Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED
Company Information for

FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD,
Company Registration Number
05122782
Private Limited Company
Liquidation

Company Overview

About Fifth Special Opportunities (general Partner) Ltd
FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED was founded on 2004-05-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Fifth Special Opportunities (general Partner) Limited is a Private Limited Company registered in 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
FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED
 
Legal Registered Office
C/O MAZARS LLP TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD
Other companies in NW1
 
Filing Information
Company Number 05122782
Company ID Number 05122782
Date formed 2004-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2018
Account next due 05/01/2020
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-06 06:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) 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.

Company Officers of FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT BUCKLEY
Company Secretary 2006-11-17
NIGEL BRUCE ASHFIELD
Director 2009-09-14
SPECIAL OPPORTUNITIES MANAGEMENT LIMITED
Director 2009-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN EDWARD OLIVER
Director 2009-11-20 2014-02-07
CHRISTOPHER JAMES TAYLOR
Director 2009-11-20 2009-11-20
MARTIN ALEXANDER TOWNS
Director 2007-07-02 2009-11-20
PETER DONALD ROSCROW
Director 2004-05-07 2009-05-29
SIMON JAMES COOKE
Director 2006-12-08 2009-01-31
STEPHEN MICHAEL MCKEEVER
Director 2004-05-07 2007-07-02
MARTIN ALEXANDER TOWNS
Director 2006-12-08 2006-12-08
BENJAMIN MICHAEL WALKER
Director 2004-05-07 2006-12-08
JONATHAN MARK GAIN
Company Secretary 2004-05-07 2006-11-17
PAILEX SECRETARIES LIMITED
Company Secretary 2004-05-07 2004-05-07
PAILEX NOMINEES LIMITED
Director 2004-05-07 2004-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERT BUCKLEY SPECIAL OPPORTUNITIES MANAGEMENT LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY EXCHANGE SQUARE NOMINEES LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY CLOSE PROPERTY GENERAL PARTNERS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active
ANTHONY ROBERT BUCKLEY THE CLOSE IMPERIAL PUB COMPANY PLC Company Secretary 2007-01-24 CURRENT 2006-12-04 Dissolved 2015-01-17
ANTHONY ROBERT BUCKLEY EQUITY ESTATES (BICESTER 1) LIMITED Company Secretary 2007-01-19 CURRENT 2005-08-30 Dissolved 2013-08-20
ANTHONY ROBERT BUCKLEY FIFTH SPECIAL OPPORTUNITIES NO.2 PLC Company Secretary 2006-11-17 CURRENT 2004-08-09 Dissolved 2014-01-25
ANTHONY ROBERT BUCKLEY CATALYST SIXTH RETAIL (NOMINEE) LIMITED Company Secretary 2006-11-17 CURRENT 2004-11-18 Dissolved 2014-11-04
ANTHONY ROBERT BUCKLEY URBINA BRISTOL (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-08-29 Dissolved 2014-01-28
ANTHONY ROBERT BUCKLEY URBINA BRISTOL (NOMINEE) LIMITED Company Secretary 2006-11-17 CURRENT 2006-08-29 Dissolved 2013-12-03
ANTHONY ROBERT BUCKLEY CITYGROVE EXETER (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-09-25 Dissolved 2013-09-24
ANTHONY ROBERT BUCKLEY FIFTH SPECIAL OPPORTUNITIES PLC Company Secretary 2006-11-17 CURRENT 2004-05-10 Dissolved 2014-01-25
ANTHONY ROBERT BUCKLEY BUSINESS CENTRES (WOOLWICH) LIMITED Company Secretary 2006-11-17 CURRENT 2002-07-25 Dissolved 2014-07-08
ANTHONY ROBERT BUCKLEY BUSINESS CENTRES (FAREHAM) LIMITED Company Secretary 2006-11-17 CURRENT 2001-10-01 Dissolved 2013-12-03
ANTHONY ROBERT BUCKLEY FAREHAM NOMINEES LIMITED Company Secretary 2006-11-17 CURRENT 2006-01-24 Dissolved 2013-12-03
ANTHONY ROBERT BUCKLEY EIGHTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-04-25 Dissolved 2014-05-27
ANTHONY ROBERT BUCKLEY CATALYST SIXTH RETAIL (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2004-11-10 Dissolved 2015-08-11
ANTHONY ROBERT BUCKLEY SECOND QUARTET (GENERAL PARTNER) SUB LIMITED Company Secretary 2006-11-17 CURRENT 2005-12-06 Dissolved 2017-12-12
ANTHONY ROBERT BUCKLEY CENTRAL & EASTERN EUROPEAN PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-08-17 Dissolved 2017-08-24
ANTHONY ROBERT BUCKLEY CATALYST SIXTH GLASGOW (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2006-06-12 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.3 PLC Company Secretary 2006-11-17 CURRENT 2005-02-17 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.5 PLC Company Secretary 2006-11-17 CURRENT 2005-02-21 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.6 PLC Company Secretary 2006-11-17 CURRENT 2005-02-21 Liquidation
ANTHONY ROBERT BUCKLEY ROMULUS NOMINEE LIMITED Company Secretary 2006-11-17 CURRENT 2005-07-27 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY SECOND QUARTET (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2005-10-19 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2004-09-10 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.4 PLC Company Secretary 2006-11-17 CURRENT 2005-01-05 Liquidation
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES NO.2 PLC Company Secretary 2006-11-17 CURRENT 2005-01-06 Liquidation
ANTHONY ROBERT BUCKLEY ROMULUS (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2005-01-28 Liquidation
ANTHONY ROBERT BUCKLEY SEVENTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Secretary 2006-11-17 CURRENT 2005-04-11 Liquidation
ANTHONY ROBERT BUCKLEY SECOND QUARTET INVESTMENT (NOMINEE) LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-12-12
ANTHONY ROBERT BUCKLEY CATALYST SIXTH GLASGOW (NOMINEE) LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Active - Proposal to Strike off
ANTHONY ROBERT BUCKLEY SIXTH SPECIAL OPPORTUNITIES PLC Company Secretary 2006-06-12 CURRENT 2004-08-06 Liquidation
NIGEL BRUCE ASHFIELD ORGANISED STORAGE SOLUTIONS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD TIME VENTURES LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
NIGEL BRUCE ASHFIELD TIME INVESTMENTS MANAGEMENT LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
NIGEL BRUCE ASHFIELD TIME INVESTMENTS SECRETARIES LIMITED Director 2014-04-04 CURRENT 2013-11-04 Active
NIGEL BRUCE ASHFIELD CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
NIGEL BRUCE ASHFIELD CORPORATE TRADING COMPANIES SECRETARIES LIMITED Director 2011-12-20 CURRENT 2006-02-20 Active
NIGEL BRUCE ASHFIELD SOF NOMINEES LIMITED Director 2011-02-25 CURRENT 2004-05-19 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD SECOND QUARTET (GENERAL PARTNER) LIMITED Director 2009-09-14 CURRENT 2005-10-19 Liquidation
NIGEL BRUCE ASHFIELD SPECIAL OPPORTUNITIES MANAGEMENT LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD EXCHANGE SQUARE NOMINEES LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD CATALYST SIXTH GLASGOW (NOMINEE) LIMITED Director 2009-01-30 CURRENT 2006-06-12 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD CATALYST SIXTH GLASGOW (GENERAL PARTNER) LIMITED Director 2009-01-30 CURRENT 2006-06-12 Active - Proposal to Strike off
NIGEL BRUCE ASHFIELD SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2009-01-30 CURRENT 2004-09-10 Liquidation
NIGEL BRUCE ASHFIELD SEVENTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2009-01-30 CURRENT 2005-04-11 Liquidation
NIGEL BRUCE ASHFIELD SECOND QUARTET (GENERAL PARTNER) SUB LIMITED Director 2007-12-12 CURRENT 2005-12-06 Dissolved 2017-12-12
NIGEL BRUCE ASHFIELD SECOND QUARTET INVESTMENT (NOMINEE) LIMITED Director 2007-12-12 CURRENT 2006-11-15 Dissolved 2017-12-12

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
2020-04-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-02PSC04Change of details for Mr Nigel Bruce Ashfield as a person with significant control on 2020-04-02
2020-04-02CH01Director's details changed for Mr Nigel Bruce Ashfield on 2020-04-02
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-03-14AD02Register inspection address changed to 6th Floor 338 Euston Road London NW1 3BG
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 6th Floor 338 Euston Road London NW1 3BG
2019-03-13LIQ01Voluntary liquidation declaration of solvency
2019-03-13600Appointment of a voluntary liquidator
2019-03-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-25
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SPECIAL OPPORTUNITIES MANAGEMENT LIMITED
2018-08-20AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-06-20PSC02Notification of Exchange Square Nominees Limited as a person with significant control on 2018-05-07
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BRUCE ASHFIELD
2018-06-20PSC09Withdrawal of a person with significant control statement on 2018-06-20
2017-09-25CH01Director's details changed for Mr Nigel Bruce Ashfield on 2017-09-18
2017-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 19/06/2017
2017-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 20/06/2017
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-13AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-03AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-05AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-14AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-17AR0107/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-02AR0107/05/14 ANNUAL RETURN FULL LIST
2014-05-21CH01Director's details changed for Mr Nigel Bruce Ashfield on 2014-04-28
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 6Th Floor 388 Euston Road London NW1 3BG United Kingdom
2014-04-08CH02Director's details changed for Special Opportunities Management Limited on 2014-04-08
2014-04-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SPECIAL OPPORTUNITIES MANAGEMENT LIMITED / 07/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER
2013-06-03AR0107/05/13 FULL LIST
2013-06-03AA05/04/13 TOTAL EXEMPTION FULL
2012-08-08AA05/04/12 TOTAL EXEMPTION FULL
2012-05-11AR0107/05/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 25/03/2012
2011-08-05AA05/04/11 TOTAL EXEMPTION FULL
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 16/05/2011
2011-05-11AR0107/05/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 25/02/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 25/02/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT
2010-08-03AA05/04/10 TOTAL EXEMPTION FULL
2010-05-17AR0107/05/10 FULL LIST
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2009-12-07AP01DIRECTOR APPOINTED MR STEVEN OLIVER
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS
2009-11-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 18/10/2009
2009-10-17AA05/04/09 TOTAL EXEMPTION FULL
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER TOWNS / 15/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BUCKLEY / 15/10/2009
2009-09-15288aDIRECTOR APPOINTED NIGEL BRUCE ASHFIELD
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR PETER ROSCROW
2009-05-29288aDIRECTOR APPOINTED SPECIAL OPPORTUNITIES MANAGEMENT LIMITED
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009
2009-05-08363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON COOKE
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008
2008-08-20AA05/04/08 TOTAL EXEMPTION FULL
2008-05-07363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-05-24363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-06-16363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/05
2005-06-21363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-06-08225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 05/04/05
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14288bDIRECTOR RESIGNED
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 FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-03-01
Appointmen2019-03-01
Resolution2019-03-01
Fines / Sanctions
No fines or sanctions have been issued against FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) 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 (41100 - Development of building projects) as FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) 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 TypeNotices to
Defending partyFIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITEDEvent Date2019-03-01
 
Initiating party Event TypeAppointmen
Defending partyFIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITEDEvent Date2019-03-01
Name of Company: FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Company Number: 05122782 Nature of Business: Development of building projects Registered office: C/O Mazars LLP, Tower Bridge Hou…
 
Initiating party Event TypeResolution
Defending partyFIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITEDEvent Date2019-03-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) 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 FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) 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.