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

EXECUTIVE SERVICED APARTMENTS LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
05106196
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Executive Serviced Apartments Ltd
EXECUTIVE SERVICED APARTMENTS LIMITED was founded on 2004-04-20 and has its registered office in Southampton. The organisation's status is listed as "In Administration
Administrative Receiver". Executive Serviced Apartments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXECUTIVE SERVICED APARTMENTS LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in RG14
 
Filing Information
Company Number 05106196
Company ID Number 05106196
Date formed 2004-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2017
Account next due 30/06/2019
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB900361374  
Last Datalog update: 2021-04-17 13:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUTIVE SERVICED APARTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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 EXECUTIVE SERVICED APARTMENTS LIMITED
The following companies were found which have the same name as EXECUTIVE SERVICED APARTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXECUTIVE SERVICED APARTMENTS PTY LTD Active Company formed on the 2015-04-14
EXECUTIVE SERVICED APARTMENTS LIMITED Unknown

Company Officers of EXECUTIVE SERVICED APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES MINHINNETT
Company Secretary 2007-12-07
JOHN HOWARD LOGAN
Director 2013-03-21
CHRISTOPHER CHARLES MINHINNETT
Director 2007-12-07
CHRISTOPHER RICHARD TURBERVILLE-TULLY
Director 2013-03-21
CHARLES GUY BROUGHTON TURNER
Director 2004-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILSON
Director 2013-03-21 2017-05-12
CARL HOPE
Company Secretary 2006-05-17 2007-12-06
NICHOLAS SCOTT MALLABURN
Company Secretary 2004-07-19 2006-05-17
CHARLES GUY BROUGHTON TURNER
Company Secretary 2004-04-20 2004-07-19
NICHOLAS SCOTT MALLABURN
Director 2004-04-20 2004-07-19
IRENE LESLEY HARRISON
Nominated Secretary 2004-04-20 2004-04-20
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-04-20 2004-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES MINHINNETT THE CORPORATE HOUSING PARTNERSHIP LIMITED Company Secretary 2008-03-14 CURRENT 2005-05-17 Active
JOHN HOWARD LOGAN OPERA ANYWHERE LIMITED Director 2012-11-01 CURRENT 2010-02-08 Active
JOHN HOWARD LOGAN J & S INNOVATION LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
JOHN HOWARD LOGAN THE CHALKER FOUNDATION FOR AFRICA Director 2005-07-04 CURRENT 2004-07-07 Active
CHRISTOPHER CHARLES MINHINNETT ASPIRE BEAUTY TRAINING LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
CHRISTOPHER CHARLES MINHINNETT THE CORPORATE HOUSING PARTNERSHIP LIMITED Director 2008-03-14 CURRENT 2005-05-17 Active
CHRISTOPHER RICHARD TURBERVILLE-TULLY TTDI LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2016-02-23
CHRISTOPHER RICHARD TURBERVILLE-TULLY INDIAN MOTORSPORTS LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
CHRISTOPHER RICHARD TURBERVILLE-TULLY EVERYBODY SMILES (UK) LTD Director 2011-01-18 CURRENT 2011-01-18 Active
CHRISTOPHER RICHARD TURBERVILLE-TULLY INSPIRATION INK LIMITED Director 2008-12-11 CURRENT 2008-12-11 Dissolved 2017-06-20
CHRISTOPHER RICHARD TURBERVILLE-TULLY BIG GROUP INSIGHT LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active
CHARLES GUY BROUGHTON TURNER THE CORPORATE HOUSING PARTNERSHIP LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part-time Property Maintenance OperativeWindsor*Part-Time Property Maintenance Operative* Salary: 10.00 per hour Location: Windsor, Staines or Uxbridge, with flexibility to travel to other esa2017-01-04
Part-time Property Maintenance OperativeReading*Part-Time Property Maintenance Operative* Salary: 10.00 per hour Location: Reading, with flexibility to travel to other esa locations We strive to be2016-12-23
Guest Relations Coordinator - WeekendNewburyAre you looking for a role in which you can use your passion for providing the highest levels of customer service? We strive to be the preferred global2016-12-23

Jobs results powered by Indeed
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
2021-03-26AM23Liquidation. Administration move to dissolve company
2020-10-30AM10Administrator's progress report
2020-10-30AM10Administrator's progress report
2020-04-21AM10Administrator's progress report
2020-02-10AM19liquidation-in-administration-extension-of-period
2019-10-16AM10Administrator's progress report
2019-07-05AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-07-05AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-04-29AM06Notice of deemed approval of proposals
2019-04-26AM02Liquidation statement of affairs AM02SOA
2019-04-11AM03Statement of administrator's proposal
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL
2019-04-08AM01Appointment of an administrator
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051061960017
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES MINHINNETT
2018-12-07TM02Termination of appointment of Christopher Charles Minhinnett on 2018-11-30
2018-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-01AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-11-01SH0128/09/18 STATEMENT OF CAPITAL GBP 129644.68
2018-10-17AUDAUDITOR'S RESIGNATION
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD LOGAN / 10/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MINHINNETT / 10/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GUY BROUGHTON TURNER / 10/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD TURBERVILLE-TULLY / 10/08/2017
2017-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 122857.19
2017-07-26SH0116/03/17 STATEMENT OF CAPITAL GBP 122857.19
2017-07-03SH0130/06/16 STATEMENT OF CAPITAL GBP 121540.57
2017-03-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-10AUDAUDITOR'S RESIGNATION
2017-03-08DISS40DISS40 (DISS40(SOAD))
2017-03-07GAZ1FIRST GAZETTE
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 121540.57
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 117990.76
2016-06-07SH0110/05/16 STATEMENT OF CAPITAL GBP 117990.76
2016-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 113600.21
2015-11-19AR0122/08/15 FULL LIST
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GUY BROUGHTON TURNER / 05/06/2015
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 113600.21
2015-05-13SH0131/03/15 STATEMENT OF CAPITAL GBP 113600.21
2015-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM ELIZABETH HOUSE LONDON ROAD NEWBURY BERKSHIRE RG14 1JL ENGLAND
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 1 THE PENTANGLE PARK STREET NEWBURY BERKSHIRE RG14 1EA
2015-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-10-10ANNOTATIONClarification
2014-10-10RP04SECOND FILING FOR FORM SH01
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 112658.87
2014-09-19AR0122/08/14 FULL LIST
2014-07-24SH0125/03/14 STATEMENT OF CAPITAL GBP 112658.87
2014-06-03RES13CREATION OF NEW CLASS OF SHARE 25/03/2014
2014-06-03RES01ADOPT ARTICLES 25/03/2014
2014-06-03RES12VARYING SHARE RIGHTS AND NAMES
2014-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051061960016
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051061960017
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-10AA30/03/13 TOTAL EXEMPTION SMALL
2013-09-19AR0122/08/13 FULL LIST
2013-09-19AP01DIRECTOR APPOINTED MR JOHN HOWARD LOGAN
2013-09-19AP01DIRECTOR APPOINTED MR PAUL WILSON
2013-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD TURBERVILLE-TULLY
2013-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX ENGLAND
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MINHINNETT / 11/03/2013
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GUY BROUGHTON TURNER / 11/03/2013
2013-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MINHINNETT / 11/03/2013
2012-08-23AR0122/08/12 FULL LIST
2012-08-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-13RP04SECOND FILING WITH MUD 20/04/12 FOR FORM AR01
2012-06-13ANNOTATIONClarification
2012-05-30RP04SECOND FILING WITH MUD 20/04/11 FOR FORM AR01
2012-05-30ANNOTATIONClarification
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM, 1 NORTHBROOK COURT, PARK STREET, NEWBURY, BERKSHIRE, RG14 1EA
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-04-25AR0120/04/12 FULL LIST
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BROUGHTON TURNER / 14/07/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BROUGHTON TURNER / 14/07/2011
2011-06-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AR0120/04/11 FULL LIST
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0120/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BROUGHTON TURNER / 20/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MINHINNETT / 20/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BROUGHTON TURNER / 24/03/2010
2010-05-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-08-07363sRETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS; AMEND
2008-08-01363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
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 EXECUTIVE SERVICED APARTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-01-11
Deemed Con2020-01-20
Appointment of Administrators2019-03-26
Fines / Sanctions
No fines or sanctions have been issued against EXECUTIVE SERVICED APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-07 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH OF ITS GROUP MEMBERS
2014-03-07 Outstanding SANTANDER UK PLC
RENT DEPOSIT DEED 2012-05-11 Satisfied ANTHONY ROGER DUNN
RENT DEPOSIT DEED 2012-02-08 Satisfied USF NOMINEES LIMITED
MORTGAGE DEED TO SECURE OWN LIABILITIES 2011-02-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-01-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-12-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-09-03 Satisfied MORTGAGE EXPRESS
MORTGAGE 2008-08-27 Satisfied MORTGAGE EXPRESS
DEED OF CHARGE 2008-03-26 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-02-19 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-02-19 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2007-10-05 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-08-31 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2007-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-25 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-08-12 Satisfied MORTGAGE TRUST LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31

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 EXECUTIVE SERVICED APARTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of EXECUTIVE SERVICED APARTMENTS LIMITED registering or being granted any patents
Domain Names

EXECUTIVE SERVICED APARTMENTS LIMITED owns 1 domain names.

automotivepaintsupplies.co.uk  

Trademarks
We have not found any records of EXECUTIVE SERVICED APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECUTIVE SERVICED APARTMENTS 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 EXECUTIVE SERVICED APARTMENTS 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 EXECUTIVE SERVICED APARTMENTS 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 TypeNotice of
Defending partyEXECUTIVE SERVICED APARTMENTS LIMITEDEvent Date2021-01-11
 
Initiating party Event TypeDeemed Con
Defending partyEXECUTIVE SERVICED APARTMENTS LIMITEDEvent Date2020-01-20
In the High Court of Justice Court Number: CR-2019-001230 EXECUTIVE SERVICED APARTMENTS LIMITED Company Number: ( 05106196 ) Registered office: Office D, Beresford House, Town Quay, Southampton, SO14…
 
Initiating party Event TypeAppointment of Administrators
Defending partyEXECUTIVE SERVICED APARTMENTS LIMITEDEvent Date2019-03-22
In the High Court of Justice, Business & Property Courts of England and Wales Names and Address of Administrators: Carl Jackson (IP No. 8860 ) and Andrew Watling (IP No. 15910 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ : Further details contact: Joint Administrators, Email: James.Pike@Quantuma.com Alternative contact: Adam.Price@Quantuma.com Ag EG121800
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECUTIVE SERVICED APARTMENTS 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 EXECUTIVE SERVICED APARTMENTS 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.