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

BETAVIEW PROPERTIES LIMITED

11 HOWARD CLOSE, MAGHULL, LIVERPOOL, MERSEYSIDE, L31 3ET,
Company Registration Number
04643026
Private Limited Company
Active

Company Overview

About Betaview Properties Ltd
BETAVIEW PROPERTIES LIMITED was founded on 2003-01-21 and has its registered office in Liverpool. The organisation's status is listed as "Active". Betaview Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
BETAVIEW PROPERTIES LIMITED
 
Legal Registered Office
11 HOWARD CLOSE
MAGHULL
LIVERPOOL
MERSEYSIDE
L31 3ET
Other companies in L1
 
Filing Information
Company Number 04643026
Company ID Number 04643026
Date formed 2003-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 13:40:06
Primary Source:Companies House
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 BETAVIEW PROPERTIES LIMITED
The following companies were found which have the same name as BETAVIEW PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BETAVIEW PROPERTIES DEVELOPMENTS LTD 11 HOWARD CLOSE MAGHULL LIVERPOOL MERSEYSIDE L31 3ET Active Company formed on the 2005-02-22

Company Officers of BETAVIEW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAWN WORKMAN
Company Secretary 2003-01-29
ANDREW EDWARD KELLY
Director 2003-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-21 2003-01-29
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-21 2003-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN WORKMAN BETAVIEW PROPERTIES DEVELOPMENTS LTD Company Secretary 2005-02-22 CURRENT 2005-02-22 Active
ANDREW EDWARD KELLY PRINT WORKS LIVERPOOL LTD Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2018-01-16
ANDREW EDWARD KELLY HOTEL PRINT WORKS LTD Director 2013-04-25 CURRENT 2013-04-25 Liquidation
ANDREW EDWARD KELLY RENSHAW STREET PROPERTIES LTD Director 2013-04-25 CURRENT 2013-04-25 Active
ANDREW EDWARD KELLY THE POD WORKS LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2016-12-27
ANDREW EDWARD KELLY AMERICAN BAR & GRILL LIMITED Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2014-01-14
ANDREW EDWARD KELLY THE PRINT WORKS HOTEL LIMITED Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2013-11-26
ANDREW EDWARD KELLY KELLY PROPERTIES NW LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
ANDREW EDWARD KELLY THE PRINT WORKS APARTMENTS LIMITED Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2015-04-28
ANDREW EDWARD KELLY TONI PROPERTY DEVELOPMENTS LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active - Proposal to Strike off
ANDREW EDWARD KELLY M & K DEVELOPMENTS (NW) LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active - Proposal to Strike off
ANDREW EDWARD KELLY A.E. VEHICLE SERVICES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Liquidation
ANDREW EDWARD KELLY BETAVIEW PROPERTIES DEVELOPMENTS LTD Director 2005-02-22 CURRENT 2005-02-22 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
2024-02-02CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2024-01-3131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-10-13Amended account full exemption
2022-10-13AAMDAmended account full exemption
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-2831/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-18DISS40Compulsory strike-off action has been discontinued
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21PSC04Change of details for Mr Andrew Edward Kelly as a person with significant control on 2019-11-21
2019-11-21CH03SECRETARY'S DETAILS CHNAGED FOR DAWN WORKMAN on 2019-11-21
2019-11-21CH01Director's details changed for Mr Andrew Edward Kelly on 2019-11-21
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM 61 Rodney Street Liverpool Merseyside L1 9ER
2019-10-28AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08AAMDAmended accounts made up to 2017-01-31
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-03-01PSC04Change of details for Mr Andrew Edward Kelly as a person with significant control on 2016-04-06
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0121/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18AAMDAmended account small company full exemption
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0121/01/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0121/01/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13DISS40Compulsory strike-off action has been discontinued
2013-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-29MG01Duplicate mortgage certificatecharge no:51
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-01-31AA31/01/11 TOTAL EXEMPTION SMALL
2012-01-23AR0121/01/12 FULL LIST
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-03-21AR0121/01/11 FULL LIST
2010-10-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-02-04AR0121/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KELLY / 01/10/2009
2010-02-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-02-27363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-30AA31/01/08 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BETAVIEW 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 Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against BETAVIEW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 68
Mortgages/Charges outstanding 68
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-03-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-03-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-05-07 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-06-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-04-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 2,479,956
Creditors Due Within One Year 2013-01-31 £ 266,263
Creditors Due Within One Year 2012-01-31 £ 2,762,535
Creditors Due Within One Year 2012-01-31 £ 2,762,535
Creditors Due Within One Year 2011-01-31 £ 2,736,175

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 BETAVIEW PROPERTIES LIMITED

Financial Assets
Balance Sheet
Debtors 2013-01-31 £ 276,930
Debtors 2012-01-31 £ 270,954
Debtors 2012-01-31 £ 270,954
Debtors 2011-01-31 £ 203,492
Secured Debts 2013-01-31 £ 2,661,758
Shareholder Funds 2013-01-31 £ 462,775
Shareholder Funds 2012-01-31 £ 440,483
Shareholder Funds 2012-01-31 £ 440,483
Shareholder Funds 2011-01-31 £ 399,381
Tangible Fixed Assets 2013-01-31 £ 2,932,064
Tangible Fixed Assets 2012-01-31 £ 2,932,064
Tangible Fixed Assets 2012-01-31 £ 2,932,064
Tangible Fixed Assets 2011-01-31 £ 2,932,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BETAVIEW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETAVIEW PROPERTIES LIMITED
Trademarks
We have not found any records of BETAVIEW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETAVIEW 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 (82990 - Other business support service activities n.e.c.) as BETAVIEW PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BETAVIEW 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 partyBETAVIEW PROPERTIES LIMITEDEvent Date2013-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETAVIEW 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 BETAVIEW 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.
    Other companies at postcode L31 3ET