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

KILTON PROPERTIES LIMITED

LINEN HALL, ROOM 252-254,, 162-168 REGENT STREET, LONDON, W1B 5TB,
Company Registration Number
03980108
Private Limited Company
Active

Company Overview

About Kilton Properties Ltd
KILTON PROPERTIES LIMITED was founded on 2000-04-26 and has its registered office in London. The organisation's status is listed as "Active". Kilton Properties Limited is a Private Limited Company registered in ENGLAND 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
KILTON PROPERTIES LIMITED
 
Legal Registered Office
LINEN HALL, ROOM 252-254,
162-168 REGENT STREET
LONDON
W1B 5TB
Other companies in W1W
 
Filing Information
Company Number 03980108
Company ID Number 03980108
Date formed 2000-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 09:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILTON 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 KILTON PROPERTIES LIMITED
The following companies were found which have the same name as KILTON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Kilton Properties L L C Maryland Unknown

Company Officers of KILTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
OAKLAND SECRETARIES LTD
Company Secretary 2005-07-01
DAVID CATHERSIDES
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PETER HAZZARD
Director 2014-12-15 2018-02-23
ANDREW JAMES GILFILLAN
Director 2012-01-03 2014-12-15
MEHER MINOCHER TENGRA
Director 2008-02-14 2012-01-03
SIMON PETER DOWSON
Director 2005-07-01 2008-02-14
LONDON SECRETARIES LIMITED
Nominated Secretary 2000-10-17 2005-07-01
WILLIAM ROBERT HAWES
Director 2003-10-20 2005-07-01
AMANDA JAYNE BEHAR
Director 2000-10-17 2003-10-20
ROBERT JACK BEHAR
Director 2000-10-17 2002-07-02
TADCO SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-04-26 2000-10-19
TADCO DIRECTORS LIMITED
Nominated Director 2000-04-26 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OAKLAND SECRETARIES LTD THE GREENING GLOBAL GROUP LIMITED Company Secretary 2007-09-19 CURRENT 2007-09-19 Dissolved 2014-05-20
OAKLAND SECRETARIES LTD EMMAFIRE LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2014-08-26
OAKLAND SECRETARIES LTD MAYLINE INTERTRADE LIMITED Company Secretary 2006-02-01 CURRENT 1996-05-28 Active
OAKLAND SECRETARIES LTD GOODWIN TRADING LIMITED Company Secretary 2006-02-01 CURRENT 1999-08-13 Active
OAKLAND SECRETARIES LTD PF CONSULTING INTERNATIONAL LIMITED Company Secretary 2006-01-01 CURRENT 1998-05-01 Dissolved 2014-06-10
OAKLAND SECRETARIES LTD ALCHEMIA HOLDINGS LIMITED Company Secretary 2005-11-21 CURRENT 2002-08-06 Dissolved 2014-01-21
OAKLAND SECRETARIES LTD LINFORD ENTERPRISES LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2014-02-25
DAVID CATHERSIDES GOLDENTAP TRADING LIMITED Director 2018-03-28 CURRENT 2006-09-27 Active
DAVID CATHERSIDES GILLON LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID CATHERSIDES MAYSIDE SECRETARIES LIMITED Director 2018-03-28 CURRENT 2006-10-03 Active
DAVID CATHERSIDES PANFRY LIMITED Director 2018-03-28 CURRENT 2006-11-09 Active
DAVID CATHERSIDES GHT GROUP LIMITED Director 2018-03-28 CURRENT 2008-01-17 Active
DAVID CATHERSIDES WARDON LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID CATHERSIDES VERSOS SECRETARIES LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active
DAVID CATHERSIDES VERSOS DIRECTORS LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active
DAVID CATHERSIDES VERSOS INVESTMENTS LIMITED Director 2018-03-28 CURRENT 2012-04-26 Active
DAVID CATHERSIDES VERSOS MANAGERS LIMITED Director 2018-03-28 CURRENT 2012-04-26 Active
DAVID CATHERSIDES PLUTOLL LIMITED Director 2018-02-28 CURRENT 1990-05-14 Active
DAVID CATHERSIDES MANN MADE TRUSTEE (UK) NO.2 LIMITED Director 2018-02-23 CURRENT 2017-06-09 Active
DAVID CATHERSIDES FULL WEB NETWORKS LIMITED Director 2018-02-23 CURRENT 2017-12-11 Active - Proposal to Strike off
DAVID CATHERSIDES JADEN SYSTEMS LIMITED Director 2018-02-23 CURRENT 2013-03-28 Active - Proposal to Strike off
DAVID CATHERSIDES ETMAAM LIMITED Director 2018-02-23 CURRENT 2004-06-17 Active - Proposal to Strike off
DAVID CATHERSIDES LENTOR LIMITED Director 2018-02-23 CURRENT 2010-11-11 Active
DAVID CATHERSIDES GROVELL LIMITED Director 2018-02-23 CURRENT 2012-12-11 Active - Proposal to Strike off
DAVID CATHERSIDES EASTFIELD MEATS LIMITED Director 2018-02-23 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID CATHERSIDES PALMDALE TRADING LIMITED Director 2018-02-23 CURRENT 1997-05-23 Active
DAVID CATHERSIDES MONTEREY LIMITED Director 2018-02-23 CURRENT 1998-04-22 Active - Proposal to Strike off
DAVID CATHERSIDES SIRIO TECHNOLOGIES LTD. Director 2018-02-23 CURRENT 2003-08-08 Active - Proposal to Strike off
DAVID CATHERSIDES THOMPSON CHEMICAL LIMITED Director 2018-02-23 CURRENT 2004-06-23 Active - Proposal to Strike off
DAVID CATHERSIDES MANN MADE TRUSTEES (UK) LIMITED Director 2018-02-23 CURRENT 2005-07-06 Active
DAVID CATHERSIDES WENDOIN LIMITED Director 2018-02-23 CURRENT 2011-05-20 Active
DAVID CATHERSIDES MILLIES INTERNATIONAL LIMITED Director 2018-02-23 CURRENT 2013-01-14 Active
DAVID CATHERSIDES MIZENMAST LIMITED Director 2018-02-23 CURRENT 1997-06-27 Active
DAVID CATHERSIDES HALLINGBURY LIMITED Director 2018-02-23 CURRENT 2006-11-23 Active - Proposal to Strike off
DAVID CATHERSIDES EXENCE INTERNATIONAL LIMITED Director 2018-02-23 CURRENT 2007-11-13 Active
DAVID CATHERSIDES BETTOLA MEATS LIMITED Director 2018-02-23 CURRENT 2009-07-01 Active - Proposal to Strike off
DAVID CATHERSIDES CETONA MEATS LIMITED Director 2018-02-23 CURRENT 2009-07-02 Active - Proposal to Strike off
DAVID CATHERSIDES DEANSCROFT MEATS LIMITED Director 2018-02-23 CURRENT 2013-10-17 Active - Proposal to Strike off
DAVID CATHERSIDES FEMEX INTELLIGENT TRANSPORT SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2016-03-29 Active
DAVID CATHERSIDES GOODWIN TRADING LIMITED Director 2018-02-23 CURRENT 1999-08-13 Active
DAVID CATHERSIDES BENART TRADING LTD Director 2018-02-23 CURRENT 2015-05-18 Active - Proposal to Strike off
DAVID CATHERSIDES MANN MADE CORPORATE SERVICES (UK) LIMITED Director 2018-02-09 CURRENT 2005-05-17 Active
DAVID CATHERSIDES KILIMANJARO AM LIMITED Director 2018-01-10 CURRENT 2012-04-02 Liquidation
DAVID CATHERSIDES CALLON SHARED EQUITY LIMITED Director 2016-08-26 CURRENT 2016-08-04 Active - Proposal to Strike off
DAVID CATHERSIDES KINGSBOROUGH ENTERPRISES LIMITED Director 2016-01-05 CURRENT 2013-05-29 Active
DAVID CATHERSIDES CLIFDEN HOLDINGS LIMITED Director 2013-11-29 CURRENT 2013-11-04 Dissolved 2016-12-20

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
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-28Change of details for Mr Pierluigi Burgazzi as a person with significant control on 2022-12-01
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England
2023-08-08Termination of appointment of Oakland Secretaries Ltd on 2023-08-08
2023-08-08DIRECTOR APPOINTED MR JAMES LEE SEVILLE
2023-08-08APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES ANTHONY BATESON
2023-08-08APPOINTMENT TERMINATED, DIRECTOR GRACE BRIDGET CHARLESWORTH
2023-05-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERLUIGI BURGAZZI
2023-05-22Withdrawal of a person with significant control statement on 2023-05-22
2023-04-28CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Office 3, 56 Broadwick Street London W1F 7AJ England
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-25AP01DIRECTOR APPOINTED MISS GRACE CHARLESWORTH
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIA ALEKSEEVA
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AP01DIRECTOR APPOINTED MISS ANASTASIA ALEKSEEVA
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOSEPH WHITTLE
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM Fourth Floor 20 Margaret Street London W1W 8RS
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-09-24AP01DIRECTOR APPOINTED MR DUNCAN JOSEPH WHITTLE
2020-09-24AP01DIRECTOR APPOINTED MR DUNCAN JOSEPH WHITTLE
2020-09-14AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON
2020-09-14AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-02-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-08-21AAMDAmended account full exemption
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER HAZZARD
2018-02-26AP01DIRECTOR APPOINTED MR DAVID CATHERSIDES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;EUR 775000;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;EUR 775000;GBP 2
2016-04-27AR0126/04/16 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;EUR 775000;GBP 2
2015-05-05AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-05CH04SECRETARY'S DETAILS CHNAGED FOR OAKLAND SECRETARIES LTD on 2014-05-30
2014-12-17CH01Director's details changed for Mr Richard Peter Hazzard on 2014-12-15
2014-12-15AP01DIRECTOR APPOINTED MR RICHARD PETER HAZZARD
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GILFILLAN
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM , Fourth Floor Margaret Street, London, W1W 8RS, England
2014-07-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM , 180-186 King's Cross Road, London, WC1X 9DE
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;EUR 775000;GBP 2
2014-05-06AR0126/04/14 ANNUAL RETURN FULL LIST
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/13 FROM , 2 Martin House 179-181, North End Road, London, W14 9NL
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-15AR0126/04/13 ANNUAL RETURN FULL LIST
2012-07-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-03AR0126/04/12 FULL LIST
2012-01-09AP01DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MEHER TENGRA
2011-07-08AA31/12/10 TOTAL EXEMPTION FULL
2011-05-26AR0126/04/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-05-11AR0126/04/10 FULL LIST
2010-05-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLAND SECRETARIES LTD / 26/04/2010
2009-10-24AA31/12/08 TOTAL EXEMPTION FULL
2009-05-22363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-03-28288aDIRECTOR APPOINTED MR MEHER MINOCHER TENGRA
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON DOWSON
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-05-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-17288bSECRETARY RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 20A BERKELEY STREET MAYFAIR LONDON W1X 5AE
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF
2005-07-04363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-07363sRETURN MADE UP TO 26/04/04; CHANGE OF MEMBERS
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30288bDIRECTOR RESIGNED
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1S 2YR
2002-10-11ELRESS80A AUTH TO ALLOT SEC 07/10/02
2002-10-11244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-11ELRESS252 DISP LAYING ACC 07/10/02
2002-10-11ELRESS386 DISP APP AUDS 07/10/02
2002-10-0688(2)RAD 28/06/02--------- EUR SI 775000@1=775000 EUR IC 0/775000
2002-10-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-09-05RES04EUR NC 0/775000 28/06
2002-09-05123NC INC ALREADY ADJUSTED 28/06/02
2002-08-14288bDIRECTOR RESIGNED
2002-05-02363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-12-31288cSECRETARY'S PARTICULARS CHANGED
2001-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW SECRETARY APPOINTED
2000-10-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KILTON 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 KILTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KILTON PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KILTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of KILTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILTON PROPERTIES LIMITED
Trademarks
We have not found any records of KILTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILTON 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 (96090 - Other service activities n.e.c.) as KILTON PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KILTON 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 KILTON 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 KILTON 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.