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

ESTATE MANAGEMENT LONDON LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
06703105
Private Limited Company
Active

Company Overview

About Estate Management London Ltd
ESTATE MANAGEMENT LONDON LIMITED was founded on 2008-09-19 and has its registered office in London. The organisation's status is listed as "Active". Estate Management London Limited is a Private Limited Company registered in UNITED KINGDOM 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
ESTATE MANAGEMENT LONDON LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in W1F
 
Previous Names
ESTATE OFFICE LETTINGS LIMITED10/02/2017
Filing Information
Company Number 06703105
Company ID Number 06703105
Date formed 2008-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB941800048  
Last Datalog update: 2024-03-07 03:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTATE MANAGEMENT LONDON 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 ESTATE MANAGEMENT LONDON LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANDREW COWELL
Company Secretary 2008-09-19
NICHOLAS ANDREW COWELL
Director 2008-09-19
ADRIAN HOWARD LEVY
Director 2008-09-19
SVEN WEINAST
Director 2016-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHAIM AZIZ
Director 2008-09-19 2016-09-08
SARA NATHAN
Director 2008-09-19 2016-05-11
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-09-19 2008-09-19
COMPANY DIRECTORS LIMITED
Director 2008-09-19 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW COWELL SECUREVIEW INVESTMENTS LIMITED Company Secretary 2002-03-04 CURRENT 1987-04-23 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL ENDURANCE DEVELOPMENT PARTNERS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
NICHOLAS ANDREW COWELL ATLANTIC PROPERTY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL CAN DEV LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
NICHOLAS ANDREW COWELL SW5 COMMERCIAL LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
NICHOLAS ANDREW COWELL 1-6 CRESCENT MEWS LIMITED Director 2017-03-01 CURRENT 2011-09-13 Liquidation
NICHOLAS ANDREW COWELL FGC INVESTMENTS LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
NICHOLAS ANDREW COWELL CRESCENT MEWS LONDON LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
NICHOLAS ANDREW COWELL IBIZA ESTATES LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
NICHOLAS ANDREW COWELL COWELL GROUP LIMITED Director 2015-07-06 CURRENT 2009-05-26 Active
NICHOLAS ANDREW COWELL ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
NICHOLAS ANDREW COWELL AFBROOK PROPERTIES LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2017-06-06
NICHOLAS ANDREW COWELL NEXGROVE PROPERTIES LIMITED Director 2013-07-08 CURRENT 2013-06-07 Dissolved 2017-09-26
NICHOLAS ANDREW COWELL 116-118 SUTHERLAND AVENUE LIMITED Director 2012-06-12 CURRENT 2012-01-06 Dissolved 2017-07-28
NICHOLAS ANDREW COWELL DUKES EMPORIUM LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2015-04-28
NICHOLAS ANDREW COWELL UNISHORE DEVELOPMENT LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2015-08-18
NICHOLAS ANDREW COWELL CENTRE HEIGHTS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
NICHOLAS ANDREW COWELL JCCO 238 LIMITED Director 2010-06-30 CURRENT 2010-03-15 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL COWELL INVESTMENTS LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active
NICHOLAS ANDREW COWELL ESTATE OFFICE ASSET MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2016-04-12
NICHOLAS ANDREW COWELL ABBEY ROAD INVESTMENT LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
NICHOLAS ANDREW COWELL 37/39 MAIDA VALE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
NICHOLAS ANDREW COWELL EQUITABLE ESTATES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
NICHOLAS ANDREW COWELL MAIDA VALE ESTATES LIMITED Director 2007-02-19 CURRENT 2006-01-09 Active
NICHOLAS ANDREW COWELL SYMMETRY VENTURA LIMITED Director 2006-11-13 CURRENT 2006-06-08 Dissolved 2013-11-19
NICHOLAS ANDREW COWELL HOMESTART DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-10-25 Active
NICHOLAS ANDREW COWELL BELSIZE ESTATES LIMITED Director 2001-05-01 CURRENT 2000-09-04 Dissolved 2014-07-03
NICHOLAS ANDREW COWELL SECUREVIEW INVESTMENTS LIMITED Director 1997-02-28 CURRENT 1987-04-23 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL ABBEY ROAD ESTATES LIMITED Director 1993-11-10 CURRENT 1993-11-10 Active
ADRIAN HOWARD LEVY ENDURANCE DEVELOPMENT PARTNERS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ADRIAN HOWARD LEVY ATLANTIC PROPERTY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
ADRIAN HOWARD LEVY CAN DEV LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
ADRIAN HOWARD LEVY SOUTH HARROW PORTFOLIO LTD Director 2017-06-01 CURRENT 2017-06-01 Active
ADRIAN HOWARD LEVY SW5 COMMERCIAL LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ADRIAN HOWARD LEVY 1-6 CRESCENT MEWS LIMITED Director 2017-03-01 CURRENT 2011-09-13 Liquidation
ADRIAN HOWARD LEVY FGC INVESTMENTS LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ADRIAN HOWARD LEVY CRESCENT MEWS LONDON LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
ADRIAN HOWARD LEVY 12 MARESFIELD GARDENS LTD Director 2016-08-18 CURRENT 2016-07-06 Active - Proposal to Strike off
ADRIAN HOWARD LEVY 14 MARESFIELD GARDENS LIMITED Director 2016-08-18 CURRENT 2016-07-06 Active - Proposal to Strike off
ADRIAN HOWARD LEVY NW6 PORTFOLIO LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ADRIAN HOWARD LEVY COWELL GROUP LIMITED Director 2015-07-06 CURRENT 2009-05-26 Active
ADRIAN HOWARD LEVY GUARDIAN MORTGAGES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
ADRIAN HOWARD LEVY ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
ADRIAN HOWARD LEVY NEXGROVE PROPERTIES LIMITED Director 2013-07-08 CURRENT 2013-06-07 Dissolved 2017-09-26
ADRIAN HOWARD LEVY AMY WINEHOUSE FOUNDATION Director 2013-03-05 CURRENT 2011-08-11 Active
ADRIAN HOWARD LEVY 116-118 SUTHERLAND AVENUE LIMITED Director 2012-06-12 CURRENT 2012-01-06 Dissolved 2017-07-28
ADRIAN HOWARD LEVY UNISHORE DEVELOPMENT LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2015-08-18
ADRIAN HOWARD LEVY CENTRE HEIGHTS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
ADRIAN HOWARD LEVY JCCO 238 LIMITED Director 2010-06-30 CURRENT 2010-03-15 Active - Proposal to Strike off
ADRIAN HOWARD LEVY ABBEY ROAD INVESTMENT LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
ADRIAN HOWARD LEVY 37/39 MAIDA VALE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
ADRIAN HOWARD LEVY EQUITABLE ESTATES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
ADRIAN HOWARD LEVY MAIDA VALE ESTATES LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active
ADRIAN HOWARD LEVY BELSIZE ESTATES LIMITED Director 2001-05-01 CURRENT 2000-09-04 Dissolved 2014-07-03
ADRIAN HOWARD LEVY SECUREVIEW INVESTMENTS LIMITED Director 1997-02-28 CURRENT 1987-04-23 Active - Proposal to Strike off
ADRIAN HOWARD LEVY ABBEY ROAD ESTATES LIMITED Director 1993-11-10 CURRENT 1993-11-10 Active
SVEN WEINAST COWELL INVESTMENTS LIMITED Director 2016-05-18 CURRENT 2010-04-29 Active
SVEN WEINAST SWLK LIMITED Director 2015-07-07 CURRENT 2015-07-07 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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-05-2631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 2016-04-06
2022-10-05Change of details for Mr Sven Weinast as a person with significant control on 2016-09-08
2022-10-05Change of details for Mr Sven Weinast as a person with significant control on 2021-06-30
2022-10-05Change of details for Mr Adrian Howard Levy as a person with significant control on 2016-04-06
2022-10-05PSC04Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 2016-04-06
2022-10-04Change of details for Mr Adrian Howard Levy as a person with significant control on 2016-04-06
2022-10-04Change of details for Mr Sven Weinast as a person with significant control on 2016-09-08
2022-10-04Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 2016-04-06
2022-10-04Change of details for Mr Sven Weinast as a person with significant control on 2021-06-30
2022-10-04CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-10-04PSC04Change of details for Mr Adrian Howard Levy as a person with significant control on 2016-04-06
2022-10-03Director's details changed for Mr Sven Weinast on 2021-06-30
2022-10-03CH01Director's details changed for Mr Sven Weinast on 2021-06-30
2022-05-12PSC04Change of details for Mr Adrian Howard Levy as a person with significant control on 2022-05-12
2022-05-12CH01Director's details changed for Mr Sven Weinast on 2022-05-12
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-23PSC09Withdrawal of a person with significant control statement on 2020-11-23
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-05-21PSC09Withdrawal of a person with significant control statement on 2020-05-21
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-13PSC09Withdrawal of a person with significant control statement on 2019-12-13
2019-12-10PSC09Withdrawal of a person with significant control statement on 2019-12-10
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW COWELL
2019-11-11TM02Termination of appointment of Nicholas Andrew Cowell on 2019-11-06
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-03-12PSC09Withdrawal of a person with significant control statement on 2018-03-12
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-21PSC090000
2017-09-21PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVEN WEINAST
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANDREW COWELL
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HOWARD LEVY
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM AZIZ
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10RES15CHANGE OF NAME 10/02/2017
2017-02-10RES15CHANGE OF NAME 10/02/2017
2017-02-10CERTNMCOMPANY NAME CHANGED ESTATE OFFICE LETTINGS LIMITED CERTIFICATE ISSUED ON 10/02/17
2017-02-10CERTNMCOMPANY NAME CHANGED ESTATE OFFICE LETTINGS LIMITED CERTIFICATE ISSUED ON 10/02/17
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-11-02TM01Termination of appointment of a director
2016-11-01AP01DIRECTOR APPOINTED MR SVEN WEINAST
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SARA NATHAN
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0119/09/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0119/09/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AR0119/09/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0119/09/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD LEVY / 02/11/2011
2011-10-18AR0119/09/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-08AR0119/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA NATHAN / 01/10/2009
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD LEVY / 01/10/2009
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW COWELL / 01/10/2009
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAIM AZIZ / 01/10/2009
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANDREW COWELL / 01/10/2009
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-24AA01PREVSHO FROM 30/09/2009 TO 31/05/2009
2009-10-21AR0119/09/09 FULL LIST
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-10-15288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS ANDREW COWELL
2008-10-15288aDIRECTOR APPOINTED ADRIAN LEVY
2008-10-15288aDIRECTOR APPOINTED CHAIM AZIZ
2008-10-15288aDIRECTOR APPOINTED SARA NATHAN
2008-10-0988(2)AD 19/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-09-19NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ESTATE MANAGEMENT LONDON 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 ESTATE MANAGEMENT LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESTATE MANAGEMENT LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2011-06-01 £ 178,811

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ESTATE MANAGEMENT LONDON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 178,930
Current Assets 2011-06-01 £ 179,589
Debtors 2011-06-01 £ 659
Shareholder Funds 2011-06-01 £ 778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESTATE MANAGEMENT LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTATE MANAGEMENT LONDON LIMITED
Trademarks
We have not found any records of ESTATE MANAGEMENT LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTATE MANAGEMENT LONDON 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 (68310 - Real estate agencies) as ESTATE MANAGEMENT LONDON LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ESTATE MANAGEMENT LONDON 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 ESTATE MANAGEMENT LONDON 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 ESTATE MANAGEMENT LONDON 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.