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

CIP PROPERTY (AIPT) LIMITED

CITIGROUP CENTRE CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
02405153
Private Limited Company
Active

Company Overview

About Cip Property (aipt) Ltd
CIP PROPERTY (AIPT) LIMITED was founded on 1989-07-17 and has its registered office in London. The organisation's status is listed as "Active". Cip Property (aipt) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIP PROPERTY (AIPT) LIMITED
 
Legal Registered Office
CITIGROUP CENTRE CANADA SQUARE
CANARY WHARF
LONDON
E14 5LB
 
Previous Names
NORWICH PROPERTY TRUST LIMITED07/01/2009
Filing Information
Company Number 02405153
Company ID Number 02405153
Date formed 1989-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 13:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIP PROPERTY (AIPT) 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 CIP PROPERTY (AIPT) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2016-09-16
STEPHEN LESLIE CLARK
Director 2002-12-20
IAN JAMES DAVIS
Director 2015-11-17
IAIN JAMES LYALL
Director 2005-03-18
ANN MARGARET MURPHY
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCINE ANNE BAILEY
Director 2007-11-07 2017-01-20
ANDREW CHRISTOPHER NEWSON
Director 2007-11-07 2017-01-20
CITICORPORATE LIMITED
Company Secretary 1991-07-17 2016-09-16
ANTHONY JAMES CHARLES WRIGHT
Director 2011-04-05 2015-11-25
HOWARD NICHOLAS JENKINS
Director 2014-04-04 2014-07-24
THERESE CLAIRE LUNDIE
Director 2011-04-05 2014-07-08
DAVID MICHAEL MORRISON
Director 2005-03-18 2014-07-08
AMANDA JAYNE HALE
Director 2011-04-05 2014-04-04
ROBERT HARRY BINNEY
Director 2000-12-22 2011-04-05
SEAN DAVID QUINN
Director 2000-12-22 2010-06-03
STEFANO PIERANTOZZI
Director 2005-03-18 2008-09-22
HUW ST JOHN REES
Director 1995-04-04 2005-01-21
ANNE ELLEN FRASCARELLI
Director 2000-12-22 2004-05-21
PAUL ROBERTSON
Director 2000-12-22 2003-12-29
MICHAEL GARY LINTUNEN
Director 2002-12-20 2003-11-11
ROBERT JAMES GIBSON
Director 1999-07-10 2003-04-02
GRAHAM WITHERICK
Director 1991-07-17 2001-09-30
JOHN DAVID MORRIS
Director 1991-07-17 2001-01-05
TIMOTHY DOUGLAS BANKS
Director 1995-04-04 1998-09-29
MARGARET PHILLIPA RICHARDS
Director 1991-07-17 1996-12-18
DAVID RHYS JAMES
Director 1991-07-17 1995-06-30
VINCENT JOHN RAIMONDO
Director 1991-07-17 1994-03-29
PAUL FREDERICK FRAMPTON
Director 1991-07-17 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LESLIE CLARK CIP SLI GREF NOMINEE 2 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
STEPHEN LESLIE CLARK CIP SLI GREF NOMINEE 1 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
STEPHEN LESLIE CLARK CIP SLI UKPF NOMINEE NO 1 LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
STEPHEN LESLIE CLARK CIP SLI UKPF NOMINEE NO 2 LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
STEPHEN LESLIE CLARK CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 1 LIMITED Director 2005-06-07 CURRENT 2005-05-05 Active
STEPHEN LESLIE CLARK CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED Director 2005-06-07 CURRENT 2005-05-05 Active
STEPHEN LESLIE CLARK CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED Director 2004-11-19 CURRENT 2004-10-19 Active
STEPHEN LESLIE CLARK CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED Director 2004-11-19 CURRENT 2004-10-19 Active
STEPHEN LESLIE CLARK CIP PROPERTY (AIPIF) NOMINEE NO 1 LIMITED Director 2003-02-14 CURRENT 1983-07-19 Active
STEPHEN LESLIE CLARK CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED Director 2003-02-14 CURRENT 1984-05-16 Active
STEPHEN LESLIE CLARK CITICLIENT (CPF) NOMINEES NO 2 LIMITED Director 2002-12-20 CURRENT 2000-05-22 Active
STEPHEN LESLIE CLARK CITICLIENT (CPF) NOMINEES LIMITED Director 2002-12-20 CURRENT 2000-05-22 Active
STEPHEN LESLIE CLARK CAPITAL RESIDENTIAL FUND NOMINEE NO.2 LIMITED Director 2002-12-20 CURRENT 2000-10-12 Active
STEPHEN LESLIE CLARK CAPITAL RESIDENTIAL FUND NOMINEE NO.1 LIMITED Director 2002-12-20 CURRENT 2000-10-12 Active
IAN JAMES DAVIS CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED Director 2015-11-17 CURRENT 2004-10-19 Active
IAN JAMES DAVIS CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 1 LIMITED Director 2015-11-17 CURRENT 2005-05-05 Active
IAN JAMES DAVIS CIP SLI UKPF NOMINEE NO 1 LIMITED Director 2015-11-17 CURRENT 2006-09-22 Active
IAN JAMES DAVIS CIP SLI GREF NOMINEE 2 LIMITED Director 2015-11-17 CURRENT 2014-07-29 Active
IAN JAMES DAVIS CITICLIENT (CPF) NOMINEES NO 2 LIMITED Director 2015-11-17 CURRENT 2000-05-22 Active
IAN JAMES DAVIS CITICLIENT (CPF) NOMINEES LIMITED Director 2015-11-17 CURRENT 2000-05-22 Active
IAN JAMES DAVIS CAPITAL RESIDENTIAL FUND NOMINEE NO.2 LIMITED Director 2015-11-17 CURRENT 2000-10-12 Active
IAN JAMES DAVIS CAPITAL RESIDENTIAL FUND NOMINEE NO.1 LIMITED Director 2015-11-17 CURRENT 2000-10-12 Active
IAN JAMES DAVIS CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED Director 2015-11-17 CURRENT 2004-10-19 Active
IAN JAMES DAVIS CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED Director 2015-11-17 CURRENT 2005-05-05 Active
IAN JAMES DAVIS CIP SLI GREF NOMINEE 1 LIMITED Director 2015-11-17 CURRENT 2014-07-29 Active
IAN JAMES DAVIS CIP PROPERTY (AIPIF) NOMINEE NO 1 LIMITED Director 2015-11-17 CURRENT 1983-07-19 Active
IAN JAMES DAVIS CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED Director 2015-11-17 CURRENT 1984-05-16 Active
IAN JAMES DAVIS CIP SLI UKPF NOMINEE NO 2 LIMITED Director 2015-11-17 CURRENT 2006-09-22 Active
IAIN JAMES LYALL CAPITAL RESIDENTIAL FUND NOMINEE NO.2 LIMITED Director 2005-03-18 CURRENT 2000-10-12 Active
IAIN JAMES LYALL CAPITAL RESIDENTIAL FUND NOMINEE NO.1 LIMITED Director 2005-03-18 CURRENT 2000-10-12 Active
IAIN JAMES LYALL CIP PROPERTY (AIPIF) NOMINEE NO 1 LIMITED Director 2005-03-18 CURRENT 1983-07-19 Active
IAIN JAMES LYALL CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED Director 2005-03-18 CURRENT 1984-05-16 Active
ANN MARGARET MURPHY CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED Director 2017-01-20 CURRENT 2004-10-19 Active
ANN MARGARET MURPHY CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 1 LIMITED Director 2017-01-20 CURRENT 2005-05-05 Active
ANN MARGARET MURPHY CIP SLI UKPF NOMINEE NO 1 LIMITED Director 2017-01-20 CURRENT 2006-09-22 Active
ANN MARGARET MURPHY CIP SLI GREF NOMINEE 2 LIMITED Director 2017-01-20 CURRENT 2014-07-29 Active
ANN MARGARET MURPHY CITICLIENT (CPF) NOMINEES NO 2 LIMITED Director 2017-01-20 CURRENT 2000-05-22 Active
ANN MARGARET MURPHY CITICLIENT (CPF) NOMINEES LIMITED Director 2017-01-20 CURRENT 2000-05-22 Active
ANN MARGARET MURPHY CAPITAL RESIDENTIAL FUND NOMINEE NO.2 LIMITED Director 2017-01-20 CURRENT 2000-10-12 Active
ANN MARGARET MURPHY CAPITAL RESIDENTIAL FUND NOMINEE NO.1 LIMITED Director 2017-01-20 CURRENT 2000-10-12 Active
ANN MARGARET MURPHY CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED Director 2017-01-20 CURRENT 2004-10-19 Active
ANN MARGARET MURPHY CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED Director 2017-01-20 CURRENT 2005-05-05 Active
ANN MARGARET MURPHY CIP SLI GREF NOMINEE 1 LIMITED Director 2017-01-20 CURRENT 2014-07-29 Active
ANN MARGARET MURPHY CIP PROPERTY (AIPIF) NOMINEE NO 1 LIMITED Director 2017-01-20 CURRENT 1983-07-19 Active
ANN MARGARET MURPHY CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED Director 2017-01-20 CURRENT 1984-05-16 Active
ANN MARGARET MURPHY CIP SLI UKPF NOMINEE NO 2 LIMITED Director 2017-01-20 CURRENT 2006-09-22 Active
ANN MARGARET MURPHY DJANGO SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ANN MARGARET MURPHY DJANGO CORPORATE SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ANN MARGARET MURPHY A & G ACCOUNTANCY SERVICES LIMITED Director 2008-07-24 CURRENT 2008-07-24 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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR THERESE CLAIRE CRAIG
2023-09-21Termination of appointment of Rachel Hamilton on 2023-08-24
2023-07-24CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE CLARK
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET MURPHY
2022-02-15DIRECTOR APPOINTED MR RICHARD PAUL HYAM
2022-02-15AP01DIRECTOR APPOINTED MR RICHARD PAUL HYAM
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE CLARK
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES LYALL
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-03-28AP03Appointment of Rachel Hamilton as company secretary on 2020-03-27
2020-03-28TM02Termination of appointment of Simon James Cumming on 2020-03-27
2019-10-11AP01DIRECTOR APPOINTED MRS THERESE CLAIRE CRAIG
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES DAVIS
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-01-16AP01DIRECTOR APPOINTED RICHARD THOMAS
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 250000
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 250000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES LYALL / 31/05/2017
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CLARK / 31/05/2017
2017-01-26AP01DIRECTOR APPOINTED MISS ANN MARGARET MURPHY
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWSON
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCINE BAILEY
2016-11-03CH01Director's details changed for Francine Anne Bailey on 2016-06-01
2016-09-28TM02Termination of appointment of Citicorporate Limited on 2016-09-16
2016-09-26AP03Appointment of Simon James Cumming as company secretary on 2016-09-16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 250000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES CHARLES WRIGHT
2015-11-27AP01DIRECTOR APPOINTED IAN JAMES DAVIS
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL MORRISON
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NICHOLAS JENKINS
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR THERESE CLAIRE LUNDIE
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-18AR0117/07/14 ANNUAL RETURN FULL LIST
2014-06-06MISCSection 519
2014-04-16AP01DIRECTOR APPOINTED HOWARD NICHOLAS JENKINS
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HALE
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0117/07/13 FULL LIST
2012-07-19AR0117/07/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESE CLAIRE LUNDI / 22/05/2012
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07RES0121/05/2012
2012-06-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-20AR0117/07/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AP01DIRECTOR APPOINTED THERESE CLAIRE LUNDI
2011-04-19AP01DIRECTOR APPOINTED ANTHONY JAMES CHARLES WRIGHT
2011-04-19AP01DIRECTOR APPOINTED AMANDA JAYNE HALE
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BINNEY
2010-09-20AR0117/07/10 FULL LIST
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-10RES01ADOPT ARTICLES 05/08/2009
2009-08-03363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-07CERTNMCOMPANY NAME CHANGED NORWICH PROPERTY TRUST LIMITED CERTIFICATE ISSUED ON 07/01/09
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR STEFANO PIERANTOZZI
2008-07-23363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-07-31363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-24363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS; AMEND
2006-10-09363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-27363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2004-07-30363aRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27288bDIRECTOR RESIGNED
2004-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-10288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-07-24363aRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10288bDIRECTOR RESIGNED
2003-01-14288aNEW 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 CIP PROPERTY (AIPT) 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 CIP PROPERTY (AIPT) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE EDWARDS-STUART 2016-04-08 to 2016-04-08 HT-2014-000042 CIP Property (AIPT) Limited v Galliford Try Infrastructure
2016-04-08Application Hearing
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CIP PROPERTY (AIPT) LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £7,504 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of CIP PROPERTY (AIPT) LIMITED registering or being granted any patents
Domain Names

CIP PROPERTY (AIPT) LIMITED owns 1 domain names.

broadway-plaza.co.uk  

Trademarks
We have not found any records of CIP PROPERTY (AIPT) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 35

We have found 35 mortgage charges which are owed to CIP PROPERTY (AIPT) LIMITED

Income
Government Income

Government spend with CIP PROPERTY (AIPT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2010-10-27 GBP £793 External Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for CIP PROPERTY (AIPT) LIMITED for 11 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Part, 2nd Flr Barrasford House, Goldsmith Street, Nottingham, NG1 5JS NG1 5JS 33,25020080824
Nottingham City Council Office (excluding central & local gov't) Pt, 1st Flr Barrasford House, Goldsmith Street, Nottingham, NG1 5JS NG1 5JS 30,50020110405
Wycombe Council 2nd Flr Rear, Knaves House, Knaves Beech Way, Loudwater, High Wycombe, Bucks, HP10 9QR 22,500
Wycombe District Council 2nd Flr Rear, Knaves House, Knaves Beech Way, Loudwater, High Wycombe, Bucks, HP10 9QR HP10 9QR 22,500
Wycombe District Council 2nd Flr Rear, Knaves House, Knaves Beech Way, Loudwater, High Wycombe, Bucks, HP10 9QR HP10 9QR GBP £22,5002013-06-25
Nottingham City Council Office (excluding central & local gov't) Part, 1st Flr Barrasford House, Goldsmith Street, Nottingham, NG1 5JS NG1 5JS 15,50020051216
Nottingham City Council Office (excluding central & local gov't) Pt, 2nd Flr Barrasford House, Goldsmith Street, Nottingham, NG1 5JS NG1 5JS 15,50020101212
Nottingham City Council Club Mode, Gnd Flr Barrasford House, Goldsmith Street, Nottingham, NG1 5JS NG1 5JS 130,00020110909
Unit 2 The Exchange, Exchange Street, Aylesbury, Bucks, HP20 1UR 029/Sep/2012
Aylesbury Vale District Council Unit 2 The Exchange, Exchange Street, Aylesbury, Bucks, HP20 1UR 029/Sep/2012
London Borough of Sutton 9 Bath House Road, Croydon, Surrey, CR0 4TT GBP £2012-12-21

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party CIP PROPERTY (AIPT) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTEDDY MOUNTAIN PRESTON LIMITEDEvent Date2012-03-08
In the High Court of Justice Chancery Division Leeds District Registry case number 375 A Petition to wind up the above-named Company of Unit 2, Ferry Road Office Park, Ferry Road, Riversway, Preston, Lancashire PR2 2YH , presented on 8 March 2012 by CIP PROPERTY (AIPT) LIMITED , of Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB , claiming to be a Creditor of the Company, will be heard at High Court of Justice, Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 8 May 2012 , at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 May 2012 . The Petitioners Solicitor is Pinsent Masons LLP , 1 Park Row, Leeds LS1 5AB . (Ref: ch23/638753.07552.) (Doc. 33325187) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIP PROPERTY (AIPT) 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 CIP PROPERTY (AIPT) 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.