Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTER JONAS LONDON RESIDENTIAL LTD
Company Information for

CARTER JONAS LONDON RESIDENTIAL LTD

ONE, CHAPEL PLACE, LONDON, W1G 0BG,
Company Registration Number
02196673
Private Limited Company
Active

Company Overview

About Carter Jonas London Residential Ltd
CARTER JONAS LONDON RESIDENTIAL LTD was founded on 1987-11-20 and has its registered office in London. The organisation's status is listed as "Active". Carter Jonas London Residential Ltd 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
CARTER JONAS LONDON RESIDENTIAL LTD
 
Legal Registered Office
ONE
CHAPEL PLACE
LONDON
W1G 0BG
Other companies in W1G
 
Previous Names
EGERTON (LONDON RESIDENTIAL) LIMITED02/09/2002
Filing Information
Company Number 02196673
Company ID Number 02196673
Date formed 1987-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-06 23:50:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTER JONAS LONDON RESIDENTIAL 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.

Company Officers of CARTER JONAS LONDON RESIDENTIAL LTD

Current Directors
Officer Role Date Appointed
RODERICK ARTHUR MEADE
Company Secretary 2012-06-01
CHRISTOPHER MARK POWER GRANGER
Director 2002-05-23
SIMON ANTHONY JOHN PALLETT
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER HENNIKER-MAJOR
Director 2008-11-05 2015-12-17
JOHN ALEXANDER HENNIKER-MAJOR
Company Secretary 2009-05-18 2012-06-01
MICHAEL ALEXANDER MUIRHEAD
Company Secretary 2002-05-23 2009-05-18
GRAHAM PAUL CANDY
Director 2002-05-23 2008-11-05
GRAHAM RICHARD HATCH
Director 2004-10-20 2008-11-05
TIMOTHY STEPHEN MACPHERSON
Director 2005-05-01 2008-11-05
KEVIN RYAN
Director 1992-10-18 2008-11-05
PETER DAVID CHARLES ECKERSLEY
Director 2002-05-23 2008-09-30
MICHAEL ALEXANDER MUIRHEAD
Director 2002-05-23 2008-01-24
WILLIAM ROBERT SMITH
Director 2004-07-21 2007-09-19
CHARLES JOHN LAVALLIN PUXLEY
Director 1996-05-02 2007-04-30
TIMOTHY ALEXANDER JAMES WARING
Director 2002-07-24 2004-10-20
JAMES TAYLOR
Director 1994-12-16 2003-09-19
GEORGE CHARLES STEAD
Director 2002-07-24 2003-08-31
KEVIN RYAN
Company Secretary 1997-01-13 2002-05-23
PETER EGERTON WARBURTON
Director 1992-10-18 2002-05-23
THOMAS FRANCIS HUTCHINSON
Director 1992-10-18 2002-04-04
IAN WILLIAM GILL
Company Secretary 1992-10-18 1997-10-01
TMRCT BECTIVE
Director 1992-10-18 1994-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK POWER GRANGER BRADSHAW NEW HOMES LIMITED Director 2015-01-30 CURRENT 2004-01-22 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW 2008 LIMITED Director 2015-01-30 CURRENT 2004-07-19 Active
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM LIMITED Director 2015-01-30 CURRENT 2005-04-01 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM (HOLDINGS) LTD Director 2015-01-30 CURRENT 2013-08-12 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE TRUSTEE LIMITED Director 2015-01-30 CURRENT 2005-03-24 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JANUARYS (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER LAND TO HOMES (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2004-04-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BRADSHAW RESIDENTIAL LIMITED Director 2015-01-30 CURRENT 2008-02-26 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-01-30 CURRENT 2008-09-09 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ENTERPRISES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
CHRISTOPHER MARK POWER GRANGER ENVIRONMENTAL PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER STRATEGIC PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PLANNING PERSPECTIVES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2014-10-17 CURRENT 2003-10-08 Active
CHRISTOPHER MARK POWER GRANGER BOILEAUS ESTATE AGENCY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
CHRISTOPHER MARK POWER GRANGER SULLIVAN THOMAS & CO. LIMITED Director 2013-10-31 CURRENT 1999-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ACQUISITIONS LTD Director 2013-10-29 CURRENT 2013-10-29 Active
CHRISTOPHER MARK POWER GRANGER DREWEATT NEATE HOLDINGS LIMITED Director 2012-06-01 CURRENT 2007-07-17 Active
CHRISTOPHER MARK POWER GRANGER ARCHITECTURAL PARTNERSHIPS LIMITED Director 2010-10-21 CURRENT 1987-12-02 Active
CHRISTOPHER MARK POWER GRANGER BYRON AND GRANGER LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PROMPT ESTATES LTD Director 2008-05-20 CURRENT 2004-02-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CAVANAGH SMITH & COMPANY LTD Director 2008-05-19 CURRENT 2008-01-07 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
CHRISTOPHER MARK POWER GRANGER EGERTON RESIDENTIAL LIMITED Director 2003-01-20 CURRENT 2003-01-20 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON (LONDON RESIDENTIAL) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER THE CARTER JONAS GROUP LIMITED Director 1998-03-12 CURRENT 1996-06-04 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS SERVICE COMPANY Director 1991-10-04 CURRENT 1964-01-01 Active
SIMON ANTHONY JOHN PALLETT KEMP & KEMP LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SIMON ANTHONY JOHN PALLETT CARTER JONAS ENTERPRISES LIMITED Director 2016-12-16 CURRENT 2014-12-05 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW RESIDENTIAL LIMITED Director 2015-12-18 CURRENT 2008-02-26 Active
SIMON ANTHONY JOHN PALLETT DREWEATT NEATE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2007-07-17 Active
SIMON ANTHONY JOHN PALLETT EGERTON LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON (LONDON RESIDENTIAL) LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON RESIDENTIAL LIMITED Director 2015-12-17 CURRENT 2003-01-20 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PROMPT ESTATES LTD Director 2015-12-17 CURRENT 2004-02-03 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CAVANAGH SMITH & COMPANY LTD Director 2015-12-17 CURRENT 2008-01-07 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT BRADSHAW NEW HOMES LIMITED Director 2015-12-17 CURRENT 2004-01-22 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW 2008 LIMITED Director 2015-12-17 CURRENT 2004-07-19 Active
SIMON ANTHONY JOHN PALLETT JOHN POPHAM LIMITED Director 2015-12-17 CURRENT 2005-04-01 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JOHN POPHAM (HOLDINGS) LTD Director 2015-12-17 CURRENT 2013-08-12 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS ACQUISITIONS LTD Director 2015-12-17 CURRENT 2013-10-29 Active
SIMON ANTHONY JOHN PALLETT BOILEAUS ESTATE AGENCY LIMITED Director 2015-12-17 CURRENT 2014-10-10 Active
SIMON ANTHONY JOHN PALLETT ENVIRONMENTAL PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT THE CARTER JONAS GROUP LIMITED Director 2015-12-17 CURRENT 1996-06-04 Active
SIMON ANTHONY JOHN PALLETT SULLIVAN THOMAS & CO. LIMITED Director 2015-12-17 CURRENT 1999-12-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT NEW SQUARE TRUSTEE LIMITED Director 2015-12-17 CURRENT 2005-03-24 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PLANNING PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-10-30 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT STRATEGIC PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JANUARYS (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT ARCHITECTURAL PARTNERSHIPS LIMITED Director 2015-12-17 CURRENT 1987-12-02 Active
SIMON ANTHONY JOHN PALLETT LAND TO HOMES (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2015-12-17 CURRENT 2003-10-08 Active
SIMON ANTHONY JOHN PALLETT NEW SQUARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2004-04-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2015-12-17 CURRENT 2005-03-10 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-12-17 CURRENT 2008-09-09 Active
SIMON ANTHONY JOHN PALLETT CARTER JONAS LIMITED Director 2015-12-17 CURRENT 2007-06-20 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
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-05DS01Application to strike the company off the register
2018-10-30SH20Statement by Directors
2018-10-30SH19Statement of capital on 2018-10-30 GBP 1
2018-10-30CAP-SSSolvency Statement dated 29/10/18
2018-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 225000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-18AP01DIRECTOR APPOINTED MR SIMON ANTHONY JOHN PALLETT
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENNIKER-MAJOR
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 225000
2015-11-06AR0118/10/15 ANNUAL RETURN FULL LIST
2015-11-06AD03Registers moved to registered inspection location of 43 Priestgate Peterborough PE1 1AR
2015-11-05AD02Register inspection address changed to 43 Priestgate Peterborough PE1 1AR
2014-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 225000
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM ONE CHAPEL PLACE LONDON W1G 0BG ENGLAND
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 1 CHAPEL PLACE LONDON W1G 0BG ENGLAND
2014-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/13 FROM 127 Mount Street London W1K 3NT
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 225000
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2012-10-18AR0118/10/12 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-06-20AP03SECRETARY APPOINTED MR RODERICK ARTHUR MEADE
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN HENNIKER-MAJOR
2012-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-27AR0118/10/11 FULL LIST
2011-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-21AR0118/10/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-09AR0118/10/09 FULL LIST
2009-06-08288aSECRETARY APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MUIRHEAD
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-03288aDIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HATCH
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CANDY
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MACPHERSON
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR KEVIN RYAN
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HATCH / 20/10/2008
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR PETER ECKERSLEY
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-24288bDIRECTOR RESIGNED
2007-11-19363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-19288bDIRECTOR RESIGNED
2007-05-01288bDIRECTOR RESIGNED
2006-12-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-25363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-25363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-01-26363aRETURN MADE UP TO 18/10/04; NO CHANGE OF MEMBERS
2004-11-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-03288bDIRECTOR RESIGNED
2004-08-06288aNEW DIRECTOR APPOINTED
2003-12-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-09-28288bDIRECTOR RESIGNED
2003-08-19288bDIRECTOR RESIGNED
2003-05-11287REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 43 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1AR
2002-10-26363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-06288aNEW DIRECTOR APPOINTED
2002-09-02CERTNMCOMPANY NAME CHANGED EGERTON (LONDON RESIDENTIAL) LIM ITED CERTIFICATE ISSUED ON 02/09/02
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/02
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-29288bDIRECTOR RESIGNED
2002-06-25225ACC. REF. DATE SHORTENED FROM 02/05/03 TO 30/04/03
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-18288bSECRETARY RESIGNED
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 8-10 SOUTH STREET EPSOM SURREY KT18 7PF
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARTER JONAS LONDON RESIDENTIAL LTD 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 CARTER JONAS LONDON RESIDENTIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1989-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARTER JONAS LONDON RESIDENTIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARTER JONAS LONDON RESIDENTIAL LTD
Trademarks
We have not found any records of CARTER JONAS LONDON RESIDENTIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTER JONAS LONDON RESIDENTIAL LTD. 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 (99999 - Dormant Company) as CARTER JONAS LONDON RESIDENTIAL LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CARTER JONAS LONDON RESIDENTIAL LTD 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 CARTER JONAS LONDON RESIDENTIAL LTD 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 CARTER JONAS LONDON RESIDENTIAL LTD 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.