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

INVESTCO PROPERTIES LIMITED

55 LOUDOUN ROAD, LONDON, NW8 0DL,
Company Registration Number
05040518
Private Limited Company
Active

Company Overview

About Investco Properties Ltd
INVESTCO PROPERTIES LIMITED was founded on 2004-02-11 and has its registered office in London. The organisation's status is listed as "Active". Investco Properties 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
INVESTCO PROPERTIES LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
LONDON
NW8 0DL
Other companies in W1G
 
Filing Information
Company Number 05040518
Company ID Number 05040518
Date formed 2004-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182014929  
Last Datalog update: 2024-08-05 08:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTCO PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL 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 INVESTCO PROPERTIES LIMITED
The following companies were found which have the same name as INVESTCO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVESTCO PROPERTIES L.L.C. 1302 PUYALLUP ST STE A SUMNER WA 983901604 Active Company formed on the 1995-12-05
INVESTCO PROPERTIES DEVELOPMENT CORPORATION 1302 PUYALLUP ST SUMNER WA 98390 Dissolved Company formed on the 1996-04-29
INVESTCO PROPERTIES 85-1, A CALIFORNIA LIMITED PARTNERSHIP 529 SOUTH SECOND STREET COVINA CA 91723 CANCELED Company formed on the 1985-03-26
INVESTCO PROPERTIES LLC 195 HWY 50 #104-378 STATELINE NV 89449 Active Company formed on the 2002-07-29
INVESTCO PROPERTIES, INC. 701 U.S. HWY. ONE NORTH PALM BEACH FL 33408 Inactive Company formed on the 1988-12-23
INVESTCO PROPERTIES GROUP INC 703 Florida Ave Fort Pierce FL 34950 Active Company formed on the 2005-11-01
INVESTCO PROPERTIES, INC. 10033 SAWGRASS DRIVE W PONTE VEDRA BEACH FL 32082 Inactive Company formed on the 2001-07-03
INVESTCO PROPERTIES, L.L.C. 605 Palm Blvd Derndin FL 34698 Active Company formed on the 2004-04-20
INVESTCO PROPERTIES, LTD. 3550 N LAKELINE BLVD STE 170-1416 LEANDER TX 78641 Forfeited Company formed on the 2002-03-22
INVESTCO PROPERTIES LLC Michigan UNKNOWN
INVESTCO PROPERTIES INCORPORATED New Jersey Unknown
INVESTCO PROPERTIES LLC 414 N Sherwood St Fort Collins CO 80521 Good Standing Company formed on the 2000-10-12

Company Officers of INVESTCO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ADAM HARRIS
Company Secretary 2004-02-11
ELLIOT LOUIS BENEZRA
Director 2004-02-11
ADAM MARC HARRIS
Director 2004-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-02-11 2004-02-11
COMPANY DIRECTORS LIMITED
Nominated Director 2004-02-11 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT LOUIS BENEZRA UK ROOM (LONDON) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
ADAM MARC HARRIS MAVERSTONE PROPERTIES LIMITED Director 2017-03-27 CURRENT 2002-05-07 Active
ADAM MARC HARRIS IMPERIAL PORTFOLIOS RESIDENTIAL LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
ADAM MARC HARRIS UK ROOM (LONDON) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation

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
2024-07-17CONFIRMATION STATEMENT MADE ON 21/06/24, WITH UPDATES
2024-07-16Change of share class name or designation
2024-06-11Director's details changed for Mr Adam Marc Harris on 2024-06-11
2024-06-11Director's details changed for Mr Elliot Louis Benezra on 2024-06-11
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-19Change of details for Mr Adam Harris as a person with significant control on 2023-06-16
2023-06-19Change of details for Mr Elliot Louis Benezra as a person with significant control on 2023-06-16
2023-06-16SECRETARY'S DETAILS CHNAGED FOR ADAM HARRIS on 2023-06-16
2023-06-16Director's details changed for Mr Elliot Louis Benezra on 2023-06-16
2023-06-16Director's details changed for Mr Adam Marc Harris on 2023-06-16
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 4 Prince Albert Road London NW1 7SN United Kingdom
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 4 Prince Albert Road London NW1 7SN United Kingdom
2022-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050405180004
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050405180004
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050405180003
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050405180003
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050405180003
2021-08-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT LOUIS BENEZRA
2021-06-21PSC09Withdrawal of a person with significant control statement on 2021-06-21
2021-04-21AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-04CH03SECRETARY'S DETAILS CHNAGED FOR ADAM HARRIS on 2021-02-04
2021-02-04CH01Director's details changed for Mr Adam Marc Harris on 2021-02-04
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050405180001
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-03-11AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050405180002
2018-10-02CH01Director's details changed for Mr Elliot Louis Benezra on 2018-05-31
2018-04-09PSC08Notification of a person with significant control statement
2018-04-09PSC07CESSATION OF ADAM MARC HARRIS AS A PSC
2018-04-09PSC07CESSATION OF ELLIOT LOUIS BENEZRA AS A PSC
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-03-24DISS40Compulsory strike-off action has been discontinued
2018-03-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT LOUIS BENEZRA / 24/08/2016
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARC HARRIS / 24/08/2016
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0111/02/16 ANNUAL RETURN FULL LIST
2015-06-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM 4Th Floor 7/10 Chandos Street London W1G 9DQ
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-10AR0111/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT LOUIS BENEZRA / 25/09/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARRIS / 25/09/2014
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR ADAM HARRIS on 2014-09-25
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26DISS40DISS40 (DISS40(SOAD))
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2013-03-25AR0111/02/13 FULL LIST
2013-03-05GAZ1FIRST GAZETTE
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARRIS / 22/05/2012
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM HARRIS / 22/05/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT LOUIS BENEZRA / 22/05/2012
2012-03-16AR0111/02/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT LOUIS BENEZRA / 10/02/2012
2012-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM HARRIS / 10/02/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARRIS / 10/02/2012
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-04-06AR0111/02/11 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARRIS / 24/06/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM HARRIS / 24/06/2010
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-29AR0111/02/10 FULL LIST
2009-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-25363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM HARRIS / 18/01/2009
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-06-11363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2008-06-11363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM HARRIS / 04/06/2008
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2008-06-06ELRESS386 DISP APP AUDS 08/04/2008
2008-06-06ELRESS252 DISP LAYING ACC 08/04/2008
2007-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-06-30363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30190LOCATION OF DEBENTURE REGISTER
2006-06-30353LOCATION OF REGISTER OF MEMBERS
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-05-23363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS; AMEND
2005-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/05
2005-05-09363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-26288bDIRECTOR RESIGNED
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-26288bSECRETARY RESIGNED
2004-02-2688(2)RAD 11/02/04--------- £ SI 999@1=999 £ IC 1/1000
2004-02-11NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to INVESTCO PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against INVESTCO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of INVESTCO PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 INVESTCO PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of INVESTCO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTCO PROPERTIES LIMITED
Trademarks
We have not found any records of INVESTCO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTCO 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 (68100 - Buying and selling of own real estate) as INVESTCO PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where INVESTCO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINVESTCO PROPERTIES LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTCO 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 INVESTCO 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.