Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FM 24 LIMITED
Company Information for

FM 24 LIMITED

155 MOORGATE, LONDON, EC2M 6XB,
Company Registration Number
03773320
Private Limited Company
Active

Company Overview

About Fm 24 Ltd
FM 24 LIMITED was founded on 1999-05-19 and has its registered office in London. The organisation's status is listed as "Active". Fm 24 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FM 24 LIMITED
 
Legal Registered Office
155 MOORGATE
LONDON
EC2M 6XB
Other companies in EC2M
 
Filing Information
Company Number 03773320
Company ID Number 03773320
Date formed 1999-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 01:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FM 24 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 FM 24 LIMITED
The following companies were found which have the same name as FM 24 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FM 2414 SW ANDOVER LLC 1191 2ND AVE STE 2000 SEATTLE WA 981013404 Active Company formed on the 2021-05-14
FM 242 GP, L.L.C. PO BOX 1406 SPRING TX 77383 Active Company formed on the 2003-12-03
FM 242 LIMITED PO BOX 1406 SPRING TX 77383 Active Company formed on the 2003-12-03
FM 2438 VENTURE GROUP LLC 105 W DONEGAN ST SEGUIN TX 78155 Active Company formed on the 2009-10-12
FM 247 (UK) LIMITED DSI BUSINESS RECOVERY ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WF5 8AL Liquidation Company formed on the 2013-09-04
FM 247 GROUP LTD 29 Orgreave Drive Handsworth Sheffield S YORKS S13 9NR Active - Proposal to Strike off Company formed on the 2017-05-22
FM 2484 SALADO OPERATING LLC 11940 JOLLYVILLE RD STE 110N AUSTIN TX 78759 Forfeited Company formed on the 2022-01-04
FM 2484 SALADO REAL ESTATE LLC 5522 JENOLAN RIDGE LN SUGAR LAND TX 77479 Active Company formed on the 2022-01-04
FM 2493, LLC 4107 CHESTER DR TYLER TX 75701 Active Company formed on the 2019-12-05
FM 2499 LAND VENTURE, LLC 909 LAKE CAROLYN PKWY STE 150 IRVING TX 75039 Active Company formed on the 2021-11-02
FM 2499 OFFICE VENTURE LLC 909 LAKE CAROLYN PKWY STE 150 IRVING TX 75039 Dissolved Company formed on the 2018-04-12
FM 2499 OFFICE VENTURE, LP 909 LAKE CAROLYN PKWY STE 150 IRVING TX 75039 Active Company formed on the 2019-04-04
FM 2499 RETAIL VENTURE, LP 909 LAKE CAROLYN PKWY STE 150 IRVING TX 75039 Active Company formed on the 2021-10-25

Company Officers of FM 24 LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
ROSARIO ABBATE
Director 2009-07-01
CHRISTOPHER ALAN BAMPTON
Director 2009-07-01
JONATHAN MARK HOLMES
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE JANE MANGAN
Company Secretary 2013-01-22 2017-06-27
DEBRA ANN WARD
Director 2014-04-01 2015-08-31
PETER BRUMBY
Director 2003-06-18 2013-07-04
JARLATH DELPHENE WADE
Company Secretary 2007-01-01 2013-01-22
ANDREW MICHAEL SMART
Director 2009-11-24 2011-07-21
ALISON HARTIGAN
Director 2009-07-01 2011-04-30
GARY SPENCER YOUNGS
Director 2003-06-18 2010-12-09
GEORGE WILLIAM HEATH
Director 2003-06-18 2008-03-31
ANTHONY STUART CHITTY
Company Secretary 2005-06-21 2006-12-31
MARIA TERESA DE FREITAS
Company Secretary 2004-01-05 2005-06-20
SIMON ROBERT ASPINALL
Director 1999-07-12 2005-03-18
VINCENT ROY PARKER
Director 1999-07-12 2005-03-18
DONNELL EDWARD SEARLE
Director 2003-06-18 2005-03-18
ANN GERALDINE DUNLEAVY
Company Secretary 2003-08-01 2003-12-22
CHRISTOPHER ALAN BAMPTON
Company Secretary 2003-06-18 2003-08-01
ANDREW RUPERT LESLIE PERROTT
Director 2000-04-01 2003-06-27
VINCENT ROY PARKER
Company Secretary 1999-07-12 2003-06-18
ROBERT LEONARD WIGGINS
Director 2000-04-01 2001-12-13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-05-19 1999-07-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-05-19 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSARIO ABBATE MACE (POLAND) LIMITED Director 2018-03-12 CURRENT 2012-06-27 Active
ROSARIO ABBATE MACE FOUNDATION Director 2018-01-22 CURRENT 2012-07-16 Active
ROSARIO ABBATE MACE MACRO AFRICA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
ROSARIO ABBATE MACE MACRO (ASIA PACIFIC) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
ROSARIO ABBATE MACE MACRO EUROPE LIMITED Director 2009-07-01 CURRENT 2009-05-06 Active
ROSARIO ABBATE MACE MACRO (THE AMERICAS) LIMITED Director 2009-07-01 CURRENT 2009-05-19 Active
ROSARIO ABBATE MACE OPERATE LIMITED Director 2009-07-01 CURRENT 2002-05-29 Active
CHRISTOPHER ALAN BAMPTON MACE (POLAND) LIMITED Director 2018-03-12 CURRENT 2012-06-27 Active
CHRISTOPHER ALAN BAMPTON MACE MACRO AFRICA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
CHRISTOPHER ALAN BAMPTON MACE MACRO (ASIA PACIFIC) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
CHRISTOPHER ALAN BAMPTON MACE MACRO (THE AMERICAS) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
CHRISTOPHER ALAN BAMPTON MACE MACRO EUROPE LIMITED Director 2009-05-06 CURRENT 2009-05-06 Active
CHRISTOPHER ALAN BAMPTON FACILIT8 FM LIMITED Director 2007-06-27 CURRENT 2002-11-19 Dissolved 2015-02-03
CHRISTOPHER ALAN BAMPTON MACE OPERATE LIMITED Director 2007-02-08 CURRENT 2002-05-29 Active
JONATHAN MARK HOLMES SENSE COST CONSULTANCY LIMITED Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-07-07
JONATHAN MARK HOLMES MACE MACRO (ASIA PACIFIC) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
JONATHAN MARK HOLMES MACE MACRO (THE AMERICAS) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
JONATHAN MARK HOLMES MACE MACRO EUROPE LIMITED Director 2009-05-06 CURRENT 2009-05-06 Active
JONATHAN MARK HOLMES MACE COST CONSULTANCY LIMITED Director 2009-01-01 CURRENT 2004-02-03 Active
JONATHAN MARK HOLMES MACE OPERATE LIMITED Director 2002-09-03 CURRENT 2002-05-29 Active
JONATHAN MARK HOLMES MACE LIMITED Director 1996-01-01 CURRENT 1989-08-02 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
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2016-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 400
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA ANN WARD
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-12AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-09AUDAUDITOR'S RESIGNATION
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-04AR0101/08/14 ANNUAL RETURN FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MRS DEBRA ANN WARD
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0101/08/13 FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUMBY
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-23AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 28/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOLMES / 28/08/2012
2012-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUMBY / 28/08/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BAMPTON / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-08-01AR0101/08/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-24AR0101/08/11 FULL LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMART
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HARTIGAN
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY YOUNGS
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 15/01/2010
2010-08-25AR0101/08/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AP01DIRECTOR APPOINTED MR ANDREW MICHAEL SMART
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-06288aDIRECTOR APPOINTED MR JONATHAN MARK HOLMES
2009-07-02288aDIRECTOR APPOINTED MR CHRISTOPHER ALAN BAMPTON
2009-07-02288aDIRECTOR APPOINTED ALISON HARTIGAN
2009-07-01288aDIRECTOR APPOINTED MR ROSARIO ABBATE
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE HEATH
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-08363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288cSECRETARY'S PARTICULARS CHANGED
2007-03-26288cSECRETARY'S PARTICULARS CHANGED
2007-01-19288bSECRETARY RESIGNED
2007-01-19288aNEW SECRETARY APPOINTED
2006-08-10363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2005-12-16288cSECRETARY'S PARTICULARS CHANGED
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-28288bSECRETARY RESIGNED
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288bDIRECTOR RESIGNED
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-08363aRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: ATELIER HOUSE 64 PRATT STREET CAMDEN LONDON NW1 0LF
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FM 24 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 FM 24 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-02-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-10-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 FM 24 LIMITED

Intangible Assets
Patents
We have not found any records of FM 24 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FM 24 LIMITED
Trademarks
We have not found any records of FM 24 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FM 24 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 (70229 - Management consultancy activities other than financial management) as FM 24 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FM 24 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 FM 24 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 FM 24 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.