Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED
Company Information for

LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED

ONE, YORK ROAD, UXBRIDGE, MIDDLESEX, UB8 1RN,
Company Registration Number
09095029
Private Limited Company
Active

Company Overview

About London Square Developments (holdings) Ltd
LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED was founded on 2014-06-20 and has its registered office in Uxbridge. The organisation's status is listed as "Active". London Square Developments (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED
 
Legal Registered Office
ONE
YORK ROAD
UXBRIDGE
MIDDLESEX
UB8 1RN
Other companies in UB10
 
Previous Names
LSQ HOLDCO 1 LIMITED08/08/2014
Filing Information
Company Number 09095029
Company ID Number 09095029
Date formed 2014-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 08:53:18
Primary Source:Companies House
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 LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STEPHEN BENJAMIN
Director 2015-09-25
SCOTT DOUGLAS BROWN
Director 2014-07-22
MARK BUCKLAND
Director 2014-07-22
STEPHEN CHARLES CASEY
Director 2015-09-23
ADAM PAUL LAWRENCE
Director 2014-07-22
MARK ANDREW PAIN
Director 2014-07-22
CHARLES RICHARD ARKLAY STEEL
Director 2014-06-26
WILLIAM GOWANLOCH WESTBROOK
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANTHONY BETSY
Director 2014-07-22 2018-05-24
MICHAEL DANIEL WEINER
Director 2014-06-20 2017-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT DOUGLAS BROWN THE COACH HOUSE (ICKENHAM) MANAGEMENT COMPANY LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
SCOTT DOUGLAS BROWN CHARTER SQUARE MANAGEMENT COMPANY LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (ISLEWORTH) MANAGEMENT COMPANY LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (STAINES) LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
SCOTT DOUGLAS BROWN CHIGWELL GRANGE MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2010-09-02 Active
SCOTT DOUGLAS BROWN STAR & GARTER (RICHMOND HILL) MANAGEMENT COMPANY LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
SCOTT DOUGLAS BROWN LONDON SQUARE PARTNERS LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active
SCOTT DOUGLAS BROWN LSQ MANAGEMENT LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LSQ HOLDCO 2 LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LSQ HOLDCO 3 LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (HOLDINGS) LIMITED Director 2013-11-26 CURRENT 2010-02-16 Active
SCOTT DOUGLAS BROWN LONDON SQUARE DEVELOPMENTS LIMITED Director 2013-11-26 CURRENT 2010-02-17 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (INVESTMENTS) LIMITED Director 2013-11-26 CURRENT 2011-05-05 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (PUTNEY) LIMITED Director 2013-11-26 CURRENT 2011-05-10 Active
SCOTT DOUGLAS BROWN LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED Director 2013-11-26 CURRENT 2011-09-15 Active
SCOTT DOUGLAS BROWN LONDON SQUARE LIMITED Director 2013-11-26 CURRENT 2011-09-14 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (PROJECTS) LIMITED Director 2013-11-26 CURRENT 2011-09-27 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (RSG) LIMITED Director 2013-11-26 CURRENT 2012-11-05 Active
SCOTT DOUGLAS BROWN LONDON SQUARE LIVING LIMITED Director 2013-11-26 CURRENT 2011-06-15 Active
SCOTT DOUGLAS BROWN LONDON SQUARE DEVELOPMENT MANAGEMENT LIMITED Director 2013-11-26 CURRENT 2011-09-27 Active
SCOTT DOUGLAS BROWN LONDON SQUARE WORKS LIMITED Director 2013-11-26 CURRENT 2012-05-01 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (STREATHAM) LIMITED Director 2013-11-26 CURRENT 2013-06-18 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (CRIMSCOTT STREET) LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
SCOTT DOUGLAS BROWN MORTLAKE BREWERY LTD Director 2013-03-04 CURRENT 2013-03-04 Active
SCOTT DOUGLAS BROWN TIMONEER LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2017-01-26
SCOTT DOUGLAS BROWN BLAIRGOWRIE LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ADAM PAUL LAWRENCE LONDON SQUARE (STAINES) LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
ADAM PAUL LAWRENCE LSQ MANAGEMENT LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
ADAM PAUL LAWRENCE LSQ HOLDCO 2 LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
ADAM PAUL LAWRENCE LSQ HOLDCO 3 LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
ADAM PAUL LAWRENCE LONDON SQUARE (CRIMSCOTT STREET) LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
ADAM PAUL LAWRENCE LONDON SQUARE (STREATHAM) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
ADAM PAUL LAWRENCE RIVERSDALE CONSULTANCY LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
ADAM PAUL LAWRENCE LONDON SQUARE WORKS LIMITED Director 2012-07-06 CURRENT 2012-05-01 Active
ADAM PAUL LAWRENCE LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED Director 2011-11-18 CURRENT 2011-09-15 Active
ADAM PAUL LAWRENCE LONDON SQUARE LIMITED Director 2011-11-18 CURRENT 2011-09-14 Active
ADAM PAUL LAWRENCE LONDON SQUARE (PROJECTS) LIMITED Director 2011-11-18 CURRENT 2011-09-27 Active
ADAM PAUL LAWRENCE LONDON SQUARE DEVELOPMENT MANAGEMENT LIMITED Director 2011-10-21 CURRENT 2011-09-27 Active
ADAM PAUL LAWRENCE LONDON SQUARE LIVING LIMITED Director 2011-07-01 CURRENT 2011-06-15 Active
ADAM PAUL LAWRENCE LONDON SQUARE (HOLDINGS) LIMITED Director 2010-04-01 CURRENT 2010-02-16 Active
ADAM PAUL LAWRENCE LONDON SQUARE DEVELOPMENTS LIMITED Director 2010-04-01 CURRENT 2010-02-17 Active
MARK ANDREW PAIN LSQ MANAGEMENT LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
CHARLES RICHARD ARKLAY STEEL SAVE THE CHILDREN FUND Director 2018-02-01 CURRENT 1921-12-01 Active
CHARLES RICHARD ARKLAY STEEL FB BRINJAL LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
CHARLES RICHARD ARKLAY STEEL FB AMMONITE LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
CHARLES RICHARD ARKLAY STEEL FB CALLUNA LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CHARLES RICHARD ARKLAY STEEL LSQ MANAGEMENT LIMITED Director 2014-06-26 CURRENT 2014-06-20 Active
CHARLES RICHARD ARKLAY STEEL LSQ HOLDCO 2 LIMITED Director 2014-06-26 CURRENT 2014-06-20 Active
CHARLES RICHARD ARKLAY STEEL LSQ HOLDCO 3 LIMITED Director 2014-06-26 CURRENT 2014-06-20 Active
WILLIAM GOWANLOCH WESTBROOK BULK PROPERTY INVESTOR LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
WILLIAM GOWANLOCH WESTBROOK NATIVE HOLDINGS LIMITED Director 2016-10-07 CURRENT 1999-06-09 Active
WILLIAM GOWANLOCH WESTBROOK NATIVE PLACES LIMITED Director 2016-10-07 CURRENT 1997-12-10 Active
WILLIAM GOWANLOCH WESTBROOK STIBNITE HOLDINGS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
WILLIAM GOWANLOCH WESTBROOK STRETFORD ENTERPRISES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
WILLIAM GOWANLOCH WESTBROOK FL FULHAM DEVELOPMENTS (UK) LIMITED Director 2015-03-30 CURRENT 2015-03-30 Liquidation
WILLIAM GOWANLOCH WESTBROOK LSQ HOLDCO 2 LIMITED Director 2014-06-26 CURRENT 2014-06-20 Active
WILLIAM GOWANLOCH WESTBROOK LSQ HOLDCO 3 LIMITED Director 2014-06-26 CURRENT 2014-06-20 Active
WILLIAM GOWANLOCH WESTBROOK LICET HOLDINGS LIMITED Director 2013-06-18 CURRENT 1998-08-07 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
2024-05-03Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-03-11Appointment of Mrs Boyana Krasimirova Ivanova as company secretary on 2024-02-19
2024-02-12DIRECTOR APPOINTED MR JAHEDUR RAHMAN
2024-02-08Director's details changed for Mr David Manson Dudley on 2023-11-30
2024-02-08Director's details changed for Mr Jonathan Michael Emery on 2023-11-30
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW PAIN
2023-12-14DIRECTOR APPOINTED MR JONATHAN MICHAEL EMERY
2023-12-14DIRECTOR APPOINTED MR DAVID MANSON DUDLEY
2023-12-14DIRECTOR APPOINTED MR FAISAL MOHAMMED ABDULRAHMAN FALAKNAZ
2023-12-14DIRECTOR APPOINTED MR TALAL SHAFFIQUE ABDULLAH AL DHIYEBI
2023-12-11APPOINTMENT TERMINATED, DIRECTOR SCOTT DOUGLAS BROWN
2023-12-11APPOINTMENT TERMINATED, DIRECTOR MARK BUCKLAND
2023-12-11APPOINTMENT TERMINATED, DIRECTOR MARK STEWART EVANS
2023-12-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES CASEY
2023-12-11APPOINTMENT TERMINATED, DIRECTOR NICOLAS DAVID GREILSAMER
2023-12-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL JENKINSON
2023-12-11Withdrawal of a person with significant control statement on 2023-12-11
2023-12-11Notification of Aldar Development (Lsq) Limited as a person with significant control on 2023-11-30
2023-10-09Notification of a person with significant control statement
2023-10-05CESSATION OF LSQ HOLDINGS (LUXEMBOURG) SARL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-02-07CESSATION OF ARES MANAGEMENT, LP AS A PERSON OF SIGNIFICANT CONTROL
2023-01-26DIRECTOR APPOINTED MR MICHAEL PAUL JENKINSON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOWANLOCH WESTBROOK
2022-11-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOWANLOCH WESTBROOK
2022-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-04CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-12-03RES13Resolutions passed:
  • Directors authority and ratification 19/11/2021
2021-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2020-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-25SH10Particulars of variation of rights attached to shares
2020-06-24SH0104/06/20 STATEMENT OF CAPITAL GBP 117239.4228
2020-06-24SH10Particulars of variation of rights attached to shares
2020-06-24RES01ADOPT ARTICLES 24/06/20
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-19MEM/ARTSARTICLES OF ASSOCIATION
2020-06-19RES01ADOPT ARTICLES 19/06/20
2020-06-18SH08Change of share class name or designation
2020-06-18SH02Sub-division of shares on 2020-05-28
2020-06-18MEM/ARTSARTICLES OF ASSOCIATION
2020-06-18RES13Resolutions passed:
  • Sub-divided 28/05/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-06-18SH10Particulars of variation of rights attached to shares
2020-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD ARKLAY STEEL
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD ARKLAY STEEL
2019-09-30AP01DIRECTOR APPOINTED MR NICOLAS DAVID GREILSAMER
2019-09-30AP01DIRECTOR APPOINTED MR NICOLAS DAVID GREILSAMER
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR MARK STEWART EVANS
2019-01-28AP01DIRECTOR APPOINTED MR MARK STEWART EVANS
2018-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY BETSY
2018-01-17AUDAUDITOR'S RESIGNATION
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIEL WEINER
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSQ HOLDINGS (LUXEMBOURG) SARL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT, LP
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 117237.6983
2016-07-13AR0120/06/16 FULL LIST
2016-07-13AR0120/06/16 FULL LIST
2016-05-03SH0124/03/16 STATEMENT OF CAPITAL GBP 117237.6983
2016-02-25AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN BENJAMIN
2016-02-08ANNOTATIONClarification
2016-02-08RP04
2016-01-19AP01DIRECTOR APPOINTED MR STEPHEN CHARLES CASEY
2015-11-25SH0129/09/15 STATEMENT OF CAPITAL GBP 117200.6983
2015-11-25SH0129/09/15 STATEMENT OF CAPITAL GBP 117200.6983
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 117200.698
2015-10-12SH0129/09/15 STATEMENT OF CAPITAL GBP 117200.698
2015-08-03AP01DIRECTOR APPOINTED MR MARK BUCKLAND
2015-07-30SH0126/06/15 STATEMENT OF CAPITAL GBP 117085.5983
2015-07-30SH0129/06/15 STATEMENT OF CAPITAL GBP 117085.5983
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-18AA01Current accounting period shortened from 30/06/15 TO 31/03/15
2015-02-25SH0129/01/15 STATEMENT OF CAPITAL GBP 117085.59
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 10 NEW BURLINGTON STREET LONDON W1S 3BE UNITED KINGDOM
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 10 NEW BURLINGTON STREET LONDON UK 10 NEW BURLINGTON STREET LONDON UK UNITED KINGDOM
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM LEVEL 30, 30 ST MARY AXE LONDON EC3A 8EP UNITED KINGDOM
2014-08-12AP01DIRECTOR APPOINTED MARK ANDREW PAIN
2014-08-12AP01DIRECTOR APPOINTED SCOTT DOUGLAS BROWN
2014-08-12AP01DIRECTOR APPOINTED BRIAN ANTHONY BETSY
2014-08-12AP01DIRECTOR APPOINTED ADAM PAUL LAWRENCE
2014-08-12RES01ADOPT ARTICLES 31/07/2014
2014-08-12RES12VARYING SHARE RIGHTS AND NAMES
2014-08-12RES01ADOPT ARTICLES 21/07/2014
2014-08-12SH0122/07/14 STATEMENT OF CAPITAL GBP 117073.59
2014-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-08CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-08-08CERTNMCOMPANY NAME CHANGED LSQ HOLDCO 1 LIMITED CERTIFICATE ISSUED ON 08/08/14
2014-06-27AP01DIRECTOR APPOINTED MR WILLIAM GOWANLOCH WESTBROOK
2014-06-27AP01DIRECTOR APPOINTED MR CHARLES RICHARD ARKLAY STEEL
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL WEINER / 25/06/2014
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 30 ST MARY AXE LONDON EC3A 8EP UNITED KINGDOM
2014-06-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64203 - Activities of construction holding companies

Intangible Assets
Patents
We have not found any records of LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED
Trademarks
We have not found any records of LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON SQUARE DEVELOPMENTS (HOLDINGS) 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 (64203 - Activities of construction holding companies) as LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON SQUARE DEVELOPMENTS (HOLDINGS) 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 LONDON SQUARE DEVELOPMENTS (HOLDINGS) 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 LONDON SQUARE DEVELOPMENTS (HOLDINGS) 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.