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

CORPORATE PROPERTIES LIMITED

C/O GORINGE ACCOUNTANTS LTD, WATERSIDE, 1650 ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SA,
Company Registration Number
04503437
Private Limited Company
Active

Company Overview

About Corporate Properties Ltd
CORPORATE PROPERTIES LIMITED was founded on 2002-08-05 and has its registered office in Reading. The organisation's status is listed as "Active". Corporate Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORPORATE PROPERTIES LIMITED
 
Legal Registered Office
C/O GORINGE ACCOUNTANTS LTD, WATERSIDE, 1650 ARLINGTON BUSINESS PARK
THEALE
READING
BERKSHIRE
RG7 4SA
Other companies in RG9
 
Filing Information
Company Number 04503437
Company ID Number 04503437
Date formed 2002-08-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 16:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GORINGE ACCOUNTANTS LTD   LINUS LETAP 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.
Companies with same name CORPORATE PROPERTIES LIMITED
The following companies were found which have the same name as CORPORATE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATE PROPERTIES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1974-05-02
Corporate Properties, LLC 99 Inverness Dr E Ste 140 Englewood CO 80112 Good Standing Company formed on the 2010-09-28
CORPORATE PROPERTIES INC. 99 Inverness Dr E Ste 140 Englewood CO 80112 Good Standing Company formed on the 2002-04-02
CORPORATE PROPERTIES, INC. 3511 WEST OLD GUN ROAD 901 E CARY ST MIDLOTHIAN VA 23113 Active Company formed on the 1984-01-17
CORPORATE PROPERTIES GROUP, LLC 3475 RIDGEWOOD ROAD - AKRON OH 44333 Active Company formed on the 2007-04-30
CORPORATE PROPERTIES LLC 7040 AFRICA ROAD - GALENA OH 43021 Active Company formed on the 2001-11-27
Corporate Properties, Ltd. ONE PARK ROW, SUITE 300 PROVIDENCE RI 02903 Dissolved Company formed on the 1981-10-21
CORPORATE PROPERTIES LLC NV Permanently Revoked Company formed on the 2005-05-20
CORPORATE PROPERTIES PRIVATE LIMITED BHAKTI PLAZA OFFICE NO. 1 B WING 3RD FLOOR PUNE - MUMBAI HIGHWAY AUNDH PUNE Maharashtra 411007 ACTIVE Company formed on the 2008-07-31
CORPORATE PROPERTIES PTY. LTD. NSW 2487 Active Company formed on the 1981-04-14
Corporate Properties 23, LLC Delaware Unknown
CORPORATE PROPERTIES I, LLC 9728 WEST SAMPLE ROAD CORAL SPRINGS FL 33065 Inactive Company formed on the 2002-06-24
CORPORATE PROPERTIES OF DAVIS ISLAND, LLC 1485 INTERNATIONAL PARKWAY HEATHROW FL 32746 Inactive Company formed on the 2005-02-28
CORPORATE PROPERTIES LLC 1956 LAGO VISTA BLVD PALM HARBOR FL 34685 Active Company formed on the 2002-06-27
CORPORATE PROPERTIES USA LLC 104 RIVERSIDE DRIVE COCOA FL 32922 Inactive Company formed on the 2013-12-09
CORPORATE PROPERTIES, INC. 107 HABERSHAM DR. LONGWOOD FL 32779 Inactive Company formed on the 1988-03-09
CORPORATE PROPERTIES ONE, LLC 104 RIVERSIDE DRIVE COCOA FL 32922 Active Company formed on the 2017-05-15
CORPORATE PROPERTIES TRUST I TRS, L.L.C. 8235 DOUGLAS AVE STE 450 DALLAS TX 75225 Active Company formed on the 2016-10-26
CORPORATE PROPERTIES TRUST I SPE #1, L.L.C. 8235 DOUGLAS AVE STE 450 DALLAS TX 75225 Active Company formed on the 2016-10-26
CORPORATE PROPERTIES 23, LLC Texas Dissolved Company formed on the 2009-03-27

Company Officers of CORPORATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHANDRAKANT KHIMJI BAGGA
Company Secretary 2002-11-12
MALCOLM MCLEOD SCOTT MCPHAIL
Director 2002-11-12
ROGER BERESFORD STURDY
Director 2002-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 2002-08-05 2002-11-12
KEVIN BREWER
Nominated Director 2002-08-05 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHANDRAKANT KHIMJI BAGGA DYNAMIC PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 2002-07-30 Dissolved 2016-01-12
CHANDRAKANT KHIMJI BAGGA PINSTONE GROUP LIMITED Company Secretary 2002-06-11 CURRENT 2002-05-13 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION WOKING LIMITED Company Secretary 2001-06-14 CURRENT 2001-06-14 Active
CHANDRAKANT KHIMJI BAGGA APPLIED CONSTRUCTION LIMITED Company Secretary 1999-08-12 CURRENT 1999-04-20 Active
CHANDRAKANT KHIMJI BAGGA ALLIANCE SECURITY (THE GREEN) LIMITED Company Secretary 1999-05-21 CURRENT 1999-03-02 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION WOKING2 LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-02 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (READ 6062) LIMITED Company Secretary 1998-11-30 CURRENT 1998-04-24 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (READ 3236 BLAG) LIMITED Company Secretary 1998-09-08 CURRENT 1998-08-13 Active
CHANDRAKANT KHIMJI BAGGA PINSTONE SECURITIES HOLDINGS LIMITED Company Secretary 1998-02-18 CURRENT 1998-02-18 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION GROUP LIMITED Company Secretary 1997-12-12 CURRENT 1997-12-12 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (VACH) LIMITED Company Secretary 1997-11-03 CURRENT 1997-11-03 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (BAS 2933) LIMITED Company Secretary 1997-09-04 CURRENT 1997-07-08 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (FLEET 238) LIMITED Company Secretary 1997-09-04 CURRENT 1997-07-08 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (MAID) LIMITED Company Secretary 1997-09-04 CURRENT 1997-08-19 Active
CHANDRAKANT KHIMJI BAGGA SHREE SATYA SHIV LIMITED Company Secretary 1997-09-03 CURRENT 1997-09-03 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (WHM) LIMITED Company Secretary 1997-08-28 CURRENT 1997-08-28 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (CAM 21) LIMITED Company Secretary 1997-08-27 CURRENT 1997-03-13 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION WOKING3 LIMITED Company Secretary 1997-06-30 CURRENT 1997-05-20 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION SECURITIES LIMITED Company Secretary 1997-06-30 CURRENT 1997-05-06 Active
CHANDRAKANT KHIMJI BAGGA LAMRON AUSTIN PROPERTIES LIMITED Company Secretary 1997-06-19 CURRENT 1992-06-19 Active
CHANDRAKANT KHIMJI BAGGA THE MINT EXETER (MANAGEMENT) LIMITED Company Secretary 1997-06-10 CURRENT 1994-11-16 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION ESTATES LIMITED Company Secretary 1997-03-20 CURRENT 1997-01-22 Active
CHANDRAKANT KHIMJI BAGGA THE MINT (EXETER) LIMITED Company Secretary 1997-03-14 CURRENT 1997-03-14 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (FLEET 335) LIMITED Company Secretary 1996-12-20 CURRENT 1996-12-20 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (BAS 15) LIMITED Company Secretary 1996-08-01 CURRENT 1996-08-01 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION GROUP1 LIMITED Company Secretary 1996-07-30 CURRENT 1996-07-30 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (CHATHAM) LIMITED Company Secretary 1996-06-17 CURRENT 1996-05-29 Active
CHANDRAKANT KHIMJI BAGGA KINGPIN PROPERTY SERVICES LIMITED Company Secretary 1996-05-02 CURRENT 1995-07-05 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (AUSTIN) LIMITED Company Secretary 1996-02-28 CURRENT 1995-07-17 Active
CHANDRAKANT KHIMJI BAGGA CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 1995-11-01 CURRENT 1984-12-05 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (MAIDENHEAD) LIMITED Company Secretary 1995-01-11 CURRENT 1995-01-11 Active
CHANDRAKANT KHIMJI BAGGA LAND & PROPERTY FINANCE COMPANY LIMITED Company Secretary 1994-11-28 CURRENT 1965-03-08 Active - Proposal to Strike off
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION READING LIMITED Company Secretary 1994-06-20 CURRENT 1994-06-09 Active
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION (THEALE) LIMITED Company Secretary 1993-10-14 CURRENT 1993-10-12 Active - Proposal to Strike off
CHANDRAKANT KHIMJI BAGGA CENTRAL CORPORATION OPERATIONS LIMITED Company Secretary 1993-06-14 CURRENT 1993-05-25 Active
CHANDRAKANT KHIMJI BAGGA NEW CENTURY PROPERTIES LIMITED Company Secretary 1993-05-07 CURRENT 1993-02-26 Active - Proposal to Strike off
CHANDRAKANT KHIMJI BAGGA PINSTONE RESIDENTIAL LIMITED Company Secretary 1991-03-27 CURRENT 1991-01-02 Active - Proposal to Strike off
MALCOLM MCLEOD SCOTT MCPHAIL ALLIANCE SECURITY (THE GREEN) LIMITED Director 1999-05-21 CURRENT 1999-03-02 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION WOKING2 LIMITED Director 1999-03-10 CURRENT 1999-03-02 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (READ 6062) LIMITED Director 1998-11-30 CURRENT 1998-04-24 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (READ 3236 BLAG) LIMITED Director 1998-09-08 CURRENT 1998-08-13 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION GROUP LIMITED Director 1997-12-12 CURRENT 1997-12-12 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (BAS 2933) LIMITED Director 1997-09-04 CURRENT 1997-07-08 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (FLEET 238) LIMITED Director 1997-09-04 CURRENT 1997-07-08 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (MAID) LIMITED Director 1997-09-04 CURRENT 1997-08-19 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (WHM) LIMITED Director 1997-08-28 CURRENT 1997-08-28 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (CAM 21) LIMITED Director 1997-08-27 CURRENT 1997-03-13 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION WOKING3 LIMITED Director 1997-06-30 CURRENT 1997-05-20 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION SECURITIES LIMITED Director 1997-06-30 CURRENT 1997-05-06 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (BAS 15) LIMITED Director 1996-08-01 CURRENT 1996-08-01 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (THEALE) LIMITED Director 1995-08-10 CURRENT 1993-10-12 Active - Proposal to Strike off
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION (MAIDENHEAD) LIMITED Director 1995-01-11 CURRENT 1995-01-11 Active
MALCOLM MCLEOD SCOTT MCPHAIL CENTRAL CORPORATION OPERATIONS LIMITED Director 1993-06-14 CURRENT 1993-05-25 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION WOKING3 LIMITED Director 1997-06-30 CURRENT 1997-05-20 Active
ROGER BERESFORD STURDY CENTRAL CORPORATION OPERATIONS LIMITED Director 1993-06-14 CURRENT 1993-05-25 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
2023-08-13CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM Watligton Business Centre 1 High Street Watlington OX49 5PH England
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-27PSC04Change of details for Mr Roger Beresford Sturdy as a person with significant control on 2019-03-27
2019-03-27PSC04Change of details for Mr Roger Beresford Sturdy as a person with significant control on 2019-03-27
2019-03-27AP01DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY
2019-03-27AP01DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BERESFORD STURDY
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BERESFORD STURDY
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Southfield House 24 Greys Road Henley on Thames RG9 1RY
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0105/08/15 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-10DISS40Compulsory strike-off action has been discontinued
2015-02-08LATEST SOC08/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-08AR0105/08/14 ANNUAL RETURN FULL LIST
2015-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHANDRAKANT KHIMJI BAGGA on 2015-02-06
2014-12-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-15LATEST SOC15/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-15AR0105/08/13 ANNUAL RETURN FULL LIST
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-11-09AR0105/08/12 ANNUAL RETURN FULL LIST
2012-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-11-06AR0105/08/11 ANNUAL RETURN FULL LIST
2011-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-09-23AR0105/08/10 ANNUAL RETURN FULL LIST
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-27AR0105/08/09 FULL LIST
2009-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-30363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-12-29363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-26363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-05363sRETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-10-30363sRETURN MADE UP TO 05/08/04; CHANGE OF MEMBERS
2004-04-20DISS40STRIKE-OFF ACTION DISCONTINUED
2004-04-20GAZ1FIRST GAZETTE
2004-04-16363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-08-21225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-11-18287REGISTERED OFFICE CHANGED ON 18/11/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2002-11-18288bSECRETARY RESIGNED
2002-11-1888(2)RAD 12/11/02--------- £ SI 1@1=1 £ IC 1/2
2002-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CORPORATE PROPERTIES 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 Off2004-04-20
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORPORATE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CORPORATE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CORPORATE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATE PROPERTIES LIMITED
Trademarks
We have not found any records of CORPORATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE PROPERTIES 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 CORPORATE PROPERTIES 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 CORPORATE PROPERTIES 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 partyCORPORATE PROPERTIES LIMITEDEvent Date2004-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE PROPERTIES 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 CORPORATE PROPERTIES 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.