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

MICHAELIDES INVESTMENTS LIMITED

18-20 FROGNAL, LONDON, NW3 6AG,
Company Registration Number
02776821
Private Limited Company
Active

Company Overview

About Michaelides Investments Ltd
MICHAELIDES INVESTMENTS LIMITED was founded on 1993-01-04 and has its registered office in London. The organisation's status is listed as "Active". Michaelides Investments 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
MICHAELIDES INVESTMENTS LIMITED
 
Legal Registered Office
18-20 FROGNAL
LONDON
NW3 6AG
Other companies in N8
 
Filing Information
Company Number 02776821
Company ID Number 02776821
Date formed 1993-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAELIDES INVESTMENTS 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 MICHAELIDES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CHRISTOU MICHAELIDES
Director 2018-06-21
LAKIS MICHAELIDES
Director 2002-10-01
PANAYIOTA GEORGIOU MICHAELIDES
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE CHRISTOU MICHAELIDES
Director 2016-04-28 2018-05-11
PANAYIOTA GEORGIOU MICHAELIDES
Company Secretary 1993-11-30 2013-04-05
PANAYIOTA GEORGIOU MICHAELIDES
Director 1995-01-12 2013-04-05
GEORGE CHRISTOU MICHAELIDES
Director 1993-11-30 2002-11-21
RUPERT MATTHEW INGRAM
Director 1993-01-04 1995-01-12
LAKIS MICHAELIDES
Company Secretary 1993-01-04 1993-11-30
LAKIS MICHAELIDES
Director 1993-01-04 1993-11-30
CCS SECRETARIES LIMITED
Nominated Secretary 1993-01-04 1993-01-04
CCS DIRECTORS LIMITED
Nominated Director 1993-01-04 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CHRISTOU MICHAELIDES LETS BUY 2 LTD Director 2018-02-23 CURRENT 2018-02-23 Active
GEORGE CHRISTOU MICHAELIDES LETS BUY LIMITED Director 2016-04-28 CURRENT 1991-05-28 Active
GEORGE CHRISTOU MICHAELIDES GORDON MATTHEWS (U.K.) LIMITED Director 2016-04-28 CURRENT 1993-10-27 Active
GEORGE CHRISTOU MICHAELIDES M & M INVESTMENTS (UK) LIMITED Director 2016-04-28 CURRENT 1994-06-22 Active
GEORGE CHRISTOU MICHAELIDES CENTRAL TECHNICAL SERVICES LIMITED Director 2016-04-28 CURRENT 1995-08-25 Active
GEORGE CHRISTOU MICHAELIDES METRO HOTELS LIMITED Director 2016-04-28 CURRENT 1999-09-15 Active
GEORGE CHRISTOU MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Director 2016-04-28 CURRENT 2000-03-10 Active
LAKIS MICHAELIDES HARVARD KNIGHT CONSTRUCTION LTD Director 2018-03-11 CURRENT 2018-03-11 Liquidation
LAKIS MICHAELIDES KNIGHTS COURT (HADLEY WOOD) LTD Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2017-02-07
LAKIS MICHAELIDES TRAVELOGICAL LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
LAKIS MICHAELIDES HARVARD KNIGHT LTD Director 2015-03-18 CURRENT 2015-03-18 Liquidation
LAKIS MICHAELIDES ARGENT MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2018-07-03
LAKIS MICHAELIDES EMIRATES BOX 14 LTD Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART DEVELOPMENTS (UK) LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active - Proposal to Strike off
LAKIS MICHAELIDES CENTRAL TECHNICAL SERVICES LIMITED Director 2006-06-28 CURRENT 1995-08-25 Active
LAKIS MICHAELIDES SMART HOUSING (SPACE) LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
LAKIS MICHAELIDES SMART HOUSING GROUP LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
LAKIS MICHAELIDES LETS BUY LIMITED Director 2003-05-02 CURRENT 1991-05-28 Active
LAKIS MICHAELIDES APEX PROPERTIES LIMITED Director 2003-05-02 CURRENT 1997-03-14 Active
LAKIS MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Director 2003-04-21 CURRENT 2000-03-10 Active
LAKIS MICHAELIDES GORDON MATTHEWS (U.K.) LIMITED Director 2002-10-01 CURRENT 1993-10-27 Active
LAKIS MICHAELIDES M & M INVESTMENTS (UK) LIMITED Director 2002-10-01 CURRENT 1994-06-22 Active
LAKIS MICHAELIDES METRO HOTELS LIMITED Director 2002-02-15 CURRENT 1999-09-15 Active
LAKIS MICHAELIDES SMART HOTELS LIMITED Director 2002-01-07 CURRENT 1997-07-24 Active
LAKIS MICHAELIDES WHITECHAPEL SECURITIES LIMITED Director 1996-06-17 CURRENT 1995-11-09 Active
PANAYIOTA GEORGIOU MICHAELIDES LETS BUY 2 LTD Director 2018-02-23 CURRENT 2018-02-23 Active
PANAYIOTA GEORGIOU MICHAELIDES LETS BUY LIMITED Director 2016-04-28 CURRENT 1991-05-28 Active
PANAYIOTA GEORGIOU MICHAELIDES GORDON MATTHEWS (U.K.) LIMITED Director 2016-04-28 CURRENT 1993-10-27 Active
PANAYIOTA GEORGIOU MICHAELIDES M & M INVESTMENTS (UK) LIMITED Director 2016-04-28 CURRENT 1994-06-22 Active
PANAYIOTA GEORGIOU MICHAELIDES CENTRAL TECHNICAL SERVICES LIMITED Director 2016-04-28 CURRENT 1995-08-25 Active
PANAYIOTA GEORGIOU MICHAELIDES METRO HOTELS LIMITED Director 2016-04-28 CURRENT 1999-09-15 Active
PANAYIOTA GEORGIOU MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Director 2016-04-28 CURRENT 2000-03-10 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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM C/O Lakis Michaelides 137 Tottenham Lane London N8 9BJ
2023-11-3031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-02-2831/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOU MICHAELIDES
2020-02-04DISS40Compulsory strike-off action has been discontinued
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2020-02-03AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-30DISS40Compulsory strike-off action has been discontinued
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-21AP01DIRECTOR APPOINTED MR GEORGE CHRISTOU MICHAELIDES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOU MICHAELIDES
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027768210013
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027768210012
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AP01DIRECTOR APPOINTED MR GEORGE CHRISTOU MICHAELIDES
2016-05-05AP01DIRECTOR APPOINTED MRS PANAYIOTA GEORGIOU MICHAELIDES
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0104/01/16 FULL LIST
2015-04-09AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0104/01/15 FULL LIST
2014-10-16AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-11AR0104/01/14 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTA MICHAELIDES
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY PANAYIOTA MICHAELIDES
2013-02-20AR0104/01/13 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-09AR0104/01/12 FULL LIST
2011-11-30AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-10AR0104/01/11 FULL LIST
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-29AR0104/01/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PANAYIOTA MICHAELIDES / 02/10/2009
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PANAYIOTA MICHAELIDES / 02/10/2009
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA UNITED KINGDOM
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM C/O BOND PARTNERS THE GRANGE 100 HIGH STREET LONDON N14 6TB
2009-03-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS
2008-05-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-24363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-03-07363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-18363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 2 PAUL GARDENS CROYDEN SURREY CR0 5QL
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-24363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-22363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-12-04288bDIRECTOR RESIGNED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-05-23363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-05-24363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-12-01AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-03363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-10-29363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-09363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1998-04-09363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1997-11-27AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-25363sRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-08-20363sRETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-08-10395PARTICULARS OF MORTGAGE/CHARGE
1995-03-01363sRETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS
1995-03-01AAFULL ACCOUNTS MADE UP TO 31/01/94
1995-03-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-11-03363sRETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS
1994-09-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-08395PARTICULARS OF MORTGAGE/CHARGE
1994-01-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 MICHAELIDES INVESTMENTS 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 MICHAELIDES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2010-12-24 Outstanding EUROBANK EFG CYPRUS LIMITED
DEBENTURE 1995-08-10 Satisfied B M SAMUELS FINANCE GROUP PLC
DEBENTURE 1994-03-08 Satisfied B M SAMUELS FINANCE GROUP PLC
DEBENTURE 1994-01-26 Satisfied BM SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 1993-11-26 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1993-03-09 Satisfied B.M.SAMUELS FINANCE GROUP PLC
DEBENTURE 1993-03-09 Satisfied B.M.SAMUELS FINANCE GROUP PLC
DEBENTURE 1993-02-27 Satisfied B.M. SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 1993-02-27 Satisfied B.M. SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 1993-02-10 Satisfied B.M. SAMUELS FINANCE GROUP PLC
DEBENTURE 1993-02-10 Satisfied B M SAMUELS FINANCE GROUP PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 382,252
Creditors Due After One Year 2012-01-31 £ 406,479
Creditors Due Within One Year 2013-01-31 £ 126,405
Creditors Due Within One Year 2012-01-31 £ 115,616

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 MICHAELIDES INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 6,193
Cash Bank In Hand 2012-01-31 £ 5,160
Current Assets 2013-01-31 £ 535,442
Current Assets 2012-01-31 £ 545,716
Debtors 2013-01-31 £ 529,249
Debtors 2012-01-31 £ 540,556
Secured Debts 2013-01-31 £ 382,252
Secured Debts 2012-01-31 £ 406,479
Shareholder Funds 2013-01-31 £ 688,285
Shareholder Funds 2012-01-31 £ 685,121
Tangible Fixed Assets 2013-01-31 £ 661,500
Tangible Fixed Assets 2012-01-31 £ 661,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAELIDES INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAELIDES INVESTMENTS LIMITED
Trademarks
We have not found any records of MICHAELIDES INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAELIDES INVESTMENTS 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 (68100 - Buying and selling of own real estate) as MICHAELIDES INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MICHAELIDES INVESTMENTS 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 MICHAELIDES INVESTMENTS 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 MICHAELIDES INVESTMENTS 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.