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

ICON PROPERTY INVESTMENT LIMITED

67 GROSVENOR STREET, LONDON, W1K 3JN,
Company Registration Number
04436373
Private Limited Company
Active

Company Overview

About Icon Property Investment Ltd
ICON PROPERTY INVESTMENT LIMITED was founded on 2002-05-13 and has its registered office in London. The organisation's status is listed as "Active". Icon Property Investment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICON PROPERTY INVESTMENT LIMITED
 
Legal Registered Office
67 GROSVENOR STREET
LONDON
W1K 3JN
Other companies in W1J
 
Filing Information
Company Number 04436373
Company ID Number 04436373
Date formed 2002-05-13
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 13/05/2016
Return next due 10/06/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 15:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICON PROPERTY INVESTMENT LIMITED
The accountancy firm based at this address is DESAI & CO ACCOUNTANTS 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 ICON PROPERTY INVESTMENT LIMITED
The following companies were found which have the same name as ICON PROPERTY INVESTMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICON PROPERTY INVESTMENT (HERTS) LIMITED 1 GROVE PLACE BEDFORD MK40 3JJ Active Company formed on the 1995-10-25
ICON PROPERTY INVESTMENTS (CANADA) LIMITED 327 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1HN Active Company formed on the 2007-07-11
ICON PROPERTY INVESTMENTS (LONDON) LIMITED GROVE LODGE 287 REGENTS PARK ROAD FINCHLEY LONDON N3 3JY Active Company formed on the 2009-03-03
ICON PROPERTY INVESTMENTS, LLC 3901 245TH SE ISSAQUAH WA 98029 Dissolved Company formed on the 2004-01-26
ICON PROPERTY INVESTMENTS LLC 16240 SE 63RD ST BELLEVUE WA 98006 Dissolved Company formed on the 2009-02-25
ICON PROPERTY INVESTMENTS PTY LTD NSW 2148 Active Company formed on the 1997-07-21
ICON PROPERTY INVESTMENTS LLC 7005 W 17TH CT HIALEAH FL 33014 Inactive Company formed on the 2015-01-09
ICON PROPERTY INVESTMENTS LLC Georgia Unknown
ICON PROPERTY INVESTMENTS LLC California Unknown

Company Officers of ICON PROPERTY INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE AFLALO
Company Secretary 2002-05-15
KINGSLAND (SERVICES) LIMITED
Company Secretary 2002-05-15
LUCAS BENJAMIN GOZLAN
Director 2018-02-02
JOELLE MAMANE
Director 2002-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
NEW HIGHWAY MANAGEMENT COMPANY
Company Secretary 2002-05-13 2002-05-15
HELMSDALE BUSINESS INC.
Director 2002-05-13 2002-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSLAND (SERVICES) LIMITED FOUR QUARTER DEVELOPMENTS LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Dissolved 2018-04-24
KINGSLAND (SERVICES) LIMITED RHINE DEVELOPMENTS LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE LIVING LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE HOMES LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE RETIREMENT LIVING LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED MILLHARBOUR VIKINGS LTD Company Secretary 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED DEJO LTD Company Secretary 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED 26 SLOANE GARDENS (FREEHOLD) LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Active
KINGSLAND (SERVICES) LIMITED BUILDNREPAIR LIMITED Company Secretary 2012-08-31 CURRENT 2010-09-13 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED IOMTT LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED 31 LENNOX GARDENS (FREEHOLD) LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
KINGSLAND (SERVICES) LIMITED VICTORY PARK I MANAGEMENT CO (FRINDSBURY) LIMITED Company Secretary 2006-09-07 CURRENT 1994-05-05 Active
KINGSLAND (SERVICES) LIMITED EQUIP CITY LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-09 Dissolved 2016-06-28
KINGSLAND (SERVICES) LIMITED U1ST SPORTS LIMITED Company Secretary 2005-12-20 CURRENT 2005-12-20 Active
KINGSLAND (SERVICES) LIMITED THE SIMPLE INVESTMENT (GROUP) LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED SIMPLE INVESTMENTS LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED REDMOND DOUGLAS ASSOCIATES LIMITED Company Secretary 2004-02-24 CURRENT 2004-02-24 Active
KINGSLAND (SERVICES) LIMITED ECO BUSINESS MANAGEMENT LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Liquidation
KINGSLAND (SERVICES) LIMITED SIMPLE TRADING LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-18 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED SI CAPITAL LTD Company Secretary 2003-08-18 CURRENT 2003-08-18 Active
KINGSLAND (SERVICES) LIMITED ORCA LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (ASTON 1) LIMITED Company Secretary 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (ASTON 2) LIMITED Company Secretary 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (EDINBURGH) LIMITED Company Secretary 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-02-27
KINGSLAND (SERVICES) LIMITED SILVER OAK (HARLEY) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-05 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (WIMBLEDON) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-19 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (PRESTON) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-25 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (CLYDE) LIMITED Company Secretary 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED MARQUIS PROPERTIES LIMITED Company Secretary 1999-05-07 CURRENT 1999-05-07 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED REFLECTIVE SERVICES TRADING LIMITED Company Secretary 1999-03-03 CURRENT 1999-03-03 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED HB7 LIMITED Company Secretary 1998-11-23 CURRENT 1998-11-23 Active
KINGSLAND (SERVICES) LIMITED HELIPORT MANAGEMENT LIMITED Company Secretary 1997-11-05 CURRENT 1997-11-05 Active
KINGSLAND (SERVICES) LIMITED HENDERSON ROAD MANAGEMENT LIMITED Company Secretary 1993-10-07 CURRENT 1993-07-20 Active
KINGSLAND (SERVICES) LIMITED DUKE MEDIA LIMITED Company Secretary 1993-10-01 CURRENT 1991-05-24 Active
JOELLE MAMANE SILVER OAK (ASTON 1) LIMITED Director 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
JOELLE MAMANE SILVER OAK (ASTON 2) LIMITED Director 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
JOELLE MAMANE SILVER OAK (EDINBURGH) LIMITED Director 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-02-27
JOELLE MAMANE SILVER OAK (HARLEY) LIMITED Director 2000-01-31 CURRENT 1998-11-05 Dissolved 2018-03-13
JOELLE MAMANE SILVER OAK (WIMBLEDON) LIMITED Director 2000-01-31 CURRENT 1998-11-19 Dissolved 2018-03-13
JOELLE MAMANE SILVER OAK (PRESTON) LIMITED Director 2000-01-31 CURRENT 1998-11-25 Dissolved 2018-03-13
JOELLE MAMANE SILVER OAK (CLYDE) LIMITED Director 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-04-10
JOELLE MAMANE SHENTON ENTERPRISES LIMITED Director 1999-07-12 CURRENT 1999-05-26 Dissolved 2018-03-13
JOELLE MAMANE REFLECTIVE SERVICES TRADING LIMITED Director 1999-05-07 CURRENT 1999-03-03 Dissolved 2018-03-13
JOELLE MAMANE MARQUIS PROPERTIES LIMITED Director 1999-05-07 CURRENT 1999-05-07 Dissolved 2018-03-13
JOELLE MAMANE HB7 LIMITED Director 1999-05-07 CURRENT 1998-11-23 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
2024-02-15Withdrawal of a person with significant control statement on 2024-02-15
2023-08-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-07Notification of a person with significant control statement
2023-05-26CESSATION OF COSTA REAL SàRL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-19CH01Director's details changed for Mr Lucas Benjamin Gozlan on 2022-05-19
2022-05-16CH04SECRETARY'S DETAILS CHNAGED FOR KINGSLAND (SERVICES) LIMITED on 2022-05-13
2022-05-16CH01Director's details changed for Mr Lucas Benjamin Gozlan on 2022-05-13
2022-01-06CESSATION OF COSTA REAL PROPERTIES SAS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Notification of Costa Real Sàrl as a person with significant control on 2021-11-26
2022-01-06PSC02Notification of Costa Real Sàrl as a person with significant control on 2021-11-26
2022-01-06PSC07CESSATION OF COSTA REAL PROPERTIES SAS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 19 Berkeley Street London W1J 8ED
2021-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-14CH01Director's details changed for Mr Lucas Benjamin Gozlan on 2021-05-14
2020-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-06-29PSC02Notification of Costa Real Properties Sas as a person with significant control on 2020-06-26
2020-06-29PSC09Withdrawal of a person with significant control statement on 2020-06-29
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-02-06AP01DIRECTOR APPOINTED MR LUCAS BENJAMIN GOZLAN
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17AR0113/05/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-18CH04SECRETARY'S DETAILS CHNAGED FOR KINGSLAND (SERVICES) LIMITED on 2013-11-16
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-28AR0113/05/14 ANNUAL RETURN FULL LIST
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM 27 New Bond Street London W1S 2RH
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0113/05/13 ANNUAL RETURN FULL LIST
2012-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0113/05/12 ANNUAL RETURN FULL LIST
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0113/05/11 ANNUAL RETURN FULL LIST
2011-03-15AA01Previous accounting period shortened from 31/05/11 TO 31/12/10
2011-02-24AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18AR0113/05/10 ANNUAL RETURN FULL LIST
2010-05-17CH04SECRETARY'S DETAILS CHNAGED FOR KINGSLAND (SERVICES) LIMITED on 2009-10-01
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-03-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-18363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-18363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20363(288)SECRETARY RESIGNED
2005-06-20363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-01363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-17225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03
2003-05-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-04-17225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-05-23288aNEW SECRETARY APPOINTED
2002-05-23288bSECRETARY RESIGNED
2002-05-2388(2)RAD 15/05/02--------- £ SI 998@1=998 £ IC 2/1000
2002-05-13NEWINCINCORPORATION 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 ICON PROPERTY INVESTMENT 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 ICON PROPERTY INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-09-20 Outstanding THE UNITED BANK OF KUWAIT PLC
DEBENTURE 2002-09-12 Outstanding THE UNITED BANK OF KUWAIT
Filed Financial Reports
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 ICON PROPERTY INVESTMENT LIMITED

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