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

JUDGE PROPERTIES LIMITED

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS,
Company Registration Number
04137572
Private Limited Company
Active

Company Overview

About Judge Properties Ltd
JUDGE PROPERTIES LIMITED was founded on 2001-01-09 and has its registered office in Stanmore. The organisation's status is listed as "Active". Judge Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
JUDGE PROPERTIES LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
HA7 1JS
Other companies in HA7
 
Filing Information
Company Number 04137572
Company ID Number 04137572
Date formed 2001-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:07:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUDGE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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 JUDGE PROPERTIES LIMITED
The following companies were found which have the same name as JUDGE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUDGE PROPERTIES, LLC ATTN ERIC MARGULES 381 PARK AVE SOUTH STE 1420 NEW YORK NY 10016 Active Company formed on the 2014-09-04
JUDGE PROPERTIES PTY LTD QLD 4879 Dissolved Company formed on the 2013-04-04
JUDGE PROPERTIES LLC California Unknown
Judge Properties LLC Maryland Unknown

Company Officers of JUDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JACOB SCHIMMEL
Director 2001-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA SCHIMMEL
Director 2001-01-31 2015-03-31
HARRY CHAIM SCHIMMEL
Director 2001-01-31 2012-02-01
ABRAHAM MOSES SCHIMMEL
Company Secretary 2001-01-31 2010-03-01
ABRAHAM MOSES SCHIMMEL
Director 2001-01-31 2010-03-01
QA REGISTRARS LIMITED
Nominated Secretary 2001-01-09 2001-02-15
QA NOMINEES LIMITED
Nominated Director 2001-01-09 2001-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 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
2024-03-05CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 121 Princes Park Avenue London NW11 0JS
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CESSATION OF HARRY CHAIM SCHIMMEL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-03-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-04-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-09-07CH01Director's details changed for Mr Jacob Schimmel on 2020-09-07
2020-03-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHAIM SCHIMMEL
2017-12-27AA01Previous accounting period shortened from 01/04/17 TO 31/03/17
2017-12-22AA01Previous accounting period extended from 25/03/17 TO 01/04/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AA01Previous accounting period shortened from 26/03/15 TO 25/03/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-24AA01Previous accounting period shortened from 27/03/15 TO 26/03/15
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2015-06-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SCHIMMEL
2015-03-18AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137, DEVONSHIRE HOUSE HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54-56 EUSTON STREET LONDON NW1 2ES
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0109/01/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-22AR0109/01/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SCHIMMEL
2012-01-11AR0109/01/12 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 26/07/2010
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-03-31AA31/03/10 TOTAL EXEMPTION FULL
2011-02-09AR0109/01/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 27/07/2010
2010-12-30AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY ABRAHAM SCHIMMEL
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-02-01AR0109/01/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2009-02-05363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-04-07AA31/03/07 TOTAL EXEMPTION FULL
2008-01-31225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07
2007-09-26363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/02
2002-02-25363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-02-19DISS40STRIKE-OFF ACTION DISCONTINUED
2002-02-18225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/03/02
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18287REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 6 PRINCES PARK AVENUE LONDON NW11 0JP
2002-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-12GAZ1FIRST GAZETTE
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2001-02-21288bSECRETARY RESIGNED
2001-02-21288bDIRECTOR RESIGNED
2001-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JUDGE PROPERTIES 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 Off2002-02-12
Fines / Sanctions
No fines or sanctions have been issued against JUDGE 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
JUDGE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31

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 JUDGE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JUDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUDGE PROPERTIES LIMITED
Trademarks
We have not found any records of JUDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUDGE 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 (74990 - Non-trading company) as JUDGE PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JUDGE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJUDGE PROPERTIES LIMITEDEvent Date2002-02-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUDGE 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 JUDGE 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.