Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED
Company Information for

SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED

8 NORTH NESS, LERWICK, SHETLAND, ZE1 0LZ,
Company Registration Number
SC071854
Private Limited Company
Liquidation

Company Overview

About Shetland Leasing And Property Developments Ltd
SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED was founded on 1980-06-16 and has its registered office in Shetland. The organisation's status is listed as "Liquidation". Shetland Leasing And Property Developments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
8 NORTH NESS
LERWICK
SHETLAND
ZE1 0LZ
Other companies in ZE1
 
Telephone01595744657
 
Filing Information
Company Number SC071854
Company ID Number SC071854
Date formed 1980-06-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB376987378  
Last Datalog update: 2023-07-05 10:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHETLAND LEASING AND PROPERTY DEVELOPMENTS 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 SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RUTH CARLA CHRISTIE
Company Secretary 2013-07-25
GEORGE BRIAN ANDERSON
Director 2018-01-15
COLIN CLARK
Director 2018-01-15
WILLIAM HENRY MANSON
Director 2003-05-22
MICHAEL HENRY THOMSON
Director 2014-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH GROAT
Director 2012-12-01 2018-03-31
BRYAN JAMES LEASK
Director 2012-12-01 2013-11-22
JEFFREY PAUL GODDARD
Company Secretary 2003-05-07 2013-07-25
ADAM THOMAS DOULL
Director 2009-09-22 2012-12-01
ALLISON GEORGE LESLIE DUNCAN
Director 2007-05-30 2012-12-01
ROBERT SIMPSON HENDERSON
Director 2009-09-22 2012-12-01
JAMES HERCULSON HENRY
Director 2007-05-30 2012-12-01
CAROLINE HELEN JANETTE MILLER
Director 2007-05-30 2012-12-01
ALEXANDER JAMIESON CLUNESS
Director 1999-07-08 2011-12-15
IRIS JEAN HAWKINS
Director 2007-05-30 2011-09-28
ALLAN SINCLAIR WISHART
Director 2007-05-30 2009-08-05
CECIL BURGESS EUNSON
Director 2003-05-22 2007-12-25
BARBARA JANE CHEYNE
Director 2003-05-22 2007-05-30
FLORENCE BARBARA GRAINS
Director 2003-05-22 2007-05-30
WILLIAM ANDREW RATTER
Director 2003-05-22 2007-05-30
WILLIAM TAIT
Director 1989-01-06 2007-05-30
ROBERT JAMES ANDERSON
Director 1999-07-08 2003-05-22
ROBERT IRVINE BLACK
Director 1999-07-08 2003-05-22
JOHN PETER NICOLSON
Director 1999-07-08 2003-05-22
THOMAS WILLIAM STOVE
Director 1999-07-08 2003-05-22
DOWLE SMITH & RUTHERFORD
Company Secretary 1993-07-01 2003-05-07
WILLIAM HENRY MANSON
Director 1994-07-15 1999-07-08
JOHN HAMILTON SCOTT
Director 1994-07-15 1999-07-08
LEWIS SHAND SMITH
Director 1994-07-15 1999-07-08
WILLIAM ARCHIBALD ANDERSON
Director 1989-01-06 1994-07-15
JOHN JAMES GRAHAM
Director 1989-01-06 1994-07-15
EDWARD THOMASON
Director 1989-01-06 1994-07-15
JAMES CORNICK
Company Secretary 1991-03-22 1992-08-07
MALCOLM ERIC GREEN
Company Secretary 1990-01-01 1991-03-22
D.W. COMPANY SERVICES LIMITED
Company Secretary 1989-01-06 1990-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE BRIAN ANDERSON SHETLAND DEVELOPMENTS & LOGISTICS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
GEORGE BRIAN ANDERSON SCALLAFIELD LIMITED Director 2012-06-29 CURRENT 2012-05-25 Active
GEORGE BRIAN ANDERSON SHETLAND ENERGY LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
GEORGE BRIAN ANDERSON EVRA ENERGY LIMITED Director 2012-01-13 CURRENT 2011-09-06 Active - Proposal to Strike off
GEORGE BRIAN ANDERSON NORTHWARDS LTD. Director 2001-11-16 CURRENT 2001-11-16 Active
GEORGE BRIAN ANDERSON GB & AM ANDERSON LIMITED Director 1996-04-29 CURRENT 1996-04-22 Active
WILLIAM HENRY MANSON NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY Director 2013-02-04 CURRENT 2008-02-29 Active
MICHAEL HENRY THOMSON NOR-AERO LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL HENRY THOMSON EVRA ENERGY LIMITED Director 2012-01-13 CURRENT 2011-09-06 Active - Proposal to Strike off
MICHAEL HENRY THOMSON VIKING WIND LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
MICHAEL HENRY THOMSON M D DEVELOPMENTS (SHETLAND) LIMITED Director 1998-05-01 CURRENT 1998-05-01 Active - Proposal to Strike off
MICHAEL HENRY THOMSON SHETLAND AEROGENERATORS LIMITED Director 1992-01-28 CURRENT 1992-01-28 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
2023-07-03Final Gazette dissolved via compulsory strike-off
2023-04-03Error
2023-04-03Error
2022-10-03APPOINTMENT TERMINATED, DIRECTOR JAMIE MANSON
2022-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-31
2022-03-10DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-29PSC03Notification of Shetland Islands Council as a person with significant control on 2018-10-23
2020-10-29PSC09Withdrawal of a person with significant control statement on 2020-10-29
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08TM02Termination of appointment of Susan Brunton on 2019-06-27
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-26SH19Statement of capital on 2019-02-26 GBP 1
2019-02-26CAP-SSSolvency Statement dated 21/02/19
2019-02-26SH20Statement by Directors
2019-02-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06AP01DIRECTOR APPOINTED MR ROBERT MAGNUS SINCLAIR
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM Gutters' Hut 7 North Ness Lerwick Shetland ZE1 0LZ Scotland
2018-11-06AP03Appointment of Susan Brunton as company secretary on 2018-10-23
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY MANSON
2018-11-06TM02Termination of appointment of Ruth Carla Christie on 2018-10-23
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH GROAT
2018-02-21PSC08Notification of a person with significant control statement
2018-02-21PSC07CESSATION OF SHETLAND CHARITABLE TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21RP04PSC07SECOND FILING OF PSC07 FOR MICHAEL HENRY THOMSON
2018-02-21RP04PSC07SECOND FILING OF PSC07 FOR WILLIAM HENRY MANSON
2018-02-21RP04PSC07SECOND FILING OF PSC07 FOR SUSAN ELIZABETH GROAT
2018-02-21ANNOTATIONSecond Filing
2018-01-17AP01DIRECTOR APPOINTED MR GEORGE BRIAN ANDERSON
2018-01-17AP01DIRECTOR APPOINTED MR COLIN CLARK
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-23PSC02Notification of Shetland Charitable Trust as a person with significant control on 2017-04-01
2017-08-23PSC07CESSATION OF MICHAEL HENRY THOMSON AS A PSC
2017-08-23PSC07CESSATION OF WILLIAM HENRY MANSON AS A PSC
2017-08-23PSC07CESSATION OF SUSAN ELIZABETH GROAT AS A PSC
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 15500000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12AR0131/03/16 FULL LIST
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2016 FROM GUTTER'S HUT NORTH NESS LERWICK SHETLAND ZE1 0LZ
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1500000
2015-11-12SH1912/11/15 STATEMENT OF CAPITAL GBP 1500000
2015-11-12RES06REDUCE ISSUED CAPITAL 05/11/2015
2015-11-12CAP-SSSOLVENCY STATEMENT DATED 02/11/15
2015-11-12SH20STATEMENT BY DIRECTORS
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 17000000
2015-04-13AR0131/03/15 FULL LIST
2014-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-19RES01ADOPT ARTICLES 11/12/2014
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01AP01DIRECTOR APPOINTED MR MICHAEL HENRY THOMSON
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 17000000
2014-04-16AR0131/03/14 FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEASK
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11SH1911/09/13 STATEMENT OF CAPITAL GBP 17000000
2013-09-11SH20STATEMENT BY DIRECTORS
2013-09-11RES06REDUCE ISSUED CAPITAL 28/08/2013
2013-09-11CAP-SSSOLVENCY STATEMENT DATED 28/08/13
2013-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2013 FROM 22-24 NORTH ROAD LERWICK SHETLAND ZE1 0NQ
2013-07-27TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY GODDARD
2013-07-25AP03SECRETARY APPOINTED MRS RUTH CARLA CHRISTIE
2013-04-19AR0131/03/13 FULL LIST
2013-04-05RES13STANDING ORDER ADOPTED PURSUANT TO ARTICLE 8.3 OR THE ARTICLES OF ASSOCIATION 28/03/2013
2013-04-05RES01ADOPT ARTICLES 28/03/2013
2012-12-21AP01DIRECTOR APPOINTED MR BRYAN JAMES LEASK
2012-12-21AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH GROAT
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MILLER
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON DUNCAN
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DOULL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AR0131/03/12 FULL LIST
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLUNESS
2011-11-24SH1924/11/11 STATEMENT OF CAPITAL GBP 35000000
2011-11-24SH20STATEMENT BY DIRECTORS
2011-11-24CAP-SSSOLVENCY STATEMENT DATED 08/11/11
2011-11-24RES06REDUCE ISSUED CAPITAL 10/11/2011
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR IRIS HAWKINS
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0131/03/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19AR0131/03/10 NO CHANGES
2009-10-15AP01DIRECTOR APPOINTED ROBERT SIMPSON HENDERSON
2009-10-15AP01DIRECTOR APPOINTED ADAM THOMAS DOULL
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALLAN WISHART
2009-04-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR CECIL EUNSON
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07419a(Scot)DEC MORT/CHARGE *****
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-04-25363sRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-24RES13S367(4) MEET TREAT AGM 19/02/04
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-04-13
Appointmen2022-04-13
Resolution2022-04-13
Fines / Sanctions
No fines or sanctions have been issued against SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1981-04-16 Satisfied SHETLAND ISLANDS COUNCIL
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY BLUESHELL MUSSELS LIMITED 2013-02-20 Outstanding
DEED OF UNDERTAKINGS L.H.D.LIMITED 2002-02-27 Outstanding
MORTGAGE OF A SHIP L.H.D.LIMITED 2002-02-27 Outstanding
MORTGAGE OF A SHIP L.H.D.LIMITED 2003-01-29 Outstanding
DEED OF UNDERTAKING L.H.D.LIMITED 2003-01-29 Outstanding

We have found 5 mortgage charges which are owed to SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for SHETLAND LEASING AND PROPERTY DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHETLAND LEASING AND PROPERTY DEVELOPMENTS 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 TypeNotices to
Defending partySHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITEDEvent Date2022-04-13
 
Initiating party Event TypeAppointmen
Defending partySHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITEDEvent Date2022-04-13
Company Number: SC071854 Name of Company: SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED Nature of Business: 68209 - Other letting and operating of own or leased real estate Registered office: 8 N…
 
Initiating party Event TypeResolution
Defending partySHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITEDEvent Date2022-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHETLAND LEASING AND PROPERTY DEVELOPMENTS 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 SHETLAND LEASING AND PROPERTY DEVELOPMENTS 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.