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

MHM PROPERTY SERVICES LIMITED

2ND FLOOR UNIT 5220 VALIANT COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4FE,
Company Registration Number
07448134
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mhm Property Services Ltd
MHM PROPERTY SERVICES LIMITED was founded on 2010-11-23 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Mhm Property Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MHM PROPERTY SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR UNIT 5220 VALIANT COURT
GLOUCESTER BUSINESS PARK, BROCKWORTH
GLOUCESTER
GL3 4FE
Other companies in GL3
 
Previous Names
ZENON PROPERTY SERVICES LIMITED02/06/2017
Filing Information
Company Number 07448134
Company ID Number 07448134
Date formed 2010-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 12:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MHM PROPERTY SERVICES 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 MHM PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BEN ROBERT WESTRAN
Company Secretary 2014-10-15
MEARS GROUP PLC
Director 2014-10-15
JOHN KENNETH TAYLOR
Director 2014-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
DEMETRIOS ANTONIOU
Director 2010-11-24 2017-04-01
HARRY ANTONIOU
Director 2010-11-24 2017-04-01
ZENON ANTONIOU
Director 2010-11-24 2014-10-15
CHRISTOPHER POUPOUTSI
Director 2010-11-24 2014-10-15
CHRISTOPHER POUPOUTSI
Director 2010-11-24 2010-11-24
GRAHAM MICHAEL COWAN
Director 2010-11-23 2010-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEARS GROUP PLC TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
MEARS GROUP PLC MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
MEARS GROUP PLC COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC CAREFORCE GROUP LIMITED Director 2011-04-05 CURRENT 2004-08-09 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC THE CAPABLE CARE LIMITED Director 2010-06-01 CURRENT 2001-09-17 Dissolved 2016-01-12
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
JOHN KENNETH TAYLOR MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2003-04-08 Active
JOHN KENNETH TAYLOR MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-11-21 CURRENT 2017-08-10 Active - Proposal to Strike off
JOHN KENNETH TAYLOR O & T DEVELOPMENTS LIMITED Director 2015-10-19 CURRENT 2006-01-31 Active
JOHN KENNETH TAYLOR TANDO PROPERTY SERVICES LIMITED Director 2015-10-19 CURRENT 2010-10-13 Active
JOHN KENNETH TAYLOR TANDO HOMES LIMITED Director 2015-10-19 CURRENT 2014-10-13 Active
JOHN KENNETH TAYLOR LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
JOHN KENNETH TAYLOR MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
JOHN KENNETH TAYLOR OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
JOHN KENNETH TAYLOR PLEXUS UK (FIRST PROJECT) LIMITED Director 2014-09-25 CURRENT 1997-02-03 Active
JOHN KENNETH TAYLOR THE NATIONWIDE FOUNDATION Director 2014-09-11 CURRENT 1997-10-14 Active
JOHN KENNETH TAYLOR JOHN K TAYLOR CONSULTING LTD Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2016-02-16

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
2025-01-14Voluntary dissolution strike-off suspended
2024-10-10SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2024-10-10
2024-10-10Director's details changed for Mears Group Plc on 2024-10-10
2024-10-10REGISTERED OFFICE CHANGED ON 10/10/24 FROM 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH
2024-10-10Change of details for Mears Housing Management (Holdings) Limited as a person with significant control on 2024-10-10
2024-10-10Director's details changed for Mr John Kenneth Taylor on 2024-10-10
2024-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/24
2024-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-02Audit exemption subsidiary accounts made up to 2023-12-31
2024-07-22Change of details for Mears Housing Management (Holdings) Limited as a person with significant control on 2024-07-01
2024-07-22CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-26CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-19PSC05Change of details for Mears Housing Management Limited as a person with significant control on 2021-07-01
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-06-02RES15CHANGE OF COMPANY NAME 02/06/17
2017-06-02CERTNMCOMPANY NAME CHANGED ZENON PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/17
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ANTONIOU
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS ANTONIOU
2017-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2017-02-17
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-04AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2015-12-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-12-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-12-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0123/07/15 FULL LIST
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POUPOUTSI
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ZENON ANTONIOU
2014-11-10AP03SECRETARY APPOINTED MR BEN ROBERT WESTRAN
2014-11-10AP02CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC
2014-11-10AP01DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM OMEGA HOUSE 495 LEA BRIDGE ROAD LEYTON LONDON E10 7EB
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0123/07/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-16AR0125/07/13 FULL LIST
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZENON ANTONIOU / 26/07/2012
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ANTONIOU / 26/07/2012
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS ANTONIOU / 26/07/2012
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-25AR0125/07/12 FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POUPOUTSI
2012-05-23AA01PREVEXT FROM 30/11/2011 TO 31/03/2012
2012-01-11AR0123/11/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POUPOUTSI / 11/01/2012
2010-12-13AP01DIRECTOR APPOINTED CHRISTOPHER POUPOUTSI
2010-12-10AP01DIRECTOR APPOINTED MR CHRISTOPHER POUPOUTSI
2010-12-10SH0123/11/10 STATEMENT OF CAPITAL GBP 100
2010-11-30AP01DIRECTOR APPOINTED ZENON ANTONIOU
2010-11-30AP01DIRECTOR APPOINTED DEMETRIOUS ANTONIOU
2010-11-30AP01DIRECTOR APPOINTED HARRY ANTONIOU
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON LONDON N14 6NZ UNITED KINGDOM
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-11-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MHM PROPERTY SERVICES 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 MHM PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MHM PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-03-31 £ 115,061
Creditors Due Within One Year 2012-03-31 £ 33,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 MHM PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 63,160
Cash Bank In Hand 2012-03-31 £ 27,552
Current Assets 2013-03-31 £ 137,476
Current Assets 2012-03-31 £ 35,039
Debtors 2013-03-31 £ 73,081
Debtors 2012-03-31 £ 7,487
Shareholder Funds 2013-03-31 £ 22,415
Shareholder Funds 2012-03-31 £ 1,999
Stocks Inventory 2013-03-31 £ 1,235

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MHM PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MHM PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of MHM PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MHM PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-12 GBP £5,806
London Borough of Ealing 2014-10 GBP £3,275
London Borough of Ealing 2014-8 GBP £26,846
London Borough of Ealing 2014-4 GBP £1,378
London Borough of Ealing 2014-3 GBP £14,232
Hounslow Council 2014-3 GBP £57,143
London Borough of Ealing 2014-1 GBP £4,430
London Borough of Ealing 2013-12 GBP £7,000
London Borough of Ealing 2013-11 GBP £5,388
London Borough of Ealing 2013-10 GBP £15,930
London Borough of Ealing 2013-9 GBP £578
London Borough of Ealing 2013-8 GBP £3,881
London Borough of Ealing 2013-7 GBP £11,509
London Borough of Ealing 2013-4 GBP £9,419
London Borough of Ealing 2013-2 GBP £6,759
London Borough of Ealing 2012-12 GBP £12,663

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 MHM PROPERTY SERVICES 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 MHM PROPERTY SERVICES 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 MHM PROPERTY SERVICES 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.