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

CORPORATE PROPERTY ADVISERS LIMITED

2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
Company Registration Number
06919195
Private Limited Company
Liquidation

Company Overview

About Corporate Property Advisers Ltd
CORPORATE PROPERTY ADVISERS LIMITED was founded on 2009-05-29 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Corporate Property Advisers Limited is a Private Limited Company registered in 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
CORPORATE PROPERTY ADVISERS LIMITED
 
Legal Registered Office
2-3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE
Other companies in N1
 
Previous Names
CPA GOLDEN SQUARE LIMITED30/07/2009
Filing Information
Company Number 06919195
Company ID Number 06919195
Date formed 2009-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-11-28 05:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE PROPERTY ADVISERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BVC SERVICES LTD   NEW ROAD ADVISORS LIMITED   ORICK FINANCE 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 CORPORATE PROPERTY ADVISERS LIMITED
The following companies were found which have the same name as CORPORATE PROPERTY ADVISERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATE PROPERTY ADVISERS LIMITED Singapore Active Company formed on the 2012-02-22

Company Officers of CORPORATE PROPERTY ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARGARET DUNCOMBE
Company Secretary 2014-04-07
ANNE ROSEMARY CLARK
Director 2016-01-01
MARK ALLAN COWLARD
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BROOKES
Director 2014-04-07 2018-03-21
PETER CHRISTOPHER COPLEY
Director 2009-06-15 2016-06-30
ROBERT SEALEY BAILEY
Director 2009-06-15 2016-03-31
KEITH LAWRENCE BROOKS
Director 2014-04-07 2016-02-29
JOHN KINGSLEY BAILEY
Company Secretary 2009-06-15 2014-04-07
MIKE PERKIS
Director 2009-05-29 2009-06-17
RWL REGISTRARS LIMITED
Company Secretary 2009-05-29 2009-05-29
CLIFFORD DONALD WING
Director 2009-05-29 2009-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ROSEMARY CLARK ARCADIS ASSET MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2010-12-22 Liquidation
ANNE ROSEMARY CLARK CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-02-25 Liquidation
ANNE ROSEMARY CLARK ARNOLD PROJECT SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-26 Liquidation
ANNE ROSEMARY CLARK ULTRA EVC LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK ARCADIS HUMAN RESOURCES LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK EC HARRIS (UK) LIMITED Director 2016-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
ANNE ROSEMARY CLARK HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2015-07-28 CURRENT 1963-07-18 Active
ANNE ROSEMARY CLARK ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2015-05-01 CURRENT 1993-06-07 Active
ANNE ROSEMARY CLARK ARCADIS GROUP LIMITED Director 2015-05-01 CURRENT 1994-07-20 Active
ANNE ROSEMARY CLARK ARCADIS (UK) LIMITED Director 2015-05-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS SERVICES LIMITED Director 2015-05-01 CURRENT 1963-09-30 Liquidation
ANNE ROSEMARY CLARK ARCADIS CONSULTING GROUP LIMITED Director 2015-02-26 CURRENT 1987-03-26 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2015-02-25 CURRENT 2003-04-04 Active
ANNE ROSEMARY CLARK SR3C MANAGEMENT LIMITED Director 2014-06-06 CURRENT 2013-03-12 Liquidation
ANNE ROSEMARY CLARK ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2014-06-06 CURRENT 2003-11-17 Liquidation
ANNE ROSEMARY CLARK POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2012-12-19 CURRENT 2002-03-14 Liquidation
ANNE ROSEMARY CLARK ASHACT LIMITED Director 2010-07-02 CURRENT 1999-10-18 Dissolved 2016-07-24
ANNE ROSEMARY CLARK BTP (1992) LIMITED Director 2010-07-02 CURRENT 1989-05-22 Dissolved 2016-07-24
ANNE ROSEMARY CLARK MARCUS HODGES ENVIRONMENT LIMITED Director 2010-07-02 CURRENT 1958-12-08 Dissolved 2016-07-24
ANNE ROSEMARY CLARK RPA QUANTITY SURVEYORS LIMITED Director 2010-07-02 CURRENT 1998-01-19 Dissolved 2016-07-24
ANNE ROSEMARY CLARK HYDER 1 LIMITED Director 2010-07-02 CURRENT 1990-03-14 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING EUROPE LIMITED Director 2010-07-02 CURRENT 1988-07-01 Active
ANNE ROSEMARY CLARK ACER SIR BRUCE WHITE LIMITED Director 2010-07-02 CURRENT 1990-11-21 Active
ANNE ROSEMARY CLARK ACER JOHN TAYLOR LIMITED Director 2010-07-02 CURRENT 1978-01-19 Active
ANNE ROSEMARY CLARK CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2010-07-02 CURRENT 1988-08-01 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ACER PARTNERSHIPS LIMITED Director 2010-07-02 CURRENT 1990-11-22 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING (UK) LIMITED Director 2010-03-09 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 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
2019-09-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Echq, 34 York Way London N1 9AB
2019-04-12600Appointment of a voluntary liquidator
2019-04-12LIQ01Voluntary liquidation declaration of solvency
2019-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 4.02
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 4.02
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AUDAUDITOR'S RESIGNATION
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 4.02
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-04AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER COPLEY
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEALEY BAILEY
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAWRENCE BROOKS
2016-02-11AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 4.02
2015-09-17AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-18AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 4.02
2014-10-09AR0108/09/14 ANNUAL RETURN FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2014-04-23AP01DIRECTOR APPOINTED MR KEITH LAWRENCE BROOKS
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM 23 Golden Square London W1F 9JP Uk
2014-04-23AP03SECRETARY APPOINTED MRS FIONA MARGARET DUNCOMBE
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN BAILEY
2014-01-08AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SEALEY BAILEY / 09/09/2013
2013-10-01AR0108/09/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SEALEY BAILEY / 09/09/2013
2012-11-20AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-16AR0108/09/12 FULL LIST
2011-11-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-10AR0108/09/11 FULL LIST
2010-10-26AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-09AR0108/09/10 FULL LIST
2010-07-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-17AR0129/05/10 FULL LIST
2009-09-15123NC INC ALREADY ADJUSTED 24/06/09
2009-09-15RES01ALTER ARTICLES 24/06/2009
2009-09-15RES04GBP NC 10000/10000.02 24/06/2009
2009-09-1588(2)AD 24/06/09 GBP SI 2@0.01=0.02 GBP IC 5/5.02
2009-07-29CERTNMCOMPANY NAME CHANGED CPA GOLDEN SQUARE LIMITED CERTIFICATE ISSUED ON 30/07/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR MIKE PERKIS
2009-06-26122S-DIV
2009-06-26RES13SUB DIV OF SHARES INTO 1,000,000 @ 0.01 29/05/2009
2009-06-26288aDIRECTOR APPOINTED MIKE PERKIS
2009-06-26288aSECRETARY APPOINTED JOHN KINGSLEY BAILEY
2009-06-26288aDIRECTOR APPOINTED PETER CHRISTOPHER COPLEY
2009-06-26288aDIRECTOR APPOINTED ROBERT SEALEY BAILEY
2009-06-2688(2)AD 01/06/09 GBP SI 400@0.01=4 GBP IC 1/5
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD WING
2009-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 CORPORATE PROPERTY ADVISERS LIMITED

Intangible Assets
Patents
We have not found any records of CORPORATE PROPERTY ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATE PROPERTY ADVISERS LIMITED
Trademarks
We have not found any records of CORPORATE PROPERTY ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE PROPERTY ADVISERS 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 (82990 - Other business support service activities n.e.c.) as CORPORATE PROPERTY ADVISERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE PROPERTY ADVISERS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCORPORATE PROPERTY ADVISERS LIMITEDEvent Date2019-03-27
The Companies were placed into members voluntary liquidation on 27 March 2019 when John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Companies. The Companies are able to pay all their known liabilities in full. Notice is hereby given that the Creditors of the Companies are required on or before 25 April 2019 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at sara.page@begbies-traynor.com or by telephone on 01273 322960 . Ag EG122326
 
Initiating party Event Type
Defending partyCORPORATE PROPERTY ADVISERS LIMITEDEvent Date2019-03-27
John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Ag EG122326
 
Initiating party Event Type
Defending partyCORPORATE PROPERTY ADVISERS LIMITEDEvent Date2019-03-27
Notification of written resolutions of the above-named Companies proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 27 March 2019 , Effective Date: 27 March 2019 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at sara.page@begbies-traynor.com or by telephone on 01273 322960 . Ag EG122326
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE PROPERTY ADVISERS 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 CORPORATE PROPERTY ADVISERS 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.