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

LEWIS PROPERTY HOLDINGS LIMITED

LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
01866299
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Lewis Property Holdings Ltd
LEWIS PROPERTY HOLDINGS LIMITED was founded on 1984-11-26 and had its registered office in Leeds. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
LEWIS PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in NP16
 
Previous Names
LEWIS DEVELOPMENTS (WALES) LIMITED17/10/2005
Filing Information
Company Number 01866299
Date formed 1984-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 03:05:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEWIS PROPERTY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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 LEWIS PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as LEWIS PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEWIS PROPERTY HOLDINGS, LLC Dissolved Company formed on the 2015-08-10
LEWIS PROPERTY HOLDINGS PTY. LTD. Active Company formed on the 2012-08-21
LEWIS PROPERTY HOLDINGS LLC Michigan UNKNOWN
LEWIS PROPERTY HOLDINGS (VIC) PTY LTD Active Company formed on the 2022-01-19

Company Officers of LEWIS PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MELANIE VERONICA HALL
Company Secretary 2007-08-31
MELANIE VERONICA HALL
Director 1990-12-31
BRIAN ROBERT LEWIS
Director 1990-12-31
GUY WILLIAM LEWIS
Director 1990-12-31
MARLENE MARY LEWIS
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK HUGH CARDEN-LOVELL
Director 1997-03-03 2012-08-29
IAN DAVID VENABLES
Company Secretary 2002-03-07 2007-08-31
MARLENE MARY LEWIS
Company Secretary 1990-12-31 2002-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE VERONICA HALL LEWIS HOTELS LTD Company Secretary 2007-08-31 CURRENT 2007-03-05 Dissolved 2015-06-04
MELANIE VERONICA HALL JUSTBOLD LIMITED Company Secretary 2007-08-31 CURRENT 1989-11-03 Dissolved 2016-07-26
MELANIE VERONICA HALL LEWIS INVESTMENTS (WALES) LIMITED Company Secretary 2007-08-31 CURRENT 2001-01-05 Dissolved 2016-09-17
MELANIE VERONICA HALL DESIGNSITE LIMITED Company Secretary 2007-08-31 CURRENT 1995-08-07 Dissolved 2018-01-16
MELANIE VERONICA HALL EASTLAKE DEVELOPMENTS LIMITED Company Secretary 2007-08-31 CURRENT 1995-07-12 Dissolved 2017-09-17
MELANIE VERONICA HALL EASTLAKE STEVENAGE LIMITED Company Secretary 2007-08-31 CURRENT 2004-12-22 Liquidation
MELANIE VERONICA HALL B & A 436 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-08-02
MELANIE VERONICA HALL B & A 437 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-08-02
MELANIE VERONICA HALL JUSTBOLD LIMITED Director 2012-04-02 CURRENT 1989-11-03 Dissolved 2016-07-26
MELANIE VERONICA HALL LEWIS INVESTMENTS (WALES) LIMITED Director 2001-05-10 CURRENT 2001-01-05 Dissolved 2016-09-17
BRIAN ROBERT LEWIS B & A 436 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-08-02
BRIAN ROBERT LEWIS B & A 437 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-08-02
BRIAN ROBERT LEWIS LEWIS HOTELS LTD Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2015-06-04
BRIAN ROBERT LEWIS EASTLAKE STEVENAGE LIMITED Director 2006-03-14 CURRENT 2004-12-22 Liquidation
BRIAN ROBERT LEWIS LEWIS INVESTMENTS (WALES) LIMITED Director 2001-02-12 CURRENT 2001-01-05 Dissolved 2016-09-17
BRIAN ROBERT LEWIS DESIGNSITE LIMITED Director 1995-09-04 CURRENT 1995-08-07 Dissolved 2018-01-16
BRIAN ROBERT LEWIS EASTLAKE DEVELOPMENTS LIMITED Director 1995-07-26 CURRENT 1995-07-12 Dissolved 2017-09-17
GUY WILLIAM LEWIS B & A 436 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-08-02
GUY WILLIAM LEWIS B & A 437 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-08-02
GUY WILLIAM LEWIS MAXET HOUSE LIMITED Director 2012-04-01 CURRENT 2010-03-29 Dissolved 2018-02-13
GUY WILLIAM LEWIS LEWIS HOTELS LTD Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2015-06-04
GUY WILLIAM LEWIS CHEPSTOW INVESTMENTS LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
GUY WILLIAM LEWIS LEWIS INVESTMENTS (WALES) LIMITED Director 2001-01-05 CURRENT 2001-01-05 Dissolved 2016-09-17
GUY WILLIAM LEWIS EASTLAKE DEVELOPMENTS LIMITED Director 1995-07-26 CURRENT 1995-07-12 Dissolved 2017-09-17
MARLENE MARY LEWIS LEWIS HOTELS LTD Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2015-06-04
MARLENE MARY LEWIS LEWIS INVESTMENTS (WALES) LIMITED Director 2001-02-12 CURRENT 2001-01-05 Dissolved 2016-09-17
MARLENE MARY LEWIS EASTLAKE DEVELOPMENTS LIMITED Director 1995-07-26 CURRENT 1995-07-12 Dissolved 2017-09-17

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
2017-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2017
2017-03-062.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-03-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2017
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM PRICEWATERHOUSECOOPERS LLP BENSON HOUSE, 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-08-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2016
2016-02-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2015
2015-05-18F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-05-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-04-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE LODGE, PARC MAES FFYNNON ITTON CHEPSTOW NP16 6BP
2015-03-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 FULL LIST
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0131/12/13 FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE VERONICA HALL / 05/11/2013
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE VERONICA HALL / 05/11/2013
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK CARDEN-LOVELL
2012-01-16AR0131/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE VERONICA HALL / 09/04/2011
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE VERONICA HALL / 09/04/2011
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-01-06AR0131/12/10 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE VERONICA HALL / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE MARY LEWIS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM LEWIS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT LEWIS / 08/01/2010
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-02-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: THE LODGE PARC MAES FFYNNON ITTON CHEPSTOW MONMOUTHSHIRE NP16 6BP
2008-01-07288bSECRETARY RESIGNED
2008-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-23288aNEW SECRETARY APPOINTED
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: SINGLETON COURT WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JA
2005-10-17CERTNMCOMPANY NAME CHANGED LEWIS DEVELOPMENTS (WALES) LIMIT ED CERTIFICATE ISSUED ON 17/10/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 LEWIS PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-03-03
Fines / Sanctions
No fines or sanctions have been issued against LEWIS PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-23 Outstanding THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 2009-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-28 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-11-28 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-03-22 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-05 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE (FIXED) 2004-07-06 Outstanding THE PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE (FIXED) 2004-07-06 Outstanding THE PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE (FIXED) 2004-07-06 Outstanding THE PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE (FLOATING) 2004-07-06 Outstanding THE PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2002-03-28 Satisfied JULIAN HODGE BANK LIMITED
DEBENTURE 2001-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OF SHARES AND SECURITIES 2000-03-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 1998-08-06 Satisfied BANK OF WALES PLC
MORTGAGE 1998-08-06 Satisfied BANK OF WALES PLC
MORTGAGE 1998-08-06 Satisfied BANK OF WALES PLC
MORTGAGE 1998-08-06 Satisfied BANK OF WALES PLC
MORTGAGE 1998-08-06 Satisfied BANK OF WALES PLC
DEBENTURE 1998-07-31 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1998-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-10-19 Satisfied 3I PLC
LEGAL MORTGAGE 1989-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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

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 LEWIS PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LEWIS PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEWIS PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of LEWIS PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEWIS PROPERTY HOLDINGS 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 LEWIS PROPERTY HOLDINGS 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 LEWIS PROPERTY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyLEWIS PROPERTY HOLDINGS LIMITEDEvent Date2015-02-26
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8063 Roger Hale and Robert Nicholas Lewis (IP Nos 8025 and 9277 ) both of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEWIS PROPERTY HOLDINGS 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 LEWIS PROPERTY HOLDINGS 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.