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

OFFICE ESTATES LIMITED

101 ST MARTIN'S LANE, LONDON, WC2N 4AZ,
Company Registration Number
03678585
Private Limited Company
Active

Company Overview

About Office Estates Ltd
OFFICE ESTATES LIMITED was founded on 1998-12-03 and has its registered office in London. The organisation's status is listed as "Active". Office Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OFFICE ESTATES LIMITED
 
Legal Registered Office
101 ST MARTIN'S LANE
LONDON
WC2N 4AZ
Other companies in WC1B
 
Filing Information
Company Number 03678585
Company ID Number 03678585
Date formed 1998-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB726226542  
Last Datalog update: 2024-04-07 02:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICE ESTATES 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 OFFICE ESTATES LIMITED
The following companies were found which have the same name as OFFICE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFICE ESTATES (BATTERSEA) LIMITED PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Liquidation Company formed on the 2018-03-27

Company Officers of OFFICE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
TERENCE HENRY WILLIAM BUCKLAND
Company Secretary 1998-12-03
TERENCE HENRY WILLIAM BUCKLAND
Director 1998-12-03
BENJAMIN PAUL CARSON
Director 2014-09-25
JAMIE ANTHONY CARSON
Director 2014-09-25
LUKE DOMINIC JAMES CARSON
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GREENE
Director 2011-09-01 2014-09-25
SIMON ANTHONY CARSON
Director 1998-12-03 2011-08-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-12-03 1998-12-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-12-03 1998-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE HENRY WILLIAM BUCKLAND CONGO LIMITED Company Secretary 2003-01-23 CURRENT 2003-01-23 Dissolved 2016-04-26
TERENCE HENRY WILLIAM BUCKLAND LONDON & ARGYLL ESTATES LIMITED Company Secretary 1997-04-17 CURRENT 1997-04-17 Active
TERENCE HENRY WILLIAM BUCKLAND MERTON ABBEY MILLS HOLDINGS LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
TERENCE HENRY WILLIAM BUCKLAND OFFICE ESTATES (BATTERSEA) LIMITED Director 2018-03-27 CURRENT 2018-03-27 Liquidation
TERENCE HENRY WILLIAM BUCKLAND LONDON AND ARGYLL (MERTON) LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
TERENCE HENRY WILLIAM BUCKLAND OFFICES ESTATES HOLDCO LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
TERENCE HENRY WILLIAM BUCKLAND BATTERSEA PARK ROAD PROPERTIES (FLANAGANS) LIMITED Director 2015-05-08 CURRENT 2015-05-08 Liquidation
TERENCE HENRY WILLIAM BUCKLAND BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Liquidation
TERENCE HENRY WILLIAM BUCKLAND BATTERSEA PARK ROAD PROPERTIES LIMITED Director 2014-07-10 CURRENT 2014-07-10 Liquidation
TERENCE HENRY WILLIAM BUCKLAND CONGO LIMITED Director 2011-08-01 CURRENT 2003-01-23 Dissolved 2016-04-26
TERENCE HENRY WILLIAM BUCKLAND ST. ANDREWS PROPERTY TRADING LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2015-11-17
BENJAMIN PAUL CARSON OFFICES ESTATES HOLDCO LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
BENJAMIN PAUL CARSON HEATHGATE MANAGEMENT COMPANY LIMITED Director 2015-07-29 CURRENT 1991-07-19 Active
BENJAMIN PAUL CARSON BALLEROY PROPERTIES (3) LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
BENJAMIN PAUL CARSON BATTERSEA PARK ROAD PROPERTIES (FLANAGANS) LIMITED Director 2015-05-08 CURRENT 2015-05-08 Liquidation
BENJAMIN PAUL CARSON BALLEROY PROPERTIES (2) LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
BENJAMIN PAUL CARSON BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Liquidation
BENJAMIN PAUL CARSON LONDON & ARGYLL ESTATES LIMITED Director 2014-09-25 CURRENT 1997-04-17 Active
BENJAMIN PAUL CARSON BALLEROY PROPERTIES LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
BENJAMIN PAUL CARSON BATTERSEA PARK ROAD PROPERTIES LIMITED Director 2014-07-10 CURRENT 2014-07-10 Liquidation
JAMIE ANTHONY CARSON HEATHGATE MANAGEMENT COMPANY LIMITED Director 2015-07-29 CURRENT 1991-07-19 Active
JAMIE ANTHONY CARSON BALLEROY PROPERTIES (3) LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
JAMIE ANTHONY CARSON BATTERSEA PARK ROAD PROPERTIES (FLANAGANS) LIMITED Director 2015-05-08 CURRENT 2015-05-08 Liquidation
JAMIE ANTHONY CARSON BALLEROY PROPERTIES (2) LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
JAMIE ANTHONY CARSON BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Liquidation
JAMIE ANTHONY CARSON LONDON & ARGYLL LIMITED Director 2014-09-25 CURRENT 1993-06-22 Active
JAMIE ANTHONY CARSON LONDON & ARGYLL ESTATES LIMITED Director 2014-09-25 CURRENT 1997-04-17 Active
JAMIE ANTHONY CARSON BALLEROY PROPERTIES LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
JAMIE ANTHONY CARSON BATTERSEA PARK ROAD PROPERTIES LIMITED Director 2014-07-10 CURRENT 2014-07-10 Liquidation
JAMIE ANTHONY CARSON BALLEROY (NEW DEVELOPMENT) LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
JAMIE ANTHONY CARSON BALLEROY HOLDINGS LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active
LUKE DOMINIC JAMES CARSON HEATHGATE MANAGEMENT COMPANY LIMITED Director 2015-07-29 CURRENT 1991-07-19 Active
LUKE DOMINIC JAMES CARSON BALLEROY PROPERTIES (3) LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
LUKE DOMINIC JAMES CARSON BATTERSEA PARK ROAD PROPERTIES (FLANAGANS) LIMITED Director 2015-05-08 CURRENT 2015-05-08 Liquidation
LUKE DOMINIC JAMES CARSON BALLEROY PROPERTIES (2) LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
LUKE DOMINIC JAMES CARSON BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Liquidation
LUKE DOMINIC JAMES CARSON LONDON & ARGYLL LIMITED Director 2014-09-25 CURRENT 1993-06-22 Active
LUKE DOMINIC JAMES CARSON LONDON & ARGYLL ESTATES LIMITED Director 2014-09-25 CURRENT 1997-04-17 Active
LUKE DOMINIC JAMES CARSON BALLEROY PROPERTIES LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
LUKE DOMINIC JAMES CARSON BATTERSEA PARK ROAD PROPERTIES LIMITED Director 2014-07-10 CURRENT 2014-07-10 Liquidation
LUKE DOMINIC JAMES CARSON BALLEROY (NEW DEVELOPMENT) LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
LUKE DOMINIC JAMES CARSON BALLEROY HOLDINGS LIMITED Director 2010-01-11 CURRENT 2010-01-11 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
2024-03-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-13CESSATION OF OFFICES ESTATES HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-01Previous accounting period extended from 31/12/22 TO 30/06/23
2022-12-23CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AP01DIRECTOR APPOINTED MARK MORGAN
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL CARSON
2021-01-28AP01DIRECTOR APPOINTED VICTORIA ANNE SKINNER
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM 21 Bedford Square London WC1B 3HH
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CH01Director's details changed for Michael Greene on 2019-10-31
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HENRY WILLIAM BUCKLAND
2019-11-28TM02Termination of appointment of Terence Henry William Buckland on 2019-10-30
2019-11-28AP01DIRECTOR APPOINTED MICHAEL GREENE
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036785850007
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036785850006
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04PSC02Notification of Offices Estates Holdco Limited as a person with significant control on 2018-03-22
2018-06-01PSC09Withdrawal of a person with significant control statement on 2018-06-01
2018-03-07CH01Director's details changed for Benjamin Paul Carson on 2018-03-02
2017-12-08CH01Director's details changed for Terence Henry William Buckland on 2017-12-01
2017-12-08CH03SECRETARY'S DETAILS CHNAGED FOR TERENCE HENRY WILLIAM BUCKLAND on 2017-12-01
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANTHONY CARSON / 10/07/2017
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE DOMINIC JAMES CARSON / 25/02/2017
2017-07-11CH01Director's details changed for Benjamin Paul Carson on 2016-03-14
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANTHONY CARSON / 17/02/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL CARSON / 17/02/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE DOMINIC JAMES CARSON / 17/02/2016
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0103/12/14 FULL LIST
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENE
2014-10-21AP01DIRECTOR APPOINTED LUKE DOMINIC JAMES CARSON
2014-10-21AP01DIRECTOR APPOINTED JAMIE ANTHONY CARSON
2014-10-21AP01DIRECTOR APPOINTED BENJAMIN PAUL CARSON
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0103/12/13 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREENE / 01/10/2013
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036785850005
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-12-17AR0103/12/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-07AR0103/12/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-21AP01DIRECTOR APPOINTED MICHAEL GREENE
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARSON
2011-04-11AUDAUDITOR'S RESIGNATION
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2011-01-31AR0103/12/10 FULL LIST
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY CARSON / 31/03/2010
2009-12-16AR0103/12/09 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 60 WELBECK STREET LONDON W1M 8BH
2005-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-08363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-02-12363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-24363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-12-20288cDIRECTOR'S PARTICULARS CHANGED
2002-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-11363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-14(W)ELRESS252 DISP LAYING ACC 07/12/00
2000-12-14(W)ELRESS80A AUTH TO ALLOT SEC 07/12/00
2000-12-14(W)ELRESS386 DIS APP AUDS 07/12/00
2000-12-14363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-12-14(W)ELRESS366A DISP HOLDING AGM 07/12/00
2000-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-2688(2)RAD 22/09/00--------- £ SI 98@1=98 £ IC 2/100
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-06363aRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-01-07395PARTICULARS OF MORTGAGE/CHARGE
1998-12-31395PARTICULARS OF MORTGAGE/CHARGE
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-09288bDIRECTOR RESIGNED
1998-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-09288bSECRETARY RESIGNED
1998-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OFFICE ESTATES 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 OFFICE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-24 Outstanding SANTANDER UK PLC
SUPPLEMENTAL CHARGE 2005-10-19 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-09-30 Satisfied LONDON & ARGYLL ESTATES LIMITED
DEBENTURE 1998-12-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1998-12-23 Satisfied SIMON ANTHONY CARSON
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31

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 OFFICE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of OFFICE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICE ESTATES LIMITED
Trademarks
We have not found any records of OFFICE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OFFICE ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2010-11-08 GBP £2,000 Supplies & Services

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 OFFICE ESTATES 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 OFFICE ESTATES 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 OFFICE ESTATES 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.