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

SUISSE PROPERTY HOLDINGS LIMITED

Estate Office Oakley House, Oakley, Bedford, BEDFORDSHIRE, MK43 7ST,
Company Registration Number
05535493
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Suisse Property Holdings Ltd
SUISSE PROPERTY HOLDINGS LIMITED was founded on 2005-08-12 and has its registered office in Bedford. The organisation's status is listed as "Active - Proposal to Strike off". Suisse Property Holdings Limited is a Private Limited Company registered in 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
SUISSE PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
Estate Office Oakley House
Oakley
Bedford
BEDFORDSHIRE
MK43 7ST
Other companies in MK43
 
Previous Names
HOWPER 552 LIMITED16/11/2005
Filing Information
Company Number 05535493
Company ID Number 05535493
Date formed 2005-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876000927  
Last Datalog update: 2023-12-13 06:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUISSE PROPERTY HOLDINGS 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 SUISSE PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as SUISSE PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUISSE PROPERTY HOLDINGS PTY LTD NSW 2205 Active Company formed on the 2015-12-08

Company Officers of SUISSE PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHARON ANNE HUNT
Company Secretary 2016-10-24
SIMON CHARLES LOUSADA
Director 2012-07-11
RICHARD IAN PARROTT
Director 2005-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
TONI MARIAN BROOK
Company Secretary 2005-12-02 2016-10-24
CHARLES TERENCE LOUSADA
Director 2005-12-02 2012-07-30
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2005-08-12 2005-12-02
HP DIRECTORS LIMITED
Nominated Director 2005-08-12 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES LOUSADA RED CONSTRUCTION GROUP LIMITED Director 2016-04-01 CURRENT 2015-10-01 Active
SIMON CHARLES LOUSADA KINDBURLY LIMITED Director 2015-10-29 CURRENT 1988-10-03 Active - Proposal to Strike off
SIMON CHARLES LOUSADA DYLON 2 LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
SIMON CHARLES LOUSADA LGY PROPERTIES LIMITED Director 2015-08-14 CURRENT 2015-07-27 Active
SIMON CHARLES LOUSADA LOUSADA (NEWCO 3) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2016-03-24
SIMON CHARLES LOUSADA LOUSADA INVESTMENTS HOLDINGS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
SIMON CHARLES LOUSADA LOUSADA INVESTMENTS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
SIMON CHARLES LOUSADA LRHC LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
SIMON CHARLES LOUSADA TANDEMLAKE LIMITED Director 2012-10-18 CURRENT 1988-01-19 Active
SIMON CHARLES LOUSADA EAST INDIA TRADING CO 1998 LIMITED Director 2012-10-12 CURRENT 1998-12-24 Active
SIMON CHARLES LOUSADA KINGSWAY (PYEWIPE) INDUSTRIAL LIMITED Director 2012-08-01 CURRENT 1974-01-16 Active
SIMON CHARLES LOUSADA KNOWLHILL MANAGEMENT LIMITED Director 2012-07-31 CURRENT 2004-06-29 Active
SIMON CHARLES LOUSADA KIDDERMINSTER PROPERTY INVESTMENTS LIMITED Director 2012-07-30 CURRENT 2002-10-22 Active - Proposal to Strike off
SIMON CHARLES LOUSADA PARWOOD JAMES COMPANY LIMITED Director 2012-07-30 CURRENT 1973-08-14 Active
SIMON CHARLES LOUSADA LOUSADA KETTERING LIMITED Director 2012-07-30 CURRENT 2007-09-13 Active
SIMON CHARLES LOUSADA MAINE ESTATES LIMITED Director 2012-07-27 CURRENT 2006-05-23 Active - Proposal to Strike off
SIMON CHARLES LOUSADA L & H PROPERTY LIMITED Director 2012-07-16 CURRENT 2009-05-07 Dissolved 2016-10-11
SIMON CHARLES LOUSADA LESCREN HOLDINGS LIMITED Director 2012-07-13 CURRENT 1977-05-05 Dissolved 2017-11-28
SIMON CHARLES LOUSADA KNOWLHILL ESTATES LIMITED Director 2012-07-11 CURRENT 2004-06-29 Active - Proposal to Strike off
SIMON CHARLES LOUSADA LOUSADA (DEVELOPMENTS) LIMITED Director 2012-07-11 CURRENT 2007-03-16 Active
SIMON CHARLES LOUSADA POWYS PROPERTIES LIMITED Director 2012-07-11 CURRENT 1998-04-03 Active
SIMON CHARLES LOUSADA LOUSADA (LONDON) LIMITED Director 2012-07-11 CURRENT 2005-08-01 Active
SIMON CHARLES LOUSADA TRANRUN LIMITED Director 2012-07-11 CURRENT 1988-11-11 Active - Proposal to Strike off
SIMON CHARLES LOUSADA TELFORD PROPERTY INVESTMENTS LIMITED Director 2012-07-11 CURRENT 1988-04-25 Active
SIMON CHARLES LOUSADA KINGSWAY PENSION TRUST LIMITED Director 2012-07-11 CURRENT 1973-10-16 Active
SIMON CHARLES LOUSADA RELTA LIMITED Director 2012-07-11 CURRENT 2002-05-15 Liquidation
SIMON CHARLES LOUSADA GRAND UNION TWYMILL DEVELOPMENTS LIMITED Director 2012-06-29 CURRENT 1999-12-22 Active
SIMON CHARLES LOUSADA GRAND UNION TWYMILL LIMITED Director 2012-06-29 CURRENT 1999-12-16 Active
SIMON CHARLES LOUSADA IMPERIAL BATHROOMS LIMITED Director 2011-01-06 CURRENT 1986-05-15 In Administration
SIMON CHARLES LOUSADA A C PLC Director 2008-04-04 CURRENT 2008-03-06 In Administration
SIMON CHARLES LOUSADA LOUSADA DEVELOPMENT LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
SIMON CHARLES LOUSADA SELF OPERATED STORAGE (OXFORD) LIMITED Director 2006-06-12 CURRENT 1987-09-02 Active
SIMON CHARLES LOUSADA COUNTY PROPERTY INVESTMENT COMPANY LIMITED(THE) Director 1991-10-02 CURRENT 1891-12-04 Active
SIMON CHARLES LOUSADA GRAND UNION PROPERTIES LIMITED Director 1991-09-06 CURRENT 1985-09-30 Active - Proposal to Strike off
RICHARD IAN PARROTT GREAT BRITAIN OUTRIGGER Director 2015-06-01 CURRENT 2010-06-23 Active
RICHARD IAN PARROTT KNOWLHILL MANAGEMENT LIMITED Director 2005-07-07 CURRENT 2004-06-29 Active
RICHARD IAN PARROTT SECKLOW PROPERTIES LIMITED Director 2000-06-20 CURRENT 2000-05-08 Liquidation

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
2023-12-19SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-21Application to strike the company off the register
2023-09-12APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN PARROTT
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-04-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-09-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENELM CHARLES HERD
2020-03-19CH01Director's details changed for Mr Richard Ian Parrott on 2020-03-19
2020-01-23RP04AP01Second filing of director appointment of John Kenelm Charles Herd
2019-11-20AP01DIRECTOR APPOINTED MR JOHN KENELM CHARLES HERD
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-13PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12PSC02Notification of Suisse Phl 2018 (No.1) Limited as a person with significant control on 2018-08-31
2019-09-12PSC07CESSATION OF RICHARD IAN PARROTT AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-11-22PSC04Change of details for Mr Richard Ian Parrott as a person with significant control on 2018-08-31
2018-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-14RP04AR01Second filing of the annual return made up to 2015-09-12
2018-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055354930008
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055354930009
2016-11-07AP03Appointment of Mrs Sharon Anne Hunt as company secretary on 2016-10-24
2016-11-07TM02Termination of appointment of Toni Marian Brook on 2016-10-24
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 12000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 055354930009
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 12000
2015-09-14AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-14CH01Director's details changed for Mr Richard Ian Parrott on 2014-06-16
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-28ANNOTATIONOther
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055354930008
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 12000
2014-10-14AR0112/09/14 ANNUAL RETURN FULL LIST
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055354930007
2014-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/13 FROM , Crawley Park, Husborne Crawley, Bedford, Bedfordshire, MK43 0UU
2013-11-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-11-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-10-09AR0112/09/13 NO CHANGES
2013-05-16AUDAUDITOR'S RESIGNATION
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-20AR0112/09/12 FULL LIST
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN PARROTT / 10/02/2012
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LOUSADA
2012-08-02AP01DIRECTOR APPOINTED MR SIMON CHARLES LOUSADA
2012-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-22AR0112/09/11 FULL LIST
2011-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-09DISS40DISS40 (DISS40(SOAD))
2011-02-08AR0112/08/10 FULL LIST
2010-12-14GAZ1FIRST GAZETTE
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-04AR0112/09/09 FULL LIST
2009-03-31363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-07363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-06-20AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-05363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-22225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288bSECRETARY RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2005-12-12RES12VARYING SHARE RIGHTS AND NAMES
2005-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-1288(2)RAD 02/12/05--------- £ SI 11999@1=11999 £ IC 1/12000
2005-11-16CERTNMCOMPANY NAME CHANGED HOWPER 552 LIMITED CERTIFICATE ISSUED ON 16/11/05
2005-08-12NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to SUISSE PROPERTY HOLDINGS 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 Off2010-12-14
Fines / Sanctions
No fines or sanctions have been issued against SUISSE PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Satisfied SANTANDER UK PLC
2014-10-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-08-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-01-04 Outstanding SANTANDER UK PLC
DEBENTURE 2013-01-04 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2008-09-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-02-06 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC
LEGAL CHARGE 2006-01-25 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-01-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
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 SUISSE PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SUISSE PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUISSE PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of SUISSE PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUISSE PROPERTY HOLDINGS 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 (68100 - Buying and selling of own real estate) as SUISSE PROPERTY HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SUISSE PROPERTY HOLDINGS 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 partySUISSE PROPERTY HOLDINGS LIMITEDEvent Date2010-12-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUISSE PROPERTY HOLDINGS 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 SUISSE PROPERTY HOLDINGS 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.