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

EDGBASTON ESTATES SECURITY LIMITED

76 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 8LU,
Company Registration Number
03682048
Private Limited Company
Active

Company Overview

About Edgbaston Estates Security Ltd
EDGBASTON ESTATES SECURITY LIMITED was founded on 1998-12-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Edgbaston Estates Security Limited is a Private Limited Company registered in 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
EDGBASTON ESTATES SECURITY LIMITED
 
Legal Registered Office
76 HAGLEY ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B16 8LU
Other companies in B16
 
Previous Names
FIVE WAYS SECURITY LIMITED23/05/2018
Filing Information
Company Number 03682048
Company ID Number 03682048
Date formed 1998-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB913230075  
Last Datalog update: 2024-09-08 14:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGBASTON ESTATES SECURITY 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 EDGBASTON ESTATES SECURITY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BRENNAN WOOLHOUSE
Company Secretary 2009-10-01
JOANNA CLAIRE KIRK
Director 2013-02-13
MARK SAMUEL WILTON LEE
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD ALLEN
Director 2003-10-24 2012-09-30
DAVID EDWARD POVALL
Director 2009-06-01 2009-12-31
MARK SAMUEL WILTON LEE
Company Secretary 2009-06-01 2009-10-01
ALISON MARY READMAN
Company Secretary 2003-10-24 2009-05-29
GRAHAM JOHN PICK
Director 1999-09-30 2009-03-10
ROBERT HUGH MUSGROVE
Company Secretary 1998-12-10 2003-11-21
DAVID HARDY
Director 1998-12-10 2003-04-30
ANTHONY CHARLES ROGERS
Director 1998-12-10 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLAIRE KIRK HAGLEY ROAD NORTH SITE (NO 3) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2018-06-26
JOANNA CLAIRE KIRK HAGLEY ROAD NORTH SITE (NO 2) LIMITED Director 2015-07-28 CURRENT 2015-07-24 Dissolved 2018-06-05
JOANNA CLAIRE KIRK HAGLEY ROAD NORTH SITE (NO 1) LIMITED Director 2015-07-28 CURRENT 2015-07-24 Dissolved 2018-06-05
JOANNA CLAIRE KIRK CALTHORPE GROUP MANAGEMENT LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
JOANNA CLAIRE KIRK CALTHORPE GROUP (EDGBASTON) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
JOANNA CLAIRE KIRK CALTHORPE ESTATES LIMITED Director 2013-02-13 CURRENT 2007-07-31 Active
JOANNA CLAIRE KIRK CALTHORPE ESTATES CF NOMINEE NO2 LIMITED Director 2013-02-13 CURRENT 2011-03-24 Active
JOANNA CLAIRE KIRK CALTHORPE ESTATES DS NOMINEE NO1 LIMITED Director 2013-02-13 CURRENT 2011-03-24 Active
JOANNA CLAIRE KIRK CALTHORPE ESTATES DS NOMINEE NO2 LIMITED Director 2013-02-13 CURRENT 2011-03-24 Active
JOANNA CLAIRE KIRK CALTHORPE PROPERTIES LIMITED Director 2013-02-13 CURRENT 2011-03-29 Active
JOANNA CLAIRE KIRK PEBBLE MILL INVESTMENTS LIMITED Director 2013-02-13 CURRENT 2002-02-14 Active
JOANNA CLAIRE KIRK CALTHORPE PROPERTY COMPANY LIMITED Director 2013-02-13 CURRENT 1991-06-25 Active
JOANNA CLAIRE KIRK CALTHORPE DEVELOPMENTS LIMITED Director 2013-02-13 CURRENT 2000-04-25 Active
JOANNA CLAIRE KIRK CALTHORPE EDGBASTON MILL LIMITED Director 2013-02-13 CURRENT 2005-12-08 Active
JOANNA CLAIRE KIRK CALTHORPE ESTATES CF NOMINEE NO1 LIMITED Director 2013-02-13 CURRENT 2011-03-24 Active
JOANNA CLAIRE KIRK CALTHORPE DEVELOPMENTS NO 1 LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2018-04-24
JOANNA CLAIRE KIRK CALTHORPE DEVELOPMENTS NO 2 LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2018-04-24
MARK SAMUEL WILTON LEE HAGLEY ROAD NORTH SITE (NO 3) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2018-06-26
MARK SAMUEL WILTON LEE HAGLEY ROAD NORTH SITE (NO 2) LIMITED Director 2015-07-28 CURRENT 2015-07-24 Dissolved 2018-06-05
MARK SAMUEL WILTON LEE CALTHORPE GROUP MANAGEMENT LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
MARK SAMUEL WILTON LEE CALTHORPE GROUP (EDGBASTON) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
MARK SAMUEL WILTON LEE CALTHORPE DEVELOPMENTS NO 1 LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2018-04-24
MARK SAMUEL WILTON LEE CALTHORPE DEVELOPMENTS NO 2 LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2018-04-24
MARK SAMUEL WILTON LEE CALTHORPE DEVELOPMENTS LIMITED Director 2012-09-30 CURRENT 2000-04-25 Active
MARK SAMUEL WILTON LEE CALTHORPE PROPERTIES LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MARK SAMUEL WILTON LEE CALTHORPE ESTATES CF NOMINEE NO2 LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
MARK SAMUEL WILTON LEE CALTHORPE ESTATES CF NOMINEE NO1 LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
MARK SAMUEL WILTON LEE LINVALE NO 1 LIMITED Director 2009-10-01 CURRENT 1997-10-02 Dissolved 2014-01-17
MARK SAMUEL WILTON LEE LINVALE NO 2 LIMITED Director 2009-10-01 CURRENT 2000-05-02 Dissolved 2014-10-14
MARK SAMUEL WILTON LEE CALTHORPE ESTATES LIMITED Director 2009-10-01 CURRENT 2007-07-31 Active
MARK SAMUEL WILTON LEE PEBBLE MILL INVESTMENTS LIMITED Director 2009-10-01 CURRENT 2002-02-14 Active
MARK SAMUEL WILTON LEE CALTHORPE PROPERTY COMPANY LIMITED Director 2009-10-01 CURRENT 1991-06-25 Active
MARK SAMUEL WILTON LEE CALTHORPE EDGBASTON MILL LIMITED Director 2009-10-01 CURRENT 2005-12-08 Active
MARK SAMUEL WILTON LEE LINVALE NO 3 LIMITED Director 2009-06-01 CURRENT 2008-01-10 Dissolved 2014-11-05

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
2024-08-1205/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-05CONFIRMATION STATEMENT MADE ON 27/07/24, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED MR PHILIP JOHN CLARK
2023-09-1305/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CESSATION OF ANDREW JOHN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN CLARK
2023-08-07CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PARKER
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-07-19AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AP03Appointment of Mr David Ian Wooldridge as company secretary on 2021-11-19
2021-11-22TM02Termination of appointment of Michael Thomas Bennett on 2021-11-19
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-08-25AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-08-24AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29AP01DIRECTOR APPOINTED MR ANDREW JOHN PARKER
2020-07-27AP01DIRECTOR APPOINTED MR PAULA MARIA HAY-PLUMB
2020-07-16AP01DIRECTOR APPOINTED MR HAYDN JOHN COOPER
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAMUEL WILTON LEE
2020-05-17AP01DIRECTOR APPOINTED MR DAVID IAN WOOLDRIDGE
2020-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE KIRK
2019-12-18AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-05-23AP03Appointment of Mr Michael Thomas Bennett as company secretary on 2019-05-23
2019-05-23TM02Termination of appointment of Martin Brennan Woolhouse on 2019-05-23
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-24AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23RES15CHANGE OF COMPANY NAME 08/02/23
2018-05-23CERTNMCOMPANY NAME CHANGED FIVE WAYS SECURITY LIMITED CERTIFICATE ISSUED ON 23/05/18
2018-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD ANTHONY ALLISON
2017-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA MARIA HAY -PLUMB
2017-10-08PSC07CESSATION OF ANDREW ASHENDEN AS A PSC
2017-10-08PSC07CESSATION OF RODERICK DAVID KENT AS A PSC
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-07-21AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31CH01Director's details changed for Ms Joanna Claire Kirk on 2016-10-31
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0101/02/16 ANNUAL RETURN FULL LIST
2015-07-27AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-08-01AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-09AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-09CH01Director's details changed for Mr Mark Samuel Wilton Lee on 2013-10-01
2013-07-18AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-27AP01DIRECTOR APPOINTED MRS JOANNA CLAIRE KIRK
2012-10-02AR0101/10/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAMUEL WILTON LEE / 30/09/2012
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2012-08-06AA05/04/12 TOTAL EXEMPTION FULL
2011-10-06AR0102/10/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 05/04/11
2010-12-10AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-10-26AR0102/10/10 FULL LIST
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POVALL
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD POVALL / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAMUEL WILTON LEE / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ALLEN / 01/10/2009
2010-05-05AP03SECRETARY APPOINTED MARTIN BRENNAN WOOLHOUSE
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY MARK LEE
2010-04-22RES01ADOPT ARTICLES 25/02/2010
2010-04-08MEM/ARTSARTICLES OF ASSOCIATION
2010-04-08CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2009-10-14AR0102/10/09 FULL LIST
2009-07-25AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-06-26288aDIRECTOR APPOINTED DAVID EDWARD POVALL
2009-06-17288aDIRECTOR AND SECRETARY APPOINTED MARK SAMUEL WILTON LEE
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY ALISON READMAN
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PICK
2008-12-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-01-10AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-12-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-03-24ELRESS386 DISP APP AUDS 13/02/07
2007-01-25363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-09-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 05/04/07
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22ELRESS369(4) SHT NOTICE MEET 16/06/06
2006-06-22ELRESS80A AUTH TO ALLOT SEC 16/06/06
2006-01-23363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-23288cSECRETARY'S PARTICULARS CHANGED
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-02288bSECRETARY RESIGNED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 56 ST JAMES ROAD EDGBASTON BIRMINGHAM B15 1JL
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08288bDIRECTOR RESIGNED
2003-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-07363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26288aNEW DIRECTOR APPOINTED
1999-12-16363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities

Filed Financial Reports
Annual Accounts
2022-04-05

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 EDGBASTON ESTATES SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of EDGBASTON ESTATES SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGBASTON ESTATES SECURITY LIMITED
Trademarks
We have not found any records of EDGBASTON ESTATES SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGBASTON ESTATES SECURITY 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 (80100 - Private security activities) as EDGBASTON ESTATES SECURITY LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where EDGBASTON ESTATES SECURITY 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 EDGBASTON ESTATES SECURITY 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 EDGBASTON ESTATES SECURITY 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.