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

NEATYORK (PROPERTIES) LIMITED

THE LODGE CHESTER ROAD, CASTLE BROMWICH, BIRMINGHAM, B36 9DE,
Company Registration Number
01821857
Private Limited Company
Active

Company Overview

About Neatyork (properties) Ltd
NEATYORK (PROPERTIES) LIMITED was founded on 1984-06-05 and has its registered office in Birmingham. The organisation's status is listed as "Active". Neatyork (properties) Limited is a Private Limited Company registered in ENGLAND 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
NEATYORK (PROPERTIES) LIMITED
 
Legal Registered Office
THE LODGE CHESTER ROAD
CASTLE BROMWICH
BIRMINGHAM
B36 9DE
Other companies in B36
 
Filing Information
Company Number 01821857
Company ID Number 01821857
Date formed 1984-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/03/2024
Account next due 23/12/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 13:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEATYORK (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.

Company Officers of NEATYORK (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NAYAGER
Company Secretary 2003-05-23
ANDREW NAYAGER
Director 1999-09-17
DARIN ANDRE NAYAGER
Director 1991-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
RADHA NAYER
Company Secretary 1993-10-29 2003-05-23
PERAMBATHU KANNAN KUNHIRAMAN
Director 1991-07-25 1994-03-31
RADHA KUNHIRAMAN
Director 1991-07-25 1994-03-31
DATCHINAMURTHI DEE NAYAGER
Company Secretary 1991-07-25 1993-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NAYAGER WHOLEFOOD PLANET ORGANIC LIMITED Company Secretary 2003-05-23 CURRENT 1999-09-21 Active
ANDREW NAYAGER NEATYORK PLC Company Secretary 2003-05-23 CURRENT 2000-02-07 Active
ANDREW NAYAGER DATCHINA LIMITED Company Secretary 2002-12-31 CURRENT 2001-01-08 Active
ANDREW NAYAGER DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED Company Secretary 2002-06-17 CURRENT 1999-09-21 Active
ANDREW NAYAGER 110 PRIORY ROAD LIMITED Company Secretary 2002-06-17 CURRENT 1996-06-18 Active
DAVID BRIAN FARR GENEFCO HOUSE MANAGEMENT COMPANY LIMITED Director 1998-03-01 - 2003-02-22 RESIGNED 1988-07-06 Active
ANDREW NAYAGER 110 PRIORY ROAD LIMITED Director 2002-06-17 CURRENT 1996-06-18 Active
DARIN ANDRE NAYAGER 116 LIMITED Director 1998-05-01 CURRENT 1998-05-01 Active
DARIN ANDRE NAYAGER 110 PRIORY ROAD LIMITED Director 1996-06-18 CURRENT 1996-06-18 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
2024-12-2323/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-05CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2023-08-03CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-03-2123/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2123/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-12-2323/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA23/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-03-22AA23/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-10-07AA23/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA01Previous accounting period shortened from 24/03/19 TO 23/03/19
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-06-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14AA01Previous accounting period shortened from 25/03/18 TO 24/03/18
2019-01-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA01Previous accounting period shortened from 26/03/18 TO 25/03/18
2018-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW NAYAGER on 2018-08-14
2018-08-15CH01Director's details changed for Mr Andrew Nayager on 2018-08-14
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NAYAGER / 24/07/2018
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARIN ANDRE NAYAGER / 24/07/2018
2018-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW NAYAGER on 2018-07-24
2018-06-05PSC04Change of details for Mr Darin Andre Nayager as a person with significant control on 2018-06-04
2018-06-04PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW NAYAGER / 04/06/2018
2018-06-04PSC04PSC'S CHANGE OF PARTICULARS / MR DARIN ANDRE NAYAGER / 04/06/2018
2018-03-21AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-12-21AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-03-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 375100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-03-18AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-12-21AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 375100
2015-07-28AR0125/07/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 375100
2014-07-31AR0125/07/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-26AR0125/07/13 ANNUAL RETURN FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-30AR0125/07/12 FULL LIST
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-02AR0125/07/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-27AR0125/07/10 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-28363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-28363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-04363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: C/O WHALLEY AND CO 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DA
2005-08-01363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-22363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-16288aNEW SECRETARY APPOINTED
2003-08-16288bSECRETARY RESIGNED
2003-07-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-07CERTNMCOMPANY NAME CHANGED NEATYORK LIMITED CERTIFICATE ISSUED ON 07/02/00
1999-10-15288aNEW DIRECTOR APPOINTED
1999-08-26SRES12VARYING SHARE RIGHTS AND NAMES 15/03/99
1999-08-26ORES04NC INC ALREADY ADJUSTED 15/03/99
1999-08-18363sRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-16363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-28395PARTICULARS OF MORTGAGE/CHARGE
1998-01-27395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1997-08-12363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1997-06-11395PARTICULARS OF MORTGAGE/CHARGE
1997-05-31395PARTICULARS OF MORTGAGE/CHARGE
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-12363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1996-11-12287REGISTERED OFFICE CHANGED ON 12/11/96 FROM: 202 BRADFORD ROAD CASTLE BROMWICH BIRMINGHAM B36 9AA
1996-07-03395PARTICULARS OF MORTGAGE/CHARGE
1996-07-03395PARTICULARS OF MORTGAGE/CHARGE
1996-07-03395PARTICULARS OF MORTGAGE/CHARGE
1995-09-12363sRETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS
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 NEATYORK (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2017-03-09
Petitions to Wind Up (Companies)2016-11-03
Fines / Sanctions
No fines or sanctions have been issued against NEATYORK (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-01-28 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-27 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-11 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-31 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-03 Outstanding MIDLAND BANK PLC
MORTGAGE 1987-10-13 Outstanding TARGET LIFE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1987-10-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-10-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-10-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-06-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-12-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-12-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-12-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-23
Annual Accounts
2021-03-23

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 NEATYORK (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of NEATYORK (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEATYORK (PROPERTIES) LIMITED
Trademarks
We have not found any records of NEATYORK (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEATYORK (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 (68209 - Other letting and operating of own or leased real estate) as NEATYORK (PROPERTIES) LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 NEATYORK (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 BRIGHTON & HOVE CITY COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyNEATYORK (PROPERTIES) LIMITEDEvent Date2016-10-03
SolicitorWilkin Chapman LLP
In the High Court of Justice Chancery Division case number 6247 A Petition to wind up the above-named Company of 29 Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA , presented on 3 October 2016 by BRIGHTON & HOVE CITY COUNCIL , of Revenues & Benefits P O Box 2929 Priory House Brighton BN1 1PS , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 November 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 18 November 2016 .
 
Initiating party BRIGHTON & HOVE CITY COUNCILEvent TypeDismissal of Winding Up Petition
Defending partyNEATYORK (PROPERTIES) LTDEvent Date2016-10-03
SolicitorWilkin Chapman LLP
In the High Court of Justice (Chancery Division) Companies Court case number 6247 A Petition to wind up the above-named Company of 29 Chester Road, Castle Bromwich, Birmingham, West Midlands B36 9DA, presented on 3 October 2016 by BRIGHTON & HOVE CITY COUNCIL , of Revenues Enforcement Team, 1st Floor, Bartholomew House, Bartholomew Square, Brighton BN1 1PS was heard on 5 December 2016 and dismissed by the court. Notice of the hearing previously appeared in the London Gazette on 3 November 2016.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEATYORK (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 NEATYORK (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.