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

SULTONS PROPERTY COMPANY LIMITED

THE THAMES SUITE, 133 CREEK ROAD GREENWICH, LONDON, SE8 3BU,
Company Registration Number
03226192
Private Limited Company
Active

Company Overview

About Sultons Property Company Ltd
SULTONS PROPERTY COMPANY LIMITED was founded on 1996-07-17 and has its registered office in London. The organisation's status is listed as "Active". Sultons Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SULTONS PROPERTY COMPANY LIMITED
 
Legal Registered Office
THE THAMES SUITE
133 CREEK ROAD GREENWICH
LONDON
SE8 3BU
Other companies in SE8
 
Filing Information
Company Number 03226192
Company ID Number 03226192
Date formed 1996-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-06 18:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SULTONS PROPERTY COMPANY 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 SULTONS PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAME DONALD CRISP SEAMAN
Company Secretary 2001-07-17
GRAHAME DONALD CRISP SEAMAN
Director 2002-01-01
PERMJIT SINGH SULH
Director 1996-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
KULDEEP SULH
Company Secretary 1996-07-24 2001-07-17
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-07-17 1996-07-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-07-17 1996-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAME DONALD CRISP SEAMAN VISION (CLEVES) LTD Company Secretary 2008-12-10 CURRENT 2008-12-10 Active
GRAHAME DONALD CRISP SEAMAN CENTREPOWERS LIMITED Company Secretary 2004-10-13 CURRENT 2003-05-15 Active
GRAHAME DONALD CRISP SEAMAN WANDLE WIMBLEDON DEVELOPMENTS LTD Director 2017-07-04 CURRENT 2017-07-04 Active
GRAHAME DONALD CRISP SEAMAN PECKHAM STATION DEV LTD Director 2017-05-04 CURRENT 2017-05-04 Active
GRAHAME DONALD CRISP SEAMAN PARADISE DOCK MANAGEMENT LTD Director 2017-01-18 CURRENT 2008-11-10 Active - Proposal to Strike off
GRAHAME DONALD CRISP SEAMAN BALHAM DEVELOPMENTS SOUTH EAST LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
GRAHAME DONALD CRISP SEAMAN WILD RENTS (LW) LTD Director 2016-03-17 CURRENT 2016-03-17 Active
GRAHAME DONALD CRISP SEAMAN CATFORD MEWS LTD Director 2016-02-08 CURRENT 2016-02-08 Active
GRAHAME DONALD CRISP SEAMAN FEATHERSTONE HOMES (SOUTHEAST) LTD Director 2015-10-03 CURRENT 2015-10-03 Active
GRAHAME DONALD CRISP SEAMAN AYLMER ROAD LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GRAHAME DONALD CRISP SEAMAN LEVEN WHARF LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
GRAHAME DONALD CRISP SEAMAN SPAREPENNY LANE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
GRAHAME DONALD CRISP SEAMAN V5-UPLANDS LTD Director 2013-04-30 CURRENT 2013-04-30 Active
GRAHAME DONALD CRISP SEAMAN V4-HAWKSWORTH LTD Director 2013-04-30 CURRENT 2013-04-30 Active
GRAHAME DONALD CRISP SEAMAN V2-SHIELD LTD Director 2013-04-29 CURRENT 2009-05-01 Active
GRAHAME DONALD CRISP SEAMAN V3-CCT LTD Director 2013-04-29 CURRENT 2013-04-29 Active
GRAHAME DONALD CRISP SEAMAN 20-30 WILD RENTS MANAGEMENT LTD Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
GRAHAME DONALD CRISP SEAMAN 170/176 GRANGE ROAD MANAGEMENT LIMITED Director 2010-08-04 CURRENT 2010-05-18 Active - Proposal to Strike off
GRAHAME DONALD CRISP SEAMAN VISION FREEHOLD (LEABRIDGE 6) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
GRAHAME DONALD CRISP SEAMAN VISION FREEHOLD (LEABRIDGE 5) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
GRAHAME DONALD CRISP SEAMAN VISION (BRIDGE COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
GRAHAME DONALD CRISP SEAMAN VISION (MILL COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
GRAHAME DONALD CRISP SEAMAN CITY VIEW POINT LTD Director 2010-03-12 CURRENT 2010-03-12 Active
GRAHAME DONALD CRISP SEAMAN VISION SECURITIES LTD Director 2010-03-03 CURRENT 2010-03-03 Active
GRAHAME DONALD CRISP SEAMAN VISION (GRANGE) LTD Director 2010-01-22 CURRENT 2010-01-22 Active
GRAHAME DONALD CRISP SEAMAN CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED Director 2009-11-29 CURRENT 2007-11-29 Active
GRAHAME DONALD CRISP SEAMAN TETTY WAY RESIDENTS ASSOCIATION LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
GRAHAME DONALD CRISP SEAMAN CENTREPOWERS LIMITED Director 2004-10-13 CURRENT 2003-05-15 Active
GRAHAME DONALD CRISP SEAMAN VISION HOMES LIMITED Director 1999-11-16 CURRENT 1999-11-16 Active
GRAHAME DONALD CRISP SEAMAN GELLATLY ROAD (MANAGEMENT COMPANY) LIMITED Director 1991-07-11 CURRENT 1989-07-11 Active
PERMJIT SINGH SULH COURTLANDS DV LTD Director 2018-06-08 CURRENT 2018-06-08 Active
PERMJIT SINGH SULH CN INNOVATIVE (COMMERCIAL) FINANCE LTD Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
PERMJIT SINGH SULH SULH SECURITIES & INVESTMENTS LTD Director 2016-04-07 CURRENT 2016-04-07 Active
PERMJIT SINGH SULH SULH TRADING LTD Director 2016-04-07 CURRENT 2016-04-07 Active
PERMJIT SINGH SULH WILD RENTS (LW) LTD Director 2016-03-17 CURRENT 2016-03-17 Active
PERMJIT SINGH SULH AYLMER ROAD LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
PERMJIT SINGH SULH LEVEN WHARF LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
PERMJIT SINGH SULH CHIGWELL GREEN LTD Director 2015-03-03 CURRENT 2015-03-03 Active
PERMJIT SINGH SULH POPE STREET LTD Director 2014-05-07 CURRENT 2014-05-07 Liquidation
PERMJIT SINGH SULH HERMES HOUSE LTD Director 2013-09-04 CURRENT 2013-09-04 Liquidation
PERMJIT SINGH SULH TAVERN QUAY LTD Director 2013-05-29 CURRENT 2013-05-29 Liquidation
PERMJIT SINGH SULH V5-UPLANDS LTD Director 2013-04-30 CURRENT 2013-04-30 Active
PERMJIT SINGH SULH V4-HAWKSWORTH LTD Director 2013-04-30 CURRENT 2013-04-30 Active
PERMJIT SINGH SULH V3-CCT LTD Director 2013-04-29 CURRENT 2013-04-29 Active
PERMJIT SINGH SULH 20-30 WILD RENTS MANAGEMENT LTD Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
PERMJIT SINGH SULH FARNINGHAM ESTATE PREFERENCE LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2017-12-12
PERMJIT SINGH SULH BRAILSFORD ROAD LTD Director 2012-07-17 CURRENT 2012-07-17 Liquidation
PERMJIT SINGH SULH YESTER ROAD LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2018-06-26
PERMJIT SINGH SULH ADAM AND EVE MEWS LTD Director 2012-03-16 CURRENT 2012-03-16 Active
PERMJIT SINGH SULH AFFINIS LIFESTYLE LTD Director 2011-05-05 CURRENT 2011-05-05 Active
PERMJIT SINGH SULH INVEST (BEAN) LTD Director 2010-08-10 CURRENT 2010-08-10 Active
PERMJIT SINGH SULH 170/176 GRANGE ROAD MANAGEMENT LIMITED Director 2010-08-04 CURRENT 2010-05-18 Active - Proposal to Strike off
PERMJIT SINGH SULH VISION FREEHOLD (LEABRIDGE 6) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH VISION FREEHOLD (LEABRIDGE 5) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH CITY VIEW POINT COMMERCIAL LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH VISION (BRIDGE COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH VISION (MILL COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH CITY VIEW POINT LTD Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH VISION SECURITIES LTD Director 2010-03-03 CURRENT 2010-03-03 Active
PERMJIT SINGH SULH VISION (GRANGE) LTD Director 2010-01-22 CURRENT 2010-01-22 Active
PERMJIT SINGH SULH CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED Director 2009-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH V2-SHIELD LTD Director 2009-05-01 CURRENT 2009-05-01 Active
PERMJIT SINGH SULH VISION (CLEVES) LTD Director 2008-12-10 CURRENT 2008-12-10 Active
PERMJIT SINGH SULH PARADISE DOCK MANAGEMENT LTD Director 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off
PERMJIT SINGH SULH TETTY WAY RESIDENTS ASSOCIATION LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH VISION HOMES (2006) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH VISION HOMES (HACKNEY) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH CENTREPOWERS LIMITED Director 2004-10-13 CURRENT 2003-05-15 Active
PERMJIT SINGH SULH CLOAKBURY LIMITED Director 2003-07-15 CURRENT 1986-03-11 Active
PERMJIT SINGH SULH VISION HOMES LIMITED Director 1999-11-16 CURRENT 1999-11-16 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
2023-11-30Unaudited abridged accounts made up to 2023-03-31
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-10-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERMJIT SINGH SULH
2018-07-17CH01Director's details changed for Mr Graham Donald Crisp Seaman on 2018-07-17
2018-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM DONALD CRISP SEAMAN on 2018-07-17
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA01Previous accounting period extended from 29/03/15 TO 31/03/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-02CH01Director's details changed for Mr Permjit Singh Sulh on 2015-07-02
2015-03-27AA29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0117/07/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-17AR0117/07/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0117/07/12 ANNUAL RETURN FULL LIST
2011-12-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-18AR0117/07/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 24/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONALD CRISP SEAMAN / 24/06/2011
2011-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DONALD CRISP SEAMAN / 24/06/2011
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-20AR0117/07/10 FULL LIST
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-08-20AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-22363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-07-26363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-06-16225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 74 - 76 WEST STREET ERITH KENT DA81AF
2005-09-22363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-08-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2005-02-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-14363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-16363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-03-24363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2003-03-19288aNEW SECRETARY APPOINTED
2003-03-19288bSECRETARY RESIGNED
2003-03-04GAZ1FIRST GAZETTE
2003-03-04DISS6STRIKE-OFF ACTION SUSPENDED
2002-03-19363sRETURN MADE UP TO 17/07/01; NO CHANGE OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16288aNEW DIRECTOR APPOINTED
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-05-22225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99
1999-11-05363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/98
1998-11-17363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1998-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
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 SULTONS PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-03-04
Fines / Sanctions
No fines or sanctions have been issued against SULTONS PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-08-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE DEED 2002-01-31 Satisfied WOOLWICH PLC
FLOATING CHARGE 2002-01-31 Satisfied WOOLWICH PLC
MORTGAGE 2001-03-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-07-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-11-30 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-09-14 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 3,782,240
Creditors Due Within One Year 2012-04-01 £ 128,373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 SULTONS PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 38,120
Current Assets 2012-04-01 £ 1,384,451
Debtors 2012-04-01 £ 1,346,331
Fixed Assets 2012-04-01 £ 3,041,587
Shareholder Funds 2012-04-01 £ 515,425
Tangible Fixed Assets 2012-04-01 £ 3,041,587

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SULTONS PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SULTONS PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of SULTONS PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SULTONS PROPERTY COMPANY 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 SULTONS PROPERTY COMPANY 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 SULTONS PROPERTY COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySULTONS PROPERTY COMPANY LIMITEDEvent Date2003-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SULTONS PROPERTY COMPANY 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 SULTONS PROPERTY COMPANY 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.