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

EUROMANOR PROPERTIES LTD

PARKERS HOTEL BUILDING 109-113, CORPORATION STREET, MANCHESTER, M4 4DX,
Company Registration Number
04156773
Private Limited Company
Active

Company Overview

About Euromanor Properties Ltd
EUROMANOR PROPERTIES LTD was founded on 2001-02-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Euromanor Properties Ltd 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
EUROMANOR PROPERTIES LTD
 
Legal Registered Office
PARKERS HOTEL BUILDING 109-113
CORPORATION STREET
MANCHESTER
M4 4DX
Other companies in M4
 
Filing Information
Company Number 04156773
Company ID Number 04156773
Date formed 2001-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 06:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROMANOR PROPERTIES 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.

Company Officers of EUROMANOR PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ROBERT TREVOR SPENCER YORKE-STARKEY
Company Secretary 2011-09-23
GERARD ALAN LEE
Director 2001-02-08
WLODZIMIERZ VICTOR LIPIEN
Director 2011-04-01
ROBERT TREVOR SPENCER YORKE-STARKEY
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ENRIQUE ELLIOTT
Company Secretary 2001-02-08 2011-04-28
ENRIQUE ELLIOTT
Director 2001-02-08 2011-04-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-02-08 2001-02-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-02-08 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD ALAN LEE DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GERARD ALAN LEE ABLECRAFT PROPERTIES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE 109 MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2008-06-12 Active
GERARD ALAN LEE WATERSIDE FINANCE (UK) PLC Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-02-25
GERARD ALAN LEE TOTAL HEALTH LIMITED Director 2012-09-01 CURRENT 1994-10-21 Active
GERARD ALAN LEE WATERSIDE BRIDGING FINANCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-06-24
GERARD ALAN LEE HOLLOWAY BIRMINGHAM LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
GERARD ALAN LEE VISTA PROPERTY HOLDINGS LIMITED Director 2010-10-29 CURRENT 1994-08-11 Liquidation
GERARD ALAN LEE VISTA ESTATES LTD Director 2010-09-28 CURRENT 1998-10-29 Active
GERARD ALAN LEE WARWICK BREWERY MANAGEMENT LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
GERARD ALAN LEE FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
GERARD ALAN LEE PATHMANOR LIMITED Director 2010-02-01 CURRENT 2001-08-08 Active - Proposal to Strike off
GERARD ALAN LEE MASTER PAINTINGS LIMITED Director 2009-06-19 CURRENT 2009-01-26 Active - Proposal to Strike off
GERARD ALAN LEE OVALPORT LIMITED Director 2009-06-02 CURRENT 2009-04-20 Active - Proposal to Strike off
GERARD ALAN LEE ICON PROPERTY INVESTMENTS (LONDON) LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
GERARD ALAN LEE SILVERCREST (BRISTOL) LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE PROPERTY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
GERARD ALAN LEE KERRINGTON (GROVE LODGE) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
GERARD ALAN LEE AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
GERARD ALAN LEE KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
GERARD ALAN LEE SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
GERARD ALAN LEE SENTINAL PROPERTIES (NEWARK) LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
GERARD ALAN LEE ISLANDPOST LIMITED Director 2006-05-08 CURRENT 2006-04-28 Active
GERARD ALAN LEE MERCHANT CITY LIMITED Director 2004-05-12 CURRENT 1999-06-09 Active
GERARD ALAN LEE PATHFINDER REPOSSESSIONS II LIMITED Director 2004-02-06 CURRENT 1992-07-30 Active - Proposal to Strike off
GERARD ALAN LEE NEWARK PROPERTY DEVELOPMENT LIMITED Director 2004-02-06 CURRENT 2001-11-21 Active
GERARD ALAN LEE PATHFINDER RECOVERY 1 LIMITED Director 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
GERARD ALAN LEE FLETCHER GATE LIMITED Director 2004-02-06 CURRENT 2001-01-19 Active
GERARD ALAN LEE BRITANNIAGATE LIMITED Director 2004-01-22 CURRENT 2002-02-20 Dissolved 2015-03-10
GERARD ALAN LEE AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
GERARD ALAN LEE HAZELGROVE ESTATES LTD Director 2001-07-09 CURRENT 2001-06-04 Active
GERARD ALAN LEE AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
GERARD ALAN LEE VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON (CONSTELLATION) LIMITED Director 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON PROPERTY SERVICES LIMITED Director 1993-09-14 CURRENT 1993-08-10 Active
GERARD ALAN LEE KERRINGTON LIMITED Director 1992-10-26 CURRENT 1985-11-21 Active
GERARD ALAN LEE KERRINGTON DEVELOPMENTS III LTD Director 1992-01-22 CURRENT 1991-01-22 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON DEVELOPMENTS LIMITED Director 1991-12-18 CURRENT 1988-10-19 Liquidation
WLODZIMIERZ VICTOR LIPIEN AMICREST (PARKERS APARTMENTS) LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
WLODZIMIERZ VICTOR LIPIEN ALFORD HOUSE (MANAGEMENT) LIMITED Director 2013-10-18 CURRENT 1982-04-16 Active
WLODZIMIERZ VICTOR LIPIEN PARKERS APARTMENTS MANAGEMENT LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-05-31
WLODZIMIERZ VICTOR LIPIEN PARKERS CENTRE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
WLODZIMIERZ VICTOR LIPIEN PARKERS PROPERTY MANAGEMENT LTD Director 2011-06-27 CURRENT 2011-06-27 Active
WLODZIMIERZ VICTOR LIPIEN HAZELGROVE ESTATES LTD Director 2011-04-01 CURRENT 2001-06-04 Active
WLODZIMIERZ VICTOR LIPIEN PARKERS PROPERTY LTD Director 2011-03-22 CURRENT 2011-03-22 Active
WLODZIMIERZ VICTOR LIPIEN PATHFINDER PROPERTIES LTD Director 2010-06-09 CURRENT 2010-06-09 Active
WLODZIMIERZ VICTOR LIPIEN AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
WLODZIMIERZ VICTOR LIPIEN SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
WLODZIMIERZ VICTOR LIPIEN KERRINGTON (NEWCASTLE) LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
WLODZIMIERZ VICTOR LIPIEN AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
WLODZIMIERZ VICTOR LIPIEN AMICREST HOLDINGS PLC Director 2002-03-01 CURRENT 1993-07-13 Active
WLODZIMIERZ VICTOR LIPIEN ELESYS LIMITED Director 1991-12-30 CURRENT 1979-06-01 Active
ROBERT TREVOR SPENCER YORKE-STARKEY GROVEBOURNE LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST (PARKERS APARTMENTS) LIMITED Director 2016-05-16 CURRENT 2015-11-10 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS APARTMENTS MANAGEMENT LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-05-31
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS CENTRE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS PROPERTY MANAGEMENT LTD Director 2011-06-27 CURRENT 2011-06-27 Active
ROBERT TREVOR SPENCER YORKE-STARKEY HAZELGROVE ESTATES LTD Director 2011-04-01 CURRENT 2001-06-04 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS PROPERTY LTD Director 2011-03-22 CURRENT 2011-03-22 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
ROBERT TREVOR SPENCER YORKE-STARKEY SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
ROBERT TREVOR SPENCER YORKE-STARKEY KERRINGTON (NEWCASTLE) LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST (TIB STREET) LIMITED Director 2002-05-27 CURRENT 2000-06-21 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST HOLDINGS PLC Director 2002-03-01 CURRENT 1993-07-13 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
2024-02-12S1096 Court Order to Rectify
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041567730004
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-15Annotation
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041567730005
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-03-20AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-08-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ALAN LEE
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-13AR0101/12/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-13AR0101/12/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-06-27AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2012-12-10AR0101/12/12 ANNUAL RETURN FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05AR0101/12/11 ANNUAL RETURN FULL LIST
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/11 FROM Grove Lodge 287 Regents Park Road Finchley London N3 3JY
2011-09-26AP03Appointment of Mr Robert Trevor Spencer Yorke-Starkey as company secretary
2011-06-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ENRIQUE ELLIOTT
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE ELLIOTT
2011-04-28AP01DIRECTOR APPOINTED MR ROBERT TREVOR SPENCER YORKE-STARKEY
2011-04-28AP01DIRECTOR APPOINTED MR WLODZIMIERZ VICTOR LIPIEN
2011-03-22AR0108/02/11 ANNUAL RETURN FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09AR0108/02/10 FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB
2009-03-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2009-02-11363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD LEE / 01/11/2008
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-12363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-12-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-13363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 7 DANCASTLE COURT ARCADIA AVE LONDON N3 2JU
2002-02-25363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-11-22225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-07-19395PARTICULARS OF MORTGAGE/CHARGE
2001-07-19395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-06288aNEW DIRECTOR APPOINTED
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
2001-02-16288bSECRETARY RESIGNED
2001-02-16288bDIRECTOR RESIGNED
2001-02-08NEWINCINCORPORATION 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EUROMANOR PROPERTIES LTD 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 EUROMANOR PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-13 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2001-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-04-01 £ 6,081,676
Creditors Due Within One Year 2011-04-01 £ 686,231

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
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 EUROMANOR PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 1
Cash Bank In Hand 2011-04-01 £ 11,721
Current Assets 2011-04-01 £ 6,157,356
Debtors 2011-04-01 £ 2,594,904
Fixed Assets 2011-04-01 £ 7,738
Shareholder Funds 2011-04-01 £ 602,813
Stocks Inventory 2011-04-01 £ 3,550,731
Tangible Fixed Assets 2011-04-01 £ 7,738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROMANOR PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROMANOR PROPERTIES LTD
Trademarks
We have not found any records of EUROMANOR PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROMANOR PROPERTIES LTD. 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 EUROMANOR PROPERTIES LTD 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 EUROMANOR PROPERTIES LTD 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 EUROMANOR PROPERTIES LTD 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 EUROMANOR PROPERTIES LTD 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.