Active
Company Information for ILIAD (HENRY STREET) LIMITED
MUSKERS BUILDING, 1 STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AA,
|
Company Registration Number
06085943
Private Limited Company
Active |
Company Name | |
---|---|
ILIAD (HENRY STREET) LIMITED | |
Legal Registered Office | |
MUSKERS BUILDING 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA Other companies in L1 | |
Company Number | 06085943 | |
---|---|---|
Company ID Number | 06085943 | |
Date formed | 2007-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB922052854 |
Last Datalog update: | 2024-04-06 14:51:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANEIL KUMAR SINGH |
||
DAVID ANASTASIOU |
||
ELEFTHERIOS ELEFTHERIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Company Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGE & TRANSFER PROPERTY CO LIMITED | Company Secretary | 2009-08-17 | CURRENT | 1988-05-11 | Live but Receiver Manager on at least one charge | |
CROSSMERE LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
LEVER COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-03-17 | CURRENT | 2006-03-16 | Active | |
SAPPORO TEPPANYAKI (GLASGOW) LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
ZOE PROPERTIES LIMITED | Company Secretary | 2008-01-08 | CURRENT | 2008-01-08 | Active | |
ZOE RAINFORD LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active | |
DEVACOM LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-04 | Active | |
ZOE (NORLEY) LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
ZOE (PARKING) LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
ZOE (MICHAEL) LIMITED | Company Secretary | 2007-07-18 | CURRENT | 2007-07-18 | Active | |
GM ESTATES 2 LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2007-05-01 | Active | |
ILIAD (ROTHERHAM) LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-09-15 | Active | |
LIBERTY ENTERPRISES LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2002-10-17 | Active | |
ILIAD (CITY LIVING) LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2000-07-20 | Dissolved 2017-11-14 | |
ORESTIS LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1996-10-23 | Active | |
ANANE INVESTMENTS LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1994-10-04 | Active | |
ILIAD (LIVERPOOL) LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1997-08-14 | Active | |
LINCOLN PROPERTY MANAGEMENT SERVICES LTD | Company Secretary | 2005-10-07 | CURRENT | 1996-10-23 | Active | |
ZOE MANCHESTER LIMITED | Company Secretary | 2005-09-21 | CURRENT | 2005-09-21 | Active | |
MERCHANTS SQUARE COMPANY LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2000-10-25 | Active | |
ILIAD (SPECIAL PROJECTS) LIMITED | Company Secretary | 2004-09-20 | CURRENT | 2004-09-20 | Dissolved 2018-01-16 | |
ILIAD HOLDINGS LIMITED | Company Secretary | 2004-06-29 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
HAMBERTON LIMITED | Company Secretary | 2004-06-14 | CURRENT | 2004-06-03 | Active | |
ILIAD (ALBANY ROAD) LIMITED | Company Secretary | 2004-05-13 | CURRENT | 2004-05-13 | Active | |
SAPPORO TEPPANYAKI (MANCHESTER) LIMITED | Company Secretary | 2004-05-13 | CURRENT | 2004-05-13 | Active | |
MEDUSA LIMITED | Company Secretary | 2004-04-08 | CURRENT | 1996-10-23 | Active - Proposal to Strike off | |
WINWICK LIMITED | Company Secretary | 2004-03-25 | CURRENT | 2003-11-19 | Active | |
IL FORNO LIMITED | Company Secretary | 2004-03-18 | CURRENT | 2004-03-18 | Active | |
ILIAD (LEVER COURT) LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-31 | Active - Proposal to Strike off | |
ZOE NETHERTON LIMITED | Company Secretary | 2003-09-03 | CURRENT | 2003-09-03 | Active | |
SAPPORO TEPPANYAKI LIMITED | Company Secretary | 2003-04-13 | CURRENT | 2003-04-13 | Active | |
ZOE CLEANING (DALE STREET) LIMITED | Company Secretary | 2002-08-13 | CURRENT | 2002-08-13 | Active - Proposal to Strike off | |
ZOE ASHTON LIMITED | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Active | |
ILIAD (DUKE STREET) LIMITED | Company Secretary | 2002-04-01 | CURRENT | 2001-03-12 | Active | |
ILIAD (DALE STREET) LIMITED | Company Secretary | 2002-02-15 | CURRENT | 2002-02-15 | Active | |
STONSTON LIMITED | Company Secretary | 2001-12-04 | CURRENT | 2001-09-04 | Active - Proposal to Strike off | |
MATHEW STREET PROPERTIES LIMITED | Company Secretary | 2001-10-30 | CURRENT | 2000-09-26 | Dissolved 2016-03-08 | |
ZOE ORFORD LIMITED | Company Secretary | 2001-08-31 | CURRENT | 2001-08-31 | Active | |
HECTOR PROPERTIES LIMITED | Company Secretary | 2001-05-31 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
ELYSIAN DEVELOPMENTS LIMITED | Company Secretary | 2001-05-31 | CURRENT | 1992-07-06 | Active | |
ZOE MARYBONE LIMITED | Company Secretary | 2001-05-01 | CURRENT | 2001-05-01 | Active | |
ZOE CHESHIRE LIMITED | Company Secretary | 2001-05-01 | CURRENT | 2001-05-01 | Active | |
ZOE WIGAN LIMITED | Company Secretary | 2000-05-22 | CURRENT | 2000-05-22 | Active | |
ILIAD LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
AVALONA LIMITED | Company Secretary | 1998-12-16 | CURRENT | 1998-12-04 | Active | |
GM ESTATES LIMITED | Company Secretary | 1998-07-31 | CURRENT | 1998-07-09 | Active | |
ZOE DEVELOPMENTS LIMITED | Company Secretary | 1998-05-13 | CURRENT | 1998-05-13 | Active | |
ZOE CLEANING LIMITED | Company Secretary | 1998-05-13 | CURRENT | 1998-05-13 | Active | |
ZOE WARRINGTON LIMITED | Company Secretary | 1998-05-13 | CURRENT | 1998-05-13 | Active | |
ZOE GROUP LIMITED | Company Secretary | 1998-05-12 | CURRENT | 1998-05-12 | Active | |
ZOE ENTERPRISES LIMITED | Company Secretary | 1998-01-30 | CURRENT | 1996-10-21 | Active | |
BUILDWINDOW LIMITED | Company Secretary | 1997-12-15 | CURRENT | 1995-10-25 | Active | |
COVERCAREER LIMITED | Company Secretary | 1997-12-15 | CURRENT | 1995-10-30 | Active | |
ILIAD (GRENVILLE STREET) LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
MENTES PROPERTIES LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
IMPERIAL BUILDINGS MANAGEMENT COMPANY LIMITED | Director | 2015-03-02 | CURRENT | 2007-10-16 | Active | |
ZOE WOOLTON LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
ZOE GRAPPENHALL LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active - Proposal to Strike off | |
ZOE ANDREAS LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
ZOE ANTONIS LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
ZOE VAUXHALL LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
DANEE LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
ZOE ROPEWALKS LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
ZOE BOLD STREET LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
ZOE ROCHDALE LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
ZOE YEOVIL LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
ZOE (PARKING) LIMITED | Director | 2009-02-08 | CURRENT | 2007-07-19 | Active | |
ANDREW LOUIS INVESTMENTS LIMITED | Director | 2008-05-19 | CURRENT | 2008-05-19 | Active | |
ZOE PROPERTIES LIMITED | Director | 2008-01-08 | CURRENT | 2008-01-08 | Active | |
ZOE (MICHAEL) LIMITED | Director | 2008-01-02 | CURRENT | 2007-07-18 | Active | |
ZOE RAINFORD LIMITED | Director | 2007-12-05 | CURRENT | 2007-12-05 | Active | |
ZOE (NORLEY) LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
ILIAD (ROTHERHAM) LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Active | |
ZOE ORFORD LIMITED | Director | 2005-05-01 | CURRENT | 2001-08-31 | Active | |
ILIAD (SPECIAL PROJECTS) LIMITED | Director | 2004-09-20 | CURRENT | 2004-09-20 | Dissolved 2018-01-16 | |
ILIAD HOLDINGS LIMITED | Director | 2004-06-29 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
ILIAD (ALBANY ROAD) LIMITED | Director | 2004-05-13 | CURRENT | 2004-05-13 | Active | |
WINWICK LIMITED | Director | 2003-12-05 | CURRENT | 2003-11-19 | Active | |
WINWICK (NOMINEES) LIMITED | Director | 2003-12-05 | CURRENT | 2003-11-19 | Active | |
ILIAD (LEVER COURT) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Active - Proposal to Strike off | |
ZOE NETHERTON LIMITED | Director | 2003-09-03 | CURRENT | 2003-09-03 | Active | |
ILIAD MILLER (NO. 2) LIMITED | Director | 2002-12-30 | CURRENT | 2001-11-21 | Active | |
ZOE CLEANING (DALE STREET) LIMITED | Director | 2002-08-13 | CURRENT | 2002-08-13 | Active - Proposal to Strike off | |
ZOE ASHTON LIMITED | Director | 2002-07-03 | CURRENT | 2002-07-03 | Active | |
ILIAD MILLER LIMITED | Director | 2001-10-03 | CURRENT | 2001-03-30 | Active | |
ZOE MARYBONE LIMITED | Director | 2001-05-01 | CURRENT | 2001-05-01 | Active | |
ZOE CHESHIRE LIMITED | Director | 2001-05-01 | CURRENT | 2001-05-01 | Active | |
MERCHANTS SQUARE COMPANY LIMITED | Director | 2001-03-26 | CURRENT | 2000-10-25 | Active | |
ILIAD (DUKE STREET) LIMITED | Director | 2001-03-21 | CURRENT | 2001-03-12 | Active | |
MATHEW STREET PROPERTIES LIMITED | Director | 2000-11-17 | CURRENT | 2000-09-26 | Dissolved 2016-03-08 | |
ILIAD (CITY LIVING) LIMITED | Director | 2000-07-20 | CURRENT | 2000-07-20 | Dissolved 2017-11-14 | |
ILIAD LIMITED | Director | 1999-05-28 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
AVALONA LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-04 | Active | |
ZOE DEVELOPMENTS LIMITED | Director | 1998-05-13 | CURRENT | 1998-05-13 | Active | |
ZOE CLEANING LIMITED | Director | 1998-05-13 | CURRENT | 1998-05-13 | Active | |
ZOE WARRINGTON LIMITED | Director | 1998-05-13 | CURRENT | 1998-05-13 | Active | |
ZOE GROUP LIMITED | Director | 1998-05-12 | CURRENT | 1998-05-12 | Active | |
ZOE ENTERPRISES LIMITED | Director | 1998-01-30 | CURRENT | 1996-10-21 | Active | |
ILIAD (LIVERPOOL) LIMITED | Director | 1997-08-14 | CURRENT | 1997-08-14 | Active | |
ORESTIS LIMITED | Director | 1996-10-26 | CURRENT | 1996-10-23 | Active | |
MEDUSA LIMITED | Director | 1996-10-23 | CURRENT | 1996-10-23 | Active - Proposal to Strike off | |
LINCOLN PROPERTY MANAGEMENT SERVICES LTD | Director | 1996-10-23 | CURRENT | 1996-10-23 | Active | |
HECTOR PROPERTIES LIMITED | Director | 1996-08-28 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
ANANE INVESTMENTS LIMITED | Director | 1994-10-05 | CURRENT | 1994-10-04 | Active | |
ELYSIAN DEVELOPMENTS LIMITED | Director | 1992-07-06 | CURRENT | 1992-07-06 | Active | |
ANDREW LOUIS PROPERTIES LIMITED | Director | 1992-05-01 | CURRENT | 1992-05-01 | Active | |
ZOE PROPERTIES LIMITED | Director | 2008-01-08 | CURRENT | 2008-01-08 | Active | |
ILIAD (DALE STREET) LIMITED | Director | 2002-02-15 | CURRENT | 2002-02-15 | Active | |
ILIAD (DUKE STREET) LIMITED | Director | 2001-03-21 | CURRENT | 2001-03-12 | Active | |
AVALONA LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-04 | Active | |
BRIDGE & TRANSFER PROPERTY CO LIMITED | Director | 1992-03-15 | CURRENT | 1988-05-11 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BROWN | |
SH01 | 19/04/22 STATEMENT OF CAPITAL GBP 8.00 | |
CESSATION OF LITTLE MISTER LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID ANASTASIOU AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of share class name or designation | ||
DIRECTOR APPOINTED MR GEOFFREY BROWN | ||
AP01 | DIRECTOR APPOINTED MR GEOFFREY BROWN | |
SH08 | Change of share class name or designation | |
PSC07 | CESSATION OF LITTLE MISTER LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
Registration of a mortgage charge with deed. Charge number 060859430001. Property acquired on 2022-04-19 | ||
MR02 | Registration of a mortgage charge with deed. Charge number 060859430001. Property acquired on 2022-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
PSC02 | Notification of Little Mister Limited as a person with significant control on 2021-09-28 | |
PSC07 | CESSATION OF THEONITSA ELEFTHERIOU AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEFTHERIOS ELEFTHERIOU | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 12/04/19 STATEMENT OF CAPITAL GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEONITSA ELEFTHERIOU | |
PSC07 | CESSATION OF ELEFTHERIOS ELEFTHERIOU AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/16 FULL LIST | |
AR01 | 06/02/16 FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELEFTHERIOS ELEFTHERIOU / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANASTASIOU / 02/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANEIL KUMAR SINGH on 2010-10-02 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/02/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/02/08; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: MUSKERS BUILDING, 1 STANLEY STREET, LIVERPOOL MERSEYSIDE L1 6AA | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-03-01 | £ 583,121 |
---|
Creditors and other liabilities
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 ILIAD (HENRY STREET) LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 8,425 |
Current Assets | 2012-03-01 | £ 21,188 |
Debtors | 2012-03-01 | £ 12,763 |
Fixed Assets | 2012-03-01 | £ 557,646 |
Shareholder Funds | 2012-03-01 | £ 4,287 |
Tangible Fixed Assets | 2012-03-01 | £ 557,646 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ILIAD (HENRY STREET) 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 |
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. |