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

SAINSBURY'S HOLBORN PROPERTY

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
05979519
Private Unlimited Company
Dissolved

Dissolved 2018-02-08

Company Overview

About Sainsbury's Holborn Property
SAINSBURY'S HOLBORN PROPERTY was founded on 2006-10-26 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-02-08 and is no longer trading or active.

Key Data
Company Name
SAINSBURY'S HOLBORN PROPERTY
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
LAWGRA (NO.1273)31/10/2006
Filing Information
Company Number 05979519
Date formed 2006-10-26
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-12
Date Dissolved 2018-02-08
Type of accounts DORMANT
Last Datalog update: 2018-02-15 15:37:09
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 SAINSBURY'S HOLBORN PROPERTY

Current Directors
Officer Role Date Appointed
ANTHONY GUTHRIE
Company Secretary 2016-04-12
SARAH NELSON
Director 2016-12-22
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR O'LOAN
Director 2015-10-14 2016-12-22
HAZEL DEBRA JARVIS
Company Secretary 2006-11-02 2016-04-12
RICHARD JOHN LEARMONT
Director 2006-11-02 2015-10-02
PHILIP WILLIAM DAVIES
Company Secretary 2012-08-15 2014-02-25
GILES KIRKLEY WILLITS
Director 2006-11-02 2007-05-18
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2006-10-26 2006-11-02
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2006-10-26 2006-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH NELSON CLARENDON PROPERTY COMPANY Director 2016-12-22 CURRENT 1933-06-19 Active
SARAH NELSON HARVEST NOMINEE NO. 1 LIMITED Director 2016-12-22 CURRENT 2007-07-18 Active - Proposal to Strike off
SARAH NELSON SAINSBURY'S LIMITED Director 2016-12-22 CURRENT 1997-01-16 Active - Proposal to Strike off
SARAH NELSON RI SB BRADFORD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 12) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB NORTHAMPTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (LENDING) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP PROPERTY HOLDINGS LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB SOUTHAMPTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BL CRAWLEY Director 2016-12-22 CURRENT 2005-03-17 Active - Proposal to Strike off
SARAH NELSON BL SUPERSTORES FINANCE LIMITED Director 2016-12-22 CURRENT 2005-09-15 Active - Proposal to Strike off
SARAH NELSON BL SUPERSTORES (FUNDING) LTD Director 2016-12-22 CURRENT 2005-12-07 Active - Proposal to Strike off
SARAH NELSON HARVEST NOMINEE NO. 2 LIMITED Director 2016-12-22 CURRENT 2007-07-18 Active - Proposal to Strike off
SARAH NELSON HOLBORN UK INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2008-01-24 Active
SARAH NELSON BL SAINSBURY SUPERSTORES LIMITED Director 2016-12-22 CURRENT 2008-02-26 Liquidation
SARAH NELSON BLSSP (PHC 1 2010) LIMITED Director 2016-12-22 CURRENT 2010-05-11 Active - Proposal to Strike off
SARAH NELSON SAINSBURY PROPERTY INVESTMENTS LIMITED Director 2016-12-22 CURRENT 1987-10-27 Active
SARAH NELSON VYSON Director 2016-12-22 CURRENT 1998-08-21 Active - Proposal to Strike off
SARAH NELSON SAINSBURY HOLDCO A LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY BRIDGECO HOLDCO LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO D LIMITED Director 2016-12-22 CURRENT 2006-01-16 Active
SARAH NELSON SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2016-12-22 CURRENT 2007-05-14 Active
SARAH NELSON BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2016-12-22 CURRENT 1986-07-22 Liquidation
SARAH NELSON RI SB CARDIFF LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 5) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 6) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB BRIDGWATER LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB KEMPSTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 20) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 25) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 28) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLS NON SECURITISED 2012 2 LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB LOCKSBOTTOM LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 3) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 21) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON PENCILSCREEN LIMITED Director 2016-12-22 CURRENT 2008-03-12 Liquidation
SARAH NELSON BLSSP (PHC 2 2010) LIMITED Director 2016-12-22 CURRENT 2010-05-11 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 1 2012) LIMITED Director 2016-12-22 CURRENT 2012-04-24 Active - Proposal to Strike off
SARAH NELSON TEN FLEET PLACE Director 2016-12-22 CURRENT 1989-02-01 Active - Proposal to Strike off
SARAH NELSON SELECTED LAND AND PROPERTY COMPANY, Director 2016-12-22 CURRENT 1928-03-15 Active - Proposal to Strike off
SARAH NELSON STAMFORD PROPERTIES THREE LIMITED Director 2016-12-22 CURRENT 1999-12-17 Active
SARAH NELSON STAMFORD PROPERTIES ONE LIMITED Director 2016-12-22 CURRENT 1999-12-17 Active
SARAH NELSON BLSSP (PHC 22) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB BANBURY LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 19) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB GRIMSBY LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB ARCHER ROAD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB BODMIN LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB HEREFORD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (CASH MANAGEMENT) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON SAINSBURY PROPCO A LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY HOLDCO B LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO B LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO C LIMITED Director 2016-12-22 CURRENT 2006-01-16 Active
SARAH NELSON SAINSBURY'S PLANET LIMITED Director 2016-12-09 CURRENT 2013-11-14 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 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
2018-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-07-03AD02SAIL ADDRESS CREATED
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 33 HOLBORN LONDON EC1N 2HT
2017-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-274.70DECLARATION OF SOLVENCY
2017-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-30AP01DIRECTOR APPOINTED MS SARAH NELSON
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'LOAN
2016-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-04-13AP03SECRETARY APPOINTED MR ANTHONY GUTHRIE
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0126/10/15 FULL LIST
2015-10-26AP01DIRECTOR APPOINTED DAVID ARTHUR O'LOAN
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARMONT
2015-10-14AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-27SH1927/02/15 STATEMENT OF CAPITAL GBP 1.00
2015-02-27SH20STATEMENT BY DIRECTORS
2015-02-27CAP-SSSOLVENCY STATEMENT DATED 27/02/15
2015-02-27RES06REDUCE ISSUED CAPITAL 27/02/2015
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/03/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-14AR0126/10/14 FULL LIST
2014-07-25AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-13AR0126/10/13 FULL LIST
2013-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13
2012-12-18AR0126/10/12 FULL LIST
2012-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/12
2012-08-23AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2011-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/11
2011-11-10AR0126/10/11 FULL LIST
2011-06-07RES01ADOPT ARTICLES 12/05/2011
2011-06-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-15AR0126/10/10 FULL LIST
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 29/05/2009
2010-01-25AR0126/10/09 FULL LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/09
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAMONT / 29/05/2009
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08
2008-11-02363aRETURN MADE UP TO 26/10/08; NO CHANGE OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-11-07363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2006-12-01RES13RE SHARE PREM/DIVIDEND 07/11/06
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-11288bDIRECTOR RESIGNED
2006-11-11288bSECRETARY RESIGNED
2006-11-11287REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 190 STRAND LONDON WC2R 1JN
2006-11-11225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 28/03/07
2006-11-11288aNEW SECRETARY APPOINTED
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-11RES13ALLOT & DISSAP 89 & 90 02/11/06
2006-11-11ELRESS386 DISP APP AUDS 02/11/06
2006-11-11ELRESS366A DISP HOLDING AGM 02/11/06
2006-10-31CERTNMCOMPANY NAME CHANGED LAWGRA (NO.1273) CERTIFICATE ISSUED ON 31/10/06
2006-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SAINSBURY'S HOLBORN PROPERTY 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 SAINSBURY'S HOLBORN PROPERTY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAINSBURY'S HOLBORN PROPERTY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SAINSBURY'S HOLBORN PROPERTY registering or being granted any patents
Domain Names
We do not have the domain name information for SAINSBURY'S HOLBORN PROPERTY
Trademarks
We have not found any records of SAINSBURY'S HOLBORN PROPERTY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINSBURY'S HOLBORN PROPERTY. 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 (74990 - Non-trading company) as SAINSBURY'S HOLBORN PROPERTY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SAINSBURY'S HOLBORN PROPERTY 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 SAINSBURY'S HOLBORN PROPERTY 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 SAINSBURY'S HOLBORN PROPERTY 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.