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

SELFRIDGES PROPERTIES LIMITED

103 WIGMORE STREET, LONDON, W1U 1QS,
Company Registration Number
04969613
Private Limited Company
Active

Company Overview

About Selfridges Properties Ltd
SELFRIDGES PROPERTIES LIMITED was founded on 2003-11-19 and has its registered office in London. The organisation's status is listed as "Active". Selfridges Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SELFRIDGES PROPERTIES LIMITED
 
Legal Registered Office
103 WIGMORE STREET
LONDON
W1U 1QS
Other companies in W1A
 
Filing Information
Company Number 04969613
Company ID Number 04969613
Date formed 2003-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB429525284  
Last Datalog update: 2024-03-06 16:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELFRIDGES 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 SELFRIDGES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SARAH HEMSLEY
Company Secretary 2013-08-19
KEITH DOWN
Director 2018-07-20
PAUL GERARD KELLY
Director 2006-06-06
KATRINA LESLEY NURSE
Director 2014-01-20
TIM READE
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN SKELTON
Director 2013-02-08 2018-07-20
ADAM DAVID BATTY
Director 2013-03-07 2017-09-01
ANTHONY RICHARD GRAHAM
Director 2004-01-13 2017-04-30
ALANNAH ELIZABETH WESTON
Director 2004-01-13 2014-09-01
ADAM DAVID BATTY
Company Secretary 2013-07-12 2013-08-19
ALEC PATRICK LATIMER
Company Secretary 2004-01-27 2013-07-12
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2012-09-24 2013-02-28
JOHN PETER EDGAR
Director 2008-12-15 2012-07-19
PETER FENWICK WATSON
Director 2010-01-08 2012-04-05
ALLAN LESLIE LEIGHTON
Director 2004-01-13 2011-03-01
PHILIP ANTHONY CLARKE
Director 2006-06-28 2008-06-30
JOHN CHRISTIAN FAULKNER HOFFMAN
Director 2004-01-13 2006-04-28
MAWLAW SECRETARIES LIMITED
Company Secretary 2003-11-19 2004-01-27
MAWLAW CORPORATE SERVICES LIMITED
Director 2003-11-19 2004-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH DOWN EATALY RETAIL UK LIMITED Director 2018-07-20 CURRENT 2013-10-07 Active
PAUL GERARD KELLY DUPICT PROPERTIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
PAUL GERARD KELLY EATALY RETAIL UK LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
PAUL GERARD KELLY SREL RETAIL EUROPE LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
PAUL GERARD KELLY SHEL HOLDINGS EUROPE LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
PAUL GERARD KELLY SELFRIDGES EU DELIVERIES LIMITED Director 2006-05-30 CURRENT 2001-11-07 Active - Proposal to Strike off
PAUL GERARD KELLY SELFRIDGES & CO. LIMITED Director 2004-02-05 CURRENT 1998-02-02 Active
PAUL GERARD KELLY SELFRIDGES RETAIL LIMITED Director 2004-02-05 CURRENT 1908-03-05 Active
PAUL GERARD KELLY SELFRIDGES HOLDINGS LIMITED Director 2004-02-03 CURRENT 2003-04-04 Active
PAUL GERARD KELLY GAYWEAR LIMITED Director 1997-01-27 CURRENT 1990-01-26 Dissolved 2016-05-25
KATRINA LESLEY NURSE SELFRIDGES EU DELIVERIES LIMITED Director 2014-09-01 CURRENT 2001-11-07 Active - Proposal to Strike off
KATRINA LESLEY NURSE SELFRIDGES WORLDWIDE DELIVERIES LIMITED Director 2014-09-01 CURRENT 2013-04-23 Active - Proposal to Strike off
KATRINA LESLEY NURSE DUPICT PROPERTIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
KATRINA LESLEY NURSE SELFRIDGES HOLDINGS LIMITED Director 2014-01-20 CURRENT 2003-04-04 Active
KATRINA LESLEY NURSE 39 SCOTLAND LIMITED Director 2014-01-20 CURRENT 2012-09-18 Active
KATRINA LESLEY NURSE SELFRIDGES & CO. LIMITED Director 2014-01-20 CURRENT 1998-02-02 Active
KATRINA LESLEY NURSE SELFRIDGES RETAIL LIMITED Director 2014-01-20 CURRENT 1908-03-05 Active
TIM READE DUPICT PROPERTIES LIMITED Director 2017-09-01 CURRENT 2014-05-22 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
2023-12-14CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-17APPOINTMENT TERMINATED, DIRECTOR MANUEL PIROLT
2022-11-17DIRECTOR APPOINTED BERNHARD JOST
2022-10-17AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-08-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-26Memorandum articles filed
2022-08-26Current accounting period shortened from 31/01/23 TO 31/12/22
2022-08-26AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2022-08-26MEM/ARTSARTICLES OF ASSOCIATION
2022-08-26RES01ADOPT ARTICLES 26/08/22
2022-08-25APPOINTMENT TERMINATED, DIRECTOR NILAMKUMARI POWAR
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ANNE PITCHER
2022-08-25APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN
2022-08-25DIRECTOR APPOINTED MR SEAN CHRISTOPHER HILL
2022-08-25DIRECTOR APPOINTED MANUEL PIROLT
2022-08-25Termination of appointment of Emma Howes on 2022-08-18
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 103 Wigmore Street London W1U 1QS United Kingdom
2022-08-25Change of details for Selfridges Financing Limited as a person with significant control on 2022-08-18
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NILAMKUMARI POWAR
2022-08-25PSC05Change of details for Selfridges Financing Limited as a person with significant control on 2022-08-18
2022-08-25TM02Termination of appointment of Emma Howes on 2022-08-18
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM 103 Wigmore Street London W1U 1QS United Kingdom
2022-08-25AP01DIRECTOR APPOINTED MR SEAN CHRISTOPHER HILL
2022-08-23REGISTRATION OF A CHARGE / CHARGE CODE 049696130006
2022-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049696130006
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049696130005
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TIM READE
2022-01-06FULL ACCOUNTS MADE UP TO 30/01/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/01/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-06-04PSC05Change of details for Selfridges Financing Limited as a person with significant control on 2021-06-03
2021-06-03PSC07CESSATION OF GALEN WILLARD GORDON WESTON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-03PSC02Notification of Selfridges Financing Limited as a person with significant control on 2018-03-27
2021-02-26AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-06-07AP01DIRECTOR APPOINTED ANNE PITCHER
2019-06-06TM02Termination of appointment of Sarah Hemsley on 2019-05-01
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD KELLY
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM 400 Oxford Street London W1A 1AB
2019-05-21AP01DIRECTOR APPOINTED NILAMKUMARI POWAR
2019-05-21AP03Appointment of Emma Howes as company secretary on 2019-05-01
2018-11-19SH0115/11/18 STATEMENT OF CAPITAL GBP 163000000
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LESLEY NURSE
2018-10-30AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-09-21AP01DIRECTOR APPOINTED MATTHEW GEORGE SMITH
2018-08-01AP01DIRECTOR APPOINTED KEITH DOWN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN SKELTON
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 049696130005
2018-01-31RES01ADOPT ARTICLES 31/01/18
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1000000
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-09-14AP01DIRECTOR APPOINTED TIM READE
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID BATTY
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD GRAHAM
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 30/01/16
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-20AR0119/11/15 FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-03AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-04AR0119/11/14 FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALANNAH WESTON
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS OVERTOOM
2014-04-03AP01DIRECTOR APPOINTED KATRINA LESLEY NURSE
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD GRAHAM / 01/01/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD KELLY / 01/01/2014
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1000000
2013-11-22AR0119/11/13 FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY ADAM BATTY
2013-09-11AP03SECRETARY APPOINTED SARAH HEMSLEY
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY ALEC LATIMER
2013-07-16AP03SECRETARY APPOINTED ADAM DAVID BATTY
2013-04-02AP01DIRECTOR APPOINTED ADAM BATTY
2013-02-10AP01DIRECTOR APPOINTED JAMES ALAN SKELTON
2012-12-03AR0119/11/12 FULL LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-10-04AP01DIRECTOR APPOINTED FRANCISCUS JOHANNES CAROLUS OVERTOOM
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDGAR
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2011-12-01AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-11-21AR0119/11/11 FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN LEIGHTON
2011-02-09AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-12-08AR0119/11/10 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER EDGAR / 30/09/2010
2010-02-25AP01DIRECTOR APPOINTED PETER FENWICK WATSON
2010-01-19AR0119/11/09 FULL LIST
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-15AD02SAIL ADDRESS CREATED
2009-03-23RES13SECTION 175(5)A 06/03/2009
2009-02-11288aDIRECTOR APPOINTED JOHN PETER EDGAR
2008-12-01AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-12-01363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CLARKE
2007-12-11363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-01-19ELRESS386 DISP APP AUDS 07/07/05
2007-01-19ELRESS366A DISP HOLDING AGM 07/07/05
2006-12-06363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-07-27288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2005-12-06363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 29/01/05
2004-12-16363aRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-09-28288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23288cSECRETARY'S PARTICULARS CHANGED
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27288cSECRETARY'S PARTICULARS CHANGED
2004-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18123NC INC ALREADY ADJUSTED 12/01/04
2004-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-18RES04£ NC 100000/1000000 12/0
2004-02-05288bSECRETARY 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 SELFRIDGES 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 SELFRIDGES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2004-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2004-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2004-02-18 Outstanding THE ROYAL BANK OF SCOTLAND (SECURITY TRUSTEE)
DEBENTURE 2004-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SELFRIDGES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELFRIDGES PROPERTIES LIMITED
Trademarks
We have not found any records of SELFRIDGES PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELFRIDGES 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 SELFRIDGES 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 SELFRIDGES 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 SELFRIDGES 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 SELFRIDGES 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.