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

EURO PROPERTY MANAGEMENT LTD

FLANNAGANS ACCOUNTANTS, 7 BANKSIDE, THE WATERMARK, GATESHEAD, NE11 9SY,
Company Registration Number
05370621
Private Limited Company
Active

Company Overview

About Euro Property Management Ltd
EURO PROPERTY MANAGEMENT LTD was founded on 2005-02-21 and has its registered office in Gateshead. The organisation's status is listed as "Active". Euro Property Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EURO PROPERTY MANAGEMENT LTD
 
Legal Registered Office
FLANNAGANS ACCOUNTANTS
7 BANKSIDE, THE WATERMARK
GATESHEAD
NE11 9SY
Other companies in TS25
 
Filing Information
Company Number 05370621
Company ID Number 05370621
Date formed 2005-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB877832176  
Last Datalog update: 2024-03-06 08:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO PROPERTY MANAGEMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KFK LTD   KFKY LTD   PHILIP HENRY & CO. 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 EURO PROPERTY MANAGEMENT LTD
The following companies were found which have the same name as EURO PROPERTY MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EURO PROPERTY MANAGEMENT CO. 1411 S. ANDREWS AVENUE FT. LAUDERDALE FL 33316 Inactive Company formed on the 1985-12-06
EURO PROPERTY MANAGEMENT SERVICES LIMITED 7 MEADOW AVENUE BALLYGOWAN NEWTOWNARDS BT23 5TG Active Company formed on the 2020-09-21

Company Officers of EURO PROPERTY MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
JONATHAN PAUL WHITFIELD
Director 2005-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA LOUISE DUNCAN
Company Secretary 2005-02-21 2012-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL WHITFIELD UK PROPERTY AUCTIONS LTD Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
JONATHAN PAUL WHITFIELD AFTER SPORT LTD Director 2014-01-09 CURRENT 2014-01-09 Active
JONATHAN PAUL WHITFIELD EURO SECURITY LIMITED Director 1999-10-01 CURRENT 1999-10-01 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
2024-02-29CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-12-26Unaudited abridged accounts made up to 2023-03-29
2023-02-23CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-26Unaudited abridged accounts made up to 2022-03-31
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-28PSC04Change of details for Mr Jonathan Paul Whitfield as a person with significant control on 2021-02-17
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 053706210057
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 053706210058
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210058
2021-12-22Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-22AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-11-23CH01Director's details changed for Mr Jonathan Paul Whitfield on 2021-11-01
2021-11-23PSC04Change of details for Mr Jonathan Paul Whitfield as a person with significant control on 2021-11-01
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-02-10SH0128/01/21 STATEMENT OF CAPITAL GBP 105
2020-02-29CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-03-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-03-23PSC07CESSATION OF VICTORIA LOUISE DUNCAN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LOUISE DUNCAN
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 101
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-03-07SH0101/05/16 STATEMENT OF CAPITAL GBP 101
2017-12-27AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210056
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210055
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210045
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210045
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210052
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210052
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210050
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210050
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210049
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210049
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210051
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210051
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210053
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210053
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210054
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210054
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210048
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210048
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210047
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210047
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210044
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210044
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210042
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210042
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210041
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210041
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210043
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210043
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210038
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210038
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210036
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210036
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210035
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210035
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210040
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210040
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210046
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210046
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210039
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210039
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210033
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210033
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210037
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210037
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210034
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210034
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-18AR0121/02/16 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210032
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0121/02/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210031
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0121/02/14 FULL LIST
2014-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210030
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210029
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053706210028
2013-02-27AR0121/02/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA DUNCAN
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-03-27AR0121/02/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-07-27AA01PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-03-10AR0121/02/11 FULL LIST
2010-11-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-16AA01PREVSHO FROM 28/02/2010 TO 31/01/2010
2010-03-12AR0121/02/10 FULL LIST
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE DUNCAN / 02/10/2009
2010-02-05AA28/02/09 TOTAL EXEMPTION SMALL
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-04-27AA28/02/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-19363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/07
2007-03-28363sRETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to EURO PROPERTY MANAGEMENT LTD 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 EURO PROPERTY MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 58
Mortgages/Charges outstanding 48
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-05-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-11-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-10-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-04-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-09-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-05-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-11-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-10-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-09-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-02-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2012-03-31 £ 19,269
Creditors Due Within One Year 2013-03-31 £ 32,927
Creditors Due Within One Year 2012-03-31 £ 34,168
Provisions For Liabilities Charges 2013-03-31 £ 25,000
Provisions For Liabilities Charges 2012-03-31 £ 25,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 EURO PROPERTY MANAGEMENT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 27,460
Cash Bank In Hand 2012-03-31 £ 40,182
Current Assets 2013-03-31 £ 246,235
Current Assets 2012-03-31 £ 53,271
Debtors 2013-03-31 £ 213,775
Debtors 2012-03-31 £ 8,089
Fixed Assets 2013-03-31 £ 165,771
Fixed Assets 2012-03-31 £ 243,217
Shareholder Funds 2013-03-31 £ 140,304
Shareholder Funds 2012-03-31 £ 92,649
Stocks Inventory 2013-03-31 £ 5,000
Stocks Inventory 2012-03-31 £ 5,000
Tangible Fixed Assets 2013-03-31 £ 2,493
Tangible Fixed Assets 2012-03-31 £ 1,942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EURO PROPERTY MANAGEMENT LTD registering or being granted any patents
Domain Names

EURO PROPERTY MANAGEMENT LTD owns 1 domain names.

europropertymanagement.co.uk  

Trademarks
We have not found any records of EURO PROPERTY MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income

Government spend with EURO PROPERTY MANAGEMENT LTD

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2014-05-20 GBP £15,000 Capital - Payment Of Grant
Hartlepool Borough Council 2012-06-12 GBP £15,000 Capital - Payment Of Grant

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EURO PROPERTY MANAGEMENT LTD 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 EURO PROPERTY MANAGEMENT LTD 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 EURO PROPERTY MANAGEMENT LTD 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.