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

KPMG CW PROPERTIES LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05977659
Private Limited Company
Liquidation

Company Overview

About Kpmg Cw Properties Ltd
KPMG CW PROPERTIES LIMITED was founded on 2006-10-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Kpmg Cw Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KPMG CW PROPERTIES LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in E14
 
Filing Information
Company Number 05977659
Company ID Number 05977659
Date formed 2006-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 12/06/2015
Return next due 10/07/2016
Type of accounts DORMANT
Last Datalog update: 2020-11-05 17:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPMG CW PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 KPMG CW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE DEAN
Company Secretary 2014-08-01
EDWARD NEIL BARNICOAT
Director 2017-07-31
PAUL LONG
Director 2011-06-10
GUY WILLIAM STALLARD
Director 2017-12-04
SARAH KATE GILCHRIST WILLOWS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JEREMY COLLINS
Director 2012-07-30 2017-07-31
MICHAEL ANDREW MCDONAGH
Director 2015-10-01 2017-02-01
JAMES WEBSTER MARSH
Director 2012-07-30 2015-10-01
COLIN GEOFFREY CLEAVES
Company Secretary 2007-12-19 2014-08-01
ANTONY GEORGE CATES
Director 2011-06-10 2012-07-30
JOHN GUTHRIE GRIFFITH JONES
Director 2006-10-25 2012-07-30
RICHARD BENNISON
Director 2008-12-31 2012-05-10
ADELE HELEN ANDERSON
Director 2010-08-31 2011-06-10
MICHAEL DAVID BLAKE
Director 2006-10-25 2010-08-31
COLIN IAN STEELE COOK
Director 2006-10-25 2008-12-31
VERITATEM SECRETARIES LIMITED
Company Secretary 2006-10-25 2007-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-25 2006-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD NEIL BARNICOAT KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2017-07-31 CURRENT 2005-01-19 Liquidation
EDWARD NEIL BARNICOAT KPMG CIO ADVISORY LIMITED Director 2017-07-31 CURRENT 2000-01-13 Liquidation
EDWARD NEIL BARNICOAT KPMG NUNWOOD HOLDINGS LIMITED Director 2017-07-31 CURRENT 2012-12-14 Active
EDWARD NEIL BARNICOAT KPMG NUNWOOD INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2015-03-24 Liquidation
EDWARD NEIL BARNICOAT KPMG ARCHER LIMITED Director 2017-07-31 CURRENT 1989-03-20 Liquidation
EDWARD NEIL BARNICOAT KPMG IT ADVISORY LIMITED Director 2017-07-31 CURRENT 1993-04-08 Liquidation
EDWARD NEIL BARNICOAT KPMG SOURCING LIMITED Director 2017-07-31 CURRENT 1994-11-04 Liquidation
EDWARD NEIL BARNICOAT KPMG ARCHER (US) LIMITED Director 2017-07-31 CURRENT 1995-01-10 Active
EDWARD NEIL BARNICOAT KPMG NUNWOOD CONSULTING LIMITED Director 2017-07-31 CURRENT 1995-12-08 Active
EDWARD NEIL BARNICOAT KPMG UK LIMITED Director 2017-07-31 CURRENT 1998-06-12 Active
EDWARD NEIL BARNICOAT KPMG BOXWOOD LIMITED Director 2017-07-31 CURRENT 2005-10-31 Active
EDWARD NEIL BARNICOAT KPMG UNITED KINGDOM PLC Director 2017-07-31 CURRENT 1998-02-19 Active
EDWARD NEIL BARNICOAT KPMG BUSINESS INTELLIGENCE LIMITED Director 2017-07-31 CURRENT 2002-08-20 Liquidation
EDWARD NEIL BARNICOAT DAYMER INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 2015-04-29 Active
EDWARD NEIL BARNICOAT K NOMINEES LIMITED Director 2015-04-07 CURRENT 1999-10-05 Active
PAUL LONG FLAREWARE SYSTEMS LIMITED Director 2015-09-18 CURRENT 2002-12-30 Liquidation
PAUL LONG KPMG BOXWOOD LIMITED Director 2015-06-18 CURRENT 2005-10-31 Active
PAUL LONG KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2015-05-14 CURRENT 2005-01-19 Liquidation
PAUL LONG NUNWOOD SERVICES LTD Director 2015-05-14 CURRENT 2002-08-22 Dissolved 2018-04-29
PAUL LONG KPMG NUNWOOD HOLDINGS LIMITED Director 2015-05-14 CURRENT 2012-12-14 Active
PAUL LONG KPMG NUNWOOD INVESTMENTS LIMITED Director 2015-05-14 CURRENT 2015-03-24 Liquidation
PAUL LONG KPMG NUNWOOD CONSULTING LIMITED Director 2015-05-14 CURRENT 1995-12-08 Active
PAUL LONG DAYMER INTERNATIONAL LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
PAUL LONG KPMG PENSION FUNDING (GP) LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PAUL LONG KPMG GULF HOLDINGS LIMITED Director 2014-07-22 CURRENT 2011-03-28 Dissolved 2017-05-23
PAUL LONG MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
PAUL LONG MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 2013-06-30 CURRENT 1995-01-10 Dissolved 2014-01-21
PAUL LONG KPMG ARCHER LIMITED Director 2013-06-30 CURRENT 1989-03-20 Liquidation
PAUL LONG KPMG ARCHER (US) LIMITED Director 2013-06-30 CURRENT 1995-01-10 Active
PAUL LONG KPMG OVERSEAS SERVICES LIMITED Director 2013-03-28 CURRENT 2013-02-28 Active
PAUL LONG KPMG CIO ADVISORY LIMITED Director 2011-09-30 CURRENT 2000-01-13 Liquidation
PAUL LONG KPMG EUROPE NO 2 LIMITED Director 2011-09-19 CURRENT 2011-06-14 Dissolved 2014-12-09
PAUL LONG KPMG NO 1 LIMITED Director 2011-06-10 CURRENT 1994-09-29 Dissolved 2014-12-09
PAUL LONG KPMG NOMINEES NO 3 LIMITED Director 2011-06-10 CURRENT 2009-06-19 Dissolved 2013-08-13
PAUL LONG KPMG SECRETARIAL NO 1 LIMITED Director 2011-06-10 CURRENT 1997-10-27 Dissolved 2014-12-23
PAUL LONG MORGAN CHAMBERS EUROPE LIMITED Director 2011-06-10 CURRENT 2001-03-05 Dissolved 2013-09-24
PAUL LONG KPMG NOMINEES NO 2 LIMITED Director 2011-06-10 CURRENT 1971-06-28 Dissolved 2014-12-09
PAUL LONG KPMG SECRETARIAL NO 2 LIMITED Director 2011-06-10 CURRENT 1973-06-13 Dissolved 2014-12-09
PAUL LONG EQUATERRA UK LTD Director 2011-06-10 CURRENT 2004-10-05 Dissolved 2016-11-18
PAUL LONG KPMG EUROPE HOLDINGS LIMITED Director 2011-06-10 CURRENT 2007-08-15 Dissolved 2017-05-23
PAUL LONG KPMG AUDIT PLC Director 2011-06-10 CURRENT 1995-10-02 Active
PAUL LONG KPMG AUDIT HOLDINGS LIMITED Director 2011-06-10 CURRENT 2005-04-07 Liquidation
PAUL LONG KPMG IT ADVISORY LIMITED Director 2011-06-10 CURRENT 1993-04-08 Liquidation
PAUL LONG KPMG SOURCING LIMITED Director 2011-06-10 CURRENT 1994-11-04 Liquidation
PAUL LONG KPMG HOLDINGS LIMITED Director 2011-06-10 CURRENT 1998-02-18 Active
PAUL LONG KPMG UK LIMITED Director 2011-06-10 CURRENT 1998-06-12 Active
PAUL LONG K NOMINEES LIMITED Director 2011-06-10 CURRENT 1999-10-05 Active
PAUL LONG KPMG UNITED KINGDOM PLC Director 2011-06-10 CURRENT 1998-02-19 Active
PAUL LONG KPMG BUSINESS INTELLIGENCE LIMITED Director 2011-06-10 CURRENT 2002-08-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2017-02-01 CURRENT 2005-01-19 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG AUDIT PLC Director 2017-02-01 CURRENT 1995-10-02 Active
SARAH KATE GILCHRIST WILLOWS KPMG CIO ADVISORY LIMITED Director 2017-02-01 CURRENT 2000-01-13 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG AUDIT HOLDINGS LIMITED Director 2017-02-01 CURRENT 2005-04-07 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD HOLDINGS LIMITED Director 2017-02-01 CURRENT 2012-12-14 Active
SARAH KATE GILCHRIST WILLOWS KPMG OVERSEAS SERVICES LIMITED Director 2017-02-01 CURRENT 2013-02-28 Active
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2015-03-24 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG IT ADVISORY LIMITED Director 2017-02-01 CURRENT 1993-04-08 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG SOURCING LIMITED Director 2017-02-01 CURRENT 1994-11-04 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD CONSULTING LIMITED Director 2017-02-01 CURRENT 1995-12-08 Active
SARAH KATE GILCHRIST WILLOWS KPMG UK LIMITED Director 2017-02-01 CURRENT 1998-06-12 Active
SARAH KATE GILCHRIST WILLOWS KPMG BOXWOOD LIMITED Director 2017-02-01 CURRENT 2005-10-31 Active
SARAH KATE GILCHRIST WILLOWS KPMG UNITED KINGDOM PLC Director 2017-02-01 CURRENT 1998-02-19 Active
SARAH KATE GILCHRIST WILLOWS KPMG BUSINESS INTELLIGENCE LIMITED Director 2017-02-01 CURRENT 2002-08-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG HOLDINGS LIMITED Director 2017-01-25 CURRENT 1998-02-18 Active
SARAH KATE GILCHRIST WILLOWS DAYMER INTERNATIONAL LIMITED Director 2017-01-25 CURRENT 2015-04-29 Active
SARAH KATE GILCHRIST WILLOWS KPMG ARCHER LIMITED Director 2016-12-01 CURRENT 1989-03-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG ARCHER (US) LIMITED Director 2016-12-01 CURRENT 1995-01-10 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
2022-02-26GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-09
2021-08-09600Appointment of a voluntary liquidator
2021-08-09LIQ01Voluntary liquidation declaration of solvency
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-07-19600Appointment of a voluntary liquidator
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NEIL BARNICOAT
2021-03-16TM02Termination of appointment of Joanne Dean on 2021-03-12
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM 15 Canada Square Canary Wharf London E14 5GL
2020-10-08600Appointment of a voluntary liquidator
2020-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-10
2020-10-08LIQ01Voluntary liquidation declaration of solvency
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD JONES
2019-07-10AP01DIRECTOR APPOINTED JOANNE DEAN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LONG
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059776590005
2017-12-05AP01DIRECTOR APPOINTED GUY WILLIAM STALLARD
2017-08-09AP01DIRECTOR APPOINTED EDWARD NEIL BARNICOAT
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY COLLINS
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-03AP01DIRECTOR APPOINTED SARAH KATE GILCHRIST WILLOWS
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MCDONAGH
2016-07-09LATEST SOC09/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059776590005
2015-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059776590004
2015-10-16AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MCDONAGH
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER MARSH
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-08-31AP03Appointment of Joanne Dean as company secretary on 2014-08-01
2014-08-31TM02Termination of appointment of Colin Geoffrey Cleaves on 2014-08-01
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-12AR0112/06/14 FULL LIST
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 059776590004
2013-07-03AR0112/06/13 FULL LIST
2013-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-04AP01DIRECTOR APPOINTED MR JAMES WEBSTER MARSH
2012-09-04AP01DIRECTOR APPOINTED MR SIMON JEREMY COLLINS
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH JONES
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CATES
2012-07-05AR0112/06/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CATES / 11/06/2012
2012-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY CLEAVES / 11/06/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNISON
2012-05-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENNISON / 01/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUTHRIE GRIFFITH JONES / 01/09/2011
2011-07-12AR0112/06/11 NO CHANGES
2011-06-27AP01DIRECTOR APPOINTED ANTHONY GEORGE CATES
2011-06-27AP01DIRECTOR APPOINTED PAUL LONG
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ANDERSON
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-18AP01DIRECTOR APPOINTED ADELE HELEN ANDERSON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAKE
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM AQUIS COURT, 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-29AR0112/06/10 NO CHANGES
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-30363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-16288aDIRECTOR APPOINTED RICHARD BENNISON
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR COLIN COOK
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2007-11-13363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2006-10-25288bSECRETARY RESIGNED
2006-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KPMG CW PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-09-18
Appointmen2020-09-18
Notice of 2020-09-18
Fines / Sanctions
No fines or sanctions have been issued against KPMG CW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-11 Outstanding THE ROYAL BANK OF SCOTLAND ACTING AS AGENT AND TRUSTEE
2013-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
SECURITY AGREEMENT 2010-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
A SECURITY AGREEMENT 2009-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2006-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of KPMG CW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPMG CW PROPERTIES LIMITED
Trademarks
We have not found any records of KPMG CW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPMG CW 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 (74990 - Non-trading company) as KPMG CW PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KPMG CW 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 TypeResolution
Defending partyKPMG CW PROPERTIES LIMITEDEvent Date2020-09-18
 
Initiating party Event TypeAppointmen
Defending partyKPMG CW PROPERTIES LIMITEDEvent Date2020-09-18
Company Number: 05977659 Name of Company: KPMG CW PROPERTIES LIMITED Nature of Business: A special purpose vehicle to hold the legal ownership of a building in Canary Wharf, London E14 5GL. The buildiā€¦
 
Initiating party Event TypeNotice of
Defending partyKPMG CW PROPERTIES LIMITEDEvent Date2020-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KPMG CW 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 KPMG CW 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.