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

VPS VACANT PROPERTY SPECIALISTS LIMITED

THIRD FLOOR INTERNATIONAL BUILDINGS, 71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST,
Company Registration Number
03113951
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vps Vacant Property Specialists Ltd
VPS VACANT PROPERTY SPECIALISTS LIMITED was founded on 1995-10-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vps Vacant Property Specialists Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VPS VACANT PROPERTY SPECIALISTS LIMITED
 
Legal Registered Office
THIRD FLOOR INTERNATIONAL BUILDINGS
71 KINGSWAY
LONDON
ENGLAND
WC2B 6ST
Other companies in WD6
 
Previous Names
VACANT PROPERTY SECURITY (MIDLANDS) LIMITED11/02/2011
Filing Information
Company Number 03113951
Company ID Number 03113951
Date formed 1995-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-10-16
Return next due 2017-10-30
Type of accounts DORMANT
Last Datalog update: 2017-11-10 08:36:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VPS VACANT PROPERTY SPECIALISTS 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 VPS VACANT PROPERTY SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CLAIRE HARDYMAN
Company Secretary 2016-03-14
JAMES DARNTON
Director 2016-10-06
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN REID
Director 2012-06-18 2016-10-06
MARK JONATHAN SILVER
Director 2011-02-03 2016-05-25
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2011-08-26 2016-01-08
CHRISTOPHER RALPH BATES
Director 2011-02-03 2012-06-15
GEOFFREY KEITH HOWARD MASON
Company Secretary 2009-02-24 2011-06-30
IAN QUINLAN
Director 2003-09-19 2011-06-30
SIMAR KAUR BHARAJ
Director 2008-09-19 2010-05-27
STEPHEN WILLIAM JAMES
Director 2003-09-19 2010-05-24
BRIAN GEORGE SWANN
Director 2008-09-19 2010-04-30
MARCUS BAUMBER
Director 2005-12-01 2009-04-19
STEPHEN WILLIAM JAMES
Company Secretary 2003-09-19 2009-02-24
SIMON CHARLES BROADBENT
Director 2003-09-19 2005-09-30
JAMES TERENCE BRISTOW
Director 2003-09-19 2005-09-28
MICHAEL ROBERT BOWES
Director 1995-11-28 2004-05-31
MICHAEL ROBERT BOWES
Company Secretary 1995-11-28 2003-09-19
PIERS NORMAN JAMES FOX-ANDREWS
Director 1995-11-28 2003-09-19
DAVID ANTHONY WHITE
Director 1995-11-28 2003-09-19
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-10-16 1995-11-28
CHETTLEBURGH'S LIMITED
Nominated Director 1995-10-16 1995-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DARNTON TYRION SECURITY TOPCO LIMITED Director 2016-10-20 CURRENT 2014-03-04 Active
JAMES DARNTON SAFE ESTATES SERVICES LIMITED Director 2016-10-06 CURRENT 1997-02-26 Active - Proposal to Strike off
JAMES DARNTON BROOMCO (4016) LIMITED Director 2016-10-06 CURRENT 1998-09-14 Active - Proposal to Strike off
JAMES DARNTON CAMWATCH LIMITED Director 2016-10-06 CURRENT 2000-04-12 Active - Proposal to Strike off
JAMES DARNTON HIGHWAY GLASS LIMITED Director 2016-10-06 CURRENT 2001-03-09 Active - Proposal to Strike off
JAMES DARNTON EVANDER LIMITED Director 2016-10-06 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES DARNTON EVANDER GROUP TRUSTEE LIMITED Director 2016-10-06 CURRENT 2009-10-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY BIDCO LIMITED Director 2016-10-06 CURRENT 2011-05-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 2 LIMITED Director 2016-10-06 CURRENT 2011-09-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY TOPCO LIMITED Director 2016-10-06 CURRENT 2011-09-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 1 LIMITED Director 2016-10-06 CURRENT 2011-09-12 Active - Proposal to Strike off
JAMES DARNTON VPS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-07-17 Active
JAMES DARNTON EVANDER GROUP LIMITED Director 2016-10-06 CURRENT 2009-09-03 Dissolved 2017-12-05
JAMES DARNTON TYRION SECURITY DEBTCO LIMITED Director 2016-10-06 CURRENT 2014-03-03 Active
JAMES DARNTON Q3 GROUNDS SERVICES LIMITED Director 2016-10-06 CURRENT 2002-02-28 Active
JAMES DARNTON VACANT PROPERTY SECURITY LIMITED Director 2016-10-06 CURRENT 1993-03-05 Active
JAMES DARNTON QUATRO ELECTRONICS LIMITED Director 2016-10-06 CURRENT 1996-09-24 Active - Proposal to Strike off
JAMES DARNTON VPS (UK) LIMITED Director 2016-10-06 CURRENT 2000-07-04 Active
JAMES DARNTON VPS SITE SECURITY LIMITED Director 2016-10-06 CURRENT 2006-06-06 Active
JAMES DARNTON VPSITEX NI LIMITED Director 2016-10-06 CURRENT 2012-11-30 Active
JAMES DARNTON TYRION SECURITY BIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON TYRION SECURITY MIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON HIGHWAY WINDSCREENS (UK) LIMITED Director 2016-10-06 CURRENT 1995-03-21 Active
JAMES DARNTON QUATRO ELECTRONICS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES DARNTON EVANDER GLAZING AND LOCKS LIMITED Director 2016-10-06 CURRENT 1980-03-11 Active
JAMES DARNTON REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2016-10-06 CURRENT 1985-02-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH DIRECT365ONLINE LIMITED Director 2018-04-09 CURRENT 2005-06-30 Active
DAVID JAMES BENWELL TAYLOR-SMITH CLM SAFETY LIMITED Director 2018-04-09 CURRENT 2009-01-29 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WESTERN LIMITED Director 2018-04-09 CURRENT 2001-06-20 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE LIMITED Director 2018-04-09 CURRENT 2002-02-27 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP INVESTMENTS LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1994-02-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH EPSILON TEST SERVICES LIMITED Director 2018-04-09 CURRENT 1995-12-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS SERVICES LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDINGS LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WASHROOMS LIMITED Director 2018-04-09 CURRENT 2000-09-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS BIDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE RENTALS LIMITED Director 2018-04-09 CURRENT 1898-12-01 Active
DAVID JAMES BENWELL TAYLOR-SMITH PERSONNEL HYGIENE SERVICES LIMITED Director 2018-04-09 CURRENT 1963-08-14 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS COMPLIANCE LIMITED Director 2018-04-09 CURRENT 1999-07-21 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP LIMITED Director 2018-04-09 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH SAFE ESTATES SERVICES LIMITED Director 2016-05-23 CURRENT 1997-02-26 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CAMWATCH LIMITED Director 2016-05-23 CURRENT 2000-04-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH HIGHWAY GLASS LIMITED Director 2016-05-23 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER LIMITED Director 2016-05-23 CURRENT 2009-09-10 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP TRUSTEE LIMITED Director 2016-05-23 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY BIDCO LIMITED Director 2016-05-23 CURRENT 2011-05-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY TOPCO LIMITED Director 2016-05-23 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 1 LIMITED Director 2016-05-23 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH VPS HOLDINGS LIMITED Director 2016-05-23 CURRENT 2003-07-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP LIMITED Director 2016-05-23 CURRENT 2009-09-03 Dissolved 2017-12-05

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
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-07DS01APPLICATION FOR STRIKING-OFF
2017-09-07DS01APPLICATION FOR STRIKING-OFF
2017-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 280000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN REID
2016-10-12AP01DIRECTOR APPOINTED MR JAMES DARNTON
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SILVER
2016-05-26AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2016-03-22AP03Appointment of Mrs Suzanne Claire Hardyman as company secretary on 2016-03-14
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
2016-01-18TM02Termination of appointment of Timothy Joseph Gerard O'gorman on 2016-01-08
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 280000
2015-11-09AR0116/10/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 280000
2014-10-20AR0116/10/14 ANNUAL RETURN FULL LIST
2014-08-01RES13Resolutions passed:
  • Resolution pass/company members entitled to attend and vote at a general meeting of the ccompany 17/07/2014
2014-08-01RES01ADOPT ARTICLES 01/08/14
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 280000
2013-10-21AR0116/10/13 ANNUAL RETURN FULL LIST
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-25AR0116/10/12 FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES
2012-06-01MISCSECTION 519
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17AR0116/10/11 FULL LIST
2011-09-05AP03SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM ELSTREE BUSINESS CENTRE, ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY MASON
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY MASON
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN QUINLAN
2011-02-11RES15CHANGE OF NAME 11/02/2011
2011-02-11CERTNMCOMPANY NAME CHANGED VACANT PROPERTY SECURITY (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 11/02/11
2011-02-08AP01DIRECTOR APPOINTED MR MARK JONATHAN SILVER
2011-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AR0116/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN QUINLAN / 31/03/2010
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SWANN
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMAR BHARAJ
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-30AR0116/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE SWANN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN QUINLAN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM JAMES / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMAR KAUR BHARAJ / 01/10/2009
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARCUS BAUMBER
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-24288aSECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY STEPHEN JAMES
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-28363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-09-19288aDIRECTOR APPOINTED MR BRIAN GEORGE SWANN
2008-09-19288aDIRECTOR APPOINTED MRS SIMAR KAUR BHARAJ
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: HEXEL HOUSE 1 FRANTHORNE WAY BELLINGHAM LONDON SE6 3BX
2005-12-07190LOCATION OF DEBENTURE REGISTER
2005-12-07353LOCATION OF REGISTER OF MEMBERS
2005-12-07363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-01288bDIRECTOR RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VPS VACANT PROPERTY SPECIALISTS 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 VPS VACANT PROPERTY SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STATE OF PLEDGE OVER FINANCIAL SECURITIES ACCOUNT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) AND THE BANKS AND FINANCIAL INSTITUTIONS PARTIES TO THE FACILITIES AGREEMENT AS DEFINED ON THE FORM 395
RENT DEPOSIT DEED 2009-03-27 Satisfied MANSFIELD DISTRICT COUNCIL
RENT DEPOSIT DEED 2007-07-07 Outstanding LANDLEAF GP LIMITED AND NORTHERN INDUSTRIAL (GENERAL PARTNERS) LIMITED
DEBENTURE 2007-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DECLARATION OF PLEDGE OVER SHARE ACCOUNT 2005-01-05 Satisfied THE ROYAL BANK OF SCOTLAND AND NATIONAL WESTMINSTER BANK PLC
SHARE ACCOUNT PLEDGE AGREEMENT 2005-01-05 Satisfied THE ROYAL BANK OF SCOTLAND AND NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of VPS VACANT PROPERTY SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VPS VACANT PROPERTY SPECIALISTS LIMITED
Trademarks
We have not found any records of VPS VACANT PROPERTY SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VPS VACANT PROPERTY SPECIALISTS 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 (74990 - Non-trading company) as VPS VACANT PROPERTY SPECIALISTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VPS VACANT PROPERTY SPECIALISTS 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 VPS VACANT PROPERTY SPECIALISTS 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 VPS VACANT PROPERTY SPECIALISTS 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.