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

PROPERTY ASSURE LIMITED

HOMESERVE, CABLE DRIVE, WALSALL, WEST MIDLANDS, WS2 7BN,
Company Registration Number
03361391
Private Limited Company
Active

Company Overview

About Property Assure Ltd
PROPERTY ASSURE LIMITED was founded on 1997-04-28 and has its registered office in Walsall. The organisation's status is listed as "Active". Property Assure 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
PROPERTY ASSURE LIMITED
 
Legal Registered Office
HOMESERVE
CABLE DRIVE
WALSALL
WEST MIDLANDS
WS2 7BN
Other companies in DE74
 
Previous Names
ECONOMY SERVICES LTD18/10/2013
Filing Information
Company Number 03361391
Company ID Number 03361391
Date formed 1997-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:26:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY ASSURE 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 ASSURE LIMITED
The following companies were found which have the same name as PROPERTY ASSURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY ASSURED LIMITED 70 SHEEN ROAD RICHMOND SURREY TW9 1UF Active - Proposal to Strike off Company formed on the 2016-03-15
PROPERTY ASSURE HOME INVENTORY SERVICE L L C North Carolina Unknown
PROPERTY ASSURE MANAGEMENT LIMITED 25 NEWCOMBE CRESCENT BUCKINGHAM MK18 1WH Active - Proposal to Strike off Company formed on the 2019-10-22
PROPERTY ASSURED LIMITED 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY Active Company formed on the 2021-11-30

Company Officers of PROPERTY ASSURE LIMITED

Current Directors
Officer Role Date Appointed
PETER DAMIAN EGLINTON
Director 2018-07-02
STEPHEN WILLIAM HUMPHREY
Director 2013-10-01
ANDREW GERALD LUCAS
Director 2013-10-15
GRAEME HOWARD PHIPPS
Director 2013-10-15
PAUL EDWARD WOZENCROFT
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ADRIAN BLUNDEN
Director 2013-10-01 2018-07-02
JEFFREY JOHN WILTON
Director 2003-12-16 2013-10-01
MICHAEL JOHN HEAPS
Company Secretary 2006-12-01 2008-10-30
PHILIP GUY MARTIN
Director 2003-12-16 2008-10-01
PHILIP GUY MARTIN
Company Secretary 2003-12-16 2006-12-01
ALISON WRIGHT
Company Secretary 1998-05-11 2003-12-16
STEPHEN WRIGHT
Director 1998-01-26 2003-12-16
BRIAN WOOD
Company Secretary 1998-01-26 1998-05-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-04-28 1998-01-26
COMPANY DIRECTORS LIMITED
Nominated Director 1997-04-28 1998-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAMIAN EGLINTON THE TESTING GROUP LIMITED Director 2018-07-02 CURRENT 2015-02-09 Active
PETER DAMIAN EGLINTON CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED Director 2018-07-02 CURRENT 1988-11-30 Active - Proposal to Strike off
PETER DAMIAN EGLINTON SIMPLIFI TECHNOLOGIES LIMITED Director 2018-07-02 CURRENT 2005-12-02 Active
PETER DAMIAN EGLINTON TRIAQUA LIMITED Director 2018-02-28 CURRENT 2016-10-25 Active - Proposal to Strike off
PETER DAMIAN EGLINTON CET STRUCTURES LTD. Director 2017-04-01 CURRENT 1990-08-01 Active
PETER DAMIAN EGLINTON CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2005-01-24 Active
PETER DAMIAN EGLINTON SHANKS RRS LIMITED Director 2013-04-15 CURRENT 2008-05-06 Dissolved 2015-07-14
PETER DAMIAN EGLINTON DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2009-04-14 CURRENT 1987-03-12 Dissolved 2015-05-26
STEPHEN WILLIAM HUMPHREY CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED Director 2018-07-02 CURRENT 1988-11-30 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY SIMPLIFI TECHNOLOGIES LIMITED Director 2018-07-02 CURRENT 2005-12-02 Active
STEPHEN WILLIAM HUMPHREY TRIAQUA LIMITED Director 2018-02-28 CURRENT 2016-10-25 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS (SPECIALIST) LIMITED Director 2016-04-27 CURRENT 2015-02-10 Dissolved 2016-10-11
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS (MIDLANDS) LIMITED Director 2016-04-27 CURRENT 2015-02-10 Dissolved 2016-10-11
STEPHEN WILLIAM HUMPHREY CONSTRUCTION CHEMISTRY SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2014-03-13 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2006-11-14 Active
STEPHEN WILLIAM HUMPHREY THE TESTING GROUP LIMITED Director 2016-04-27 CURRENT 2015-02-09 Active
STEPHEN WILLIAM HUMPHREY CET STRUCTURES LTD. Director 2012-03-27 CURRENT 1990-08-01 Active
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED Director 2012-03-27 CURRENT 2005-01-24 Active
STEPHEN WILLIAM HUMPHREY SWH CONSULTING LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-07-08
ANDREW GERALD LUCAS ALGP LIMITED Director 2010-11-01 CURRENT 2010-09-13 Dissolved 2015-03-24
PAUL EDWARD WOZENCROFT CET STRUCTURES LTD. Director 2016-04-04 CURRENT 1990-08-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Property Services AdvisorCastle DoningtonPreferable experience with property services sector (house sale, rental, claims, construction and property services....2016-04-26

Jobs results powered by Indeed
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
2024-05-01CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WOZENCROFT
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WOZENCROFT
2022-10-03Director's details changed for David Phillips on 2022-09-02
2022-10-03Director's details changed for Mr Colin Blair on 2022-09-02
2022-10-03Director's details changed for David Phillips on 2022-10-03
2022-10-03CH01Director's details changed for David Phillips on 2022-09-02
2022-09-05DIRECTOR APPOINTED MR COLIN BLAIR
2022-09-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HUMPHREY
2022-09-05DIRECTOR APPOINTED DAVID PHILLIPS
2022-09-05AP01DIRECTOR APPOINTED MR COLIN BLAIR
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HUMPHREY
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033613910003
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033613910003
2021-10-26AP03Appointment of Mrs Anna Maughan as company secretary on 2021-10-22
2021-10-26AP03Appointment of Mrs Anna Maughan as company secretary on 2021-10-22
2021-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN EGLINTON
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033613910005
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-30RES01ADOPT ARTICLES 30/07/19
2018-12-14RES12Resolution of varying share rights or name
2018-12-14CC04Statement of company's objects
2018-12-12SH10Particulars of variation of rights attached to shares
2018-12-12SH08Change of share class name or designation
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033613910004
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033613910003
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033613910002
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GERALD LUCAS
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADRIAN BLUNDEN
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-06-26PSC02Notification of Cet Structures Ltd as a person with significant control on 2016-04-07
2016-08-31AP01DIRECTOR APPOINTED MR PAUL EDWARD WOZENCROFT
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0128/04/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0128/04/15 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM E2 Boundary Court Willow Farm Business Park Castle Donington Leicestershire DE74 2NN
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0128/04/14 ANNUAL RETURN FULL LIST
2013-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-24RES01ADOPT ARTICLES 15/10/2013
2013-10-24SH0115/10/13 STATEMENT OF CAPITAL GBP 100
2013-10-22AP01DIRECTOR APPOINTED MR ANDREW GERALD LUCAS
2013-10-22AP01DIRECTOR APPOINTED MR GRAEME HOWARD PHIPPS
2013-10-18RES15CHANGE OF NAME 15/10/2013
2013-10-18CERTNMCOMPANY NAME CHANGED ECONOMY SERVICES LTD CERTIFICATE ISSUED ON 18/10/13
2013-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILTON
2013-10-01AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY
2013-10-01AP01DIRECTOR APPOINTED MR ROBERT ADRIAN BLUNDEN
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-20AR0128/04/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM UNIT E2 FIRST FLOOR SUITE BOUNDARY COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2NN
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-25AR0128/04/12 FULL LIST
2011-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-11AR0128/04/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WILTON / 30/04/2011
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-30AR0128/04/10 FULL LIST
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-07363aRETURN MADE UP TO 28/04/09; NO CHANGE OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM NORTHDOWN HOUSE ASHFORD ROAD HARRIETSHAM KENT ME17 1QW
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HEAPS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MARTIN
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-16363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-01288aNEW SECRETARY APPOINTED
2007-05-01363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-01288bSECRETARY RESIGNED
2006-05-23363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-27363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: NORTHDOWN HOUSE ASHFORD ROAD HARRIETSHAM KENT ME17 1QW
2005-02-14288bDIRECTOR RESIGNED
2005-02-14288bSECRETARY RESIGNED
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-06-18363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-06-18AUDAUDITOR'S RESIGNATION
2004-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/04
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-02363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/02
2002-05-08363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: CURZON STREET BUSINESS CENTRE CURZON STREET BURTON ON TRENT STAFFORDSHIRE DE14 2DH
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-01363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-05-11363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-24363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1999-03-25SRES03EXEMPTION FROM APPOINTING AUDITORS 26/02/99
1999-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-05-24363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROPERTY ASSURE 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 ASSURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31

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 ASSURE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY ASSURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY ASSURE LIMITED
Trademarks
We have not found any records of PROPERTY ASSURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY ASSURE 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 (82990 - Other business support service activities n.e.c.) as PROPERTY ASSURE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY ASSURE 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 ASSURE 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 ASSURE 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.