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

ELLIOTT PROPERTY & LEISURE GROUP LIMITED

9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
Company Registration Number
00878542
Private Limited Company
Liquidation

Company Overview

About Elliott Property & Leisure Group Ltd
ELLIOTT PROPERTY & LEISURE GROUP LIMITED was founded on 1966-05-04 and has its registered office in Marsh Wall. The organisation's status is listed as "Liquidation". Elliott Property & Leisure Group 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
ELLIOTT PROPERTY & LEISURE GROUP LIMITED
 
Legal Registered Office
9 ENSIGN HOUSE
ADMIRALS WAY
MARSH WALL
LONDON
E14 9XQ
Other companies in W14
 
Filing Information
Company Number 00878542
Company ID Number 00878542
Date formed 1966-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 16:27:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIOTT PROPERTY & LEISURE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC ACCOUNTANCY SOLUTIONS LTD   ACCOUNTING SERVICES (2007) LIMITED   ACTIUS LIMITED   AKM FINANCIALS LIMITED   ALEXIS NICOL LIMITED   BALMORAL FRANKLIN LIMITED   COVERTAX LIMITED   CRS FIA LIMITED   DE MEO CONSULTANCY LIMITED   DIAS CONSULTING LTD   GLOBAL FINANCIAL VENTURES LIMITED   KANYIN CONSULTING LTD   KAY ACCOUNTANCY SOLUTIONS LTD   M&A SYNERGY LTD   MARK BURT LIMITED   MLG FINANCE SOLUTIONS LTD   PROGENIUS CONSULTANTS LIMITED   PRYMOS LIMITED   ROOT CONSULTANCY LIMITED   SHREK CONTRACTING LIMITED   VRINDAVAN CONSULTANCY 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 ELLIOTT PROPERTY & LEISURE GROUP LIMITED

Current Directors
Officer Role Date Appointed
VERA MARIA WILLIAMS
Company Secretary 1991-12-31
ROBIN WILLIAM HARVEY
Director 2000-01-01
VERA MARIA WILLIAMS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DAVID WILLIAMS
Director 1991-12-31 2007-09-22
FRANS WILLIAM HAAK
Director 1991-12-31 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERA MARIA WILLIAMS RESIDENCE VAUGRENIER (BALMORAL) OWNERS LIMITED Company Secretary 2007-09-22 CURRENT 1980-04-03 Dissolved 2015-05-19
VERA MARIA WILLIAMS ELLIOTT TIME-SHARE LIMITED Company Secretary 2007-09-22 CURRENT 1968-11-08 Active - Proposal to Strike off
VERA MARIA WILLIAMS RESIDENCE VAUGRENIER (DORCHESTER) OWNERS LIMITED Company Secretary 2007-09-22 CURRENT 1980-04-03 Active - Proposal to Strike off
VERA MARIA WILLIAMS CONTINENTAL TIME-SHARE LIMITED Company Secretary 2007-09-22 CURRENT 1980-08-06 Active - Proposal to Strike off
VERA MARIA WILLIAMS TAYMOUTH CASTLE GARDEN LIMITED Company Secretary 1994-10-01 CURRENT 1969-09-12 Active - Proposal to Strike off
VERA MARIA WILLIAMS ELLIOTT COUNTRY CLUBS (PORTUGAL) LIMITED Company Secretary 1994-09-30 CURRENT 1989-01-19 Active
VERA MARIA WILLIAMS ELLIOTT LIFESTYLE LIMITED Company Secretary 1991-12-31 CURRENT 1960-05-26 Active - Proposal to Strike off
VERA MARIA WILLIAMS ELLIOTT LEISURE LIMITED Company Secretary 1991-12-31 CURRENT 1965-10-25 Active - Proposal to Strike off
ROBIN WILLIAM HARVEY RESIDENCE VAUGRENIER (BALMORAL) OWNERS LIMITED Director 2000-01-01 CURRENT 1980-04-03 Dissolved 2015-05-19
ROBIN WILLIAM HARVEY ELLIOTT LIFESTYLE LIMITED Director 2000-01-01 CURRENT 1960-05-26 Active - Proposal to Strike off
ROBIN WILLIAM HARVEY ELLIOTT LEISURE LIMITED Director 2000-01-01 CURRENT 1965-10-25 Active - Proposal to Strike off
ROBIN WILLIAM HARVEY ELLIOTT TIME-SHARE LIMITED Director 2000-01-01 CURRENT 1968-11-08 Active - Proposal to Strike off
ROBIN WILLIAM HARVEY ELLIOTT COUNTRY CLUBS (PORTUGAL) LIMITED Director 2000-01-01 CURRENT 1989-01-19 Active
ROBIN WILLIAM HARVEY ELLIOTT TRAVEL LTD. Director 2000-01-01 CURRENT 1990-11-20 Active - Proposal to Strike off
ROBIN WILLIAM HARVEY TAYMOUTH CASTLE GARDEN LIMITED Director 2000-01-01 CURRENT 1969-09-12 Active - Proposal to Strike off
ROBIN WILLIAM HARVEY RESIDENCE VAUGRENIER (DORCHESTER) OWNERS LIMITED Director 2000-01-01 CURRENT 1980-04-03 Active - Proposal to Strike off
ROBIN WILLIAM HARVEY CONTINENTAL TIME-SHARE LIMITED Director 2000-01-01 CURRENT 1980-08-06 Active - Proposal to Strike off
VERA MARIA WILLIAMS ELLIOTT TRAVEL LTD. Director 1995-02-06 CURRENT 1990-11-20 Active - Proposal to Strike off
VERA MARIA WILLIAMS TAYMOUTH CASTLE GARDEN LIMITED Director 1994-10-01 CURRENT 1969-09-12 Active - Proposal to Strike off
VERA MARIA WILLIAMS ELLIOTT COUNTRY CLUBS (PORTUGAL) LIMITED Director 1992-07-16 CURRENT 1989-01-19 Active
VERA MARIA WILLIAMS RESIDENCE VAUGRENIER (BALMORAL) OWNERS LIMITED Director 1991-12-31 CURRENT 1980-04-03 Dissolved 2015-05-19
VERA MARIA WILLIAMS ELLIOTT LIFESTYLE LIMITED Director 1991-12-31 CURRENT 1960-05-26 Active - Proposal to Strike off
VERA MARIA WILLIAMS ELLIOTT LEISURE LIMITED Director 1991-12-31 CURRENT 1965-10-25 Active - Proposal to Strike off
VERA MARIA WILLIAMS RESIDENCE VAUGRENIER (DORCHESTER) OWNERS LIMITED Director 1991-12-31 CURRENT 1980-04-03 Active - Proposal to Strike off
VERA MARIA WILLIAMS CONTINENTAL TIME-SHARE LIMITED Director 1991-12-31 CURRENT 1980-08-06 Active - Proposal to Strike off
VERA MARIA WILLIAMS ELLIOTT TIME-SHARE LIMITED Director 1990-12-31 CURRENT 1968-11-08 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
2023-06-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-15Appointment of a voluntary liquidator
2023-06-15Voluntary liquidation declaration of solvency
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 6 Hinchley Drive Hinchley Wood Surrey KT10 0BZ United Kingdom
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANS HAAK
2022-08-17PSC07CESSATION OF VERA MARIA WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-13CH01Director's details changed for Mr Robin William Harvey on 2021-10-13
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-12TM02Termination of appointment of Vera Maria Williams on 2020-08-20
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VERA MARIA WILLIAMS
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 33000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 33000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 33000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 33000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 33000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/13 FROM Lee House 109 Hammersmith Road London W14 0QH
2013-08-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 ANNUAL RETURN FULL LIST
2010-06-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 ANNUAL RETURN FULL LIST
2009-06-16AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-27363aReturn made up to 31/12/08; full list of members
2008-10-30395Particulars of a mortgage or charge / charge no: 15
2008-07-15AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-11288bDirector resigned
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 1 ST MARY ABBOTS PLACE KENSINGTON LONDON W8 6LS
2003-11-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-08395PARTICULARS OF MORTGAGE/CHARGE
1997-12-23363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-01-13287REGISTERED OFFICE CHANGED ON 13/01/97 FROM: ELLIOTT HOUSE KENSINGTON CLOISTERS KENSINGTON CHURCH WALK LONDON W8 4NB
1997-01-13363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-03395PARTICULARS OF MORTGAGE/CHARGE
1996-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-12-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-21363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1993-12-23363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-05-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/90
1992-05-18287REGISTERED OFFICE CHANGED ON 18/05/92 FROM: 31 ST GEORGE STREET LONDON W1R 9FA
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 ELLIOTT PROPERTY & LEISURE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-13
Notices to2023-06-13
Resolution2023-06-13
Fines / Sanctions
No fines or sanctions have been issued against ELLIOTT PROPERTY & LEISURE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-30 Outstanding ZURICH ASSURANCE LIMITED
MORTGAGE 2007-08-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-07 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-11-03 Outstanding ALLIED DUNBAR ASSURANCE PLC
DEBENTURE 2000-05-20 Outstanding LLOYDS TSB BANK PLC
A RENT DEPOSIT DEED 1998-06-08 Outstanding SAMALCO LIMITED
RENT DEPOSIT DEED 1997-01-03 Outstanding SAMALCO LIMITED
COLLATUAL CHARGE 1969-10-07 Outstanding HENRY ANSBACHER & CO. LTD.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ELLIOTT PROPERTY & LEISURE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ELLIOTT PROPERTY & LEISURE GROUP LIMITED registering or being granted any patents
Domain Names

ELLIOTT PROPERTY & LEISURE GROUP LIMITED owns 1 domain names.

elliottgroup.co.uk  

Trademarks
We have not found any records of ELLIOTT PROPERTY & LEISURE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIOTT PROPERTY & LEISURE GROUP 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 ELLIOTT PROPERTY & LEISURE GROUP 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 ELLIOTT PROPERTY & LEISURE GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyELLIOTT PROPERTY & LEISURE GROUP LIMITEDEvent Date2023-06-13
Name of Company: ELLIOTT PROPERTY & LEISURE GROUP LIMITED Company Number: 00878542 Nature of Business: Buying and selling of own real estate Registered office: 9 Ensign House, Admirals Way, Marsh Wall…
 
Initiating party Event TypeNotices to
Defending partyELLIOTT PROPERTY & LEISURE GROUP LIMITEDEvent Date2023-06-13
 
Initiating party Event TypeResolution
Defending partyELLIOTT PROPERTY & LEISURE GROUP LIMITEDEvent Date2023-06-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLIOTT PROPERTY & LEISURE GROUP 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 ELLIOTT PROPERTY & LEISURE GROUP 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.