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

UK LAND ESTATES LIMITED

1ST FLOOR, BUILDING 7 QUEENS PARK, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0QD,
Company Registration Number
04940037
Private Limited Company
Active

Company Overview

About Uk Land Estates Ltd
UK LAND ESTATES LIMITED was founded on 2003-10-22 and has its registered office in Gateshead. The organisation's status is listed as "Active". Uk Land Estates 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
UK LAND ESTATES LIMITED
 
Legal Registered Office
1ST FLOOR, BUILDING 7 QUEENS PARK
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0QD
Other companies in NE11
 
Filing Information
Company Number 04940037
Company ID Number 04940037
Date formed 2003-10-22
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 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB219063617  
Last Datalog update: 2024-03-05 18:17:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK LAND ESTATES 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 UK LAND ESTATES LIMITED
The following companies were found which have the same name as UK LAND ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK LAND ESTATES (PARTNERSHIP) LIMITED 1ST FLOOR, BUILDING 7 QUEENS PARK TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0QD Active Company formed on the 2002-03-12
UK LAND ESTATES (SERVICES) LIMITED 1ST FLOOR, BUILDING 7 QUEENS PARK TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0QD Active Company formed on the 2000-04-28
UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED 1ST FLOOR, BUILDING 7 QUEENS PARK TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0QD Active Company formed on the 2011-07-08

Company Officers of UK LAND ESTATES LIMITED

Current Directors
Officer Role Date Appointed
EMILIA KELEDITIS
Director 2013-12-20
ALAN KEITH TAYLOR
Director 2014-05-12
CHRISTOPHER JOHN WHITFIELD
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SMITH
Company Secretary 2003-11-27 2016-05-05
PHILIP JOHN MOORIN
Director 2005-11-09 2013-12-20
MICHAEL IAN SPRIGGS
Director 2003-11-27 2013-12-20
CHRISTOPHER JOHN WHITFIELD
Director 2003-11-27 2011-12-13
EVERSECRETARY LIMITED
Nominated Secretary 2003-10-22 2003-11-27
EVERDIRECTOR LIMITED
Nominated Director 2003-10-22 2003-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILIA KELEDITIS SKY HOMES LIMITED Director 2013-12-20 CURRENT 2006-06-30 Active
EMILIA KELEDITIS SWISS LAND LIMITED Director 2013-12-20 CURRENT 2006-01-05 Active
ALAN KEITH TAYLOR GENEVA AND LONDON PROPERTY LIMITED Director 2017-04-05 CURRENT 2013-10-08 Active
ALAN KEITH TAYLOR NORTH EAST LAND LIMITED Director 2017-04-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ALAN KEITH TAYLOR LONDON AND GENEVA PROPERTY LIMITED Director 2017-04-05 CURRENT 2013-09-05 Active
ALAN KEITH TAYLOR NORTH EAST PROPERTY PARTNERSHIP LIMITED Director 2016-03-01 CURRENT 2003-12-11 Active
ALAN KEITH TAYLOR EVER 1855 LIMITED Director 2016-03-01 CURRENT 2002-08-02 Active
ALAN KEITH TAYLOR BUILDINGS FOR BUSINESS LIMITED Director 2016-02-29 CURRENT 2004-02-11 Active
ALAN KEITH TAYLOR UK TRADE PARKS LIMITED Director 2016-02-29 CURRENT 2004-03-29 Active
ALAN KEITH TAYLOR ESTATE CAPITAL LIMITED Director 2015-06-17 CURRENT 2014-08-07 Active
ALAN KEITH TAYLOR UK LAND INVESTMENTS LIMITED Director 2015-06-17 CURRENT 2014-10-01 Active
ALAN KEITH TAYLOR SKY HOMES LIMITED Director 2014-05-12 CURRENT 2006-06-30 Active
ALAN KEITH TAYLOR SWISS LAND LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
ALAN KEITH TAYLOR SAILFISH 4 LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
ALAN KEITH TAYLOR TRUMEAU LIMITED Director 2014-05-12 CURRENT 2007-01-25 Active
ALAN KEITH TAYLOR UK LAND ESTATES (PARTNERSHIP) LIMITED Director 2011-12-22 CURRENT 2002-03-12 Active
ALAN KEITH TAYLOR UKLEP (2003) LIMITED Director 2011-12-22 CURRENT 2003-09-18 Active
ALAN KEITH TAYLOR UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED Director 2011-09-12 CURRENT 2011-07-08 Active
ALAN KEITH TAYLOR UK LAND ESTATES (SERVICES) LIMITED Director 2009-11-17 CURRENT 2000-04-28 Active
CHRISTOPHER JOHN WHITFIELD SKY HOMES LIMITED Director 2014-05-12 CURRENT 2006-06-30 Active
CHRISTOPHER JOHN WHITFIELD SWISS LAND LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
CHRISTOPHER JOHN WHITFIELD SAILFISH 4 LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
CHRISTOPHER JOHN WHITFIELD TRUMEAU LIMITED Director 2014-05-12 CURRENT 2007-01-25 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
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15Register inspection address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
2022-10-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-09-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
2020-12-07AP01DIRECTOR APPOINTED MR PHILIP JOHN MOORIN
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR EMILIA KELEDITIS
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-09-03PSC05Change of details for Estate Capital Limited as a person with significant control on 2020-09-03
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049400370024
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-22PSC05Change of details for Estate Capital Limited as a person with significant control on 2019-01-22
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-18AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-10-18AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
2018-05-24PSC05Change of details for Estate Capital Limited as a person with significant control on 2018-05-24
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 049400370023
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06CH01Director's details changed for Emilia Keleditis on 2017-09-04
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049400370022
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-13AD02Register inspection address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2016-06-22TM02Termination of appointment of Robert Smith on 2016-05-05
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0122/10/15 ANNUAL RETURN FULL LIST
2015-08-13CC04Statement of company's objects
2015-08-13RES01ADOPT ARTICLES 13/08/15
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049400370021
2015-07-01SH06Cancellation of shares. Statement of capital on 2015-05-27 GBP 100
2015-07-01SH03Purchase of own shares
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 105
2015-05-28SH1928/05/15 STATEMENT OF CAPITAL GBP 105
2015-05-28CAP-SSSOLVENCY STATEMENT DATED 27/05/15
2015-05-28CAP-SSSOLVENCY STATEMENT DATED 27/05/15
2015-05-28RES13CANCEL SHARE PREMIUM ACCOUNT 27/05/2015
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITFIELD / 12/12/2014
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 105
2014-10-28AR0122/10/14 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049400370020
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-06-25AUDAUDITOR'S RESIGNATION
2014-05-21AP01DIRECTOR APPOINTED ALAN KEITH TAYLOR
2014-05-16AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WHITFIELD
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRIGGS
2014-01-09AP01DIRECTOR APPOINTED EMILIA KELEDITIS
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORIN
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 105
2013-10-22AR0122/10/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN SPRIGGS / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MOORIN / 22/10/2013
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 22/10/2013
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 2ND FLOOR BUILDING 7 QUEENS PARK QUEENSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0QD UNITED KINGDOM
2012-10-23AR0122/10/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITFIELD
2011-10-25AR0122/10/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITFIELD / 22/09/2011
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-20AD02SAIL ADDRESS CREATED
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-10-22AR0122/10/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AUDAUDITOR'S RESIGNATION
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-01-05RES01ADOPT ARTICLES 22/12/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM PICTURE HOUSE QUEENS PARK QUEENSWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0NX
2009-10-23AR0122/10/09 FULL LIST
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPRIGGS / 21/02/2008
2007-10-30363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to UK LAND ESTATES 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 UK LAND ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-13 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
2017-04-12 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
2015-07-31 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2014-07-16 Outstanding HSBC BANK PLC
A SECOND SUPPLEMENTAL DEBENTURE 2011-02-08 Outstanding HSBC BANK PLC AS SECURITY AGENT FOR THE FINANCE PARTIES (THE SECURITY AGENT)
LEGAL MORTGAGE 2007-06-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-05-24 Satisfied HSBC BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22 MARCH 2007 AND 2007-03-13 Satisfied HSBC BANK PLC
SUPPLEMENTAL DEED TO A DEBENTURE DATED 25 AUGUST 2006 2006-09-30 Satisfied HSBC BANK PLC
DEBENTURE 2006-09-01 Outstanding HSBC BANK PLC (THE SECURITY AGENT)
LEGAL CHARGE 2006-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-11-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of UK LAND ESTATES LIMITED registering or being granted any patents
Domain Names

UK LAND ESTATES LIMITED owns 1 domain names.

uk-land-estates.co.uk  

Trademarks
We have not found any records of UK LAND ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED I W OSBORNE LIMITED 2007-10-04 Outstanding

We have found 1 mortgage charges which are owed to UK LAND ESTATES LIMITED

Income
Government Income

Government spend with UK LAND ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-06-18 GBP £5,000
Gateshead Council 2011-03-25 GBP £1,625
Gateshead Council 2011-03-25 GBP £2,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UK LAND ESTATES 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 UK LAND ESTATES 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 UK LAND ESTATES 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.