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

POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
06278017
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Polish Commercial Property Finance Only Ltd
POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED was founded on 2007-06-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Polish Commercial Property Finance Only Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in SW1H
 
Previous Names
FPGP FINANCE LIMITED12/05/2010
LOANS INTERNATIONAL LIMITED02/01/2010
FRIARS 552 LIMITED25/06/2007
Filing Information
Company Number 06278017
Company ID Number 06278017
Date formed 2007-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
Last Datalog update: 2022-05-06 02:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLISH COMMERCIAL PROPERTY FINANCE ONLY 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 POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Company Secretary 2015-08-24
GRAHAM ALAN BURNETT
Director 2009-10-05
TAMARA CLAIRE FRANKS
Director 2017-03-31
DAVID STEPHEN WEBSTER
Director 2015-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MONTAGUE SHERLOCK
Director 2015-08-24 2017-03-31
JILL ALEXANDRA HOLMES
Company Secretary 2009-10-29 2015-08-24
GEORGE RICHARD WINGFIELD DIGBY
Director 2007-06-22 2015-08-24
BENYAMIN NAEEM HABIB
Director 2007-06-22 2015-08-24
GEORGE RICHARD WINGFIELD DIGBY
Company Secretary 2007-06-22 2009-10-29
KAMLAN NAIDOO
Director 2008-10-06 2009-10-05
RICHARD GRAHAM CATHERWOOD SMITH
Director 2007-09-28 2008-10-06
BRIAN MARTIN LEE
Director 2007-06-22 2007-09-28
MAUREEN POOLEY
Company Secretary 2007-06-13 2007-06-22
MAUREEN POOLEY
Director 2007-06-13 2007-06-22
MARY PRENTICE
Director 2007-06-13 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST CORPORATE SERVICES (UK) LIMITED FOX'S CONFECTIONERY LIMITED Company Secretary 2018-05-16 CURRENT 1986-08-15 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED MEADOW INCLUSIONS LIMITED Company Secretary 2018-05-16 CURRENT 1995-04-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED THE LINDUM SNACK COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1991-08-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED VCC NOMINEE LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED BCI FINANCE NOMINEE LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MAX PROPERTY INVESTMENT GROUP LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PSP JESSICA LIMITED Company Secretary 2016-09-30 CURRENT 2016-08-31 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ARAX GLOBAL RESOURCES LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-24
INTERTRUST CORPORATE SERVICES (UK) LIMITED SCAN (UK) MIDCO LIMITED Company Secretary 2016-07-27 CURRENT 2016-05-26 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GRIDLINK INTERCONNECTOR LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MBCL (UK) LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-04-11
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT GP LIMITED Company Secretary 2015-10-08 CURRENT 2011-11-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT NOMINEE (NEWCO) LIMITED Company Secretary 2015-10-08 CURRENT 2015-05-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED FIRST PROPERTY GENERAL PARTNER LIMITED Company Secretary 2015-08-24 CURRENT 2005-08-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LIGHTHOUSE TERMINALS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CANNON BRIDGE CAPITAL LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TOWER SECURITIES LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROTHES CORDE LIMITED Company Secretary 2015-04-08 CURRENT 2009-06-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LEO ENERGY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE EBT LIMITED Company Secretary 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED VALEO FOODS UK LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-13 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LONDON FOOD TRADERS LIMITED Company Secretary 2014-02-28 CURRENT 1975-04-03 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE HONEY LIMITED Company Secretary 2014-02-28 CURRENT 1971-09-14 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GROSVENOR PARTNERS RETENTION LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED DIVERSITY MORTGAGE TITLES LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TREIS INCENTIVE LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED KAPPA EDGE LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED STONE SKY LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED TECHNO LIMITED Company Secretary 2012-02-01 CURRENT 1956-01-05 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 1 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 2 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PARTNERS SPECIAL CAPITAL LIMITED Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HBK EUROPE CAPITAL LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-04-18
INTERTRUST CORPORATE SERVICES (UK) LIMITED EP CAPCO LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-10 Liquidation
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA XI UK GENERAL PARTNER LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FUND SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2003-04-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK III GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA X UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2004-03-23 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK II GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
GRAHAM ALAN BURNETT SUPPORTED HOUSING INVESTMENT PARTNERSHIP (GP) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
GRAHAM ALAN BURNETT SUPPORTED HOUSING INVESTMENT PARTNERSHIP (NOMINEE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
GRAHAM ALAN BURNETT METRIC INCOME PLUS NOMINEE LIMITED Director 2012-10-25 CURRENT 2012-10-02 Active
GRAHAM ALAN BURNETT METRIC GP INCOME PLUS LIMITED Director 2011-11-17 CURRENT 2011-09-20 Active
GRAHAM ALAN BURNETT USS MIPP LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
GRAHAM ALAN BURNETT USS HERITORS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
GRAHAM ALAN BURNETT TESCO ATRATO (GP) LIMITED Director 2010-02-26 CURRENT 2009-07-22 Active
GRAHAM ALAN BURNETT ATRATO KEYSTONE ESTATES LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
GRAHAM ALAN BURNETT ATRATO JPUT LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
GRAHAM ALAN BURNETT TESCO CORAL (NOMINEE) LIMITED Director 2008-08-15 CURRENT 2008-07-08 Active
GRAHAM ALAN BURNETT TESCO CORAL (GP) LIMITED Director 2008-08-15 CURRENT 2008-07-08 Active
GRAHAM ALAN BURNETT CORAL JPUT LIMITED Director 2008-08-05 CURRENT 2008-04-28 Active
GRAHAM ALAN BURNETT CORAL KEYSTONE ESTATES LIMITED Director 2008-08-05 CURRENT 2008-04-28 Active
GRAHAM ALAN BURNETT EDEN WALK JPUT KEYSTONE ESTATES LIMITED Director 2007-12-13 CURRENT 2007-12-11 Active
GRAHAM ALAN BURNETT EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2007-12-12 CURRENT 2007-11-08 Active
GRAHAM ALAN BURNETT EDEN WALK KEYSTONE ESTATES LIMITED Director 2007-12-12 CURRENT 2007-11-08 Active
GRAHAM ALAN BURNETT FIRST PROPERTY GENERAL PARTNER LIMITED Director 2007-05-24 CURRENT 2005-08-09 Active
GRAHAM ALAN BURNETT GRAND ARCADE GENERAL PARTNER LIMITED Director 2006-04-25 CURRENT 2002-07-23 Active
GRAHAM ALAN BURNETT TRUMPINGTON MEADOWS LAND COMPANY LIMITED Director 2006-04-25 CURRENT 2002-02-20 Active
GRAHAM ALAN BURNETT 9 MARYLEBONE KEYSTONE ESTATES LIMITED Director 2006-04-24 CURRENT 2001-01-08 Dissolved 2015-02-10
GRAHAM ALAN BURNETT CAMBRIDGE KEYSTONE ESTATES LIMITED Director 2006-04-24 CURRENT 2002-06-26 Active
DAVID STEPHEN WEBSTER METRIC INCOME PLUS NOMINEE LIMITED Director 2012-10-25 CURRENT 2012-10-02 Active
DAVID STEPHEN WEBSTER METRIC GP INCOME PLUS LIMITED Director 2011-11-17 CURRENT 2011-09-20 Active
DAVID STEPHEN WEBSTER FIRST PROPERTY GENERAL PARTNER LIMITED Director 2011-02-28 CURRENT 2005-08-09 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
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-08DS01Application to strike the company off the register
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 35 Great St. Helen's London EC3A 6AP England
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10CH04SECRETARY'S DETAILS CHNAGED FOR ELIAN CORPORATE SERVICES (UK) LIMITED on 2016-12-13
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-03-31AP01DIRECTOR APPOINTED MRS TAMARA CLAIRE FRANKS
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MONTAGUE SHERLOCK
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 6th Floor Old Jewry London EC2R 8DU
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0127/09/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MR IAN MONTAGUE SHERLOCK
2015-08-24AP01DIRECTOR APPOINTED MR DAVID STEPHEN WEBSTER
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BENYAMIN HABIB
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DIGBY
2015-08-24TM02Termination of appointment of Jill Alexandra Holmes on 2015-08-24
2015-08-24AP04Appointment of Elian Corporate Services (Uk) Limited as company secretary on 2015-08-24
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0127/09/14 ANNUAL RETURN FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-04AR0127/09/13 ANNUAL RETURN FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0127/09/12 ANNUAL RETURN FULL LIST
2012-04-30MISCSECTION 519
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-10AR0127/09/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD WINGFIELD DIGBY / 29/11/2010
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 17 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ
2010-09-27AR0127/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 19/07/2010
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12RES15CHANGE OF NAME 06/05/2010
2010-05-12CERTNMCOMPANY NAME CHANGED FPGP FINANCE LIMITED CERTIFICATE ISSUED ON 12/05/10
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-02RES15CHANGE OF NAME 11/12/2009
2010-01-02CERTNMCOMPANY NAME CHANGED LOANS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/01/10
2010-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03AR0128/09/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 30/10/2009
2009-10-29AP01DIRECTOR APPOINTED MR GRAHAM ALAN BURNETT
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KAMLAN NAIDOO
2009-10-29AP03SECRETARY APPOINTED MRS JILL ALEXANDRA HOLMES
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY GEORGE DIGBY
2009-10-29AR0129/08/09 FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-15288aDIRECTOR APPOINTED KAMLAN NAIDOO
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CATHERWOOD SMITH
2008-09-25363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 17 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ
2007-08-29363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 17 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW8 2UZ
2007-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-20225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU
2007-06-25CERTNMCOMPANY NAME CHANGED FRIARS 552 LIMITED CERTIFICATE ISSUED ON 25/06/07
2007-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




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

  Average Max
MortgagesNumMortCharges3.2693
MortgagesNumMortOutstanding2.0993
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Intangible Assets
Patents
We have not found any records of POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED
Trademarks
We have not found any records of POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLISH COMMERCIAL PROPERTY FINANCE ONLY 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 (64929 - Other credit granting n.e.c.) as POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POLISH COMMERCIAL PROPERTY FINANCE ONLY 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 POLISH COMMERCIAL PROPERTY FINANCE ONLY 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 POLISH COMMERCIAL PROPERTY FINANCE ONLY 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.