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

KEY PROPERTY SOLUTIONS LIMITED

HIGH EDGE COURT CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, DE56 2BW,
Company Registration Number
01261882
Private Limited Company
Active

Company Overview

About Key Property Solutions Ltd
KEY PROPERTY SOLUTIONS LIMITED was founded on 1976-06-07 and has its registered office in Belper. The organisation's status is listed as "Active". Key Property Solutions 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
KEY PROPERTY SOLUTIONS LIMITED
 
Legal Registered Office
HIGH EDGE COURT CHURCH STREET
HEAGE
BELPER
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Previous Names
KEYCARE (MIDLANDS) LTD.20/12/2004
Filing Information
Company Number 01261882
Company ID Number 01261882
Date formed 1976-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB331534388  
Last Datalog update: 2024-06-07 16:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY PROPERTY SOLUTIONS 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 KEY PROPERTY SOLUTIONS LIMITED
The following companies were found which have the same name as KEY PROPERTY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEY PROPERTY SOLUTIONS MANCHESTER LLP 248 LOCKWOOD ROAD HUDDERSFIELD HD1 3TG Active Company formed on the 2007-12-14
Key Property Solutions LLC 1061 W. Beaver Creek Blvd Sunridge Apt # O-104 Avon CO 81620 Delinquent Company formed on the 2014-11-18
KEY PROPERTY SOLUTIONS LLC 16283 HAUF LN NW POULSBO WA 983700000 Active Company formed on the 2012-01-09
KEY PROPERTY SOLUTIONS, LLC 10324 KELLIWOOD WAY Littleton CO 80126 Delinquent Company formed on the 2003-07-29
KEY PROPERTY SOLUTIONS. LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 2009-08-19
KEY PROPERTY SOLUTIONS, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2014-01-08
KEY PROPERTY SOLUTIONS INC. #279 3302 COPPERPOND COMMON SE CALGARY ALBERTA T2Z 1J1 Active Company formed on the 2016-04-20
KEY PROPERTY SOLUTIONS PTY LTD NSW 2066 Active Company formed on the 1997-06-27
Key Property Solutions, Inc. 1061 Los Molinos Way Sacramento CA 95864 Active Company formed on the 2008-03-12
KEY PROPERTY SOLUTIONS GROUP, LLC Active Company formed on the 2014-11-18
KEY PROPERTY SOLUTIONS, LLC Default Company formed on the 2016-04-11
KEY PROPERTY SOLUTIONS, INC. 3428 DOVE HOLLOW CT. PALM HARBOR FL 34683 Inactive Company formed on the 2003-09-03
KEY PROPERTY SOLUTIONS GROUP, LLC 2202 AMBER CREEK CT PEARLAND TX 77584 Forfeited Company formed on the 2015-03-11
KEY PROPERTY SOLUTIONS LLC 458 HIGH STREET Ontario VICTOR NY 14654 Active Company formed on the 2018-10-16
Key Property Solutions LLC 172 Center Street Suite 202 Jackson WY 83001 Inactive - Administratively Dissolved (No Agent) Company formed on the 2019-01-10
KEY PROPERTY SOLUTIONS LLC Georgia Unknown
KEY PROPERTY SOLUTIONS LLC Michigan UNKNOWN
KEY PROPERTY SOLUTIONS LLC California Unknown
KEY PROPERTY SOLUTIONS GROUP LLC California Unknown
Key Property Solutions LLC 2887 F 1/4 Rd. Grand Junction CO 81506 Delinquent Company formed on the 2019-01-28

Company Officers of KEY PROPERTY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Company Secretary 2017-07-18
GAVIN COMMON
Director 2012-12-01
DONALD JAMES JOHANSEN
Director 2000-04-01
RALPH CHARLES JONES
Director 2000-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Company Secretary 1991-06-06 2012-08-31
MELVIN STUART SHELDON
Director 1991-06-29 2012-08-31
DARRIN KENNETH REID
Director 2005-09-01 2012-07-31
PAUL WILLIAM BEET
Director 1991-06-06 2005-11-01
STEPHEN MICHAEL JEPSON
Director 1991-06-29 2004-08-31
ANTHONY JAMES KENDALL
Director 1993-06-07 2004-04-05
MARK SIMPSON
Director 1997-04-01 2004-04-02
ROBERT MALCOLM KIRKLAND
Director 1991-06-06 1991-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN COMMON ZENITH HOMES (CHOPPINGTON) LTD Director 2008-01-10 CURRENT 2008-01-10 Dissolved 2017-06-06
GAVIN COMMON WILCOMM BESPOKE LIVING LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
RALPH CHARLES JONES FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
RALPH CHARLES JONES HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LONG LANE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
RALPH CHARLES JONES CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
RALPH CHARLES JONES HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RALPH CHARLES JONES CLOWES DEVELOPMENTS (UK) LIMITED Director 2014-01-22 CURRENT 1964-09-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES BROCKLEY LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES YEOVIL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
RALPH CHARLES JONES PEVERIL SECURITIES CROYDON LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
RALPH CHARLES JONES COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
RALPH CHARLES JONES BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
RALPH CHARLES JONES PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
RALPH CHARLES JONES MARICK DEVELOPMENTS (DARLINGTON) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2014-11-18
RALPH CHARLES JONES EXCHANGE COURT MANAGEMENT SERVICES LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
RALPH CHARLES JONES TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Director 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Director 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Director 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES JARROW PROPERTIES LIMITED Director 2004-10-18 CURRENT 1989-07-13 Liquidation
RALPH CHARLES JONES BROADLANDS WOLVERHAMPTON LIMITED Director 2003-10-06 CURRENT 2002-10-22 Active
RALPH CHARLES JONES COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (KENILWORTH) LIMITED Director 2003-01-24 CURRENT 2002-12-17 Active
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES BOWMER AND KIRKLAND LIMITED Director 1999-11-01 CURRENT 1961-08-30 Active
RALPH CHARLES JONES DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-10-29 Active
RALPH CHARLES JONES BULLSMOOR DEVELOPMENTS LIMITED Director 1993-01-14 CURRENT 1981-11-18 Active
RALPH CHARLES JONES LANCER PROPERTIES LIMITED Director 1991-07-01 CURRENT 1987-01-16 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
RALPH CHARLES JONES PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 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
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 012618820011
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 012618820012
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-08FULL ACCOUNTS MADE UP TO 31/08/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 012618820010
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 012618820009
2023-02-14CESSATION OF GAVIN COMMON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14APPOINTMENT TERMINATED, DIRECTOR GAVIN COMMON
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012618820008
2021-09-27AP01DIRECTOR APPOINTED MR ROBERT HUGH JOSEPH WILSON
2021-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HUGH WILSON
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012618820007
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN MUCKLESTONE
2017-07-25AP03Appointment of Mrs Michelle Ann Mucklestone as company secretary on 2017-07-18
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 6000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 6000
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 6000
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 6000
2014-06-23AR0106/06/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-07AR0106/06/13 ANNUAL RETURN FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-21AP01DIRECTOR APPOINTED MR GAVIN COMMON
2012-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELVIN SHELDON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DARRIN REID
2012-06-08AR0106/06/12 ANNUAL RETURN FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-07AR0106/06/11 ANNUAL RETURN FULL LIST
2010-06-10AR0106/06/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRIN KENNETH REID / 04/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES JOHANSEN / 04/06/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-06-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-11363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-01-27288aNEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-06-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-12-20CERTNMCOMPANY NAME CHANGED KEYCARE (MIDLANDS) LTD. CERTIFICATE ISSUED ON 20/12/04
2004-12-08288bDIRECTOR RESIGNED
2004-06-15363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-06-15288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-04-22288bDIRECTOR RESIGNED
2004-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-02-03288cDIRECTOR'S PARTICULARS CHANGED
2003-10-24288cDIRECTOR'S PARTICULARS CHANGED
2003-06-13363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-03-18AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-06-14363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-13363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-05-23288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-13288aNEW DIRECTOR APPOINTED
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-06-15363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1998-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-15363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to KEY PROPERTY SOLUTIONS 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 KEY PROPERTY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/02/2003 2008-12-31 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH FEBRUARY 2003 2006-08-14 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2003-03-10 Outstanding LLOYDS TSB BANK PLC
INTER COMPANY LETTER OF SET OFF 1986-07-09 Outstanding LLOYDS BANK PLC
LETTER OF SET-OFF 1982-12-30 Outstanding LLOYDS BANK PLC
DEBENTURE 1981-12-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 KEY PROPERTY SOLUTIONS LIMITED

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

Government spend with KEY PROPERTY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2015-12-11 GBP £6,649 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2015-12-11 GBP £6,649 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2015-11-18 GBP £153,481 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2015-11-18 GBP £153,481 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2015-10-12 GBP £70,266 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2015-10-12 GBP £70,266 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2015-06-10 GBP £296,817 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2015-03-27 GBP £33,324 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2015-03-27 GBP £5,941 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2015-03-27 GBP £33,324 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2015-03-27 GBP £5,941 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2014-04-25 GBP £4,710 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2013-05-14 GBP £19,850 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2013-02-13 GBP £54,245 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2013-02-13 GBP £54,245 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2013-01-03 GBP £109,586 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2013-01-03 GBP £109,586 CONSTRUCTION WORKS
Derbyshire County Council 2011-10-27 GBP £7,972
Derbyshire County Council 2011-07-01 GBP £60,000
Derbyshire County Council 2011-03-15 GBP £953
Derbyshire County Council 2011-01-19 GBP £1,999

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 KEY PROPERTY SOLUTIONS 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 KEY PROPERTY SOLUTIONS 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 KEY PROPERTY SOLUTIONS 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.