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

PROPERTY SALES AND MANAGEMENT LIMITED

The Atrium, 29a Kentish Town Road, KENTISH TOWN ROAD, London, NW1 8NL,
Company Registration Number
04363411
Private Limited Company
Active

Company Overview

About Property Sales And Management Ltd
PROPERTY SALES AND MANAGEMENT LIMITED was founded on 2002-01-30 and has its registered office in London. The organisation's status is listed as "Active". Property Sales And Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROPERTY SALES AND MANAGEMENT LIMITED
 
Legal Registered Office
The Atrium, 29a Kentish Town Road
KENTISH TOWN ROAD
London
NW1 8NL
Other companies in NW11
 
Filing Information
Company Number 04363411
Company ID Number 04363411
Date formed 2002-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-28
Account next due 2026-01-31
Latest return 2024-06-30
Return next due 2025-07-14
Type of accounts FULL
Last Datalog update: 2025-01-30 16:57:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY SALES AND MANAGEMENT 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 PROPERTY SALES AND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BASSAM ELIA
Company Secretary 2002-01-30
BASSAM ELIA
Director 2016-12-17
MENASHE SADIK
Director 2016-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH JACOB
Director 2002-01-30 2016-12-17
SDG SECRETARIES LIMITED
Nominated Secretary 2002-01-30 2002-01-30
SDG REGISTRARS LIMITED
Nominated Director 2002-01-30 2002-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASSAM ELIA JUNEBANK LIMITED Company Secretary 2003-03-17 CURRENT 2003-03-10 Dissolved 2015-06-30
BASSAM ELIA HALE CATERING LIMITED Director 2018-07-12 CURRENT 2013-07-10 Active - Proposal to Strike off
BASSAM ELIA SE EDGWARE LTD Director 2018-06-04 CURRENT 2018-06-04 Active
BASSAM ELIA A2 ROMFORD LTD Director 2018-05-01 CURRENT 2018-05-01 Active
BASSAM ELIA CD LEASING LIMITED Director 2018-04-16 CURRENT 2016-07-14 Active
BASSAM ELIA FIREBONE LIMITED Director 2018-02-09 CURRENT 2009-10-31 Active
BASSAM ELIA WICKHAM TRADING LIMITED Director 2018-01-22 CURRENT 2012-10-25 Active - Proposal to Strike off
BASSAM ELIA PIZAZA EDGWARE LTD Director 2017-12-20 CURRENT 2017-12-20 Active
BASSAM ELIA E&S INVESTMENT DERBY LTD Director 2017-12-18 CURRENT 2017-12-18 Active
BASSAM ELIA CHOPSTIX NOTTINGHAM LTD Director 2017-12-15 CURRENT 2017-12-15 Active
BASSAM ELIA NOODLESTOP NORWICH LTD Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
BASSAM ELIA 7 CLUMBER ST LIMITED Director 2017-11-27 CURRENT 2012-11-26 Active - Proposal to Strike off
BASSAM ELIA CHOPSTIX CRYSTAL PEAKS LTD Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
BASSAM ELIA WOK LIMITED - THE Director 2017-10-23 CURRENT 2002-01-16 Active - Proposal to Strike off
BASSAM ELIA CHOPSTIX COVENTRY LTD Director 2017-10-19 CURRENT 2017-10-19 Active
BASSAM ELIA CHOPSTIX BAKER STREET LTD Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
BASSAM ELIA LISBURN REAL ESTATE LTD Director 2017-09-18 CURRENT 2015-09-08 Active - Proposal to Strike off
BASSAM ELIA CHOPSTIX READING LTD Director 2017-09-12 CURRENT 2017-09-12 Active
BASSAM ELIA CHOPSTIX ARNDALE LTD Director 2017-08-22 CURRENT 2017-08-22 Active
BASSAM ELIA BOREHAMWOOD CATERING COMPANY (SHENLEY ROAD) LIMITED Director 2017-08-10 CURRENT 2015-08-06 Active
BASSAM ELIA CHOPSTIX NOODLE BAR LEICESTER LTD Director 2017-05-23 CURRENT 2017-05-23 Active
BASSAM ELIA CHOPSTIX GYLE CENTRE LTD Director 2017-04-04 CURRENT 2017-04-04 Active
BASSAM ELIA CHOPSTIX GROUP LTD Director 2017-03-31 CURRENT 2017-03-31 Active
BASSAM ELIA SAMEN INVESTMENT LTD Director 2017-03-20 CURRENT 2017-03-20 Active
BASSAM ELIA CHOPSTIX CABOT LTD Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
BASSAM ELIA CHOPSTIX UNION STREET LTD Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
BASSAM ELIA CHOPSTIX TRAFFORD LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
BASSAM ELIA CHOPSTIX METRO CENTRE LTD Director 2017-01-06 CURRENT 2017-01-06 Active - Proposal to Strike off
BASSAM ELIA LIVINGSTONE CENTRE INVESTMENTS LTD Director 2016-12-15 CURRENT 2012-07-20 Active
BASSAM ELIA BRIDGEND CENTRE INVESTMENTS LTD Director 2016-12-15 CURRENT 2012-07-20 Active
BASSAM ELIA EAST MIDLANDS CENTRE INVESTMENTS LTD Director 2016-12-15 CURRENT 2012-07-20 Active
BASSAM ELIA CHOPSTIX MANCHESTER LIMITED Director 2016-12-01 CURRENT 2013-10-08 Active
BASSAM ELIA CHOPSTIX REDDITCH LIMITED Director 2016-12-01 CURRENT 2013-10-22 Active
BASSAM ELIA CHOPSTIX EARLS COURT LIMITED Director 2016-12-01 CURRENT 2015-04-29 Active
BASSAM ELIA CHOPSTIX NORWICH LIMITED Director 2016-12-01 CURRENT 2016-03-22 Active - Proposal to Strike off
BASSAM ELIA CHOPSTIX GLASGOW LTD Director 2016-12-01 CURRENT 2016-08-03 Active
BASSAM ELIA CHOPSTIX (WAVERLEY) LIMITED Director 2016-12-01 CURRENT 2014-08-06 Active
BASSAM ELIA CHOPSTIX WATFORD LTD Director 2016-12-01 CURRENT 2016-07-29 Active - Proposal to Strike off
BASSAM ELIA KL PROPERTY INVESTMENT LTD Director 2016-09-08 CURRENT 2016-09-08 Active
BASSAM ELIA WOK CHOP LTD Director 2016-08-09 CURRENT 2016-08-09 Active
BASSAM ELIA CHOPSTIX DISTRIBUTION LTD Director 2016-08-01 CURRENT 2016-08-01 Active - Proposal to Strike off
BASSAM ELIA JMB LICENCE LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
BASSAM ELIA AIR HOLDING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Dissolved 2017-11-07
BASSAM ELIA AMSTEEL LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
BASSAM ELIA CHOPSTIX HOLBORN LTD Director 2015-08-14 CURRENT 2015-08-14 Active
BASSAM ELIA FLIPSIDE CATERING LTD Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
BASSAM ELIA UREA CATERING LIMITED Director 2015-07-13 CURRENT 2012-11-23 Active - Proposal to Strike off
BASSAM ELIA GRAMPIAN PROPERTY INVESTMENT LTD Director 2015-03-25 CURRENT 2015-03-25 Active
BASSAM ELIA SHENLEY ROAD PROPERTIES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
BASSAM ELIA CHOPSTIX BRAND (EUROPE) LTD Director 2014-11-25 CURRENT 2014-11-25 Active
BASSAM ELIA OVERGATE CATERING LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
BASSAM ELIA CHOPSTIX BALDOCK LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
BASSAM ELIA YMB FINANCE LTD Director 2011-09-19 CURRENT 2011-09-19 Active - Proposal to Strike off
MENASHE SADIK WICKHAM TRADING LIMITED Director 2018-01-22 CURRENT 2012-10-25 Active - Proposal to Strike off
MENASHE SADIK CHOPSTIX SKELTON LAKE LTD Director 2018-01-09 CURRENT 2018-01-09 Active
MENASHE SADIK E&S INVESTMENT DERBY LTD Director 2017-12-18 CURRENT 2017-12-18 Active
MENASHE SADIK CHOPSTIX NOTTINGHAM LTD Director 2017-12-15 CURRENT 2017-12-15 Active
MENASHE SADIK NOODLESTOP NORWICH LTD Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
MENASHE SADIK CHOPSTIX CRYSTAL PEAKS LTD Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
MENASHE SADIK WOK LIMITED - THE Director 2017-10-23 CURRENT 2002-01-16 Active - Proposal to Strike off
MENASHE SADIK CHOPSTIX COVENTRY LTD Director 2017-10-19 CURRENT 2017-10-19 Active
MENASHE SADIK CHOPSTIX BAKER STREET LTD Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
MENASHE SADIK KL PROPERTY INVESTMENT LTD Director 2017-09-18 CURRENT 2016-09-08 Active
MENASHE SADIK A3 INVESTMENT (NORWICH) LIMITED Director 2017-09-18 CURRENT 2010-08-05 Active
MENASHE SADIK CHOPSTIX READING LTD Director 2017-09-12 CURRENT 2017-09-12 Active
MENASHE SADIK CHOPSTIX ARNDALE LTD Director 2017-08-22 CURRENT 2017-08-22 Active
MENASHE SADIK IPSWICH INVESTMENTS LIMITED Director 2017-08-22 CURRENT 2010-03-16 Active
MENASHE SADIK WOK CHOP LTD Director 2017-08-10 CURRENT 2016-08-09 Active
MENASHE SADIK CHOPSTIX NOODLE BAR LEICESTER LTD Director 2017-05-23 CURRENT 2017-05-23 Active
MENASHE SADIK CHOPSTIX GYLE CENTRE LTD Director 2017-04-04 CURRENT 2017-04-04 Active
MENASHE SADIK CHOPSTIX GROUP LTD Director 2017-03-31 CURRENT 2017-03-31 Active
MENASHE SADIK PEN IT FORWARD LTD Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
MENASHE SADIK SAMEN INVESTMENT LTD Director 2017-03-20 CURRENT 2017-03-20 Active
MENASHE SADIK CHOPSTIX CABOT LTD Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
MENASHE SADIK CHOPSTIX UNION STREET LTD Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
MENASHE SADIK CHOPSTIX TRAFFORD LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MENASHE SADIK CHOPSTIX METRO CENTRE LTD Director 2017-01-06 CURRENT 2017-01-06 Active - Proposal to Strike off
MENASHE SADIK CHOPSTIX COLCHESTER LIMITED Director 2016-12-01 CURRENT 2014-09-03 Active
MENASHE SADIK GRAMPIAN PROPERTY INVESTMENT LTD Director 2016-12-01 CURRENT 2015-03-25 Active
MENASHE SADIK UREA CATERING LIMITED Director 2016-12-01 CURRENT 2012-11-23 Active - Proposal to Strike off
MENASHE SADIK CHOPSTIX BALDOCK LIMITED Director 2016-12-01 CURRENT 2013-10-08 Active
MENASHE SADIK CHOPSTIX DISTRIBUTION LTD Director 2016-12-01 CURRENT 2016-08-01 Active - Proposal to Strike off
MENASHE SADIK CHAPELFIELD INVESTMENT LIMITED Director 2016-12-01 CURRENT 2010-04-07 Active
MENASHE SADIK THURLOE STREET LIMITED Director 2016-12-01 CURRENT 2011-09-15 Active
MENASHE SADIK CHOPSTIX HOLBORN LTD Director 2016-12-01 CURRENT 2015-08-14 Active
MENASHE SADIK CHOPSTIX GLASGOW LTD Director 2016-08-03 CURRENT 2016-08-03 Active
MENASHE SADIK BOREHAMWOOD CATERING COMPANY (SHENLEY ROAD) LIMITED Director 2016-07-29 CURRENT 2015-08-06 Active
MENASHE SADIK CHOPSTIX WATFORD LTD Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MENASHE SADIK JMB LICENCE LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MENASHE SADIK LISBURN REAL ESTATE LTD Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
MENASHE SADIK CHOPSTIX BRAND (EUROPE) LTD Director 2014-11-25 CURRENT 2014-11-25 Active
MENASHE SADIK OVERGATE CATERING LIMITED Director 2013-10-11 CURRENT 2013-10-11 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
2025-01-30FULL ACCOUNTS MADE UP TO 28/04/24
2024-04-26FULL ACCOUNTS MADE UP TO 23/04/23
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 136-144 Golders Green Road London NW11 8HB England
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-21Resolutions passed:<ul><li>Resolution Facilities agreement/company business/ director to refuse transfer of shares 27/02/2023</ul>
2023-02-03SMALL COMPANY ACCOUNTS MADE UP TO 24/04/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 25/04/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043634110002
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM 144a Golders Green Road London NW11 8HB England
2017-11-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043634110001
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-30PSC02Notification of Chopstix Restaurant Limited as a person with significant control on 2017-04-30
2017-06-30PSC07CESSATION OF BASSAM ELIA AS A PERSON OF SIGNIFICANT CONTROL
2017-05-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-05-24RES01ADOPT ARTICLES 07/04/2017
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30AP01DIRECTOR APPOINTED MR BASSAM ELIA
2016-12-30AP01DIRECTOR APPOINTED MR MENASHE SADIK
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JACOB
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM 5 Broadbent Close Highgate London N6 5JW
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM Ground Floor Britanic House 17 Highfield Road London NW11 9LS
2014-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BASSAM ELIA on 2014-12-01
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0130/01/14 ANNUAL RETURN FULL LIST
2014-07-14AP01DIRECTOR APPOINTED MR JOSEPH JACOB
2014-07-14CH01Director's details changed for on
2014-02-18Annotation
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14Annotation
2013-05-08AR0130/01/13 FULL LIST
2013-03-22Annotation
2012-11-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-31AA01CURREXT FROM 31/01/2013 TO 30/04/2013
2012-02-13AR0130/01/12 FULL LIST
2011-08-05AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, 19 CRESPIGNY ROAD, HENDON, LONDON, NW4 3DT
2011-02-23AR0130/01/11 FULL LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION FULL
2010-02-04AR0130/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JACOB / 01/10/2009
2009-11-27AA31/01/09 TOTAL EXEMPTION FULL
2009-10-19AR0130/01/09 FULL LIST
2009-09-09363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JACOB / 01/02/2009
2008-12-02AA31/01/08 TOTAL EXEMPTION FULL
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-04-03363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 35 BALLARDS LANE, LONDON, N3 1XW
2006-02-01363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-06363aRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: BERG KAPROW LEWIS, 35 BALLARDS LANE, FINCHLEY, LONDON N3 1XW
2004-04-02353LOCATION OF REGISTER OF MEMBERS
2004-03-23363aRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 6/8 BOUVERIE STREET, LONDON, EC4Y 8DD
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-30363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-02-2188(2)RAD 30/01/02--------- £ SI 99@1=99 £ IC 1/100
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288aNEW SECRETARY APPOINTED
2002-02-05288bSECRETARY RESIGNED
2002-02-05288bDIRECTOR RESIGNED
2002-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to PROPERTY SALES AND MANAGEMENT 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 PROPERTY SALES AND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROPERTY SALES AND MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 SALES AND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY SALES AND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY SALES AND MANAGEMENT LIMITED
Trademarks
We have not found any records of PROPERTY SALES AND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY SALES AND MANAGEMENT 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 (68201 - Renting and operating of Housing Association real estate) as PROPERTY SALES AND MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY SALES AND MANAGEMENT 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 PROPERTY SALES AND MANAGEMENT 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 PROPERTY SALES AND MANAGEMENT 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.