Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BL (SP) PROPERTIES PLC
Company Information for

BL (SP) PROPERTIES PLC

BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
01719789
Public Limited Company
Liquidation

Company Overview

About Bl (sp) Properties Plc
BL (SP) PROPERTIES PLC was founded on 1983-05-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Bl (sp) Properties Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
BL (SP) PROPERTIES PLC
 
Legal Registered Office
BDO STOY HAYWARD LLP
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 01719789
Company ID Number 01719789
Date formed 1983-05-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/1998
Account next due 31/10/1999
Latest return 08/01/1999
Return next due 05/02/2000
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
VAT Number /Sales tax ID GB420407891  
Last Datalog update: 2019-04-04 07:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BL (SP) PROPERTIES PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 BL (SP) PROPERTIES PLC

Current Directors
Officer Role Date Appointed
ANTHONY BRAINE
Company Secretary 1995-04-07
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 1995-03-23
COLIN BARRY WAGMAN
Director 1995-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL METLISS
Director 1995-05-05 2006-07-14
DAVID CHARLES BERRY
Director 1995-04-07 1997-10-10
NICHOLAS SIMON JONATHAN RITBLAT
Director 1995-03-23 1997-10-10
ROY MATTHEW DANTZIC
Company Secretary 1993-01-08 1995-04-07
JOHN CHESTER BOTTS
Director 1993-01-08 1995-03-23
DAVID JOHN CAMP
Director 1993-01-08 1995-03-23
ROY MATTHEW DANTZIC
Director 1993-01-08 1995-03-23
STANLEY HOLMES HONEYMAN
Director 1993-01-08 1995-03-23
STUART ANTHONY LIPTON
Director 1993-01-08 1995-03-23
PETER WILLIAM ROGERS
Director 1993-01-08 1995-03-23
VINCENT ANTONIO WANG
Director 1993-01-08 1994-09-30
SHARP OF GRIMSDYKE
Director 1993-01-08 1994-05-02
ROBERT LLEWELLYN JOHN
Director 1993-01-08 1993-03-29
PAUL REICHMANN
Director 1993-01-08 1993-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BRAINE BLU INVESTMENTS LIMITED Company Secretary 1997-02-28 CURRENT 1997-02-21 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JOHN FORSHAW BL FIXED UPLIFT GENERAL PARTNER LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
CHRISTOPHER MICHAEL JOHN FORSHAW BL HB INVESTMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
CHRISTOPHER MICHAEL JOHN FORSHAW ELK MILL OLDHAM LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
CHRISTOPHER MICHAEL JOHN FORSHAW COLTHROP MILL LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-19
CHRISTOPHER MICHAEL JOHN FORSHAW RAVENSBANK DEVELOPMENTS LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW BL GAZELEY LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW RAVENSBANK LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW BVP HOLDINGS LIMITED Director 2013-10-24 CURRENT 2003-11-19 Dissolved 2014-03-18
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.11) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.14) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.18) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.15) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.16) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.17) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.2) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.6) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.7) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.8) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.21) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.22) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.20) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.9) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.23) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BL CHESS GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2014-05-27
CHRISTOPHER MICHAEL JOHN FORSHAW EUSTON CENTRE LIMITED Director 2007-12-19 CURRENT 1963-05-21 Dissolved 2013-11-19
CHRISTOPHER MICHAEL JOHN FORSHAW ALPHAFORM (NO. EIGHT) LIMITED Director 2007-12-19 CURRENT 1986-07-15 Dissolved 2013-12-03
CHRISTOPHER MICHAEL JOHN FORSHAW BROADGATE PROPERTY MANAGEMENT LIMITED Director 2006-12-18 CURRENT 1983-11-04 Dissolved 2013-11-19
CHRISTOPHER MICHAEL JOHN FORSHAW BLU INVESTMENTS LIMITED Director 2006-12-18 CURRENT 1997-02-21 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JOHN FORSHAW BUSTONI LIMITED Director 2006-12-18 CURRENT 2000-03-13 Dissolved 2014-03-18
CHRISTOPHER MICHAEL JOHN FORSHAW GRENADE STREET (DEVELOPMENTS) LIMITED Director 2006-08-30 CURRENT 1995-05-31 Dissolved 2014-03-25
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NO. 3 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NOMINEES NO. 1 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NOMINEES NO. 2 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL GENERAL PARTNER LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2017-04-04
CHRISTOPHER MICHAEL JOHN FORSHAW COPARTNERSHIP PROPERTY MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1976-03-04 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW PORTBURY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1979-05-09 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW QUEEN ANNE STREET NOMINEES LIMITED Director 1991-12-31 CURRENT 1971-08-11 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW ROSEHAUGH PUBLIC LIMITED COMPANY Director 1991-12-31 CURRENT 1920-03-17 ADMINISTRATIVE RECEIVER
CHRISTOPHER MICHAEL JOHN FORSHAW CARDWOOL LIMITED Director 1991-12-31 CURRENT 1981-10-29 ADMINISTRATIVE RECEIVER
COLIN BARRY WAGMAN BATTBRIDGE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
COLIN BARRY WAGMAN LEON (HOLDINGS) PLC Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-03-03
COLIN BARRY WAGMAN ALPHA PLUS HOLDINGS LIMITED Director 2012-10-18 CURRENT 2002-04-17 Active
COLIN BARRY WAGMAN PORTMAN ADMINISTRATION 3 LIMITED Director 2012-06-29 CURRENT 2004-01-14 Dissolved 2017-04-25
COLIN BARRY WAGMAN DV4 INVESTMENTS DARTFORD GATEWAY NO. 2 CO. LIMITED Director 2012-05-24 CURRENT 2010-02-05 Active
COLIN BARRY WAGMAN DV4 INVESTMENTS BECKENHAM NO.2 CO. LIMITED Director 2012-05-24 CURRENT 2011-10-04 Active
COLIN BARRY WAGMAN DV4 INVESTMENTS BECKENHAM CO. LIMITED Director 2012-05-24 CURRENT 2010-10-04 Active
COLIN BARRY WAGMAN DV4 INVESTMENTS DARTFORD GATEWAY CO. LIMITED Director 2012-05-24 CURRENT 2010-02-05 Active
COLIN BARRY WAGMAN BROOKLANDS HOTEL (PROPERTIES) LIMITED Director 2012-05-04 CURRENT 2010-11-11 Liquidation
COLIN BARRY WAGMAN OWL GENERAL PARTNER UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2017-05-16
COLIN BARRY WAGMAN MARK WAGMAN CONSULTING LIMITED Director 2009-08-11 CURRENT 2009-06-05 Dissolved 2014-10-07
COLIN BARRY WAGMAN MARK WAGMAN MANAGEMENT LIMITED Director 2009-08-11 CURRENT 2009-06-05 Dissolved 2014-10-07
COLIN BARRY WAGMAN MERCHANT INNS LIMITED Director 2007-11-26 CURRENT 1999-11-03 Liquidation
COLIN BARRY WAGMAN MERCHANT INNS GROUP LIMITED Director 2007-05-18 CURRENT 2007-05-11 Liquidation
COLIN BARRY WAGMAN LX-JFK LIMITED Director 2006-10-26 CURRENT 2006-10-26 Dissolved 2018-05-15
COLIN BARRY WAGMAN DV3 ADMINISTRATION UK 1 LIMITED Director 2006-04-06 CURRENT 2004-02-03 Dissolved 2017-04-25
COLIN BARRY WAGMAN DELANCEY REAL ESTATE PARTNERS LIMITED Director 2005-05-17 CURRENT 2004-12-01 Active
COLIN BARRY WAGMAN 04531855 Director 2002-09-11 CURRENT 2002-09-11 Active
COLIN BARRY WAGMAN WAGMAN ASSOCIATES Director 1995-08-29 CURRENT 1960-01-01 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
2021-03-314.68 Liquidators' statement of receipts and payments to 2021-02-17
2020-11-054.68 Liquidators' statement of receipts and payments to 2020-08-17
2020-09-294.68 Liquidators' statement of receipts and payments to 2019-08-17
2020-07-284.68 Liquidators' statement of receipts and payments to 2020-02-17
2019-03-294.68 Liquidators' statement of receipts and payments to 2019-02-17
2018-09-194.68 Liquidators' statement of receipts and payments to 2018-08-17
2018-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2018
2018-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2018
2017-09-284.68 Liquidators' statement of receipts and payments to 2017-08-17
2017-03-084.68 Liquidators' statement of receipts and payments to 2017-02-17
2016-09-274.68 Liquidators' statement of receipts and payments to 2016-08-17
2016-06-28LIQ MISC OCCourt order INSOLVENCY:re block transfer replacement of liq
2016-06-284.68 Liquidators' statement of receipts and payments to 2016-06-02
2016-06-284.40Notice of ceasing to act as a voluntary liquidator
2016-06-28600Appointment of a voluntary liquidator
2016-03-234.68 Liquidators' statement of receipts and payments to 2016-02-17
2015-09-084.68 Liquidators' statement of receipts and payments to 2015-08-17
2015-03-244.68 Liquidators' statement of receipts and payments to 2015-02-17
2014-08-294.68 Liquidators' statement of receipts and payments to 2014-08-17
2014-03-124.68 Liquidators' statement of receipts and payments to 2014-02-17
2013-09-114.68 Liquidators' statement of receipts and payments to 2013-08-17
2013-03-124.68 Liquidators' statement of receipts and payments to 2013-02-17
2012-09-064.68 Liquidators' statement of receipts and payments to 2012-08-17
2012-03-014.68 Liquidators' statement of receipts and payments to 2012-02-17
2011-09-214.68 Liquidators' statement of receipts and payments to 2011-08-17
2011-03-244.68 Liquidators' statement of receipts and payments to 2011-02-17
2010-09-154.68 Liquidators' statement of receipts and payments to 2010-08-17
2010-03-114.68 Liquidators' statement of receipts and payments to 2010-02-17
2009-09-214.68 Liquidators' statement of receipts and payments to 2009-08-17
2009-03-164.68 Liquidators' statement of receipts and payments to 2009-02-17
2008-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2008
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM, BDO STOY HAYWARD, 8 BAKER STREET, LONDON, W1M 1DA
2008-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2008
2008-02-29LIQ MISCINSOLVENCY:S/S CERT.RELEASE OF LIQUIDATOR
2007-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-08-31288bDIRECTOR RESIGNED
2006-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-03-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2001-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2001-03-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2000-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2000-08-17288cSECRETARY'S PARTICULARS CHANGED
2000-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
1999-03-02287REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 10 CORNWALL TERRACE, REGENTS PARK, LONDON, NW1 4QP
1999-03-014.70DECLARATION OF SOLVENCY
1999-03-01LRESSPSPECIAL RESOLUTION TO WIND UP
1999-03-01600APPOINTMENT OF LIQUIDATOR
1999-02-10363aRETURN MADE UP TO 08/01/99; BULK LIST AVAILABLE SEPARATELY
1998-11-11SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 28/10/98
1998-11-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/98
1998-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-02-09363aRETURN MADE UP TO 08/01/98; BULK LIST AVAILABLE SEPARATELY
1998-02-09353LOCATION OF REGISTER OF MEMBERS
1997-12-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-11-05288bDIRECTOR RESIGNED
1997-10-21288bDIRECTOR RESIGNED
1997-01-31363aRETURN MADE UP TO 08/01/97; BULK LIST AVAILABLE SEPARATELY
1996-10-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-21363aRETURN MADE UP TO 08/01/96; BULK LIST AVAILABLE SEPARATELY
1996-01-10SRES01ALTER MEM AND ARTS 19/12/95
1996-01-10SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/95
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-20SRES04NC INC ALREADY ADJUSTED 30/05/95
1995-09-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/95
1995-09-20123NC INC ALREADY ADJUSTED 30/05/95
1995-09-20SRES01ALTER MEM AND ARTS 30/05/95
1995-09-2088(2)RAD 20/06/95--------- £ SI 71368011@1=71368011 £ IC 41493030/112861041
1995-06-23123£ NC 55000000/135000000 30/05/95
1995-06-23SRES04NC INC ALREADY ADJUSTED 30/05/95
1995-06-23ORES01ALTER MEM AND ARTS 30/05/95
1995-06-07PROSPPROSPECTUS
1995-05-19225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03
1995-05-16CERTNMCOMPANY NAME CHANGED STANHOPE PROPERTIES PLC CERTIFICATE ISSUED ON 17/05/95
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to BL (SP) PROPERTIES PLC 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 BL (SP) PROPERTIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-01-19 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC
A MEMORANDUM OF DEPOSIT OF LOAN STOCK 1992-07-31 Outstanding KAJIMA EUROPE B.V.
MORTGAGE OF SHARES 1989-07-13 Satisfied THE SUMITOMO BANK LIMITEDAS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS
COORDINATION DEED 1989-07-13 Satisfied THE SUMITOMO BANK LIMITEDAS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS
MORTGAGE OF SHARES 1988-11-09 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF CHARGE 1987-08-12 Satisfied KLEINWORT BENSON LIMITED
MEMORANDUM OF CHARGE 1986-11-21 Satisfied KLEINWORT BENSON LIMITED.
DEBENTURE 1985-04-18 Satisfied GLOBE INVESTMENT TRUST P.L.C.
Intangible Assets
Patents
We have not found any records of BL (SP) PROPERTIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BL (SP) PROPERTIES PLC
Trademarks
We have not found any records of BL (SP) PROPERTIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BL (SP) PROPERTIES PLC. 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 (7011 - Development & sell real estate) as BL (SP) PROPERTIES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BL (SP) PROPERTIES PLC 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 BL (SP) PROPERTIES PLC 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 BL (SP) PROPERTIES PLC 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.