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

PRYCE PROPERTIES LIMITED

201 HAVERSTOCK HILL, LONDON, NW3 4QG,
Company Registration Number
03439435
Private Limited Company
Active

Company Overview

About Pryce Properties Ltd
PRYCE PROPERTIES LIMITED was founded on 1997-09-25 and has its registered office in London. The organisation's status is listed as "Active". Pryce 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
PRYCE PROPERTIES LIMITED
 
Legal Registered Office
201 HAVERSTOCK HILL
LONDON
NW3 4QG
Other companies in N2
 
Filing Information
Company Number 03439435
Company ID Number 03439435
Date formed 1997-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRYCE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AEL MARKHAMS LTD   FARLEY KAYE LTD   FKGB ACCOUNTING LTD   MANACS LTD   RER ACCOUNTANCY SERVICES LTD
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 PRYCE PROPERTIES LIMITED
The following companies were found which have the same name as PRYCE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRYCE PROPERTIES DEVELOPMENT LIMITED 311 Regents Park Road London N3 1DP Active - Proposal to Strike off Company formed on the 2014-12-15
Pryce Properties, LLC 7724 Jim Ct Cheyenne WY 82009 Active Company formed on the 2012-03-13
PRYCE PROPERTIES L.L.C. 174 CURRIE HALL PARKWAY - KENT OH 44240 Active Company formed on the 2003-04-14
PRYCE PROPERTIES LLC 1083 LAKEMONT BEND LN PINEHURST TX 77362 Active Company formed on the 2017-02-02
PRYCE PROPERTIES, LLC 5789 NW 151ST STREET MIAMI LAKES FL 33014 Active Company formed on the 2018-10-01
PRYCE PROPERTIES INCORP LTD 4 BEAUMONT ROAD CHURCH STRETTON SY6 6BN Active Company formed on the 2021-12-02

Company Officers of PRYCE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINDA STEIN
Company Secretary 1997-12-17
DANIEL ERNEST STEIN
Director 2017-11-21
HOWARD DAVID STEIN
Director 1997-12-17
JONATHAN ADAM STEIN
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
SEMKEN LIMITED
Nominated Secretary 1997-09-25 1997-12-15
LUFMER LIMITED
Nominated Director 1997-09-25 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA STEIN HSP PROPERTIES LTD. Company Secretary 2002-07-26 CURRENT 2001-09-18 Dissolved 2015-04-19
LINDA STEIN GRANDREACH LIMITED Company Secretary 1997-11-03 CURRENT 1996-10-17 Active
HOWARD DAVID STEIN NW7 DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2018-01-23
HOWARD DAVID STEIN NW7 PROPERTY LIMITED Director 2014-03-19 CURRENT 2014-03-19 Dissolved 2017-04-04
HOWARD DAVID STEIN HSDSJS01 LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
HOWARD DAVID STEIN 15 WEST HEATH ROAD LIMITED Director 2012-10-11 CURRENT 1986-04-15 Active
HOWARD DAVID STEIN GOLDPRIME PROPERTIES LIMITED Director 2010-08-06 CURRENT 2010-03-19 Active - Proposal to Strike off
HOWARD DAVID STEIN HSP PROPERTIES LTD. Director 2002-07-26 CURRENT 2001-09-18 Dissolved 2015-04-19
HOWARD DAVID STEIN PLACE PROPERTIES LIMITED Director 2002-05-09 CURRENT 2002-04-29 Dissolved 2015-06-09
HOWARD DAVID STEIN GRANDREACH LIMITED Director 1997-11-03 CURRENT 1996-10-17 Active
JONATHAN ADAM STEIN MILL LEASE LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
JONATHAN ADAM STEIN NW7 DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2018-01-23
JONATHAN ADAM STEIN NW7 PROPERTY LIMITED Director 2014-03-19 CURRENT 2014-03-19 Dissolved 2017-04-04
JONATHAN ADAM STEIN IMO CAPITAL LTD Director 2013-05-16 CURRENT 2013-05-15 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
2024-05-29Termination of appointment of Linda Stein on 2023-12-31
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2022-10-02CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-08-16OCS1096 Court Order to Rectify
2018-08-16OCS1096 Court Order to Rectify
2018-06-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16PSC04Change of details for Mr Howard David Stein as a person with significant control on 2018-03-05
2018-03-16CH01Director's details changed for Mr Jonathan Adam Stein on 2018-03-05
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
2017-11-23AP01DIRECTOR APPOINTED MR DANIEL ERNEST STEIN
2017-11-23AP01DIRECTOR APPOINTED MR JONATHAN ADAM STEIN
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-27PSC04Change of details for Mr Howard David Stein as a person with significant control on 2017-09-25
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Langley House Park Road East Finchley London N2 8EY
2017-08-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034394350013
2017-07-05Annotation
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034394350012
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034394350013
2015-10-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0125/09/15 ANNUAL RETURN FULL LIST
2015-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-26AA01PREVSHO FROM 30/09/2015 TO 31/03/2015
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034394350012
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034394350011
2015-03-19AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0125/09/14 FULL LIST
2014-06-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-24AR0125/09/13 FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 210 HENDON WAY LONDON NW4 3NE
2013-06-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034394350011
2012-09-27AR0125/09/12 FULL LIST
2012-06-15AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-06AR0125/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID STEIN / 01/09/2011
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA STEIN / 01/09/2011
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-01AR0125/09/10 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-20AR0125/09/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID STEIN / 01/03/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA STEIN / 01/03/2009
2009-07-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288cSECRETARY'S PARTICULARS CHANGED
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-10-25353LOCATION OF REGISTER OF MEMBERS
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-22363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-10363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-10-01395PARTICULARS OF MORTGAGE/CHARGE
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-08395PARTICULARS OF MORTGAGE/CHARGE
2000-10-17363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-11395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
1999-12-01363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-20363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-01-05288aNEW SECRETARY APPOINTED
1998-01-05288aNEW DIRECTOR APPOINTED
1998-01-05287REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 10 HENDON WAY LONDON NW4 3NE
1997-12-22288bDIRECTOR RESIGNED
1997-12-22287REGISTERED OFFICE CHANGED ON 22/12/97 FROM: THE STUDIO ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1997-12-22288bSECRETARY RESIGNED
1997-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PRYCE PROPERTIES 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 PRYCE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 672,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PRYCE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 44,526
Current Assets 2011-10-01 £ 1,389,407
Debtors 2011-10-01 £ 113,826
Shareholder Funds 2011-10-01 £ 716,581
Stocks Inventory 2011-10-01 £ 1,231,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRYCE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRYCE PROPERTIES LIMITED
Trademarks
We have not found any records of PRYCE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CRYSTALLINE DRY CLEANERS LIMITED 2011-07-29 Outstanding
RENT DEPOSIT DEED VALUE WINDOWS LIMITED 2005-09-23 Outstanding

We have found 2 mortgage charges which are owed to PRYCE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for PRYCE 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 (68100 - Buying and selling of own real estate) as PRYCE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PRYCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRYCE 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 PRYCE 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.