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

BLACK PROPERTIES LIMITED

STANMORE, MIDDLESEX, HA7 1JS,
Company Registration Number
03302906
Private Limited Company
Dissolved

Dissolved 2015-01-27

Company Overview

About Black Properties Ltd
BLACK PROPERTIES LIMITED was founded on 1997-01-16 and had its registered office in Stanmore. The company was dissolved on the 2015-01-27 and is no longer trading or active.

Key Data
Company Name
BLACK PROPERTIES LIMITED
 
Legal Registered Office
STANMORE
MIDDLESEX
HA7 1JS
Other companies in HA7
 
Previous Names
SHELFCO (NO. 1923) LIMITED21/03/1997
SHELFCO (NO. 1293) LIMITED13/03/1997
Filing Information
Company Number 03302906
Date formed 1997-01-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-27
Type of accounts DORMANT
Last Datalog update: 2015-06-05 22:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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.
Companies with same name BLACK PROPERTIES LIMITED
The following companies were found which have the same name as BLACK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACK PROPERTIES UK LTD THE BARN WETHERBY ROAD SCARCROFT LEEDS ENGLAND LS14 3HJ Dissolved Company formed on the 2008-06-26
BLACK PROPERTIES & CO LIMITED 103 WESTERN ROAD SOUTHALL MIDDLESEX UNITED KINGDOM UB2 5HN Dissolved Company formed on the 2013-11-27
BLACK PROPERTIES (NORTH EAST) LIMITED BEAUMONT ACCOUNTANCY SERVICES 1SXT FLOOR, ENTERPRISE HOUSE 202 - 206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW Active Company formed on the 2014-07-04
BLACK PROPERTIES, INC. 704 BLEECKER ST Oneida UTICA NY 13501 Active Company formed on the 2007-09-10
BLACK PROPERTIES, LLC 1010 S PIONEER WAY STE D MOSES LAKE WA 988370000 Active Company formed on the 2005-03-22
BLACK PROPERTIES, LLC 720 YOUNGSTOWN-WARREN RD STE E NILES OH 44446 Active Company formed on the 2007-08-08
BLACK PROPERTIES, INC. 120 ANASAZI DR. LAS VEGAS NV 891444324 Permanently Revoked Company formed on the 2006-01-26
BLACK PROPERTIES PTY LTD Active Company formed on the 2015-08-14
BLACK PROPERTIES MANAGEMENT LLC Delaware Unknown
BLACK PROPERTIES LIMITED PARTNERSHIP Delaware Unknown
BLACK PROPERTIES (MALAYSIA) SDN. BHD. Unknown
BLACK PROPERTIES, LLLP 16 NORTH CLEVELAND AVE FT MEADE FL 33841 Active Company formed on the 2012-03-07
BLACK PROPERTIES, LLC 36008 EMERALD COAST PARKWAY DESTIN FL 32541 Inactive Company formed on the 2005-02-24
BLACK PROPERTIES, INC. 601 22ND ST BEAUMONT TX 77706 Active Company formed on the 1996-01-22
BLACK PROPERTIES INC Georgia Unknown
BLACK PROPERTIES INCORPORATED California Unknown
BLACK PROPERTIES LLC North Carolina Unknown
Black Properties LLC Indiana Unknown
BLACK PROPERTIES INC Georgia Unknown
BLACK PROPERTIES LTD 18 MONTAGU TERRACE EDINBURGH EH3 5QR Active Company formed on the 2021-01-28

Company Officers of BLACK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JACOB SCHIMMEL
Company Secretary 1997-03-13
JACOB SCHIMMEL
Director 1997-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM MOSES SCHIMMEL
Company Secretary 1997-03-13 2010-03-01
ABRAHAM MOSES SCHIMMEL
Director 1997-03-13 2010-03-01
E P S SECRETARIES LIMITED
Nominated Secretary 1997-01-16 1997-03-13
MIKJON LIMITED
Nominated Director 1997-01-16 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SCHIMMEL MOLEDENE LIMITED Company Secretary 2007-12-21 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL VEGAS PROPERTIES LTD Company Secretary 2007-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL UKI CAPITAL LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL CHADBURY HOMES LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL ASTON PROPERTY LIMITED Company Secretary 1999-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Company Secretary 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Company Secretary 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL BOUNDSTREAM LIMITED Company Secretary 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL DEERLODGE LIMITED Company Secretary 1992-03-17 CURRENT 1989-03-17 Active
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 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
2015-01-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-06DS01APPLICATION FOR STRIKING-OFF
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137, DEVONSHIRE HOUSE HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54/56 EUSTON STREET LONDON NW1 2ES
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0116/01/14 FULL LIST
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-25AR0116/01/13 FULL LIST
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AR0116/01/12 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-06AR0116/01/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY ABRAHAM SCHIMMEL
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-01-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AR0116/01/10 FULL LIST
2009-07-10DISS40DISS40 (DISS40(SOAD))
2009-07-09363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-05-19GAZ1FIRST GAZETTE
2008-12-29363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-12-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-02363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-02-17363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-05-05363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-02-14363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-17363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-17363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-21363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-30363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-06-06395PARTICULARS OF MORTGAGE/CHARGE
1997-06-06395PARTICULARS OF MORTGAGE/CHARGE
1997-04-15287REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 50 STRATTON STREET LONDON W1X 6NX
1997-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-02288bSECRETARY RESIGNED
1997-04-02288bDIRECTOR RESIGNED
1997-04-02288aNEW DIRECTOR APPOINTED
1997-04-02288aNEW SECRETARY APPOINTED
1997-04-02225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-03-21CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 1923) LIMITED CERTIFICATE ISSUED ON 21/03/97
1997-03-13CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 1293) LIMITED CERTIFICATE ISSUED ON 13/03/97
1997-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLACK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against BLACK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-06-06 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-06-06 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-12-31

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 BLACK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK PROPERTIES LIMITED
Trademarks
We have not found any records of BLACK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK 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 (99999 - Dormant Company) as BLACK PROPERTIES LIMITED 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 BLACK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLACK PROPERTIES LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK 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 BLACK 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.