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

THRESHING LIMITED

7TH FLOOR, PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU,
Company Registration Number
02541381
Private Limited Company
Active

Company Overview

About Threshing Ltd
THRESHING LIMITED was founded on 1990-09-20 and has its registered office in London. The organisation's status is listed as "Active". Threshing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THRESHING LIMITED
 
Legal Registered Office
7TH FLOOR, PORTMAN HOUSE
2 PORTMAN STREET
LONDON
W1H 6DU
Other companies in W1K
 
Filing Information
Company Number 02541381
Company ID Number 02541381
Date formed 1990-09-20
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 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-05 18:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THRESHING 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 THRESHING LIMITED
The following companies were found which have the same name as THRESHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THRESHING OAR ENTERPRISES INC. 814 Libra Dr Colorado Springs CO 80906 Voluntarily Dissolved Company formed on the 2011-05-09
THRESHING FLOOR ENERGY, INC. 24163 N AVE DALLAS CENTER IA 50063 Active Company formed on the 2006-10-09
THRESHING BEE, ASS'N. 13422 JORDAN KNOTT RD ENDICOTT WA 991259701 Active Company formed on the 1983-09-02
Threshing Christian Center 2902 E. 137th Place Thornton CO 80602 Delinquent Company formed on the 2006-05-14
THRESHING FLOOR APPAREL, LLC 6153 WILDERNESS POINTE GRAND BLANC Michigan 48439 UNKNOWN Company formed on the 2013-02-28
THRESHING FLOOR PRAYER, PRAISE & WORD MINISTRIES 2811 LA FRONTERA BLVD APT 525 AUSTIN TX 78728 ACTIVE Company formed on the 2015-06-20
Threshing Floor Outreach Ministries, Inc. 2803 MYLLWOOD DRIVE DUMFRIES VA 22026 Active Company formed on the 2011-10-06
THRESHING FLOOR LLC 6665 EGG CT APT B DUBLIN OH 43017 Dissolved/Dead Company formed on the 2012-05-22
THRESHING FLOOR COMMUNITY OUTREACH, INC. 2600-A APALACHEE PARKWAY TALLAHASSEE FL 32301 Active Company formed on the 2007-04-18
THRESHING FOR RESTORATION, INC. 124 N.E. MEADOW RUN DRIVE MADISON FL 32340 Inactive Company formed on the 2012-10-26
THRESHING FLOOR COMPANY 5825 LAGOON LN NW GIG HARBOR WA 983357668 Dissolved Company formed on the 2017-08-04
THRESHING FLOOR HOUSE OF PRAYER FOR EVERYBODY 360 COUNTY ROAD 278 NACOGDOCHES TX 75961 Active Company formed on the 2006-12-30
THRESHING FLOOR MINISTRIES INC 514 SW 8TH AVE AMARILLO TX 79101 Active Company formed on the 2000-06-14
THRESHING FLOOR PRODUCTIONS LLC Delaware Unknown
THRESHING FLOOR CHRISTIAN FELLOWSHIP CHURCH INC Georgia Unknown
THRESHING FLOOR DELIVERANCE CHURCH OF GOD INTERNATIONAL INC Georgia Unknown
THRESHING FLOOR LLC Georgia Unknown
THRESHING FLOOR COUNSELING MINISTRY CO Georgia Unknown
THRESHING FLOOR PROPERTIES LLC Georgia Unknown
THRESHING FLOOR ACADEMY OF ARTS AND SCIENCES INC Georgia Unknown

Company Officers of THRESHING LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA LAWRENCE
Company Secretary 2011-05-31
RICHARD JAMES COTTON
Director 2016-01-12
JOHN GORDON PAGE
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MURRAY TREVOR SHERLING
Director 2005-04-13 2018-08-31
WILLIAM MARCUS HENDERSON ROSE
Director 2005-04-13 2011-08-25
DAVID PETER LAWRENSON
Company Secretary 2005-05-09 2011-05-31
JOHN FRANK MEGGINSON
Director 2005-03-22 2009-03-11
ST BRIDE STREET SERVICES LIMITED
Company Secretary 1993-12-09 2005-05-09
KAZIMIERZ JOZEF STEPIEN
Director 1992-09-20 2005-03-22
STEPHEN ALFRED GILBERT
Company Secretary 1992-09-20 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES COTTON HUDSON DESIGN LIMITED Director 2016-12-21 CURRENT 1991-06-28 Active
RICHARD JAMES COTTON DEERBROOK LIMITED Director 2016-12-21 CURRENT 1999-05-19 Active
RICHARD JAMES COTTON YORKE PROPERTY MANAGEMENT LIMITED Director 2016-07-27 CURRENT 1996-12-27 Active
RICHARD JAMES COTTON LAKENORTH LIMITED Director 2016-01-12 CURRENT 2005-09-02 Active
RICHARD JAMES COTTON SCOTDEAN LIMITED Director 2016-01-12 CURRENT 1993-10-12 Active
RICHARD JAMES COTTON PARK STREET 1 LIMITED Director 2016-01-12 CURRENT 2013-01-17 Active
RICHARD JAMES COTTON BRENTDALE LIMITED Director 2016-01-12 CURRENT 1995-12-21 Active
RICHARD JAMES COTTON LYLESTONE LIMITED Director 2016-01-12 CURRENT 2004-10-06 Active
RICHARD JAMES COTTON PARK STREET 2 LIMITED Director 2016-01-12 CURRENT 2013-01-17 Active
RICHARD JAMES COTTON PARK STREET 3 LIMITED Director 2016-01-12 CURRENT 2013-01-17 Active
JOHN GORDON PAGE PARK STREET 4 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2016-03-08
JOHN GORDON PAGE PARK STREET 1 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
JOHN GORDON PAGE PARK STREET 2 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
JOHN GORDON PAGE PARK STREET 3 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
JOHN GORDON PAGE WOODS MEWS 1 LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-03-08
JOHN GORDON PAGE WOODS MEWS 2 LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-03-08
JOHN GORDON PAGE WOODS MEWS 3 LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-03-08
JOHN GORDON PAGE NAVENTHASE LIMITED Director 2011-10-01 CURRENT 1995-12-22 Converted / Closed
JOHN GORDON PAGE WOODLEAF LIMITED Director 2011-08-25 CURRENT 2004-08-09 Dissolved 2016-03-08
JOHN GORDON PAGE GLOBAL HOLDINGS MANAGEMENT GROUP (UK) LTD Director 2011-08-25 CURRENT 1990-08-15 Active
JOHN GORDON PAGE YORKE PROPERTY MANAGEMENT LIMITED Director 2011-08-25 CURRENT 1996-12-27 Active
JOHN GORDON PAGE LANECOAST LIMITED Director 2010-03-01 CURRENT 2000-11-15 Dissolved 2014-03-04
JOHN GORDON PAGE HUDSON DESIGN LIMITED Director 2010-03-01 CURRENT 1991-06-28 Active
JOHN GORDON PAGE LAKENORTH LIMITED Director 2010-03-01 CURRENT 2005-09-02 Active
JOHN GORDON PAGE SCOTDEAN LIMITED Director 2010-03-01 CURRENT 1993-10-12 Active
JOHN GORDON PAGE BRENTDALE LIMITED Director 2010-03-01 CURRENT 1995-12-21 Active
JOHN GORDON PAGE LYLESTONE LIMITED Director 2010-03-01 CURRENT 2004-10-06 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
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED MR STUART CHARLES BERKOFF
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025413810038
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY TREVOR SHERLING
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 7TH FLOOR, PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU ENGLAND
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 20 NORTH AUDLEY STREET LONDON W1K 6WE
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY TREVOR SHERLING / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON PAGE / 17/03/2016
2016-01-13AP01DIRECTOR APPOINTED MR RICHARD JAMES COTTON
2015-12-15RES01ADOPT ARTICLES 03/12/2015
2015-12-15RES01ADOPT ARTICLES 03/12/2015
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025413810036
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025413810037
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0120/09/15 FULL LIST
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 025413810036
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0120/09/14 FULL LIST
2014-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-09-26AR0120/09/13 FULL LIST
2013-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-16AR0120/09/12 FULL LIST
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-14AR0120/09/11 FULL LIST
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSE
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENSON
2011-06-06AP03SECRETARY APPOINTED MR JOSHUA LAWRENCE
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-28AR0120/09/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-29AP01DIRECTOR APPOINTED MR JOHN GORDON PAGE
2009-12-01AA01CURREXT FROM 31/07/2009 TO 31/12/2009
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 18 UPPER BROOK STREET LONDON W1K 7PU
2009-10-07AR0120/09/09 FULL LIST
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-06225PREVSHO FROM 31/12/2008 TO 31/07/2008
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN MEGGINSON
2008-09-24363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-11288cSECRETARY'S PARTICULARS CHANGED
2006-10-16363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-16288bSECRETARY RESIGNED
2005-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 8-14 VINE HILL LONDON EC1R 5DX
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2004-10-05363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-21363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-10-22363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 THRESHING 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 THRESHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-31 Outstanding HSBC BANK PLC
SUPPLEMENTAL CHARGE BY WAY OF LEGAL MORTGAGE 2012-07-26 Outstanding HSBC BANK PLC
DEED OF SUBORDINATION 2006-01-09 Outstanding HSBC BANK PLC
SUBORDINATION AGREEMENT (THE "AGREEMENT") 2002-04-19 Outstanding HSBC BANK PLC
SUBORDINATION AGREEMENT (THE "AGREEMENT") 2002-04-19 Outstanding HSBC BANK PLC
DEBENTURE 2002-04-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-05-09 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2000-04-07 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2000-04-07 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2000-04-07 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2000-04-07 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2000-04-07 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2000-04-07 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2000-04-07 Satisfied BANK LEUMI (UK) PLC
RENTAL ASSIGNMENT 2000-04-07 Satisfied BANK LEUMI (UK) PLC
RENTAL ASSIGNMENT 2000-04-07 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 1997-12-12 Satisfied BHF-BANK AG (THE "AGENT")
RENTAL ASSIGNMENT 1997-03-25 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1997-03-25 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCES 1997-01-10 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1997-01-10 Satisfied BANK LEUMI (UK0 PLC
LEGAL CHARGE 1995-09-19 Satisfied BHF BANK A.G.
CHARGE AND ASSIGNMENT 1995-09-19 Satisfied BHF BANK A.G.
LEGAL CHARGE 1995-02-07 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
ASSIGNMENT 1995-02-07 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
ASSIGNMENT 1995-02-07 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
MORTGAGE DEBENTURE 1994-11-11 Satisfied UNITED MIZRAHI BANK LIMITED
ASSIGNMENT AND CHARGE 1993-05-27 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCES 1993-04-22 Satisfied BANK LEUMI (U.K.) PLC
LEGAL MORTGAGE 1993-04-22 Satisfied BANK LEUMI (U.K.) PLC
DEED 1992-12-10 Satisfied GROSVENOR (MAYFAIR) ESTATE
MORTGAGE DEBENTURE 1992-11-04 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1991-06-27 Satisfied CITIBANK N.A.
LEGAL CHARGE 1991-04-25 Satisfied CITIBANK N A
LEGAL CHARGE 1991-04-18 Satisfied CITIBANK N A
LEGAL CHARGE 1991-04-18 Satisfied CITIBANK N A
Intangible Assets
Patents
We have not found any records of THRESHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THRESHING LIMITED
Trademarks
We have not found any records of THRESHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THRESHING 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 THRESHING 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 THRESHING 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 THRESHING 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 THRESHING 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.