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

PARK MANOR PROPERTY LIMITED

RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, LEICESTER, LE19 1SD,
Company Registration Number
05122656
Private Limited Company
Liquidation

Company Overview

About Park Manor Property Ltd
PARK MANOR PROPERTY LIMITED was founded on 2004-05-07 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Park Manor Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PARK MANOR PROPERTY LIMITED
 
Legal Registered Office
RIVERMEAD HOUSE 7 LEWIS COURT
GROVE PARK
LEICESTER
LE19 1SD
Other companies in DE15
 
Filing Information
Company Number 05122656
Company ID Number 05122656
Date formed 2004-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-04-07 16:18:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK MANOR PROPERTY 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 PARK MANOR PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ROGER ALFRED BULLIVANT
Director 2004-05-07
ROGER FRANK KERRY
Director 2018-01-09
STEPHEN JONATHAN TAYLOR
Director 2018-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHATFIELD
Company Secretary 2016-04-29 2018-03-09
CHRISTOPHER CHATFIELD
Director 2011-09-01 2018-03-09
VALERIE ELIZABETH FARREN
Company Secretary 2011-09-01 2016-04-29
ELIZABETH ANN BULLIVANT
Company Secretary 2011-07-12 2011-09-01
ROBERT ALEC BROWN
Company Secretary 2009-04-01 2011-07-12
MARK STEPHEN LLEWELLYN
Company Secretary 2004-05-07 2009-04-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-05-07 2004-05-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-05-07 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ALFRED BULLIVANT DRAKELOW PARK GROUP LIMITED Director 2018-03-06 CURRENT 2017-11-30 Liquidation
ROGER ALFRED BULLIVANT LITE-STUD LIMITED Director 2012-05-01 CURRENT 2008-05-07 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT POSTERITAS LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2015-12-15
ROGER ALFRED BULLIVANT RALLID LTD Director 2009-10-05 CURRENT 2006-10-18 Liquidation
ROGER ALFRED BULLIVANT SOLAR ROOF LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT ECOSMART LTD Director 2006-05-24 CURRENT 2006-05-24 Active - Proposal to Strike off
ROGER ALFRED BULLIVANT FOUNDATION EXPRESS LIMITED Director 2003-09-03 CURRENT 2003-09-03 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT BUILD EXPRESS LIMITED Director 2002-12-20 CURRENT 2002-12-20 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT BUILD XPRESS LIMITED Director 2002-12-20 CURRENT 2002-12-20 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT HOUSE FOUNDATIONS LIMITED Director 2001-06-21 CURRENT 2001-06-21 Dissolved 2014-09-09
ROGER ALFRED BULLIVANT DRAKELOW ECO-SMART LIMITED Director 2001-06-11 CURRENT 2001-06-11 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT EXPRESS FOUNDATIONS LIMITED Director 1999-05-04 CURRENT 1999-05-04 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT DRAKELOW DEVELOPMENTS LIMITED Director 1992-10-26 CURRENT 1990-10-26 Active
ROGER ALFRED BULLIVANT DRAKELOW DEVELOPMENT HOLDINGS LIMITED Director 1991-03-12 CURRENT 1991-01-23 Liquidation
ROGER FRANK KERRY RALLID LTD Director 2018-01-09 CURRENT 2006-10-18 Liquidation
ROGER FRANK KERRY DRAKELOW DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 1990-10-26 Active
STEPHEN JONATHAN TAYLOR RALLID LTD Director 2018-01-09 CURRENT 2006-10-18 Liquidation
STEPHEN JONATHAN TAYLOR DRAKELOW DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 1990-10-26 Active
STEPHEN JONATHAN TAYLOR UNIVERSITY OF DERBY Director 2015-10-31 CURRENT 1995-07-07 Active
STEPHEN JONATHAN TAYLOR SOMERSTON HOTELS UK LIMITED Director 2014-10-06 CURRENT 2006-06-09 Dissolved 2015-05-05
STEPHEN JONATHAN TAYLOR ISONOMY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Liquidation
STEPHEN JONATHAN TAYLOR NIGHTINGALE PRIVATE NURSING HOME LIMITED Director 2011-10-26 CURRENT 1992-08-18 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR DUNLARG HOME LIMITED Director 2011-10-26 CURRENT 1999-08-26 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR ASHBOURNE GROUP UK LIMITED Director 2011-10-26 CURRENT 1992-11-25 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS (SX HOLDCO) LIMITED Director 2011-10-26 CURRENT 2005-02-18 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR JP BIDCO LIMITED Director 2011-10-26 CURRENT 2004-09-03 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.2 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE LIMITED Director 2011-10-26 CURRENT 1995-07-12 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE SERVICES LIMITED Director 2011-10-26 CURRENT 1996-02-07 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR ALEXANDRA PARK LIMITED Director 2011-10-26 CURRENT 2005-09-23 Dissolved 2016-08-30
STEPHEN JONATHAN TAYLOR CHILTERN CARE HOMES LIMITED Director 2011-10-26 CURRENT 1996-05-20 Dissolved 2016-03-22
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE GROUP PLC Director 2011-09-30 CURRENT 2005-01-10 Dissolved 2016-09-13

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
2024-03-02Voluntary liquidation Statement of receipts and payments to 2024-02-18
2023-04-15Voluntary liquidation Statement of receipts and payments to 2023-02-18
2022-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-18
2022-04-07600Appointment of a voluntary liquidator
2022-04-06LIQ10Removal of liquidator by court order
2022-01-05Removal of liquidator by court order
2022-01-05Appointment of a voluntary liquidator
2022-01-05600Appointment of a voluntary liquidator
2022-01-05LIQ10Removal of liquidator by court order
2021-04-26CH01Director's details changed for on
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA England
2021-03-02600Appointment of a voluntary liquidator
2021-03-02LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-19
2021-03-02LIQ01Voluntary liquidation declaration of solvency
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK KERRY
2021-02-18PSC07CESSATION OF ROGER ALFRED BULLIVANT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051226560002
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-02-10CH01Director's details changed for Mr Roger Alfred Bullivant on 2020-01-29
2020-02-10AP01DIRECTOR APPOINTED MRS ELIZABETH ANN BULLIVANT
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051226560002
2018-10-01AP03Appointment of Mr Richard Kay as company secretary on 2018-10-01
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-03-27PSC07CESSATION OF CHRISTOPHER CHATFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHATFIELD
2018-03-12TM02Termination of appointment of Christopher Chatfield on 2018-03-09
2018-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-17AP01DIRECTOR APPOINTED MR ROGER FRANK KERRY
2018-01-17AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-08-31CH01Director's details changed for Mr Christopher Chatfield on 2016-08-31
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-16CH01Director's details changed for Mr Christopher Chatfield on 2016-05-16
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM C/O Drakelow Site Services Limited Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA
2016-05-06AP03Appointment of Mr Christopher Chatfield as company secretary on 2016-04-29
2016-05-06TM02Termination of appointment of Valerie Elizabeth Farren on 2016-04-29
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0107/05/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AA01Previous accounting period shortened from 31/10/14 TO 30/09/14
2014-06-26AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-31CH01Director's details changed for Mr Roger Alfred Bullivant on 2013-07-01
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0107/05/14 ANNUAL RETURN FULL LIST
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM C/O Rb Drakelow, Walton Road Drakelow Burton on Trent, Staffs DE15 9UA
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALFRED BULLIVANT / 01/06/2013
2013-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE FARREN / 30/07/2013
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-11AR0107/05/13 FULL LIST
2012-08-07AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-23AR0107/05/12 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CHATFIELD
2011-09-28AP03SECRETARY APPOINTED VALERIE FARREN
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BULLIVANT
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-12AP03SECRETARY APPOINTED MRS ELIZABETH ANN BULLIVANT
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-10AR0107/05/11 FULL LIST
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/09
2010-05-07AR0107/05/10 FULL LIST
2009-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/08
2009-06-02363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-04-21288aSECRETARY APPOINTED ROBERT BROWN
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY MARK LLEWELLYN
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/07
2008-05-15363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/06
2007-05-15363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-05-05363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-06-01363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW SECRETARY APPOINTED
2004-05-11288bSECRETARY RESIGNED
2004-05-11288bDIRECTOR RESIGNED
2004-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PARK MANOR PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-24
Notices to2021-02-24
Appointmen2021-02-24
Fines / Sanctions
No fines or sanctions have been issued against PARK MANOR PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 821,647

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 PARK MANOR PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1
Cash Bank In Hand 2011-11-01 £ 15,702
Current Assets 2011-11-01 £ 865,527
Debtors 2011-11-01 £ 9,316
Shareholder Funds 2011-11-01 £ 43,880
Stocks Inventory 2011-11-01 £ 840,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARK MANOR PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK MANOR PROPERTY LIMITED
Trademarks
We have not found any records of PARK MANOR PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK MANOR PROPERTY 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 (41100 - Development of building projects) as PARK MANOR PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PARK MANOR PROPERTY 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 TypeResolution
Defending partyPARK MANOR PROPERTY LIMITEDEvent Date2021-02-24
 
Initiating party Event TypeNotices to
Defending partyPARK MANOR PROPERTY LIMITEDEvent Date2021-02-24
 
Initiating party Event TypeAppointmen
Defending partyPARK MANOR PROPERTY LIMITEDEvent Date2021-02-24
Name of Company: PARK MANOR PROPERTY LIMITED Company Number: 05122656 Nature of Business: Development of building projects Registered office: Walton Road, Drakelow, Burton On Trent, DE15 9UA Type of L…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK MANOR PROPERTY 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 PARK MANOR PROPERTY 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.