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

ERINDALE LIMITED

34-36 LONDON ROAD, WEMBLEY, MIDDLESEX, HA9 7EX,
Company Registration Number
06580642
Private Limited Company
Active

Company Overview

About Erindale Ltd
ERINDALE LIMITED was founded on 2008-04-30 and has its registered office in Wembley. The organisation's status is listed as "Active". Erindale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ERINDALE LIMITED
 
Legal Registered Office
34-36 LONDON ROAD
WEMBLEY
MIDDLESEX
HA9 7EX
Other companies in HA9
 
Filing Information
Company Number 06580642
Company ID Number 06580642
Date formed 2008-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB934164722  
Last Datalog update: 2024-04-06 18:29:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERINDALE 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 ERINDALE LIMITED
The following companies were found which have the same name as ERINDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERINDALE (VIC.) PTY. LTD. VIC 3340 Active Company formed on the 1993-11-03
Erindale Alliance Church Inc. 310 Perehudoff Cres. Saskatoon Saskatchewan Active Company formed on the 1999-07-29
ERINDALE AVENUE PTY LTD Active Company formed on the 2021-06-10
ERINDALE BADMINTON CLUB 7043 Graydon Court R Mississauga Ontario L5N 7H4 Active Company formed on the 2006-07-19
Erindale Boat & RV Storage, LLC 9203 Shipman Ln Colorado Springs CO 80908 Good Standing Company formed on the 2008-12-02
ERINDALE BUILDING SERVICES LLP 8A BEECHWOOD CENTRE CHURCH STREET WOODLESFORD LEEDS WEST YORKSHIRE LS26 8RE Active Company formed on the 2015-07-30
ERINDALE COURT MANAGEMENT LIMITED 409-411 CROYDON ROAD BECKENHAM BR3 3PP Active Company formed on the 1976-01-06
ERINDALE CENTRE LLC 5775 DTC BLVD. Suite 250 Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 1997-11-18
ERINDALE CENTRE II, LLC 5775 DTC BLVD, SUITE 250 Suite 250 Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 1998-01-21
Erindale COS, LLC 310 S 14th Street Colorado Springs CO 80904 Delinquent Company formed on the 2015-07-13
ERINDALE CLOTHING ALTERATIONS PTY LTD ACT 2902 Dissolved Company formed on the 2015-10-14
ERINDALE CONSULTING PTY LTD SA 5066 Active Company formed on the 2010-10-18
ERINDALE CORPORATION PTY LTD Active Company formed on the 1996-05-29
ERINDALE CONSULTING LIMITED Unknown Company formed on the 2014-08-04
ERINDALE COURT HOMEOWNERS ASSOCIATION Michigan UNKNOWN
ERINDALE COMPANY LIMITED Active Company formed on the 1979-01-02
Erindale Dental, LLC 4206 Ridgelane Drive Colorado Springs CO 80918 Delinquent Company formed on the 2007-03-06
Erindale Dental Center, LLC 6020 Erin Park Driv Suite A Colorado Springs CO 80918 Delinquent Company formed on the 2016-03-26
ERINDALE DISPLAY VILLAGE PTY LTD Dissolved Company formed on the 2013-11-21
ERINDALE DOWNS PTY LTD Active Company formed on the 2013-09-23

Company Officers of ERINDALE LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED ADIL
Company Secretary 2008-05-26
RAJA JAMEEL ADIL
Director 2008-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
Buyview Ltd
Director 2008-04-30 2008-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED ADIL MAITRISE HOTELS LIMITED Company Secretary 2009-06-23 CURRENT 2009-04-14 Active
RAJA JAMEEL ADIL ALDERFORCE SC LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
RAJA JAMEEL ADIL RAFKINS PROPERTIES LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
RAJA JAMEEL ADIL CAYJYM FOODS LIMITED Director 2012-03-29 CURRENT 1999-09-21 Dissolved 2016-10-18
RAJA JAMEEL ADIL ALDERFORCE NORTH LIMITED Director 2010-04-21 CURRENT 2010-02-17 Active
RAJA JAMEEL ADIL MAITRISE HOTELS LIMITED Director 2009-06-23 CURRENT 2009-04-14 Active
RAJA JAMEEL ADIL MARSDENS CATERERS OF SHEFFIELD (HOLDINGS) LIMITED Director 2008-03-03 CURRENT 2007-10-08 Active - Proposal to Strike off
RAJA JAMEEL ADIL MARSDENS CATERERS OF SHEFFIELD LIMITED Director 2008-03-03 CURRENT 1939-12-28 Active
RAJA JAMEEL ADIL CUPPACOFF LIMITED Director 2006-10-02 CURRENT 2006-09-18 Active
RAJA JAMEEL ADIL MARZ LIMITED Director 2006-05-31 CURRENT 2005-10-24 Active
RAJA JAMEEL ADIL ALDERFORCE LIMITED Director 2003-11-23 CURRENT 2003-11-20 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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420071
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420069
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420067
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420066
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420065
2019-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420064
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420063
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420062
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420060
2017-12-27ANNOTATIONOther
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420059
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420058
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420057
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420056
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420055
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420054
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420053
2016-05-07LATEST SOC07/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-07AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420052
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420051
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420050
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420049
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420048
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420047
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420046
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420045
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420043
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420044
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420042
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0130/04/15 FULL LIST
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420040
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420041
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420039
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420037
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420038
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420036
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420035
2014-12-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420034
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420032
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420033
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420031
2014-10-13ANNOTATIONOther
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420030
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420029
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420028
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420027
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0130/04/14 FULL LIST
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420026
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420025
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420024
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420021
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420022
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420023
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420020
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420018
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420019
2014-01-05AA31/03/13 TOTAL EXEMPTION FULL
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA JAMEEL ADIL / 13/09/2013
2013-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED ADIL / 13/09/2013
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 139 CRICKLEWOOD BROADWAY LONDON NW2 3HY
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420017
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420016
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420015
2013-05-02AR0130/04/13 FULL LIST
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065806420014
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-07-12AR0130/04/12 FULL LIST
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-04AR0130/04/11 FULL LIST
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-27AR0130/04/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-08363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-06225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-09288bAPPOINTMENT TERMINATE, SECRETARY AA COMPANY SERVICES LIMITED LOGGED FORM
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ
2008-06-09288aDIRECTOR APPOINTED RAJA JAMEEL ADIL
2008-06-09288aSECRETARY APPOINTED MOHAMMED ADIL
2008-04-30NEWINCINCORPORATION 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 ERINDALE 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 ERINDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 70
Mortgages/Charges outstanding 69
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-02 Outstanding HSBC BANK PLC
2014-12-02 Outstanding HSBC BANK PLC
2014-10-10 Outstanding HSBC BANK PLC
2014-09-24 Outstanding HSBC BANK PLC
2014-08-18 Outstanding HSBC BANK PLC
2014-08-12 Outstanding HSBC BANK PLC
2014-04-26 Outstanding HSBC BANK PLC
2014-04-16 Outstanding HSBC BANK PLC
2014-02-28 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2013-05-17 Outstanding HSBC BANK PLC
2013-05-17 Outstanding HSBC BANK PLC
2013-05-17 Outstanding HSBC BANK PLC
2013-04-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-01-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-01-05 Outstanding HSBC BANK PLC
ASSIGNMENT OF RENTS 2012-04-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-04-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-05-12 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2011-04-02 Outstanding CLYDESDALE BANK PLC
ASSIGNMENT OF RETNAL INCOME BY WAY OF CHARGE 2010-12-03 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2009-10-16 Outstanding ABBEY NATIONAL PLC
LEGAL MORTGAGE 2009-08-29 Outstanding CLYDESDALE BANK PLC
LEGAL AND GENERAL CHARGE 2009-07-17 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2008-11-14 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2008-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 ERINDALE LIMITED

Intangible Assets
Patents
We have not found any records of ERINDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERINDALE LIMITED
Trademarks
We have not found any records of ERINDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERINDALE 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 ERINDALE 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 ERINDALE 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 ERINDALE 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 ERINDALE 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.