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

SYDNEY & TAVISTOCK PROPERTIES LIMITED

1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BN,
Company Registration Number
03684660
Private Limited Company
Active

Company Overview

About Sydney & Tavistock Properties Ltd
SYDNEY & TAVISTOCK PROPERTIES LIMITED was founded on 1998-12-16 and has its registered office in London. The organisation's status is listed as "Active". Sydney & Tavistock Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYDNEY & TAVISTOCK PROPERTIES LIMITED
 
Legal Registered Office
1ST FLOOR SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BN
Other companies in NW1
 
Filing Information
Company Number 03684660
Company ID Number 03684660
Date formed 1998-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB741991510  
Last Datalog update: 2025-01-05 06:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYDNEY & TAVISTOCK 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 SYDNEY & TAVISTOCK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE JANE COLLYER
Company Secretary 2009-07-01
RICHARD JOHN ANNING
Director 1998-12-16
SIMON JOHN CHILDS
Director 1999-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE GROSS
Director 1998-12-16 2012-03-31
WENDY JUNE CURTIS
Company Secretary 1998-12-16 2009-06-30
WENDY JUNE CURTIS
Director 1998-12-16 2009-06-30
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-12-16 1998-12-16
CHALFEN NOMINEES LIMITED
Nominated Director 1998-12-16 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE JANE COLLYER SYDNEY & FARNBOROUGH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2002-02-04 Dissolved 2015-04-17
KATHARINE JANE COLLYER SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2004-11-18 Dissolved 2015-04-07
KATHARINE JANE COLLYER SYDNEY & ARBROATH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2004-09-09 Active
KATHARINE JANE COLLYER CEFN ESTATES LIMITED Company Secretary 2009-07-01 CURRENT 2007-11-19 Active
KATHARINE JANE COLLYER MOONRAKER (CARDIFF) LIMITED Company Secretary 2009-07-01 CURRENT 2007-10-31 Active
KATHARINE JANE COLLYER GROSS-HILL MANAGEMENT SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1989-03-10 Active
KATHARINE JANE COLLYER SYDNEY & LONDON PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1987-04-22 Active
KATHARINE JANE COLLYER GROSS-HILL PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1983-10-17 Active
KATHARINE JANE COLLYER BEECH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2001-02-28 Active
KATHARINE JANE COLLYER EUSTON ESTATE (GP) LIMITED Company Secretary 2009-07-01 CURRENT 2004-08-16 Active
KATHARINE JANE COLLYER EUSTON ESTATE (NO. 1) LIMITED Company Secretary 2009-07-01 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING MILGROS LIMITED Director 2015-07-14 CURRENT 2006-06-28 Active - Proposal to Strike off
RICHARD JOHN ANNING C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 1938-12-22 Active
RICHARD JOHN ANNING BEECHGATE PROPERTIES LIMITED Director 2014-05-27 CURRENT 1978-01-04 Dissolved 2016-03-08
RICHARD JOHN ANNING EUSTON REGENERATION PARTNERSHIP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
RICHARD JOHN ANNING STANRIGHT LIMITED Director 2012-05-02 CURRENT 2004-11-01 Active - Proposal to Strike off
RICHARD JOHN ANNING CEFN ESTATES LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
RICHARD JOHN ANNING MOONRAKER (CARDIFF) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
RICHARD JOHN ANNING EUSTON ESTATE (GP) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING EUSTON ESTATE (NO. 1) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2015-04-07
RICHARD JOHN ANNING SYDNEY & ARBROATH PROPERTIES LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
RICHARD JOHN ANNING SYDNEY & FARNBOROUGH PROPERTIES LIMITED Director 2002-09-26 CURRENT 2002-02-04 Dissolved 2015-04-17
RICHARD JOHN ANNING GROSS-HILL MANAGEMENT SERVICES LIMITED Director 2001-04-01 CURRENT 1989-03-10 Active
RICHARD JOHN ANNING BEECH PROPERTIES LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active
RICHARD JOHN ANNING SYDNEY & LONDON PROPERTIES LIMITED Director 1996-02-27 CURRENT 1987-04-22 Active
RICHARD JOHN ANNING GROSS-HILL PROPERTIES LIMITED Director 1992-05-31 CURRENT 1983-10-17 Active
SIMON JOHN CHILDS MILGROS LIMITED Director 2015-07-14 CURRENT 2006-06-28 Active - Proposal to Strike off
SIMON JOHN CHILDS C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 1938-12-22 Active
SIMON JOHN CHILDS BEECHGATE PROPERTIES LIMITED Director 2014-05-27 CURRENT 1978-01-04 Dissolved 2016-03-08
SIMON JOHN CHILDS EUSTON REGENERATION PARTNERSHIP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SIMON JOHN CHILDS STANRIGHT LIMITED Director 2012-05-02 CURRENT 2004-11-01 Active - Proposal to Strike off
SIMON JOHN CHILDS CEFN ESTATES LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
SIMON JOHN CHILDS EUSTON ESTATE (GP) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
SIMON JOHN CHILDS EUSTON ESTATE (NO. 1) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
SIMON JOHN CHILDS SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2015-04-07
SIMON JOHN CHILDS SYDNEY & ARBROATH PROPERTIES LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
SIMON JOHN CHILDS SYDNEY & FARNBOROUGH PROPERTIES LIMITED Director 2002-10-24 CURRENT 2002-02-04 Dissolved 2015-04-17
SIMON JOHN CHILDS GROSS-HILL MANAGEMENT SERVICES LIMITED Director 2001-04-01 CURRENT 1989-03-10 Active
SIMON JOHN CHILDS BEECH PROPERTIES LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active
SIMON JOHN CHILDS SYDNEY & LONDON PROPERTIES LIMITED Director 2000-06-05 CURRENT 1987-04-22 Active
SIMON JOHN CHILDS GROSS-HILL PROPERTIES LIMITED Director 1998-06-01 CURRENT 1983-10-17 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
2024-12-16CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-12-12FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-09Appointment of Alexandra Mary Mortimer as company secretary on 2024-09-02
2024-09-05Termination of appointment of Katharine Jane Collyer on 2024-08-27
2024-01-25APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANNING
2024-01-25DIRECTOR APPOINTED RHYS DOUGLAS HUGHES
2024-01-25DIRECTOR APPOINTED DAVID GABRIEL GROSS
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036846600016
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-11-10CH01Director's details changed for Livia Kubalova on 2021-11-10
2021-04-01AP01DIRECTOR APPOINTED LIVIA KUBALOVA
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM 235 Old Marylebone Road London NW1 5QT
2017-10-31PSC05Change of details for Sydney & London Properties Limited as a person with significant control on 2017-10-31
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0116/12/15 ANNUAL RETURN FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ANNING / 27/02/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CHILDS / 27/02/2014
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM 25 Harley Street London W1G 9BR
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0116/12/13 ANNUAL RETURN FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0116/12/12 ANNUAL RETURN FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE GROSS
2011-12-23AR0116/12/11 ANNUAL RETURN FULL LIST
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/11 FROM 25 Harley Street London W1N 2BR
2011-11-07CH03SECRETARY'S DETAILS CHNAGED FOR KATHARINE JANE COLLYER on 2011-10-21
2011-10-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2011-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-06AR0116/12/10 FULL LIST
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-24AR0116/12/09 FULL LIST
2009-07-21288aSECRETARY APPOINTED KATHARINE JANE COLLYER
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WENDY CURTIS
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-07363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-07363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-16400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363aRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23363aRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24363aRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-04363aRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-01403aDECLARATION 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 SYDNEY & TAVISTOCK 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 SYDNEY & TAVISTOCK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EIGHTEENTH DEED 2007-03-06 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA (UK) LIMITED
SIXTEENTH DEED 2006-10-16 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA (UK) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16TH JULY 2003 AND 2003-07-03 Satisfied PRINCIPALITY BUILDING SOCIETY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16TH JULY 2003 AND 2003-07-03 Satisfied PRINCIPALITY BUILDING SOCIETY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15TH JULY 2003 AND 2003-07-03 Satisfied PRINCIPALITY BUILDING SOCIETY
ASSIGNATION OF RENTS (INTIMATED ON 17 APRIL 2003) 2003-04-10 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 18TH APRIL 2003 2003-04-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNATION OF RENTS 2002-08-14 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
STANDARD SECURITY WHICH WAS PRESENTED IN SCOTLAND FOR REGISTRATION ON 15 AUGUST 2002 AND 2002-07-25 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNATION OF RENTS 2002-03-07 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2002-03-01 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 MARCH 2002 AND 2002-02-27 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2000-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF PLEDGE 2000-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SYDNEY & TAVISTOCK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYDNEY & TAVISTOCK PROPERTIES LIMITED
Trademarks
We have not found any records of SYDNEY & TAVISTOCK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYDNEY & TAVISTOCK 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 SYDNEY & TAVISTOCK PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SYDNEY & TAVISTOCK 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 SYDNEY & TAVISTOCK 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 SYDNEY & TAVISTOCK 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.