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

NETHOUSEPRICES LIMITED

3 TURNBERRY HOUSE, 4400 PARKWAY, WHITELEY, HANTS, PO15 7FJ,
Company Registration Number
05433243
Private Limited Company
Active

Company Overview

About Nethouseprices Ltd
NETHOUSEPRICES LIMITED was founded on 2005-04-22 and has its registered office in Whiteley. The organisation's status is listed as "Active". Nethouseprices Limited is a Private Limited Company registered in ENGLAND 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
NETHOUSEPRICES LIMITED
 
Legal Registered Office
3 TURNBERRY HOUSE
4400 PARKWAY
WHITELEY
HANTS
PO15 7FJ
Other companies in BH24
 
Previous Names
LETTERCARD LIMITED06/07/2005
Filing Information
Company Number 05433243
Company ID Number 05433243
Date formed 2005-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869008695  
Last Datalog update: 2024-01-07 17:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETHOUSEPRICES 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 NETHOUSEPRICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE VICTORIA LAMOND
Company Secretary 2005-06-09
JOHN BRASSINGTON
Director 2005-06-09
ROGER CLARK
Director 2005-06-15
CATHERINE VICTORIA LAMOND
Director 2005-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY STEWART LAMOND
Director 2015-01-20 2017-07-25
PAUL FRANCIS BETTERIDGE
Director 2007-02-15 2010-05-04
STEPHEN GORDON DUNNETT
Director 2005-06-15 2006-02-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-22 2005-06-09
INSTANT COMPANIES LIMITED
Nominated Director 2005-04-22 2005-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRASSINGTON JOHN KEITH LIMITED Director 2018-08-24 CURRENT 1959-11-05 Active - Proposal to Strike off
JOHN BRASSINGTON OAKSHADE DEVELOPMENTS (ROSSMORE) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
JOHN BRASSINGTON OAKSHADE DEVELOPMENTS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN BRASSINGTON RADCLIFFE MANOR DEVELOPMENTS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
JOHN BRASSINGTON ASPIRE PROPERTY HOLDINGS LTD Director 2016-09-12 CURRENT 2016-09-12 Active
JOHN BRASSINGTON TH DEVELOPMENTS (BOURNEMOUTH) LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2017-04-25
JOHN BRASSINGTON PROPERTY INDUSTRY EYE LTD Director 2014-03-03 CURRENT 2014-03-03 Active
JOHN BRASSINGTON SAVVYAGENT LIMITED Director 2013-07-15 CURRENT 2013-07-15 Liquidation
JOHN BRASSINGTON LYNWOOD PARK LIMITED Director 2004-02-13 CURRENT 1988-05-24 Active
ROGER CLARK RADCLIFFE MANOR DEVELOPMENTS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
ROGER CLARK TH DEVELOPMENTS (BOURNEMOUTH) LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2017-04-25
ROGER CLARK LYNWOOD PARK LIMITED Director 2004-02-13 CURRENT 1988-05-24 Active
CATHERINE VICTORIA LAMOND LAMOND CONSULTANTS LIMITED Director 2018-07-31 CURRENT 2012-12-14 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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM 107 Reaver House 12 East Street Epsom Surrey KT17 1HX England
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-01-28CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 5th Floor Dean Bradley House Horseferry Road London SW1P 2AF England
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 5th Floor Dean Bradley House Horseferry Road London SW1P 2AF England
2021-07-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-07-22AA01Previous accounting period extended from 30/04/20 TO 30/06/20
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE VICTORIA LAMOND
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-08-02PSC02Notification of Onedome Ltd as a person with significant control on 2019-07-23
2019-08-02PSC02Notification of Onedome Ltd as a person with significant control on 2019-07-23
2019-08-02PSC02Notification of Onedome Ltd as a person with significant control on 2019-07-23
2019-08-02PSC07CESSATION OF ROGER CLARK AS A PERSON OF SIGNIFICANT CONTROL
2019-08-02PSC07CESSATION OF ROGER CLARK AS A PERSON OF SIGNIFICANT CONTROL
2019-08-02PSC07CESSATION OF CATHERINE VICTORIA LAMOND AS A PERSON OF SIGNIFICANT CONTROL
2019-08-02AP03Appointment of Mr Elliott James Vigar as company secretary on 2019-07-23
2019-08-02AP03Appointment of Mr Elliott James Vigar as company secretary on 2019-07-23
2019-08-02AP03Appointment of Mr Elliott James Vigar as company secretary on 2019-07-23
2019-08-02AP02Appointment of Onedome Ltd as director on 2019-07-23
2019-08-02AP02Appointment of Onedome Ltd as director on 2019-07-23
2019-08-02AP02Appointment of Onedome Ltd as director on 2019-07-23
2019-08-02AP01DIRECTOR APPOINTED MR BABAK ISMAYIL
2019-08-02AP01DIRECTOR APPOINTED MR BABAK ISMAYIL
2019-08-02AP01DIRECTOR APPOINTED MR BABAK ISMAYIL
2019-08-02TM02Termination of appointment of Catherine Victoria Lamond on 2019-07-23
2019-08-02TM02Termination of appointment of Catherine Victoria Lamond on 2019-07-23
2019-08-02TM02Termination of appointment of Catherine Victoria Lamond on 2019-07-23
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM 107 Reaver House 12 East Street Epsom Surrey KT17 1HX
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM 107 Reaver House 12 East Street Epsom Surrey KT17 1HX
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM 107 Reaver House 12 East Street Epsom Surrey KT17 1HX
2019-06-25AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-08-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 999
2017-08-29SH19Statement of capital on 2017-08-29 GBP 999
2017-08-29CAP-SSSolvency Statement dated 24/08/17
2017-08-29SH20Statement by Directors
2017-08-29RES13Resolutions passed:
  • Cancel share prem a/c 24/08/2017
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY STEWART LAMOND
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 999
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-07-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 999
2015-12-29AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-29CH01Director's details changed for Mrs Catherine Victoria Lamond on 2015-10-10
2015-12-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE VICTORIA LAMOND on 2015-10-10
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM C/O Wimbletech Cic 35 Wimbledon Hill Road London SW19 7NB England
2015-07-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM Avon House 46 High Street Ringwood Hampshire BH24 1AG
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 999
2015-04-23AR0122/04/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM Avon House High Street Ringwood Hampshire BH24 1AG
2015-01-20AP01DIRECTOR APPOINTED MR GREGORY STEWART LAMOND
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 999
2014-07-03AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/13 FROM 1St Floor 37 Commercial Road Poole Dorset BH14 0HU
2013-05-01AR0122/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-10AR0122/04/12 FULL LIST
2011-08-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-12AR0122/04/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE VICTORIA LAMOND / 01/04/2011
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE VICTORIA LAMOND / 01/04/2011
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE VICTORIA BRASSINGTON / 21/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE VICTORIA BRASSINGTON / 21/02/2011
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 38-39 NEW FOREST ENTERPRISE CENTRE RUSHINGTON BUSINESS PARK TOTTON SOUTHAMPTON SO40 9LA
2010-09-13AA30/04/10 TOTAL EXEMPTION FULL
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BETTERIDGE
2010-06-03AR0122/04/10 NO CHANGES
2009-11-03AA30/04/09 TOTAL EXEMPTION FULL
2009-05-16363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION FULL
2008-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/08
2008-07-01363sRETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION FULL
2007-07-15363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-04-16288aNEW DIRECTOR APPOINTED
2006-06-26363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-02-22288bDIRECTOR RESIGNED
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: AVON HOUSE 46 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF
2005-07-12MEM/ARTSARTICLES OF ASSOCIATION
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-1288(2)RAD 15/06/05--------- £ SI 998@1=998 £ IC 1/999
2005-07-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-11MEM/ARTSARTICLES OF ASSOCIATION
2005-07-06CERTNMCOMPANY NAME CHANGED LETTERCARD LIMITED CERTIFICATE ISSUED ON 06/07/05
2005-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288bSECRETARY RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NETHOUSEPRICES 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 NETHOUSEPRICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETHOUSEPRICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2021-12-31

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 NETHOUSEPRICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 999
Called Up Share Capital 2011-04-30 £ 999
Cash Bank In Hand 2012-04-30 £ 13
Cash Bank In Hand 2011-04-30 £ 7
Current Assets 2012-04-30 £ 19,381
Current Assets 2011-04-30 £ 50,680
Debtors 2012-04-30 £ 19,368
Debtors 2011-04-30 £ 50,673
Fixed Assets 2012-04-30 £ 25,845
Fixed Assets 2011-04-30 £ 478
Shareholder Funds 2012-04-30 £ -437,916
Shareholder Funds 2011-04-30 £ -308,331
Tangible Fixed Assets 2012-04-30 £ 25,845
Tangible Fixed Assets 2011-04-30 £ 478

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NETHOUSEPRICES LIMITED registering or being granted any patents
Domain Names

NETHOUSEPRICES LIMITED owns 28 domain names.

nethouseauctions.co.uk   nethouseforums.co.uk   nethouseplanning.co.uk   nethouseplanningapplications.co.uk   nethouseplans.co.uk   nethouseprice.co.uk   nethouseprices.co.uk   netplanningapplications.co.uk   online-propertyauction.co.uk   online-propertyauctions.co.uk   vendorhomes.co.uk   vendorshome.co.uk   housepricechanges.co.uk   property-yo-yo.co.uk   property-yoyo.co.uk   savvyagent.co.uk   savvysurveyor.co.uk   savvyvaluer.co.uk   propertypod.co.uk   propertyyo-yo.co.uk   propertyyoyo.co.uk   nethousesales.co.uk   agent-intelligence.co.uk   nethouseblogs.co.uk   savvyhomebuyer.co.uk   savvyhomeseller.co.uk   savvyplanning.co.uk   savvytenant.co.uk  

Trademarks
We have not found any records of NETHOUSEPRICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETHOUSEPRICES 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 NETHOUSEPRICES 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 NETHOUSEPRICES 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 NETHOUSEPRICES 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 NETHOUSEPRICES 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.