Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WORKSPACE (DRAPERSTOWN) LIMITED
Company Information for

WORKSPACE (DRAPERSTOWN) LIMITED

THE BUSINESS CENTRE 5, TOBERMORE ROAD, DRAPERSTOWN, MAGHERAFELT, BT45 7AG,
Company Registration Number
NI018240
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Workspace (draperstown) Ltd
WORKSPACE (DRAPERSTOWN) LIMITED was founded on 1985-03-04 and has its registered office in Magherafelt. The organisation's status is listed as "Active". Workspace (draperstown) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND 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
WORKSPACE (DRAPERSTOWN) LIMITED
 
Legal Registered Office
THE BUSINESS CENTRE 5, TOBERMORE ROAD
DRAPERSTOWN
MAGHERAFELT
BT45 7AG
Other companies in BT45
 
Filing Information
Company Number NI018240
Company ID Number NI018240
Date formed 1985-03-04
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB432511391  
Last Datalog update: 2025-02-05 14:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKSPACE (DRAPERSTOWN) 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 WORKSPACE (DRAPERSTOWN) LIMITED

Current Directors
Officer Role Date Appointed
ROBIN GAWNE
Company Secretary 2009-03-03
DAMIAN JOHN HERON
Director 2013-02-28
GRAHAM MAWHINNEY
Director 1985-03-04
SAMMANTHA LOUISE MCCLOSKEY
Director 2010-04-27
CATHERINE MCCOY
Director 2014-02-20
BRIAN MCGUIGAN
Director 2011-05-17
WILLIAM HUGH MCKEOWN
Director 1985-03-04
PATRICK MCSHANE
Director 1985-03-04
LAURENCE GREGORY O'KANE
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SEAMAS MCKENNA
Director 2017-04-25 2017-06-27
MICHAEL JOSEPH MC ALLISTER
Director 1985-03-04 2016-05-27
KATHLEEN ANN LAGAN
Director 2000-07-25 2013-12-31
REGINA CAULFIELD
Director 1999-09-01 2013-02-28
JOHN FRANCIS HOGG
Director 1985-03-04 2013-02-28
BRIAN A O'KANE
Director 2006-12-14 2013-02-28
PATRICK EAMON GROOGAN
Director 1999-07-27 2010-08-31
PATRICK MCSHANE
Company Secretary 1985-03-04 2009-03-03
BRIAN MURRAY
Director 1985-03-04 2009-03-03
PATRICK A. KILPATRICK
Director 1985-03-04 2000-07-25
COLIN STUTT
Director 1985-03-04 1999-08-24
ROBERT ALEXANDER MONTGOMERY
Director 1985-03-04 1999-07-25
SEAMUS J. KELLY
Director 1985-03-04 1999-05-25
BRIAN A O'KANE
Director 1985-03-04 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN GAWNE MYM RECRUITMENT LTD Company Secretary 2007-10-19 CURRENT 2007-10-19 Active
ROBIN GAWNE WEDGIES LIMITED Company Secretary 2003-10-09 CURRENT 2003-10-09 Active - Proposal to Strike off
ROBIN GAWNE WORKSPACE (ENTERPRISES) LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
DAMIAN JOHN HERON SIMPLE POWER NO.1 LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
DAMIAN JOHN HERON KMBC PROPERTIES LIMITED Director 2014-12-05 CURRENT 2006-09-05 Active
DAMIAN JOHN HERON HERON FITOUT LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
DAMIAN JOHN HERON CAHORE HOLDINGS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DAMIAN JOHN HERON REHON HOLDINGS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DAMIAN JOHN HERON CULMAGH LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2014-09-23
DAMIAN JOHN HERON HERON COUNTESSWELL (NO. 3) LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAMIAN JOHN HERON COUNTESSWELLS DEVELOPMENT (NO.2) LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAMIAN JOHN HERON FRIENDS OF THE CANCER CENTRE Director 2013-11-01 CURRENT 2013-02-20 Active
DAMIAN JOHN HERON SIMPLE POWER LIMITED Director 2011-08-10 CURRENT 2010-07-30 Active
DAMIAN JOHN HERON CULMAGH PROPERTIES LIMITED Director 2004-05-14 CURRENT 2004-01-17 Active
DAMIAN JOHN HERON P J HERON LIMITED Director 2001-08-02 CURRENT 2000-12-29 Active
DAMIAN JOHN HERON PJ HERON (DRAPERSTOWN) LIMITED Director 2000-05-22 CURRENT 1921-01-13 Active
DAMIAN JOHN HERON HERON MANUFACTURE LIMITED Director 1999-02-08 CURRENT 1997-02-24 Active
DAMIAN JOHN HERON HERON BROS. LIMITED Director 1982-09-02 CURRENT 1982-09-02 Active
SAMMANTHA LOUISE MCCLOSKEY DRAPERSTOWN AFTER SCHOOL CLUB LTD Director 2016-11-14 CURRENT 1991-08-23 Active
CATHERINE MCCOY DRAPERSTOWN AFTER SCHOOL CLUB LTD Director 2016-11-14 CURRENT 1991-08-23 Active
WILLIAM HUGH MCKEOWN MID-ULSTER RURAL DEVELOPMENT PARTNERSHIP Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
WILLIAM HUGH MCKEOWN SOUTH WEST ACTION FOR RURAL DEVELOPMENT LTD Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2015-11-24
WILLIAM HUGH MCKEOWN WEDGIES LIMITED Director 2003-01-26 CURRENT 2003-10-09 Active - Proposal to Strike off
WILLIAM HUGH MCKEOWN DELWYN ENTERPRISES LIMITED Director 1983-11-24 CURRENT 1984-02-28 Active
WILLIAM HUGH MCKEOWN CARN FASTENERS LIMITED Director 1973-02-23 CURRENT 1973-02-23 Active - Proposal to Strike off
PATRICK MCSHANE LONDON~DERRY CONNECTIONS LIMITED Director 2011-09-05 CURRENT 2009-09-18 Active - Proposal to Strike off
PATRICK MCSHANE FRIENDS OF ST. COLM'S Director 2006-04-13 CURRENT 2005-03-21 Active
PATRICK MCSHANE DRAPERSTOWN AFTER SCHOOL CLUB LTD Director 2000-01-25 CURRENT 1991-08-23 Active
LAURENCE GREGORY O'KANE IMED (NI) LIMITED Director 2016-02-24 CURRENT 2013-03-01 Active
LAURENCE GREGORY O'KANE CAST HEALTHCARE LTD Director 2015-07-03 CURRENT 2010-09-20 Active
LAURENCE GREGORY O'KANE B-BOLD (EU) LIMITED Director 2013-12-02 CURRENT 2011-10-27 Active
LAURENCE GREGORY O'KANE O'KANES TRADING LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
LAURENCE GREGORY O'KANE IMED HEALTH CARE LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
LAURENCE GREGORY O'KANE L&M DEVELOPMENTS (NI) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
LAURENCE GREGORY O'KANE PHARMACY SUPPLIES LIMITED Director 2005-11-18 CURRENT 2005-11-18 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
2025-01-08DIRECTOR APPOINTED MR NEIL PATRICK BRADLEY
2025-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-10-23Appointment of Mrs Anne Donnelly as company secretary on 2024-10-22
2024-10-23APPOINTMENT TERMINATED, DIRECTOR DIARMUID O'KANE
2024-10-23Termination of appointment of Diarmuid O'kane on 2024-10-22
2024-10-21DIRECTOR APPOINTED MR DAMIEN TROLAN
2024-07-23CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES
2024-05-07APPOINTMENT TERMINATED, DIRECTOR DAMIAN JOHN HERON
2023-07-31CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MRS ANNE DONNELLY
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR SAMMANTHA LOUISE MCCLOSKEY
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMMANTHA LOUISE MCCLOSKEY
2022-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-08-06AP01DIRECTOR APPOINTED MS CAROLINE KELLY
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-05-15AP01DIRECTOR APPOINTED MR DIARMUID O'KANE
2019-05-15AP03Appointment of Mr Diarmuid O'kane as company secretary on 2019-05-14
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCCOY
2019-05-15TM02Termination of appointment of Robin Gawne on 2019-05-14
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-13RES13Resolutions passed:
  • Other company business 30/11/2018
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0182400021
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0182400018
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-02-07CC04Statement of company's objects
2018-01-30MEM/ARTSARTICLES OF ASSOCIATION
2018-01-30RES01ADOPT ARTICLES 30/01/18
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 7 Tobermore Road Draperstown Co.Londonderry BT45 5AN
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAMAS MCKENNA
2017-04-28AP01DIRECTOR APPOINTED MR SEAMAS MCKENNA
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-13AUDAUDITOR'S RESIGNATION
2016-09-26AUDAUDITOR'S RESIGNATION
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MC ALLISTER
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-06AR0110/07/15 ANNUAL RETURN FULL LIST
2014-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-23AR0110/07/14 NO MEMBER LIST
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LAGAN
2014-05-19AP01DIRECTOR APPOINTED CATHERINE MCCOY
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0182400017
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-04MISCSTATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE
2013-08-19AR0110/07/13 NO MEMBER LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'KANE
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOGG
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR REGINA CAULFIELD
2013-08-12AP01DIRECTOR APPOINTED LAURENCE GREGORY O'KANE
2013-08-06AP01DIRECTOR APPOINTED MR DAMIAN JOHN HERON
2013-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-08-07AR0110/07/12 NO MEMBER LIST
2012-05-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-30RES01ADOPT ARTICLES 14/12/2011
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-31DISS40DISS40 (DISS40(SOAD))
2012-03-30GAZ1FIRST GAZETTE
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM H MCKEOWN / 17/11/2011
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-11AR0110/07/11 NO MEMBER LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GROOGAN
2011-10-06AP01DIRECTOR APPOINTED BRIAN MCGUIGAN
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-14AR0110/07/10 NO MEMBER LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAWHINNEY / 10/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINA CAULFIELD / 10/07/2010
2010-09-08AP01DIRECTOR APPOINTED SAMMANTHA LOUISE MCCLOSKEY
2010-09-03TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MCSHANE
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/09
2010-01-22AR0110/07/09
2009-05-22296(NI)CHANGE OF DIRS/SEC
2009-05-22296(NI)CHANGE OF DIRS/SEC
2009-02-19AC(NI)31/03/08 ANNUAL ACCTS
2009-01-28411A(NI)MORTGAGE SATISFACTION
2009-01-28411A(NI)MORTGAGE SATISFACTION
2008-10-07402(NI)PARS RE MORTAGE
2008-09-19371S(NI)10/07/08 ANNUAL RETURN SHUTTLE
2008-05-02AC(NI)31/03/07 ANNUAL ACCTS
2008-03-12411A(NI)MORTGAGE SATISFACTION
2008-03-12411B(NI)DISPOSAL OR CHARGED PROP
2008-03-12411A(NI)MORTGAGE SATISFACTION
2008-01-03402(NI)PARS RE MORTAGE
2007-08-28371S(NI)10/07/07 ANNUAL RETURN SHUTTLE
2007-06-25402(NI)PARS RE MORTAGE
2007-06-13296(NI)CHANGE OF DIRS/SEC
2007-06-13296(NI)CHANGE OF DIRS/SEC
2007-06-13296(NI)CHANGE OF DIRS/SEC
2007-04-27402R(NI)0000
2007-01-29AC(NI)31/03/06 ANNUAL ACCTS
2006-09-22371S(NI)10/07/06 ANNUAL RETURN SHUTTLE
2006-02-19AC(NI)31/03/05 ANNUAL ACCTS
2006-02-09371S(NI)10/07/05 ANNUAL RETURN SHUTTLE
2005-02-08AC(NI)31/03/04 ANNUAL ACCTS
2004-10-07371S(NI)10/07/02 ANNUAL RETURN SHUTTLE
2004-07-08402(NI)PARS RE MORTAGE
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

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1088602 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1088602 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1088602 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1088602 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1088602 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-30
Fines / Sanctions
No fines or sanctions have been issued against WORKSPACE (DRAPERSTOWN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Outstanding ULSTER COMMUNITY INVESTMENT TRUST LIMITED
DEBENTURE 2012-05-24 Outstanding DEPARTMENT OF ENTERPRISE TRADE AND INVESTMENT
MORTGAGE OR CHARGE 2008-10-07 Outstanding ULSTER COMMUNITY INVESTMENT TRUST LIMITED
MORTGAGE OR CHARGE 2008-01-03 Outstanding ULSTER COMMUNITY INVESTMENT TRUST LIMITED
MORTGAGE OR CHARGE 2007-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-04-27 Outstanding NATIONAL LOTTERY CHARITIES BOARD
MORTGAGE OR CHARGE 2004-07-08 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2002-04-30 Outstanding BELFAST
MORTGAGE OR CHARGE 2000-07-10 Satisfied DEPT OF SOCIAL DEV.
MORTGAGE OR CHARGE 1998-01-26 Partially Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1996-05-08 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1995-01-31 Satisfied
MORTGAGE OR CHARGE 1994-12-09 Satisfied DOE
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT 1993-07-09 Satisfied ULSTER BANK
MORTGAGE OR CHARGE 1992-08-13 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE OR CHARGE 1992-08-13 Satisfied ALLIED IRISH BANKS PLC
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT 1990-10-26 Satisfied ULSTER BANK
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 WORKSPACE (DRAPERSTOWN) LIMITED

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

XPE 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
XPE 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
XPE 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
XPE 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 WORKSPACE (DRAPERSTOWN) 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 TypeProposal to Strike Off
Defending partyWORKSPACE (DRAPERSTOWN) LIMITEDEvent Date2012-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKSPACE (DRAPERSTOWN) 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 WORKSPACE (DRAPERSTOWN) 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.