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

THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED

1 Derby Buildings, Wavertree Road, Liverpool, MERSEYSIDE, L7 3ES,
Company Registration Number
02808937
Private Limited Company
Active

Company Overview

About The Imperial Property Company (liverpool) Ltd
THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED was founded on 1993-04-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". The Imperial Property Company (liverpool) Limited is a Private Limited Company registered in 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
THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED
 
Legal Registered Office
1 Derby Buildings
Wavertree Road
Liverpool
MERSEYSIDE
L7 3ES
Other companies in L7
 
Filing Information
Company Number 02808937
Company ID Number 02808937
Date formed 1993-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-19 12:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) 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 THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED

Current Directors
Officer Role Date Appointed
ERIC MAHONEY
Company Secretary 1994-04-29
DAVID MICHAEL MAHONEY
Director 1993-04-30
ERIC MAHONEY
Director 1993-04-30
ALFRED TERENCE WORTHINGTON
Director 1993-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PETER MCHUGH
Director 1994-04-29 1998-07-23
DAVID ROBERT STOPPARD
Director 1994-04-29 1998-04-15
ANDREW KENNETH BINKS
Company Secretary 1993-04-30 1994-04-29
ANDREW KENNETH BINKS
Director 1993-04-30 1994-04-29
BRIAN GEORGE SNELHAM
Director 1993-04-30 1994-04-29
ALAN JAMES SUMMERS
Director 1993-04-30 1994-04-29
SCALE LANE FORMATIONS LIMITED
Nominated Secretary 1993-04-14 1993-04-30
SCALE LANE REGISTRARS LIMITED
Nominated Director 1993-04-14 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC MAHONEY BPS MANAGEMENT (PROPERTY) LIMITED Company Secretary 1997-01-23 CURRENT 1996-10-04 Liquidation
ERIC MAHONEY BPS DEVELOPMENTS LIMITED Company Secretary 1994-09-22 CURRENT 1994-09-21 Active
ERIC MAHONEY HOPE STREET DEVELOPMENTS LIMITED Company Secretary 1994-06-13 CURRENT 1994-05-05 Active
ERIC MAHONEY T.J.THOMAS ESTATES COMPANY LIMITED Company Secretary 1993-05-13 CURRENT 1947-07-17 Active - Proposal to Strike off
ERIC MAHONEY POVEN DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1986-02-07 Active
ERIC MAHONEY T J THOMAS LIMITED Company Secretary 1991-06-18 CURRENT 1981-10-13 Active
ERIC MAHONEY COPELARE LIMITED Company Secretary 1990-12-31 CURRENT 1982-10-29 Active
DAVID MICHAEL MAHONEY REXMORE HOUSE MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
DAVID MICHAEL MAHONEY COPELARE LIMITED Director 2014-05-28 CURRENT 1982-10-29 Active
DAVID MICHAEL MAHONEY HSP INN LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
DAVID MICHAEL MAHONEY IMPERIAL PROPERTY MANAGEMENT COMPANY 2011 LTD Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
DAVID MICHAEL MAHONEY T J THOMAS LIMITED Director 2011-04-26 CURRENT 1981-10-13 Active
DAVID MICHAEL MAHONEY HOPE STREET PROPERTIES LIMITED Director 2001-08-30 CURRENT 1982-10-28 Active
DAVID MICHAEL MAHONEY BPS MANAGEMENT (PROPERTY) LIMITED Director 1997-01-23 CURRENT 1996-10-04 Liquidation
DAVID MICHAEL MAHONEY BPS DEVELOPMENTS LIMITED Director 1994-09-22 CURRENT 1994-09-21 Active
DAVID MICHAEL MAHONEY HOPE STREET DEVELOPMENTS LIMITED Director 1994-05-06 CURRENT 1994-05-05 Active
DAVID MICHAEL MAHONEY POVEN DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-02-07 Active
ERIC MAHONEY HSP INN LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
ERIC MAHONEY ERIC MAHONEY FINANCE LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
ERIC MAHONEY IMPERIAL PROPERTY MANAGEMENT COMPANY 2011 LTD Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
ERIC MAHONEY BPS MANAGEMENT (PROPERTY) LIMITED Director 1997-01-23 CURRENT 1996-10-04 Liquidation
ERIC MAHONEY BPS DEVELOPMENTS LIMITED Director 1994-09-22 CURRENT 1994-09-21 Active
ERIC MAHONEY HOPE STREET DEVELOPMENTS LIMITED Director 1994-05-06 CURRENT 1994-05-05 Active
ERIC MAHONEY T.J.THOMAS ESTATES COMPANY LIMITED Director 1993-05-13 CURRENT 1947-07-17 Active - Proposal to Strike off
ERIC MAHONEY HOPE STREET PROPERTIES LIMITED Director 1992-03-31 CURRENT 1982-10-28 Active
ERIC MAHONEY POVEN DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-02-07 Active
ERIC MAHONEY T J THOMAS LIMITED Director 1991-06-18 CURRENT 1981-10-13 Active
ERIC MAHONEY COPELARE LIMITED Director 1990-12-31 CURRENT 1982-10-29 Active
ALFRED TERENCE WORTHINGTON NORTH WALES CRUISING CLUB LTD. Director 2004-07-30 CURRENT 1996-04-15 Active
ALFRED TERENCE WORTHINGTON T.J.THOMAS ESTATES COMPANY LIMITED Director 1993-05-13 CURRENT 1947-07-17 Active - Proposal to Strike off
ALFRED TERENCE WORTHINGTON HOPE STREET PROPERTIES LIMITED Director 1992-03-31 CURRENT 1982-10-28 Active
ALFRED TERENCE WORTHINGTON T J THOMAS LIMITED Director 1991-06-18 CURRENT 1981-10-13 Active
ALFRED TERENCE WORTHINGTON COPELARE LIMITED Director 1990-12-31 CURRENT 1982-10-29 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12Termination of appointment of Eric Mahoney on 2023-07-11
2023-07-12Appointment of Mrs Danielle Shields as company secretary on 2023-07-11
2023-07-12DIRECTOR APPOINTED MR MICHAEL MAHONEY
2023-07-12DIRECTOR APPOINTED MRS DANIELLE SHIELDS
2023-04-14CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-12-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA RACHEL BAILEY
2022-04-12PSC07CESSATION OF GERARD JOSEPH CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-17PSC04Change of details for Mr Gerard Joseph Clarke as a person with significant control on 2019-01-02
2019-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD CLARKE
2019-04-11PSC07CESSATION OF MICHAEL THOMAS KINSELLA AS A PERSON OF SIGNIFICANT CONTROL
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED TERENCE WORTHINGTON
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC MAHONEY
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MAHONEY
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KINSELLA
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MAHONEY
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC MAHONEY
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED TERENCE WORTHINGTON
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1400
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1400
2015-05-27AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1400
2014-05-12AR0114/04/14 ANNUAL RETURN FULL LIST
2013-12-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0114/04/13 ANNUAL RETURN FULL LIST
2013-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-12-27SH0122/11/12 STATEMENT OF CAPITAL GBP 1400
2012-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-12RES01ADOPT ARTICLES 12/12/12
2012-04-26AR0114/04/12 ANNUAL RETURN FULL LIST
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31MG01Particulars of a mortgage or charge / charge no: 9
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-21AR0114/04/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-22AR0114/04/10 FULL LIST
2010-01-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-08363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-28363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-14363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-20363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-26363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-07363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-25363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2000-06-05AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-05-10363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-01-20395PARTICULARS OF MORTGAGE/CHARGE
1999-07-13363(288)DIRECTOR RESIGNED
1999-07-13363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1999-06-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-20363sRETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-05-03363sRETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS
1997-02-15395PARTICULARS OF MORTGAGE/CHARGE
1997-02-12395PARTICULARS OF MORTGAGE/CHARGE
1996-04-22363sRETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS
1996-03-06AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-15363sRETURN MADE UP TO 14/04/95; CHANGE OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-22288DIRECTOR RESIGNED
1995-01-22288NEW DIRECTOR APPOINTED
1995-01-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-06-21363sRETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS
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 THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) 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 THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-12 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-02-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-18 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 4,176,037
Creditors Due After One Year 2012-04-30 £ 4,628,481
Creditors Due Within One Year 2013-04-30 £ 763,627
Creditors Due Within One Year 2012-04-30 £ 584,470
Provisions For Liabilities Charges 2013-04-30 £ 29,312
Provisions For Liabilities Charges 2012-04-30 £ 18,819

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,400
Cash Bank In Hand 2013-04-30 £ 109,371
Cash Bank In Hand 2012-04-30 £ 323,401
Current Assets 2013-04-30 £ 655,463
Current Assets 2012-04-30 £ 573,383
Debtors 2013-04-30 £ 546,092
Debtors 2012-04-30 £ 249,982
Secured Debts 2013-04-30 £ 3,217,512
Secured Debts 2012-04-30 £ 3,615,201
Shareholder Funds 2013-04-30 £ 4,716,256
Shareholder Funds 2012-04-30 £ 4,597,015
Tangible Fixed Assets 2013-04-30 £ 9,029,769
Tangible Fixed Assets 2012-04-30 £ 9,255,402

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED
Trademarks
We have not found any records of THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) 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 THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) 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 THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) 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 THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) 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 THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) 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.