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

MICKLEFIELD PROPERTIES LIMITED

MILLSHAW RING ROAD, BEESTON, LEEDS, WEST YORKSHIRE, LS11 8EG,
Company Registration Number
04125475
Private Limited Company
Active

Company Overview

About Micklefield Properties Ltd
MICKLEFIELD PROPERTIES LIMITED was founded on 2000-12-14 and has its registered office in Leeds. The organisation's status is listed as "Active". Micklefield Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICKLEFIELD PROPERTIES LIMITED
 
Legal Registered Office
MILLSHAW RING ROAD
BEESTON
LEEDS
WEST YORKSHIRE
LS11 8EG
Other companies in LS11
 
Filing Information
Company Number 04125475
Company ID Number 04125475
Date formed 2000-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 22:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICKLEFIELD PROPERTIES 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 MICKLEFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARSHALL
Company Secretary 2011-12-31
CHARLES EDWIN CLEMENT
Director 2002-03-31
PETER GARRETT
Director 2011-12-31
ROBERT MARSHALL
Director 2011-12-31
JAMES OLIVER PITT
Director 2009-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOBBINS
Company Secretary 2004-08-06 2011-12-31
STUART JOBBINS
Director 2008-09-26 2011-12-31
PETER BEAUMONT
Director 2005-10-03 2011-06-03
PHILIP ARTHUR TURNER
Director 2001-01-09 2008-10-31
IAIN NICOLL ROBERTSON
Director 2005-05-19 2008-09-26
DAVID JOHN BRIMBLECOMBE
Director 2001-01-12 2005-09-30
GEOFFREY MORTIMER GOODWILL
Director 2001-01-04 2005-05-19
NICHOLAS JAY GILBERT
Company Secretary 2003-12-12 2004-08-06
PAUL TERENCE MILLINGTON
Company Secretary 2001-01-09 2003-12-12
JOHN ANTHONY HARROWSMITH
Director 2001-01-12 2002-03-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-12-14 2001-01-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-12-14 2001-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWIN CLEMENT SPRINGSWOOD LIMITED Director 2002-03-31 CURRENT 2000-12-14 Active - Proposal to Strike off
CHARLES EDWIN CLEMENT TINGLEY LIMITED Director 2002-03-31 CURRENT 2000-12-14 Active
CHARLES EDWIN CLEMENT WHINMOOR LIMITED Director 2002-03-31 CURRENT 2000-12-14 Active
PETER GARRETT THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2016-11-21 CURRENT 2012-12-24 Active
PETER GARRETT WHITE LAITH DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 1993-11-15 Active
PETER GARRETT CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2012-03-30 CURRENT 2005-05-26 Dissolved 2015-04-07
PETER GARRETT KEYLANDMARK LIMITED Director 2012-03-30 CURRENT 2000-10-11 Dissolved 2015-05-05
PETER GARRETT AILSA HOUSE LIMITED Director 2012-03-30 CURRENT 1999-12-23 Dissolved 2015-05-05
PETER GARRETT WHITEHALL LANDING LIMITED Director 2012-03-30 CURRENT 2001-02-15 Dissolved 2018-01-19
PETER GARRETT KEYLAND GREGORY LIMITED Director 2012-03-16 CURRENT 2001-10-29 Dissolved 2015-04-07
PETER GARRETT KEYLAND GREGORY (RETAIL) LIMITED Director 2012-03-16 CURRENT 2002-04-25 Dissolved 2018-01-19
PETER GARRETT THE SIR ROBERT OGDEN PARTNERSHIP LIMITED Director 2012-02-01 CURRENT 1989-08-14 Active
PETER GARRETT SPRINGSWOOD LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active - Proposal to Strike off
PETER GARRETT TINGLEY LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT WHINMOOR LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT TEMPLEGATE DEVELOPMENTS LIMITED Director 2011-11-07 CURRENT 2000-12-14 Active
PETER GARRETT BELL WOOD DEVELOPMENTS LIMITED Director 2011-05-31 CURRENT 2002-04-12 Dissolved 2015-04-07
PETER GARRETT HAMSARD 2600 LIMITED Director 2011-05-31 CURRENT 2002-09-24 Dissolved 2016-03-21
PETER GARRETT HAMSARD 2604 LIMITED Director 2011-05-31 CURRENT 2002-10-25 Dissolved 2016-03-21
PETER GARRETT HAMSARD 2605 LIMITED Director 2011-05-31 CURRENT 2002-10-25 Dissolved 2016-03-21
PETER GARRETT YORKSHIRE WATER FIRST FINANCE LIMITED Director 2011-05-31 CURRENT 1987-10-19 Dissolved 2016-03-21
PETER GARRETT KEYLAND INVESTMENT PROPERTIES LIMITED Director 2011-05-31 CURRENT 1995-02-10 Dissolved 2017-10-26
PETER GARRETT THE COURTYARD (MIDPOINT) MANAGEMENT COMPANY LIMITED Director 2011-05-31 CURRENT 2011-01-20 Active - Proposal to Strike off
PETER GARRETT KEYLAND 2595 LIMITED Director 2011-05-31 CURRENT 2002-09-24 Liquidation
PETER GARRETT KEYLAND (MIDPOINT) LIMITED Director 2011-05-31 CURRENT 1999-08-27 Liquidation
PETER GARRETT KEYLAND DEVELOPMENTS LIMITED Director 2008-07-18 CURRENT 1987-10-19 Active
ROBERT MARSHALL ASTRA NO. 1 LIMITED Director 2011-12-31 CURRENT 1951-01-26 Dissolved 2015-08-21
ROBERT MARSHALL FRADLEY PROPERTIES LTD Director 2011-12-31 CURRENT 1976-12-22 Active
ROBERT MARSHALL SPRINGSWOOD LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active - Proposal to Strike off
ROBERT MARSHALL TINGLEY LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
ROBERT MARSHALL WHINMOOR LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
JAMES OLIVER PITT GATEWAY 45 NO.1 LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
JAMES OLIVER PITT RHYDDING MANAGEMENT LIMITED Director 2017-02-28 CURRENT 1994-02-24 Active
JAMES OLIVER PITT HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
JAMES OLIVER PITT AIREBANK DEVELOPMENTS NO.1 LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
JAMES OLIVER PITT THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2013-03-27 CURRENT 2012-12-24 Active
JAMES OLIVER PITT WHITE ROSE (LEEDS) LIMITED Director 2011-07-15 CURRENT 1993-12-08 Active
JAMES OLIVER PITT MILLSHAW NO.1 LIMITED Director 2010-04-30 CURRENT 2009-10-19 Dissolved 2017-03-14
JAMES OLIVER PITT EVANS HOMES LIMITED Director 2009-12-09 CURRENT 2006-11-22 Active
JAMES OLIVER PITT GREAT NORTH DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1992-08-28 Active
JAMES OLIVER PITT HUNGATE (YORK) REGENERATION LIMITED Director 2009-03-11 CURRENT 2001-12-13 Active
JAMES OLIVER PITT WHITE LAITH DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1993-11-15 Active
JAMES OLIVER PITT RAMPART DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1993-11-15 Active - Proposal to Strike off
JAMES OLIVER PITT SPRINGSWOOD LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active - Proposal to Strike off
JAMES OLIVER PITT THE SIR ROBERT OGDEN PARTNERSHIP LIMITED Director 2009-03-11 CURRENT 1989-08-14 Active
JAMES OLIVER PITT TINGLEY LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active
JAMES OLIVER PITT WHINMOOR LIMITED Director 2009-03-11 CURRENT 2000-12-14 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
2022-12-21CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-09AP03Appointment of Scott Gallagher as company secretary on 2022-03-31
2022-05-05TM02Termination of appointment of Robert Marshall on 2022-03-31
2021-12-17CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-27AP01DIRECTOR APPOINTED RICHARD JAMES MARK BEAN
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER PITT
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-04-02AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-04CH01Director's details changed for Mr James Oliver Pitt on 2019-09-01
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-14PSC07CESSATION OF KEYLAND DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARRETT
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-01-12SH08Change of share class name or designation
2017-01-12SH10Particulars of variation of rights attached to shares
2017-01-12RES12Resolution of varying share rights or name
2017-01-12RES01ADOPT ARTICLES 21/11/2016
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 310000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 310000
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 310000
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 310000
2014-01-02AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-10AR0114/12/12 ANNUAL RETURN FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-09AR0114/12/11 ANNUAL RETURN FULL LIST
2012-01-09AP03Appointment of Mr Robert Marshall as company secretary
2012-01-06AP01DIRECTOR APPOINTED MR PETER GARRETT
2012-01-06AP01DIRECTOR APPOINTED MR ROBERT MARSHALL
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOBBINS
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY STUART JOBBINS
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN CLEMENT / 04/07/2011
2011-01-05AR0114/12/10 FULL LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-15AR0114/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN CLEMENT / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BEAUMONT / 14/12/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-07AUDAUDITOR'S RESIGNATION
2009-08-25AUDAUDITOR'S RESIGNATION
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-11288aDIRECTOR APPOINTED MR JAMES OLIVER PITT
2009-01-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TURNER
2008-10-30288aDIRECTOR APPOINTED MR STUART JOBBINS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR IAIN ROBERTSON
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2006-12-18363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-01-10363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-06ELRESS386 DISP APP AUDS 24/09/04
2004-10-06ELRESS366A DISP HOLDING AGM 24/09/04
2004-08-25288aNEW SECRETARY APPOINTED
2004-08-25288bSECRETARY RESIGNED
2004-01-17363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05288bSECRETARY RESIGNED
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-16363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288bDIRECTOR RESIGNED
2002-01-10363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-22123NC INC ALREADY ADJUSTED 12/01/01
2001-01-22WRES12VARYING SHARE RIGHTS AND NAMES 12/01/01
2001-01-22WRES01ADOPT ARTICLES 12/01/01
2001-01-15225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-01-15288aNEW SECRETARY APPOINTED
2001-01-15288bDIRECTOR RESIGNED
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 MICKLEFIELD 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 MICKLEFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICKLEFIELD PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MICKLEFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICKLEFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of MICKLEFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICKLEFIELD 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 (41100 - Development of building projects) as MICKLEFIELD PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MICKLEFIELD 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 MICKLEFIELD 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 MICKLEFIELD 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.