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

KESSLERS PROPERTIES NORTH LIMITED

50 NEW BOND STREET, LONDON, W1S 1BJ,
Company Registration Number
05193463
Private Limited Company
Active

Company Overview

About Kesslers Properties North Ltd
KESSLERS PROPERTIES NORTH LIMITED was founded on 2004-07-30 and has its registered office in London. The organisation's status is listed as "Active". Kesslers Properties North Limited 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
KESSLERS PROPERTIES NORTH LIMITED
 
Legal Registered Office
50 NEW BOND STREET
LONDON
W1S 1BJ
Other companies in E15
 
Filing Information
Company Number 05193463
Company ID Number 05193463
Date formed 2004-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 11:20:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KESSLERS PROPERTIES NORTH 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 KESSLERS PROPERTIES NORTH LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANDREW COCHRANE
Company Secretary 2004-07-30
WILLIAM ANDREW COCHRANE
Director 2004-07-30
ROBERT GLATTER
Director 2005-09-07
CHARLES JULIAN KESSLER
Director 2004-07-30
GEORGE BERNARD KESSLER
Director 2004-07-30
WILLIAM KESSLER
Director 2004-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR EDWARD WATSON
Director 2004-07-30 2008-02-01
JOSEPHINE ANDERSON BOATH
Company Secretary 2004-07-30 2004-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANDREW COCHRANE CARPENTERS ROAD HOLDINGS LIMITED Company Secretary 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
WILLIAM ANDREW COCHRANE KESSLER GROUP HOLDINGS LIMITED Company Secretary 2004-07-29 CURRENT 2004-07-29 Liquidation
WILLIAM ANDREW COCHRANE KESSLERS PROPERTIES SOUTH LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active
WILLIAM ANDREW COCHRANE KESSLER GROUP LIMITED Company Secretary 1992-11-26 CURRENT 1985-02-13 Active
WILLIAM ANDREW COCHRANE BDM LOGISTICS AND MANAGEMENT LIMITED Company Secretary 1991-10-30 CURRENT 1981-05-21 Active
WILLIAM ANDREW COCHRANE CARPENTER'S ROAD PROPERTIES LIMITED Company Secretary 1991-08-06 CURRENT 1990-08-06 Active - Proposal to Strike off
WILLIAM ANDREW COCHRANE BRAND TECHNOLOGY LIMITED Company Secretary 1991-04-18 CURRENT 1991-03-27 Active - Proposal to Strike off
WILLIAM ANDREW COCHRANE CARPENTERS ROAD HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
WILLIAM ANDREW COCHRANE KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
WILLIAM ANDREW COCHRANE KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
WILLIAM ANDREW COCHRANE BRAND TECHNOLOGY LIMITED Director 1994-09-30 CURRENT 1991-03-27 Active - Proposal to Strike off
WILLIAM ANDREW COCHRANE KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
WILLIAM ANDREW COCHRANE CARPENTER'S ROAD PROPERTIES LIMITED Director 1991-08-06 CURRENT 1990-08-06 Active - Proposal to Strike off
ROBERT GLATTER KESSLER (SLR) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
ROBERT GLATTER KESSLER (AW) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER (SLR) HOLDING LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER BDM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER (NH) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER CONDUIT LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
ROBERT GLATTER CARPENTERS ROAD HOLDINGS LIMITED Director 2005-09-07 CURRENT 2004-07-29 Active - Proposal to Strike off
ROBERT GLATTER BDM LOGISTICS AND MANAGEMENT LIMITED Director 2005-09-07 CURRENT 1981-05-21 Active
ROBERT GLATTER CARPENTER'S ROAD PROPERTIES LIMITED Director 2005-09-07 CURRENT 1990-08-06 Active - Proposal to Strike off
ROBERT GLATTER BRAND TECHNOLOGY LIMITED Director 2005-09-07 CURRENT 1991-03-27 Active - Proposal to Strike off
ROBERT GLATTER KESSLER GROUP HOLDINGS LIMITED Director 2005-09-07 CURRENT 2004-07-29 Liquidation
ROBERT GLATTER KESSLERS INVESTMENT LIMITED Director 2005-09-07 CURRENT 1985-02-07 Active - Proposal to Strike off
ROBERT GLATTER KESSLER GROUP LIMITED Director 2005-09-07 CURRENT 1985-02-13 Active
ROBERT GLATTER KESSLERS PROPERTIES SOUTH LIMITED Director 2005-09-07 CURRENT 2004-07-28 Active
ROBERT GLATTER RAYBERRIC PROPERTIES LIMITED Director 2002-05-10 CURRENT 1959-08-11 Active
ROBERT GLATTER ROSERAY PROPERTIES LIMITED Director 2002-05-10 CURRENT 1959-12-10 Active
ROBERT GLATTER RAYRON PROPERTY (ADMINISTRATION) LIMITED Director 2002-05-10 CURRENT 1963-02-08 Active
ROBERT GLATTER PAURAY PROPERTIES LIMITED Director 2002-05-10 CURRENT 1960-03-14 Active
CHARLES JULIAN KESSLER KESSLER (SLR) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
CHARLES JULIAN KESSLER KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
CHARLES JULIAN KESSLER KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
CHARLES JULIAN KESSLER CARPENTER'S ROAD PROPERTIES LIMITED Director 1995-07-05 CURRENT 1990-08-06 Active - Proposal to Strike off
CHARLES JULIAN KESSLER KESSLERS INVESTMENT LIMITED Director 1992-11-26 CURRENT 1985-02-07 Active - Proposal to Strike off
CHARLES JULIAN KESSLER KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
CHARLES JULIAN KESSLER BDM LOGISTICS AND MANAGEMENT LIMITED Director 1991-10-30 CURRENT 1981-05-21 Active
CHARLES JULIAN KESSLER BRAND TECHNOLOGY LIMITED Director 1991-04-18 CURRENT 1991-03-27 Active - Proposal to Strike off
GEORGE BERNARD KESSLER KESSLER (SLR) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
GEORGE BERNARD KESSLER KESSLER (AW) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER KESSLER (SLR) HOLDING LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER BDM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER KESSLER (NH) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER KESSLER CONDUIT LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
GEORGE BERNARD KESSLER CARPENTERS ROAD HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
GEORGE BERNARD KESSLER KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
GEORGE BERNARD KESSLER KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
GEORGE BERNARD KESSLER KESSLERS INVESTMENT LIMITED Director 1992-11-26 CURRENT 1985-02-07 Active - Proposal to Strike off
GEORGE BERNARD KESSLER KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
GEORGE BERNARD KESSLER CARPENTER'S ROAD PROPERTIES LIMITED Director 1991-12-15 CURRENT 1990-08-06 Active - Proposal to Strike off
GEORGE BERNARD KESSLER BDM LOGISTICS AND MANAGEMENT LIMITED Director 1991-10-30 CURRENT 1981-05-21 Active
GEORGE BERNARD KESSLER BRAND TECHNOLOGY LIMITED Director 1991-04-18 CURRENT 1991-03-27 Active - Proposal to Strike off
WILLIAM KESSLER BDM LOGISTICS AND MANAGEMENT LIMITED Director 2011-10-12 CURRENT 1981-05-21 Active
WILLIAM KESSLER CARPENTERS ROAD HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
WILLIAM KESSLER KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
WILLIAM KESSLER KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
WILLIAM KESSLER BRAND TECHNOLOGY LIMITED Director 1996-01-23 CURRENT 1991-03-27 Active - Proposal to Strike off
WILLIAM KESSLER KESSLERS INVESTMENT LIMITED Director 1992-11-26 CURRENT 1985-02-07 Active - Proposal to Strike off
WILLIAM KESSLER KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
WILLIAM KESSLER CARPENTER'S ROAD PROPERTIES LIMITED Director 1991-08-06 CURRENT 1990-08-06 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
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-01-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18DIRECTOR APPOINTED OLIVIA HINDS
2023-07-18DIRECTOR APPOINTED MR RICHARD ALLINGTON
2023-06-29APPOINTMENT TERMINATED, DIRECTOR SHANE ROGER KELLY
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 051934630003
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051934630003
2022-08-11MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11RES13Resolutions passed:
  • Re: documments approved/ company business/ directors authority/ ratification of any director in connection with the documents 11/07/2022
  • ALTER ARTICLES
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-16RES12Resolution of varying share rights or name
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14SH08Change of share class name or designation
2022-05-18PSC08Notification of a person with significant control statement
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SCREEN
2022-04-04AP01DIRECTOR APPOINTED BRUCE ALISTAIR TOPLEY
2022-04-04PSC07CESSATION OF KB TRUSTEES ONE LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04TM02Termination of appointment of Darren Screen on 2022-03-31
2022-04-04PSC05Change of details for Kb Trustees Two Ltd as a person with significant control on 2022-03-28
2022-03-21PSC05Change of details for Kb Trustees One Ltd as a person with significant control on 2022-03-03
2022-03-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25PSC02Notification of Kb Trustees One Ltd as a person with significant control on 2022-02-23
2022-02-25PSC07CESSATION OF JAMES RICHARD KESSLER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-04-03CH01Director's details changed for Charles Julian Kessler on 2020-03-30
2020-02-04AP03Appointment of Darren Screen as company secretary on 2019-12-31
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW COCHRANE
2020-02-04TM02Termination of appointment of William Andrew Cochrane on 2019-12-31
2020-02-04AP01DIRECTOR APPOINTED MR DARREN SCREEN
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 900000
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-20CH01Director's details changed for Charles Julian Kessler on 2018-07-20
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 01/03/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 28/06/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW COCHRANE / 28/06/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KESSLER / 28/06/2018
2018-07-18CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM ANDREW COCHRANE on 2018-06-28
2018-03-12CH01Director's details changed for Mr Robert Glatter on 2018-03-11
2018-02-06PSC04Change of details for Mr James Richard Kessler as a person with significant control on 2018-01-16
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 900000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD KESSLER
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-03LATEST SOC03/07/16 STATEMENT OF CAPITAL;GBP 900000
2016-07-03AR0129/06/16 FULL LIST
2016-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2016 FROM INTERNATIONAL BUSINESS PARK 11 RICK ROBERTS WAY LONDON E15 2NF
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 900000
2015-08-11AR0130/07/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 900000
2014-07-30AR0130/07/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31AR0130/07/13 FULL LIST
2013-07-22AD02SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 17/12/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0130/07/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0130/07/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0130/07/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 01/10/2009
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-13AD02SAIL ADDRESS CREATED
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15353LOCATION OF REGISTER OF MEMBERS
2008-08-12363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR WATSON
2008-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-08-14363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-16SASHARES AGREEMENT OTC
2005-09-16SASHARES AGREEMENT OTC
2005-09-1688(2)RAD 04/01/05--------- £ SI 899999@1
2005-09-15363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-09-15353LOCATION OF REGISTER OF MEMBERS
2005-09-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30ELRESS386 DISP APP AUDS 20/12/04
2004-12-30RES13AUD REM TILL 386 REV 20/12/04
2004-12-23225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-08-23288bSECRETARY RESIGNED
2004-07-30NEWINCINCORPORATION 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
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 KESSLERS PROPERTIES NORTH LIMITED 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 KESSLERS PROPERTIES NORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 KESSLERS PROPERTIES NORTH LIMITED

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