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

SOAPSTONE PROPERTY LIMITED

RIXTON OLD HALL MANCHESTER ROAD, RIXTON, WARRINGTON, WA3 6EW,
Company Registration Number
05679081
Private Limited Company
Active

Company Overview

About Soapstone Property Ltd
SOAPSTONE PROPERTY LIMITED was founded on 2006-01-18 and has its registered office in Warrington. The organisation's status is listed as "Active". Soapstone Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOAPSTONE PROPERTY LIMITED
 
Legal Registered Office
RIXTON OLD HALL MANCHESTER ROAD
RIXTON
WARRINGTON
WA3 6EW
Other companies in M44
 
Previous Names
BEALAW (798) LIMITED08/02/2006
Filing Information
Company Number 05679081
Company ID Number 05679081
Date formed 2006-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB931260061  
Last Datalog update: 2025-12-05 08:00:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOAPSTONE PROPERTY 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 SOAPSTONE PROPERTY LIMITED
The following companies were found which have the same name as SOAPSTONE PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Soapstone Property Management, LLC 9457 S University Ave #277 Highlands Ranch CO 80126 Delinquent Company formed on the 2006-07-17
SOAPSTONE PROPERTY OWNERS ASSOCIATION INC Georgia Unknown
SOAPSTONE PROPERTY OWNERS ASSOCIATION INC Georgia Unknown

Company Officers of SOAPSTONE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN JAMES MAHER
Company Secretary 2006-09-28
BRENDAN JAMES MAHER
Director 2006-09-28
CALLUM JAMES MAHER
Director 2016-12-21
GERARD MAJELLA MAHER
Director 2006-09-28
MATTHEW WILLIAM MAHER
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT JOSEPH MAHER
Director 2006-09-28 2017-03-20
EWAN GORDON WYSE
Company Secretary 2006-02-09 2006-09-28
DAVID RUSSELL
Director 2006-02-09 2006-09-28
BEACH SECRETARIES LIMITED
Nominated Secretary 2006-01-18 2006-02-09
CROFT NOMINEES LIMITED
Nominated Director 2006-01-18 2006-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN JAMES MAHER IRLAM WHARF PROPERTIES LIMITED Company Secretary 2008-03-28 CURRENT 2007-12-19 Active
BRENDAN JAMES MAHER GREEN ENVIRONMENTAL LTD Company Secretary 2007-07-26 CURRENT 2007-07-26 Active
BRENDAN JAMES MAHER GREEN RECYCLED AGGREGATES LIMITED Company Secretary 2007-07-26 CURRENT 2007-07-26 Active
BRENDAN JAMES MAHER W. MAHER (AGGREGATES) LIMITED Company Secretary 2006-04-03 CURRENT 1994-06-20 Active
BRENDAN JAMES MAHER ASHBURTON LANDFILL LIMITED Company Secretary 2006-04-03 CURRENT 1991-07-30 Active
BRENDAN JAMES MAHER W. MAHER & SONS LIMITED Company Secretary 2006-04-03 CURRENT 1974-07-25 Active
BRENDAN JAMES MAHER W. MAHER (EXCAVATION) LIMITED Company Secretary 2006-04-03 CURRENT 1984-10-18 Active
BRENDAN JAMES MAHER EASTHAM SAND LIMITED Company Secretary 2006-04-03 CURRENT 1998-10-22 Active
BRENDAN JAMES MAHER CHURCHILL ENVIRO LTD Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
BRENDAN JAMES MAHER LIVERPOOL RECYCLING LTD Company Secretary 2004-06-16 CURRENT 2004-06-16 Active
BRENDAN JAMES MAHER LIVERPOOL RECYCLED AGGREGATES LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
BRENDAN JAMES MAHER MANCHESTER RECYCLED AGGREGATES LIMITED Company Secretary 1999-11-10 CURRENT 1999-04-08 Active
BRENDAN JAMES MAHER PASTON ROAD PROPERTIES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
BRENDAN JAMES MAHER IRLAM WHARF PROPERTIES LIMITED Director 2008-03-28 CURRENT 2007-12-19 Active
BRENDAN JAMES MAHER GREEN ENVIRONMENTAL LTD Director 2007-07-26 CURRENT 2007-07-26 Active
BRENDAN JAMES MAHER GREEN RECYCLED AGGREGATES LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active
BRENDAN JAMES MAHER W. MAHER (EXCAVATION) LIMITED Director 2006-04-03 CURRENT 1984-10-18 Active
BRENDAN JAMES MAHER EASTHAM SAND LIMITED Director 2006-04-03 CURRENT 1998-10-22 Active
BRENDAN JAMES MAHER CHURCHILL ENVIRO LTD Director 2005-03-15 CURRENT 2005-03-15 Active
BRENDAN JAMES MAHER LIVERPOOL RECYCLING LTD Director 2004-06-16 CURRENT 2004-06-16 Active
BRENDAN JAMES MAHER LIVERPOOL RECYCLED AGGREGATES LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active
BRENDAN JAMES MAHER MANCHESTER RECYCLED AGGREGATES LIMITED Director 1999-11-10 CURRENT 1999-04-08 Active
BRENDAN JAMES MAHER W. MAHER (AGGREGATES) LIMITED Director 1994-06-28 CURRENT 1994-06-20 Active
BRENDAN JAMES MAHER ASHBURTON LANDFILL LIMITED Director 1991-07-30 CURRENT 1991-07-30 Active
BRENDAN JAMES MAHER W. MAHER & SONS LIMITED Director 1990-07-12 CURRENT 1974-07-25 Active
CALLUM JAMES MAHER PASTON ROAD PROPERTIES LIMITED Director 2017-06-12 CURRENT 2017-05-19 Active
CALLUM JAMES MAHER LIVERPOOL RECYCLED AGGREGATES LIMITED Director 2016-12-21 CURRENT 2004-06-15 Active
CALLUM JAMES MAHER LIVERPOOL RECYCLING LTD Director 2016-12-21 CURRENT 2004-06-16 Active
CALLUM JAMES MAHER GREEN ENVIRONMENTAL LTD Director 2016-12-21 CURRENT 2007-07-26 Active
CALLUM JAMES MAHER IRLAM WHARF PROPERTIES LIMITED Director 2016-12-21 CURRENT 2007-12-19 Active
CALLUM JAMES MAHER W. MAHER (AGGREGATES) LIMITED Director 2016-12-21 CURRENT 1994-06-20 Active
CALLUM JAMES MAHER ASHBURTON LANDFILL LIMITED Director 2016-12-21 CURRENT 1991-07-30 Active
CALLUM JAMES MAHER MANCHESTER RECYCLED AGGREGATES LIMITED Director 2016-12-21 CURRENT 1999-04-08 Active
CALLUM JAMES MAHER CHURCHILL ENVIRO LTD Director 2016-12-21 CURRENT 2005-03-15 Active
CALLUM JAMES MAHER GREEN RECYCLED AGGREGATES LIMITED Director 2016-12-21 CURRENT 2007-07-26 Active
CALLUM JAMES MAHER W. MAHER & SONS LIMITED Director 2016-12-21 CURRENT 1974-07-25 Active
CALLUM JAMES MAHER W. MAHER (EXCAVATION) LIMITED Director 2016-12-21 CURRENT 1984-10-18 Active
CALLUM JAMES MAHER EASTHAM SAND LIMITED Director 2016-12-21 CURRENT 1998-10-22 Active
GERARD MAJELLA MAHER PASTON ROAD PROPERTIES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GERARD MAJELLA MAHER IRLAM WHARF PROPERTIES LIMITED Director 2008-03-28 CURRENT 2007-12-19 Active
GERARD MAJELLA MAHER GREEN ENVIRONMENTAL LTD Director 2007-07-26 CURRENT 2007-07-26 Active
GERARD MAJELLA MAHER GREEN RECYCLED AGGREGATES LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active
GERARD MAJELLA MAHER W. MAHER (AGGREGATES) LIMITED Director 2006-04-03 CURRENT 1994-06-20 Active
GERARD MAJELLA MAHER ASHBURTON LANDFILL LIMITED Director 2006-04-03 CURRENT 1991-07-30 Active
GERARD MAJELLA MAHER MANCHESTER RECYCLED AGGREGATES LIMITED Director 2006-04-03 CURRENT 1999-04-08 Active
GERARD MAJELLA MAHER CHURCHILL ENVIRO LTD Director 2005-03-15 CURRENT 2005-03-15 Active
GERARD MAJELLA MAHER LIVERPOOL RECYCLING LTD Director 2004-06-16 CURRENT 2004-06-16 Active
GERARD MAJELLA MAHER LIVERPOOL RECYCLED AGGREGATES LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active
GERARD MAJELLA MAHER EASTHAM SAND LIMITED Director 1998-10-22 CURRENT 1998-10-22 Active
GERARD MAJELLA MAHER W. MAHER & SONS LIMITED Director 1998-03-03 CURRENT 1974-07-25 Active
GERARD MAJELLA MAHER W. MAHER (EXCAVATION) LIMITED Director 1991-06-13 CURRENT 1984-10-18 Active
MATTHEW WILLIAM MAHER PASTON ROAD PROPERTIES LIMITED Director 2017-06-12 CURRENT 2017-05-19 Active
MATTHEW WILLIAM MAHER LIVERPOOL RECYCLED AGGREGATES LIMITED Director 2016-12-21 CURRENT 2004-06-15 Active
MATTHEW WILLIAM MAHER LIVERPOOL RECYCLING LTD Director 2016-12-21 CURRENT 2004-06-16 Active
MATTHEW WILLIAM MAHER GREEN ENVIRONMENTAL LTD Director 2016-12-21 CURRENT 2007-07-26 Active
MATTHEW WILLIAM MAHER IRLAM WHARF PROPERTIES LIMITED Director 2016-12-21 CURRENT 2007-12-19 Active
MATTHEW WILLIAM MAHER W. MAHER (AGGREGATES) LIMITED Director 2016-12-21 CURRENT 1994-06-20 Active
MATTHEW WILLIAM MAHER ASHBURTON LANDFILL LIMITED Director 2016-12-21 CURRENT 1991-07-30 Active
MATTHEW WILLIAM MAHER MANCHESTER RECYCLED AGGREGATES LIMITED Director 2016-12-21 CURRENT 1999-04-08 Active
MATTHEW WILLIAM MAHER CHURCHILL ENVIRO LTD Director 2016-12-21 CURRENT 2005-03-15 Active
MATTHEW WILLIAM MAHER GREEN RECYCLED AGGREGATES LIMITED Director 2016-12-21 CURRENT 2007-07-26 Active
MATTHEW WILLIAM MAHER W. MAHER & SONS LIMITED Director 2016-12-21 CURRENT 1974-07-25 Active
MATTHEW WILLIAM MAHER W. MAHER (EXCAVATION) LIMITED Director 2016-12-21 CURRENT 1984-10-18 Active
MATTHEW WILLIAM MAHER EASTHAM SAND LIMITED Director 2016-12-21 CURRENT 1998-10-22 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
2025-11-06CONFIRMATION STATEMENT MADE ON 06/11/25, WITH NO UPDATES
2025-01-27CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES
2024-11-28Director's details changed for Mr Callum James Maher on 2024-11-08
2024-11-21Director's details changed for Mr Matthew William Maher on 2024-10-31
2024-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-26CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-24CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18Change of details for W Maher & Sons Limited as a person with significant control on 2022-01-18
2022-01-18PSC05Change of details for W Maher & Sons Limited as a person with significant control on 2022-01-18
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-05-15CH01Director's details changed for Mr Brendan James Maher on 2017-05-02
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Soapstone Way Fairhills Industrial Park Fairhills Road Irlam M44 6RA
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOSEPH MAHER
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR CALLUM JAMES MAHER
2017-01-04AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM MAHER
2016-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-02-08AR0118/01/16 ANNUAL RETURN FULL LIST
2015-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0118/01/15 ANNUAL RETURN FULL LIST
2015-02-03CH01Director's details changed for Mr Vincent Joseph Maher on 2014-06-14
2014-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0118/01/14 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-04AR0118/01/13 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-02-13AR0118/01/12 ANNUAL RETURN FULL LIST
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-01-28AR0118/01/11 ANNUAL RETURN FULL LIST
2010-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-02-25AR0118/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAJELLA MAHER / 01/10/2009
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 01/10/2009
2009-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-09363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT MAHER / 01/01/2008
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-23363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-01-23353LOCATION OF REGISTER OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-21363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-20288bSECRETARY RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK CLARENCE AVENUE TRAFFORD PARK MANCHESTER M17 1QS
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 100 FETTER LANE LONDON EC4A 1BN
2006-02-16225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06
2006-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-08CERTNMCOMPANY NAME CHANGED BEALAW (798) LIMITED CERTIFICATE ISSUED ON 08/02/06
2006-01-18NEWINCINCORPORATION 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
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 SOAPSTONE PROPERTY 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 SOAPSTONE PROPERTY LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='05679081' OR DefendantCompanyNumber='05679081' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-03-10 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SOAPSTONE PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of SOAPSTONE PROPERTY LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for SOAPSTONE PROPERTY LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='05679081' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='05679081' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of SOAPSTONE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOAPSTONE PROPERTY 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 SOAPSTONE PROPERTY LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='05679081' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='05679081' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where SOAPSTONE PROPERTY 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 SOAPSTONE PROPERTY 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 SOAPSTONE PROPERTY 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.