Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED
Company Information for

PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED

4 ANNAGH DRIVE, PORTADOWN, CRAIGAVON, BT63 5WF,
Company Registration Number
NI012481
Private Limited Company
Active

Company Overview

About Property Management Services (n.i.) Ltd
PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED was founded on 1978-01-03 and has its registered office in Craigavon. The organisation's status is listed as "Active". Property Management Services (n.i.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED
 
Legal Registered Office
4 ANNAGH DRIVE
PORTADOWN
CRAIGAVON
BT63 5WF
Other companies in BT63
 
Filing Information
Company Number NI012481
Company ID Number NI012481
Date formed 1978-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 14:34:05
Primary Source:Companies House
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 PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STEWART WILSON
Company Secretary 1978-01-03
ROBERT JAMES DAVIS
Director 1978-01-03
JAMES OLIVER HUNT
Director 2002-04-08
JAMES PATRICK HUNT
Director 2009-05-19
PATRICK MARK PAUL HUNT
Director 1978-01-03
PATRICK MICHAEL PAUL HUNT
Director 2009-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MCCORMACK
Director 1978-01-03 2002-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STEWART WILSON COMPENDIUM WINE MERCHANTS LIMITED Company Secretary 2005-09-30 CURRENT 1975-10-23 Active
WILLIAM STEWART WILSON PHILIP RUSSELL LIMITED Company Secretary 2005-09-30 CURRENT 1968-07-11 Active
WILLIAM STEWART WILSON CUTTER'S WHARF LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
WILLIAM STEWART WILSON NORTH WEST LIQUOR CASH & CARRY LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
WILLIAM STEWART WILSON GOLF HOLDINGS LIMITED Company Secretary 2001-11-23 CURRENT 2001-11-23 Active
WILLIAM STEWART WILSON BRIARWOOD VIEWS MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-12 CURRENT 2000-06-12 Active
WILLIAM STEWART WILSON WINE INNS LIMITED Company Secretary 1999-12-31 CURRENT 1971-07-14 Active
WILLIAM STEWART WILSON RUSSELL'S FOOD & DRINK LIMITED Company Secretary 1999-12-31 CURRENT 1938-11-03 Active
WILLIAM STEWART WILSON ULSTER WINE COMPANY LIMITED Company Secretary 1999-12-31 CURRENT 1929-08-10 Active
WILLIAM STEWART WILSON REGENCY HOTEL (NORTHERN IRELAND) LIMITED Company Secretary 1999-12-31 CURRENT 1965-03-10 Active
WILLIAM STEWART WILSON CHELSEA MEWS MANAGEMENT LIMITED Company Secretary 1997-01-07 CURRENT 1997-01-07 Active
WILLIAM STEWART WILSON WINEMARK THE WINEMERCHANTS LIMITED Company Secretary 1978-05-05 CURRENT 1978-05-05 Active
WILLIAM STEWART WILSON CITY OF BELFAST WAREHOUSING LIMITED Company Secretary 1978-02-28 CURRENT 1978-02-28 Active
WILLIAM STEWART WILSON COMBER DISTILLERIES CO. LIMITED Company Secretary 1978-01-25 CURRENT 1978-01-25 Active
WILLIAM STEWART WILSON JAMES E. MCCABE LIMITED Company Secretary 1975-02-04 CURRENT 1975-02-04 Active
ROBERT JAMES DAVIS BELFAST VISITOR AND CONVENTION BUREAU LIMITED Director 2013-12-17 CURRENT 1998-10-08 Active
ROBERT JAMES DAVIS ULSTER WINE COMPANY LIMITED Director 2012-07-02 CURRENT 1929-08-10 Active
ROBERT JAMES DAVIS COMPENDIUM WINE MERCHANTS LIMITED Director 2005-09-30 CURRENT 1975-10-23 Active
ROBERT JAMES DAVIS PHILIP RUSSELL LIMITED Director 2005-09-30 CURRENT 1968-07-11 Active
ROBERT JAMES DAVIS CUTTER'S WHARF LIMITED Director 2002-06-12 CURRENT 2002-03-21 Active
ROBERT JAMES DAVIS NORTH WEST LIQUOR CASH & CARRY LIMITED Director 2002-06-12 CURRENT 2002-03-21 Active
ROBERT JAMES DAVIS GOLF HOLDINGS LIMITED Director 2002-01-28 CURRENT 2001-11-23 Active
ROBERT JAMES DAVIS WINE INNS LIMITED Director 1999-12-31 CURRENT 1971-07-14 Active
ROBERT JAMES DAVIS RUSSELL'S FOOD & DRINK LIMITED Director 1999-12-31 CURRENT 1938-11-03 Active
ROBERT JAMES DAVIS REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 1999-12-31 CURRENT 1965-03-10 Active
ROBERT JAMES DAVIS CHELSEA MEWS MANAGEMENT LIMITED Director 1997-01-07 CURRENT 1997-01-07 Active
ROBERT JAMES DAVIS BELFAST WINE CO. LIMITED Director 1988-01-06 CURRENT 1988-01-06 Active
ROBERT JAMES DAVIS WINEMARK THE WINEMERCHANTS LIMITED Director 1978-05-05 CURRENT 1978-05-05 Active
ROBERT JAMES DAVIS CITY OF BELFAST WAREHOUSING LIMITED Director 1978-02-28 CURRENT 1978-02-28 Active
ROBERT JAMES DAVIS COMBER DISTILLERIES CO. LIMITED Director 1978-01-25 CURRENT 1978-01-25 Active
ROBERT JAMES DAVIS JAMES E. MCCABE LIMITED Director 1975-02-04 CURRENT 1975-02-04 Active
JAMES OLIVER HUNT NI OPERA Director 2010-03-23 CURRENT 2009-12-21 Active
JAMES OLIVER HUNT PHILIP RUSSELL LIMITED Director 2005-09-30 CURRENT 1968-07-11 Active
JAMES OLIVER HUNT WINEMARK THE WINEMERCHANTS LIMITED Director 2002-04-08 CURRENT 1978-05-05 Active
JAMES OLIVER HUNT REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 2002-04-08 CURRENT 1965-03-10 Active
JAMES OLIVER HUNT JAMES E. MCCABE LIMITED Director 2002-04-08 CURRENT 1975-02-04 Active
JAMES OLIVER HUNT HAMPTON PROPERTIES LIMITED Director 1984-03-01 CURRENT 1984-03-01 Active
JAMES OLIVER HUNT BALLYLOUGHAN DEVELOPMENTS LIMITED Director 1974-04-23 CURRENT 1974-04-23 Active
JAMES PATRICK HUNT WINE INNS LIMITED Director 2009-05-19 CURRENT 1971-07-14 Active
JAMES PATRICK HUNT WINEMARK THE WINEMERCHANTS LIMITED Director 2009-05-19 CURRENT 1978-05-05 Active
JAMES PATRICK HUNT REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 2009-05-19 CURRENT 1965-03-10 Active
JAMES PATRICK HUNT PHILIP RUSSELL LIMITED Director 2009-05-19 CURRENT 1968-07-11 Active
JAMES PATRICK HUNT JAMES E. MCCABE LIMITED Director 2009-05-19 CURRENT 1975-02-04 Active
JAMES PATRICK HUNT CITY OF BELFAST WAREHOUSING LIMITED Director 2009-05-19 CURRENT 1978-02-28 Active
JAMES PATRICK HUNT GOLF HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-11-23 Active
PATRICK MARK PAUL HUNT CARNABY BROWN IMPORTERS LIMITED Director 2010-02-08 CURRENT 2004-09-06 Dissolved 2016-12-30
PATRICK MARK PAUL HUNT PHILIP RUSSELL LIMITED Director 2005-09-30 CURRENT 1968-07-11 Active
PATRICK MARK PAUL HUNT WINE INNS LIMITED Director 1999-12-31 CURRENT 1971-07-14 Active
PATRICK MARK PAUL HUNT REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 1999-12-31 CURRENT 1965-03-10 Active
PATRICK MARK PAUL HUNT WINEMARK THE WINEMERCHANTS LIMITED Director 1978-05-05 CURRENT 1978-05-05 Active
PATRICK MARK PAUL HUNT CITY OF BELFAST WAREHOUSING LIMITED Director 1978-02-28 CURRENT 1978-02-28 Active
PATRICK MARK PAUL HUNT JAMES E. MCCABE LIMITED Director 1975-02-04 CURRENT 1975-02-04 Active
PATRICK MICHAEL PAUL HUNT FROZZYS LTD Director 2013-04-05 CURRENT 2013-02-07 Active
PATRICK MICHAEL PAUL HUNT WINE INNS LIMITED Director 2009-05-19 CURRENT 1971-07-14 Active
PATRICK MICHAEL PAUL HUNT WINEMARK THE WINEMERCHANTS LIMITED Director 2009-05-19 CURRENT 1978-05-05 Active
PATRICK MICHAEL PAUL HUNT REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 2009-05-19 CURRENT 1965-03-10 Active
PATRICK MICHAEL PAUL HUNT PHILIP RUSSELL LIMITED Director 2009-05-19 CURRENT 1968-07-11 Active
PATRICK MICHAEL PAUL HUNT JAMES E. MCCABE LIMITED Director 2009-05-19 CURRENT 1975-02-04 Active
PATRICK MICHAEL PAUL HUNT CITY OF BELFAST WAREHOUSING LIMITED Director 2009-05-19 CURRENT 1978-02-28 Active
PATRICK MICHAEL PAUL HUNT GOLF HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-11-23 Active
PATRICK MICHAEL PAUL HUNT PROPERTY WAREHOUSING LIMITED Director 1997-12-09 CURRENT 1978-09-18 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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25APPOINTMENT TERMINATED, DIRECTOR PATRICK MARK PAUL HUNT
2023-07-25DIRECTOR APPOINTED MRS CATHERINE RACHAEL MCGRANAGHAN
2023-07-25Director's details changed for Mr Patrick Michael Paul Hunt on 2023-07-24
2023-07-25Director's details changed for Mrs Catherine Rachael Mcgranaghan on 2023-07-24
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-06Termination of appointment of John Ohare on 2022-09-30
2022-10-06Appointment of Mr Kevin Reid as company secretary on 2022-09-30
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14Appointment of Mr John Ohare as company secretary on 2022-01-14
2022-01-14Termination of appointment of Davey Mcauley on 2022-01-14
2022-01-14TM02Termination of appointment of Davey Mcauley on 2022-01-14
2022-01-14AP03Appointment of Mr John Ohare as company secretary on 2022-01-14
2022-01-10FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-28CH01Director's details changed for Mr Robert James Davis on 2021-01-28
2021-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVEY MCAULEY on 2021-01-28
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVEY OWEN MCAULEY on 2020-09-03
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-23TM02Termination of appointment of William Stewart Wilson on 2019-12-23
2019-12-23AP03Appointment of Mr Davey Owen Mcauley as company secretary on 2019-12-23
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05CH01Director's details changed for Mr Patrick Michael Paul Hunt on 2018-08-27
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05MG01Particulars of a mortgage or charge / charge no: 20
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-22CH01Director's details changed for James Patrick Hunt on 2013-01-14
2012-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 14/05/2012
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-25AR0131/12/11 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0131/12/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0131/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL PAUL HUNT / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARK PAUL HUNT / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK HUNT / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER HUNT / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 31/12/2009
2009-09-22295(NI)CHANGE IN SIT REG ADD
2009-08-20AC(NI)31/12/08 ANNUAL ACCTS
2009-06-05296(NI)CHANGE OF DIRS/SEC
2009-06-04296(NI)CHANGE OF DIRS/SEC
2009-02-06371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-11-12AC(NI)31/12/07 ANNUAL ACCTS
2008-02-01371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-10-29AC(NI)31/12/06 ANNUAL ACCTS
2007-01-31371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-12-12411A(NI)MORTGAGE SATISFACTION
2006-11-03AC(NI)31/12/05 ANNUAL ACCTS
2006-06-19411B(NI)DISPOSAL OR CHARGED PROP
2006-02-21371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-11-16AC(NI)31/12/04 ANNUAL ACCTS
2005-03-18371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-11-01AC(NI)31/12/03 ANNUAL ACCTS
2004-10-08411A(NI)MORTGAGE SATISFACTION
2004-10-08411B(NI)DISPOSAL OR CHARGED PROP
2004-04-06402(NI)PARS RE MORTAGE
2004-02-17371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-10-30AC(NI)31/12/02 ANNUAL ACCTS
2003-02-08371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-10-31AC(NI)31/12/01 ANNUAL ACCTS
2002-08-15UDM+A(NI)UPDATED MEM AND ARTS
2002-04-22296(NI)CHANGE OF DIRS/SEC
2002-04-17411A(NI)MORTGAGE SATISFACTION
2002-04-09296(NI)CHANGE OF DIRS/SEC
2002-04-09RES(NI)SPECIAL/EXTRA RESOLUTION
2002-04-091656A(NI)DECL RE ASSIST ACQN SHS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores


Licences & Regulatory approval
We could not find any licences issued to PROPERTY MANAGEMENT SERVICES (N.I.) 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 PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND CHARGE 2013-02-05 Outstanding NORTHERN BANK
MORTGAGE AND CHARGE 2012-10-01 Outstanding NORTHERN BANK
MORTGAGE AND CHARGE 2012-10-01 Outstanding NORTHERN BANK
MORTGAGE AND CHARGE 2012-10-01 Outstanding NORTHERN BANK
MORTGAGE AND CHARGE 2012-10-01 Outstanding NORTHERN BANK
MORTGAGE AND CHARGE 2012-10-01 Outstanding NORTHERN BANK
MORTGAGE AND CHARGE 2012-10-01 Outstanding NORTHERN BANK
MORTGAGE 2012-03-16 Satisfied NORTHERN BANK
MORTGAGE 2012-03-01 Outstanding NORTHERN BANK
MORTGAGE 2012-03-01 Outstanding NORTHERN BANK
MORTGAGE 2012-03-01 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2004-04-06 PART of the property or undertaking has been released from charge NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-03-08 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-02-26 PART of the property or undertaking has been released from charge NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-02-26 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-02-26 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-02-26 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-02-25 Satisfied NORTHERN BANK LTD
SOLICITORS LETTER OF UNDERTAKING 2002-02-25 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1998-02-22 Satisfied ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED
Trademarks
We have not found any records of PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY MANAGEMENT SERVICES (N.I.) 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY MANAGEMENT SERVICES (N.I.) 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 PROPERTY MANAGEMENT SERVICES (N.I.) 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 PROPERTY MANAGEMENT SERVICES (N.I.) 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.