Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MIMOSA (NO.423) LIMITED
Company Information for

MIMOSA (NO.423) LIMITED

C/O BRETT NICHOLLS ASSOCIATES HERBERT HOUSE, 24 HERBERT STREET, GLASGOW, G20 6NB,
Company Registration Number
SC111688
Private Limited Company
Active

Company Overview

About Mimosa (no.423) Ltd
MIMOSA (NO.423) LIMITED was founded on 1988-06-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mimosa (no.423) Limited is a Private Limited Company registered in SCOTLAND 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
MIMOSA (NO.423) LIMITED
 
Legal Registered Office
C/O BRETT NICHOLLS ASSOCIATES HERBERT HOUSE
24 HERBERT STREET
GLASGOW
G20 6NB
Other companies in G2
 
Filing Information
Company Number SC111688
Company ID Number SC111688
Date formed 1988-06-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 21:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIMOSA (NO.423) 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 MIMOSA (NO.423) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN MORRICE
Company Secretary 2017-01-30
PHILIP JOHN MORRICE
Director 2017-01-30
ROBERT ROWLAND
Director 2014-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
EWEN MONCREIFFE SCOTT
Company Secretary 2007-12-09 2017-01-30
EWEN MONCREIFFE SCOTT
Director 2007-12-09 2017-01-30
RAYMOND DANIEL CONROY
Director 1993-12-04 2014-05-06
IAIN ALEXANDER THOMAS MOWAT
Company Secretary 1993-12-04 2007-12-14
IAIN ALEXANDER THOMAS MOWAT
Director 1993-12-04 2007-12-14
ANTHEA SUSAN DICKSON
Company Secretary 1989-07-14 1993-12-04
ALAN WILLIAM BAIN DICKSON
Director 1989-07-14 1993-12-04
ANTHEA SUSAN DICKSON
Director 1989-07-14 1993-12-04
AGNES CHRISTINA DUNLOP GIBSON
Director 1992-07-24 1992-08-24
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1988-06-17 1990-07-14
VINDEX LIMITED
Nominated Director 1988-06-17 1990-07-14
VINDEX SERVICES LIMITED
Nominated Director 1988-06-17 1990-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN MORRICE MIMOSA (NO.405) LIMITED Director 2017-01-30 CURRENT 1987-05-13 Active
PHILIP JOHN MORRICE MIMOSA (NO.432) LIMITED Director 2017-01-30 CURRENT 1985-08-22 Active
PHILIP JOHN MORRICE MIMOSA (NO. 403) LIMITED Director 2017-01-30 CURRENT 1987-03-17 Active
PHILIP JOHN MORRICE MIMOSA (NO. 407) LIMITED Director 2017-01-30 CURRENT 1987-08-17 Active
PHILIP JOHN MORRICE MIMOSA (NO 401) LIMITED Director 2017-01-30 CURRENT 1987-07-07 Active
PHILIP JOHN MORRICE MIMOSA (NO 424) LIMITED Director 2017-01-03 CURRENT 1985-12-03 Active
PHILIP JOHN MORRICE MIMOSA (NO 428) LIMITED Director 2017-01-03 CURRENT 1985-12-03 Active
PHILIP JOHN MORRICE MIMOSA (NO.422) LIMITED Director 2017-01-03 CURRENT 1987-12-15 Active
PHILIP JOHN MORRICE MIMOSA (NO.425) LIMITED Director 2017-01-03 CURRENT 1985-11-28 Active
PHILIP JOHN MORRICE MIMOSA (NO 430) LIMITED Director 2017-01-03 CURRENT 1985-12-03 Active
PHILIP JOHN MORRICE MIMOSA (NO.426) LIMITED Director 2017-01-03 CURRENT 1986-09-18 Active
PHILIP JOHN MORRICE MIMOSA (NO. 427) LIMITED Director 2017-01-03 CURRENT 1986-10-15 Active
PHILIP JOHN MORRICE MIMOSA (NO. 408) LIMITED Director 2017-01-03 CURRENT 1987-02-20 Active
PHILIP JOHN MORRICE MIMOSA (NO. 409) LIMITED Director 2017-01-03 CURRENT 1987-03-05 Active
PHILIP JOHN MORRICE MIMOSA (NO. 326) LIMITED Director 2016-12-21 CURRENT 1986-06-16 Active
PHILIP JOHN MORRICE MIMOSA (NO. 331) LIMITED Director 2016-12-21 CURRENT 1985-03-15 Active
PHILIP JOHN MORRICE MIMOSA (NO 332) LIMITED Director 2016-12-21 CURRENT 1985-06-21 Active
PHILIP JOHN MORRICE MIMOSA (NO. 330) LIMITED Director 2016-12-21 CURRENT 1985-09-09 Active
PHILIP JOHN MORRICE MIMOSA (NO.329) LIMITED Director 2016-12-21 CURRENT 1985-11-01 Active
PHILIP JOHN MORRICE MIMOSA (NO. 324) LIMITED Director 2016-12-21 CURRENT 1985-10-28 Active
PHILIP JOHN MORRICE MIMOSA (NO.327) LIMITED Director 2016-12-21 CURRENT 1985-11-01 Active
PHILIP JOHN MORRICE MIMOSA (NO 325) LIMITED Director 2016-12-21 CURRENT 1986-07-24 Active
PHILIP JOHN MORRICE MIMOSA (NO. 314) LIMITED Director 2016-12-21 CURRENT 1987-04-22 Active
PHILIP JOHN MORRICE MIMOSA (NO.311) LIMITED Director 2016-12-21 CURRENT 1986-09-18 Active
PHILIP JOHN MORRICE MIMOSA (NO.305) LIMITED Director 2016-12-21 CURRENT 1986-12-29 Active
PHILIP JOHN MORRICE MIMOSA (NO. 201) LIMITED Director 2016-12-20 CURRENT 1984-11-13 Active
PHILIP JOHN MORRICE MIMOSA (NO. 228) LIMITED Director 2016-12-20 CURRENT 1985-02-15 Active
PHILIP JOHN MORRICE MIMOSA (NO. 204) LIMITED Director 2016-12-20 CURRENT 1984-11-13 Active
PHILIP JOHN MORRICE MIMOSA (NO 229) LIMITED Director 2016-12-20 CURRENT 1985-02-15 Active
PHILIP JOHN MORRICE MIMOSA (NO. 301) LIMITED Director 2016-12-20 CURRENT 1986-09-18 Active
PHILIP JOHN MORRICE MIMOSA (NO. 302) LIMITED Director 2016-12-20 CURRENT 1986-10-31 Active
PHILIP JOHN MORRICE MIMOSA (NO. 203) LIMITED Director 2016-12-20 CURRENT 1984-11-13 Active
PHILIP JOHN MORRICE MIMOSA (NO. 230) LIMITED Director 2016-12-20 CURRENT 1985-02-15 Active
PHILIP JOHN MORRICE MIMOSA (NO. 205) LIMITED Director 2016-12-20 CURRENT 1984-11-29 Active
PHILIP JOHN MORRICE MIMOSA (NO.231) LIMITED Director 2016-12-20 CURRENT 1985-01-21 Active
PHILIP JOHN MORRICE MIMOSA (NO. 304) LIMITED Director 2016-12-20 CURRENT 1986-10-31 Active
PHILIP JOHN MORRICE MIMOSA (NO. 113) LIMITED Director 2016-12-14 CURRENT 1986-08-20 Active
PHILIP JOHN MORRICE MIMOSA (NO. 106) LIMITED Director 2016-12-14 CURRENT 1986-11-13 Active
PHILIP JOHN MORRICE MIMOSA (NO.102) LIMITED Director 2016-12-14 CURRENT 1985-08-22 Active
PHILIP JOHN MORRICE MIMOSA (NO.101) LIMITED Director 2016-12-14 CURRENT 1985-08-22 Active
PHILIP JOHN MORRICE MIMOSA (NO. 105) LIMITED Director 2016-12-14 CURRENT 1986-09-18 Active
PHILIP JOHN MORRICE MIMOSA (NO. 107) LIMITED Director 2016-12-14 CURRENT 1987-03-11 Active
PHILIP JOHN MORRICE MIMOSA (NO. 120) LIMITED Director 2016-12-14 CURRENT 1987-09-30 Active
PHILIP JOHN MORRICE MIMOSA (NO. 108) LIMITED Director 2016-12-14 CURRENT 1987-04-22 Active
PHILIP JOHN MORRICE DFK UK & IRELAND LIMITED Director 2016-12-02 CURRENT 2005-03-02 Active
ROBERT ROWLAND GARSTON MASONIC HALL LIMITED(THE) Director 2008-10-27 CURRENT 1922-10-28 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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-24APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/21 FROM C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG Scotland
2021-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland
2020-11-03TM02Termination of appointment of Philip John Morrice on 2020-11-03
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MORRICE
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HILL
2018-07-10PSC09Withdrawal of a person with significant control statement on 2018-07-10
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM C/O Alexander Sloan, C.A. 38 Cadogan Street Glasgow G2 5HF
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EWEN MONCREIFFE SCOTT
2017-01-30AP03Appointment of Mr Philip John Morrice as company secretary on 2017-01-30
2017-01-30TM02Termination of appointment of Ewen Moncreiffe Scott on 2017-01-30
2017-01-30AP01DIRECTOR APPOINTED MR PHILIP JOHN MORRICE
2017-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 3000
2015-08-05AR0114/07/15 ANNUAL RETURN FULL LIST
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-16AR0114/07/14 ANNUAL RETURN FULL LIST
2014-05-08AP01DIRECTOR APPOINTED ROBERT ROWLAND
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CONROY
2014-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-29AR0114/07/13 ANNUAL RETURN FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01AR0114/07/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0114/07/11 ANNUAL RETURN FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14AR0114/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DANIEL CONROY / 01/07/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM C/O ALEXANDER SLOAN 144 WEST GEORGE STREET GLASGOW G2 2HG
2008-07-14363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 144 WEST GEORGE STREET GLASGOW G2 2HG
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-11363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-07-25363sRETURN MADE UP TO 14/07/03; CHANGE OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-07-23363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-19363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-17363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-27363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-16363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-05-19287REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 142 ST VINCENT STREET GLASGOW G2 5LB
1997-12-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-15363sRETURN MADE UP TO 14/07/97; CHANGE OF MEMBERS
1996-10-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-17363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1995-08-08363sRETURN MADE UP TO 14/07/95; CHANGE OF MEMBERS
1995-02-22AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-21225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03
1994-07-18363sRETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS
1994-01-27AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-01-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-14287REGISTERED OFFICE CHANGED ON 14/12/93 FROM: UNIT 7, BALJAFFRAY SHOPPING PREC BALJAFFRAY SHOPPING PRECINCT GRAMPIAN WAY BEARSDEN, GLASGOW G61 4RN
1993-08-03363sRETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS
1993-07-29AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-09-02288DIRECTOR RESIGNED
1992-07-30AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-07-28288NEW DIRECTOR APPOINTED
1992-07-20363sRETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS
1992-07-13288DIRECTOR'S PARTICULARS CHANGED
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 MIMOSA (NO.423) 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 MIMOSA (NO.423) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIMOSA (NO.423) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MIMOSA (NO.423) LIMITED

Intangible Assets
Patents
We have not found any records of MIMOSA (NO.423) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIMOSA (NO.423) LIMITED
Trademarks
We have not found any records of MIMOSA (NO.423) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIMOSA (NO.423) 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 MIMOSA (NO.423) 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 MIMOSA (NO.423) 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 MIMOSA (NO.423) 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 MIMOSA (NO.423) 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.