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

WILLERBY GROUP PROPERTY LIMITED

IMPERIAL HOUSE, 1251 HEDON ROAD, HULL, NORTH HUMBERSIDE,, HU9 5NA,
Company Registration Number
03041882
Private Limited Company
Active

Company Overview

About Willerby Group Property Ltd
WILLERBY GROUP PROPERTY LIMITED was founded on 1995-04-04 and has its registered office in Hull. The organisation's status is listed as "Active". Willerby Group Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLERBY GROUP PROPERTY LIMITED
 
Legal Registered Office
IMPERIAL HOUSE
1251 HEDON ROAD
HULL
NORTH HUMBERSIDE,
HU9 5NA
Other companies in HU9
 
Previous Names
BANKSIDE PROPERTIES LIMITED03/11/2016
Filing Information
Company Number 03041882
Company ID Number 03041882
Date formed 1995-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB647423431  
Last Datalog update: 2024-05-05 18:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLERBY GROUP PROPERTY 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 WILLERBY GROUP PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ALLAN
Company Secretary 2016-06-02
SUSAN ALLAN
Director 2016-05-24
PETER MUNK
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN EDWARD PEREGRINE COOPER
Director 2016-02-27 2017-06-14
BERNARD MALCOLM MURPHY
Director 2004-07-01 2017-06-14
BERNARD MALCOLM MURPHY
Company Secretary 2004-07-01 2016-06-02
COLIN DREW JEFFREY
Director 2004-03-10 2015-12-31
JAMES MEREDITH
Director 2011-12-07 2014-07-21
DAVID LITTLE
Director 2004-03-10 2013-02-27
IAN JAMES BURVILLE
Director 1995-04-04 2012-01-31
IAN JAMES BURVILLE
Company Secretary 1995-04-04 2004-07-01
DAVID THOMAS CUNNINGHAM CALDOW
Director 1995-04-04 2004-03-10
FRANCIS WILLIAM RITCHIE
Director 1995-04-04 2000-02-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-04 1995-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ALLAN WGL HOLDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
SUSAN ALLAN WGL BIDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
SUSAN ALLAN WGL MIDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
SUSAN ALLAN WILLERBY GROUP LIMITED Director 2016-12-14 CURRENT 2003-06-27 Active
SUSAN ALLAN WILLERBY STOCKING PLAN LIMITED Director 2016-05-24 CURRENT 2000-08-02 Active
SUSAN ALLAN BURNDENE INVESTMENTS LIMITED Director 2016-05-24 CURRENT 1929-06-24 Active
SUSAN ALLAN WILLERBY LIMITED Director 2016-05-13 CURRENT 1944-05-13 Active
PETER MUNK WGL HOLDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
PETER MUNK WGL HOLDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
PETER MUNK WGL BIDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
PETER MUNK WGL MIDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
PETER MUNK WILLERBY STOCKING PLAN LIMITED Director 2016-12-01 CURRENT 2000-08-02 Active
PETER MUNK BURNDENE INVESTMENTS LIMITED Director 2016-12-01 CURRENT 1929-06-24 Active
PETER MUNK WILLERBY LIMITED Director 2016-12-01 CURRENT 1944-05-13 Active
PETER MUNK WILLERBY GROUP LIMITED Director 2016-12-01 CURRENT 2003-06-27 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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 01/10/22
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030418820016
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030418820017
2022-06-16AAFULL ACCOUNTS MADE UP TO 02/10/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 03/10/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-06-25AAFULL ACCOUNTS MADE UP TO 28/09/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 29/09/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030418820016
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 6316481
2017-07-04SH0113/06/17 STATEMENT OF CAPITAL GBP 6316481.00
2017-06-26RES12Resolution of varying share rights or name
2017-06-22RES01ADOPT ARTICLES 22/06/17
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COOPER
2017-06-06AAFULL ACCOUNTS MADE UP TO 01/10/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-01RES13Resolutions passed:
  • Name change 03/11/2016
2016-12-01AP01DIRECTOR APPOINTED MR PETER MUNK
2016-11-03RES15CHANGE OF COMPANY NAME 03/11/16
2016-11-03CERTNMCOMPANY NAME CHANGED BANKSIDE PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/11/16
2016-06-21AP03SECRETARY APPOINTED MRS SUSAN ALLAN
2016-06-21AP03SECRETARY APPOINTED MRS SUSAN ALLAN
2016-06-21AP01DIRECTOR APPOINTED MRS SUSAN ALLAN
2016-06-21AP01DIRECTOR APPOINTED MRS SUSAN ALLAN
2016-06-21TM02APPOINTMENT TERMINATED, SECRETARY BERNARD MURPHY
2016-06-21TM02APPOINTMENT TERMINATED, SECRETARY BERNARD MURPHY
2016-06-03AAFULL ACCOUNTS MADE UP TO 03/10/15
2016-06-03AAFULL ACCOUNTS MADE UP TO 03/10/15
2016-02-27LATEST SOC27/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-27AR0131/01/16 FULL LIST
2016-02-27AP01DIRECTOR APPOINTED MR JULIAN EDWARD PEREGRINE COOPER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JEFFREY
2015-04-08AAFULL ACCOUNTS MADE UP TO 27/09/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0131/01/15 FULL LIST
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0131/01/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DREW JEFFREY / 20/06/2013
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-03AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE
2013-02-27AR0131/01/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DREW JEFFREY / 23/12/2012
2012-06-13AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-02-21AR0131/01/12 FULL LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURVILLE
2012-01-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-01-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2011-12-15AP01DIRECTOR APPOINTED MR JAMES MEREDITH
2011-06-27AAFULL ACCOUNTS MADE UP TO 02/10/10
2011-02-25AR0131/01/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MALCOLM MURPHY / 25/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITTLE / 25/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DREW JEFFREY / 25/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BURVILLE / 25/02/2011
2011-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD MALCOLM MURPHY / 25/02/2011
2010-06-29AAFULL ACCOUNTS MADE UP TO 03/10/09
2010-02-26AR0131/01/10 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-30AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-02-29363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BERNARD MURPHY / 21/06/2007
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-27363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-03-21363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-02-24363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-13288bSECRETARY RESIGNED
2004-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-07AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 WILLERBY GROUP PROPERTY 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 WILLERBY GROUP PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-20 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
MORTGAGE 2013-03-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-03-19 Satisfied CAVENDISH SECURITY TRUSTEE LIMITED
DEBENTURE DEED 2013-03-09 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-03-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-09 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2013-03-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2008-12-23 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2002-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WILLERBY GROUP PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLERBY GROUP PROPERTY LIMITED
Trademarks
We have not found any records of WILLERBY GROUP PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE PRETTY LEGS HOLDINGS LIMITED 2012-08-03 Outstanding

We have found 1 mortgage charges which are owed to WILLERBY GROUP PROPERTY LIMITED

Income
Government Income
We have not found government income sources for WILLERBY GROUP PROPERTY 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 WILLERBY GROUP PROPERTY 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 WILLERBY GROUP PROPERTY 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 WILLERBY GROUP PROPERTY 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 WILLERBY GROUP PROPERTY 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.