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

ESTEE LAUDER TRUSTEE COMPANY LIMITED

ONE FITZROY, 6 MORTIMER STREET, LONDON, W1T 3JJ,
Company Registration Number
01769820
Private Limited Company
Active

Company Overview

About Estee Lauder Trustee Company Ltd
ESTEE LAUDER TRUSTEE COMPANY LIMITED was founded on 1983-11-14 and has its registered office in London. The organisation's status is listed as "Active". Estee Lauder Trustee Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ESTEE LAUDER TRUSTEE COMPANY LIMITED
 
Legal Registered Office
ONE FITZROY
6 MORTIMER STREET
LONDON
W1T 3JJ
Other companies in W1K
 
Filing Information
Company Number 01769820
Company ID Number 01769820
Date formed 1983-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB214028158  
Last Datalog update: 2024-04-06 17:25:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTEE LAUDER TRUSTEE COMPANY 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 ESTEE LAUDER TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA CLAIRE LEAVERLAND
Company Secretary 2016-09-12
SARA ELLEN MOSS
Company Secretary 2004-06-01
SPENCER GARY SMUL
Company Secretary 2003-06-06
MARTIN JOHN BROOK
Director 2005-06-22
JOANNE ELIZABETH BRUNWIN
Director 2010-06-10
SIMON PHILIP GIBSON
Director 2006-07-01
DIANE MARIE HASSETT
Director 2015-05-21
IAN HEDGES
Director 2016-10-01
USHA HELENA KAKARIA-CAYAUX
Director 2015-10-01
SAMANTHA CLAIRE LEAVERLAND
Director 2016-04-01
JAMES FRANCIS MAY
Director 2015-05-21
SUSAN MARIE MOSOFF
Director 2008-12-12
JUDY VERBEKE
Director 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON CLAIRE DAY
Company Secretary 2014-08-01 2016-09-12
ALISON CLAIRE DAY
Director 2014-08-01 2016-09-12
ROLAND MARTIN JERVIS
Company Secretary 2003-06-06 2014-07-31
ROLAND MARTIN JERVIS
Director 1998-05-07 2014-07-31
LAURIE ANNE CASEY
Director 2006-07-01 2014-03-07
JOHN DOUGLAS EDWARD LARKIN
Director 1992-04-14 2012-06-14
BRUCE GEORGE LEWORTHY
Director 2004-05-05 2010-04-19
PETER JAMES FURMSTON
Director 2006-07-01 2010-01-20
ALAN ROGER HUGHES
Director 1991-12-31 2008-06-30
TERESA BRUZZO
Director 2004-11-16 2005-12-14
DAVID WILLIAM EDWARDS
Director 2000-12-05 2005-06-22
ARNOLD HANFLING
Director 1991-10-17 2004-12-31
CHRISTOPHER MCLEOD CLARK
Director 2003-06-12 2004-06-17
PAUL EDWARD KONNEY
Company Secretary 2003-06-06 2003-09-07
DAVID JOHN HUNT
Director 1997-11-18 2003-07-01
MICHAEL VARVILL
Company Secretary 1991-12-31 2003-06-06
ANDREW JAMES CAVANAUGH
Director 1992-04-14 2000-12-05
MALCOLM BARRY BOND
Director 1995-10-26 1998-03-31
PHILIP MATTHEW DAVIS
Director 1991-12-31 1997-09-23
REGIS FRANCOIS LEPS
Director 1991-12-31 1993-10-28
EDWARD PATRICK CALLAHAN
Director 1991-12-31 1992-04-14
JAMES MICHAEL GRIFFIN
Director 1991-12-31 1991-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA ELLEN MOSS ELC ONLINE LIMITED Company Secretary 2007-04-25 CURRENT 2006-03-10 Active - Proposal to Strike off
SARA ELLEN MOSS AROMADERME UK LIMITED Company Secretary 2004-07-23 CURRENT 1996-07-02 Active - Proposal to Strike off
SARA ELLEN MOSS MAKE-UP ART COSMETICS (U.K.) LIMITED Company Secretary 2004-06-10 CURRENT 1993-01-29 Active - Proposal to Strike off
SARA ELLEN MOSS ARAMIS LIMITED Company Secretary 2004-06-01 CURRENT 1975-10-24 Active - Proposal to Strike off
SARA ELLEN MOSS ESTEE LAUDER COSMETICS LIMITED Company Secretary 2004-03-30 CURRENT 1960-05-16 Active
SARA ELLEN MOSS CLINIQUE LABORATORIES LIMITED Company Secretary 2004-03-30 CURRENT 1969-07-31 Active
SARA ELLEN MOSS AVEDA LIMITED Company Secretary 2004-02-18 CURRENT 1999-03-23 Active
SPENCER GARY SMUL THE COMPANY STORE (KILDARE) LIMITED Company Secretary 2008-08-01 CURRENT 2008-07-16 Dissolved 2017-09-19
SPENCER GARY SMUL AROMADERME UK LIMITED Company Secretary 2004-03-23 CURRENT 1996-07-02 Active - Proposal to Strike off
SPENCER GARY SMUL ARAMIS LIMITED Company Secretary 2003-06-06 CURRENT 1975-10-24 Active - Proposal to Strike off
SPENCER GARY SMUL AVEDA LIMITED Company Secretary 1999-07-01 CURRENT 1999-03-23 Active
SPENCER GARY SMUL MAKE-UP ART COSMETICS (U.K.) LIMITED Company Secretary 1998-02-27 CURRENT 1993-01-29 Active - Proposal to Strike off
SPENCER GARY SMUL ESTEE LAUDER COSMETICS LIMITED Company Secretary 1996-07-01 CURRENT 1960-05-16 Active
SPENCER GARY SMUL CLINIQUE LABORATORIES LIMITED Company Secretary 1996-07-01 CURRENT 1969-07-31 Active
SIMON PHILIP GIBSON WHITMAN LABORATORIES LIMITED Director 2007-04-30 CURRENT 1966-03-18 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
2024-05-01DIRECTOR APPOINTED MS SAMANTHA STIPIC
2024-05-01DIRECTOR APPOINTED MR STEVEN DRAKE
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR EMILY REBECCA ORMEROD
2023-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLAIR HUGHES
2022-12-08AP01DIRECTOR APPOINTED AMY STREET
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BOSKO BOBBY JUGOVIC
2022-01-13DIRECTOR APPOINTED MR BENJAMIN TIMOTHY CHARLES BALKWILL
2022-01-13AP01DIRECTOR APPOINTED MR BENJAMIN TIMOTHY CHARLES BALKWILL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARIE HASSETT
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-05-01AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY POPLE
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP GIBSON
2020-03-16AP01DIRECTOR APPOINTED MS JOANNA BURTON
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HEDGES
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH BRUNWIN
2019-11-08TM02Termination of appointment of Sara Ellen Moss on 2019-10-28
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS MAY
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-08AP01DIRECTOR APPOINTED MS VICTORIA CLAIR HUGHES
2018-11-06TM01Termination of appointment of a director
2018-11-05AP01DIRECTOR APPOINTED MR BOSKO BOBBY JUGOVIC
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BROOK
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-20AD03Registers moved to registered inspection location of 80 Mount Street Nottingham Nottinghamshire NG1 6HH
2017-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MR IAN HEDGES
2016-09-14AP03Appointment of Mrs Samantha Claire Leaverland as company secretary on 2016-09-12
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CLAIRE DAY
2016-09-13TM02Termination of appointment of Alison Claire Day on 2016-09-12
2016-04-04AP01DIRECTOR APPOINTED MRS SAMANTHA CLAIRE LEAVERLAND
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP GIBSON / 01/12/2015
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ELIZABETH BRUNWIN / 01/12/2015
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BROOK / 01/12/2015
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 73 Grosvenor Street London W1K 3BQ
2015-10-13AP01DIRECTOR APPOINTED MS USHA HELENA KAKARIA-CAYAUX
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PERNILLA NYBERG
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART REID
2015-05-28AP01DIRECTOR APPOINTED MS DIANE MARIE HASSETT
2015-05-28AP01DIRECTOR APPOINTED MR JAMES FRANCIS MAY
2015-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0131/12/14 FULL LIST
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA TURNER
2014-10-14AP01DIRECTOR APPOINTED MS REBECCA TURNER
2014-08-07AP03SECRETARY APPOINTED MS ALISON CLAIRE DAY
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY ROLAND JERVIS
2014-08-05AP01DIRECTOR APPOINTED MS ALISON CLAIRE DAY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND JERVIS
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE CASEY
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0131/12/13 FULL LIST
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ELIZABETH BAGSHAW / 24/05/2013
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-10AR0131/12/12 FULL LIST
2012-06-28AP01DIRECTOR APPOINTED MS PERNILLA NYBERG
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LARKIN
2012-01-17AR0131/12/11 FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ANNE NAIRN / 14/02/2009
2011-01-18AR0131/12/10 FULL LIST
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-24AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH BAGSHAW
2010-06-24AP01DIRECTOR APPOINTED MR STUART HARRISON REID
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LEWORTHY
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER FURMSTON
2010-03-10AR0101/01/10 FULL LIST
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS EDWARD LARKIN / 01/10/2009
2010-01-26AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY VERBEKE / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE MOSOFF / 01/10/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / SPENCER GARY SMUL / 01/10/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROLAND MARTIN JERVIS / 01/10/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / SARA ELLEN MOSS / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ANNE NAIRN / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEORGE LEWORTHY / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND MARTIN JERVIS / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP GIBSON / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FURMSTON / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BROOK / 01/10/2009
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-29AD02SAIL ADDRESS CREATED
2009-02-17288aDIRECTOR APPOINTED SUSAN MARIE MOSOFF
2009-01-19RES13SEC 175 30/10/2008
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN HUGHES
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-01288bDIRECTOR RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288bDIRECTOR RESIGNED
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15288bDIRECTOR RESIGNED
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ESTEE LAUDER TRUSTEE COMPANY 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 ESTEE LAUDER TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESTEE LAUDER TRUSTEE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 ESTEE LAUDER TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ESTEE LAUDER TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTEE LAUDER TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of ESTEE LAUDER TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTEE LAUDER TRUSTEE COMPANY 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 (74990 - Non-trading company) as ESTEE LAUDER TRUSTEE COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ESTEE LAUDER TRUSTEE COMPANY 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 ESTEE LAUDER TRUSTEE COMPANY 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 ESTEE LAUDER TRUSTEE COMPANY 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.