Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED
Company Information for

EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED

3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
07472954
Private Limited Company
Active

Company Overview

About European Property (walworth Road) Property Gp1 Ltd
EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED was founded on 2010-12-17 and has its registered office in London. The organisation's status is listed as "Active". European Property (walworth Road) Property Gp1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED
 
Legal Registered Office
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in SW1X
 
Previous Names
NPS EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED13/09/2016
QUINTAIN (WALWORTH ROAD) PROPERTY GP1 LIMITED17/11/2011
Filing Information
Company Number 07472954
Company ID Number 07472954
Date formed 2010-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 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 EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED

Current Directors
Officer Role Date Appointed
SEAN THOMAS MCKEOWN
Director 2016-08-18
GEORGE NICHOLAS SCHWEIRY
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
SJ SECRETARIES LIMITED
Company Secretary 2015-11-05 2016-08-18
IAN EDWARD BAKER
Director 2011-11-21 2016-08-18
HANNAH REBECCA CULSHAW
Director 2015-11-05 2016-08-18
FRANCES MARY HARNETTY
Director 2011-11-21 2016-08-18
ALEXANDER WILLIAM KING
Director 2015-11-05 2016-08-18
ADRIAN THOMAS JAMES MOLL
Director 2011-11-21 2016-08-18
SIMON PAUL ANDREW RILEY
Director 2015-11-05 2016-08-18
NICHOLAS JOHN SOLT
Director 2011-11-21 2015-11-05
SUSAN ELIZABETH DIXON
Company Secretary 2010-12-17 2011-11-21
SUSAN ELIZABETH DIXON
Director 2010-12-17 2011-11-21
DAVID NICHOLAS GAVAGHAN
Director 2011-02-10 2011-11-21
MAXWELL DAVID SHAW JAMES
Director 2011-07-05 2011-11-21
ADRIAN ROGER WYATT
Director 2010-12-17 2011-11-21
REBECCA JANE WORTHINGTON
Director 2010-12-17 2011-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (THE MOOR) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
SEAN THOMAS MCKEOWN ASH8 PILLAR BOX PROPERTIES LIMITED Director 2017-12-22 CURRENT 2006-11-06 Active
SEAN THOMAS MCKEOWN ASH8 (TRINITY ST) LIMITED Director 2017-12-22 CURRENT 2009-05-14 Active
SEAN THOMAS MCKEOWN ASH8 (175 CORP ST) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
SEAN THOMAS MCKEOWN ASH8 (CLARENDON ST) LIMITED Director 2017-12-22 CURRENT 2012-01-26 Active
SEAN THOMAS MCKEOWN ASH8 (THE BURGES) LIMITED Director 2017-12-22 CURRENT 2012-05-25 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (THE BURGES) LIMITED Director 2017-12-22 CURRENT 2012-05-25 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (WELL ST) LIMITED Director 2017-12-22 CURRENT 2012-08-16 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (CASTLE ST) LIMITED Director 2017-12-22 CURRENT 2014-08-13 Active
SEAN THOMAS MCKEOWN ASH8 (CASTLE ST) LIMITED Director 2017-12-22 CURRENT 2014-11-13 Active
SEAN THOMAS MCKEOWN ASH8 GROUP HOLDINGS LIMITED Director 2017-12-22 CURRENT 2016-01-19 Active
SEAN THOMAS MCKEOWN ASH8 GROUP LIMITED Director 2017-12-22 CURRENT 2016-01-19 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED Director 2017-12-22 CURRENT 1990-11-23 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (TRINITY ST) LIMITED Director 2017-12-22 CURRENT 2009-07-03 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (MARKET WAY) LIMITED Director 2017-12-22 CURRENT 2010-03-24 Active
SEAN THOMAS MCKEOWN ASH8 (THE MOOR) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (175 CORP ST) LIMITED Director 2017-12-22 CURRENT 2010-09-20 Active
SEAN THOMAS MCKEOWN ASH8 (MARKET WAY) LIMITED Director 2017-12-22 CURRENT 2010-05-04 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (CORPORATION ST) LIMITED Director 2017-12-22 CURRENT 2011-03-02 Active
SEAN THOMAS MCKEOWN ASH8 (CORPORATION ST) LIMITED Director 2017-12-22 CURRENT 2011-03-03 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (CLARENDON ST) LIMITED Director 2017-12-22 CURRENT 2012-01-26 Active
SEAN THOMAS MCKEOWN ASH8 (WELL ST) LIMITED Director 2017-12-22 CURRENT 2012-08-16 Active
SEAN THOMAS MCKEOWN ASH8 UK ASSET CO LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
SEAN THOMAS MCKEOWN ASH8 DEBT CO UK 2 LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
SEAN THOMAS MCKEOWN ASH8 DEBT CO UK 1 PLC Director 2017-11-29 CURRENT 2017-11-29 Active
SEAN THOMAS MCKEOWN ASH8 UK HOLD CO 2 PLC Director 2017-11-28 CURRENT 2017-11-28 Active
SEAN THOMAS MCKEOWN ASH8 UK HOLD CO PLC Director 2017-11-28 CURRENT 2017-11-28 Active
SEAN THOMAS MCKEOWN IPSWICH STUDENT LIMITED Director 2016-12-09 CURRENT 2008-03-11 Active - Proposal to Strike off
SEAN THOMAS MCKEOWN SMOOTHSALE LIMITED Director 2016-12-09 CURRENT 2010-08-25 Active
SEAN THOMAS MCKEOWN ARLINGTON ASSET MANAGEMENT LIMITED Director 2016-11-07 CURRENT 2015-11-30 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (SUTTON BONINGTON) UK LIMITED Director 2016-11-04 CURRENT 2014-01-28 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (CITY PORTFOLIO) UK LIMITED Director 2016-11-04 CURRENT 2014-01-28 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED Director 2016-11-04 CURRENT 2015-04-29 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC Director 2016-11-04 CURRENT 2014-01-28 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP2 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP2 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN LEODIS LEEDS HOLDING (2016) PLC Director 2016-08-11 CURRENT 2016-08-11 Active
SEAN THOMAS MCKEOWN DASHWOOD LONDON HOLDING (2016) PLC Director 2016-08-10 CURRENT 2016-08-10 Active
SEAN THOMAS MCKEOWN LEODIS LEEDS BORROWER LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
SEAN THOMAS MCKEOWN DASHWOOD BOND ISSUER PLC Director 2016-07-07 CURRENT 2016-07-07 Active
SEAN THOMAS MCKEOWN LEODIS LEEDS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
SEAN THOMAS MCKEOWN DASHWOOD LONDON LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
SEAN THOMAS MCKEOWN SIGNPOST HOMES LIMITED Director 2016-02-15 CURRENT 1999-06-02 Active
SEAN THOMAS MCKEOWN ARLINGTON NO.3 BOND ISSUER PLC Director 2016-02-01 CURRENT 2016-02-01 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC Director 2015-07-27 CURRENT 2015-07-27 Active
GEORGE NICHOLAS SCHWEIRY EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP2 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
GEORGE NICHOLAS SCHWEIRY EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
GEORGE NICHOLAS SCHWEIRY EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP2 LIMITED Director 2016-08-18 CURRENT 2010-12-17 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
2024-03-06Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-06Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-06Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-06Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-10CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-03-30Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-30Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-30Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-30Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-28Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-28Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-28Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-28Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-11Director's details changed for Mr George Nicholas Schweiry on 2023-01-11
2023-01-11CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-11CH01Director's details changed for Mr George Nicholas Schweiry on 2023-01-11
2022-04-19PSC05Change of details for Dashwood London Limited as a person with significant control on 2022-04-19
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
2022-04-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM Second Floor 11 Pilgrim Street London EC4V 6RN England
2021-03-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-02-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-02-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-12-13AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Second Floor 11 Pligrim Street London EX4V 6RG United Kingdom
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HARNETTY
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN BAKER
2016-09-20AP01DIRECTOR APPOINTED SEAN MCKEOWN
2016-09-20TM02APPOINTMENT TERMINATED, SECRETARY SJ SECRETARIES LIMITED
2016-09-20AP01DIRECTOR APPOINTED GEORGE NICHOLAS SCHWEIRY
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH CULSHAW
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH CULSHAW
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLL
2016-09-20AP01DIRECTOR APPOINTED GEORGE NICHOLAS SCHWEIRY
2016-09-20AP01DIRECTOR APPOINTED SEAN MCKEOWN
2016-09-20TM02APPOINTMENT TERMINATED, SECRETARY SJ SECRETARIES LIMITED
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BAKER
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HARNETTY
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RILEY
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 166 SLOANE STREET LONDON SW1X 9QF
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING
2016-09-13RES15CHANGE OF NAME 18/08/2016
2016-09-13CERTNMCOMPANY NAME CHANGED NPS EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED CERTIFICATE ISSUED ON 13/09/16
2016-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074729540005
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074729540004
2016-02-01AP04CORPORATE SECRETARY APPOINTED SJ SECRETARIES LIMITED
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-15AR0130/12/15 FULL LIST
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN THOMAS JAMES MOLL / 04/01/2016
2016-01-12AP01DIRECTOR APPOINTED ALEXANDER WILLIAM KING
2016-01-12AP01DIRECTOR APPOINTED SIMON PAUL ANDREW RILEY
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOLT
2016-01-12AP01DIRECTOR APPOINTED HANNAH REBECCA CULSHAW
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOLT
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOLT
2015-09-24AA31/12/14 TOTAL EXEMPTION FULL
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN THOMAS JAMES MOLL / 01/01/2015
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SOLT / 01/01/2015
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-30AR0130/12/14 FULL LIST
2014-09-06AA31/12/13 TOTAL EXEMPTION FULL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-09AR0117/12/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION FULL
2013-01-10AR0117/12/12 FULL LIST
2012-06-12AA31/12/11 TOTAL EXEMPTION FULL
2012-01-04AR0117/12/11 FULL LIST
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ELIZABETH DIXON
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DIXON
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 16 GROSVENOR STREET LONDON W1K 4QF UNITED KINGDOM
2011-12-08AP01DIRECTOR APPOINTED IAN BAKER
2011-12-08AP01DIRECTOR APPOINTED FRANCES MARY HARNETTY
2011-12-08AP01DIRECTOR APPOINTED NICHOLAS JOHN SOLT
2011-12-08AP01DIRECTOR APPOINTED ADRIAN THOMAS JAMES MOLL
2011-11-17CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-11-17CERTNMCOMPANY NAME CHANGED QUINTAIN (WALWORTH ROAD) PROPERTY GP1 LIMITED CERTIFICATE ISSUED ON 17/11/11
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-15AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON
2011-02-15AP01DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 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 EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-18 Outstanding U.S. BANK TRUSTEES LIMITED FOR ITSELF AND IN ITS CAPACITY AS ASSETCO SECURITY TRUSTEE FOR THE OTHER ASSETCO SECURED CREDITORS
2016-08-18 Outstanding U.S. BANK TRUSTEES LIMITED FOR ITSELF AND IN ITS CAPACITY AS ASSETCO SECURITY TRUSTEE FOR THE OTHER ASSETCO SECURED CREDITORS
DEBENTURE 2011-12-23 Outstanding HSBC BANK PLC
ASSIGNMENT OF PARTNERSHIP INTERESTS 2011-12-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED
Trademarks
We have not found any records of EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 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 EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 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 EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 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 EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 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 EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 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.