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

INVESTMENT PROPERTIES (LUTON) LIMITED

FIRST FLOOR 8-10, UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UR,
Company Registration Number
00453038
Private Limited Company
Active

Company Overview

About Investment Properties (luton) Ltd
INVESTMENT PROPERTIES (LUTON) LIMITED was founded on 1948-04-23 and has its registered office in St. Albans. The organisation's status is listed as "Active". Investment Properties (luton) 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
INVESTMENT PROPERTIES (LUTON) LIMITED
 
Legal Registered Office
FIRST FLOOR 8-10
UPPER MARLBOROUGH ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3UR
Other companies in AL1
 
Filing Information
Company Number 00453038
Company ID Number 00453038
Date formed 1948-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539987470  
Last Datalog update: 2024-02-06 03:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTMENT PROPERTIES (LUTON) 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 INVESTMENT PROPERTIES (LUTON) LIMITED

Current Directors
Officer Role Date Appointed
SHARON JOAN LONG
Company Secretary 2004-04-30
JOHN RUSSELL SELL
Director 1992-01-12
NICHOLAS JODY SELL
Director 2005-09-13
EMMA JANE SIMPSON
Director 2002-04-02
ALICE RUTH TAYLOR
Director 2014-03-19
EDWARD JOHN WILTSHIRE
Director 2009-12-15
MARY RUSSELL WILTSHIRE
Director 1992-01-12
TOM WILTSHIRE
Director 2006-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BYRNES
Company Secretary 1995-04-04 2004-04-30
DONALD WATTS
Director 1992-01-12 1999-04-01
OLIVE MAUD SELL
Director 1992-01-12 1997-01-18
DONALD WATTS
Company Secretary 1992-01-12 1995-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON JOAN LONG RUSSELL SELL TRADING COMPANY LIMITED(THE) Company Secretary 2004-04-30 CURRENT 1955-03-04 Active
JOHN RUSSELL SELL THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS Director 2012-09-04 CURRENT 2006-03-15 Active
JOHN RUSSELL SELL RUSSELL SELL TRADING COMPANY LIMITED(THE) Director 1992-10-12 CURRENT 1955-03-04 Active
MARY RUSSELL WILTSHIRE RUSSELL SELL TRADING COMPANY LIMITED(THE) Director 1992-10-12 CURRENT 1955-03-04 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
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2024-01-15RP04CS01
2023-12-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-26Director's details changed for Mr Thomas Martin Wiltshire on 2022-02-01
2023-01-26CH01Director's details changed for Mr Thomas Martin Wiltshire on 2022-02-01
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-13Director's details changed for Emma Jane Simpson on 2022-01-13
2022-01-13Director's details changed for Nicholas Jody Sell on 2022-01-13
2022-01-13Director's details changed for Mrs Alice Ruth Taylor on 2022-01-13
2022-01-13Director's details changed for Mr Edward John Wiltshire on 2022-01-13
2022-01-13Director's details changed for Tom Wiltshire on 2022-01-13
2022-01-13Director's details changed for Mrs Mary Russell Wiltshire on 2022-01-13
2022-01-13CH01Director's details changed for Emma Jane Simpson on 2022-01-13
2022-01-12Director's details changed for Mr John Russell Sell on 2022-01-12
2022-01-12Director's details changed for Nicholas Jody Sell on 2022-01-12
2022-01-12Director's details changed for Emma Jane Simpson on 2022-01-12
2022-01-12Director's details changed for Mr Edward John Wiltshire on 2022-01-12
2022-01-12Director's details changed for Mrs Mary Russell Wiltshire on 2022-01-12
2022-01-12Director's details changed for Tom Wiltshire on 2022-01-12
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12SECRETARY'S DETAILS CHNAGED FOR MRS PAULA JANE GRIFFITHS on 2022-01-12
2022-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULA JANE GRIFFITHS on 2022-01-12
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12CH01Director's details changed for Mr John Russell Sell on 2022-01-12
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CH01Director's details changed for Mrs Mary Russell Wiltshire on 2021-03-22
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-01-25PSC08Notification of a person with significant control statement
2021-01-25PSC07CESSATION OF THE LESLIE SELL CHARITABLE TRUST AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09TM02Termination of appointment of Sharon Joan Long on 2020-05-31
2020-06-09AP03Appointment of Mrs Paula Jane Griffiths as company secretary on 2020-06-01
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY RUSSELL WILTSHIRE / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY RUSSELL WILTSHIRE / 07/02/2018
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 237486
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 237486
2016-01-19AR0112/01/16 ANNUAL RETURN FULL LIST
2015-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 237486
2015-01-22AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-14AP01DIRECTOR APPOINTED MRS ALICE RUTH TAYLOR
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM Ashbrittle House 2a Lower Dagnall Street St Albans Hertfordshire AL3 4PA
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 237486
2014-01-27AR0112/01/14 ANNUAL RETURN FULL LIST
2013-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-28AR0112/01/13 ANNUAL RETURN FULL LIST
2012-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-19AR0112/01/12 ANNUAL RETURN FULL LIST
2011-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
2011-02-08AR0112/01/11 ANNUAL RETURN FULL LIST
2010-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-21AR0112/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM WILTSHIRE / 18/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE SIMPSON / 18/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JODY SELL / 18/01/2010
2010-01-12AP01DIRECTOR APPOINTED MR EDWARD JOHN WILTSHIRE
2009-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-16363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-15363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11288aNEW DIRECTOR APPOINTED
2006-01-12363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-09-28288aNEW DIRECTOR APPOINTED
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-29288bSECRETARY RESIGNED
2004-04-03287REGISTERED OFFICE CHANGED ON 03/04/04 FROM: GROUND FLOOR 52/58 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NG
2004-01-22363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-21288aNEW DIRECTOR APPOINTED
2002-02-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-06363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
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 INVESTMENT PROPERTIES (LUTON) 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 INVESTMENT PROPERTIES (LUTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-12 Satisfied BARCLAYS BANK PLC
1971-01-21 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE
LEGAL CHARGE 1970-11-30 Satisfied BARCLAYS BANK PLC
MORTGAGE + FURTHER CHARGE 1970-01-16 Satisfied FRIENDS' PROVIDENT & CENTURY LIFE OFFICE
LEGAL CHARGE 1969-07-28 Satisfied FRIENDS' PROVIDENT & CENTURY LIFE OFFICE
1968-12-11 Satisfied FRIENDS PROVIDENT AND COUNTY LIFE OFFICE.
LEGAL CHARGE 1967-12-08 Satisfied LUTON BUILDING SOCIETY
FURTHER CHARGE 1963-10-10 Satisfied FRIENDS' PROVIDENT & COUNTY LIFE OFFICE.
MORGAGE & FURTHER CHARGE 1962-03-14 Satisfied FRIENDS' PROVIDENT & COUNTY LIFE OFFICE.
MORTGAGE AND FURTHER CHARGE 1961-02-17 Satisfied FRIENDS' PROVIDENT & COUNTY LIFE OFFICE
MORTGAGE & FURTHER CHARGE 1961-02-09 Satisfied FRIENDS' PROVIDENT & COUNTY LIFE OFFICE.
LEGAL CHARGE 1960-12-29 Satisfied FRIENDS PROVIDENT & CENTURY LIFE OFFICE.
LEGAL CHARGE 1959-10-02 Satisfied FRIENDS PROVIDENT & CENTURY LIFE OFFICE.
LEGAL CHARGE 1956-11-13 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE.
LEGAL CHARGE 1956-01-27 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE.
LEGAL CHARGE 1955-03-28 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE.
MORTGAGE FOR SECURING £6,500 TOGETHER WITH A PREMI UM OF UP TO £3 PERCENT IN CERTAIN EVENTS SECURED BY A LEGAL CHARGE DATED 28TH MARCH 1955. 1955-03-28 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE.
DEPOSIT OF DEEDS 1952-01-14 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE UNDER LAND REGISTRATION ACT 1925. 1948-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
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 INVESTMENT PROPERTIES (LUTON) LIMITED

Intangible Assets
Patents
We have not found any records of INVESTMENT PROPERTIES (LUTON) LIMITED registering or being granted any patents
Domain Names

INVESTMENT PROPERTIES (LUTON) LIMITED owns 1 domain names.

iplltd.co.uk  

Trademarks
We have not found any records of INVESTMENT PROPERTIES (LUTON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AECOM LIMITED 2002-10-17 Outstanding

We have found 1 mortgage charges which are owed to INVESTMENT PROPERTIES (LUTON) LIMITED

Income
Government Income
We have not found government income sources for INVESTMENT PROPERTIES (LUTON) 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 INVESTMENT PROPERTIES (LUTON) 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 INVESTMENT PROPERTIES (LUTON) 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 INVESTMENT PROPERTIES (LUTON) 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 INVESTMENT PROPERTIES (LUTON) 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.