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

CASABLANCA INVESTMENTS LIMITED

34 BRAYDON ROAD, LONDON, N16 6QB,
Company Registration Number
00814245
Private Limited Company
Active

Company Overview

About Casablanca Investments Ltd
CASABLANCA INVESTMENTS LIMITED was founded on 1964-07-31 and has its registered office in London. The organisation's status is listed as "Active". Casablanca Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASABLANCA INVESTMENTS LIMITED
 
Legal Registered Office
34 BRAYDON ROAD
LONDON
N16 6QB
Other companies in E5
 
Filing Information
Company Number 00814245
Company ID Number 00814245
Date formed 1964-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:25:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASABLANCA INVESTMENTS LIMITED
The accountancy firm based at this address is WOLFFE ACCOUNTANCY 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.
Companies with same name CASABLANCA INVESTMENTS LIMITED
The following companies were found which have the same name as CASABLANCA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Casablanca Investments, LLC 1712 Pioneer Ave Ste 5419 Cheyenne WY 82001 Active Company formed on the 2012-03-27
CASABLANCA INVESTMENTS V, LP 401 B ST SUITE 2400 SAN DIEGO CA 92101 ACTIVE Company formed on the 2008-09-25
CASABLANCA INVESTMENTS AUSTRALIA PTY LTD Active Company formed on the 2006-07-07
CASABLANCA INVESTMENTS PTY. LIMITED NSW 2011 Dissolved Company formed on the 1970-02-19
CASABLANCA INVESTMENTS PTE. LTD. CECIL STREET Singapore 049710 Dissolved Company formed on the 2012-01-06
CASABLANCA INVESTMENTS CORPORATION 17511 WAEBACK DR RICHMOND TX 77407 Active Company formed on the 2016-08-19
CASABLANCA INVESTMENTS, INC. 9441 HWY 78 W. OKEECHOBEE FL 34974 Active Company formed on the 1999-03-04
CASABLANCA INVESTMENTS LLC Delaware Unknown
CASABLANCA INVESTMENTS LLC Michigan UNKNOWN
CASABLANCA INVESTMENTS I LP California Unknown
CASABLANCA INVESTMENTS II LP California Unknown
CASABLANCA INVESTMENTS III LP California Unknown
CASABLANCA INVESTMENTS IV LP California Unknown
CASABLANCA INVESTMENTS INCORPORATED California Unknown
CASABLANCA INVESTMENTS L.L.C Idaho Unknown
Casablanca Investments Capital Ltd. Unknown

Company Officers of CASABLANCA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GERALD STROH
Company Secretary 1997-12-21
ROSE STROH
Company Secretary 1992-01-22
BENJAMIN SYDNEY STROH
Director 2018-03-21
BERNARD DOV STROH
Director 2018-03-21
EDWARD STROH
Director 2018-03-21
ROSE STROH
Director 1997-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST STROH
Director 1992-01-22 1997-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD STROH ADALAND LIMITED Company Secretary 1997-12-21 CURRENT 1973-07-05 Dissolved 2015-02-17
GERALD STROH ENTOSA LIMITED Company Secretary 1997-12-21 CURRENT 1983-11-04 Active
GERALD STROH WINGMORE INVESTMENTS LIMITED Company Secretary 1997-12-21 CURRENT 1963-05-02 Active
GERALD STROH BAGNALAI PROPERTY CO. LIMITED Company Secretary 1997-12-21 CURRENT 1956-04-10 Active
GERALD STROH GREY EAGLE PROPERTIES LIMITED Company Secretary 1997-12-21 CURRENT 1962-11-02 Active
GERALD STROH GREAT HOUSE (BUILDINGS) LIMITED Company Secretary 1997-12-21 CURRENT 1964-04-21 Active
GERALD STROH AVI INVESTMENTS LIMITED Company Secretary 1997-12-21 CURRENT 1973-07-16 Active
GERALD STROH WOODPINE INVESTMENTS LIMITED Company Secretary 1997-12-21 CURRENT 1963-05-02 Active
GERALD STROH OAKWAY PROPERTIES LIMITED Company Secretary 1997-12-21 CURRENT 1960-04-06 Active
GERALD STROH LAKEWOOD CORPORATION LTD Company Secretary 1997-04-01 CURRENT 1997-03-07 Active
ROSE STROH ENTOSA LIMITED Company Secretary 1992-04-11 CURRENT 1983-11-04 Active
ROSE STROH ADALAND LIMITED Company Secretary 1991-12-12 CURRENT 1973-07-05 Dissolved 2015-02-17
ROSE STROH WOODPINE INVESTMENTS LIMITED Company Secretary 1991-11-21 CURRENT 1963-05-02 Active
ROSE STROH WINGMORE INVESTMENTS LIMITED Company Secretary 1991-10-24 CURRENT 1963-05-02 Active
ROSE STROH BAGNALAI PROPERTY CO. LIMITED Company Secretary 1991-10-24 CURRENT 1956-04-10 Active
ROSE STROH GREAT HOUSE (BUILDINGS) LIMITED Company Secretary 1991-10-24 CURRENT 1964-04-21 Active
ROSE STROH OAKWAY PROPERTIES LIMITED Company Secretary 1991-09-26 CURRENT 1960-04-06 Active
ROSE STROH RINGBURY LIMITED Company Secretary 1991-06-26 CURRENT 1963-01-22 Active
ROSE STROH GREY EAGLE PROPERTIES LIMITED Company Secretary 1991-04-23 CURRENT 1962-11-02 Active
BENJAMIN SYDNEY STROH BAGNALAI PROPERTY CO. LIMITED Director 2018-03-21 CURRENT 1956-04-10 Active
BENJAMIN SYDNEY STROH GREAT HOUSE (BUILDINGS) LIMITED Director 2018-03-21 CURRENT 1964-04-21 Active
BENJAMIN SYDNEY STROH RINGBURY LIMITED Director 2018-03-21 CURRENT 1963-01-22 Active
BENJAMIN SYDNEY STROH OAKWAY PROPERTIES LIMITED Director 2018-03-21 CURRENT 1960-04-06 Active
BENJAMIN SYDNEY STROH ENTOSA LIMITED Director 2013-02-06 CURRENT 1983-11-04 Active
BENJAMIN SYDNEY STROH WINGMORE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
BENJAMIN SYDNEY STROH WOODPINE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
BENJAMIN SYDNEY STROH TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
BENJAMIN SYDNEY STROH GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
BERNARD DOV STROH BAGNALAI PROPERTY CO. LIMITED Director 2018-03-21 CURRENT 1956-04-10 Active
BERNARD DOV STROH GREAT HOUSE (BUILDINGS) LIMITED Director 2018-03-21 CURRENT 1964-04-21 Active
BERNARD DOV STROH OAKWAY PROPERTIES LIMITED Director 2018-03-21 CURRENT 1960-04-06 Active
BERNARD DOV STROH SUREROSE LIMITED Director 2017-09-20 CURRENT 1996-04-25 Active
EDWARD STROH BAGNALAI PROPERTY CO. LIMITED Director 2018-03-21 CURRENT 1956-04-10 Active
EDWARD STROH GREAT HOUSE (BUILDINGS) LIMITED Director 2018-03-21 CURRENT 1964-04-21 Active
EDWARD STROH OAKWAY PROPERTIES LIMITED Director 2018-03-21 CURRENT 1960-04-06 Active
EDWARD STROH WOODCOMBE PROPERTIES LIMITED Director 2017-04-24 CURRENT 1963-05-02 Active
EDWARD STROH SUNRISE ESTATES LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
EDWARD STROH WINGMORE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
EDWARD STROH WOODPINE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
EDWARD STROH STRAWBERRY CARE FOUNDATION LIMITED Director 2004-07-05 CURRENT 2004-07-05 Active
EDWARD STROH ADALAND LIMITED Director 2002-09-01 CURRENT 1973-07-05 Dissolved 2015-02-17
EDWARD STROH ENTOSA LIMITED Director 2002-04-10 CURRENT 1983-11-04 Active
ROSE STROH ADALAND LIMITED Director 1997-12-10 CURRENT 1973-07-05 Dissolved 2015-02-17
ROSE STROH WINGMORE INVESTMENTS LIMITED Director 1997-12-10 CURRENT 1963-05-02 Active
ROSE STROH GREAT HOUSE (BUILDINGS) LIMITED Director 1997-12-10 CURRENT 1964-04-21 Active
ROSE STROH WOODPINE INVESTMENTS LIMITED Director 1997-12-10 CURRENT 1963-05-02 Active
ROSE STROH RINGBURY LIMITED Director 1997-12-10 CURRENT 1963-01-22 Active
ROSE STROH OAKWAY PROPERTIES LIMITED Director 1997-12-10 CURRENT 1960-04-06 Active
ROSE STROH ENTOSA LIMITED Director 1992-04-11 CURRENT 1983-11-04 Active
ROSE STROH AVI INVESTMENTS LIMITED Director 1992-01-17 CURRENT 1973-07-16 Active
ROSE STROH BAGNALAI PROPERTY CO. LIMITED Director 1991-10-24 CURRENT 1956-04-10 Active
ROSE STROH WOODCOMBE PROPERTIES LIMITED Director 1991-10-24 CURRENT 1963-05-02 Active
ROSE STROH GREY EAGLE PROPERTIES LIMITED Director 1991-04-23 CURRENT 1962-11-02 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
2024-01-29CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM 11C Grosvenor Way London E5 9nd
2023-02-27CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-28TM02Termination of appointment of Gerald Stroh on 2020-07-15
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSE STROH
2020-03-26TM02Termination of appointment of Rose Stroh on 2019-10-26
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-30DISS40Compulsory strike-off action has been discontinued
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-21AP01DIRECTOR APPOINTED MR EDWARD STROH
2018-03-21AP01DIRECTOR APPOINTED MR BERNARD DOV STROH
2018-03-21AP01DIRECTOR APPOINTED MR BENJAMIN SYDNEY STROH
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20DISS40Compulsory strike-off action has been discontinued
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-18AR0122/01/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-19AR0122/01/15 ANNUAL RETURN FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-02AR0122/01/14 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR GERALD STROH on 2013-04-15
2013-02-28AR0122/01/13 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0122/01/12 ANNUAL RETURN FULL LIST
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0122/01/11 FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-10AR0122/01/10 FULL LIST
2009-07-31AA30/09/08 TOTAL EXEMPTION FULL
2009-04-07363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-04-14363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-15363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-03-01363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-04363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-08-06363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-20363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: ROOM 406, TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-07363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-02-13363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/01
2001-02-13363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-15363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-07-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-13363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1998-05-05288aNEW SECRETARY APPOINTED
1998-05-05288bDIRECTOR RESIGNED
1998-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-19288aNEW DIRECTOR APPOINTED
1997-07-17AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-05363sRETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-19363sRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1995-08-30AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-03-02ELRESS252 DISP LAYING ACC 06/02/95
1995-03-02ELRESS366A DISP HOLDING AGM 06/02/95
1995-03-02363sRETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-10363sRETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS
1993-08-02AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/93
1993-01-21363sRETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS
1992-08-14AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-03-17AAFULL ACCOUNTS MADE UP TO 30/09/90
1992-02-21363bRETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS
1991-06-15AAFULL ACCOUNTS MADE UP TO 30/09/89
1991-05-08363aRETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS
1990-06-05363RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS
1990-03-15363RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS
1990-03-15AAFULL ACCOUNTS MADE UP TO 30/09/88
1989-10-12395PARTICULARS OF MORTGAGE/CHARGE
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 CASABLANCA 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 CASABLANCA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-10-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-12 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1984-09-26 Outstanding HAMBRO LIFE ASSURANCE PLC
LEGAL CHARGE 1984-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-11-02 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1964-09-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CASABLANCA INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 500
Called Up Share Capital 2011-09-30 £ 500
Cash Bank In Hand 2012-09-30 £ 257,911
Cash Bank In Hand 2011-09-30 £ 256,937
Current Assets 2012-09-30 £ 261,665
Current Assets 2011-09-30 £ 260,587
Debtors 2012-09-30 £ 3,754
Debtors 2011-09-30 £ 3,650
Fixed Assets 2012-09-30 £ 155,766
Fixed Assets 2011-09-30 £ 155,766
Shareholder Funds 2012-09-30 £ 299,015
Shareholder Funds 2011-09-30 £ 296,624
Tangible Fixed Assets 2012-09-30 £ 155,766
Tangible Fixed Assets 2011-09-30 £ 155,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASABLANCA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASABLANCA INVESTMENTS LIMITED
Trademarks
We have not found any records of CASABLANCA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASABLANCA 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 (68209 - Other letting and operating of own or leased real estate) as CASABLANCA INVESTMENTS 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 CASABLANCA 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 CASABLANCA 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 CASABLANCA 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.