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

CES PROPERTIES (BISHOPS HOUSE) LIMITED

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
04184976
Private Limited Company
Active

Company Overview

About Ces Properties (bishops House) Ltd
CES PROPERTIES (BISHOPS HOUSE) LIMITED was founded on 2001-03-22 and has its registered office in London. The organisation's status is listed as "Active". Ces Properties (bishops House) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CES PROPERTIES (BISHOPS HOUSE) LIMITED
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Filing Information
Company Number 04184976
Company ID Number 04184976
Date formed 2001-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CES PROPERTIES (BISHOPS HOUSE) 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 CES PROPERTIES (BISHOPS HOUSE) LIMITED

Current Directors
Officer Role Date Appointed
JOHN KENNETH FOWLER
Company Secretary 2010-06-11
JOHN KENNETH FOWLER
Director 2004-03-15
JUSTINE ELINOR FRISCHMANN
Director 2001-04-06
RICHARD SANDOR FRISCHMANN
Director 2001-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
GARTH NICOLAS BONNEY
Company Secretary 2004-03-15 2010-06-11
GARTH NICOLAS BONNEY
Director 2004-03-15 2008-04-24
RICHARD SANDOR FRISCHMANN
Company Secretary 2001-04-06 2004-03-15
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-03-22 2001-04-06
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-03-22 2001-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KENNETH FOWLER FRISCHMANN GROUP LTD Director 2018-01-18 CURRENT 2015-05-15 Active
JOHN KENNETH FOWLER FRISCHMANN PROPERTIES LTD Director 2017-12-21 CURRENT 1983-12-06 Active
JOHN KENNETH FOWLER STORAGE SOLUTIONS 2014 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JOHN KENNETH FOWLER COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
JOHN KENNETH FOWLER COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) HOLDINGS LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
JOHN KENNETH FOWLER COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
JOHN KENNETH FOWLER COUNTRYWIDE PROJECTS LIMITED Director 2010-08-24 CURRENT 1990-05-22 Active
JOHN KENNETH FOWLER COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) HOLDINGS LIMITED Director 2009-12-15 CURRENT 2009-06-19 Active
JOHN KENNETH FOWLER COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED Director 2009-12-15 CURRENT 2009-06-19 Active
JOHN KENNETH FOWLER FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
JOHN KENNETH FOWLER FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
JOHN KENNETH FOWLER FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
JOHN KENNETH FOWLER TRADERS OF PROPERTIES LIMITED Director 2008-04-25 CURRENT 1989-10-13 Active - Proposal to Strike off
JOHN KENNETH FOWLER HINDE STREET PROPERTIES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
JOHN KENNETH FOWLER LOUVAIN 2006 LIMITED Director 2007-03-21 CURRENT 2007-03-15 Active
JOHN KENNETH FOWLER CES (HIGH HOLBORN) LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active
JOHN KENNETH FOWLER EUSTON ROAD (UNDERLEASE) LIMITED Director 2004-03-16 CURRENT 2003-10-29 Active
JOHN KENNETH FOWLER CES PROPERTIES (DORKING) LIMITED Director 2004-03-15 CURRENT 1996-03-13 Active
JOHN KENNETH FOWLER CES (EUSTON ROAD) LIMITED Director 2004-03-15 CURRENT 2000-07-28 Active
JOHN KENNETH FOWLER SANDOR PROPERTY MANAGEMENT SERVICES LIMITED Director 2004-03-15 CURRENT 1995-03-24 Active
JOHN KENNETH FOWLER CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED Director 2004-03-15 CURRENT 1994-12-02 Active
JOHN KENNETH FOWLER CES PROPERTIES (MANCHESTER SQUARE) LIMITED Director 2004-03-15 CURRENT 1999-02-02 Active
JOHN KENNETH FOWLER CES PROPERTIES (ICKENHAM) LIMITED Director 2004-03-15 CURRENT 1999-07-15 Active
JOHN KENNETH FOWLER TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
JOHN KENNETH FOWLER TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
JOHN KENNETH FOWLER FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
JOHN KENNETH FOWLER TOTAL SCHOOL SOLUTIONS LIMITED Director 2000-03-31 CURRENT 1999-07-02 Active
JOHN KENNETH FOWLER FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-29 CURRENT 1999-12-09 Active
JOHN KENNETH FOWLER ROAD LINK LIMITED Director 1998-11-16 CURRENT 1995-02-23 Active
JUSTINE ELINOR FRISCHMANN LOUVAIN 2006 LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
JUSTINE ELINOR FRISCHMANN EUSTON ROAD (UNDERLEASE) LIMITED Director 2003-11-05 CURRENT 2003-10-29 Active
JUSTINE ELINOR FRISCHMANN CES PROPERTIES (DORKING) LIMITED Director 2003-08-29 CURRENT 1996-03-13 Active
JUSTINE ELINOR FRISCHMANN CES (EUSTON ROAD) LIMITED Director 2000-12-19 CURRENT 2000-07-28 Active
JUSTINE ELINOR FRISCHMANN CES PROPERTIES (ICKENHAM) LIMITED Director 1999-09-08 CURRENT 1999-07-15 Active
JUSTINE ELINOR FRISCHMANN CES PROPERTIES (MANCHESTER SQUARE) LIMITED Director 1999-02-12 CURRENT 1999-02-02 Active
JUSTINE ELINOR FRISCHMANN SANDOR PROPERTY MANAGEMENT SERVICES LIMITED Director 1996-07-01 CURRENT 1995-03-24 Active
JUSTINE ELINOR FRISCHMANN SANDOR HOLDINGS LIMITED Director 1996-07-01 CURRENT 1995-03-29 Active
JUSTINE ELINOR FRISCHMANN CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED Director 1994-12-15 CURRENT 1994-12-02 Active
JUSTINE ELINOR FRISCHMANN TRADERS OF PROPERTIES LIMITED Director 1991-10-13 CURRENT 1989-10-13 Active - Proposal to Strike off
RICHARD SANDOR FRISCHMANN HINDE STREET PROPERTIES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
RICHARD SANDOR FRISCHMANN LOUVAIN 2006 LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
RICHARD SANDOR FRISCHMANN CES (HIGH HOLBORN) LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2004-09-07 CURRENT 2002-03-22 Active
RICHARD SANDOR FRISCHMANN AUTOSPAN LIMITED Director 2004-06-29 CURRENT 2000-01-17 Active
RICHARD SANDOR FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2004-06-29 CURRENT 2000-02-07 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
RICHARD SANDOR FRISCHMANN EUSTON ROAD (UNDERLEASE) LIMITED Director 2003-11-05 CURRENT 2003-10-29 Active
RICHARD SANDOR FRISCHMANN CES (EUSTON ROAD) LIMITED Director 2000-12-19 CURRENT 2000-07-28 Active
RICHARD SANDOR FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (ICKENHAM) LIMITED Director 1999-09-08 CURRENT 1999-07-15 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (MANCHESTER SQUARE) LIMITED Director 1999-02-12 CURRENT 1999-02-02 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (DORKING) LIMITED Director 1996-04-25 CURRENT 1996-03-13 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 1995-05-24 CURRENT 1995-05-17 Active
RICHARD SANDOR FRISCHMANN SANDOR HOLDINGS LIMITED Director 1995-03-29 CURRENT 1995-03-29 Active
RICHARD SANDOR FRISCHMANN SANDOR PROPERTY MANAGEMENT SERVICES LIMITED Director 1995-03-28 CURRENT 1995-03-24 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED Director 1994-12-15 CURRENT 1994-12-02 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
RICHARD SANDOR FRISCHMANN TRADERS OF PROPERTIES LIMITED Director 1991-10-13 CURRENT 1989-10-13 Active - Proposal to Strike off

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
2024-04-04CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25MISCSection 519
2013-03-27AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELINOR FRISCHMANN / 01/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH FOWLER / 01/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 01/03/2013
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-10AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-25AR0122/03/11 ANNUAL RETURN FULL LIST
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/11 FROM 5 Manchester Square London W1A 1AU
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-11AP03Appointment of Mr John Kenneth Fowler as company secretary
2010-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARTH BONNEY
2010-04-22AR0122/03/10 ANNUAL RETURN FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR GARTH BONNEY
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-21363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-24244DELIVERY EXT'D 3 MTH 31/03/04
2004-07-13363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-22AUDAUDITOR'S RESIGNATION
2003-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/03
2003-04-14363sRETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-12363aRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-06-05288cDIRECTOR'S PARTICULARS CHANGED
2002-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-14288bDIRECTOR RESIGNED
2001-04-14288bSECRETARY RESIGNED
2001-04-14288aNEW DIRECTOR APPOINTED
2001-04-14287REGISTERED OFFICE CHANGED ON 14/04/01 FROM: C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ
2001-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-06CERTNMCOMPANY NAME CHANGED HACKREMCO (NO.1802) LIMITED CERTIFICATE ISSUED ON 06/04/01
2001-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CES PROPERTIES (BISHOPS HOUSE) 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 CES PROPERTIES (BISHOPS HOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-05-05 Outstanding HALIFAX PLC
DEED OF FIXED AND FLOATING CHARGE 2001-05-05 Outstanding HALIFAX PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CES PROPERTIES (BISHOPS HOUSE) LIMITED

Intangible Assets
Patents
We have not found any records of CES PROPERTIES (BISHOPS HOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CES PROPERTIES (BISHOPS HOUSE) LIMITED
Trademarks
We have not found any records of CES PROPERTIES (BISHOPS HOUSE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENTAL DEPOSIT SECRETS (LONDON) LIMITED 2001-09-20 Outstanding

We have found 1 mortgage charges which are owed to CES PROPERTIES (BISHOPS HOUSE) LIMITED

Income
Government Income
We have not found government income sources for CES PROPERTIES (BISHOPS HOUSE) 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 CES PROPERTIES (BISHOPS HOUSE) 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 CES PROPERTIES (BISHOPS HOUSE) 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 CES PROPERTIES (BISHOPS HOUSE) 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 CES PROPERTIES (BISHOPS HOUSE) 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.