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

LOWDALE PROPERTIES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02219587
Private Limited Company
Active

Company Overview

About Lowdale Properties Ltd
LOWDALE PROPERTIES LIMITED was founded on 1988-02-10 and has its registered office in London. The organisation's status is listed as "Active". Lowdale Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOWDALE PROPERTIES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 02219587
Company ID Number 02219587
Date formed 1988-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/12/2022
Account next due 28/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB553950526  
Last Datalog update: 2024-04-07 01:35:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWDALE 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.

Company Officers of LOWDALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
OSCAR LOW
Company Secretary 1992-02-10
MARCUS LANDAU
Director 2015-11-13
ELIESER LOW
Director 2015-11-13
OSCAR LOW
Director 1992-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILHELM LOW
Director 1992-02-10 2015-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSCAR LOW SENATE ESTATES LIMITED Company Secretary 2006-10-18 CURRENT 2006-10-10 Active
MARCUS LANDAU TELLSTONE LTD Director 2015-11-19 CURRENT 2015-11-19 Active
MARCUS LANDAU SWALLOWTEX LIMITED Director 2015-11-13 CURRENT 1977-08-23 Active
MARCUS LANDAU LEXTON INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1987-10-02 Active
MARCUS LANDAU SHIRLETT AND TUDOR ESTATES LIMITED Director 2015-11-13 CURRENT 1970-04-22 Active
MARCUS LANDAU GATWICK INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1963-11-04 Active
MARCUS LANDAU ZICHRON MEIR LIMITED Director 2004-05-13 CURRENT 2004-05-13 Active
MARCUS LANDAU GILMOOR BENEVOLENT FUND LIMITED Director 2001-10-25 CURRENT 1963-10-07 Active
MARCUS LANDAU AGENTCRAFT LIMITED Director 1999-07-12 CURRENT 1998-05-08 Active
MARCUS LANDAU M. & C. LANDAU LIMITED Director 1990-12-31 CURRENT 1978-03-28 Active
ELIESER LOW CADARFORD PROPERTIES LIMITED Director 2016-09-27 CURRENT 2003-11-05 Active
ELIESER LOW SWALLOWTEX LIMITED Director 2015-11-13 CURRENT 1977-08-23 Active
ELIESER LOW LEXTON INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1987-10-02 Active
ELIESER LOW SHIRLETT AND TUDOR ESTATES LIMITED Director 2015-11-13 CURRENT 1970-04-22 Active
ELIESER LOW GILMOOR BENEVOLENT FUND LIMITED Director 2015-11-13 CURRENT 1963-10-07 Active
ELIESER LOW GATWICK INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1963-11-04 Active
ELIESER LOW ALLPARK ESTATES LTD Director 2015-09-11 CURRENT 2015-09-11 Active
ELIESER LOW PINEGATE PROPERTIES LIMITED Director 2014-06-03 CURRENT 2003-05-08 Active
ELIESER LOW YIZAL EDUCATION LIMITED Director 2014-03-03 CURRENT 2012-02-16 Active
ELIESER LOW BOROUGHLEA LIMITED Director 2014-01-21 CURRENT 2012-05-23 Active
ELIESER LOW HALLSTONE LIMITED Director 2013-06-27 CURRENT 2013-05-31 Active
ELIESER LOW SWISSLOW LIMITED Director 2011-04-28 CURRENT 2008-12-23 Active
ELIESER LOW MONDALE PROPERTIES LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
ELIESER LOW GRANTHAM PROPERTIES (UK) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
ELIESER LOW EUROBEACON LIGHTING LIMITED Director 2006-06-24 CURRENT 2006-02-23 Active - Proposal to Strike off
ELIESER LOW FINICRAFT LIMITED Director 1995-07-13 CURRENT 1994-07-25 Active
OSCAR LOW ORBIS ESTATES LTD Director 2016-08-08 CURRENT 2016-08-08 Active
OSCAR LOW LIFEWELL ESTATES LIMITED Director 2016-08-01 CURRENT 2006-07-25 Active
OSCAR LOW PERLOW ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
OSCAR LOW LUDLOW LAND LTD Director 2016-03-09 CURRENT 2016-03-09 Active
OSCAR LOW HIGH WYCOMBE HOLDINGS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
OSCAR LOW LOWMAR LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
OSCAR LOW CHARLOW ESTATES LTD Director 2011-08-04 CURRENT 2011-08-04 Active
OSCAR LOW KIOSK PROPERTIES LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
OSCAR LOW HIGH WYCOMBE ESTATES LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
OSCAR LOW MARLOW ESTATES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
OSCAR LOW BARKFIELD PROPERTIES LIMITED Director 2002-02-28 CURRENT 2002-02-15 Liquidation
OSCAR LOW DEANGATE PROPERTIES LIMITED Director 1997-02-19 CURRENT 1996-12-17 Active
OSCAR LOW REGALAND LIMITED Director 1993-03-08 CURRENT 1993-01-21 Active
OSCAR LOW GILMOOR BENEVOLENT FUND LIMITED Director 1992-07-20 CURRENT 1963-10-07 Active
OSCAR LOW URBANREACH LIMITED Director 1991-10-16 CURRENT 1987-10-16 Active
OSCAR LOW OSLO ESTATES LIMITED Director 1991-09-26 CURRENT 1982-04-02 Active
OSCAR LOW MAYHEIGHTS LIMITED Director 1991-03-19 CURRENT 1983-10-03 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
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 022195870036
2023-12-11SMALL COMPANY ACCOUNTS MADE UP TO 23/12/22
2023-09-20Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 23/12/21
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR OSCAR LOW on 2022-04-25
2022-04-25CH01Director's details changed for Mr Oscar Low on 2022-04-25
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 022195870035
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022195870035
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/20
2021-09-20AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022195870034
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/19
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022195870033
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-09-18AA23/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/16
2017-09-15AA01PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-09-15AA01PREVEXT FROM 17/12/2016 TO 31/12/2016
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/15
2016-09-15AA01Previous accounting period shortened from 18/12/15 TO 17/12/15
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022195870030
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-10AP01DIRECTOR APPOINTED MR MARCUS LANDAU
2015-12-10AP01DIRECTOR APPOINTED MR ELIESER LOW
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM LOW
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0109/02/15 ANNUAL RETURN FULL LIST
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022195870029
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/13
2014-09-19AA01Previous accounting period shortened from 19/12/13 TO 18/12/13
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022195870027
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022195870028
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0109/02/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/12
2013-02-14AR0109/02/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/11
2012-09-13AA01PREVSHO FROM 20/12/2011 TO 19/12/2011
2012-02-09AR0109/02/12 FULL LIST
2011-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/10
2011-02-09AR0109/02/11 FULL LIST
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/09
2010-09-20AA01PREVSHO FROM 21/12/2009 TO 20/12/2009
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 5 WINDUS ROAD LONDON N16 6UT
2010-02-09AR0109/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELM LOW / 09/02/2010
2009-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/08
2009-02-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/07
2008-10-06225PREVSHO FROM 22/12/2007 TO 21/12/2007
2008-06-05363sRETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2007-11-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/06
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/06
2007-03-01363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-12-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/05
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/05
2006-10-24225ACC. REF. DATE SHORTENED FROM 23/12/05 TO 22/12/05
2006-02-15363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/04
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/03
2004-02-09363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/02
2003-02-19363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/01
2002-02-13363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/00
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250-256 ST ANN'S ROAD LONDON N15 5BN
2001-05-11363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/99
2000-03-20363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/98
1999-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-01363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-11-12395PARTICULARS OF MORTGAGE/CHARGE
1998-11-12395PARTICULARS OF MORTGAGE/CHARGE
1998-11-12395PARTICULARS OF MORTGAGE/CHARGE
1998-11-12395PARTICULARS OF MORTGAGE/CHARGE
1998-11-12395PARTICULARS OF MORTGAGE/CHARGE
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/97
1998-04-15395PARTICULARS OF MORTGAGE/CHARGE
1992-04-16Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LOWDALE 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 LOWDALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-05 Outstanding BARCLAYS BANK PLC
2015-01-08 Outstanding BARCLAYS BANK PLC
2014-06-18 Outstanding BARCLAYS BANK PLC
2014-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-09 Outstanding BARCLAYS BANK PLC
DEED OF RENTAL ASSIGNMENT OF RENTAL INCOME (BY WAY OF SECURITY) 2000-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-12 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 1998-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-31 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-09-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-09-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-21 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1993-06-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-29 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 1992-03-12 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1991-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LOWDALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWDALE PROPERTIES LIMITED
Trademarks
We have not found any records of LOWDALE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ALS IT LIMITED 2000-06-15 Outstanding

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

Income
Government Income
We have not found government income sources for LOWDALE 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 LOWDALE 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 LOWDALE 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 LOWDALE 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 LOWDALE 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.