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

PROPERTY UP NORTH LTD

78 Huddersfield Road, Elland, WEST YORKSHIRE, HX5 9AA,
Company Registration Number
03158403
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Property Up North Ltd
PROPERTY UP NORTH LTD was founded on 1996-02-14 and has its registered office in Elland. The organisation's status is listed as "Active - Proposal to Strike off". Property Up North Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROPERTY UP NORTH LTD
 
Legal Registered Office
78 Huddersfield Road
Elland
WEST YORKSHIRE
HX5 9AA
Other companies in CB21
 
Previous Names
ADAM ASHLEY'S LETTINGS LTD26/03/2021
STONELEIGH LTD22/09/2020
SURREY HOUSES FOR SALE LTD07/11/2019
TEAM SKY LTD07/11/2018
WARWICK DESIGN AND ENGINEERING LTD.30/07/2015
Filing Information
Company Number 03158403
Company ID Number 03158403
Date formed 1996-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-01-17
Return next due 2023-01-31
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-14 01:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY UP NORTH LTD
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.
Companies with same name PROPERTY UP NORTH LTD
The following companies were found which have the same name as PROPERTY UP NORTH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY UP NORTH GROUP LTD 78 Huddersfield Road Elland HX5 9AA Active - Proposal to Strike off Company formed on the 2021-05-10
PROPERTY UP NORTH LTD 78 HUDDERSFIELD ROAD ELLAND HX5 9AA Active Company formed on the 2023-03-01

Company Officers of PROPERTY UP NORTH LTD

Current Directors
Officer Role Date Appointed
GARY BIRDITT
Company Secretary 2014-09-29
GARY RICHARD BIRDITT
Director 2009-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SERANA BIRDITT
Company Secretary 2010-07-27 2014-09-29
JANE BIRDITT
Company Secretary 1996-02-14 2010-07-27
JULIAN ROBERT BIRDITT
Director 1996-02-14 2010-07-27
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-02-14 1996-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY RICHARD BIRDITT AGRIBUSINESS CONSULTANTS LTD Director 2016-07-07 CURRENT 2016-07-07 Active - Proposal to Strike off
GARY RICHARD BIRDITT DISSS LTD Director 2016-07-05 CURRENT 2016-07-05 Active - Proposal to Strike off
GARY RICHARD BIRDITT COLNAGO LTD Director 2016-06-25 CURRENT 1998-08-25 Active - Proposal to Strike off
GARY RICHARD BIRDITT GOLLF LTD Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
GARY RICHARD BIRDITT TEAM DIMENSION DATA LTD Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
GARY RICHARD BIRDITT WEBSITE DESIGNER LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
GARY RICHARD BIRDITT BIL LTD Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
GARY RICHARD BIRDITT CAMGRA LTD Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
GARY RICHARD BIRDITT WILLL LTD Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
GARY RICHARD BIRDITT D'ARCY DESIGN COMPANY LTD Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
GARY RICHARD BIRDITT CAMBRID LTD Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
GARY RICHARD BIRDITT CAMBACC LTD Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
GARY RICHARD BIRDITT VALAY WARRINGTON LTD Director 2015-04-13 CURRENT 2015-04-13 Active
GARY RICHARD BIRDITT WFE LTD Director 2015-03-30 CURRENT 2015-03-30 Active - Proposal to Strike off
GARY RICHARD BIRDITT LONSALE LTD Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
GARY RICHARD BIRDITT RUSTICS GROUP LTD Director 2015-03-26 CURRENT 2015-03-26 Active
GARY RICHARD BIRDITT WW HOUSE LTD Director 2014-09-30 CURRENT 2009-11-25 Active - Proposal to Strike off
GARY RICHARD BIRDITT CHELSEA HOUSES LTD Director 2014-09-29 CURRENT 2011-02-09 Active - Proposal to Strike off
GARY RICHARD BIRDITT JJ LAND LONDON LTD Director 2014-09-29 CURRENT 2013-04-08 Active - Proposal to Strike off
GARY RICHARD BIRDITT CRUISE AUTOMATION LTD Director 2014-04-25 CURRENT 2011-02-07 Active - Proposal to Strike off
GARY RICHARD BIRDITT BACKDROP FILMS LTD Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
GARY RICHARD BIRDITT GRAPHENE ELECTRONICS LTD Director 2012-12-31 CURRENT 2012-12-31 Active - Proposal to Strike off
GARY RICHARD BIRDITT OLY LTD Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
GARY RICHARD BIRDITT DEVCOTE LTD Director 2011-11-12 CURRENT 2009-11-18 Active - Proposal to Strike off
GARY RICHARD BIRDITT MASSEY FERGUSON TRACTORS LTD Director 2011-09-13 CURRENT 2011-09-13 Active - Proposal to Strike off
GARY RICHARD BIRDITT CAMEROON BRITLAND PRINT LTD Director 2009-11-23 CURRENT 2009-11-23 Active - Proposal to Strike off
GARY RICHARD BIRDITT THE AVIATOR LTD Director 2009-06-01 CURRENT 1993-03-29 Active - Proposal to Strike off
GARY RICHARD BIRDITT SYNTHESIZE LIMITED Director 2008-12-15 CURRENT 2008-07-10 Active - Proposal to Strike off
GARY RICHARD BIRDITT HJBB LTD Director 2007-07-27 CURRENT 2006-08-23 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
2023-03-07Final Gazette dissolved via compulsory strike-off
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-27CESSATION OF ADAM ASHLEY'S GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-27PSC07CESSATION OF ADAM ASHLEY'S GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13PSC02Notification of Property Up North Group Ltd as a person with significant control on 2021-05-10
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ASHLEY'S GROUP LTD
2021-05-13AP02Appointment of Property Up North Group Ltd as director on 2021-05-10
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM 78 Huddersfield Road Huddersfield Road Elland West Yorkshire HX5 9AA England
2021-03-26RES15CHANGE OF COMPANY NAME 26/03/21
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM 4th Floor North Vale Mills Bradford Road Brighouse HD6 4DJ England
2020-09-22CERTNMCompany name changed stoneleigh LTD\certificate issued on 22/09/20
2020-09-22PSC05Change of details for Adam Ashley's Group Ltd as a person with significant control on 2020-09-21
2020-09-21PSC02Notification of Adam Ashley's Group Ltd as a person with significant control on 2020-09-21
2020-09-21PSC07CESSATION OF SUZANNE JURY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21TM02Termination of appointment of Suzanne Jury on 2020-09-21
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JURY
2020-09-21AP01DIRECTOR APPOINTED MR ADAM ASHLEY HENDRY
2020-09-21AP02Appointment of Adam Ashley's Group Ltd as director on 2020-09-20
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM North Vale Mills Bradford Road Brighouse HD6 4DJ England
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 16 High Street West Wratting Cambridge CB21 5LU England
2020-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE JURY
2020-01-16AP03Appointment of Mrs Suzanne Jury as company secretary on 2020-01-16
2020-01-16AP01DIRECTOR APPOINTED MRS SUZANNE JURY
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY BIRDITT
2020-01-16TM02Termination of appointment of Gary Birditt on 2020-01-16
2020-01-16PSC07CESSATION OF GARY BIRDITT AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-07RES15CHANGE OF COMPANY NAME 07/11/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-06AP03Appointment of Mr Gary Birditt as company secretary on 2019-01-05
2019-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BIRDITT
2019-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/19 FROM Reed House 16 High Street West Wratting Cambridge Cambridgeshire CB21 5LU
2019-01-06AP01DIRECTOR APPOINTED MR CLAUDIU ANDREI ZARAFU
2019-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD BIRDITT
2019-01-06PSC07CESSATION OF GARY BIRDITT AS A PERSON OF SIGNIFICANT CONTROL
2019-01-06TM02Termination of appointment of Gary Birditt on 2019-01-05
2018-11-07RES15CHANGE OF COMPANY NAME 07/11/18
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0114/02/16 ANNUAL RETURN FULL LIST
2015-07-30RES15CHANGE OF NAME 28/07/2015
2015-07-30CERTNMCompany name changed warwick design and engineering LTD.\certificate issued on 30/07/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0114/02/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-30AP03Appointment of Mr Gary Birditt as company secretary on 2014-09-29
2014-09-30TM02Termination of appointment of Serana Birditt on 2014-09-29
2014-02-15LATEST SOC15/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-15AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-02-16AR0114/02/13 FULL LIST
2013-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-02-16AR0114/02/12 FULL LIST
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-21AR0114/02/11 FULL LIST
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BIRDITT
2010-08-19AP03SECRETARY APPOINTED SERANA BIRDITT
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY JANE BIRDITT
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-06RES15CHANGE OF NAME 31/07/2010
2010-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-03AR0114/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT BIRDITT / 03/03/2010
2009-11-21AP01DIRECTOR APPOINTED MR GARY BIRDITT
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM WITHYBRIDGE COTTAGE BANBURY ROAD KINETON WARWICKSHIRE CV35 0JY
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-04-08363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-02-27363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-04-13363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-05-27363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-02-13363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-02-21363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-21363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-02-28363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-02-24363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-03-16363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-02-25363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-24363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-21288SECRETARY RESIGNED
1996-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to PROPERTY UP NORTH LTD 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 PROPERTY UP NORTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY UP NORTH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 55209 - Other holiday and other collective accommodation

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PROPERTY UP NORTH LTD

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY UP NORTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY UP NORTH LTD
Trademarks
We have not found any records of PROPERTY UP NORTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY UP NORTH LTD. 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 (55209 - Other holiday and other collective accommodation) as PROPERTY UP NORTH LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY UP NORTH LTD 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 PROPERTY UP NORTH LTD 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 PROPERTY UP NORTH LTD 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.