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

INWOOD PROPERTIES LIMITED

INWOOD HOUSE 1-3 ELLIOTTS PLACE, ISLINGTON, LONDON, N1 8HX,
Company Registration Number
03937702
Private Limited Company
Active

Company Overview

About Inwood Properties Ltd
INWOOD PROPERTIES LIMITED was founded on 2000-03-01 and has its registered office in London. The organisation's status is listed as "Active". Inwood Properties 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
INWOOD PROPERTIES LIMITED
 
Legal Registered Office
INWOOD HOUSE 1-3 ELLIOTTS PLACE
ISLINGTON
LONDON
N1 8HX
Other companies in N1
 
Filing Information
Company Number 03937702
Company ID Number 03937702
Date formed 2000-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB769325591  
Last Datalog update: 2024-04-06 15:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INWOOD 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.
Companies with same name INWOOD PROPERTIES LIMITED
The following companies were found which have the same name as INWOOD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INWOOD PROPERTIES, LLC 45 BROADWAY 12TH FL Nassau NEW YORK NY 10006 Active Company formed on the 2005-02-01
INWOOD PROPERTIES MANAGEMENT, INC. 9 EAST 40TH STREET New York NEW YORK NY 10016 Active Company formed on the 1998-08-12
Inwood Properties, LLC 6214 WOODLAND LAKE DR ALEXANDRIA VA 22310 Active Company formed on the 2004-07-30
INWOOD PROPERTIES LLC Delaware Unknown
INWOOD PROPERTIES ONE INC. 101 FRONT STREET Nassau HEMPSTEAD NY 11550 Active Company formed on the 2017-04-03
INWOOD PROPERTIES LLC 2028 HARRISON STREET HOLLYWOOD FL 33020 Active Company formed on the 2013-12-16
INWOOD PROPERTIES, L.L.C. 4900 WOODWAY DR STE 870 HOUSTON TX 77056 Active Company formed on the 1999-06-18
INWOOD PROPERTIES GROUP LLC Delaware Unknown
INWOOD PROPERTIES LLC Georgia Unknown
INWOOD PROPERTIES California Unknown
INWOOD PROPERTIES LLC Michigan UNKNOWN

Company Officers of INWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOSEPH MCCUSKER
Company Secretary 2004-01-22
KEVIN JOSEPH MCCUSKER
Director 2000-07-20
LISA DANIELLE MCCUSKER
Director 2003-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN EDWARD MCCUSKER
Company Secretary 2000-07-20 2006-03-09
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2000-03-01 2000-07-20
APEX NOMINEES LIMITED
Nominated Director 2000-03-01 2000-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOSEPH MCCUSKER ST. PAULS (COLEBROOK) LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER BELVEDERE HOMES LIMITED Company Secretary 2006-11-06 CURRENT 2004-10-11 Dissolved 2016-03-08
KEVIN JOSEPH MCCUSKER ST. PAULS DEVELOPMENT COMPANY LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Dissolved 2018-01-16
KEVIN JOSEPH MCCUSKER KAYMAC CONSTRUCTION & INTERIORS LIMITED Company Secretary 2004-01-22 CURRENT 2002-04-25 Active
KEVIN JOSEPH MCCUSKER KAYMAC CONSTRUCTION LIMITED Company Secretary 2004-01-22 CURRENT 1989-09-13 Liquidation
KEVIN JOSEPH MCCUSKER INWOOD KNOLLYS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
KEVIN JOSEPH MCCUSKER KLEVER DEVELOPMENTS LTD Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER KLEVER RESIDENTIAL LTD Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER KLEVER COMMERCIAL LTD Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER KLEVER HOMES LTD Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER BUTCHER AND CHARLES KNOLLYS RD SW16 LTD Director 2015-09-15 CURRENT 2013-10-24 Active
KEVIN JOSEPH MCCUSKER CHARLES & BUTCHER CENTRAL ROAD LTD Director 2013-06-17 CURRENT 2012-06-13 Active - Proposal to Strike off
KEVIN JOSEPH MCCUSKER KAYMAC CONSTRUCTION LIMITED Director 1995-07-03 CURRENT 1989-09-13 Liquidation

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
2023-11-27CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-06-30Unaudited abridged accounts made up to 2022-06-30
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039377020029
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE 039377020030
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE 039377020031
2023-06-02Change of details for Mrs Lisa Danielle Mccusker as a person with significant control on 2020-06-01
2023-06-02Change of details for Mr Kevin Joseph Mccusker as a person with significant control on 2020-06-01
2023-02-16REGISTRATION OF A CHARGE / CHARGE CODE 039377020029
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039377020022
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039377020023
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039377020024
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-11-15Change of details for Mr Kevin Joseph Mccusker as a person with significant control on 2022-01-01
2022-11-15Change of details for Mr Kevin Joseph Mccusker as a person with significant control on 2022-01-01
2022-11-15Director's details changed for Mr Kevin Joseph Mccusker on 2022-01-01
2022-11-15Director's details changed for Mr Kevin Joseph Mccusker on 2022-01-01
2022-11-15CH01Director's details changed for Mr Kevin Joseph Mccusker on 2022-01-01
2022-11-15PSC04Change of details for Mr Kevin Joseph Mccusker as a person with significant control on 2022-01-01
2022-05-05CH01Director's details changed for Mrs Lisa Danielle Mccusker on 2021-10-01
2022-05-05PSC04Change of details for Mrs Lisa Danielle Mccusker as a person with significant control on 2021-10-01
2021-12-14CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039377020021
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020027
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA DANIELLE MCCUSKER
2020-11-23PSC04Change of details for Mr Kevin Joseph Mccusker as a person with significant control on 2020-06-01
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2019-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039377020018
2019-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020026
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039377020019
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020025
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020024
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020022
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039377020020
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039377020013
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-02-09CH01Director's details changed for Mr Kevin Joseph Mccusker on 2019-02-09
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039377020017
2019-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020021
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020020
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020018
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA DANIELLE MCCUSKER / 02/03/2017
2018-03-10PSC04Change of details for Mr Kevin Joseph Mccusker as a person with significant control on 2017-03-02
2018-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MCCUSKER / 02/03/2017
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020017
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020015
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020016
2016-03-12LATEST SOC12/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-12AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-18AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA DANIELLE MCCUSKER / 01/01/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MCCUSKER / 01/01/2015
2014-11-10ANNOTATIONOther
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020014
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039377020013
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-04AR0101/03/14 FULL LIST
2013-12-23AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-01AR0101/03/13 FULL LIST
2012-12-24AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-01AR0101/03/12 FULL LIST
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-16AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-03AR0101/03/11 FULL LIST
2010-03-04AR0101/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA DANIELLE MCCUSKER / 01/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MCCUSKER / 01/10/2009
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MCCUSKER / 01/10/2009
2010-02-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-02AUDAUDITOR'S RESIGNATION
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 1ST FLOOR 12 OLD BOND STREET LONDON W1S 4PW
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-26363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-27363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-15288bSECRETARY RESIGNED
2005-04-27363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-01-2753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-01-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-01-27RES02REREG PLC-PRI 14/12/04
2005-01-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-01-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-13288aNEW SECRETARY APPOINTED
2004-01-31AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-05-04288aNEW DIRECTOR APPOINTED
2003-01-30CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2003-01-3043(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

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 INWOOD 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 INWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-04 Outstanding WEST ONE LOAN LIMITED
2016-05-25 Outstanding AXIS BANK UK LIMITED (COMPANY NUMBER 07554558)
2016-05-25 Outstanding AXIS BANK UK LIMITED (COMPANY NUMBER: 07554558)
2014-10-31 Outstanding AURA FINANCE LIMITED
2014-10-31 Outstanding AURA FINANCE LIMITED
LEGAL CHARGE 2011-03-23 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2011-03-23 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2007-10-05 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2005-03-08 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
LEGAL CHARGE 2004-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2003-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2012-07-01 £ 1,483,853
Creditors Due Within One Year 2012-07-01 £ 53,564
Provisions For Liabilities Charges 2012-07-01 £ 2,186

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 INWOOD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 50,000
Cash Bank In Hand 2012-07-01 £ 110,451
Current Assets 2012-07-01 £ 1,214,726
Debtors 2012-07-01 £ 398,362
Fixed Assets 2012-07-01 £ 556,760
Shareholder Funds 2012-07-01 £ 231,883
Stocks Inventory 2012-07-01 £ 705,913
Tangible Fixed Assets 2012-07-01 £ 556,659

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INWOOD PROPERTIES LIMITED
Trademarks
We have not found any records of INWOOD PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TODAY MEDIA LTD. 2007-07-28 Outstanding

We have found 1 mortgage charges which are owed to INWOOD PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for INWOOD 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 (41100 - Development of building projects) as INWOOD PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INWOOD 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 INWOOD 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 INWOOD 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.