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

EXECUTIVE PROPERTIES LIMITED

QUEENS HOUSE 180, TOTTENHAM COURT ROAD, LONDON, W1T 7PD,
Company Registration Number
01742935
Private Limited Company
Active

Company Overview

About Executive Properties Ltd
EXECUTIVE PROPERTIES LIMITED was founded on 1983-07-28 and has its registered office in London. The organisation's status is listed as "Active". Executive 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
EXECUTIVE PROPERTIES LIMITED
 
Legal Registered Office
QUEENS HOUSE 180
TOTTENHAM COURT ROAD
LONDON
W1T 7PD
Other companies in W1T
 
Filing Information
Company Number 01742935
Company ID Number 01742935
Date formed 1983-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242015358  
Last Datalog update: 2024-01-09 05:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUTIVE 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 EXECUTIVE PROPERTIES LIMITED
The following companies were found which have the same name as EXECUTIVE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXECUTIVE PROPERTIES (UK) LIMITED 63 NUTFIELD ROAD REDHILL SURREY RH1 3ER Active - Proposal to Strike off Company formed on the 2006-10-09
EXECUTIVE PROPERTIES SERVICES LIMITED 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD 16 CATHEDRAL ROAD CARDIFF CF11 9LJ Dissolved Company formed on the 1997-06-19
EXECUTIVE PROPERTIES WORLDWIDE LLP 33 GORDON ROAD SIDCUP KENT DA15 8SX Dissolved Company formed on the 2011-05-04
EXECUTIVE PROPERTIES LIMITED 84 TALBOT ST NORTH CITY CO. DUBLIN, DUBLIN, D01 YX60, IRELAND D01 YX60 Active Company formed on the 1999-11-01
EXECUTIVE PROPERTIES 220, LLC 252 SEVENTH AVENUE PHZ New York NEW YORK NY 10001 Active Company formed on the 2005-04-26
EXECUTIVE PROPERTIES DEPT INC 1947 59TH STREET Kings BROOKLYN NY 11204 Active Company formed on the 2012-03-06
EXECUTIVE PROPERTIES GROUP NY, LLC 50 BELLEROSE AVENUE Suffolk EAST NORTHPORT NY 11731 Active Company formed on the 2005-01-25
EXECUTIVE PROPERTIES, INC. PO BOX 1377 LAPP ROAD CLIFTON PARK NY 12065 Active Company formed on the 1979-08-02
EXECUTIVE PROPERTIES, LLC 2 ANDING AVENUE Nassau MERRICK NY 11566 Active Company formed on the 2003-09-08
EXECUTIVE PROPERTIES OF CLIFTON PARK LLC ATTN DAVID A NEUMANN 16 MICHELANGELO DRIVE CLIFTON PARK NY 12065 Active Company formed on the 2008-01-07
EXECUTIVE PROPERTIES OF PLATTSBURGH, LLC PHILLIP A GREEN SR 24456 WALLABY LANE PUNTA GORDA FLORIDA 33955 Active Company formed on the 2004-01-29
EXECUTIVE PROPERTIES OF WNY, INC. 99 PARKLEDGE DR Erie BUFFALO NY 142263955 Active Company formed on the 2011-01-13
EXECUTIVE PROPERTIES LLC 201 Steele St Unit 200 Denver CO 80206 Noncompliant Company formed on the 2006-03-17
Executive Properties, LLC 6623 LUNAR DR ANCHORAGE AK 99504 Good Standing Company formed on the 2009-05-12
Executive Properties, LLC 3409 E 2nd St Gillette WY 82718 Active Company formed on the 2011-01-27
EXECUTIVE PROPERTIES INC. 2401 NW 65TH ST SEATTLE WA 981175831 Active Company formed on the 1973-06-01
EXECUTIVE PROPERTIES P.L. INC. 6409 A KANSAS ST VANCOUVER WA 986820000 Dissolved Company formed on the 1998-08-26
EXECUTIVE PROPERTIES, INC. 1983 KLINGENSMITH RD BLOOMFIELD HILLS 483020276 Michigan UNKNOWN Company formed on the 0000-00-00
Executive Properties, Inc 17370 E. Dorado Dr. Centennial CO 80015 Voluntarily Dissolved Company formed on the 2005-10-12
EXECUTIVE PROPERTIES, INC. 831 GROVE ROAD 1802 BAYBERRY COURT, SUITE 200 MIDLOTHIAN VA 23114 Active Company formed on the 1988-06-01

Company Officers of EXECUTIVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
QUEENS HOUSE UK LIMITED
Company Secretary 2005-11-08
XENOPHON SOCRATES PROTOPAPAS
Director 1990-12-31
MICHAEL CHRISTOS VOTSIS
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
XENOPHOU SOCRATES PROTOPAPAS
Company Secretary 1998-04-28 2005-11-08
SAVAKIS KYRIACOU LIVERAS
Company Secretary 1990-12-31 1998-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XENOPHON SOCRATES PROTOPAPAS CHRISTOS LAZARI FOUNDATION Director 2017-05-26 CURRENT 2017-05-26 Active
XENOPHON SOCRATES PROTOPAPAS G O C B MANAGEMENT LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active - Proposal to Strike off
XENOPHON SOCRATES PROTOPAPAS ST.MICHAEL'S HOLDERS LIMITED Director 2005-03-07 CURRENT 2004-01-06 Active
XENOPHON SOCRATES PROTOPAPAS HAMMERWAY LIMITED Director 2002-06-27 CURRENT 2002-06-12 Active
MICHAEL CHRISTOS VOTSIS MV-YVA LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2014-10-14
MICHAEL CHRISTOS VOTSIS ASTERGROVE LIMITED Director 1992-03-31 CURRENT 1982-04-16 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
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 017429350023
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 017429350024
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 017429350025
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 017429350026
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017429350017
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017429350018
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR XENOPHON SOCRATES PROTOPAPAS
2021-11-17AP01DIRECTOR APPOINTED MR SOCRATES XENOPHON PROTOPAPAS
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350022
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350021
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350020
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-01-28PSC08Notification of a person with significant control statement
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-13PSC07CESSATION OF PHAEDRA ALEKI VOTSIS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19SH0109/09/19 STATEMENT OF CAPITAL GBP 1000
2019-11-19PSC07CESSATION OF XENOPHON SOCRATES PROTOPAPAS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-10-22SH08Change of share class name or designation
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350019
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350018
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHRISTOS VOTSIS
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350017
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350016
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350016
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350015
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350014
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017429350013
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH01Director's details changed for Xenophou Socrates Protopapas on 2013-12-01
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14SH02Sub-division of shares on 2012-04-16
2012-04-19SH0119/03/12 STATEMENT OF CAPITAL GBP 1000
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENS HOUSE SECRETARIES LIMITED / 02/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOS VOTSIS / 02/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / XENOPHOU SOCRATES PROTOPAPAS / 02/10/2009
2009-11-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 407A GREEN LANES LONDON N4 1EY
2008-03-13AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-15363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-18363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-01288aNEW SECRETARY APPOINTED
1998-05-01288bSECRETARY RESIGNED
1998-02-10363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-03395PARTICULARS OF MORTGAGE/CHARGE
1997-02-07287REGISTERED OFFICE CHANGED ON 07/02/97 FROM: QUEENS HOUSE 180/182 TOTTENHAM COURT ROAD LONDON W1P 9LE
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-15287REGISTERED OFFICE CHANGED ON 15/12/96 FROM: 363 GREEN LANES LONDON N4 1DY
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-07363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-21363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to EXECUTIVE 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 EXECUTIVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding ALPHA BANK LONDON LIMITED
2017-08-04 Outstanding ALPHA BANK LONDON LIMITED
2017-03-22 Outstanding ALPHA BANK LONDON LIMITED
2016-06-24 Outstanding ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2007-07-11 Outstanding ALPHA BANK LONDON LIMITED
DEBENTURE 2005-11-17 Outstanding ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2005-11-17 Outstanding ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2005-11-17 Outstanding ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2005-11-17 Outstanding ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2005-11-17 Outstanding ALPHA BANK LONDON LIMITED
DEED OF ASSIGNMENT 2005-11-17 Outstanding ALPHA BANK LONDON LIMITED
LEGAL CHARGE 1997-06-19 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1988-11-28 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1988-10-28 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1984-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EXECUTIVE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EXECUTIVE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECUTIVE PROPERTIES LIMITED
Trademarks
We have not found any records of EXECUTIVE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT AND SERVICE CHARGE DEPOSIT DEED AMK BARBERS LTD 2011-02-24 Outstanding

We have found 1 mortgage charges which are owed to EXECUTIVE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for EXECUTIVE 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 (41100 - Development of building projects) as EXECUTIVE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EXECUTIVE 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 EXECUTIVE 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 EXECUTIVE 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.