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

HUGEL PROPERTIES LIMITED

82 St John Street, London, EC1M 4JN,
Company Registration Number
00752155
Private Limited Company
Active

Company Overview

About Hugel Properties Ltd
HUGEL PROPERTIES LIMITED was founded on 1963-03-04 and has its registered office in London. The organisation's status is listed as "Active". Hugel Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUGEL PROPERTIES LIMITED
 
Legal Registered Office
82 St John Street
London
EC1M 4JN
Other companies in HA7
 
Filing Information
Company Number 00752155
Company ID Number 00752155
Date formed 1963-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-05-29
Return next due 2024-06-12
Type of accounts DORMANT
Last Datalog update: 2024-04-07 11:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUGEL PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 HUGEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HILL
Company Secretary 1991-05-29
JEREMY JOHN HILL
Director 2018-05-28
MICHAEL HILL
Director 1991-05-29
MARK WILFRID SEAMAN-HILL
Director 1988-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS ADAM HILL
Director 1991-05-29 2018-05-28
ANN MARGARET HILL
Director 1991-05-29 2015-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HILL TIBER LUDWIG LIMITED Company Secretary 2000-02-15 CURRENT 2000-01-19 Active
MICHAEL HILL LINEMODE LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-30 Active
MICHAEL HILL ROWAN HILL PROPERTIES,LIMITED Company Secretary 1991-11-13 CURRENT 1952-08-14 Active
JEREMY JOHN HILL KNOWL PIECE SERVICES LIMITED Director 2018-07-17 CURRENT 2001-08-16 Active
JEREMY JOHN HILL LEVELGUARD LIMITED Director 2018-02-28 CURRENT 1999-05-20 Active
JEREMY JOHN HILL VIABOND LIMITED Director 2010-12-20 CURRENT 2003-03-23 Active
JEREMY JOHN HILL TIBER LUDWIG LIMITED Director 2000-02-15 CURRENT 2000-01-19 Active
MICHAEL HILL LEOPOLD GERBER LIMITED Director 2016-01-29 CURRENT 1963-01-08 Active
MICHAEL HILL A.H. HARRIS (BUTCHERS) LIMITED Director 2015-08-04 CURRENT 1968-11-06 Active
MICHAEL HILL MCJADE PROPERTIES LIMITED Director 2013-07-11 CURRENT 2012-10-31 Active
MICHAEL HILL LANTANA CATESBY LIMITED Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2017-09-12
MICHAEL HILL ILEX EVERARD LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2017-09-12
MICHAEL HILL CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED Director 2001-03-15 CURRENT 2001-02-21 Active
MICHAEL HILL FARMFIELD BLOODSTOCK LIMITED Director 2000-09-11 CURRENT 2000-09-05 Active - Proposal to Strike off
MICHAEL HILL TIBER LUDWIG LIMITED Director 2000-02-15 CURRENT 2000-01-19 Active
MICHAEL HILL LONG ISLAND LIMITED Director 1998-05-29 CURRENT 1997-12-30 Active
MICHAEL HILL ECOTERMS LIMITED Director 1997-01-08 CURRENT 1996-11-25 Active
MICHAEL HILL CURTIS LAND LIMITED Director 1996-09-27 CURRENT 1996-09-13 Active
MICHAEL HILL STONEROAD PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-02-26 Active
MICHAEL HILL CURTIS MEDICAL INVESTMENTS LIMITED Director 1995-12-08 CURRENT 1995-12-08 Active
MICHAEL HILL ROXANNE INVESTMENTS LIMITED Director 1992-09-20 CURRENT 1972-04-26 Active
MICHAEL HILL LINEMODE LIMITED Director 1991-12-31 CURRENT 1987-09-30 Active
MICHAEL HILL HITCHIN CORN EXCHANGE LIMITED Director 1991-12-31 CURRENT 1963-06-24 Active - Proposal to Strike off
MICHAEL HILL CURTIS TRUST LIMITED Director 1991-12-29 CURRENT 1936-08-29 Active
MICHAEL HILL ROWAN HILL PROPERTIES,LIMITED Director 1991-11-13 CURRENT 1952-08-14 Active
MICHAEL HILL PEAKTOLL LIMITED Director 1991-10-31 CURRENT 1988-08-24 Active
MARK WILFRID SEAMAN-HILL PEAKTOLL LIMITED Director 2018-05-01 CURRENT 1988-08-24 Active
MARK WILFRID SEAMAN-HILL LEVELGUARD LIMITED Director 2018-02-28 CURRENT 1999-05-20 Active
MARK WILFRID SEAMAN-HILL JOHN SHILCOCK LIMITED Director 2017-07-17 CURRENT 1990-08-03 Active
MARK WILFRID SEAMAN-HILL ARCADE FURNISHERS LIMITED(THE) Director 2015-07-07 CURRENT 1938-07-13 Active - Proposal to Strike off
MARK WILFRID SEAMAN-HILL JARVIS BAY LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
MARK WILFRID SEAMAN-HILL MCJADE PROPERTIES LIMITED Director 2013-07-18 CURRENT 2012-10-31 Active
MARK WILFRID SEAMAN-HILL CURTIS MEDICAL INVESTMENTS LIMITED Director 2013-07-18 CURRENT 1995-12-08 Active
MARK WILFRID SEAMAN-HILL LISCOMB LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
MARK WILFRID SEAMAN-HILL MAHONE BAY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
MARK WILFRID SEAMAN-HILL LADYHEATH LIMITED Director 2006-03-17 CURRENT 2006-01-26 Active
MARK WILFRID SEAMAN-HILL VIABOND LIMITED Director 2003-03-26 CURRENT 2003-03-23 Active
MARK WILFRID SEAMAN-HILL HITCHIN ARCADE LIMITED Director 2000-12-14 CURRENT 1959-10-08 Active
MARK WILFRID SEAMAN-HILL SEABERRY LIMITED Director 2000-09-01 CURRENT 2000-07-12 Active
MARK WILFRID SEAMAN-HILL LONG ISLAND LIMITED Director 1998-05-29 CURRENT 1997-12-30 Active
MARK WILFRID SEAMAN-HILL CURTIS TRUST LIMITED Director 1997-08-11 CURRENT 1936-08-29 Active
MARK WILFRID SEAMAN-HILL ECOTERMS LIMITED Director 1997-01-08 CURRENT 1996-11-25 Active
MARK WILFRID SEAMAN-HILL STONEROAD PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-02-26 Active
MARK WILFRID SEAMAN-HILL HITCHIN CORN EXCHANGE LIMITED Director 1993-12-31 CURRENT 1963-06-24 Active - Proposal to Strike off
MARK WILFRID SEAMAN-HILL ROWAN HILL PROPERTIES,LIMITED Director 1992-12-18 CURRENT 1952-08-14 Active
MARK WILFRID SEAMAN-HILL GOUGHGLEN LIMITED Director 1991-06-01 CURRENT 1981-02-02 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
2023-06-12CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2023-03-20Termination of appointment of Michael Hill on 2022-06-13
2023-03-20Director's details changed for Mr Mark Wilfrid Seaman-Hill on 2022-06-23
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-05-23Change of details for Roxanne Investments Limited as a person with significant control on 2022-05-23
2022-05-23PSC05Change of details for Roxanne Investments Limited as a person with significant control on 2022-05-23
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2018-12-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-06-27AP01DIRECTOR APPOINTED JEREMY JOHN SEAMAN HILL
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ADAM HILL
2018-01-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0129/05/16 ANNUAL RETURN FULL LIST
2016-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET HILL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-25AR0129/05/15 ANNUAL RETURN FULL LIST
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0129/05/14 ANNUAL RETURN FULL LIST
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-07AR0129/05/13 ANNUAL RETURN FULL LIST
2012-11-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0129/05/12 ANNUAL RETURN FULL LIST
2011-11-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0129/05/11 ANNUAL RETURN FULL LIST
2011-01-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0129/05/10 ANNUAL RETURN FULL LIST
2010-03-04AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-03363aReturn made up to 29/05/09; full list of members
2008-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2008-06-02363aReturn made up to 29/05/08; full list of members
2008-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-25363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-31363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-04363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-19363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-30363aRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 47 ST JOHNS WOOD HIGH STREET LONDON NW8 7NJ
2001-06-20363aRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-07363aRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-08363aRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-08363aRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1998-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-07-02363aRETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS
1996-06-12363aRETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1996-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-06-19363xRETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS
1995-05-01SRES03EXEMPTION FROM APPOINTING AUDITORS 01/07/94
1995-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-08363sRETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS
1994-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-07363sRETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-06-05363sRETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS
1991-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-06-02363bRETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS
1990-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-06-11363RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS
1990-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1990-06-11363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-15225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06
1989-04-27287REGISTERED OFFICE CHANGED ON 27/04/89 FROM: 84 TILEHOUSE STREET HITCHIN HERTS SG5 2DY
1989-01-23288NEW SECRETARY APPOINTED
1989-01-23288SECRETARY RESIGNED
1989-01-23AAFULL ACCOUNTS MADE UP TO 30/09/87
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-06-30 £ 12,977
Creditors Due Within One Year 2012-06-30 £ 12,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 HUGEL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Debtors 2013-06-30 £ 256,034
Debtors 2012-06-30 £ 256,034
Shareholder Funds 2013-06-30 £ 243,057
Shareholder Funds 2012-06-30 £ 243,057

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUGEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUGEL PROPERTIES LIMITED
Trademarks
We have not found any records of HUGEL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUGEL PROPERTIES 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 (41100 - Development of building projects) as HUGEL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HUGEL PROPERTIES 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 HUGEL PROPERTIES 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 HUGEL PROPERTIES 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.