07-31 CURRENT 2001-02-01 Active
GROSVENOR SECRETARY LTD TOMATO DEVELOPMENTS LTD Company Secretary 2006-07-31 CURRENT 2005-02-17 Active - Proposal to Strike off
GROSVENOR SECRETARY LTD ASHMERE PROPERTIES LIMITED Company Secretary 2006-07-31 CURRENT 1989-05-05 Active
GROSVENOR SECRETARY LTD PROPERTYSKILLS LIMITED Company Secretary 2006-07-31 CURRENT 1997-05-07 Active
GROSVENOR SECRETARY LTD C.F.I. PROPERTIES LIMITED Company Secretary 2006-07-31 CURRENT 2001-08-08 Active
GROSVENOR SECRETARY LTD HIGH-T PARTNERS LIMITED Company Secretary 2006-04-08 CURRENT 1999-06-09 Dissolved 2016-08-23
GROSVENOR SECRETARY LTD BURNS RESIDENTIAL LIMITED Company Secretary 2006-03-01 CURRENT 1996-04-12 Dissolved 2013-12-24
GROSVENOR SECRETARY LTD BURNS FINANCIAL CONSULTANTS LIMITED Company Secretary 2006-03-01 CURRENT 2001-11-28 Dissolved 2015-11-03
GROSVENOR SECRETARY LTD ML SOUND ADVICE LIMITED Company Secretary 2006-03-01 CURRENT 2005-06-15 Dissolved 2015-11-17
GROSVENOR SECRETARY LTD BRIDGESIDE PROPERTY CO LIMITED Company Secretary 2006-03-01 CURRENT 1962-07-31 Dissolved 2016-07-15
GROSVENOR SECRETARY LTD ABC MOORINGS LIMITED Company Secretary 2006-03-01 CURRENT 1999-09-15 Dissolved 2017-02-28
GROSVENOR SECRETARY LTD ABINGDON BOAT CENTRE LIMITED Company Secretary 2006-03-01 CURRENT 1996-04-01 Dissolved 2017-09-12
GROSVENOR SECRETARY LTD ABS CONTRACT FURNISHERS LIMITED Company Secretary 2006-03-01 CURRENT 1992-08-18 Dissolved 2017-09-01
GROSVENOR SECRETARY LTD BURNS HOLDINGS (UK) LIMITED Company Secretary 2006-03-01 CURRENT 2000-11-01 Active
GROSVENOR SECRETARY LTD SUPERWORTH LIMITED Company Secretary 2006-03-01 CURRENT 1995-01-18 Active - Proposal to Strike off
GROSVENOR SECRETARY LTD BASICPAUSE LIMITED Company Secretary 2006-03-01 CURRENT 1990-04-10 Active
GROSVENOR SECRETARY LTD BAYWATER DEVELOPMENTS LTD Company Secretary 2006-03-01 CURRENT 2000-03-08 Active
GROSVENOR SECRETARY LTD PAYSTORM LTD Company Secretary 2005-05-25 CURRENT 2005-03-02 Dissolved 2015-08-18
GEOFFREY JAMES BASSETT CENTENARY INVESTMENTS (NORTH EAST) LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
GEOFFREY JAMES BASSETT TOP BRASS CONTRACT FURNITURE LIMITED Director 2015-07-15 CURRENT 2005-09-27 Liquidation
GEOFFREY JAMES BASSETT TOP BRASS PROJECTS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Liquidation
GEOFFREY JAMES BASSETT ABS CONTRACT FURNISHERS LIMITED Director 1995-12-15 CURRENT 1992-08-18 Dissolved 2017-09-01
GEOFFREY JAMES BASSETT CONCAT HOLDINGS LIMITED Director 1994-11-22 CURRENT 1994-10-06 Active
GEOFFREY JAMES BASSETT CATLIN & KILPATRICK PROPERTY CO. LIMITED Director 1991-09-21 CURRENT 1963-08-12 Active
CHRISTOPHER ANTHONY BUGDEN GROSVENOR FEE PROTECTION LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
CHRISTOPHER ANTHONY BUGDEN JARTIME BRIGHTON LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2016-08-09
CHRISTOPHER ANTHONY BUGDEN JARTIME LTD Director 2011-07-01 CURRENT 2007-07-13 Dissolved 2016-08-09
CHRISTOPHER ANTHONY BUGDEN GROSVENOR SECRETARY LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
CHRISTOPHER ANTHONY BUGDEN JOUSTSTONE MANAGEMENT COMPANY LIMITED Director 2009-03-29 CURRENT 1988-11-21 Active
CHRISTOPHER ANTHONY BUGDEN 57 QUEENS PARK ROAD (BRIGHTON) LIMITED Director 2008-06-23 CURRENT 2003-05-23 Active
CHRISTOPHER ANTHONY BUGDEN GROSVENOR PARTNERS WEALTH MANAGEMENT LIMITED Director 2006-08-09 CURRENT 2006-07-31 Dissolved 2014-06-10
CHRISTOPHER ANTHONY BUGDEN GROSVENOR TAX CONSULTANTS LIMITED Director 2006-06-06 CURRENT 2006-06-05 Active
CHRISTOPHER ANTHONY BUGDEN SHADE SAIL LTD Director 2006-01-01 CURRENT 2005-09-14 Dissolved 2015-01-13
CHRISTOPHER ANTHONY BUGDEN BRIDGESIDE PROPERTY CO LIMITED Director 2005-01-24 CURRENT 1962-07-31 Dissolved 2016-07-15
CHRISTOPHER ANTHONY BUGDEN KINGSTONE DEVELOPMENTS LTD Director 2004-01-01 CURRENT 2003-10-09 Active
CHRISTOPHER ANTHONY BUGDEN TRYLINE INVESTMENTS LTD Director 2003-11-25 CURRENT 2003-10-29 Active
CHRISTOPHER ANTHONY BUGDEN ABS CONTRACT FURNISHERS LIMITED Director 2003-01-01 CURRENT 1992-08-18 Dissolved 2017-09-01
CHRISTOPHER ANTHONY BUGDEN PIAZZA DEVELOPMENTS LIMITED Director 2002-06-14 CURRENT 1995-09-22 Dissolved 2017-11-14

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
2021-03-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE England
2019-12-17LIQ01Voluntary liquidation declaration of solvency
2019-12-17600Appointment of a voluntary liquidator
2019-12-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-06
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-10-02DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 59 High Street. Hurstpierpoint. Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex BN6 9RE
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-12-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-03-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11DISS40Compulsory strike-off action has been discontinued
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0110/07/14 ANNUAL RETURN FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY BUGDEN / 09/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES BASSETT / 09/02/2015
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 82 St John Street London EC1M 4JN United Kingdom
2014-11-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10LATEST SOC10/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-10AR0110/07/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0110/07/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0110/07/11 ANNUAL RETURN FULL LIST
2011-07-22CH04SECRETARY'S DETAILS CHNAGED FOR GROSVENOR SECRETARY LTD on 2011-07-10
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY BUGDEN / 10/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES BASSETT / 10/07/2011
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/11 FROM 6-7 Ludgate Square London EC4M 7AS
2011-02-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-21AR0110/07/10 FULL LIST
2010-07-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 09/07/2010
2010-02-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-13363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-04363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288bSECRETARY RESIGNED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2005-07-19363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-12363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-28363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 80-83 LONG LANE LONDON EC1A 9ET
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-02363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-20363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1999-05-19288bDIRECTOR RESIGNED
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-05-06225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/05/98
1998-08-06363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-04-25395PARTICULARS OF MORTGAGE/CHARGE
1998-04-25395PARTICULARS OF MORTGAGE/CHARGE
1997-10-20288aNEW DIRECTOR APPOINTED
1997-10-07288aNEW DIRECTOR APPOINTED
1997-10-07287REGISTERED OFFICE CHANGED ON 07/10/97 FROM: 152 CITY ROAD LONDON EC1V 2NX
1997-10-07288aNEW SECRETARY APPOINTED
1997-10-02288bSECRETARY RESIGNED
1997-10-02288bDIRECTOR RESIGNED
1997-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to NORTHDOWN INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-11
Notices to2019-12-11
Appointmen2019-12-11
Fines / Sanctions
No fines or sanctions have been issued against NORTHDOWN INVESTMENTS LTD
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 2004-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-05 Outstanding GEOFFREY GEORGE SNUGGS AND RAYMOND BARRY TAYLOR
DEBENTURE 1998-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-05-31

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 NORTHDOWN INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of NORTHDOWN INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHDOWN INVESTMENTS LTD
Trademarks
We have not found any records of NORTHDOWN INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHDOWN INVESTMENTS LTD. 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 (55900 - Other accommodation) as NORTHDOWN INVESTMENTS LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where NORTHDOWN INVESTMENTS LTD 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 TypeResolution
Defending partyNORTHDOWN INVESTMENTS LTDEvent Date2019-12-11
 
Initiating party Event TypeNotices to
Defending partyNORTHDOWN INVESTMENTS LTDEvent Date2019-12-11
 
Initiating party Event TypeAppointmen
Defending partyNORTHDOWN INVESTMENTS LTDEvent Date2019-12-11
Company Number: 03401462 Name of Company: NORTHDOWN INVESTMENTS LTD Nature of Business: Investment Type of Liquidation: Members' Voluntary Liquidation Registered office: 72 Temple Chambers, Temple Aveā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHDOWN INVESTMENTS LTD 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 NORTHDOWN INVESTMENTS LTD 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.