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

TIMGRON PROPERTIES LIMITED

1 PRINCES GATE, LONDON, SW7 1QJ,
Company Registration Number
00994175
Private Limited Company
Active

Company Overview

About Timgron Properties Ltd
TIMGRON PROPERTIES LIMITED was founded on 1970-11-12 and has its registered office in . The organisation's status is listed as "Active". Timgron Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TIMGRON PROPERTIES LIMITED
 
Legal Registered Office
1 PRINCES GATE
LONDON
SW7 1QJ
Other companies in SW7
 
Filing Information
Company Number 00994175
Company ID Number 00994175
Date formed 1970-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMGRON PROPERTIES 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 TIMGRON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TONI SHASHA
Company Secretary 1991-09-17
DAVID SHASHA
Director 1991-09-17
FOUAD ABDULLA SHASHA
Director 1991-09-17
PETER SHASHA
Director 1994-09-17
RIKI SHASHA
Director 1991-09-17
TONI SHASHA
Director 1991-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONI SHASHA PRINCESGATE (BLUEBIRD) LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active
TONI SHASHA EARDLEY LIMITED Company Secretary 2004-10-06 CURRENT 2004-09-24 Active
TONI SHASHA ELMFIELD HOUSE LIMITED Company Secretary 1998-10-19 CURRENT 1985-01-11 Active
TONI SHASHA PRINCESGATE ESTATES LIMITED Company Secretary 1998-07-31 CURRENT 1998-07-27 Active
TONI SHASHA PALACEMOUNT LIMITED Company Secretary 1995-08-22 CURRENT 1995-08-21 Active
PETER SHASHA JEM (PGB) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
PETER SHASHA ELVIAN HOUSE MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
PETER SHASHA EPSILON REAL ESTATE PARTNERS LIMITED Director 2017-03-30 CURRENT 2010-02-09 Active
PETER SHASHA EPSILON (ELVIAN HOUSE) LTD Director 2016-09-09 CURRENT 2016-09-09 Liquidation
PETER SHASHA 65 NEW CAVENDISH ST LTD Director 2013-01-03 CURRENT 2012-10-23 Liquidation
PETER SHASHA MARYLEBONE & GENERAL FINE ART LIMITED Director 2011-04-14 CURRENT 1990-10-22 Active
PETER SHASHA MOLYNEUX MANAGEMENT SERVICES LIMITED Director 2011-04-14 CURRENT 1973-09-26 Active
PETER SHASHA MARYLEBONE PROPERTY HOLDINGS LIMITED Director 2011-04-14 CURRENT 1973-09-14 Active
PETER SHASHA NORSTON LIMITED Director 2011-04-14 CURRENT 1987-07-01 Active
PETER SHASHA LEAVESDEN SECURITIES (HOLDINGS) LIMITED Director 2011-04-14 CURRENT 1990-10-23 Active
PETER SHASHA LEDALE SECURITIES LIMITED Director 2011-04-14 CURRENT 1995-06-15 Active
PETER SHASHA LEDALE PROPERTY HOLDINGS LIMITED Director 2011-04-14 CURRENT 1971-01-15 Active
PETER SHASHA MARYLEBONE PROPERTY COMPANY LIMITED Director 2011-04-14 CURRENT 1985-04-30 Active
PETER SHASHA DPI (LANGHAM STREET) LIMITED Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2016-11-17
PETER SHASHA GOAT FASHION LIMITED Director 2006-10-02 CURRENT 2000-12-08 Active - Proposal to Strike off
PETER SHASHA RADBRIDGE LIMITED Director 2005-07-12 CURRENT 2005-05-09 Dissolved 2017-09-19
PETER SHASHA MARYLEBONE PROPERTY CORPORATION LIMITED Director 2005-07-01 CURRENT 2005-06-27 Active
PETER SHASHA MOLYNEUX SECURITIES (METROPOLITAN) LIMITED Director 2004-04-23 CURRENT 1972-08-04 Dissolved 2016-05-17
PETER SHASHA MOLYNEUX SECURITIES LIMITED Director 2004-04-23 CURRENT 1973-06-04 Active
PETER SHASHA MARYLEBONE PROPERTY INVESTMENTS LIMITED Director 2004-04-23 CURRENT 1991-11-05 Active
PETER SHASHA DAVID LEWIS & PARTNERS LIMITED Director 2004-04-23 CURRENT 1975-11-20 Active
PETER SHASHA GAGESTYLE LIMITED Director 2004-04-23 CURRENT 1986-05-15 Active
PETER SHASHA MOLYNEUX SECURITIES (GLOUCESTER PLACE) LIMITED Director 2004-04-23 CURRENT 1972-08-30 Active
PETER SHASHA LEDALE INVESTMENT HOLDINGS LIMITED Director 2004-04-23 CURRENT 1995-06-15 Liquidation
PETER SHASHA 44-46 GLOUCESTER SQUARE (FREEHOLD) LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active
PETER SHASHA AUSTEN PROPERTIES (HARCOURT) LIMITED Director 2001-06-18 CURRENT 1993-12-01 Dissolved 2015-11-24
PETER SHASHA PETHERLAND LIMITED Director 2000-03-02 CURRENT 2000-01-12 Dissolved 2015-11-24
PETER SHASHA AUSTEN PROPERTIES LIMITED Director 1999-11-05 CURRENT 1999-08-20 Dissolved 2015-11-24
PETER SHASHA MARYLEBONE & DEVONSHIRE PROPERTIES LIMITED Director 1999-06-14 CURRENT 1999-06-14 Dissolved 2015-11-24
PETER SHASHA DEVONSHIRE PROPERTY INVESTMENT LIMITED Director 1997-01-28 CURRENT 1996-12-16 Active
RIKI SHASHA PRINCESGATE (FULHAM) LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
RIKI SHASHA PRINCESGATE (BLUEBIRD) LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
RIKI SHASHA PRINCESGATE VENTURES LIMITED Director 1999-04-16 CURRENT 1999-04-08 Active
RIKI SHASHA ELMFIELD HOUSE LIMITED Director 1998-10-19 CURRENT 1985-01-11 Active
RIKI SHASHA PRINCESGATE ESTATES LIMITED Director 1998-07-31 CURRENT 1998-07-27 Active
RIKI SHASHA PALACEMOUNT LIMITED Director 1995-08-22 CURRENT 1995-08-21 Active
RIKI SHASHA PRINCESGATE INVESTMENTS LIMITED Director 1991-09-30 CURRENT 1987-02-06 Active
TONI SHASHA PRINCESGATE (FULHAM) LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
TONI SHASHA PRINCESGATE (BLUEBIRD) LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
TONI SHASHA EARDLEY LIMITED Director 2004-10-06 CURRENT 2004-09-24 Active
TONI SHASHA PRINCESGATE POLICIES LIMITED Director 2002-02-26 CURRENT 2002-02-26 Dissolved 2016-11-22
TONI SHASHA PRINCESGATE VENTURES LIMITED Director 1999-04-16 CURRENT 1999-04-08 Active
TONI SHASHA ELMFIELD HOUSE LIMITED Director 1998-10-19 CURRENT 1985-01-11 Active
TONI SHASHA PRINCESGATE ESTATES LIMITED Director 1998-07-31 CURRENT 1998-07-27 Active
TONI SHASHA PALACEMOUNT LIMITED Director 1995-08-22 CURRENT 1995-08-21 Active
TONI SHASHA PRINCESGATE INVESTMENTS LIMITED Director 1991-09-30 CURRENT 1987-02-06 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
2024-03-19SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-12CESSATION OF FOUAD ABDULLA SHASHA AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-06TM01APPOINTMENT TERMINATED, DIRECTOR FOUAD ABDULLA SHASHA
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009941750031
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 009941750030
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-17AR0117/09/15 ANNUAL RETURN FULL LIST
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009941750029
2015-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0117/09/14 ANNUAL RETURN FULL LIST
2013-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-09-26AR0117/09/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-09-20AR0117/09/12 ANNUAL RETURN FULL LIST
2012-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-09-21AR0117/09/11 ANNUAL RETURN FULL LIST
2010-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-09-17AR0117/09/10 ANNUAL RETURN FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FOUAD ABDULLA SHASHA / 17/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHASHA / 17/09/2010
2009-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-09-17363aReturn made up to 17/09/09; full list of members
2009-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/08
2008-10-03363aReturn made up to 17/09/08; full list of members
2008-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-21363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-18363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-12363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-27363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-29363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-03363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-26363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-17288cDIRECTOR'S PARTICULARS CHANGED
2000-10-27395PARTICULARS OF MORTGAGE/CHARGE
2000-10-27395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-03363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-13395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-10363sRETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-10363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-07-08395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-15363sRETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-18363sRETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-09-07363sRETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-09-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-27363sRETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-07-12123NC INC ALREADY ADJUSTED 27/06/94
1994-07-12ORES04£ NC 100/1000 27/06/9
1994-07-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/94
1994-05-11AUDAUDITOR'S RESIGNATION
1994-04-26244DELIVERY EXT'D 3 MTH 30/06/93
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 TIMGRON 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 TIMGRON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-27 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2000-10-27 Outstanding HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2000-10-27 Outstanding HSBC REPUBLIC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2000-04-13 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2000-04-06 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2000-04-06 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2000-04-06 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2000-04-06 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2000-04-06 Outstanding THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2000-04-06 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-07-08 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
LEGAL CHARGE 1992-08-20 Outstanding REPUBLIC NATIONAL BANK OF NEW YORK
LEGAL CHARGE 1989-05-08 Outstanding IGE CAPITAL CORPORATION (FUNDING) LIMITED
LEGAL CHARGE 1989-05-05 Satisfied COMPAGRIE DE BARGUE AT D'INVESTISSEMENTS
LEGAL CHARGE 1989-05-05 Satisfied COMPAGRIE DE BARGUE ET D'INVESTISSEMENTS
LEGAL CHARGE 1989-05-05 Satisfied COMPAGRIE DE BARGUE AT D'INVESTISSEMENTS
LEGAL CHARGE 1989-05-05 Satisfied COMPAGRIE DE BARGUE AT D'INVESTISSEMENTS
LEGAL CHARGE 1989-05-05 Satisfied COMPAGRIE DE BARGUE AT D'INVESTISSEMENTS
LEGAL CHARGE 1987-09-03 Satisfied COMPAGRIE DE BARGUE AT D'INVESTISSEMENTS
LEGAL CHARGE 1987-05-23 Outstanding REPUBLIC NATIONAL BANK OF NEW YORK
LEGAL CHARGE 1986-08-26 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK
LEGAL CHARGE 1986-05-02 Satisfied DISCOUNT BANK (OVERSEAS) LIMITED
LEGAL CHARGE 1986-03-25 Outstanding REPUBLIC NATIONAL BANK OF NEW YORK
MEMORNDUM OF DEPOSIT OF TITLE DEEDS 1986-03-25 Satisfied BANK HAPALIM B M
MEMORANDUM OF DEPOSIT OF TITLE DEEDS. 1986-03-25 Satisfied THOMAS TRUST LIMITED
GENERAL ACCOUNT CONDITIONS 1985-12-10 Outstanding REPUBLIC NATIONAL BANK OF NEW YORK
LETTER OF CHARGE AND SET OFF 1985-06-06 Satisfied THAMES TRUST LIMITED
LEGAL MORTGAGE 1984-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
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
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
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 TIMGRON PROPERTIES LIMITED

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