Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED
Company Information for

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED

2 ST STEPHENS COURT, ST. STEPHENS ROAD, BOURNEMOUTH, BH2 6LA,
Company Registration Number
03141281
Private Limited Company
Active

Company Overview

About Belvoir Property Management (u.k.) Ltd
BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED was founded on 1995-12-27 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Belvoir Property Management (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED
 
Legal Registered Office
2 ST STEPHENS COURT
ST. STEPHENS ROAD
BOURNEMOUTH
BH2 6LA
Other companies in NG31
 
Filing Information
Company Number 03141281
Company ID Number 03141281
Date formed 1995-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 19:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELVOIR PROPERTY MANAGEMENT (U.K.) 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 BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
LOUISE JOAN GEORGE
Company Secretary 2014-06-16
LOUISE JOAN GEORGE
Director 2014-06-16
DORIAN GONSALVES
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN STEPHEN GODDARD
Director 1995-12-27 2017-08-21
CARL BRUCE CHADWICK
Company Secretary 2012-02-29 2014-06-16
CARL BRUCE CHADWICK
Director 2011-10-01 2014-06-16
STEPHANIE THERESA GODDARD
Company Secretary 1995-12-27 2012-02-29
STEPHANIE THERESA GODDARD
Director 2001-03-27 2012-02-29
ANDREW JOHN GODDARD
Director 2007-10-01 2011-09-29
CHRISTINE MARY BANSTEAD
Director 2000-04-01 2006-04-03
EMMA COLE
Director 2000-12-01 2006-04-03
CHRISTOPHER DAVID MACEY
Director 1998-03-03 2001-03-27
ALFRED GODDARD
Director 1998-03-03 1999-12-21
PAUL COLLINS
Director 1998-03-03 1999-10-20
ANTONY JOHN PRITCHETT
Director 1998-03-03 1999-10-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-12-27 1995-12-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-12-27 1995-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE JOAN GEORGE BROOK FINANCIAL SERVICES LTD Director 2017-07-12 CURRENT 2010-07-12 Active
LOUISE JOAN GEORGE CLAYGOLD PROPERTY LIMITED Director 2016-09-19 CURRENT 1991-09-27 Active
LOUISE JOAN GEORGE BELVOIR LETTINGS (CUMBRIA) LTD Director 2016-09-19 CURRENT 2013-04-03 Active - Proposal to Strike off
LOUISE JOAN GEORGE NORTHWOOD GB LIMITED Director 2016-06-08 CURRENT 1998-05-27 Active
LOUISE JOAN GEORGE NEWTON & DERRY FINANCIAL SERVICES LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
LOUISE JOAN GEORGE GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED Director 2015-10-06 CURRENT 2004-10-04 Active - Proposal to Strike off
LOUISE JOAN GEORGE NEWTON & DERRY LIMITED Director 2015-07-29 CURRENT 1999-01-15 Active - Proposal to Strike off
LOUISE JOAN GEORGE NEWTON FALLOWELL LIMITED Director 2015-07-29 CURRENT 2005-02-22 Active
LOUISE JOAN GEORGE BELVOIR PROPERTY SOLUTIONS LIMITED Director 2014-06-16 CURRENT 2012-01-27 Active - Proposal to Strike off
LOUISE JOAN GEORGE BELVOIR GROUP LIMITED Director 2014-06-16 CURRENT 2011-11-15 Active
DORIAN GONSALVES NORTHWOOD GB LIMITED Director 2016-06-08 CURRENT 1998-05-27 Active
DORIAN GONSALVES GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED Director 2015-10-06 CURRENT 2004-10-04 Active - Proposal to Strike off
DORIAN GONSALVES NEWTON & DERRY LIMITED Director 2015-07-29 CURRENT 1999-01-15 Active - Proposal to Strike off
DORIAN GONSALVES NEWTON FALLOWELL LIMITED Director 2015-07-29 CURRENT 2005-02-22 Active
DORIAN GONSALVES REDWOODS FINANCIAL SERVICES LIMITED Director 2013-05-17 CURRENT 2002-03-20 Dissolved 2015-08-11
DORIAN GONSALVES REDWOODS OF TADLEY LIMITED Director 2013-05-17 CURRENT 2011-03-02 Dissolved 2015-08-11
DORIAN GONSALVES REDWOODS LETTINGS LIMITED Director 2013-05-17 CURRENT 2008-06-09 Dissolved 2015-08-11
DORIAN GONSALVES CLAYGOLD PROPERTY LIMITED Director 2013-05-17 CURRENT 1991-09-27 Active
DORIAN GONSALVES REDWOODS ESTATE AGENTS LIMITED Director 2013-05-17 CURRENT 1997-08-07 Active
DORIAN GONSALVES BELVOIR PROPERTY SOLUTIONS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
DORIAN GONSALVES BELVOIR FINANCIAL SERVICES LIMITED Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2016-01-19
DORIAN GONSALVES BELVOIR GROUP LIMITED Director 2011-11-15 CURRENT 2011-11-15 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
2024-11-20Appointment of Mrs Louise Joan George as company secretary on 2024-11-07
2024-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-30Audit exemption subsidiary accounts made up to 2023-12-31
2024-06-18Notification of The Property Franchise Group Plc as a person with significant control on 2024-03-07
2024-06-18CESSATION OF BELVOIR GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-07REGISTRATION OF A CHARGE / CHARGE CODE 031412810012
2024-03-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM DI-STEFANO
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 2 st. Stephens Road Bournemouth BH2 6LA England
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR
2024-03-08DIRECTOR APPOINTED MR DAVID ARTHUR RAGGETT
2024-03-08DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES
2024-03-08APPOINTMENT TERMINATED, DIRECTOR LOUISE JOAN GEORGE
2024-03-08APPOINTMENT TERMINATED, DIRECTOR DORIAN GONSALVES
2024-03-08Termination of appointment of Louise Joan George on 2024-03-07
2024-01-03DIRECTOR APPOINTED MR JONATHAN GRAHAM DI-STEFANO
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031412810010
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-28REGISTRATION OF A CHARGE / CHARGE CODE 031412810011
2023-03-07CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-21PSC05Change of details for Belvoir Lettings Plc as a person with significant control on 2019-07-18
2021-04-21PSC05Change of details for Belvoir Lettings Plc as a person with significant control on 2019-07-18
2021-04-16CH01Director's details changed for Mr Dorian Gonsalves on 2021-04-16
2021-04-16CH01Director's details changed for Mr Dorian Gonsalves on 2021-04-16
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-01MR05All of the property or undertaking has been released from charge for charge number 7
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031412810010
2018-03-26RP04PSC02Second filing of notification of person of significant controlBelvoir Lettings Plc
2018-03-26ANNOTATIONClarification
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELVOIR LETTINGS PLC
2018-02-08PSC07CESSATION OF BELVOIR PROPERTY SOLUTIONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELVOIR LETTINGS PLC
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STEPHEN GODDARD
2017-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 242000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 242000
2015-12-11AR0127/11/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 242000
2014-12-03AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-03AD02Register inspection address changed from C/O Mcgregors Corporate I2 Mansfield, Office Suite 2.1 Hamilton Court Mansfield Nottinghamshire NG18 5FB England to The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07AP01DIRECTOR APPOINTED MRS LOUISE JOAN GEORGE
2014-07-07AP03Appointment of Mrs Louise Joan George as company secretary
2014-07-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARL CHADWICK
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL CHADWICK
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 242000
2013-12-09AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AD02SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND
2013-06-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-02AR0127/11/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AP03SECRETARY APPOINTED MR CARL BRUCE CHADWICK
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE GODDARD
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GODDARD
2012-02-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7
2011-12-21AR0127/11/11 FULL LIST
2011-10-19SH0104/04/00 STATEMENT OF CAPITAL GBP 242000
2011-10-19SH0104/04/00 STATEMENT OF CAPITAL GBP 242000
2011-10-13AP01DIRECTOR APPOINTED MR CARL BRUCE CHADWICK
2011-10-13AP01DIRECTOR APPOINTED MR DORIAN GONSALVES
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GODDARD
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-14AR0127/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GODDARD / 27/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE THERESA GODDARD / 27/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GODDARD / 22/11/2010
2010-10-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-25AD02SAIL ADDRESS CREATED
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-01AR0127/11/09 FULL LIST
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM BELVOIR HOUSE LONDON ROAD GRANTHAM LINCOLNSHIRE NG31 6HR
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-18363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GODDARD / 15/11/2008
2008-12-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE GODDARD / 15/11/2008
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-05363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-04-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-24363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-07363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BELVOIR PROPERTY MANAGEMENT (U.K.) 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 BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-07 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-10-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-09-17 Satisfied HSBC BANK PLC
DEBENTURE 2003-07-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED registering or being granted any patents
Domain Names

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED owns 3 domain names.

belvoir247.co.uk   belvoirlettings247.co.uk   belvoirpropertymanagement.co.uk  

Trademarks
We have not found any records of BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2015-03-23 GBP £450 Letting Agents

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 BELVOIR PROPERTY MANAGEMENT (U.K.) 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 BELVOIR PROPERTY MANAGEMENT (U.K.) 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 BELVOIR PROPERTY MANAGEMENT (U.K.) 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.