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

BANCROFT PROPERTY LIMITED

LANDMARK HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, SK8 7BS,
Company Registration Number
04495445
Private Limited Company
Active

Company Overview

About Bancroft Property Ltd
BANCROFT PROPERTY LIMITED was founded on 2002-07-25 and has its registered office in Cheadle. The organisation's status is listed as "Active". Bancroft Property Limited is a Private Limited Company registered in ENGLAND 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
BANCROFT PROPERTY LIMITED
 
Legal Registered Office
LANDMARK HOUSE STATION ROAD
CHEADLE HULME
CHEADLE
SK8 7BS
Other companies in M3
 
Previous Names
ASSETZ PROPERTY LIMITED30/11/2021
ASSETZ FOR INVESTORS LIMITED13/06/2016
THE PROPERTY INVESTORS CLUB LIMITED27/04/2005
Filing Information
Company Number 04495445
Company ID Number 04495445
Date formed 2002-07-25
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 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANCROFT PROPERTY 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 BANCROFT PROPERTY LIMITED
The following companies were found which have the same name as BANCROFT PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANCROFT PROPERTY DEVELOPMENTS LIMITED 205 OUTGANG LANE SHEFFIELD S25 3QY Active - Proposal to Strike off Company formed on the 2009-11-30
BANCROFT PROPERTY HOLDINGS LTD SUITE 128 ICENTRE HOWARD WAY NEWPORT PAGNELL BUCKS MK16 9FX Active Company formed on the 2013-01-11
BANCROFT PROPERTY GROUP PTY LTD Dissolved Company formed on the 2014-01-13
BANCROFT PROPERTY DEVELOPMENT CORPORATION 14920 SW 155TH TER MIAMI FL 33187 Inactive Company formed on the 1990-01-05
BANCROFT PROPERTY SERVICES LIMITED 35 Sunnybank Road Griffithstown Pontypool GWENT NP4 5LT Active Company formed on the 2018-04-23
BANCROFT PROPERTY MANAGEMENT LTD SUITE 128 ICENTRE HOWARD WAY NEWPORT PAGNELL BUCKS MK16 9FX Active Company formed on the 2018-05-08
BANCROFT PROPERTY LLC Arkansas Unknown
BANCROFT PROPERTY HOLDINGS LLC 6027 DALLAS BLVD ORLANDO FL 32833 Active Company formed on the 2020-04-23
BANCROFT PROPERTY GROUP LIMITED C/O Brabners Llp, 3rd Floor Horton House Exchange Flags Liverpool MERSEYSIDE L2 3YL Active Company formed on the 2021-03-25
BANCROFT PROPERTY SERVICES LLC 1420 AVOCADO AVE APT 2 MELBOURNE FL 32935 Active Company formed on the 2021-06-01
BANCROFT PROPERTY INVESTMENTS LTD 35 SUNNYBANK ROAD GRIFFITHSTOWN PONTYPOOL NP4 5LT Active Company formed on the 2023-11-07

Company Officers of BANCROFT PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
STUART ALEXANDER LAW
Company Secretary 2002-07-25
JANICE BANCROFT
Director 2014-11-19
STUART ALEXANDER LAW
Director 2009-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN RIDLEY PATTINSON
Director 2010-01-02 2013-06-17
ASSETZ PLC
Director 2007-06-01 2010-01-01
BRANDNETICS PLC
Director 2003-06-25 2007-06-01
MAJORLINE LTD
Director 2002-07-25 2003-06-25
RWL REGISTRARS LIMITED
Nominated Secretary 2002-07-25 2002-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALEXANDER LAW CHERISH HOMES LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active
STUART ALEXANDER LAW ASSETZ CONSULTANCY LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-04-12
STUART ALEXANDER LAW ASSETZ WEALTH LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ MARKETING SERVICES LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ WEALTH MANAGEMENT LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
STUART ALEXANDER LAW AZTRAC LTD Company Secretary 2006-12-15 CURRENT 2006-10-25 Active
STUART ALEXANDER LAW ASSETZ GROUP LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FOR INVESTORS LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
STUART ALEXANDER LAW LAW FAMILY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FUND MANAGEMENT LIMITED Company Secretary 2005-05-17 CURRENT 2005-05-17 Active
STUART ALEXANDER LAW CLIENT PROPERTY ACQUISITION VEHICLE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Liquidation
STUART ALEXANDER LAW ASSETZ LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
STUART ALEXANDER LAW OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active
STUART ALEXANDER LAW CAPE VERDE ESTATE AGENCY LIMITED Company Secretary 1999-09-01 CURRENT 1999-09-01 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ PROVISION FUNDING LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
STUART ALEXANDER LAW ASSETZ CHINA LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ SME CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ DEVELOPMENT CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ (USA) LTD Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ DEVELOPMENT LTD Director 2011-08-09 CURRENT 2011-08-09 Liquidation
STUART ALEXANDER LAW ASSETZ CONSULTANCY LTD Director 2010-08-03 CURRENT 2007-08-03 Dissolved 2016-04-12
STUART ALEXANDER LAW OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED Director 2009-10-20 CURRENT 2003-06-18 Active
STUART ALEXANDER LAW ASSETZ FUND MANAGEMENT LIMITED Director 2009-10-20 CURRENT 2005-05-17 Active
STUART ALEXANDER LAW ASSETZ FOR INVESTORS LIMITED Director 2009-10-20 CURRENT 2005-10-27 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ GROUP LIMITED Director 2009-01-05 CURRENT 2005-11-22 Active - Proposal to Strike off
STUART ALEXANDER LAW IDIOM ESTATES (PRESTON) LIMITED Director 2007-12-06 CURRENT 2007-09-19 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FINANCE LIMITED Director 2007-08-09 CURRENT 2002-11-27 Active - Proposal to Strike off
STUART ALEXANDER LAW CHERISH HOMES LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
STUART ALEXANDER LAW ASSETZ LIMITED Director 2007-06-01 CURRENT 2004-12-14 Active
STUART ALEXANDER LAW ASSETZ MARKETING SERVICES LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
STUART ALEXANDER LAW CLIENT PROPERTY ACQUISITION VEHICLE LIMITED Director 2007-01-02 CURRENT 2005-02-08 Liquidation
STUART ALEXANDER LAW ASSETZ WEALTH MANAGEMENT LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
STUART ALEXANDER LAW AZTRAC LTD Director 2006-12-15 CURRENT 2006-10-25 Active
STUART ALEXANDER LAW LAW FAMILY PROPERTY INVESTMENTS LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off
STUART ALEXANDER LAW CAPE VERDE ESTATE AGENCY LIMITED Director 1999-09-01 CURRENT 1999-09-01 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
2024-02-29CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE BANCROFT
2021-12-01PSC07CESSATION OF BANCROFT PROPERTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Assetz House Manchester Green 335 Styal Road Manchester M22 5LW England
2021-11-30CERTNMCompany name changed assetz property LIMITED\certificate issued on 30/11/21
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04PSC02Notification of Bancroft Property Limited as a person with significant control on 2021-03-26
2021-05-04PSC07CESSATION OF STUART ALEXANDER LAW AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06TM02Termination of appointment of Stuart Alexander Law on 2021-03-26
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER LAW
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13RES15CHANGE OF COMPANY NAME 13/06/16
2016-06-13CERTNMCOMPANY NAME CHANGED ASSETZ FOR INVESTORS LIMITED CERTIFICATE ISSUED ON 13/06/16
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM Griffin Court 201 Chapel Street Manchester M3 5EQ
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-07AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17RP04SECOND FILING WITH MUD 02/01/15 FOR FORM AR01
2015-08-17ANNOTATIONClarification
2015-08-17RP04SECOND FILING FOR FORM AP01
2015-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044954450003
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-05AR0102/01/15 FULL LIST
2015-02-05AR0102/01/15 FULL LIST
2015-01-13RES12VARYING SHARE RIGHTS AND NAMES
2015-01-13RES01ADOPT ARTICLES 13/01/15
2015-01-13AP01DIRECTOR APPOINTED MS JAN BANCROFT
2015-01-13AP01DIRECTOR APPOINTED MS JAN BANCROFT
2015-01-12SH0119/11/14 STATEMENT OF CAPITAL GBP 200
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PATTINSON
2013-02-19AR0102/01/13 ANNUAL RETURN FULL LIST
2012-08-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-28MG01Duplicate mortgage certificatecharge no:2
2012-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-15AR0102/01/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15AR0102/01/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-26AR0102/01/10 FULL LIST
2010-03-26AP01DIRECTOR APPOINTED MR DUNCAN RIDLEY PATTINSON
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ASSETZ PLC
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALEXANDER LAW / 02/01/2010
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-04AP01DIRECTOR APPOINTED MR STUART ALEXANDER LAW
2009-03-23363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26RES12VARYING SHARE RIGHTS AND NAMES
2008-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-26RES01ADOPT MEM AND ARTS 31/12/2007
2008-03-20363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-08-19353LOCATION OF REGISTER OF MEMBERS
2005-08-19363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-27CERTNMCOMPANY NAME CHANGED THE PROPERTY INVESTORS CLUB LIMI TED CERTIFICATE ISSUED ON 27/04/05
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-2288(2)RAD 26/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-10MEM/ARTSARTICLES OF ASSOCIATION
2004-03-01CERTNMCOMPANY NAME CHANGED THE PROPERTY INVESTORS NEWSLETTE R LIMITED CERTIFICATE ISSUED ON 01/03/04
2003-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/03
2003-09-09363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: MONTAGUE BROWN, 2 PENDLEBURY ROAD, GATLEY, CHEADLE, CHESHIRE SK8 4BH
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02
2003-07-02288bDIRECTOR RESIGNED
2002-08-20288bSECRETARY RESIGNED
2002-08-16288aNEW SECRETARY APPOINTED
2002-07-25NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BANCROFT PROPERTY 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 BANCROFT PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding FUNDING KNIGHT SERVICES LIMITED (AS TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2012-04-23 Satisfied THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2007-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,389,005
Creditors Due Within One Year 2011-12-31 £ 1,080,603

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 BANCROFT PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 114,373
Current Assets 2012-12-31 £ 1,438,808
Current Assets 2011-12-31 £ 1,188,781
Debtors 2012-12-31 £ 1,438,778
Debtors 2011-12-31 £ 1,074,408
Fixed Assets 2012-12-31 £ 6,745
Fixed Assets 2011-12-31 £ 16,815
Secured Debts 2012-12-31 £ 203,768
Shareholder Funds 2012-12-31 £ 56,548
Shareholder Funds 2011-12-31 £ 124,993
Tangible Fixed Assets 2012-12-31 £ 6,745
Tangible Fixed Assets 2011-12-31 £ 16,589

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANCROFT PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANCROFT PROPERTY LIMITED
Trademarks
We have not found any records of BANCROFT PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANCROFT PROPERTY 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 (68310 - Real estate agencies) as BANCROFT PROPERTY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BANCROFT PROPERTY 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 BANCROFT PROPERTY 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 BANCROFT PROPERTY 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.