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

CERANA PROPERTIES LIMITED

GREAT WESTERN WAY, SWINDON, SN5,
Company Registration Number
04302680
Private Limited Company
Dissolved

Dissolved 2014-02-11

Company Overview

About Cerana Properties Ltd
CERANA PROPERTIES LIMITED was founded on 2001-10-11 and had its registered office in Great Western Way. The company was dissolved on the 2014-02-11 and is no longer trading or active.

Key Data
Company Name
CERANA PROPERTIES LIMITED
 
Legal Registered Office
GREAT WESTERN WAY
SWINDON
 
Previous Names
HAM BAKER PROPERTIES LIMITED24/05/2004
MEAUJO (559) LIMITED22/11/2001
Filing Information
Company Number 04302680
Date formed 2001-10-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-02-11
Type of accounts FULL
Last Datalog update: 2015-06-02 13:17:15
Primary Source:Companies House
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 CERANA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR LEWIS
Company Secretary 2002-10-17
JEREMY PAUL BURDEN
Director 2002-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOOHAN
Director 2008-03-18 2013-02-28
DARREN EATON
Director 2004-01-12 2012-01-01
ALAN ROGER HAMPTON
Director 2002-10-17 2004-01-12
PAUL EDWARD WHELAN
Director 2001-10-30 2002-10-18
PHILSEC LIMITED
Nominated Secretary 2001-10-11 2002-10-17
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2001-10-11 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR LEWIS CASTLEFIELD CAPITAL EBT LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Dissolved 2016-06-28
JOHN ARTHUR LEWIS YELYAB LTD. Company Secretary 2009-05-28 CURRENT 2003-03-25 Dissolved 2013-08-16
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:3) LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-07-07
JOHN ARTHUR LEWIS SMART SPONGE PRODUCTS LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-02-05
JOHN ARTHUR LEWIS MRB NOMINEES LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Dissolved 2014-07-29
JOHN ARTHUR LEWIS CIVILS DRAINAGE SUPPLIES LTD Company Secretary 2008-07-11 CURRENT 2008-05-15 Dissolved 2017-05-28
JOHN ARTHUR LEWIS YELYAB 10 LIMITED Company Secretary 2007-10-31 CURRENT 1998-06-30 Dissolved 2014-03-21
JOHN ARTHUR LEWIS BCK DEVELOPMENTS LIMITED Company Secretary 2007-09-14 CURRENT 2007-08-23 Dissolved 2014-03-11
JOHN ARTHUR LEWIS ECOMERCHANT LIMITED Company Secretary 2007-08-31 CURRENT 2001-11-02 Active
JOHN ARTHUR LEWIS W.T. BURDEN LIMITED Company Secretary 2007-07-16 CURRENT 2007-06-21 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB 1 LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB 2 LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-15 Dissolved 2014-01-21
JOHN ARTHUR LEWIS SC LOGISTICS LIMITED Company Secretary 2006-07-20 CURRENT 2002-07-14 Dissolved 2014-01-21
JOHN ARTHUR LEWIS PALLETS 2 PARCELS LIMITED Company Secretary 2006-07-20 CURRENT 2002-07-23 Dissolved 2014-12-09
JOHN ARTHUR LEWIS NRG2 LIMITED Company Secretary 2005-05-01 CURRENT 2005-02-16 Liquidation
JOHN ARTHUR LEWIS SHELLCO 134 LIMITED Company Secretary 2005-02-22 CURRENT 2004-03-05 Dissolved 2014-02-04
JOHN ARTHUR LEWIS CIVIL & BUILDING SUPPLIES LIMITED Company Secretary 2005-02-22 CURRENT 2004-03-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS W.S.S. LTD Company Secretary 2003-09-05 CURRENT 1999-08-12 Dissolved 2014-02-11
JOHN ARTHUR LEWIS YELYAB 11 LIMITED Company Secretary 2003-09-05 CURRENT 1996-10-24 Dissolved 2014-03-11
JOHN ARTHUR LEWIS SUPERBOWL LTD Company Secretary 2003-09-05 CURRENT 2000-11-24 Dissolved 2014-02-11
JOHN ARTHUR LEWIS YELYAB 6 LIMITED Company Secretary 2003-07-09 CURRENT 1991-12-11 Dissolved 2014-03-21
JOHN ARTHUR LEWIS MERCHANTS & CIVILS SUPPLIES LIMITED Company Secretary 2002-10-28 CURRENT 2001-10-11 Dissolved 2014-01-21
JOHN ARTHUR LEWIS YELYAB 7 LIMITED Company Secretary 2002-10-18 CURRENT 2001-07-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:1) LIMITED Company Secretary 2002-10-18 CURRENT 2001-07-09 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB GROUP LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS YELYAB 9 LIMITED Company Secretary 2002-03-28 CURRENT 2002-03-28 Dissolved 2014-05-30
JOHN ARTHUR LEWIS WTB PROPERTIES LIMITED Company Secretary 2001-11-07 CURRENT 1998-07-06 Dissolved 2014-02-11
JOHN ARTHUR LEWIS WTB TRADING LIMITED Company Secretary 2001-11-07 CURRENT 1998-07-06 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB HOLDINGS LIMITED Company Secretary 2000-10-12 CURRENT 1961-10-25 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS J.H.S. BUILDERS MERCHANTS LIMITED Company Secretary 2000-07-20 CURRENT 1998-08-28 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 4 LIMITED Company Secretary 2000-07-20 CURRENT 1999-03-22 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB INTERNATIONAL LIMITED Company Secretary 2000-07-20 CURRENT 1998-09-24 Dissolved 2014-01-21
JOHN ARTHUR LEWIS WTB LIMITED Company Secretary 2000-07-20 CURRENT 1998-07-06 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 5 LIMITED Company Secretary 2000-07-14 CURRENT 1926-10-04 Dissolved 2014-03-21
JOHN ARTHUR LEWIS REALISATIONS 2013 LIMITED Company Secretary 1992-05-01 CURRENT 1992-05-01 Dissolved 2014-04-11
JOHN ARTHUR LEWIS YELYAB 3 LIMITED Company Secretary 1978-12-06 CURRENT 1978-12-06 Dissolved 2014-03-21
JOHN ARTHUR LEWIS YELYAB 8 LIMITED Company Secretary 1977-03-31 CURRENT 1977-03-31 Dissolved 2014-03-21
JEREMY PAUL BURDEN SMART SPONGE PRODUCTS LIMITED Director 2012-11-29 CURRENT 2009-03-25 Dissolved 2015-02-05
JEREMY PAUL BURDEN BIOPLEX TECHNOLOGIES LIMITED Director 2012-02-23 CURRENT 2007-01-02 Dissolved 2014-12-09
JEREMY PAUL BURDEN NSB & RC LIMITED Director 2011-08-25 CURRENT 2009-11-11 Dissolved 2016-02-16
JEREMY PAUL BURDEN TRADING ZONES LTD Director 2011-01-26 CURRENT 2010-02-12 Dissolved 2014-03-11
JEREMY PAUL BURDEN BUILDSTORE FINANCIAL SERVICES LIMITED Director 2009-11-18 CURRENT 2008-10-23 Dissolved 2017-04-17
JEREMY PAUL BURDEN YELYAB LTD. Director 2009-05-28 CURRENT 2003-03-25 Dissolved 2013-08-16
JEREMY PAUL BURDEN WTB INVESTMENTS (NO:3) LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-07-07
JEREMY PAUL BURDEN YELYAB 10 LIMITED Director 2007-10-31 CURRENT 1998-06-30 Dissolved 2014-03-21
JEREMY PAUL BURDEN BCK DEVELOPMENTS LIMITED Director 2007-09-14 CURRENT 2007-08-23 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB 1 LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN J.P.M. PARRY & ASSOCIATES LIMITED Director 2007-02-21 CURRENT 1973-07-04 Liquidation
JEREMY PAUL BURDEN SC LOGISTICS LIMITED Director 2006-09-20 CURRENT 2002-07-14 Dissolved 2014-01-21
JEREMY PAUL BURDEN WTB 2 LIMITED Director 2006-08-16 CURRENT 2006-08-15 Dissolved 2014-01-21
JEREMY PAUL BURDEN CIVIL & BUILDING SUPPLIES LIMITED Director 2004-12-13 CURRENT 2004-03-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN SHELLCO 134 LIMITED Director 2004-11-25 CURRENT 2004-03-05 Dissolved 2014-02-04
JEREMY PAUL BURDEN W.S.S. LTD Director 2003-09-05 CURRENT 1999-08-12 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 11 LIMITED Director 2003-09-05 CURRENT 1996-10-24 Dissolved 2014-03-11
JEREMY PAUL BURDEN SUPERBOWL LTD Director 2003-09-05 CURRENT 2000-11-24 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 6 LIMITED Director 2003-07-09 CURRENT 1991-12-11 Dissolved 2014-03-21
JEREMY PAUL BURDEN YELYAB 9 LIMITED Director 2003-05-01 CURRENT 2002-03-28 Dissolved 2014-05-30
JEREMY PAUL BURDEN MERCHANTS & CIVILS SUPPLIES LIMITED Director 2002-10-27 CURRENT 2001-10-11 Dissolved 2014-01-21
JEREMY PAUL BURDEN YELYAB 7 LIMITED Director 2002-10-17 CURRENT 2001-07-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN YELYAB 8 LIMITED Director 2002-10-16 CURRENT 1977-03-31 Dissolved 2014-03-21
JEREMY PAUL BURDEN WTB GROUP LIMITED Director 2002-04-18 CURRENT 2002-04-18 In Administration/Administrative Receiver
JEREMY PAUL BURDEN REALISATIONS 2013 LIMITED Director 1999-06-04 CURRENT 1992-05-01 Dissolved 2014-04-11
JEREMY PAUL BURDEN YELYAB 4 LIMITED Director 1999-03-26 CURRENT 1999-03-22 Dissolved 2014-03-11
JEREMY PAUL BURDEN YELYAB 5 LIMITED Director 1999-03-26 CURRENT 1926-10-04 Dissolved 2014-03-21
JEREMY PAUL BURDEN YELYAB 3 LIMITED Director 1999-01-01 CURRENT 1978-12-06 Dissolved 2014-03-21
JEREMY PAUL BURDEN J.H.S. BUILDERS MERCHANTS LIMITED Director 1999-01-01 CURRENT 1998-08-28 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB INTERNATIONAL LIMITED Director 1999-01-01 CURRENT 1998-09-24 Dissolved 2014-01-21
JEREMY PAUL BURDEN WTB LIMITED Director 1999-01-01 CURRENT 1998-07-06 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB PROPERTIES LIMITED Director 1999-01-01 CURRENT 1998-07-06 Dissolved 2014-02-11
JEREMY PAUL BURDEN WTB TRADING LIMITED Director 1999-01-01 CURRENT 1998-07-06 In Administration/Administrative Receiver

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
2014-02-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-18DS01APPLICATION FOR STRIKING-OFF
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOOHAN
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL
2013-03-15AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2013-01-08LATEST SOC08/01/13 STATEMENT OF CAPITAL;GBP 2
2013-01-08AR0111/10/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN EATON
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-21AR0111/10/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOOHAN / 02/06/2011
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM BRISTOL ADMINISTRATION CENTRE UNIT 5 THE COBDEN CENTRE FOLLY BROOK ROAD EMERALD PARK EMERSONS GREEN BRISTOL AVON BS16 7FQ
2010-10-26AR0111/10/10 FULL LIST
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-16AR0111/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN EATON / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOOHAN / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL BURDEN / 22/10/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-10-21363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED JOHN DOOHAN
2008-03-29RES01ALTER ARTICLES 18/03/2008
2008-03-28AUDAUDITOR'S RESIGNATION
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-10-16363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-01225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: DURLEY PARK HOUSE DURLEY PARK KEYNSHAM BRISTOL BS31 2EE
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24CERTNMCOMPANY NAME CHANGED HAM BAKER PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/05/04
2004-02-16AUDAUDITOR'S RESIGNATION
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2003-10-21363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-29288bDIRECTOR RESIGNED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 5 LONGHEADLAND OMBERSLEY WORCESTERSHIRE WR9 0JB
2002-10-29363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-29288bSECRETARY RESIGNED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CERANA 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 CERANA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-03 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-03-27 Outstanding BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2002-03-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-13 Satisfied HSBC BANK PLC
DEBENTURE 2002-03-13 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CERANA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERANA PROPERTIES LIMITED
Trademarks
We have not found any records of CERANA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERANA 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 (99999 - Dormant Company) as CERANA PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CERANA 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 CERANA 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 CERANA 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.