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

BES PROPERTIES LIMITED

THE ROMA BUILDING, 32/38 SCRUTTON STREET, BISHOPSGATE, LONDON, EC2A 4RQ,
Company Registration Number
01722292
Private Limited Company
Active

Company Overview

About Bes Properties Ltd
BES PROPERTIES LIMITED was founded on 1983-05-11 and has its registered office in Bishopsgate. The organisation's status is listed as "Active". Bes Properties 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
BES PROPERTIES LIMITED
 
Legal Registered Office
THE ROMA BUILDING
32/38 SCRUTTON STREET
BISHOPSGATE
LONDON
EC2A 4RQ
Other companies in EC2A
 
Filing Information
Company Number 01722292
Company ID Number 01722292
Date formed 1983-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 04:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BES 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.
Companies with same name BES PROPERTIES LIMITED
The following companies were found which have the same name as BES PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BES Properties, LLC 33 Fremont Pt Fraser CO 80442 Good Standing Company formed on the 2013-12-05
BES PROPERTIES, LTD. 7807 BROOKFARM CT. - MASON OH 45040 Active Company formed on the 2003-08-08
BES PROPERTIES, LLC 47 DRYDEN PARK AVENUE LAS VEGAS NV 89148 Dissolved Company formed on the 2005-11-04
BES PROPERTIES LLC Georgia Unknown
BES PROPERTIES LLC Georgia Unknown
BES PROPERTIES I LP California Unknown
BES PROPERTIES LLC North Carolina Unknown
BES PROPERTIES LLC Georgia Unknown
BES PROPERTIES INC Oklahoma Unknown
BES PROPERTIES LLC 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 Active Company formed on the 2022-03-14
BES PROPERTIES, LLC 3102 TILDEN HOUSTON TX 77025 HOUSTON TX 77025 Active Company formed on the 2023-02-22

Company Officers of BES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETARIES LIMITED
Company Secretary 1999-03-22
PHILLIP ANDREW BOUETTE
Director 2003-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
VINOD KUMAR MITRA
Director 1996-04-23 2009-10-13
TREVOR WILLIAM LANGLEY
Director 2003-05-20 2003-08-28
ANTHONY GORDON THORNE
Company Secretary 1996-04-23 1999-03-22
VINOD KUMAR MITRA
Company Secretary 1992-05-13 1996-04-23
DAVID MICHAEL BERGER
Director 1992-05-13 1996-04-23
JOYCE GEER
Company Secretary 1991-12-18 1992-05-13
ANNE MASKELL
Director 1991-12-18 1992-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORNINGTON SECRETARIES LIMITED PRIMROSE CONSTRUCTION LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
MORNINGTON SECRETARIES LIMITED CITYMAIN INVESTMENTS LTD Company Secretary 2005-07-21 CURRENT 1999-03-05 Liquidation
MORNINGTON SECRETARIES LIMITED POP-UPS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED POP-UP TOWERS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED STORMCLIFF LTD Company Secretary 2005-03-01 CURRENT 1998-02-05 Liquidation
MORNINGTON SECRETARIES LIMITED MORSTON INVESTMENTS LIMITED Company Secretary 2005-03-01 CURRENT 1973-08-09 Active
MORNINGTON SECRETARIES LIMITED BOLTBRIDGE LTD Company Secretary 2004-12-20 CURRENT 2004-11-22 Liquidation
MORNINGTON SECRETARIES LIMITED MARLTREND PROPERTIES LIMITED Company Secretary 2004-04-22 CURRENT 1998-02-03 Liquidation
MORNINGTON SECRETARIES LIMITED 21ST CENTURY VILLAS LIMITED Company Secretary 2003-05-21 CURRENT 1995-07-13 Liquidation
MORNINGTON SECRETARIES LIMITED LOTHBURY INVESTMENTS LTD Company Secretary 2003-04-28 CURRENT 2003-04-14 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED RAVENWARD LTD Company Secretary 2003-04-28 CURRENT 2003-03-24 Liquidation
MORNINGTON SECRETARIES LIMITED D & R PROPERTIES LIMITED Company Secretary 2003-04-16 CURRENT 1996-12-11 Active
MORNINGTON SECRETARIES LIMITED LOTHBURY CORPORATION LTD Company Secretary 2003-03-14 CURRENT 2003-01-17 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED DECO PROPERTIES LIMITED Company Secretary 2003-02-28 CURRENT 1997-02-13 Active
MORNINGTON SECRETARIES LIMITED STORE PR LIMITED Company Secretary 2002-09-23 CURRENT 2001-09-26 Active
MORNINGTON SECRETARIES LIMITED STOCKSHIELD LTD Company Secretary 2002-08-09 CURRENT 2002-07-29 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA CENTRAL LIMITED Company Secretary 2002-07-25 CURRENT 1958-10-28 Liquidation
MORNINGTON SECRETARIES LIMITED NORTHARD LTD Company Secretary 2002-07-11 CURRENT 2002-07-03 Active
MORNINGTON SECRETARIES LIMITED DESCRIPTION LTD Company Secretary 2002-03-18 CURRENT 2001-05-08 Liquidation
MORNINGTON SECRETARIES LIMITED TIGERWATER LIMITED Company Secretary 2001-11-28 CURRENT 2000-12-08 Liquidation
MORNINGTON SECRETARIES LIMITED SOLHURST LIMITED Company Secretary 2001-09-28 CURRENT 2001-05-10 Liquidation
MORNINGTON SECRETARIES LIMITED FARONCELL LIMITED Company Secretary 2000-10-16 CURRENT 1978-03-21 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA EAST LIMITED Company Secretary 2000-10-12 CURRENT 2000-04-03 Liquidation
MORNINGTON SECRETARIES LIMITED STOVEDALE LIMITED Company Secretary 2000-05-16 CURRENT 1993-03-29 Liquidation
MORNINGTON SECRETARIES LIMITED MAZEHEAD LIMITED Company Secretary 2000-05-16 CURRENT 1974-01-02 Liquidation
MORNINGTON SECRETARIES LIMITED LAWNPOND LIMITED Company Secretary 2000-05-16 CURRENT 1966-08-04 Liquidation
MORNINGTON SECRETARIES LIMITED DYNAMO DEVELOPMENTS LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED WORSHIP HOUSE ESTATES LIMITED Company Secretary 2000-05-16 CURRENT 1983-05-11 Liquidation
MORNINGTON SECRETARIES LIMITED VALESTAN PROPERTIES LIMITED Company Secretary 2000-05-16 CURRENT 1971-01-08 Liquidation
MORNINGTON SECRETARIES LIMITED ALL DAY ADVERTISING LTD Company Secretary 2000-05-16 CURRENT 1998-10-30 Liquidation
MORNINGTON SECRETARIES LIMITED ROSSINGTON LTD Company Secretary 2000-05-16 CURRENT 1998-11-06 Liquidation
MORNINGTON SECRETARIES LIMITED EAGLEWALL PROPERTIES LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED SHOREDITCH HOTEL LTD Company Secretary 2000-05-10 CURRENT 2000-05-09 Active
MORNINGTON SECRETARIES LIMITED GLOBECASTLE LIMITED Company Secretary 2000-05-08 CURRENT 1971-12-30 Liquidation
MORNINGTON SECRETARIES LIMITED BRITANNIA CITY DEVELOPMENTS LTD Company Secretary 2000-03-15 CURRENT 1998-05-18 Liquidation
MORNINGTON SECRETARIES LIMITED SAVOYLANE LTD Company Secretary 1999-09-27 CURRENT 1999-09-17 Active
MORNINGTON SECRETARIES LIMITED WOODRIDGES LIMITED Company Secretary 1999-08-06 CURRENT 1996-08-05 Liquidation
MORNINGTON SECRETARIES LIMITED BREANSTAR LIMITED Company Secretary 1999-03-22 CURRENT 1976-11-12 Liquidation
MORNINGTON SECRETARIES LIMITED GURNEY HOUSE SECURITIES LIMITED Company Secretary 1999-03-22 CURRENT 1973-08-24 Liquidation
PHILLIP ANDREW BOUETTE CAMBERWELL ROAD LIMITED Director 2012-02-14 CURRENT 2010-05-11 Liquidation
PHILLIP ANDREW BOUETTE 21ST CENTURY VILLAS LIMITED Director 2011-09-28 CURRENT 1995-07-13 Liquidation
ANDREW COOKE ADP MARKETING AND PROMOTIONS LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
ANDREW COOKE ADP MARKETING UK LIMITED Company Secretary 2005-04-05 CURRENT 2004-09-03 Dissolved 2017-02-02
PHILLIP ANDREW BOUETTE NORTHARD LTD Director 2004-08-24 CURRENT 2002-07-03 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
2023-11-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-12Termination of appointment of Mornington Secretaires Limited on 2023-07-11
2022-11-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-1830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-01-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CH01Director's details changed for Mr Gary Anthony Burns on 2020-11-30
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANDREW BOUETTE
2020-07-01AP01DIRECTOR APPOINTED MR GARY ANTHONY BURNS
2020-01-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CH04SECRETARY'S DETAILS CHNAGED FOR MORNINGTON SECRETARIES LIMITED on 2019-07-03
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-01CH01Director's details changed for Mr Phillip Andrew Bouette on 2019-06-24
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02PSC08Notification of a person with significant control statement
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 120
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 120
2016-07-01AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-23AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-19AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-04AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0118/12/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-16AR0118/12/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-29AR0118/12/10 ANNUAL RETURN FULL LIST
2010-11-21CH01Director's details changed for Phillip Andrew Bouette on 2010-11-19
2010-03-22CH01Director's details changed for Phillip Andrew Bouette on 2008-10-15
2010-02-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-21AR0118/12/09 ANNUAL RETURN FULL LIST
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/09 FROM 29 Corsham Street London N1 6DR
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR VINOD MITRA
2009-01-06AA30/04/08 TOTAL EXEMPTION FULL
2009-01-02363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-12-27363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-02363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-01-23363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-24363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-12363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-09-04288bDIRECTOR RESIGNED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-06-08288aNEW DIRECTOR APPOINTED
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-15363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-01-1588(2)RAD 01/04/02--------- £ SI 118@1=118 £ IC 2/120
2002-01-31AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-07363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-01-05363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-05363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-10288aNEW SECRETARY APPOINTED
1999-03-29288bSECRETARY RESIGNED
1999-03-15287REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 72 CLIFTON STREET LONDON EC2A 4HB
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-29363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1997-12-23363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-02287REGISTERED OFFICE CHANGED ON 02/04/97 FROM: 70 CLIFTON STREET LONDON EC2A 4HB
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-14363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-30287REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 110, LEONARD STREET, LONDON, EC2A 4RH.
1996-05-09288SECRETARY RESIGNED
1996-05-09288NEW DIRECTOR APPOINTED
1996-05-09288DIRECTOR RESIGNED
1996-05-09288NEW SECRETARY APPOINTED
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/96
1996-01-23363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1995-01-29363sRETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-22395PARTICULARS OF MORTGAGE/CHARGE
1994-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-04363sRETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
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 BES 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 BES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-11-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-11-08 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-05-29 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-01-23 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 478,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BES PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,202,515
Current Assets 2013-04-30 £ 1,432,658
Debtors 2013-04-30 £ 118,439
Fixed Assets 2013-04-30 £ 1,650,168
Stocks Inventory 2013-04-30 £ 111,704
Tangible Fixed Assets 2013-04-30 £ 1,650,166
Tangible Fixed Assets 2012-05-01 £ 1,650,207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BES PROPERTIES LIMITED
Trademarks
We have not found any records of BES PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEASE 14
RENT SECURITY DEPOSIT DEED 10
RENT DEPOSIT DEED 3

We have found 27 mortgage charges which are owed to BES PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for BES 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 BES 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 BES 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 BES 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 BES 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.