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

PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED

WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF,
Company Registration Number
03211149
Private Limited Company
Active

Company Overview

About Property And Project Management Company Ltd
PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED was founded on 1996-06-12 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Property And Project Management Company 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
PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
WHITE HOUSE, CLARENDON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5GF
Other companies in NG1
 
Filing Information
Company Number 03211149
Company ID Number 03211149
Date formed 1996-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB567944682  
Last Datalog update: 2024-03-06 18:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY AND PROJECT MANAGEMENT COMPANY 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 PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY AND PROJECT MANAGEMENT COMPANY INCORPORATED New Jersey Unknown

Company Officers of PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN WILLANS BRUCE
Company Secretary 2000-06-01
NAZIR ADAM ASMAL
Director 2004-11-09
SAHID ASMAL
Director 2006-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
STASA STASIC
Director 2000-12-12 2004-03-26
NAZIR ADAM ASMAL
Director 1996-06-12 2000-12-12
ERIC RICHARD MORRELL
Company Secretary 1998-02-03 2000-06-01
SAHID ASMAL
Company Secretary 1996-06-12 1998-02-03
JPCORS LIMITED
Nominated Secretary 1996-06-12 1996-06-12
JPCORD LIMITED
Nominated Director 1996-06-12 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN WILLANS BRUCE MASONS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-29 CURRENT 2003-07-29 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR GROUP (HOLDINGS) LIMITED Company Secretary 2000-06-01 CURRENT 1992-10-12 Active
ROBERT JOHN WILLANS BRUCE RUDDINGTON MANOR LIMITED Company Secretary 2000-06-01 CURRENT 1994-09-01 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Company Secretary 2000-06-01 CURRENT 1986-08-28 Active
ROBERT JOHN WILLANS BRUCE ADAM FARMS LIMITED Company Secretary 2000-06-01 CURRENT 1994-05-10 Active
ROBERT JOHN WILLANS BRUCE MASONS PLACE LIMITED Company Secretary 2000-06-01 CURRENT 1994-05-10 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR POLO LIMITED Company Secretary 2000-06-01 CURRENT 1996-02-05 Active
ROBERT JOHN WILLANS BRUCE ADAM DEVELOPMENTS (MIDLANDS) LIMITED Company Secretary 2000-06-01 CURRENT 1996-06-25 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR PROPERTIES (LONDON) LIMITED Company Secretary 2000-06-01 CURRENT 1996-12-13 Active
ROBERT JOHN WILLANS BRUCE ADAM GROUP (HOLDINGS) LIMITED Company Secretary 1997-12-05 CURRENT 1997-12-05 Active
NAZIR ADAM ASMAL FOXHILL (ESTATES) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
NAZIR ADAM ASMAL MMOC SPECIAL PROJECTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
NAZIR ADAM ASMAL WORLD SMALL COMMUNITY SUPPORT LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
NAZIR ADAM ASMAL MIDDLESEX COLLEGE STUDENT SERVICES LIMITED Director 2016-01-31 CURRENT 2016-01-31 Dissolved 2018-02-13
NAZIR ADAM ASMAL PENTAGON COURT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
NAZIR ADAM ASMAL FOXHILL FARMS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
NAZIR ADAM ASMAL MAVILLE COURT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
NAZIR ADAM ASMAL GUY BIRKIN MILLS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
NAZIR ADAM ASMAL ADAM HOLDINGS (LONDON) LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
NAZIR ADAM ASMAL ADAMS COURT (NOTTINGHAM) LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2016-04-19
NAZIR ADAM ASMAL ADAM & SHAIKH LONDON PROPERTIES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2016-01-26
NAZIR ADAM ASMAL AFFORDABLE / HEALTHY FOOD PRODUCTION LIMITED Director 2010-09-28 CURRENT 2010-09-28 Dissolved 2016-04-19
NAZIR ADAM ASMAL ADAM INVESTMENTS LONDON LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
NAZIR ADAM ASMAL ADAM INVESTMENTS (NOTTINGHAM) LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
NAZIR ADAM ASMAL FASHION FACTOR LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-19
NAZIR ADAM ASMAL BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
NAZIR ADAM ASMAL MASONS PLACE MANAGEMENT COMPANY LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active
NAZIR ADAM ASMAL ADAM GROUP (HOLDINGS) LIMITED Director 1997-12-05 CURRENT 1997-12-05 Active
NAZIR ADAM ASMAL MAYFAIR PROPERTIES (LONDON) LIMITED Director 1996-12-13 CURRENT 1996-12-13 Active
NAZIR ADAM ASMAL ADAM DEVELOPMENTS (MIDLANDS) LIMITED Director 1996-06-25 CURRENT 1996-06-25 Active
NAZIR ADAM ASMAL MAYFAIR POLO LIMITED Director 1996-02-05 CURRENT 1996-02-05 Active
NAZIR ADAM ASMAL ADAM FARMS LIMITED Director 1995-05-10 CURRENT 1994-05-10 Active
NAZIR ADAM ASMAL MASONS PLACE LIMITED Director 1995-05-10 CURRENT 1994-05-10 Active
NAZIR ADAM ASMAL RUDDINGTON MANOR LIMITED Director 1994-09-01 CURRENT 1994-09-01 Active
NAZIR ADAM ASMAL MAYFAIR GROUP (HOLDINGS) LIMITED Director 1992-10-14 CURRENT 1992-10-12 Active
NAZIR ADAM ASMAL MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Director 1991-12-31 CURRENT 1986-08-28 Active
SAHID ASMAL MMOC SPECIAL PROJECTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
SAHID ASMAL MAYFAIR GROUP (HOLDINGS) LIMITED Director 2004-06-08 CURRENT 1992-10-12 Active
SAHID ASMAL RUDDINGTON MANOR LIMITED Director 2004-06-08 CURRENT 1994-09-01 Active
SAHID ASMAL MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Director 2004-06-08 CURRENT 1986-08-28 Active
SAHID ASMAL ADAM FARMS LIMITED Director 2004-06-08 CURRENT 1994-05-10 Active
SAHID ASMAL MASONS PLACE LIMITED Director 2004-06-08 CURRENT 1994-05-10 Active
SAHID ASMAL MAYFAIR POLO LIMITED Director 2004-06-08 CURRENT 1996-02-05 Active
SAHID ASMAL ADAM DEVELOPMENTS (MIDLANDS) LIMITED Director 2004-06-08 CURRENT 1996-06-25 Active
SAHID ASMAL ADAM GROUP (HOLDINGS) LIMITED Director 2004-06-08 CURRENT 1997-12-05 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
2024-05-03DIRECTOR APPOINTED MR SAHID ASMAL
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2024-02-07APPOINTMENT TERMINATED, DIRECTOR SAHID ASMAL
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-25AP03Appointment of Mr Nazir Adam Asmal as company secretary on 2019-05-31
2019-10-25TM02Termination of appointment of Robert John Willans Bruce on 2019-05-31
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-14CH01Director's details changed for Mr Nazir Adam Asmal on 2018-11-07
2018-11-14PSC04Change of details for Mr Nazir Adam Asmal as a person with significant control on 2018-11-07
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0126/05/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-03AR0126/05/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0126/05/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0126/05/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0126/05/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0126/05/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0126/05/10 ANNUAL RETURN FULL LIST
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-12363aReturn made up to 26/05/09; full list of members
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-08363aReturn made up to 26/05/08; full list of members
2008-07-08288cDirector's change of particulars / sahid asmal / 08/07/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-07-10190LOCATION OF DEBENTURE REGISTER
2007-07-10353LOCATION OF REGISTER OF MEMBERS
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 37 WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NG
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31353LOCATION OF REGISTER OF MEMBERS
2006-07-26288aNEW DIRECTOR APPOINTED
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: RUDDINGTON MANOR MANOR PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DS
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17288bDIRECTOR RESIGNED
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: MOORE PLACE 353 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1DZ
2004-11-15363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15363(288)DIRECTOR RESIGNED
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-28363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 22 THE ROPEWALK NOTTINGHAM NG1 5DT
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-04363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-01225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10288bDIRECTOR RESIGNED
2001-01-1088(2)RAD 12/12/00--------- £ SI 1@1=1 £ IC 1/2
2000-12-22CERTNMCOMPANY NAME CHANGED ST. GEORGE'S CONSERVATION COMPAN Y LIMITED CERTIFICATE ISSUED ON 27/12/00
2000-11-08288bSECRETARY RESIGNED
2000-11-08363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08363(288)SECRETARY RESIGNED
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-08-09WRES13GUARANTEE/LEGAL MORTGAG 23/07/99
1999-08-04395PARTICULARS OF MORTGAGE/CHARGE
1999-07-28363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1998-08-10288bSECRETARY RESIGNED
1998-08-10363sRETURN MADE UP TO 12/06/98; CHANGE OF MEMBERS
1998-08-10288aNEW SECRETARY APPOINTED
1998-07-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PROPERTY AND PROJECT MANAGEMENT COMPANY 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 PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names

PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED owns 20 domain names.

elsolarmeat.co.uk   foodnbits.co.uk   fashionfactorbirmingham.co.uk   fashionfactorbristol.co.uk   fashionfactordublin.co.uk   fashionfactorleeds.co.uk   fashionfactorleicester.co.uk   fashionfactorliverpool.co.uk   fashionfactorltd.co.uk   fashionfactorpublishing.co.uk   fashionfactortelevision.co.uk   fashionfactortv.co.uk   ppmcl.co.uk   schoolandlunch.co.uk   bus-connections.co.uk   ecomodularhousingltd.co.uk   ffmaletopmodel.co.uk   schoolmealsltd.co.uk   everywine.co.uk   sustainablemodularhomes.co.uk  

Trademarks
We have not found any records of PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY AND PROJECT MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY AND PROJECT MANAGEMENT COMPANY 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 PROPERTY AND PROJECT MANAGEMENT COMPANY 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 PROPERTY AND PROJECT MANAGEMENT COMPANY 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.