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

TEVILLE GATE HOUSE LIMITED

THE ATKINS BUILDING, LOWER BOND STREET, HINCKLEY, LEICESTERSHIRE, LE10 1QU,
Company Registration Number
06035245
Private Limited Company
Active

Company Overview

About Teville Gate House Ltd
TEVILLE GATE HOUSE LIMITED was founded on 2006-12-21 and has its registered office in Hinckley. The organisation's status is listed as "Active". Teville Gate House 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
TEVILLE GATE HOUSE LIMITED
 
Legal Registered Office
THE ATKINS BUILDING
LOWER BOND STREET
HINCKLEY
LEICESTERSHIRE
LE10 1QU
Other companies in LR1
 
Previous Names
SPIRIT 140 LIMITED07/02/2019
Filing Information
Company Number 06035245
Company ID Number 06035245
Date formed 2006-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB324421046  
Last Datalog update: 2024-04-07 04:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEVILLE GATE HOUSE 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 TEVILLE GATE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
DESMOND ANDREW MCGOWAN
Company Secretary 2006-12-21
ANTHONY JOHN HANSON
Director 2006-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DESMOND
Director 2006-12-21 2012-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND ANDREW MCGOWAN KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 2008-01-04 CURRENT 2004-12-24 Dissolved 2014-08-12
DESMOND ANDREW MCGOWAN MANCETTER SQUARE HOLDINGS LIMITED Company Secretary 2007-07-02 CURRENT 2007-07-02 Dissolved 2013-11-12
DESMOND ANDREW MCGOWAN RED SQUARE DEVELOPMENTS (WORTHING) LIMITED Company Secretary 2007-04-06 CURRENT 2007-01-11 Dissolved 2016-01-12
DESMOND ANDREW MCGOWAN AIMM LTD Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
DESMOND ANDREW MCGOWAN SPIRIT 190 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-09-01
DESMOND ANDREW MCGOWAN SPIRIT 180 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Dissolved 2016-01-12
DESMOND ANDREW MCGOWAN SPIRIT 90 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 110 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 70 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN THE SMALLEY LAND COMPANY LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 120 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 60 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 80 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 20 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Dissolved 2015-09-01
DESMOND ANDREW MCGOWAN SPIRIT 10 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
DESMOND ANDREW MCGOWAN SPIRIT 30 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
DESMOND ANDREW MCGOWAN SPIRIT 50 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
DESMOND ANDREW MCGOWAN SPIRIT 40 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
DESMOND ANDREW MCGOWAN PROPERTY INCOME & REVERSION TRUST LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Liquidation
DESMOND ANDREW MCGOWAN SPIRIT 200 LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
DESMOND ANDREW MCGOWAN MANCETTER SQUARE LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Dissolved 2015-09-22
DESMOND ANDREW MCGOWAN F II LIMITED Company Secretary 2004-09-16 CURRENT 1997-11-04 Dissolved 2016-01-19
DESMOND ANDREW MCGOWAN F III LIMITED Company Secretary 2004-09-16 CURRENT 2004-04-22 Dissolved 2016-01-19
DESMOND ANDREW MCGOWAN SPIRIT XV LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-09-01
DESMOND ANDREW MCGOWAN THE MODERN GROUND RENT TRUST LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
DESMOND ANDREW MCGOWAN SPIRIT XI LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Dissolved 2015-09-01
DESMOND ANDREW MCGOWAN SPIRIT I LIMITED Company Secretary 2001-05-03 CURRENT 1992-03-12 Dissolved 2015-09-15
DESMOND ANDREW MCGOWAN HCMT LIMITED Company Secretary 2001-05-03 CURRENT 1992-01-20 Active
ANTHONY JOHN HANSON REAL ESTATE CAPITAL & INCOME TRUST LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ANTHONY JOHN HANSON REAL ESTATE INCOME TRUST (SC) LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
ANTHONY JOHN HANSON RED SQUARE DEVELOPMENTS (WORTHING) LIMITED Director 2012-07-31 CURRENT 2007-01-11 Dissolved 2016-01-12
ANTHONY JOHN HANSON KHL (ASHFORD) LIMITED Director 2008-01-04 CURRENT 2005-11-14 Dissolved 2014-09-16
ANTHONY JOHN HANSON MANCETTER SQUARE HOLDINGS LIMITED Director 2007-07-02 CURRENT 2007-07-02 Dissolved 2013-11-12
ANTHONY JOHN HANSON AIMM LTD Director 2007-02-12 CURRENT 2007-02-12 Active
ANTHONY JOHN HANSON SPIRIT 210 LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
ANTHONY JOHN HANSON SPIRIT 190 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-09-01
ANTHONY JOHN HANSON SPIRIT 180 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2016-01-12
ANTHONY JOHN HANSON SPIRIT 90 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 110 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 70 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON THE SMALLEY LAND COMPANY LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 120 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 60 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 80 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 150 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 170 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 20 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2015-09-01
ANTHONY JOHN HANSON SPIRIT 10 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 30 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 50 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 40 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 300 LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
ANTHONY JOHN HANSON PROPERTY INCOME & REVERSION TRUST LIMITED Director 2006-11-29 CURRENT 2006-11-29 Liquidation
ANTHONY JOHN HANSON SPIRIT 200 LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active
ANTHONY JOHN HANSON HANSON INVESTMENTS (BALEARES) LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
ANTHONY JOHN HANSON THE KEYSTONE GROUP LIMITED Director 2005-07-11 CURRENT 2004-12-24 Dissolved 2014-09-16
ANTHONY JOHN HANSON KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED Director 2005-07-11 CURRENT 2004-12-24 Dissolved 2014-08-12
ANTHONY JOHN HANSON MANCETTER SQUARE LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2015-09-22
ANTHONY JOHN HANSON F II LIMITED Director 2004-09-16 CURRENT 1997-11-04 Dissolved 2016-01-19
ANTHONY JOHN HANSON F III LIMITED Director 2004-09-16 CURRENT 2004-04-22 Dissolved 2016-01-19
ANTHONY JOHN HANSON SPIRIT XV LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-09-01
ANTHONY JOHN HANSON THE MODERN GROUND RENT TRUST LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active
ANTHONY JOHN HANSON SPIRIT XI LIMITED Director 2002-07-03 CURRENT 2002-07-03 Dissolved 2015-09-01
ANTHONY JOHN HANSON D&A (1888) LIMITED Director 2001-09-28 CURRENT 1996-03-22 Active
ANTHONY JOHN HANSON D&A (1889) LIMITED Director 2001-09-28 CURRENT 1996-03-25 Active
ANTHONY JOHN HANSON PRUDENTIAL HOUSE LIMITED Director 1993-12-29 CURRENT 1993-11-23 Active
ANTHONY JOHN HANSON IDEAL COUNTRY HOMES (MEASHAM) LIMITED Director 1993-02-07 CURRENT 1992-02-07 Active
ANTHONY JOHN HANSON HCMT LIMITED Director 1993-01-20 CURRENT 1992-01-20 Active
ANTHONY JOHN HANSON THE MEASHAM LAND COMPANY LIMITED Director 1993-01-07 CURRENT 1993-01-04 Active
ANTHONY JOHN HANSON SPIRIT I LIMITED Director 1992-04-03 CURRENT 1992-03-12 Dissolved 2015-09-15
ANTHONY JOHN HANSON HCMT SERVICES LIMITED Director 1992-02-24 CURRENT 1982-08-26 Active
ANTHONY JOHN HANSON IDEAL COUNTRY HOMES (HOLDINGS) LIMITED Director 1992-02-03 CURRENT 1988-07-15 Active
ANTHONY JOHN HANSON IDEAL INVESTMENT HOLDINGS LIMITED Director 1991-01-14 CURRENT 1991-01-14 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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060352450006
2021-10-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060352450005
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-09SH0107/06/21 STATEMENT OF CAPITAL GBP 3000000
2021-03-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060352450004
2020-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-05-29PSC02Notification of Real Estate Capital & Income Trust Limited as a person with significant control on 2019-05-28
2019-05-29PSC09Withdrawal of a person with significant control statement on 2019-05-29
2019-05-28SH0123/05/19 STATEMENT OF CAPITAL GBP 100
2019-05-20SH0101/05/19 STATEMENT OF CAPITAL GBP 1
2019-05-09AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HANSON
2019-02-20AP01DIRECTOR APPOINTED MR JOHN ALEXANDER STEPHEN MCGREGOR
2019-02-07RES15CHANGE OF COMPANY NAME 07/02/19
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12TM02Termination of appointment of Desmond Andrew Mcgowan on 2018-01-31
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Regent House 80 Regent Road Leicester Leicestershire LR1 7NH
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-22AR0121/12/12 ANNUAL RETURN FULL LIST
2013-01-22AD02Register inspection address changed from Constitutional House 8a Station Road Hinckley Leicestershire England LE10 1AW United Kingdom
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND
2012-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM Allen House Newarke Street Leicester Leicestershire LE1 5SG
2012-01-04AR0121/12/11 ANNUAL RETURN FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0121/12/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0121/12/09 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-01AD02SAIL ADDRESS CREATED
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 8 BAKER STREET LONDON W1U 3LL
2006-12-21NEWINCINCORPORATION 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 TEVILLE GATE HOUSE 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 TEVILLE GATE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-05 Outstanding HSBC TRUSTEE (GUERNSEY) LIMITED, ACTING AS TRUSTEE FOR THE TRUST
LEGAL CHARGE 2012-07-05 Outstanding HSBC TRUSTEE (GUERNSEY) LIMITED AS TRUSTEE FOR THE TRUST
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
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 TEVILLE GATE HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of TEVILLE GATE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEVILLE GATE HOUSE LIMITED
Trademarks
We have not found any records of TEVILLE GATE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEVILLE GATE HOUSE 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 TEVILLE GATE HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TEVILLE GATE HOUSE 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 TEVILLE GATE HOUSE 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 TEVILLE GATE HOUSE 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.