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

INTERCOUNTY PROPERTIES LIMITED

1 ANGEL COURT, LONDON, SW1Y 6QF,
Company Registration Number
02367409
Private Limited Company
Active

Company Overview

About Intercounty Properties Ltd
INTERCOUNTY PROPERTIES LIMITED was founded on 1989-03-31 and has its registered office in London. The organisation's status is listed as "Active". Intercounty Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERCOUNTY PROPERTIES LIMITED
 
Legal Registered Office
1 ANGEL COURT
LONDON
SW1Y 6QF
Other companies in HA0
 
Filing Information
Company Number 02367409
Company ID Number 02367409
Date formed 1989-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB563178527  
Last Datalog update: 2023-12-05 18:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCOUNTY 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.
Companies with same name INTERCOUNTY PROPERTIES LIMITED
The following companies were found which have the same name as INTERCOUNTY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERCOUNTY PROPERTIES (INVESTMENT 10) LIMITED 1 ANGEL COURT LONDON SW1Y 6QF Active Company formed on the 1990-11-23
INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED 1 Angel Court London SW1Y 6QF Active Company formed on the 1992-01-29
INTERCOUNTY PROPERTIES (INVESTMENT 12) LIMITED 1 ANGEL COURT PALL MALL LONDON SW1Y 6QF Active Company formed on the 1992-10-07
INTERCOUNTY PROPERTIES (NORTH EAST) LIMITED 1 ANGEL COURT LONDON SW1Y 6QF Active Company formed on the 1991-08-01
INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED 1 ANGEL COURT LONDON SW1Y 6QF Active Company formed on the 1986-02-14
INTERCOUNTY PROPERTIES LLC 2124 ROSEMONT ST. Nassau n. BELLMORE NY 11710 Active Company formed on the 2014-05-08
INTERCOUNTY PROPERTIES (STEVENAGE) LIMITED 1 ANGEL COURT, PALL MALL LONDON UNITED KINGDOM SW1Y 6QF Active - Proposal to Strike off Company formed on the 2016-09-23
INTERCOUNTY PROPERTIES LTD Georgia Unknown
INTERCOUNTY PROPERTIES INCORPORATED New Jersey Unknown
INTERCOUNTY PROPERTIES LTD Georgia Unknown

Company Officers of INTERCOUNTY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE SARA CARDASH
Company Secretary 1997-10-02
RICHARD DAVID CARDASH
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
INTERCOUNTY REGISTRARS LIMITED
Company Secretary 2001-10-08 2005-02-15
DAVID STEPHEN WARRINGTON
Company Secretary 1991-03-31 1997-10-02
DAVID STEPHEN WARRINGTON
Director 1991-03-31 1997-10-02
JACQUELINE SARA CARDASH
Company Secretary 1996-10-23 1996-10-23
NICOLA CAMERON-PRIOR
Company Secretary 1992-03-23 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE SARA CARDASH MYLODGE LIMITED Company Secretary 2003-03-11 CURRENT 1991-03-14 Active
JACQUELINE SARA CARDASH SHINEBROOK LIMITED Company Secretary 1998-08-10 CURRENT 1998-08-10 Active
JACQUELINE SARA CARDASH EXCELRANGE LIMITED Company Secretary 1997-12-04 CURRENT 1997-12-04 Active - Proposal to Strike off
JACQUELINE SARA CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 12) LIMITED Company Secretary 1997-10-02 CURRENT 1992-10-07 Active
JACQUELINE SARA CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 10) LIMITED Company Secretary 1997-10-02 CURRENT 1990-11-23 Active
JACQUELINE SARA CARDASH BRICKBOND LIMITED Company Secretary 1996-11-19 CURRENT 1996-11-19 Active - Proposal to Strike off
JACQUELINE SARA CARDASH ASSETBRIDGE LIMITED Company Secretary 1996-07-01 CURRENT 1996-04-23 Active - Proposal to Strike off
JACQUELINE SARA CARDASH INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED Company Secretary 1992-10-25 CURRENT 1986-02-14 Active
JACQUELINE SARA CARDASH INTERCOUNTY PROPERTIES (NORTH EAST) LIMITED Company Secretary 1991-08-01 CURRENT 1991-08-01 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (STEVENAGE) LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
RICHARD DAVID CARDASH MYLODGE LIMITED Director 2003-03-11 CURRENT 1991-03-14 Active
RICHARD DAVID CARDASH OAKCHASE LIMITED Director 2003-02-11 CURRENT 2003-01-22 Active
RICHARD DAVID CARDASH MERIDIEN LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
RICHARD DAVID CARDASH BLAZE DEVELOPMENTS LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
RICHARD DAVID CARDASH STERLING FACILITIES LIMITED Director 2000-09-15 CURRENT 2000-08-03 Active
RICHARD DAVID CARDASH SHELLBROOK LIMITED Director 1999-07-30 CURRENT 1999-07-30 Active
RICHARD DAVID CARDASH SHINEBROOK LIMITED Director 1998-08-10 CURRENT 1998-08-10 Active
RICHARD DAVID CARDASH EXCELRANGE LIMITED Director 1997-12-04 CURRENT 1997-12-04 Active - Proposal to Strike off
RICHARD DAVID CARDASH BRICKBOND LIMITED Director 1996-11-19 CURRENT 1996-11-19 Active - Proposal to Strike off
RICHARD DAVID CARDASH ASSETBRIDGE LIMITED Director 1996-07-01 CURRENT 1996-04-23 Active - Proposal to Strike off
RICHARD DAVID CARDASH RICHARD CARDASH ASSOCIATES LIMITED Director 1993-01-04 CURRENT 1993-01-04 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED Director 1992-10-25 CURRENT 1986-02-14 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 12) LIMITED Director 1992-10-07 CURRENT 1992-10-07 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED Director 1992-01-29 CURRENT 1992-01-29 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 10) LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (NORTH EAST) LIMITED Director 1991-08-01 CURRENT 1991-08-01 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
2023-11-24CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03DIRECTOR APPOINTED MRS JACQUELINE SARA CARDASH
2023-06-30DIRECTOR APPOINTED MR RUPERT JAMES CARDASH
2023-06-30DIRECTOR APPOINTED SARA LUCY CARDASH
2023-03-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-29Memorandum articles filed
2023-03-29Memorandum articles filed
2023-03-2922/12/22 STATEMENT OF CAPITAL GBP 1920108
2023-03-2922/12/22 STATEMENT OF CAPITAL GBP 1920108
2023-03-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-27Solvency Statement dated 22/12/22
2023-03-27Solvency Statement dated 22/12/22
2023-03-27Statement by Directors
2023-03-27Statement by Directors
2023-03-27Statement of capital on GBP 108
2023-03-27Statement of capital on GBP 108
2022-11-14CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023674090008
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1920100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023674090008
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023674090007
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023674090009
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023674090005
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023674090006
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1920100
2016-05-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM Mercury House 1 Heather Park Drive Wembley HA0 1SX
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1920100
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1920100
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0131/03/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-01AR0131/03/10 FULL LIST
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363(288)SECRETARY RESIGNED
2005-06-01363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-19288aNEW SECRETARY APPOINTED
2001-04-24363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-04363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-05395PARTICULARS OF MORTGAGE/CHARGE
1999-04-08363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-02-22363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS; AMEND
1998-04-24363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-15395PARTICULARS OF MORTGAGE/CHARGE
1997-10-10288aNEW SECRETARY APPOINTED
1997-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-14123£ NC 1000/2401000 27/06/97
1997-08-14ORES13FIXED DIVIDEND 27/06/97
1997-08-14SRES01ADOPT MEM AND ARTS 27/06/97
1997-08-14SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/97
1997-08-14ORES04NC INC ALREADY ADJUSTED 27/06/97
1997-08-14ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97
1997-08-1488(2)RAD 27/06/97--------- £ SI 1920000@1=1920000 £ IC 100/1920100
1997-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-05288cDIRECTOR'S PARTICULARS CHANGED
1997-04-21363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-10-28288bSECRETARY RESIGNED
1996-10-28288aNEW SECRETARY APPOINTED
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-19363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-12-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-02363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-11-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-22363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-06-11288NEW SECRETARY APPOINTED
1993-06-11288SECRETARY RESIGNED
1993-05-07AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-08363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-03-25395PARTICULARS OF MORTGAGE/CHARGE
1992-09-30AAFULL ACCOUNTS MADE UP TO 31/12/91
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 INTERCOUNTY 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 INTERCOUNTY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-18 Outstanding LLOYDS BANK PLC
2016-10-18 Outstanding LLOYDS BANK PLC
2016-10-18 Outstanding LLOYDS BANK PLC
2016-10-18 Outstanding LLOYDS BANK PLC
2016-10-18 Outstanding LLOYDS BANK PLC
MORTGAGE 2003-03-13 Satisfied BRITANNIA BUILDING SOCIETY
LEGAL MORTGAGE 1999-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1997-11-15 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
MORTGAGE 1993-03-25 Satisfied THE BRISTOL AND WEST BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INTERCOUNTY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of INTERCOUNTY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCOUNTY PROPERTIES LIMITED
Trademarks
We have not found any records of INTERCOUNTY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCOUNTY 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 (68209 - Other letting and operating of own or leased real estate) as INTERCOUNTY PROPERTIES 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 INTERCOUNTY 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 INTERCOUNTY 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 INTERCOUNTY 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.