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

HEYSARBOR INVESTMENTS LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
00702850
Private Limited Company
Active

Company Overview

About Heysarbor Investments Ltd
HEYSARBOR INVESTMENTS LIMITED was founded on 1961-09-11 and has its registered office in London. The organisation's status is listed as "Active". Heysarbor Investments 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
HEYSARBOR INVESTMENTS LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00702850
Company ID Number 00702850
Date formed 1961-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657344124  
Last Datalog update: 2024-04-06 15:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEYSARBOR INVESTMENTS 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 HEYSARBOR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ZISI FRANKEL
Company Secretary 2000-03-17
LESLIE FRANKEL
Director 1995-09-29
ZISI FRANKEL
Director 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
EVA FRANKEL
Company Secretary 1992-07-16 2005-04-07
EVA FRANKEL
Director 1992-07-16 2005-04-07
ADOLF FRANKEL
Director 1992-07-16 1995-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZISI FRANKEL HIGHTIDE INVESTMENTS LIMITED Company Secretary 2006-08-07 CURRENT 2006-07-28 Active
ZISI FRANKEL BITOCHON LIMITED Company Secretary 2000-05-31 CURRENT 1992-05-29 Active
ZISI FRANKEL FRANKGIVING LIMITED Company Secretary 2000-03-17 CURRENT 1966-10-25 Active
ZISI FRANKEL CALLALOT INVESTMENT CO.LIMITED Company Secretary 2000-03-17 CURRENT 1959-08-26 Active
ZISI FRANKEL SPIRITVILLE INVESTMENTS LIMITED Company Secretary 2000-03-17 CURRENT 1976-01-20 Active
ZISI FRANKEL MAIDA VALE INVESTMENTS LIMITED Company Secretary 1995-09-05 CURRENT 1995-09-05 Active
ZISI FRANKEL SCOPERULE LIMITED Company Secretary 1994-01-05 CURRENT 1993-09-17 Active
ZISI FRANKEL PRIMECASTLE LIMITED Company Secretary 1993-08-06 CURRENT 1992-08-06 Active
ZISI FRANKEL NIRLAKE INVESTMENTS LIMITED Company Secretary 1992-10-17 CURRENT 1962-02-02 Active
ZISI FRANKEL HILLMENT PROPERTIES LIMITED Company Secretary 1992-09-26 CURRENT 1978-11-15 Active
ZISI FRANKEL JEAP INVESTMENTS LIMITED Company Secretary 1992-09-21 CURRENT 1963-07-22 Active
ZISI FRANKEL BALSTRAW LIMITED Company Secretary 1992-08-29 CURRENT 1971-02-09 Active
ZISI FRANKEL LESBRIDGE ESTATES LIMITED Company Secretary 1992-04-28 CURRENT 1992-04-16 Active
ZISI FRANKEL KEYTHORPE PROPERTIES LIMITED Company Secretary 1992-04-28 CURRENT 1992-04-23 Active
ZISI FRANKEL SBH PROPERTIES LIMITED Company Secretary 1992-04-28 CURRENT 1992-03-27 Active
ZISI FRANKEL WORLDHOLD LIMITED Company Secretary 1991-10-18 CURRENT 1991-10-18 Active
LESLIE FRANKEL CANTERBURY REAL ESTATE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
LESLIE FRANKEL FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-11-16 CURRENT 2009-03-31 Active
LESLIE FRANKEL PRE2LET LTD Director 2009-09-25 CURRENT 2009-03-06 Active
LESLIE FRANKEL HIGHTIDE INVESTMENTS LIMITED Director 2006-08-07 CURRENT 2006-07-28 Active
LESLIE FRANKEL THE CLOISTERS (FORMBY) LIMITED Director 2006-02-21 CURRENT 2000-01-18 Active
LESLIE FRANKEL TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
LESLIE FRANKEL LONDON & COUNTRY PROPERTY CO LIMITED Director 2000-11-17 CURRENT 2000-10-03 Dissolved 2015-12-23
LESLIE FRANKEL STAGHOLD (BIRMINGHAM) LIMITED Director 2000-07-06 CURRENT 1996-07-12 Active
LESLIE FRANKEL NIRLAKE INVESTMENTS LIMITED Director 2000-07-06 CURRENT 1962-02-02 Active
LESLIE FRANKEL STAGHOLD LIMITED Director 2000-07-06 CURRENT 1984-11-19 Active
LESLIE FRANKEL TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
LESLIE FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 1995-09-29 CURRENT 1959-08-26 Active
LESLIE FRANKEL SPIRITVILLE INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1976-01-20 Active
LESLIE FRANKEL MAIDA VALE INVESTMENTS LIMITED Director 1995-09-05 CURRENT 1995-09-05 Active
LESLIE FRANKEL SCOPERULE LIMITED Director 1994-01-05 CURRENT 1993-09-17 Active
LESLIE FRANKEL BITOCHON LIMITED Director 1992-10-05 CURRENT 1992-05-29 Active
LESLIE FRANKEL HILLMENT PROPERTIES LIMITED Director 1992-09-26 CURRENT 1978-11-15 Active
LESLIE FRANKEL JEAP INVESTMENTS LIMITED Director 1992-09-21 CURRENT 1963-07-22 Active
LESLIE FRANKEL PRIMECASTLE LIMITED Director 1992-09-14 CURRENT 1992-08-06 Active
LESLIE FRANKEL BALSTRAW LIMITED Director 1992-08-29 CURRENT 1971-02-09 Active
LESLIE FRANKEL FRANKGIVING LIMITED Director 1992-07-16 CURRENT 1966-10-25 Active
LESLIE FRANKEL LESBRIDGE ESTATES LIMITED Director 1992-04-28 CURRENT 1992-04-16 Active
LESLIE FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-04-23 Active
LESLIE FRANKEL SBH PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-03-27 Active
LESLIE FRANKEL WORLDHOLD LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
ZISI FRANKEL SPIRITVILLE INVESTMENTS LIMITED Director 2010-12-16 CURRENT 1976-01-20 Active
ZISI FRANKEL HIGHTIDE INVESTMENTS LIMITED Director 2006-08-07 CURRENT 2006-07-28 Active
ZISI FRANKEL FRANKGIVING LIMITED Director 1995-11-14 CURRENT 1966-10-25 Active
ZISI FRANKEL MAIDA VALE INVESTMENTS LIMITED Director 1995-09-05 CURRENT 1995-09-05 Active
ZISI FRANKEL SCOPERULE LIMITED Director 1994-01-05 CURRENT 1993-09-17 Active
ZISI FRANKEL PRIMECASTLE LIMITED Director 1993-08-06 CURRENT 1992-08-06 Active
ZISI FRANKEL NIRLAKE INVESTMENTS LIMITED Director 1993-04-22 CURRENT 1962-02-02 Active
ZISI FRANKEL BITOCHON LIMITED Director 1992-10-05 CURRENT 1992-05-29 Active
ZISI FRANKEL WORLDHOLD LIMITED Director 1992-09-14 CURRENT 1991-10-18 Active
ZISI FRANKEL BALSTRAW LIMITED Director 1992-08-29 CURRENT 1971-02-09 Active
ZISI FRANKEL LESBRIDGE ESTATES LIMITED Director 1992-04-28 CURRENT 1992-04-16 Active
ZISI FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-04-23 Active
ZISI FRANKEL SBH PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-03-27 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
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007028500025
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-28PSC02Notification of Frankgiving Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0116/07/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0116/07/14 ANNUAL RETURN FULL LIST
2014-05-06AP01DIRECTOR APPOINTED ZISI FRANKEL
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-17AR0116/07/13 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-18AA01Previous accounting period shortened from 30/06/12 TO 29/06/12
2012-07-17AR0116/07/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-19AR0116/07/11 ANNUAL RETURN FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-16AR0116/07/10 ANNUAL RETURN FULL LIST
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-16363aReturn made up to 16/07/09; full list of members
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-16363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2007-07-17363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-23363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-22363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-23363aRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-11-11225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2002-07-22363aRETURN MADE UP TO 16/07/02; CHANGE OF MEMBERS
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-23400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2001-08-02363aRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25225ACC. REF. DATE EXTENDED FROM 25/03/01 TO 31/03/01
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 13/17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2000-07-20363aRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-04-03288aNEW SECRETARY APPOINTED
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-22363aRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-21363aRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/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 HEYSARBOR INVESTMENTS 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 HEYSARBOR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2008-04-19 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2008-04-19 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
A MORTGAGE DEED 2001-08-23 Outstanding BRISTOL & WEST PLC
CHARGE DEED 2001-02-06 Satisfied BRADFORD & BINGLEY PLC
LEGAL CHARGE 1996-10-15 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-10-15 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 1995-08-04 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEBENTURE 1995-07-27 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1995-07-27 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE 1992-04-16 Satisfied BRISTOL & WEST BUILDING SOCIETY
CHARGE 1990-10-10 Satisfied ALLIED DUNBAR ASSURANCE PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 1987-12-07 Satisfied COPENHAGEN HANDELSBANK A/S
LEGAL CHARGE 1987-03-20 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 1986-12-01 Satisfied COPENHAGEN HANDELSBANK A/S
LEGAL CHARGE 1986-12-01 Satisfied COPENHAGEN HANDELSBANK A/S
LEGAL CHARGE 1986-12-01 Satisfied COPENHAGEN HANDELSBANK A/S
DEED OF ASSIGNMENT OF RENTAL INCOME 1986-12-01 Satisfied COPENHAGEN HANDELSBANK A/S
LEGAL CHARGE 1977-04-28 Satisfied BARCLAYS BANK PLC
CHARGE 1974-03-14 Satisfied METROPOLITAN PROPERTY (HOLDINGS) LIMITED
LEGAL CHARGE 1972-07-13 Satisfied BRITISH BANK OF COMMERCE LTD
LEGAL MORTGAGE 1971-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1969-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1965-09-16 Satisfied B SCHMIDT-BODNER
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 HEYSARBOR INVESTMENTS LIMITED

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