Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAND & PROPERTY HOLDINGS LIMITED
Company Information for

LAND & PROPERTY HOLDINGS LIMITED

KIRK HOUSE 5/7 KIRK ROAD, BEARSDEN, GLASGOW, G61 3RG,
Company Registration Number
SC115783
Private Limited Company
Active

Company Overview

About Land & Property Holdings Ltd
LAND & PROPERTY HOLDINGS LIMITED was founded on 1989-01-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Land & Property Holdings Limited is a Private Limited Company registered in SCOTLAND 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
LAND & PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
KIRK HOUSE 5/7 KIRK ROAD
BEARSDEN
GLASGOW
G61 3RG
Other companies in G2
 
Filing Information
Company Number SC115783
Company ID Number SC115783
Date formed 1989-01-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724264936  
Last Datalog update: 2024-04-06 23:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND & PROPERTY HOLDINGS 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 LAND & PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN GEE
Company Secretary 1996-01-25
DUDLEY SPENCER GEE
Director 1990-05-31
GRAHAM DUDLEY SPENCER GEE
Director 2012-10-18
HELEN GEE
Director 1990-05-31
ALEXANDRA MARGARET JANETTE MACALPINE
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
DORMAN JEFFREY MANAGEMENT LIMITED
Company Secretary 1991-06-25 1996-01-25
HELEN GEE
Company Secretary 1990-05-31 1991-06-25
ERIC ROGER GALBRAITH
Nominated Secretary 1989-01-25 1990-05-31
ERIC ROGER GALBRAITH
Nominated Director 1989-01-25 1990-05-31
DAVID LINDSAY GIBSON
Director 1989-01-25 1990-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN GEE LAND & PROPERTY MANAGEMENT LIMITED Company Secretary 2000-07-04 CURRENT 2000-04-18 Active
DUDLEY SPENCER GEE BAM TCP ATLANTIC SQUARE LIMITED Director 2015-01-07 CURRENT 2001-12-03 Active
DUDLEY SPENCER GEE LAND & PROPERTY MANAGEMENT LIMITED Director 2011-03-30 CURRENT 2010-11-10 Active - Proposal to Strike off
DUDLEY SPENCER GEE HEATHMAN ESTATES LIMITED Director 2005-11-18 CURRENT 2005-04-04 Dissolved 2018-07-03
DUDLEY SPENCER GEE CENTRAL PROPERTY ASSETS LIMITED Director 2004-03-02 CURRENT 2004-02-20 Liquidation
DUDLEY SPENCER GEE LAND & PROPERTY MANAGEMENT LIMITED Director 2000-07-04 CURRENT 2000-04-18 Active
DUDLEY SPENCER GEE GLASGOW ASSETS LIMITED Director 1991-03-12 CURRENT 1991-03-12 Liquidation
GRAHAM DUDLEY SPENCER GEE LAND & PROPERTY MANAGEMENT LIMITED Director 2012-10-18 CURRENT 2010-11-10 Active - Proposal to Strike off
HELEN GEE HEATHMAN ESTATES LIMITED Director 2015-03-24 CURRENT 2005-04-04 Dissolved 2018-07-03
HELEN GEE LAND & PROPERTY MANAGEMENT LIMITED Director 2011-03-30 CURRENT 2010-11-10 Active - Proposal to Strike off
HELEN GEE LAND & PROPERTY MANAGEMENT LIMITED Director 2000-07-04 CURRENT 2000-04-18 Active
ALEXANDRA MARGARET JANETTE MACALPINE LAND & PROPERTY MANAGEMENT LIMITED Director 2012-10-18 CURRENT 2010-11-10 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
2024-03-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14REGISTRATION OF A CHARGE / CHARGE CODE SC1157830039
2023-12-13REGISTRATION OF A CHARGE / CHARGE CODE SC1157830037
2023-12-13REGISTRATION OF A CHARGE / CHARGE CODE SC1157830038
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1157830036
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1157830033
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1157830032
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-01-2830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14Particulars of variation of rights attached to shares
2021-12-14Change of share class name or designation
2021-12-14Change of details for Mr Dudley Spencer Gee as a person with significant control on 2021-11-12
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14PSC04Change of details for Mr Dudley Spencer Gee as a person with significant control on 2021-11-12
2021-12-14SH08Change of share class name or designation
2021-12-14SH10Particulars of variation of rights attached to shares
2021-12-13Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-13Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-13RES12Resolution of varying share rights or name
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1157830036
2021-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1157830034
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM 185 st. Vincent Street Glasgow Lanarkshire G2 5QD
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-12-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-29AA01Current accounting period extended from 31/05/18 TO 30/06/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-10AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GEE / 23/06/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY SPENCER GEE / 23/06/2017
2017-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN GEE on 2017-06-23
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-16AR0131/05/16 FULL LIST
2015-11-29AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-23AR0131/05/15 FULL LIST
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1157830031
2015-06-03MR01MR01
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1157830029
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1157830030
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-26AR0131/05/14 FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-30RES12VARYING SHARE RIGHTS AND NAMES
2013-12-30RES01ADOPT ARTICLES 11/12/2013
2013-12-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-27AR0131/05/13 FULL LIST
2013-03-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-23AP01DIRECTOR APPOINTED MRS ALEXANDRA MARGARET JANETTE MACALPINE
2012-10-23AP01DIRECTOR APPOINTED MR GRAHAM DUDLEY SPENCER GEE
2012-06-26AR0131/05/12 FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-21AR0131/05/11 FULL LIST
2011-04-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-06-25AR0131/05/10 FULL LIST
2010-05-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-01-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-01-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-01-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-02-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-01-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-01-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-01-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-01-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-01-06RES02REREG PLC TO PRI; RES02 PASS DATE:24/12/2008
2009-01-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 211 HOPE STREET GLASGOW G2 2UW
2008-07-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-06-20363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-07-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-08363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-05-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-08363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-06-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-06-03363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-06-04363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-06363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2001-11-05410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LAND & PROPERTY HOLDINGS 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 LAND & PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-03-19 Outstanding SIR DAVID WILSON
STANDARD SECURITY 2011-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-01-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-12-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-04-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1990-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-06-30

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 LAND & PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LAND & PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND & PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of LAND & PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND & PROPERTY HOLDINGS 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 (68100 - Buying and selling of own real estate) as LAND & PROPERTY HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LAND & PROPERTY HOLDINGS 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 LAND & PROPERTY HOLDINGS 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 LAND & PROPERTY HOLDINGS 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.