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

V.S. PROPERTIES LIMITED

28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4RX,
Company Registration Number
00931094
Private Limited Company
Active

Company Overview

About V.s. Properties Ltd
V.S. PROPERTIES LIMITED was founded on 1968-04-25 and has its registered office in Middlesex. The organisation's status is listed as "Active". V.s. 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
V.S. PROPERTIES LIMITED
 
Legal Registered Office
28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4RX
Other companies in HA7
 
Filing Information
Company Number 00931094
Company ID Number 00931094
Date formed 1968-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 05:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V.S. PROPERTIES 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 V.S. PROPERTIES LIMITED
The following companies were found which have the same name as V.S. PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
V.S. PROPERTIES MANAGEMENT CORP 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1995-03-14
V.S. PROPERTIES, LLC FL Inactive Company formed on the 2001-12-28
V.S. PROPERTIES NYM LLC PO BOX 501 Oneida MARCY NY 13403 Active Company formed on the 2023-08-21

Company Officers of V.S. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
VIDHUR MEHRA
Company Secretary 2007-01-22
ANITA MEHRA
Director 2007-01-22
VIDHUR MEHRA
Director 2007-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ASHWIN NATHALAL SAMANI
Company Secretary 1991-12-31 2007-01-22
ASHWIN NATHALAL SAMANI
Director 1991-12-31 2007-01-22
SANJAI NATHALAL SAMANI
Director 2003-03-01 2007-01-22
SAVITA NATHALAL SAMANI
Director 1991-12-31 2007-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIDHUR MEHRA INSTYLE ESTATES LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Dissolved 2015-08-06
VIDHUR MEHRA BENHAM & REEVES RESIDENTIAL LETTINGS LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active
VIDHUR MEHRA ANAK PROPERTIES LIMITED Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2016-02-02
VIDHUR MEHRA MMSG INVESTMENTS LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2014-12-09
VIDHUR MEHRA SPACE APART HOLDINGS LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Active
VIDHUR MEHRA YORK APARTMENTS LIMITED Company Secretary 2005-10-04 CURRENT 2001-05-21 Active
VIDHUR MEHRA IN-STYLE DIRECT LIMITED Company Secretary 2004-06-07 CURRENT 2004-06-07 Active
ANITA MEHRA SPACE APART HOTEL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
ANITA MEHRA PROPERTY BALANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
ANITA MEHRA MG ACCOUNTANCY & TAX SERVICES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
ANITA MEHRA CENTRAL LONDON PORTFOLIO LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ANITA MEHRA HOLLYTON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Liquidation
ANITA MEHRA EAGLE EYE LONDON LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2016-12-06
ANITA MEHRA INSTYLE ESTATES LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2015-08-06
ANITA MEHRA ANAK PROPERTIES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2016-02-02
ANITA MEHRA SPACE APART HOLDINGS LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
ANITA MEHRA ANI.M LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active
ANITA MEHRA IN-STYLE DIRECT LIMITED Director 2004-06-07 CURRENT 2004-06-07 Active
ANITA MEHRA FIRSTNOTE LIMITED Director 2004-01-20 CURRENT 2004-01-19 Active - Proposal to Strike off
ANITA MEHRA UPGRADE INVESTMENTS LIMITED Director 2003-07-01 CURRENT 1997-01-09 Active
ANITA MEHRA KERION PROPERTIES LIMITED Director 2003-05-14 CURRENT 2003-04-16 Active
ANITA MEHRA MARCHENT LIMITED Director 2003-04-04 CURRENT 2003-04-02 Active
ANITA MEHRA YORK APARTMENTS LIMITED Director 2001-09-13 CURRENT 2001-05-21 Active
ANITA MEHRA EAGLETREND LIMITED Director 1998-12-08 CURRENT 1995-03-06 Dissolved 2017-06-27
ANITA MEHRA BENHAM AND REEVES LIMITED Director 1993-10-01 CURRENT 1982-05-07 Active
VIDHUR MEHRA MVS PROPERTY PARTNERSHIP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
VIDHUR MEHRA SPACE APART HOTEL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
VIDHUR MEHRA KERION PROPERTIES LIMITED Director 2015-06-02 CURRENT 2003-04-16 Active
VIDHUR MEHRA UPGRADE INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1997-01-09 Active
VIDHUR MEHRA MARCHENT LIMITED Director 2015-06-02 CURRENT 2003-04-02 Active
VIDHUR MEHRA YORK APARTMENTS LIMITED Director 2015-05-20 CURRENT 2001-05-21 Active
VIDHUR MEHRA PROPERTY BALANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
VIDHUR MEHRA MG ACCOUNTANCY & TAX SERVICES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
VIDHUR MEHRA HOLLYTON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Liquidation
VIDHUR MEHRA 78 GOLDHURST LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
VIDHUR MEHRA BENHAM & REEVES RESIDENTIAL LETTINGS LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
VIDHUR MEHRA SPACE APART HOLDINGS LIMITED Director 2006-10-26 CURRENT 2006-05-08 Active
VIDHUR MEHRA ANAK PROPERTIES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2016-02-02
VIDHUR MEHRA BENHAM AND REEVES LIMITED Director 2006-01-01 CURRENT 1982-05-07 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
2024-12-17CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-0730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-08CH01Director's details changed for Mr Vidhur Mehra on 2019-07-23
2022-01-06CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-11-27AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009310940007
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0115/12/14 FULL LIST
2015-01-13AR0115/12/14 FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0115/12/13 ANNUAL RETURN FULL LIST
2013-02-18AR0115/12/12 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-12-23AR0115/12/10 ANNUAL RETURN FULL LIST
2010-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-12-16AR0115/12/09 ANNUAL RETURN FULL LIST
2009-02-05363aReturn made up to 15/12/08; full list of members
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-25395Particulars of a mortgage or charge / charge no: 6
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-14363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-09225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 17, FORTY AVE. WEMBLEY MIDDX HA9 8JL
2007-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-16363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-14363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2005-01-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04
2004-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-06363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26288aNEW DIRECTOR APPOINTED
2003-02-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02
2002-03-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-07AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-07AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-01-31AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-08363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-15AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-02363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-16AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-03-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-23AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-12-01363aRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to V.S. PROPERTIES 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 V.S. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-10-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED SUPPLEMENTAL TO A LEGAL CHARGE 2003-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-12 Satisfied BARCLAYS BANK PLC
CHARGE 1969-06-13 Satisfied ABDAL HABIB EBRAHIM RAHIMTOOLA
Creditors
Creditors Due After One Year 2013-03-31 £ 4,451,647
Creditors Due After One Year 2012-03-31 £ 4,577,186
Creditors Due Within One Year 2013-03-31 £ 810,377
Creditors Due Within One Year 2012-03-31 £ 768,864
Provisions For Liabilities Charges 2013-03-31 £ 61,534
Provisions For Liabilities Charges 2012-03-31 £ 68,795

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 V.S. PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 515,587
Cash Bank In Hand 2012-03-31 £ 540,108
Current Assets 2013-03-31 £ 3,972,063
Current Assets 2012-03-31 £ 4,273,219
Debtors 2013-03-31 £ 3,456,476
Debtors 2012-03-31 £ 3,733,111
Secured Debts 2013-03-31 £ 4,300,000
Secured Debts 2012-03-31 £ 4,300,000
Shareholder Funds 2013-03-31 £ 3,225,597
Shareholder Funds 2012-03-31 £ 3,526,761
Tangible Fixed Assets 2013-03-31 £ 4,577,092
Tangible Fixed Assets 2012-03-31 £ 4,668,387

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of V.S. PROPERTIES LIMITED registering or being granted any patents
Domain Names

V.S. PROPERTIES LIMITED owns 2 domain names.

thespacehotel.co.uk   aparthotel-london.co.uk  

Trademarks
We have not found any records of V.S. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V.S. 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 (55100 - Hotels and similar accommodation) as V.S. PROPERTIES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where V.S. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V.S. 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 V.S. 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.