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

I. GOODMAN (PROPERTIES) LIMITED

WT GUNSON SUITE 2, 3RD FLOOR, 1 KING STREET, MANCHESTER, M2 6AW,
Company Registration Number
00546695
Private Limited Company
Active

Company Overview

About I. Goodman (properties) Ltd
I. GOODMAN (PROPERTIES) LIMITED was founded on 1955-03-29 and has its registered office in Manchester. The organisation's status is listed as "Active". I. Goodman (properties) 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
I. GOODMAN (PROPERTIES) LIMITED
 
Legal Registered Office
WT GUNSON SUITE 2, 3RD FLOOR
1 KING STREET
MANCHESTER
M2 6AW
Other companies in SK3
 
Filing Information
Company Number 00546695
Company ID Number 00546695
Date formed 1955-03-29
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 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I. GOODMAN (PROPERTIES) 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 I. GOODMAN (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ANDREW BOOKBINDER
Company Secretary 2015-10-25
MARTIN ANDREW BOOKBINDER
Director 1993-06-23
DEBRA POPE
Director 1994-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BOOKBINDER
Company Secretary 1992-05-11 2015-10-24
NICHOLAS BOOKBINDER
Director 1992-05-11 2015-10-24
PENELOPE LUITEN
Director 1992-05-11 1993-06-23
HARRY ARTHUR BOOKBINDER
Director 1992-09-16 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW BOOKBINDER ABC ESTATES MANAGEMENT LIMITED Director 2002-12-16 CURRENT 2002-11-22 Liquidation

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
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005466950009
2024-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005466950009
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England
2023-09-28Director's details changed for Ms Debra Jane Pope on 2023-09-27
2023-09-28SECRETARY'S DETAILS CHNAGED FOR MS DEBRA JANE POPE on 2023-09-27
2023-09-28Change of details for Ms Debra Jane Pope as a person with significant control on 2023-09-27
2023-09-28Change of details for Devora Reisel Limited as a person with significant control on 2023-09-27
2023-09-28PSC05Change of details for Devora Reisel Limited as a person with significant control on 2023-09-27
2023-09-28PSC04Change of details for Ms Debra Jane Pope as a person with significant control on 2023-09-27
2023-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MS DEBRA JANE POPE on 2023-09-27
2023-09-28CH01Director's details changed for Ms Debra Jane Pope on 2023-09-27
2023-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/23 FROM Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England
2023-08-30CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-02-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2022-02-16Director's details changed for Ms Debra Jane Pope on 2022-02-15
2022-02-16SECRETARY'S DETAILS CHNAGED FOR MS DEBRA JANE POPE on 2022-02-15
2022-02-16Change of details for Devora Reisel Limited as a person with significant control on 2022-02-15
2022-02-16PSC05Change of details for Devora Reisel Limited as a person with significant control on 2022-02-15
2022-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MS DEBRA JANE POPE on 2022-02-15
2022-02-16CH01Director's details changed for Ms Debra Jane Pope on 2022-02-15
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-08-23PSC04Change of details for Ms Debra Jane Pope as a person with significant control on 2021-04-23
2021-04-23CH01Director's details changed for Ms Debra Jane Pope on 2021-04-23
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-09-26RP04PSC04Second filing of chage of details of person of significant controlDebra Jane Pope
2020-09-15PSC02Notification of Devora Reisel Limited as a person with significant control on 2019-06-27
2019-11-27RP04CS01Second filing of Confirmation Statement dated 28/08/2019
2019-11-12CH01Director's details changed for Ms Debra Jane Pope on 2019-10-28
2019-11-12PSC04Change of details for Ms Debra Jane Pope as a person with significant control on 2019-10-28
2019-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MS DEBRA JANE POPE on 2019-10-28
2019-08-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-08-29AP03Appointment of Ms Debra Jane Pope as company secretary on 2019-08-20
2019-08-23PSC04Change of details for Ms Debra Jane Pope as a person with significant control on 2019-06-27
2019-08-23PSC07CESSATION OF MARTIN ANDREW BOOKBINDER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW BOOKBINDER
2019-08-22TM02Termination of appointment of Martin Andrew Bookbinder on 2019-08-20
2019-07-22RES13Resolutions passed:
  • Special dividend be declared 27/06/2019
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005466950009
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-20PSC07CESSATION OF ELIZABETH BOOKBINDER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20PSC04Change of details for Mr Martin Andrew Bookbinder as a person with significant control on 2018-11-09
2019-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN ANDREW BOOKBINDER on 2018-07-19
2019-05-20CH01Director's details changed for Martin Andrew Bookbinder on 2018-07-19
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BOOKBINDER
2018-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREW BOOKBINDER
2018-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA POPE
2018-04-18PSC09Withdrawal of a person with significant control statement on 2018-04-18
2018-04-18CH01Director's details changed for Debra Bookbinder on 2018-03-29
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 3728
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 3728
2016-05-25AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-09AP03Appointment of Martin Andrew Bookbinder as company secretary on 2015-10-25
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOOKBINDER
2016-03-09TM02Termination of appointment of Nicholas Bookbinder on 2015-10-24
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 3728
2015-05-27AR0111/05/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29CH01Director's details changed for Martin Andrew Bookbinder on 2014-09-25
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 3728
2014-05-14AR0111/05/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0111/05/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0111/05/12 ANNUAL RETURN FULL LIST
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW BOOKBINDER / 02/03/2012
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AR0111/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW BOOKBINDER / 11/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA BOOKBINDER / 11/05/2011
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0111/05/10 FULL LIST
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BOOKBINDER / 03/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOOKBINDER / 03/03/2010
2010-01-22SH0127/11/09 STATEMENT OF CAPITAL GBP 3728.00
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BOOKBINDER / 12/05/2008
2009-04-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-11363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-10288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-29363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: ASHFIELD HOUSE 12 ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE
2002-09-19225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-30363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05288cDIRECTOR'S PARTICULARS CHANGED
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-05-29363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-21395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-18363aRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-03363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-01-13287REGISTERED OFFICE CHANGED ON 13/01/99 FROM: HERITAGE HOUSE 393 BURY NEW RD MANCHESTER M7 2BT
1998-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-06-20363sRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-07-03363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1996-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/95
1995-06-14363sRETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
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 I. GOODMAN (PROPERTIES) 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 I. GOODMAN (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-19 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2012-05-19 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-07-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 I. GOODMAN (PROPERTIES) LIMITED

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

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where I. GOODMAN (PROPERTIES) 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 I. GOODMAN (PROPERTIES) 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 I. GOODMAN (PROPERTIES) 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.