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

MAJESTIC PROPERTY (MIDLANDS) LIMITED

AZZURRI HOUSE WALSALL ROAD, ALDRIDGE, WALSALL, WS9 0RB,
Company Registration Number
07981297
Private Limited Company
Active

Company Overview

About Majestic Property (midlands) Ltd
MAJESTIC PROPERTY (MIDLANDS) LIMITED was founded on 2012-03-08 and has its registered office in Walsall. The organisation's status is listed as "Active". Majestic Property (midlands) Limited is a Private Limited Company registered in ENGLAND 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
MAJESTIC PROPERTY (MIDLANDS) LIMITED
 
Legal Registered Office
AZZURRI HOUSE WALSALL ROAD
ALDRIDGE
WALSALL
WS9 0RB
Other companies in WS1
 
Previous Names
QUEST PROPERTY (MIDLANDS) LIMITED20/11/2013
Filing Information
Company Number 07981297
Company ID Number 07981297
Date formed 2012-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB145131445  
Last Datalog update: 2024-03-05 10:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJESTIC PROPERTY (MIDLANDS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDORRAN LIMITED   ATKINS FERRIE SERVICES LIMITED   BURROWS & LEWIS LIMITED   CHAPMAN NASH ACCOUNTANCY LIMITED   BK PLUS (SOLIHULL) LIMITED   RILEY & CO 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 MAJESTIC PROPERTY (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
GERALD ANTONIO BAILEY
Director 2016-04-30
CARL ROY PEDDIE
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN ANNE HILL
Company Secretary 2012-03-09 2016-04-30
THELMA EMMELINE DUNLOP
Director 2012-03-09 2016-04-30
JOCELYN ANNE HILL
Director 2012-03-08 2012-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ANTONIO BAILEY DENIM MH LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DENIM WALSALL LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DENIM T9 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DF DENIM LIMITED Director 2016-12-20 CURRENT 2010-03-03 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF TELFORD LIMITED Director 2016-04-30 CURRENT 2007-11-13 Liquidation
GERALD ANTONIO BAILEY DF WOLVERHAMPTON LIMITED Director 2016-04-30 CURRENT 2007-11-13 Liquidation
GERALD ANTONIO BAILEY DENIM NL LTD. Director 2016-04-30 CURRENT 2014-04-09 Active - Proposal to Strike off
GERALD ANTONIO BAILEY SPECTRUM DENIM LIMITED Director 2016-04-30 CURRENT 2010-03-03 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF WALSALL LIMITED Director 2016-04-30 CURRENT 2007-11-13 Active - Proposal to Strike off
GERALD ANTONIO BAILEY QUEST RETAIL LIMITED Director 2016-04-30 CURRENT 2007-07-11 Liquidation
GERALD ANTONIO BAILEY GPH MANAGEMENT LTD Director 2015-10-29 CURRENT 2015-10-29 Active
GERALD ANTONIO BAILEY GPH WOLVERHAMPTON LIMITED Director 2015-04-05 CURRENT 2014-03-13 Active
GERALD ANTONIO BAILEY PRODUCT BLUE (COVENT GARDEN) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY PRODUCT BLUE (BIRMINGHAM) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY PRODUCT BLUE (ARNDALE) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY DENIMSTOCK BIRMINGHAM LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2015-08-11
GERALD ANTONIO BAILEY FASHION HYBRID MH LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2017-02-07
GERALD ANTONIO BAILEY DENIM BFL LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2016-11-01
GERALD ANTONIO BAILEY QUEST GPH LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF REDDITCH LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
GERALD ANTONIO BAILEY DF COVENTRY LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
GERALD ANTONIO BAILEY DF RL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DF CVL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM CGL LIMITED Director 2012-04-12 CURRENT 2010-04-14 Dissolved 2017-05-16
GERALD ANTONIO BAILEY DENIM CFL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM METRO LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM ML LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM AL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2017-06-15
GERALD ANTONIO BAILEY DENIM CARDIFF LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
GERALD ANTONIO BAILEY DENIM ARNDALE LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
GERALD ANTONIO BAILEY DENIM TL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-08-11
GERALD ANTONIO BAILEY DENIM BIRMINGHAM LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM BRL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM LEL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM BRISTOL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM LEICESTER LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM BL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-05-16
GERALD ANTONIO BAILEY DENIM CARNABY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM CL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM DL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-12-25
GERALD ANTONIO BAILEY DENIM DERBY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM RETAIL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2017-05-16
GERALD ANTONIO BAILEY SPECTRUM CARDIFF LIMITED Director 2011-05-01 CURRENT 2010-03-06 Dissolved 2013-11-13
GERALD ANTONIO BAILEY SPECTRUM MANCHESTER LIMITED Director 2011-05-01 CURRENT 2010-01-20 Dissolved 2013-11-13
GERALD ANTONIO BAILEY SPECTRUM SHEFFIELD LIMITED Director 2011-05-01 CURRENT 2010-04-15 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DENIM PROJECTS LIMITED Director 2010-05-26 CURRENT 2006-11-28 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION SHEFFIELD LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION CARDIFF LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-12-06
GERALD ANTONIO BAILEY DENIM COVENT GARDEN LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2016-01-16
GERALD ANTONIO BAILEY GS LEICESTER LIMITED Director 2008-03-13 CURRENT 2008-03-13 Dissolved 2014-01-09
GERALD ANTONIO BAILEY GS LIVERPOOL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY GS BRISTOL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-12-06
GERALD ANTONIO BAILEY GS CARNABY LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY GS NEWCASTLE LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION (FRANCHISES) LIMITED Director 2006-03-28 CURRENT 2006-03-28 Dissolved 2013-12-06
GERALD ANTONIO BAILEY G S DERBY LTD Director 2005-06-27 CURRENT 2005-06-25 Dissolved 2013-11-13
CARL ROY PEDDIE COMPTON CARE LOTTERY LIMITED Director 2018-05-17 CURRENT 1996-04-22 Active
CARL ROY PEDDIE DENIM MH LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
CARL ROY PEDDIE DENIM WALSALL LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
CARL ROY PEDDIE DENIM T9 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
CARL ROY PEDDIE DENIMSTOCK BIRMINGHAM LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2015-08-11
CARL ROY PEDDIE FASHION HYBRID MH LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2017-02-07
CARL ROY PEDDIE DENIM BFL LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2016-11-01
CARL ROY PEDDIE DF RL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
CARL ROY PEDDIE DF CVL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
CARL ROY PEDDIE COMPTON CARE TRADING LIMITED Director 2013-03-04 CURRENT 1988-12-15 Active
CARL ROY PEDDIE DENIM OXFORD STREET LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2017-05-16
CARL ROY PEDDIE DF SOL LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2018-05-29
CARL ROY PEDDIE DENIM CGL LIMITED Director 2012-04-12 CURRENT 2010-04-14 Dissolved 2017-05-16
CARL ROY PEDDIE DENIM CFL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM METRO LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2016-01-16
CARL ROY PEDDIE DENIM ML LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM AL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2017-06-15
CARL ROY PEDDIE DENIM CARDIFF LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
CARL ROY PEDDIE DENIM ARNDALE LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
CARL ROY PEDDIE DENIM TL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-08-11
CARL ROY PEDDIE DENIM BIRMINGHAM LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-01-16
CARL ROY PEDDIE DENIM BRL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM LEL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM BRISTOL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
CARL ROY PEDDIE DENIM LEICESTER LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
CARL ROY PEDDIE DENIM BL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-05-16
CARL ROY PEDDIE DENIM CARNABY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-01-16
CARL ROY PEDDIE DENIM CL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM DL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-12-25
CARL ROY PEDDIE DENIM DERBY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-04-26
CARL ROY PEDDIE DENIM RETAIL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2017-05-16

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
2024-05-01DIRECTOR APPOINTED MR DURAND CRAIG BAILEY
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/22 FROM 9 Lichfield Street Wolverhampton WV1 1EA England
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-11-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-09-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 079812970005
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16AP01DIRECTOR APPOINTED MR GERALD BAILEY
2016-12-16AP01DIRECTOR APPOINTED MR CARL ROY PEDDIE
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR THELMA EMMELINE DUNLOP
2016-12-16TM02Termination of appointment of Jocelyn Anne Hill on 2016-04-30
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Churchill House, 59 Lichfield Street Walsall WS4 2BX England
2015-11-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM 40 Lichfield Street Walsall WS1 1UU
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13AR0108/03/14 ANNUAL RETURN FULL LIST
2013-11-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20RES15CHANGE OF NAME 20/11/2013
2013-11-20CERTNMCompany name changed quest property (midlands) LIMITED\certificate issued on 20/11/13
2013-07-10AA01Previous accounting period extended from 31/03/13 TO 30/04/13
2013-03-14AR0108/03/13 ANNUAL RETURN FULL LIST
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-29MG01Particulars of a mortgage or charge / charge no: 1
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN HILL
2012-03-09CH01Director's details changed for Thelma Louise Dunlop on 2012-03-09
2012-03-09AP01DIRECTOR APPOINTED THELMA LOUISE DUNLOP
2012-03-09AP03SECRETARY APPOINTED JOCELYN ANNE HILL
2012-03-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 MAJESTIC PROPERTY (MIDLANDS) 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 MAJESTIC PROPERTY (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-01-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-01-17 Outstanding HSBC BANK PLC
DEBENTURE 2012-12-29 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-03-08 £ 464,750
Creditors Due Within One Year 2012-03-08 £ 494,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MAJESTIC PROPERTY (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-08 £ 100
Cash Bank In Hand 2012-03-08 £ 5,746
Current Assets 2012-03-08 £ 138,963
Debtors 2012-03-08 £ 133,217
Fixed Assets 2012-03-08 £ 809,687
Shareholder Funds 2012-03-08 £ 10,405
Tangible Fixed Assets 2012-03-08 £ 809,687

Debtors and other cash assets

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