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

PAGG PROPERTIES LIMITED

THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ,
Company Registration Number
00720497
Private Limited Company
Liquidation

Company Overview

About Pagg Properties Ltd
PAGG PROPERTIES LIMITED was founded on 1962-04-04 and has its registered office in Hale. The organisation's status is listed as "Liquidation". Pagg Properties 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
PAGG PROPERTIES LIMITED
 
Legal Registered Office
THE OLD BANK
187A ASHLEY ROAD
HALE
CHESHIRE
WA15 9SQ
Other companies in WA4
 
Filing Information
Company Number 00720497
Company ID Number 00720497
Date formed 1962-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB212153070  
Last Datalog update: 2023-11-06 10:27:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAGG PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARTIBLE LTD   CHARLTON HOUSE CONSULTING LTD   FOCUS CONSULTING ASHFORD LTD
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 PAGG PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN CAROLINE REAY
Company Secretary 2001-09-24
DAVID BOWLER
Director 2017-06-28
JOHN ADDISON HUNT
Director 2017-06-28
SOPHIE DANIELLE RAE
Director 2014-01-01
BRIAN THORNLEY REAY
Director 2001-09-24
HELEN CAROLINE REAY
Director 2001-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA ANNE AUKLAND
Company Secretary 1998-05-21 2001-09-24
WILLIAM DUDLEY AUKLAND
Director 1991-05-22 2001-09-24
WILLIAM GLEAVE
Company Secretary 1991-05-22 1997-11-19
WILLIAM GLEAVE
Director 1991-05-22 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ADDISON HUNT HAINES WATTS CHESTER (HOLDINGS) LTD Director 2016-01-08 CURRENT 2016-01-08 Active
JOHN ADDISON HUNT CHESTER ACCOUNTING SERVICES LIMITED Director 2007-05-01 CURRENT 2002-05-21 Active
JOHN ADDISON HUNT PURSGLOVE & BROWN (FINANCIAL CONSULTANTS) LIMITED Director 2007-05-01 CURRENT 2002-06-26 Active - Proposal to Strike off
JOHN ADDISON HUNT HAINES WATTS CHESTER LTD Director 2006-10-31 CURRENT 2006-10-31 Active
JOHN ADDISON HUNT AUTOCODING SYSTEMS LIMITED Director 2006-05-19 CURRENT 2005-08-23 Active
BRIAN THORNLEY REAY MIDDLEWICH COMMUNITY TRUST LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2018-05-29
BRIAN THORNLEY REAY ELEPHANT VENTURES LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
BRIAN THORNLEY REAY PP 75 LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06

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
2023-10-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-13Appointment of a voluntary liquidator
2023-10-13Voluntary liquidation declaration of solvency
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM 21 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF
2023-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/23 FROM 21 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF
2023-10-13LIQ01Voluntary liquidation declaration of solvency
2023-10-13600Appointment of a voluntary liquidator
2023-10-13LRESSPResolutions passed:
  • Special resolution to wind up on 2023-10-03
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007204970001
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007204970003
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007204970004
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007204970005
2023-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007204970005
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-10-13Statement of capital on 2022-04-01 GBP600
2022-10-13Resolutions passed:<ul><li>Resolution passed to redeem shares</ul>
2022-10-13RES16Resolutions passed:
  • Resolution to redeem shares
2022-10-13SH02Statement of capital on 2022-04-01 GBP600
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007204970006
2022-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007204970006
2022-08-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007204970002
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-02-21RES13Resolutions passed:
  • Redemption of shares 09/09/2021
2022-02-21SH02Statement of capital on 2021-09-09 GBP376,000
2022-02-18RES16Resolutions passed:
  • Resolution to redeem shares
2022-02-17Statement of capital on 2022-01-11 GBP301,400
2022-02-17Statement of capital on 2021-09-09 GBP376,000
2022-02-17SH02Statement of capital on 2022-01-11 GBP301,400
2022-02-03RP04CS01
2022-01-18Resolutions passed:<ul><li>Resolution passed to redeem shares</ul>
2022-01-18RES16Resolutions passed:
  • Resolution to redeem shares
2022-01-17Statement of capital on 2021-04-04 GBP426,000
2022-01-17Statement of capital on 2021-04-04 GBP426,000
2022-01-17SH02Statement of capital on 2021-04-04 GBP426,000
2021-12-15RP04CS01
2021-12-14RP04CS01
2021-12-1312/09/19 STATEMENT OF CAPITAL GBP 400600
2021-12-1330/11/19 STATEMENT OF CAPITAL GBP 450600
2021-12-13SH0112/09/19 STATEMENT OF CAPITAL GBP 400600
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-08-26Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/02/2022.
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007204970006
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007204970005
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-10-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUNT
2018-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BOWLER
2018-04-26CH01Director's details changed for Miss Sophie Danielle Reay on 2018-04-21
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 300600
2018-01-15SH0128/06/17 STATEMENT OF CAPITAL GBP 300600
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29SH08Change of share class name or designation
2017-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-25RES01ADOPT ARTICLES 28/06/2017
2017-08-25RES12Resolution of varying share rights or name
2017-08-10AP01DIRECTOR APPOINTED MR DAVID BOWLER
2017-08-10AP01DIRECTOR APPOINTED MR JOHN ADDISON HUNT
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007204970003
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007204970002
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007204970001
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007204970003
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007204970002
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007204970001
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-03AR0125/04/16 ANNUAL RETURN FULL LIST
2015-05-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-06AR0125/04/14 ANNUAL RETURN FULL LIST
2014-01-28SH06Cancellation of shares. Statement of capital on 2014-01-28 GBP 8
2014-01-28SH03Purchase of own shares
2014-01-15AP01DIRECTOR APPOINTED MISS SOPHIE DANIELLE REAY
2013-09-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-11AR0125/04/13 FULL LIST
2013-02-06SH0606/02/13 STATEMENT OF CAPITAL GBP 9
2013-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-04AR0125/04/12 FULL LIST
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0125/04/11 FULL LIST
2010-10-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-16AR0125/04/10 FULL LIST
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAROLINE REAY / 24/04/2010
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: BKR HAINES WATTS BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-20363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-2088(2)RAD 14/05/02--------- £ SI 6@1=6 £ IC 12/18
2002-06-07363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-24287REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 31 BOLD STREET WARRINGTON CHESHIRE WA1 1HL
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-17288bSECRETARY RESIGNED
2001-10-17288bDIRECTOR RESIGNED
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-21363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/00
2000-06-01363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-02363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-12363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1998-06-12288aNEW SECRETARY APPOINTED
1997-06-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-23363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1996-06-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-23363sRETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS
1995-05-24363sRETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS
1995-05-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-09-26AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-25363sRETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS
1993-07-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-21363sRETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS
1992-08-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-27363sRETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS
1991-08-14AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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


Licences & Regulatory approval
We could not find any licences issued to PAGG PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-10-06
Appointment of Liquidators2023-10-06
Resolutions for Winding-up2023-10-06
Fines / Sanctions
No fines or sanctions have been issued against PAGG PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of PAGG PROPERTIES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 4,410
Creditors Due Within One Year 2012-03-31 £ 4,433

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PAGG PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 28,535
Cash Bank In Hand 2012-03-31 £ 48,872
Shareholder Funds 2013-03-31 £ 56,043
Shareholder Funds 2012-03-31 £ 77,457
Tangible Fixed Assets 2013-03-31 £ 31,918
Tangible Fixed Assets 2012-03-31 £ 33,018

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAGG PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAGG PROPERTIES LIMITED
Trademarks
We have not found any records of PAGG PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAGG PROPERTIES 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 (41100 - Development of building projects) as PAGG PROPERTIES 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 PAGG PROPERTIES 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 partyPAGG PROPERTIES LIMITEDEvent Date2023-10-06
 
Initiating party Event TypeAppointmen
Defending partyPAGG PROPERTIES LIMITEDEvent Date2023-10-06
Name of Company: PAGG PROPERTIES LIMITED Company Number: 00720497 Nature of Business: Property Development Registered office: 21 Mentmore Gardens, Appleton, Warrington, Cheshire, WA4 3HF Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyPAGG PROPERTIES LIMITEDEvent Date2023-10-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAGG PROPERTIES 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 PAGG PROPERTIES 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.