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

LOCH NESS BOATHOUSE PROPERTIES LIMITED

SANTON HOUSE 53/55 UXBRIDGE ROAD, EALING, LONDON, W5 5SA,
Company Registration Number
03088814
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Loch Ness Boathouse Properties Ltd
LOCH NESS BOATHOUSE PROPERTIES LIMITED was founded on 1995-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Loch Ness Boathouse Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOCH NESS BOATHOUSE PROPERTIES LIMITED
 
Legal Registered Office
SANTON HOUSE 53/55 UXBRIDGE ROAD
EALING
LONDON
W5 5SA
Other companies in W5
 
Previous Names
SANTON PROPERTY COMPANY LIMITED19/04/2021
RAVEN NEWPORT LIMITED09/03/2005
Filing Information
Company Number 03088814
Company ID Number 03088814
Date formed 1995-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB983239880  
Last Datalog update: 2023-12-05 14:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCH NESS BOATHOUSE 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.

Company Officers of LOCH NESS BOATHOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RAVI SHIRISHKUMAR PATEL
Company Secretary 2017-02-20
RAVI SHIRISHKUMAR PATEL
Director 2016-08-31
BIMALJIT SINGH SANDHU
Director 2017-01-09
SANTON CLOSE NOMINEES LIMITED
Director 2000-08-04
SANTON MANAGEMENT LIMITED
Director 2000-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN CAREY
Company Secretary 1999-05-06 2016-08-31
SEAN CAREY
Director 2005-03-11 2016-08-31
FINANCIAL AND LEGAL SERVICES LIMITED
Company Secretary 1996-05-17 2014-01-13
RAVI PATEL
Company Secretary 2009-09-18 2012-10-01
ALAN DENNIS PEREIRA
Company Secretary 2007-12-01 2009-09-18
RACHEL KENNEDY
Company Secretary 2005-11-11 2007-12-10
HIMAKSHU ARVINDBHAI PATEL
Company Secretary 2003-12-02 2005-08-10
ANDREW GEORGE MOBBERLEY
Company Secretary 2000-06-05 2003-04-25
ANTON JOHN GODFREY BILTON
Director 1995-11-16 2000-08-04
BIMALJIT SINGH SANDHU
Director 2000-06-19 2000-08-04
BIMALJIT SINGH SANDHU
Company Secretary 1995-11-16 2000-06-05
LAURENCE JAMES BILTON
Director 1996-03-29 1999-04-27
CURSITOR SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-08-08 1996-05-17
CURSITOR NOMINEES LIMITED
Nominated Director 1995-08-08 1995-11-16
CURSITOR SECRETARIAL SERVICES LIMITED
Nominated Director 1995-08-08 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVI SHIRISHKUMAR PATEL HIGHLAND CLUB MANAGEMENT COMPANY LIMITED Director 2016-08-31 CURRENT 2006-08-18 Active
RAVI SHIRISHKUMAR PATEL SANTON PROPERTY INVESTMENTS LIMITED Director 2016-08-31 CURRENT 1992-02-17 Active
RAVI SHIRISHKUMAR PATEL SANTON MANAGEMENT LIMITED Director 2016-08-31 CURRENT 1994-02-01 Active
RAVI SHIRISHKUMAR PATEL SANTON RETAIL LIMITED Director 2016-08-31 CURRENT 1998-05-29 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON INVESTMENTS LIMITED Director 2016-08-31 CURRENT 1999-10-19 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON CONTRACTING LIMITED Director 2016-08-31 CURRENT 1999-10-18 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON ESTATES LIMITED Director 2016-08-31 CURRENT 2001-07-02 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON UK LIMITED Director 2016-08-31 CURRENT 2003-10-29 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON INDUSTRIAL PROPERTIES LIMITED Director 2016-08-31 CURRENT 2014-11-06 Active
RAVI SHIRISHKUMAR PATEL SANTON COMMERCIAL PROPERTIES LIMITED Director 2016-08-31 CURRENT 1991-11-22 Active
RAVI SHIRISHKUMAR PATEL SANTON HOMES LIMITED Director 2016-08-31 CURRENT 1991-11-22 Active
RAVI SHIRISHKUMAR PATEL SANTON CLOSE NOMINEES LIMITED Director 2016-08-31 CURRENT 1991-11-22 Active
RAVI SHIRISHKUMAR PATEL SANTON GROUP DEVELOPMENTS LIMITED Director 2016-08-31 CURRENT 1999-01-12 Active
RAVI SHIRISHKUMAR PATEL SANTON CAPITAL LIMITED Director 2016-08-31 CURRENT 1997-05-02 Active
RAVI SHIRISHKUMAR PATEL THE HIGHLAND CLUB LIMITED Director 2016-08-31 CURRENT 1999-04-26 Active
RAVI SHIRISHKUMAR PATEL SANTON DEVELOPMENTS LIMITED Director 2016-08-31 CURRENT 2004-11-18 Active
RAVI SHIRISHKUMAR PATEL SANTON HIGHLANDS LIMITED Director 2015-07-13 CURRENT 1998-09-02 Active
BIMALJIT SINGH SANDHU HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2017-01-31 CURRENT 2016-01-27 Active
BIMALJIT SINGH SANDHU HYPERDRIVE INNOVATION LTD Director 2017-01-31 CURRENT 2012-02-14 Active
BIMALJIT SINGH SANDHU PRINCES STREET SUITES LIMITED Director 2017-01-18 CURRENT 2003-09-09 Active
BIMALJIT SINGH SANDHU AEW UK REIT 2015 LIMITED Director 2015-04-09 CURRENT 2015-04-02 Active
BIMALJIT SINGH SANDHU AEW UK REIT PLC Director 2015-04-09 CURRENT 2015-04-01 Active
BIMALJIT SINGH SANDHU SANTON RETAIL LIMITED Director 2009-09-18 CURRENT 1998-05-29 Active - Proposal to Strike off
BIMALJIT SINGH SANDHU SANTON GROUP DEVELOPMENTS LIMITED Director 2009-09-18 CURRENT 1999-01-12 Active
BIMALJIT SINGH SANDHU SANTON DEVELOPMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
BIMALJIT SINGH SANDHU SANTON MANAGEMENT LIMITED Director 2000-01-19 CURRENT 1994-02-01 Active
BIMALJIT SINGH SANDHU SANTON CLOSE NOMINEES LIMITED Director 1999-04-27 CURRENT 1991-11-22 Active
BIMALJIT SINGH SANDHU SANTON CAPITAL LIMITED Director 1998-04-28 CURRENT 1997-05-02 Active
BIMALJIT SINGH SANDHU B & P INVESTMENTS LIMITED Director 1991-06-25 CURRENT 1990-06-25 Active
SANTON CLOSE NOMINEES LIMITED SANTON RETAIL LIMITED Director 2004-12-16 CURRENT 1998-05-29 Active - Proposal to Strike off
SANTON CLOSE NOMINEES LIMITED SANTON ESTATES LIMITED Director 2001-07-20 CURRENT 2001-07-02 Active - Proposal to Strike off
SANTON CLOSE NOMINEES LIMITED SANTON HIGHLANDS LIMITED Director 2001-02-16 CURRENT 1998-09-02 Active
SANTON CLOSE NOMINEES LIMITED THE HIGHLAND CLUB LIMITED Director 2001-02-16 CURRENT 1999-04-26 Active
SANTON CLOSE NOMINEES LIMITED SANTON PROPERTY INVESTMENTS LIMITED Director 2000-08-04 CURRENT 1992-02-17 Active
SANTON CLOSE NOMINEES LIMITED SANTON CONTRACTING LIMITED Director 2000-08-04 CURRENT 1999-10-18 Active - Proposal to Strike off
SANTON CLOSE NOMINEES LIMITED SANTON COMMERCIAL PROPERTIES LIMITED Director 2000-08-04 CURRENT 1991-11-22 Active
SANTON CLOSE NOMINEES LIMITED SANTON HOMES LIMITED Director 2000-08-04 CURRENT 1991-11-22 Active
SANTON CLOSE NOMINEES LIMITED SANTON GROUP DEVELOPMENTS LIMITED Director 2000-08-04 CURRENT 1999-01-12 Active
SANTON MANAGEMENT LIMITED SANTON ESTATES LIMITED Director 2001-07-20 CURRENT 2001-07-02 Active - Proposal to Strike off
SANTON MANAGEMENT LIMITED SANTON HIGHLANDS LIMITED Director 2001-02-16 CURRENT 1998-09-02 Active
SANTON MANAGEMENT LIMITED THE HIGHLAND CLUB LIMITED Director 2001-02-16 CURRENT 1999-04-26 Active
SANTON MANAGEMENT LIMITED SANTON PROPERTY INVESTMENTS LIMITED Director 2000-08-04 CURRENT 1992-02-17 Active
SANTON MANAGEMENT LIMITED SANTON CONTRACTING LIMITED Director 2000-08-04 CURRENT 1999-10-18 Active - Proposal to Strike off
SANTON MANAGEMENT LIMITED SANTON COMMERCIAL PROPERTIES LIMITED Director 2000-08-04 CURRENT 1991-11-22 Active
SANTON MANAGEMENT LIMITED SANTON HOMES LIMITED Director 2000-08-04 CURRENT 1991-11-22 Active
SANTON MANAGEMENT LIMITED SANTON GROUP DEVELOPMENTS LIMITED Director 2000-08-04 CURRENT 1999-01-12 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
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-24Application to strike the company off the register
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-04-19RES15CHANGE OF COMPANY NAME 19/04/21
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BIMALJIT SINGH SANDHU
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-20AA01Previous accounting period shortened from 30/04/17 TO 31/03/17
2017-02-21AP03Appointment of Mr. Ravi Shirishkumar Patel as company secretary on 2017-02-20
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-10AP01DIRECTOR APPOINTED MR. BIMALJIT SINGH SANDHU
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-31TM02Termination of appointment of Sean Carey on 2016-08-31
2016-08-31AP01DIRECTOR APPOINTED MR RAVI SHIRISHKUMAR PATEL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CAREY
2015-11-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0125/09/15 ANNUAL RETURN FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26AR0125/09/14 ANNUAL RETURN FULL LIST
2014-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY FINANCIAL AND LEGAL SERVICES LIMITED
2013-11-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-26AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SANTON MANAGEMENT LIMITED / 04/02/2013
2013-09-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SANTON CLOSE NOMINEES LIMITED / 04/02/2013
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/13 FROM C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/13 FROM 52-53 the Mall C/O the Santon Group 3Rd Floor Saunders House Ealing London W5 3TA
2012-12-22MG01Particulars of a mortgage or charge / charge no: 4
2012-11-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAVI PATEL
2012-11-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-26AR0125/09/12 FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-10AR0125/09/11 FULL LIST
2011-11-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SANTON MANAGEMENT LIMITED / 09/11/2011
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAVI PATEL / 05/02/2011
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-09AR0125/09/10 FULL LIST
2010-11-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SANTON CLOSE NOMINEES LIMITED / 25/09/2010
2010-11-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SANTON MANAGEMENT LIMITED / 25/09/2010
2010-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL AND LEGAL SERVICES LIMITED / 25/09/2010
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SANTON MANAGEMENT LIMITED / 01/10/2009
2009-10-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SANTON CLOSE NOMINEES LIMITED / 01/10/2009
2009-09-27363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY ALAN PEREIRA
2009-09-18288aSECRETARY APPOINTED MR RAVI PATEL
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 1ST FLOOR 21 KNIGHTSBRIDGE LONDON SW1X 7LY
2008-08-20AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-30363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-15288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-08-07363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-03-12288cSECRETARY'S PARTICULARS CHANGED
2007-03-12288cSECRETARY'S PARTICULARS CHANGED
2007-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-22363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-25288aNEW SECRETARY APPOINTED
2005-11-22363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10288bSECRETARY RESIGNED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-09CERTNMCOMPANY NAME CHANGED RAVEN NEWPORT LIMITED CERTIFICATE ISSUED ON 09/03/05
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-01363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-09288aNEW SECRETARY APPOINTED
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-16288bSECRETARY RESIGNED
2002-12-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-29363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-07-12288cSECRETARY'S PARTICULARS CHANGED
2002-03-19CERTNMCOMPANY NAME CHANGED RAVEN CORNWALL LIMITED CERTIFICATE ISSUED ON 19/03/02
2001-12-10AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-08403aDECLARATION 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 LOCH NESS BOATHOUSE 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 LOCH NESS BOATHOUSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Outstanding SANTON CAPITAL PLC
DEBENTURE 2010-07-28 Outstanding SANTON CAPITAL PLC
DEBENTURE 2003-11-11 Outstanding THE RAVEN PROPERTY GROUP PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LOCH NESS BOATHOUSE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LOCH NESS BOATHOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCH NESS BOATHOUSE PROPERTIES LIMITED
Trademarks
We have not found any records of LOCH NESS BOATHOUSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCH NESS BOATHOUSE 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 LOCH NESS BOATHOUSE 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 LOCH NESS BOATHOUSE 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 LOCH NESS BOATHOUSE 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 LOCH NESS BOATHOUSE 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.