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

YORK APARTMENTS LIMITED

1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
04220018
Private Limited Company
Active

Company Overview

About York Apartments Ltd
YORK APARTMENTS LIMITED was founded on 2001-05-21 and has its registered office in Barnet. The organisation's status is listed as "Active". York Apartments 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
YORK APARTMENTS LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT
10 VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in HA8
 
Filing Information
Company Number 04220018
Company ID Number 04220018
Date formed 2001-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK APARTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT 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 YORK APARTMENTS LIMITED
The following companies were found which have the same name as YORK APARTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORK APARTMENTS (VIC) PTY LTD VIC 3068 Strike-off action in progress Company formed on the 2012-11-26
YORK APARTMENTS, INC. 595 SANDY HOOK RD PALM HARBOR FL 34683 Inactive Company formed on the 1963-02-15
YORK APARTMENTS California Unknown
YORK APARTMENTS INCORPORATED New Jersey Unknown
York Apartments LLC Maryland Unknown

Company Officers of YORK APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
VIDHUR MEHRA
Company Secretary 2005-10-04
ANITA MEHRA
Director 2001-09-13
VIDHUR MEHRA
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMRAN PRASAD
Director 2007-12-01 2015-05-20
ZEEV ZI-PEAR
Director 2005-10-04 2015-05-20
JOSPEHINE ELFREDA ANNE STANDARD
Company Secretary 2001-05-23 2005-10-04
MICHAEL BRADLEY
Director 2001-05-23 2005-10-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-05-21 2001-05-23
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-05-21 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIDHUR MEHRA INSTYLE ESTATES LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Dissolved 2015-08-06
VIDHUR MEHRA V.S. PROPERTIES LIMITED Company Secretary 2007-01-22 CURRENT 1968-04-25 Active
VIDHUR MEHRA BENHAM & REEVES RESIDENTIAL LETTINGS LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active
VIDHUR MEHRA ANAK PROPERTIES LIMITED Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2016-02-02
VIDHUR MEHRA MMSG INVESTMENTS LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2014-12-09
VIDHUR MEHRA IN:STYLE APARTMENTS LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Active
VIDHUR MEHRA IN-STYLE DIRECT LIMITED Company Secretary 2004-06-07 CURRENT 2004-06-07 Active
ANITA MEHRA SPACE APART HOTEL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
ANITA MEHRA PROPERTY BALANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
ANITA MEHRA MG ACCOUNTANCY & TAX SERVICES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
ANITA MEHRA CENTRAL LONDON PORTFOLIO LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ANITA MEHRA HOLLYTON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Liquidation
ANITA MEHRA EAGLE EYE LONDON LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2016-12-06
ANITA MEHRA INSTYLE ESTATES LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2015-08-06
ANITA MEHRA V.S. PROPERTIES LIMITED Director 2007-01-22 CURRENT 1968-04-25 Active
ANITA MEHRA ANAK PROPERTIES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2016-02-02
ANITA MEHRA IN:STYLE APARTMENTS LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
ANITA MEHRA ANI.M LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active
ANITA MEHRA IN-STYLE DIRECT LIMITED Director 2004-06-07 CURRENT 2004-06-07 Active
ANITA MEHRA FIRSTNOTE LIMITED Director 2004-01-20 CURRENT 2004-01-19 Active - Proposal to Strike off
ANITA MEHRA UPGRADE INVESTMENTS LIMITED Director 2003-07-01 CURRENT 1997-01-09 Active
ANITA MEHRA KERION PROPERTIES LIMITED Director 2003-05-14 CURRENT 2003-04-16 Active
ANITA MEHRA MARCHENT LIMITED Director 2003-04-04 CURRENT 2003-04-02 Active
ANITA MEHRA EAGLETREND LIMITED Director 1998-12-08 CURRENT 1995-03-06 Dissolved 2017-06-27
ANITA MEHRA BENHAM AND REEVES LIMITED Director 1993-10-01 CURRENT 1982-05-07 Active
VIDHUR MEHRA MVS PROPERTY PARTNERSHIP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
VIDHUR MEHRA SPACE APART HOTEL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
VIDHUR MEHRA KERION PROPERTIES LIMITED Director 2015-06-02 CURRENT 2003-04-16 Active
VIDHUR MEHRA UPGRADE INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1997-01-09 Active
VIDHUR MEHRA MARCHENT LIMITED Director 2015-06-02 CURRENT 2003-04-02 Active
VIDHUR MEHRA PROPERTY BALANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
VIDHUR MEHRA MG ACCOUNTANCY & TAX SERVICES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
VIDHUR MEHRA HOLLYTON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Liquidation
VIDHUR MEHRA 78 GOLDHURST LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
VIDHUR MEHRA V.S. PROPERTIES LIMITED Director 2007-01-22 CURRENT 1968-04-25 Active
VIDHUR MEHRA BENHAM & REEVES RESIDENTIAL LETTINGS LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
VIDHUR MEHRA IN:STYLE APARTMENTS LIMITED Director 2006-10-26 CURRENT 2006-05-08 Active
VIDHUR MEHRA ANAK PROPERTIES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2016-02-02
VIDHUR MEHRA BENHAM AND REEVES LIMITED Director 2006-01-01 CURRENT 1982-05-07 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
2023-09-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 28 Church Road Stanmore Middlesex HA7 4XR England
2023-05-24CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ANITA MEHRA
2023-02-10APPOINTMENT TERMINATED, DIRECTOR VIDHUR MEHRA
2023-02-10Termination of appointment of Vidhur Mehra on 2023-02-07
2023-02-07DIRECTOR APPOINTED MR ZEEV ZI PEAR
2022-09-0730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-05-16PSC04Change of details for Mr Zeev Zi-Pear as a person with significant control on 2022-04-30
2022-05-13PSC07CESSATION OF VIDHUR MEHRA AS A PERSON OF SIGNIFICANT CONTROL
2022-05-13CH01Director's details changed for Mrs Anita Mehra on 2021-11-22
2022-05-08CH01Director's details changed for Mr Vidhur Mehra on 2019-07-23
2021-09-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-21AA01Previous accounting period shortened from 31/10/20 TO 30/09/20
2020-10-11AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-01-14PSC04Change of details for Mr Zeev Zi-Pear as a person with significant control on 2020-01-13
2020-01-13PSC04Change of details for Mr Vidhur Mehra as a person with significant control on 2020-01-13
2020-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR VIDHUR MEHRA on 2020-01-13
2020-01-13CH01Director's details changed for Mrs Anita Mehra on 2020-01-13
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 88 Edgware Way Edgware Middlesex HA8 8JS
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042200180021
2019-08-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-08-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-08-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 488896
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-06-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 488896
2016-06-08AR0121/05/16 ANNUAL RETURN FULL LIST
2015-08-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 488896
2015-07-06AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ZEEV ZI-PEAR
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMRAN PRASAD
2015-06-30AP01DIRECTOR APPOINTED MR VIDHUR MEHRA
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 488896
2014-06-16AR0121/05/14 ANNUAL RETURN FULL LIST
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042200180019
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042200180020
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042200180018
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042200180017
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042200180016
2013-08-01AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-01AR0121/05/13 FULL LIST
2012-09-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-30AR0121/05/12 FULL LIST
2011-09-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-15AR0121/05/11 FULL LIST
2010-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-21AR0121/05/10 FULL LIST
2009-07-06363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-07-08363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19288aNEW DIRECTOR APPOINTED
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-09-06363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 20 THE DRIVE EDGWARE MIDDLESEX HA8 8PT
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-09-13363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-06-23363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-25363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-23363sRETURN MADE UP TO 21/05/03; CHANGE OF MEMBERS
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 YORK APARTMENTS 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 YORK APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2008-12-03 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-01-07 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-07 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2005-12-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2002-10-29 Satisfied WOOLWICH PLC
MORTGAGE DEED 2002-09-12 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 2002-05-24 Satisfied ZEEV ZI-PEAR
LEGAL MORTGAGE 2001-09-14 Satisfied MICHAEL BRADLEY
MORTGAGE DEED 2001-09-14 Satisfied WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 YORK APARTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of YORK APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK APARTMENTS LIMITED
Trademarks
We have not found any records of YORK APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK APARTMENTS 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 YORK APARTMENTS 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 YORK APARTMENTS 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 YORK APARTMENTS 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 YORK APARTMENTS 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.