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

THE UNICORN SERVICED APARTSUITES LTD

12A PRINCES GATE MEWS, LONDON, SW7 2PS,
Company Registration Number
04465427
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Unicorn Serviced Apartsuites Ltd
THE UNICORN SERVICED APARTSUITES LTD was founded on 2002-06-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Unicorn Serviced Apartsuites Ltd is a Private Limited Company registered in ENGLAND 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
THE UNICORN SERVICED APARTSUITES LTD
 
Legal Registered Office
12A PRINCES GATE MEWS
LONDON
SW7 2PS
Other companies in M1
 
Previous Names
BIRCH APARTHOTEL SUITES LTD08/11/2016
BIRCH APARTSUITES LTD11/02/2016
BIRCH HOTEL LIMITED15/07/2015
BIRCH HOTELS AND INNS LIMITED15/09/2006
GALLEON ASSETS MANAGEMENT LIMITED31/03/2003
PACKELITE LIMITED15/08/2002
Filing Information
Company Number 04465427
Company ID Number 04465427
Date formed 2002-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB811747633  
Last Datalog update: 2022-05-07 06:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UNICORN SERVICED APARTSUITES 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 THE UNICORN SERVICED APARTSUITES LTD

Current Directors
Officer Role Date Appointed
PETER ANTHONY THOMAS
Company Secretary 2002-07-22
PETER ANTHONY THOMAS
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BRIAN BIRCH SHEPPARD
Director 2013-04-17 2015-08-31
BRIAN STEPHEN SHEPPARD
Director 2004-01-05 2014-03-26
MARK BRIAN BIRCH SHEPPARD
Director 2002-07-22 2004-01-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-20 2002-07-22
INSTANT COMPANIES LIMITED
Nominated Director 2002-06-20 2002-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY THOMAS DARETHRIFT LIMITED Company Secretary 2009-05-26 CURRENT 1986-04-11 Active - Proposal to Strike off
PETER ANTHONY THOMAS FILEGLOW LIMITED Company Secretary 2009-05-26 CURRENT 1986-05-09 Active - Proposal to Strike off
PETER ANTHONY THOMAS SAINTCLOSE LIMITED Company Secretary 2009-05-26 CURRENT 1971-11-03 Active - Proposal to Strike off
PETER ANTHONY THOMAS MANCHESTER & LONDON SECURITIES LIMITED Company Secretary 2009-05-26 CURRENT 1991-02-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS ZEALGATE LIMITED Company Secretary 2009-05-26 CURRENT 1986-05-07 Active - Proposal to Strike off
PETER ANTHONY THOMAS BEACONTREE PLAZA LIMITED Company Secretary 2009-05-26 CURRENT 1987-10-08 Active - Proposal to Strike off
PETER ANTHONY THOMAS NEIL FERGUSSON LTD Company Secretary 2008-12-30 CURRENT 1978-12-12 Active - Proposal to Strike off
PETER ANTHONY THOMAS MC PARTNERS NETWORK LTD Company Secretary 2008-08-22 CURRENT 2008-08-22 Active - Proposal to Strike off
PETER ANTHONY THOMAS GALL & EKE HOLDINGS LTD Company Secretary 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
PETER ANTHONY THOMAS THE BARNS AT PIGGOTTS HALL LTD Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
PETER ANTHONY THOMAS M&M PADDINGTON LTD Company Secretary 2006-07-28 CURRENT 2000-10-13 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY 2 LTD Company Secretary 2006-07-04 CURRENT 2006-07-04 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY 3 LTD Company Secretary 2006-07-04 CURRENT 2006-07-04 Active - Proposal to Strike off
PETER ANTHONY THOMAS MOSLEY STREET SECURITIES LTD Company Secretary 2006-06-13 CURRENT 2006-06-13 Active - Proposal to Strike off
PETER ANTHONY THOMAS PACTOLUS UK LTD Company Secretary 2005-03-07 CURRENT 2005-03-07 Dissolved 2018-07-31
PETER ANTHONY THOMAS PACTOLUS EASTERN EUROPEAN PROPERTY LTD Company Secretary 2004-12-03 CURRENT 2004-12-03 Dissolved 2018-07-31
PETER ANTHONY THOMAS MIDAS INVESTMENT MANAGEMENT LIMITED Company Secretary 2004-04-29 CURRENT 1984-10-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS EASYSHARE LIMITED Company Secretary 2004-03-17 CURRENT 2000-10-16 Active - Proposal to Strike off
PETER ANTHONY THOMAS UNICORN STOW UNITS LTD Company Secretary 2002-09-10 CURRENT 1974-12-30 Active - Proposal to Strike off
PETER ANTHONY THOMAS MIDAS NOMINEES LTD Company Secretary 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
PETER ANTHONY THOMAS B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD Company Secretary 2002-05-14 CURRENT 1999-12-15 Active
PETER ANTHONY THOMAS MIDAS INVESTMENT MANAGEMENT LIMITED Director 2017-07-12 CURRENT 1984-10-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS DARETHRIFT LIMITED Director 2015-08-31 CURRENT 1986-04-11 Active - Proposal to Strike off
PETER ANTHONY THOMAS THE BARNS AT PIGGOTTS HALL LTD Director 2015-08-31 CURRENT 2007-01-16 Active
PETER ANTHONY THOMAS GALL & EKE HOLDINGS LTD Director 2015-08-31 CURRENT 2007-01-17 Active - Proposal to Strike off
PETER ANTHONY THOMAS PACTOLUS UK LTD Director 2015-08-31 CURRENT 2005-03-07 Dissolved 2018-07-31
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY 3 LTD Director 2015-08-31 CURRENT 2006-07-04 Active - Proposal to Strike off
PETER ANTHONY THOMAS MANCHESTER, LONDON & GLOBAL INVESTMENT LTD Director 2015-08-31 CURRENT 2010-09-20 Active - Proposal to Strike off
PETER ANTHONY THOMAS MANCHESTER & LONDON SECURITIES LIMITED Director 2015-08-31 CURRENT 1991-02-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS BRYPORT ASSETS MANAGEMENT LIMITED Director 2015-08-31 CURRENT 1960-07-20 Active - Proposal to Strike off
PETER ANTHONY THOMAS MANCHESTER & METROPOLITAN INVESTMENT TRUST LIMITED Director 2015-08-31 CURRENT 1996-03-29 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M PADDINGTON LTD Director 2015-08-31 CURRENT 2000-10-13 Active - Proposal to Strike off
PETER ANTHONY THOMAS EASYSHARE LIMITED Director 2015-08-31 CURRENT 2000-10-16 Active - Proposal to Strike off
PETER ANTHONY THOMAS MIDAS NOMINEES LTD Director 2015-08-31 CURRENT 2002-08-15 Active - Proposal to Strike off
PETER ANTHONY THOMAS PACTOLUS EASTERN EUROPEAN PROPERTY LTD Director 2015-08-31 CURRENT 2004-12-03 Dissolved 2018-07-31
PETER ANTHONY THOMAS MOSLEY STREET SECURITIES LTD Director 2015-08-31 CURRENT 2006-06-13 Active - Proposal to Strike off
PETER ANTHONY THOMAS ZEALGATE LIMITED Director 2015-08-31 CURRENT 1986-05-07 Active - Proposal to Strike off
PETER ANTHONY THOMAS NEIL FERGUSSON LTD Director 2015-08-31 CURRENT 1978-12-12 Active - Proposal to Strike off
PETER ANTHONY THOMAS BEACONTREE PLAZA LIMITED Director 2015-08-31 CURRENT 1987-10-08 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY LTD Director 2015-08-31 CURRENT 1991-02-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS BEACONBRANCH LIMITED Director 2015-08-31 CURRENT 1994-05-16 Active - Proposal to Strike off
PETER ANTHONY THOMAS UNICORN STOW UNITS LTD Director 2015-08-15 CURRENT 1974-12-30 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY 2 LTD Director 2015-08-05 CURRENT 2006-07-04 Active - Proposal to Strike off
PETER ANTHONY THOMAS TIGON SERVICES LIMITED Director 2011-03-24 CURRENT 2011-03-24 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
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-19DS01Application to strike the company off the register
2022-02-03CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY THOMAS
2019-11-12AP01DIRECTOR APPOINTED MRS PATRICIA SHEPPARD
2019-11-12TM02Termination of appointment of Peter Anthony Thomas on 2019-11-12
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-08AD02Register inspection address changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Sheppard's House Piggotts Hall Congleton Lane Lower Withington Macclesfield SK11 9LD
2019-02-08PSC07CESSATION OF M&M INVESTMENT COMPANY PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHEPPARD
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-23AD02Register inspection address changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM 2nd Floor Arthur House Chorlton Street Manchester M1 3FH
2017-06-23AD03Registers moved to registered inspection location of 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-31AA01Previous accounting period shortened from 31/07/17 TO 31/01/17
2016-11-08RES15CHANGE OF COMPANY NAME 08/11/16
2016-11-08CERTNMCOMPANY NAME CHANGED BIRCH APARTHOTEL SUITES LTD CERTIFICATE ISSUED ON 08/11/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-11RES15CHANGE OF NAME 11/02/2016
2016-02-11CERTNMCompany name changed birch apartsuites LTD\certificate issued on 11/02/16
2016-01-07AP01DIRECTOR APPOINTED MR PETER ANTHONY THOMAS
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRIAN BIRCH SHEPPARD
2015-07-15RES15CHANGE OF NAME 15/07/2015
2015-07-15CERTNMCompany name changed birch hotel LIMITED\certificate issued on 15/07/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15AR0120/06/15 FULL LIST
2015-05-01AA31/07/14 TOTAL EXEMPTION SMALL
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEPPARD
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0120/06/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-27AR0120/06/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-17AP01DIRECTOR APPOINTED MR MARK BRIAN BIRCH SHEPPARD
2012-07-16AR0120/06/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEPHEN SHEPPARD / 20/06/2012
2012-04-26AA31/07/11 TOTAL EXEMPTION FULL
2011-07-22AR0120/06/11 FULL LIST
2011-05-03AA31/07/10 TOTAL EXEMPTION FULL
2010-06-25AR0120/06/10 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION FULL
2009-06-25363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-17363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-06-26363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-09-15CERTNMCOMPANY NAME CHANGED BIRCH HOTELS AND INNS LIMITED CERTIFICATE ISSUED ON 15/09/06
2006-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-26363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-01363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-05-27363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2004-01-10288bDIRECTOR RESIGNED
2004-01-10288aNEW DIRECTOR APPOINTED
2003-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31CERTNMCOMPANY NAME CHANGED GALLEON ASSETS MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 31/03/03
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 3RD FLOOR WOOLWICH HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ
2002-08-19225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03
2002-08-19288aNEW DIRECTOR APPOINTED
2002-08-15CERTNMCOMPANY NAME CHANGED PACKELITE LIMITED CERTIFICATE ISSUED ON 15/08/02
2002-08-09288aNEW SECRETARY APPOINTED
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-08-05288bDIRECTOR RESIGNED
2002-08-05288bSECRETARY RESIGNED
2002-06-20NEWINCINCORPORATION 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
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE UNICORN SERVICED APARTSUITES 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 THE UNICORN SERVICED APARTSUITES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-26 Satisfied MANCHESTER & METROPOLITAN INVESTMENT LIMITED
Creditors
Creditors Due After One Year 2011-08-01 £ 50,000
Creditors Due Within One Year 2012-08-01 £ 1,065,926
Creditors Due Within One Year 2011-08-01 £ 1,009,726

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 THE UNICORN SERVICED APARTSUITES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1
Called Up Share Capital 2011-08-01 £ 1
Cash Bank In Hand 2012-08-01 £ 69,208
Cash Bank In Hand 2011-08-01 £ 5,906
Current Assets 2012-08-01 £ 542,711
Current Assets 2011-08-01 £ 415,389
Debtors 2012-08-01 £ 465,629
Debtors 2011-08-01 £ 400,434
Fixed Assets 2012-08-01 £ 13,736
Fixed Assets 2011-08-01 £ 13,736
Shareholder Funds 2012-08-01 £ 509,479
Shareholder Funds 2011-08-01 £ 630,601
Stocks Inventory 2012-08-01 £ 7,874
Stocks Inventory 2011-08-01 £ 9,049
Tangible Fixed Assets 2012-08-01 £ 13,736
Tangible Fixed Assets 2011-08-01 £ 13,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE UNICORN SERVICED APARTSUITES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE UNICORN SERVICED APARTSUITES LTD
Trademarks
We have not found any records of THE UNICORN SERVICED APARTSUITES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UNICORN SERVICED APARTSUITES 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 (55100 - Hotels and similar accommodation) as THE UNICORN SERVICED APARTSUITES LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE UNICORN SERVICED APARTSUITES 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 THE UNICORN SERVICED APARTSUITES 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 THE UNICORN SERVICED APARTSUITES 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.