Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SHORT LEASEHOLD FLAT COMPANY LIMITED
Company Information for

THE SHORT LEASEHOLD FLAT COMPANY LIMITED

SECOND FLOOR, 315, REGENTS PARK ROAD, LONDON, N3 1DP,
Company Registration Number
06097558
Private Limited Company
Active

Company Overview

About The Short Leasehold Flat Company Ltd
THE SHORT LEASEHOLD FLAT COMPANY LIMITED was founded on 2007-02-12 and has its registered office in London. The organisation's status is listed as "Active". The Short Leasehold Flat Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SHORT LEASEHOLD FLAT COMPANY LIMITED
 
Legal Registered Office
SECOND FLOOR, 315
REGENTS PARK ROAD
LONDON
N3 1DP
Other companies in W1H
 
Previous Names
PENDENNIS PROPERTIES LIMITED29/11/2011
THE SHORT LEASEHOLD FLAT COMPANY LIMITED02/12/2009
LULWORTH ESTATES LIMITED08/08/2007
Filing Information
Company Number 06097558
Company ID Number 06097558
Date formed 2007-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 21:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SHORT LEASEHOLD FLAT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARIMAU VENTURES LIMITED   LEADENHALL FINANCIAL MANAGEMENT LIMITED   PROVIEW ACCOUNTING LIMITED   SANAD CONSULTING LIMITED   SSMB ACCOUNTANTS 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 THE SHORT LEASEHOLD FLAT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STUART HOLMWOOD
Company Secretary 2007-02-12
MARK ANDREW COOK
Director 2007-02-12
ANDREW STUART HOLMWOOD
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD BIRD
Director 2007-02-12 2011-11-08
ANDREW STUART HOLMWOOD
Director 2007-02-12 2011-11-08
ROBIN HARWIN BUTCHER
Director 2008-12-12 2009-07-27
JANET CHRISTOBEL SHEPPARD
Company Secretary 2008-12-10 2009-03-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-02-12 2007-02-12
COMPANY DIRECTORS LIMITED
Nominated Director 2007-02-12 2007-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STUART HOLMWOOD HAZELDENE ESTATES LIMITED Company Secretary 2008-06-05 CURRENT 2008-06-05 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE RESIDENTIAL LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Active
ANDREW STUART HOLMWOOD LYNMOUTH ESTATES LIMITED Company Secretary 2007-02-07 CURRENT 2007-02-07 Active
ANDREW STUART HOLMWOOD CUMBRIA ESTATES LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES HOLDINGS LIMITED Company Secretary 2005-01-01 CURRENT 2004-07-26 Active
ANDREW STUART HOLMWOOD EAMONT ESTATES LIMITED Company Secretary 2004-05-24 CURRENT 1935-11-15 Active
ANDREW STUART HOLMWOOD OLD ESTATES LIMITED Company Secretary 2004-05-24 CURRENT 1960-04-19 Active
ANDREW STUART HOLMWOOD WIMBLEDON ESTATES LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Active
ANDREW STUART HOLMWOOD HEXWORTHY ESTATES LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-20 Active
ANDREW STUART HOLMWOOD ANTAHKARANA ESTATES LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Active
ANDREW STUART HOLMWOOD SHOREHAM ESTATES LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-30 Active
ANDREW STUART HOLMWOOD OLD ESTATES PROPERTY SERVICES LIMITED Company Secretary 2002-05-24 CURRENT 1925-12-18 Active
ANDREW STUART HOLMWOOD LANGHOLM PROPERTY COMPANY LIMITED Company Secretary 2002-05-22 CURRENT 2001-04-25 Active
ANDREW STUART HOLMWOOD POLPERRO ESTATES LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE COMMERCIAL LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-25 Active
ANDREW STUART HOLMWOOD SHALCOURT DEVELOPMENTS LIMITED Company Secretary 2000-07-03 CURRENT 1994-04-21 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 1986-11-26 Active
ANDREW STUART HOLMWOOD RUSLAND ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 2000-04-13 Active
ANDREW STUART HOLMWOOD CRYSTAL WHITE LIMITED Company Secretary 2000-07-03 CURRENT 1993-03-17 Active
ANDREW STUART HOLMWOOD ISLEWORTH ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 1999-02-22 Active
ANDREW STUART HOLMWOOD PORLOCK ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 1999-06-24 Active - Proposal to Strike off
MARK ANDREW COOK CRANMORE (WIMBLEDON) LIMITED Director 2013-12-10 CURRENT 1954-04-30 Active - Proposal to Strike off
MARK ANDREW COOK HAZELDENE ESTATES LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active - Proposal to Strike off
MARK ANDREW COOK CUMBRIA ESTATES LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
MARK ANDREW COOK OLD ESTATES LIMITED Director 2004-05-24 CURRENT 1960-04-19 Active
MARK ANDREW COOK WIMBLEDON ESTATES LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active
MARK ANDREW COOK HEXWORTHY ESTATES LIMITED Director 2004-02-20 CURRENT 2004-02-20 Active
MARK ANDREW COOK LANGHOLM PROPERTY COMPANY LIMITED Director 2002-05-22 CURRENT 2001-04-25 Active
MARK ANDREW COOK POLPERRO ESTATES LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active - Proposal to Strike off
MARK ANDREW COOK KENDALL ESTATES LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active
MARK ANDREW COOK CRYSTAL WHITE COMMERCIAL LIMITED Director 2002-02-27 CURRENT 2002-02-25 Active
MARK ANDREW COOK PORLOCK ESTATES LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
MARK ANDREW COOK ISLEWORTH ESTATES LIMITED Director 1999-02-22 CURRENT 1999-02-22 Active
MARK ANDREW COOK CRYSTAL WHITE LIMITED Director 1993-06-09 CURRENT 1993-03-17 Active
ANDREW STUART HOLMWOOD IVYBRIDGE PROPERTY COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD TIVERTON PROPERTY COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
ANDREW STUART HOLMWOOD RYE ESTATES LIMITED Director 2014-08-11 CURRENT 2002-09-05 Active
ANDREW STUART HOLMWOOD SHOREHAM ESTATES LIMITED Director 2013-01-31 CURRENT 2002-09-30 Active
ANDREW STUART HOLMWOOD CUMBRIA ESTATES LIMITED Director 2013-01-31 CURRENT 2007-01-23 Active
ANDREW STUART HOLMWOOD HAZELDENE ESTATES LIMITED Director 2013-01-31 CURRENT 2008-06-05 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD KENDALL ESTATES LIMITED Director 2013-01-31 CURRENT 2002-03-27 Active
ANDREW STUART HOLMWOOD LANGHOLM PROPERTY COMPANY LIMITED Director 2013-01-31 CURRENT 2001-04-25 Active
ANDREW STUART HOLMWOOD WIMBLEDON ESTATES LIMITED Director 2013-01-01 CURRENT 2004-03-30 Active
ANDREW STUART HOLMWOOD TRIPLECROWN ESTATES LTD Director 2010-05-28 CURRENT 1996-10-14 Active
ANDREW STUART HOLMWOOD TRIPLECROWN HOLDINGS LIMITED Director 2010-05-28 CURRENT 2007-10-15 Active
ANDREW STUART HOLMWOOD WHITEHORSE PROPERTY COMPANY LIMITED Director 2010-04-27 CURRENT 2002-09-30 Active
ANDREW STUART HOLMWOOD PORT HALLOW PROPERTIES LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE RESIDENTIAL LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
ANDREW STUART HOLMWOOD LYNMOUTH ESTATES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES HOLDINGS LIMITED Director 2005-01-01 CURRENT 2004-07-26 Active
ANDREW STUART HOLMWOOD EAMONT ESTATES LIMITED Director 2004-05-24 CURRENT 1935-11-15 Active
ANDREW STUART HOLMWOOD OLD ESTATES LIMITED Director 2004-05-24 CURRENT 1960-04-19 Active
ANDREW STUART HOLMWOOD HEXWORTHY ESTATES LIMITED Director 2004-02-20 CURRENT 2004-02-20 Active
ANDREW STUART HOLMWOOD OLD ESTATES PROPERTY SERVICES LIMITED Director 2002-05-24 CURRENT 1925-12-18 Active
ANDREW STUART HOLMWOOD POLPERRO ESTATES LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE COMMERCIAL LIMITED Director 2002-02-27 CURRENT 2002-02-25 Active
ANDREW STUART HOLMWOOD RUSLAND ESTATES LIMITED Director 2000-04-17 CURRENT 2000-04-13 Active
ANDREW STUART HOLMWOOD SHALCOURT DEVELOPMENTS LIMITED Director 1999-10-06 CURRENT 1994-04-21 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES LIMITED Director 1999-10-06 CURRENT 1986-11-26 Active
ANDREW STUART HOLMWOOD CRYSTAL WHITE LIMITED Director 1999-10-06 CURRENT 1993-03-17 Active
ANDREW STUART HOLMWOOD ISLEWORTH ESTATES LIMITED Director 1999-10-06 CURRENT 1999-02-22 Active
ANDREW STUART HOLMWOOD PORLOCK ESTATES LIMITED Director 1999-10-06 CURRENT 1999-06-24 Active - Proposal to Strike off

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
2024-02-27CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2024-02-13REGISTERED OFFICE CHANGED ON 13/02/24 FROM 8 Durweston Street London W1H 1EW
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-20CH01Director's details changed for Mr Mark Andrew Cook on 2017-12-12
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-19CH01Director's details changed for Mr Mark Andrew Cook on 2017-12-12
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-02AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0112/02/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-18AR0112/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AR0112/02/13 ANNUAL RETURN FULL LIST
2013-03-26AP01DIRECTOR APPOINTED MR ANDREW HOLMWOOD
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0112/02/12 ANNUAL RETURN FULL LIST
2011-12-14CH01Director's details changed for Mark Andrew Cook on 2011-09-01
2011-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR. ANDREW STUART HOLMWOOD on 2011-09-01
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMWOOD
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD
2011-11-29RES15CHANGE OF NAME 09/11/2011
2011-11-29CERTNMCompany name changed pendennis properties LIMITED\certificate issued on 29/11/11
2011-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ
2011-04-04AR0112/02/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BUTCHER
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-03AR0112/02/10 FULL LIST
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOK / 06/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HOLMWOOD / 06/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BIRD / 06/01/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART HOLMWOOD / 06/01/2010
2009-12-02RES15CHANGE OF NAME 10/11/2009
2009-12-02CERTNMCOMPANY NAME CHANGED THE SHORT LEASEHOLD FLAT COMPANY LIMITED CERTIFICATE ISSUED ON 02/12/09
2009-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY JANET SHEPPARD
2009-03-18353LOCATION OF REGISTER OF MEMBERS
2009-03-18190LOCATION OF DEBENTURE REGISTER
2008-12-18288aSECRETARY APPOINTED JANET SHEPPARD
2008-12-16288aDIRECTOR APPOINTED ROBIN HARWIN BUTCHER
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-14225ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/12/2007
2008-03-0888(2)CAPITALS NOT ROLLED UP
2008-03-0888(2)CAPITALS NOT ROLLED UP
2008-03-0888(2)CAPITALS NOT ROLLED UP
2008-03-06288aDIRECTOR APPOINTED MARK ANDREW COOK
2008-03-06288aDIRECTOR APPOINTED JOHN RICHARD BIRD
2008-03-06288aDIRECTOR AND SECRETARY APPOINTED ANDREW STUART HOLMWOOD
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-02-15363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-08-08CERTNMCOMPANY NAME CHANGED LULWORTH ESTATES LIMITED CERTIFICATE ISSUED ON 08/08/07
2007-02-12NEWINCINCORPORATION 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



Licences & Regulatory approval
We could not find any licences issued to THE SHORT LEASEHOLD FLAT COMPANY 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 THE SHORT LEASEHOLD FLAT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SHORT LEASEHOLD FLAT COMPANY 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

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 THE SHORT LEASEHOLD FLAT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE SHORT LEASEHOLD FLAT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SHORT LEASEHOLD FLAT COMPANY LIMITED
Trademarks
We have not found any records of THE SHORT LEASEHOLD FLAT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SHORT LEASEHOLD FLAT COMPANY 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 THE SHORT LEASEHOLD FLAT COMPANY 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 THE SHORT LEASEHOLD FLAT COMPANY 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 THE SHORT LEASEHOLD FLAT COMPANY 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 THE SHORT LEASEHOLD FLAT COMPANY 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.