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

ACCENTURE PROPERTIES

81 STATION ROAD, MARLOW, SL7 1NS,
Company Registration Number
02045995
Private Unlimited Company
Liquidation

Company Overview

About Accenture Properties
ACCENTURE PROPERTIES was founded on 1986-08-12 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Accenture Properties is a Private Unlimited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
ACCENTURE PROPERTIES
 
Legal Registered Office
81 STATION ROAD
MARLOW
SL7 1NS
Other companies in EC3M
 
Previous Names
ACCENTURE (UK)13/05/2003
ACCENTURE18/06/2001
ANDERSEN CONSULTING21/12/2000
Filing Information
Company Number 02045995
Company ID Number 02045995
Date formed 1986-08-12
Country United Kingdom
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 1992-08-31
Account next due 
Latest return 2016-08-31
Return next due 2017-09-14
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENTURE PROPERTIES
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 ACCENTURE PROPERTIES
The following companies were found which have the same name as ACCENTURE PROPERTIES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCENTURE PROPERTIES SDN. BHD. Active

Company Officers of ACCENTURE PROPERTIES

Current Directors
Officer Role Date Appointed
PATRICK BRIAN FRANCIS ROWE
Company Secretary 2009-08-04
OLIVER JAMES BENZECRY
Director 2011-05-11
PATRICK BRIAN FRANCIS ROWE
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ADRIAN WALKER
Company Secretary 1998-12-01 2009-07-01
AMANDA ELISABETH ASTALL
Director 2004-07-16 2006-09-01
ODAY GABRIEL ABBOSH
Director 2000-09-01 2001-05-04
OMAR OAUL ABBOSH
Director 2000-09-01 2001-05-04
PAUL ADLER
Director 2000-09-01 2001-05-04
JUAN EMILIO AMADOR
Director 1998-09-01 2001-05-04
CHRISTOPHER ARAVINDA AMIRTHARAJAH
Director 1995-09-01 2001-05-04
JAMES BURNES ANDERSON
Director 1997-09-26 2001-05-04
JOHN ROGER ANDREWS
Director 2000-09-01 2001-05-04
IAN GEOFFREY ARTHUR
Director 1994-09-01 2001-05-04
AMANDA ELISABETH ASTALL
Director 1995-09-01 2001-05-04
ANN FRANCES BAKER
Director 2000-09-01 2001-05-04
NIGEL SHAUN BARNES
Director 2000-09-01 2001-05-04
IAN BARNETSON
Director 2000-09-01 2001-05-04
THOMAS BRENDAN BARRY
Director 1993-10-04 2001-05-04
RACHAEL MARINA JUDITH BARTELS
Director 2000-09-01 2001-05-04
MARK DEREK BEATON
Director 2000-09-01 2001-05-04
ROYCE MICHAEL JAMES BELL
Director 1995-09-01 2001-05-04
DAVID ANTONY BENNETT
Director 2000-09-01 2001-05-04
DANIEL MARK BENTON
Director 2000-09-01 2001-05-04
WILLIAM SEDGWICK BARNARD
Director 1991-11-27 2000-04-30
ROBERT LESLIE MARK BALDOCK
Director 1991-11-27 1999-10-31
KENNETH BEECHAM
Director 1995-12-11 1999-08-31
CHARLES MANSFIELD BREMNER
Company Secretary 1992-12-07 1998-11-30
DAVID WILLIAM ANDREWS
Director 1991-11-27 1998-08-31
JULIE MARGARET BADDELEY
Director 1992-03-16 1996-09-01
CARLO ALBERTO BALDISSERA PACCHETTI
Director 1995-11-09 1996-02-14
NIGEL BACKWITH
Director 1991-11-27 1996-01-05
SAMUEL FRED ALTIERO
Director 1992-02-17 1994-12-12
RODERIC CHARLES MARK ASTON
Director 1991-11-27 1993-10-04
IAN SIMPSON
Company Secretary 1991-11-27 1992-12-07
STEPHEN RALPH BAXTER
Director 1991-11-27 1954-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Company Secretary 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Company Secretary 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Company Secretary 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Company Secretary 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Company Secretary 2005-11-29 CURRENT 1998-02-13 Active
OLIVER JAMES BENZECRY TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
OLIVER JAMES BENZECRY PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
OLIVER JAMES BENZECRY PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
OLIVER JAMES BENZECRY CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
OLIVER JAMES BENZECRY FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
OLIVER JAMES BENZECRY OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
OLIVER JAMES BENZECRY DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
OLIVER JAMES BENZECRY THE ACCENTURE GROUP Director 2011-05-11 CURRENT 1987-12-11 Dissolved 2013-12-12
OLIVER JAMES BENZECRY KNOWLEDGE RULES LIMITED Director 2011-05-11 CURRENT 2004-10-04 Dissolved 2013-08-17
OLIVER JAMES BENZECRY ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2011-05-11 CURRENT 2002-05-20 Dissolved 2013-08-16
OLIVER JAMES BENZECRY ACCENTURE SERVICES LTD Director 2011-05-11 CURRENT 1991-07-31 Dissolved 2017-07-07
OLIVER JAMES BENZECRY ACCENTURE HR SERVICES LIMITED Director 2011-05-11 CURRENT 2000-03-28 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (AZERBAIJAN) LIMITED Director 2011-05-11 CURRENT 2001-09-20 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (UK) LIMITED Director 2011-05-11 CURRENT 2003-05-08 Active
OLIVER JAMES BENZECRY IMAGINE BROADBAND (USA) LIMITED Director 2011-05-11 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2015-10-19 CURRENT 2008-08-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGY MANAGEMENT BROKERS LTD Director 2015-08-17 CURRENT 1990-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
PATRICK BRIAN FRANCIS ROWE EQJHA LIMITED Director 2015-08-17 CURRENT 2014-07-14 Liquidation
PATRICK BRIAN FRANCIS ROWE TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED Director 2015-08-14 CURRENT 2010-03-15 Dissolved 2018-05-28
PATRICK BRIAN FRANCIS ROWE LOGISTICS MARKET PLACE LIMITED Director 2015-08-14 CURRENT 1995-06-23 Liquidation
PATRICK BRIAN FRANCIS ROWE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
PATRICK BRIAN FRANCIS ROWE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
PATRICK BRIAN FRANCIS ROWE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
PATRICK BRIAN FRANCIS ROWE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
PATRICK BRIAN FRANCIS ROWE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
PATRICK BRIAN FRANCIS ROWE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
PATRICK BRIAN FRANCIS ROWE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
PATRICK BRIAN FRANCIS ROWE CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
PATRICK BRIAN FRANCIS ROWE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
PATRICK BRIAN FRANCIS ROWE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
PATRICK BRIAN FRANCIS ROWE KNOWLEDGE RULES LIMITED Director 2010-11-01 CURRENT 2004-10-04 Dissolved 2013-08-17
PATRICK BRIAN FRANCIS ROWE THE ACCENTURE GROUP Director 2009-10-01 CURRENT 1987-12-11 Dissolved 2013-12-12
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Director 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Director 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (AZERBAIJAN) LIMITED Director 2009-08-04 CURRENT 2001-09-20 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (UK) LIMITED Director 2009-08-04 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Director 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE PLC Director 2009-07-30 CURRENT 2001-05-04 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Director 2002-09-26 CURRENT 1998-02-13 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
2017-10-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 30 FENCHURCH STREET LONDON EC3M 3BD
2017-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-284.70DECLARATION OF SOLVENCY
2017-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-284.70DECLARATION OF SOLVENCY
2017-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FETHERSTON-DILKE
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-31AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-01AR0131/08/15 FULL LIST
2014-09-14LATEST SOC14/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-14AR0131/08/14 FULL LIST
2014-07-14AD02SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA
2013-09-23AR0131/08/13 FULL LIST
2012-09-16AR0131/08/12 FULL LIST
2012-05-25AP01DIRECTOR APPOINTED TIMOTHY HUGH FETHERSTON-DILKE
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUGHLAN
2011-09-12AR0131/08/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED OLIVER JAMES BENZECRY
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMLINSON
2010-09-30AR0131/08/10 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED PATRICK BRIAN FRANCIS ROWE
2009-12-24AR0127/11/09 FULL LIST
2009-12-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-24AD02SAIL ADDRESS CREATED
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES THOMLINSON / 27/11/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CHRISTOU
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 27/11/2009
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITEHOUSE
2009-10-27AP01DIRECTOR APPOINTED MR ANTHONY GERARD COUGHLAN
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON
2009-09-30353LOCATION OF REGISTER OF MEMBERS
2009-08-14288aSECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TW
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY STEPHEN WALKER
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBINSON / 16/02/2009
2008-12-10363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-03-04288aDIRECTOR APPOINTED SIMON JOHN WHITEHOUSE
2008-03-04288aDIRECTOR APPOINTED DR ALEX CHRISTOU
2008-02-18288bDIRECTOR RESIGNED
2007-12-19363sRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-06-27353LOCATION OF REGISTER OF MEMBERS
2006-01-12363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2004-12-29363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-07288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2003-12-23363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-12-23353LOCATION OF REGISTER OF MEMBERS
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15288bDIRECTOR RESIGNED
2003-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-13CERTNMCOMPANY NAME CHANGED ACCENTURE (UK) CERTIFICATE ISSUED ON 13/05/03
2002-12-04363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-09-06288bDIRECTOR RESIGNED
2002-07-08288aNEW DIRECTOR APPOINTED
2002-05-16363aRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288bDIRECTOR RESIGNED
2001-06-18CERTNMCOMPANY NAME CHANGED ACCENTURE CERTIFICATE ISSUED ON 18/06/01
2001-05-23288bDIRECTOR RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-04-11Return made up to 27/11/00; full list of members
2000-02-09Return made up to 27/11/99; full list of members
1998-12-14Return made up to 27/11/98; no change of members
1997-12-09Return made up to 27/11/97; no change of members
1997-10-13New director appointed
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 ACCENTURE PROPERTIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-23
Resolutions for Winding-up2017-03-23
Appointment of Liquidators2017-03-23
Fines / Sanctions
No fines or sanctions have been issued against ACCENTURE PROPERTIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ACCENTURE PROPERTIES's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ACCENTURE PROPERTIES registering or being granted any patents
Domain Names

ACCENTURE PROPERTIES owns 1 domain names.

kjb.co.uk  

Trademarks
We have not found any records of ACCENTURE PROPERTIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCENTURE PROPERTIES. 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 ACCENTURE PROPERTIES 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 ACCENTURE PROPERTIES 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 TypeNotices to Creditors
Defending partyACCENTURE PROPERTIESEvent Date2017-03-16
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 21 April 2017 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 16 March 2017 Office Holder details: Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Email: peter.hughesholland@quantuma.com or Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com or Tel: 01628 478 100 Ag GF122446
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACCENTURE PROPERTIESEvent Date2017-03-16
Following the deadline for written resolutions on 16 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: peter.hughesholland@quantuma.com or Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com or Tel: 01628 478 100 Ag GF122446
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACCENTURE PROPERTIESEvent Date2017-03-16
Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Email: peter.hughesholland@quantuma.com or Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com or Tel: 01628 478 100 Ag GF122446
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCENTURE PROPERTIES 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 ACCENTURE PROPERTIES any grants or awards.
Ownership
    • ACCENTURE LTD : Ultimate parent company :
      • Avanade UK Limited
      • Avanade UK Ltd
      • Avanade UK Limited
      • Avanade UK Ltd
      • Avanade Europe Holdings Ltd
      • Avanade Europe Holdings Ltd
      • Avanade Europe Services Ltd
      • Avanade Europe Services Ltd
      • Imagine Broadband Ltd
      • Accenture Group
      • The Accenture Group
      • Accenture Services Ltd
      • Accenture HR Services Ltd
      • Media Audits Ltd
      • Media Audits Group Ltd
      • Pecaso UK Ltd
      • Pecaso Ltd
      • Pecaso Holdings Ltd
      • Accenture HR Services International Ltd
      • Accenture Properties
      • Memetrics Ltd
      • Accenture (UK) Ltd
      • Navitaire (UK) Ltd
      • Accenture HR Services (Jersey) Ltd
      • Accenture (UK)
      • Accenture Azerbaijan Ltd
      • Accenture Development Partnerships
      • Accenture HR Services Inc
      • Accenture Management Ltd
      • Accenture Pension Trustees Ltd
      • Accenture Retirement Savings Plan Ltd
      • Accenture Scientific Ltd
      • Accenture Software ltd
      • Accenture Technology Solutions Ltd
      • Avanade
      • Cooperate Ltd
      • Imagine Broadband (USA) Ltd
      • Quest Solutions Ltd
      • Sidetran 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.
    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.