Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED
Company Information for

MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED

1 PORTSOKEN STREET, LONDON, E1,
Company Registration Number
05492670
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Mepc Leavesden Park General Partner Ltd
MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED was founded on 2005-06-27 and had its registered office in 1 Portsoken Street. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED
 
Legal Registered Office
1 PORTSOKEN STREET
LONDON
 
Filing Information
Company Number 05492670
Date formed 2005-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-05
Type of accounts FULL
Last Datalog update: 2016-02-10 20:29:04
Primary Source:Companies House
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 MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
MEPC SECRETARIES LIMITED
Company Secretary 2005-06-27
CHRISTOPHER RAYMOND ANDREW DARROCH
Director 2011-04-18
JAMES ANTHONY DIPPLE
Director 2008-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL PAGE
Director 2006-01-16 2015-04-30
JONATHAN HENRY CHESHIRE WALSH
Director 2010-06-01 2014-09-29
RICHARD ARMAND DE BLABY
Director 2005-12-19 2014-04-01
TIMOTHY WILLIAM JOHN TURNBULL
Director 2006-01-09 2011-03-31
ALASDAIR DAVID EVANS
Director 2005-12-19 2010-09-20
ALEX JAMES TURNER
Director 2006-01-09 2009-09-08
ROGER EDWARD QUINCE
Director 2005-08-01 2008-07-29
JAMES MICHAEL BRADY
Director 2005-06-27 2006-02-08
GAVIN ANDREW LEWIS
Director 2005-06-27 2006-02-08
RICHARD ANTHONY HARROLD
Director 2005-08-01 2005-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEPC SECRETARIES LIMITED PENSIONS SECURITY GP LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED MEPC BUSINESS SPACE LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-30 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 1 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 2 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E04) LIMITED Company Secretary 2001-12-31 CURRENT 2000-11-22 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED GRANTA PARK LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-27 Dissolved 2014-12-30
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E03) LIMITED Company Secretary 2001-12-31 CURRENT 1999-06-25 Dissolved 2015-06-09
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1999-02-03 Dissolved 2015-07-21
MEPC SECRETARIES LIMITED BIRMINGHAM CENTRAL PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1958-08-08 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED CALEDONIAN LAND DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-08-15 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED NONPAREIL SECURITIES LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-26 Liquidation
MEPC SECRETARIES LIMITED MONUMENT INVESTMENT TRUST LIMITED Company Secretary 2001-12-31 CURRENT 1935-05-27 Liquidation
MEPC SECRETARIES LIMITED MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1865-04-21 Liquidation
MEPC SECRETARIES LIMITED CARLTON HEALTHCARE LIMITED Company Secretary 2001-12-31 CURRENT 1988-03-23 Liquidation
MEPC SECRETARIES LIMITED MEPC TWO RIVERS LP LIMITED Company Secretary 2001-12-31 CURRENT 1999-09-29 Liquidation
MEPC SECRETARIES LIMITED CALEDONIAN LAND PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1989-11-15 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED CALEDONIAN LAND LIMITED Company Secretary 2001-12-31 CURRENT 1990-02-12 Liquidation
MEPC SECRETARIES LIMITED ENGLISH PROPERTY CORPORATION Company Secretary 2001-12-31 CURRENT 1959-10-26 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED FOC COMPANY (NO 2) LIMITED Company Secretary 2001-12-31 CURRENT 1997-02-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED HOUSE AND LAND SYNDICATE,LIMITED(THE) Company Secretary 2001-12-31 CURRENT 1898-08-12 Dissolved 2017-04-10
MEPC SECRETARIES LIMITED J. SANDERS AND SONS (CONTINUATION) LIMITED Company Secretary 2001-12-31 CURRENT 1968-11-13 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED M E P C FINANCE LIMITED Company Secretary 2001-12-31 CURRENT 1972-09-18 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1959-04-13 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC HOLDINGS LIMITED Company Secretary 2001-12-31 CURRENT 1968-03-14 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1972-12-20 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED MEPC LONDON LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-10 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC PROJECTS LIMITED Company Secretary 2001-12-31 CURRENT 1963-10-07 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC STREET PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-29 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC TUNBRIDGE WELLS LIMITED Company Secretary 2001-12-31 CURRENT 1882-10-19 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC UK HOLDINGS Company Secretary 2001-12-31 CURRENT 1981-12-14 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED METROBARN LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-25 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED METROPOLITAN INVESTMENT PROPERTY Company Secretary 2001-12-31 CURRENT 1999-12-06 Dissolved 2017-12-20
MEPC SECRETARIES LIMITED ORTEM ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 1944-07-25 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED PLANNED PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1962-10-22 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED PROPERTY SECURITY OVERSEAS LIMITED Company Secretary 2001-12-31 CURRENT 1971-09-22 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1933-07-28 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED STAR PROPERTIES (NO 4) LIMITED Company Secretary 2001-12-31 CURRENT 1970-05-13 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED STREETHOUSER INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1973-01-26 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED THREADNEEDLE PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-05 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED TOWN INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1922-06-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED WELLESBOURNE PARK MANAGEMENT LIMITED Company Secretary 2001-12-31 CURRENT 1992-06-25 Dissolved 2017-04-07
CHRISTOPHER RAYMOND ANDREW DARROCH HERMES WELLINGTON PLACE SITE 3 GP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER RAYMOND ANDREW DARROCH MEPC MILTON GP LIMITED Director 2017-07-14 CURRENT 2011-06-14 Active
CHRISTOPHER RAYMOND ANDREW DARROCH MEPC MILTON PARK NO. 2 LIMITED Director 2017-07-14 CURRENT 2005-06-27 Active
CHRISTOPHER RAYMOND ANDREW DARROCH MEPC MILTON PARK NO. 1 LIMITED Director 2017-07-14 CURRENT 2005-06-27 Active
CHRISTOPHER RAYMOND ANDREW DARROCH NOMA ESTATE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
CHRISTOPHER RAYMOND ANDREW DARROCH ARGENT KING'S CROSS NOMINEE LIMITED Director 2017-01-01 CURRENT 2007-12-11 Active
CHRISTOPHER RAYMOND ANDREW DARROCH AKXGP LIMITED Director 2017-01-01 CURRENT 2007-12-11 Active
CHRISTOPHER RAYMOND ANDREW DARROCH ARGENT PROJECTS NO 4 NOMINEE LIMITED Director 2017-01-01 CURRENT 2008-09-22 Active
CHRISTOPHER RAYMOND ANDREW DARROCH ARGENT (KING'S CROSS) LIMITED Director 2017-01-01 CURRENT 2000-03-31 Active
CHRISTOPHER RAYMOND ANDREW DARROCH ARGENT PROJECTS NO 4 GP LIMITED Director 2017-01-01 CURRENT 2008-07-22 Active
CHRISTOPHER RAYMOND ANDREW DARROCH HERMES WELLINGTON PLACE GP LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
CHRISTOPHER RAYMOND ANDREW DARROCH NOMA (GP) LIMITED Director 2014-04-02 CURRENT 2014-03-26 Active
CHRISTOPHER RAYMOND ANDREW DARROCH ALDGATE HOUSE GENERAL PARTNER LIMITED Director 2013-10-31 CURRENT 2005-12-22 Active - Proposal to Strike off
CHRISTOPHER RAYMOND ANDREW DARROCH HERMES CENTRAL LONDON GP LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CHRISTOPHER RAYMOND ANDREW DARROCH MEPC LIMITED Director 2011-04-18 CURRENT 2005-07-20 Active
CHRISTOPHER RAYMOND ANDREW DARROCH MEPC FINANCIAL SERVICES LIMITED Director 2011-04-18 CURRENT 2005-09-26 Active
CHRISTOPHER RAYMOND ANDREW DARROCH WELLINGTON PLACE GENERAL PARTNER LIMITED Director 2011-04-18 CURRENT 2005-06-16 Liquidation
CHRISTOPHER RAYMOND ANDREW DARROCH CARRAWAY BELFAST GENERAL PARTNER LIMITED Director 2010-11-03 CURRENT 2000-04-17 Liquidation
CHRISTOPHER RAYMOND ANDREW DARROCH CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED Director 2010-10-23 CURRENT 2000-04-17 Liquidation
CHRISTOPHER RAYMOND ANDREW DARROCH HERMES CMK GENERAL PARTNER LIMITED Director 2010-09-20 CURRENT 2005-08-18 Active
CHRISTOPHER RAYMOND ANDREW DARROCH TALKE GENERAL PARTNER LIMITED Director 2010-06-01 CURRENT 2007-09-11 Active - Proposal to Strike off
CHRISTOPHER RAYMOND ANDREW DARROCH RETAIL VALUE GENERAL PARTNER LIMITED Director 2010-05-14 CURRENT 2001-03-02 Liquidation
CHRISTOPHER RAYMOND ANDREW DARROCH HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2010-05-12 CURRENT 1990-02-01 Active
JAMES ANTHONY DIPPLE MEPC SILVERSTONE NO.1 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
JAMES ANTHONY DIPPLE MEPC SILVERSTONE NO.2 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
JAMES ANTHONY DIPPLE MEPC SILVERSTONE GP LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
JAMES ANTHONY DIPPLE MEPC CLYDE GATEWAY NO. 1 LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
JAMES ANTHONY DIPPLE MEPC CLYDE GATEWAY NO. 2 LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
JAMES ANTHONY DIPPLE MEPC CLYDE GATEWAY GP LIMITED Director 2011-05-31 CURRENT 2011-05-31 Liquidation
JAMES ANTHONY DIPPLE MEPC LEAVESDEN PARK NO. 1 LIMITED Director 2010-06-01 CURRENT 2005-06-27 Dissolved 2016-01-05
JAMES ANTHONY DIPPLE MEPC LEAVESDEN PARK NO. 2 LIMITED Director 2010-06-01 CURRENT 2005-06-27 Dissolved 2016-01-05
JAMES ANTHONY DIPPLE WELLINGTON PLACE NOMINEE 1 LIMITED Director 2010-06-01 CURRENT 2005-06-23 Active - Proposal to Strike off
JAMES ANTHONY DIPPLE WELLINGTON PLACE NOMINEE 2 LIMITED Director 2010-06-01 CURRENT 2005-06-23 Active - Proposal to Strike off
JAMES ANTHONY DIPPLE MEPC FINANCIAL SERVICES LIMITED Director 2010-06-01 CURRENT 2005-09-26 Active
JAMES ANTHONY DIPPLE WELLINGTON PLACE GENERAL PARTNER LIMITED Director 2010-06-01 CURRENT 2005-06-16 Liquidation
JAMES ANTHONY DIPPLE MEPC CARDIFF INVESTMENTS LIMITED Director 2008-11-28 CURRENT 1999-02-03 Dissolved 2015-07-21
JAMES ANTHONY DIPPLE MEPC MILTON PARK LIMITED Director 2008-09-01 CURRENT 1983-11-25 Liquidation
JAMES ANTHONY DIPPLE MEPC LIMITED Director 2008-04-01 CURRENT 2005-07-20 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
2016-01-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-11DS01APPLICATION FOR STRIKING-OFF
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0127/06/15 FULL LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND ANDREW DARROCH / 29/08/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 22/09/2014
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0127/06/14 FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLABY
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-12AR0127/06/13 FULL LIST
2013-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 31/12/2012
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-20AR0127/06/12 FULL LIST
2012-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 4TH FLOOR, LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW
2011-07-05AR0127/06/11 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AP01DIRECTOR APPOINTED MR. CHRISTOPHER RAYMOND ANDREW DARROCH
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TURNBULL
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM JOHN WILLIAM JOHN TURNBULL / 29/10/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS
2010-07-02AR0127/06/10 FULL LIST
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 27/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY CHESHIRE WALSH / 11/06/2010
2010-06-09AP01DIRECTOR APPOINTED MR JONATHAN HENRY CHESHIRE WALSH
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEX TURNER
2009-06-29363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX TURNER / 01/01/2008
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ROGER QUINCE
2008-07-22288aDIRECTOR APPOINTED MR JAMES ANTHONY DIPPLE
2008-07-09363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-08-03AUDAUDITOR'S RESIGNATION
2006-07-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-07-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-28363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-08-15RES13DIR AUTH REMUNERATION 01/08/05
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-02225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/09/05
2005-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to MEPC LEAVESDEN PARK 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
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 MEPC LEAVESDEN PARK 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
MEPC LEAVESDEN PARK 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 MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names

MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED owns 1 domain names.

leavesdenpark.co.uk  

Trademarks
We have not found any records of MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEPC LEAVESDEN PARK 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 MEPC LEAVESDEN PARK 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 MEPC LEAVESDEN PARK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEPC LEAVESDEN PARK 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 MEPC LEAVESDEN PARK 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.