Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESPALIER PROPERTY PROJECT 008 LTD
Company Information for

ESPALIER PROPERTY PROJECT 008 LTD

PROPSECT PARK, LIMEWOOD APPROACH, LEEDS, LS14 1NH,
Company Registration Number
03521650
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Espalier Property Project 008 Ltd
ESPALIER PROPERTY PROJECT 008 LTD was founded on 1998-03-04 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Espalier Property Project 008 Ltd 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
ESPALIER PROPERTY PROJECT 008 LTD
 
Legal Registered Office
PROPSECT PARK
LIMEWOOD APPROACH
LEEDS
LS14 1NH
Other companies in BN1
 
Previous Names
FORMERA LIMITED19/11/2013
Filing Information
Company Number 03521650
Company ID Number 03521650
Date formed 1998-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 02:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESPALIER PROPERTY PROJECT 008 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.

Company Officers of ESPALIER PROPERTY PROJECT 008 LTD

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD SLATER
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JEREMY COLIN
Director 1998-03-24 2017-04-05
RICHARD HOWARD GIBBS
Director 2000-12-29 2017-01-31
MATTHEW ANDREW VIRGO
Director 2015-11-02 2017-01-31
JOHN BUCHANAN SYKES
Director 2008-03-03 2015-11-02
CAROLINE MUGGRIDGE
Company Secretary 2002-09-20 2013-11-01
ANDREW JEREMY COLIN
Company Secretary 2000-12-29 2002-09-20
JOHN MURRAY GORRINGE
Company Secretary 2000-01-20 2000-12-01
JOHN BUCHANAN SYKES
Company Secretary 1998-03-24 2000-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-04 1998-03-24
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-04 1998-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EDWARD SLATER CRITERION ENTERPRISES LIMITED Director 2017-01-31 CURRENT 2005-12-28 Active
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 006 LTD Director 2017-01-31 CURRENT 1999-06-15 Active
TIMOTHY EDWARD SLATER AJC HOLDINGS LIMITED Director 2017-01-31 CURRENT 2000-04-26 Active
TIMOTHY EDWARD SLATER INTO NOMINEE ONE LIMITED Director 2017-01-31 CURRENT 2005-04-06 Active
TIMOTHY EDWARD SLATER INTO NOMINEE TWO LIMITED Director 2017-01-31 CURRENT 2005-04-06 Active
TIMOTHY EDWARD SLATER INTO GENERAL PARTNER LIMITED Director 2017-01-31 CURRENT 2005-04-06 Active
TIMOTHY EDWARD SLATER CRITERION ENTERPRISES NEWCASTLE GP LIMITED Director 2017-01-31 CURRENT 2007-08-20 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER CRITERION ENTERPRISES EXETER GP LIMITED Director 2017-01-31 CURRENT 2007-08-20 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER VENTURES LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active
TIMOTHY EDWARD SLATER ESPALIER FINANCE LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER 8 DEGREES NORTH LIMITED Director 2017-01-31 CURRENT 2013-05-17 Active
TIMOTHY EDWARD SLATER PINNACLE CORPORATE SERVICES LIMITED Director 2017-01-31 CURRENT 1997-02-17 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER SLADEN EARTH PROPERTY VENTURES (LOWMOOR) LIMITED Director 2017-01-31 CURRENT 2001-03-08 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1011 LIMITED Director 2017-01-31 CURRENT 2010-06-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1012 LIMITED Director 2017-01-31 CURRENT 2010-06-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1014 LIMITED Director 2017-01-31 CURRENT 2010-06-11 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1192 LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1190 LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1222 LIMITED Director 2017-01-31 CURRENT 2013-02-04 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED Director 2017-01-31 CURRENT 1999-10-04 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER EARTHCO CORPORATE VENTURES HOLDINGS LIMITED Director 2017-01-31 CURRENT 2000-05-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER EARTHCO PROPERTY VENTURES (KIRKSTALL) LIMITED Director 2017-01-31 CURRENT 2000-07-12 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER MICRO FLATS LTD Director 2017-01-31 CURRENT 2000-08-10 Active
TIMOTHY EDWARD SLATER EARTHCO CORPORATE VENTURES LIMITED Director 2017-01-31 CURRENT 2000-09-25 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER PINNACLE PROPERTY DEVELOPMENTS (BRIGHTON) LIMITED Director 2017-01-31 CURRENT 2001-01-19 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER (MILLENDREATH CHALETS) LIMITED Director 2017-01-31 CURRENT 2007-04-13 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER INTO NEWCASTLE NOMINEE 2 LIMITED Director 2017-01-31 CURRENT 2007-09-06 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1013 LIMITED Director 2017-01-31 CURRENT 2010-06-11 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 004 LTD Director 2017-01-31 CURRENT 2010-07-30 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 005 LTD Director 2017-01-31 CURRENT 2010-07-30 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER MILLENDREATH CHALETS LTD Director 2017-01-31 CURRENT 2011-10-21 Active
TIMOTHY EDWARD SLATER NEWINCCO 1195 LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ANDREW COLIN INVESTMENTS LIMITED Director 2017-01-31 CURRENT 2013-04-17 Active
TIMOTHY EDWARD SLATER MATBRIGHT LIMITED Director 2017-01-31 CURRENT 1998-05-11 Liquidation
TIMOTHY EDWARD SLATER EARTHCO GROUP LIMITED Director 2017-01-31 CURRENT 2000-03-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER MICRO SUITES LTD Director 2017-01-31 CURRENT 2000-04-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER SMALL WORLD DEVELOPMENTS LTD Director 2017-01-31 CURRENT 2000-04-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER INTO DEVELOPMENTS LIMITED Director 2017-01-31 CURRENT 2006-08-14 Active - Proposal to Strike off

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
2022-04-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035216500008
2019-12-02PSC07CESSATION OF SMITH AND WILLIAMSON TRUST CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-02PSC02Notification of Dominick House Ltd as a person with significant control on 2019-11-19
2019-12-02AP03Appointment of Mr Andrew John Rudd as company secretary on 2019-11-19
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATER
2019-12-02AP01DIRECTOR APPOINTED MR ANDREW JOHN RUDD
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM One Gloucester Place Brighton BN1 4AA
2019-11-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-20SH0119/11/19 STATEMENT OF CAPITAL GBP 520157
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-11-15AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-03-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-05-08AAMDAmended account small company full exemption
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY COLIN
2017-04-06AAMDAmended account small company full exemption
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW VIRGO
2017-01-31AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD SLATER
2017-01-28DISS40Compulsory strike-off action has been discontinued
2017-01-26AA31/07/15 TOTAL EXEMPTION SMALL
2017-01-26AA31/07/16 TOTAL EXEMPTION SMALL
2016-11-12DISS16(SOAS)Compulsory strike-off action has been suspended
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-28AA01Previous accounting period shortened from 31/07/15 TO 30/07/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0104/03/16 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR MATTHEW VIRGO
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHANAN SYKES
2015-11-04AA01Previous accounting period extended from 31/03/15 TO 31/07/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0104/03/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Andrew Jeremy Colin on 2014-03-05
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-19RES15CHANGE OF NAME 01/11/2013
2013-11-19CERTNMCOMPANY NAME CHANGED FORMERA LIMITED CERTIFICATE ISSUED ON 19/11/13
2013-11-19TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MUGGRIDGE
2013-03-07AR0104/03/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LIMITED 102 MIDDLESEX STREET LONDON E1 7EZ
2012-03-07AR0104/03/12 FULL LIST
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0104/03/11 FULL LIST
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0104/03/10 FULL LIST
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM ESPALIER 7 MANCHESTER STREET LONDON W1U 3AE
2009-09-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-05-14AA31/03/07 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-15190LOCATION OF DEBENTURE REGISTER
2008-03-15287REGISTERED OFFICE CHANGED ON 15/03/2008 FROM SHERINGHAM HALL, UPPER SHERINGHAM, SHERINGHAM NORFOLK NR26 8TB
2008-03-15353LOCATION OF REGISTER OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED JOHN BUCHANAN SYKES
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: ESPALIER GROUP 7 MANCHESTER STREET LONDON W1U 3AE
2007-05-01363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18288cSECRETARY'S PARTICULARS CHANGED
2006-06-13353LOCATION OF REGISTER OF MEMBERS
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: PINNACLE 7 MANCHESTER STREET LONDON W1U 3AE
2006-06-13363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-06-13190LOCATION OF DEBENTURE REGISTER
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15288cSECRETARY'S PARTICULARS CHANGED
2004-03-27363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: SHERINGHAM HALL SHERINGHAM PARK UPPER SHERINGHAM, NORFOLK NR26 8TB
2003-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-12363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-06288aNEW SECRETARY APPOINTED
2002-10-06288bSECRETARY RESIGNED
2002-03-15363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 13-14 HANOVER STREET LONDON W1R 9HG
2001-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-21288aNEW DIRECTOR APPOINTED
2001-03-20288aNEW SECRETARY APPOINTED
2001-03-20363(288)SECRETARY RESIGNED
2001-03-20363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-09-01363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-09-01288aNEW SECRETARY APPOINTED
2000-09-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-02363sRETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
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 ESPALIER PROPERTY PROJECT 008 LTD 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 ESPALIER PROPERTY PROJECT 008 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2001-06-26 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED
DEED OF ASSIGNMENT 2001-06-26 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED
ASSIGNMENT OF RENTS 2000-01-14 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1998-10-05 Outstanding SMITH & WILLIAMSON TRUST CORPORATION LIMITED(AS TRUSTEE OF THE ANDREW COLIN LIFE INTEREST SETTLEMENT)
DEBENTURE 1998-09-21 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1998-09-21 Satisfied DUNBAR BANK PLC
ASSIGNMENT 1998-09-21 Satisfied DUNBAR BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 918,517

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 ESPALIER PROPERTY PROJECT 008 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 26,359
Current Assets 2012-04-01 £ 26,359
Fixed Assets 2012-04-01 £ 979,969
Shareholder Funds 2012-04-01 £ 87,811

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESPALIER PROPERTY PROJECT 008 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ESPALIER PROPERTY PROJECT 008 LTD
Trademarks
We have not found any records of ESPALIER PROPERTY PROJECT 008 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESPALIER PROPERTY PROJECT 008 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 (68209 - Other letting and operating of own or leased real estate) as ESPALIER PROPERTY PROJECT 008 LTD 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 ESPALIER PROPERTY PROJECT 008 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESPALIER PROPERTY PROJECT 008 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 ESPALIER PROPERTY PROJECT 008 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.