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

REICHMANN PROPERTIES LTD

CAVENDISH HOUSE, 369 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5AW,
Company Registration Number
03550655
Private Limited Company
Active

Company Overview

About Reichmann Properties Ltd
REICHMANN PROPERTIES LTD was founded on 1998-04-22 and has its registered office in Edgware. The organisation's status is listed as "Active". Reichmann Properties Ltd is a Private Limited Company registered in UNITED KINGDOM 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
REICHMANN PROPERTIES LTD
 
Legal Registered Office
CAVENDISH HOUSE
369 BURNT OAK BROADWAY
EDGWARE
MIDDLESEX
HA8 5AW
Other companies in WD6
 
Previous Names
GLENVILLE INVESTMENTS PLC04/01/2016
Filing Information
Company Number 03550655
Company ID Number 03550655
Date formed 1998-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB848924576  
Last Datalog update: 2024-04-07 03:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REICHMANN PROPERTIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIM ADVANCE LIMITED   ECO GREEN INTERNATIONAL 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 REICHMANN PROPERTIES LTD

Current Directors
Officer Role Date Appointed
DOV REICHMANN
Company Secretary 1998-04-24
DANIEL NAFTALI REICHMANN
Director 2015-06-29
DOV REICHMANN
Director 1999-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHAIM REICHMANN
Director 1998-04-24 2015-03-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-04-22 1998-04-24
FIRST DIRECTORS LIMITED
Nominated Director 1998-04-22 1998-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL NAFTALI REICHMANN YAFFO LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
DOV REICHMANN BERKELEY HOUSE EDGWARE LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
DOV REICHMANN HANEVEIM LTD Director 2015-03-31 CURRENT 2005-09-09 Active
DOV REICHMANN BRANKSOME DEVELOPMENTS LIMITED Director 2015-03-30 CURRENT 2004-07-02 Dissolved 2016-11-29
DOV REICHMANN LEBANON ROAD LIMITED Director 2015-03-30 CURRENT 2011-08-03 Dissolved 2016-11-29
DOV REICHMANN DERBY INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2006-07-19 Dissolved 2016-11-29
DOV REICHMANN GROSVENOR FREEHOLDS LIMITED Director 2015-03-30 CURRENT 2006-06-27 Active
DOV REICHMANN ALTON ROAD LIMITED Director 2015-03-30 CURRENT 2006-04-07 Active
DOV REICHMANN TUDOR COURT NW2 LIMITED Director 2015-03-30 CURRENT 2013-12-20 Dissolved 2018-05-08
DOV REICHMANN FERNHURST GARDENS LTD Director 2015-03-30 CURRENT 2014-01-14 Active
DOV REICHMANN SOUTHVIEW HOUSE MANAGEMENT LIMITED Director 2015-03-30 CURRENT 2003-04-02 Active
DOV REICHMANN RAVINE ROAD LIMITED Director 2015-03-30 CURRENT 2005-09-09 Active
DOV REICHMANN GLOUCESTER DEVELOPMENTS LIMITED Director 2015-03-30 CURRENT 2002-07-16 Active
DOV REICHMANN 42 CHURCHILL ROAD FREEHOLD LIMITED Director 2015-03-30 CURRENT 2011-09-12 Active
DOV REICHMANN LINGHAM STREET LIMITED Director 2015-03-30 CURRENT 2013-01-09 Active - Proposal to Strike off
DOV REICHMANN WINDSOR STREET LTD Director 2015-03-30 CURRENT 2007-07-11 Active - Proposal to Strike off
DOV REICHMANN WOODHOUSE ROAD LTD Director 2015-03-10 CURRENT 2013-07-02 Dissolved 2016-11-29
DOV REICHMANN HOMEGUARD PROPERTIES LIMITED Director 2005-10-12 CURRENT 1998-01-13 Active
DOV REICHMANN ERINASTAR LIMITED Director 2002-07-03 CURRENT 1976-01-02 Active
DOV REICHMANN COVERSEAL LIMITED Director 2001-09-21 CURRENT 2000-11-27 Active
DOV REICHMANN NAVA 1 LIMITED Director 1995-11-21 CURRENT 1995-11-21 Active
DOV REICHMANN SPARQUOTE LIMITED Director 1995-09-21 CURRENT 1982-10-27 Active
DOV REICHMANN LONDON TAXI PARTS LIMITED Director 1990-12-10 CURRENT 1988-08-11 Dissolved 2018-05-29

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
2024-04-02CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 035506550022
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 035506550021
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE 035506550020
2023-06-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSHE REICHMANN
2023-06-07CESSATION OF DANIEL REICHMANN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07CESSATION OF DAVID REICHMANN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01DIRECTOR APPOINTED MR MOSHE REICHMANN
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-22Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-12-22Re-registration of memorandum and articles of association
2022-12-22Certificate of re-registration from Public Limited Company to Private
2022-12-22Re-registration from a public company to a private limited company
2022-12-22RES02Resolutions passed:
  • Resolution of re-registration
2022-12-22MARRe-registration of memorandum and articles of association
2022-12-22CERT10Certificate of re-registration from Public Limited Company to Private
2022-12-22RR02Re-registration from a public company to a private limited company
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21Director's details changed for Mr Dovi Cohen on 2022-06-08
2022-06-21CH01Director's details changed for Mr Dovi Cohen on 2022-06-08
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL GRIBBIN
2022-06-08AP01DIRECTOR APPOINTED MR DOVI COHEN
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035506550019
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035506550018
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035506550017
2020-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID REICHMANN
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-02-21PSC07CESSATION OF GABRIEL GRIBBIN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL REICHMANN
2019-12-19AP03Appointment of Mr Daniel Reichmann as company secretary on 2019-09-24
2019-09-24PSC07CESSATION OF DOV REICHMANN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL GRIBBIN
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN
2019-09-24AP01DIRECTOR APPOINTED MR GABRIEL GRIBBIN
2019-09-24TM02Termination of appointment of Dov Reichmann on 2019-09-24
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035506550016
2019-07-16AP01DIRECTOR APPOINTED MR DOV REICHMANN
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-17AR0122/04/16 ANNUAL RETURN FULL LIST
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 5000000
2016-01-13SH0122/12/15 STATEMENT OF CAPITAL GBP 5000000
2016-01-13SH0122/12/15 STATEMENT OF CAPITAL GBP 50000
2016-01-04RES15CHANGE OF NAME 22/12/2015
2016-01-04CERTNMCompany name changed glenville investments PLC\certificate issued on 04/01/16
2016-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-29AP01DIRECTOR APPOINTED MR DANIEL NAFTALI REICHMANN
2015-07-23RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2015-07-23RES02Resolutions passed:
  • Resolution of re-registration
2015-07-23MARRe-registration of memorandum and articles of association
2015-07-23AUDSAuditors statement
2015-07-23BSAccounts: Balance Sheet
2015-07-23CERT5Certificate of re-registration from private to Public limited company
2015-07-23AUDRAuditors report
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-16AR0122/04/15 ANNUAL RETURN FULL LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAIM REICHMANN
2014-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035506550014
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035506550013
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-15AR0122/04/14 FULL LIST
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-23AR0122/04/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-18AR0122/04/12 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-24AR0122/04/11 FULL LIST
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-07AR0122/04/10 FULL LIST
2010-02-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-26363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-26363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-22363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-01-20287REGISTERED OFFICE CHANGED ON 20/01/00 FROM: MOORES HOUSE 194/196 FINCHLEY ROAD LONDON NW3
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28CERTNMCOMPANY NAME CHANGED CITIGATE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/09/99
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-20395PARTICULARS OF MORTGAGE/CHARGE
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 REICHMANN PROPERTIES 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 REICHMANN PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Outstanding LLOYDS BANK PLC
2014-05-28 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2011-03-22 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2009-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-19 Satisfied ERINASTAR LIMITED
LEGAL CHARGE 2004-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2001-04-27 Satisfied NEWCASTLE BUILDING SOCIETY
FLOATING CHARGE 2001-04-27 Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2001-04-27 Satisfied NEWCASTLE BUILDING SOCIETY
DEBENTURE 1999-10-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-05-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-05-20 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REICHMANN PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of REICHMANN PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REICHMANN PROPERTIES LTD
Trademarks
We have not found any records of REICHMANN PROPERTIES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE ALPHA COLLEGE LIMITED 2009-12-24 Outstanding
RENT DEPOSIT DEED JUST EAT.CO.UK LTD 2008-03-14 Outstanding

We have found 2 mortgage charges which are owed to REICHMANN PROPERTIES LTD

Income
Government Income
We have not found government income sources for REICHMANN PROPERTIES 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 REICHMANN PROPERTIES 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 REICHMANN PROPERTIES 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 REICHMANN PROPERTIES 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 REICHMANN PROPERTIES 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.