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

PROPERTY FOR INVESTMENTS LTD

UPPER FLOORS, 99 CLAPTON COMMON, LONDON, E5 9AB,
Company Registration Number
05364337
Private Limited Company
Active

Company Overview

About Property For Investments Ltd
PROPERTY FOR INVESTMENTS LTD was founded on 2005-02-15 and has its registered office in London. The organisation's status is listed as "Active". Property For Investments Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROPERTY FOR INVESTMENTS LTD
 
Legal Registered Office
UPPER FLOORS
99 CLAPTON COMMON
LONDON
E5 9AB
Other companies in N15
 
Filing Information
Company Number 05364337
Company ID Number 05364337
Date formed 2005-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY FOR INVESTMENTS 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 PROPERTY FOR INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
YISROEL KOHN
Director 2005-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB SILVER
Company Secretary 2005-05-23 2015-03-29
M & K NOMINEE SECRETARIES LTD
Company Secretary 2005-02-15 2006-02-15
M & K NOMINEE DIRECTORS LTD
Director 2005-02-15 2005-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YISROEL KOHN VALKYRIE COURT LTD Director 2017-02-07 CURRENT 2017-02-07 Active
YISROEL KOHN NEW COURT INVESTMENTS LTD Director 2017-02-07 CURRENT 2017-02-07 Active
YISROEL KOHN CLEARHEAVEN LTD Director 2016-12-20 CURRENT 2016-12-20 Active
YISROEL KOHN WELLESBOURNE LTD Director 2016-12-16 CURRENT 2016-12-16 Active
YISROEL KOHN WARGRAVE LTD Director 2016-12-08 CURRENT 2016-12-08 Active
YISROEL KOHN PEAK ESTATES LTD Director 2016-11-17 CURRENT 2016-11-17 Active
YISROEL KOHN HILLSIDE 9 LTD Director 2016-11-02 CURRENT 2016-11-02 Active
YISROEL KOHN WOLVERTON HOUSE LIMITED Director 2016-10-01 CURRENT 2014-10-02 Active
YISROEL KOHN P4I LETTINGS LTD Director 2016-09-21 CURRENT 2016-09-21 Active
YISROEL KOHN PORTLAND HOVE LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
YISROEL KOHN HATZOLA TRUST LIMITED Director 2016-09-06 CURRENT 2013-02-05 Active
YISROEL KOHN BROADWAY 34 LTD Director 2016-09-02 CURRENT 2016-09-02 Active
YISROEL KOHN BUILD & WORK LTD Director 2016-09-01 CURRENT 2010-05-06 Active
YISROEL KOHN MELBOURNE GROVE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-01-09
YISROEL KOHN ONGAR LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
YISROEL KOHN SOUTHEND 317 2 LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
YISROEL KOHN ASHLEY HS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
YISROEL KOHN SKYDEC LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
YISROEL KOHN BRACCANS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
YISROEL KOHN CONSTRUCT ALL LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
YISROEL KOHN NEW NORTH HS LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
YISROEL KOHN HIGH 59 LTD Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
YISROEL KOHN LANGLEY HS LTD Director 2016-04-05 CURRENT 2016-04-05 Active
YISROEL KOHN PARK ROAD 55 LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
YISROEL KOHN DUNCAN CLOSE LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
YISROEL KOHN HIGH 125 LTD Director 2016-03-14 CURRENT 2016-03-14 Active
YISROEL KOHN WALSINGHAM LTD Director 2016-02-23 CURRENT 2016-02-23 Active
YISROEL KOHN TERMINUS HOUSE LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
YISROEL KOHN BROMLEY LONDON LIMITED Director 2016-02-01 CURRENT 2015-10-28 Active
YISROEL KOHN FITZALAN HOUSE LTD Director 2015-12-22 CURRENT 2015-12-22 Active
YISROEL KOHN ALPHAHEAVEN LIMITED Director 2015-12-17 CURRENT 2015-10-28 Active
YISROEL KOHN SEDGEMOOR CAMPUS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
YISROEL KOHN SEFTON LODGE LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
YISROEL KOHN HIGH 49 LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
YISROEL KOHN WINLATON LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
YISROEL KOHN SOUTHEND 317 LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
YISROEL KOHN SWAN BEDFORD LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
YISROEL KOHN NASHLEIGH COURT LTD Director 2015-09-21 CURRENT 2015-09-21 Active
YISROEL KOHN CONSETT LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
YISROEL KOHN GALENA ROAD LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
YISROEL KOHN ANERLEY HILL LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
YISROEL KOHN ELMTREE ROAD LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
YISROEL KOHN KENHAM HOUSE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
YISROEL KOHN HELENA HOUSE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
YISROEL KOHN QUEENSBRIDGE LONDON LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
YISROEL KOHN DALEHEAVEN LIMITED Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2017-07-25
YISROEL KOHN FIRSTHEAVEN LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
YISROEL KOHN CLAPTON 99 LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2017-07-18
YISROEL KOHN CHAUCER LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
YISROEL KOHN MARKET PLACE 36 LIMITED Director 2015-04-18 CURRENT 2014-12-23 Active
YISROEL KOHN GREENWAY HOUSE LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
YISROEL KOHN HERON HAVERHILL LTD Director 2015-03-20 CURRENT 2015-03-20 Active
YISROEL KOHN TECH MEADOW LTD Director 2015-03-20 CURRENT 2015-03-20 Active
YISROEL KOHN MARKET PLACE 24 LIMITED Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2017-04-25
YISROEL KOHN STATION APP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
YISROEL KOHN CHILDERS STREET LTD Director 2015-01-01 CURRENT 2013-08-30 Active - Proposal to Strike off
YISROEL KOHN STEPHENSON HS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
YISROEL KOHN HOLTON ROAD LIMITED Director 2014-12-08 CURRENT 2014-12-08 Dissolved 2018-05-29
YISROEL KOHN BELMONT CROW LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
YISROEL KOHN WOLVERTON LEASEHOLD LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-04-26
YISROEL KOHN MAKEMOOR LTD Director 2014-09-17 CURRENT 2014-05-15 Active - Proposal to Strike off
YISROEL KOHN WOLVERTON ESTATES LTD Director 2014-09-17 CURRENT 2014-09-17 Active
YISROEL KOHN BROOMFIELD 43 LTD Director 2014-06-26 CURRENT 2014-04-28 Active
YISROEL KOHN BRITANNIA HOUSE LTD Director 2014-06-13 CURRENT 2014-06-13 Active
YISROEL KOHN FAREHAM POINT LTD Director 2014-05-27 CURRENT 2014-05-27 Active
YISROEL KOHN BINGEWELL LTD Director 2014-04-01 CURRENT 2013-09-12 Dissolved 2017-11-21
YISROEL KOHN PINEMETRO LTD Director 2014-01-23 CURRENT 2013-07-01 Active - Proposal to Strike off
YISROEL KOHN GREENHEAVEN LTD Director 2014-01-20 CURRENT 2013-11-27 Active - Proposal to Strike off
YISROEL KOHN CRAWLBACK LTD Director 2013-11-28 CURRENT 2013-04-08 Active - Proposal to Strike off
YISROEL KOHN ROMAN RD E2 LTD Director 2013-11-05 CURRENT 2013-09-04 Active
YISROEL KOHN MOUNTPEEL LTD Director 2011-08-12 CURRENT 2011-07-28 Active
YISROEL KOHN BRAUNS JUDAICA (MCR) LTD Director 2011-05-03 CURRENT 2011-05-03 Active
YISROEL KOHN P 4 I LTD Director 2005-02-15 CURRENT 2005-02-15 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
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-19Compulsory strike-off action has been discontinued
2023-07-18FIRST GAZETTE notice for compulsory strike-off
2023-07-14CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-05-23CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-31AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-14PSC07CESSATION OF YORKWEST LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14PSC07CESSATION OF YORKWEST LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14PSC02Notification of Ysk Holdings Ltd as a person with significant control on 2019-03-13
2019-03-14PSC02Notification of Ysk Holdings Ltd as a person with significant control on 2019-03-13
2018-12-31AA01Previous accounting period shortened from 01/04/18 TO 31/03/18
2018-11-26AA01Previous accounting period extended from 27/02/18 TO 01/04/18
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053643370001
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-02-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-19PSC02Notification of Yorkwest Ltd as a person with significant control on 2018-02-16
2018-02-19PSC07CESSATION OF P4I LTD AS A PSC
2018-02-19PSC07CESSATION OF YISROEL KOHN AS A PSC
2017-12-01AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0115/02/16 ANNUAL RETURN FULL LIST
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 94a Fairview Road London N15 6TP
2015-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-30TM02Termination of appointment of Jacob Silver on 2015-03-29
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0115/02/15 ANNUAL RETURN FULL LIST
2014-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-27AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/14 FROM 214 Stamford Hill London N16 6RA
2013-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-19AR0115/02/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-03-27AR0115/02/12 ANNUAL RETURN FULL LIST
2012-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JACOB SILVER on 2012-03-27
2011-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-02-15AR0115/02/11 FULL LIST
2010-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-06-28AR0115/02/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / YISROEL KOHN / 01/01/2010
2010-04-13AR0115/02/09 FULL LIST
2009-12-23DISS40DISS40 (DISS40(SOAD))
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-16GAZ1FIRST GAZETTE
2008-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-05-22363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-04-11363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-08-14363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-05-24190LOCATION OF DEBENTURE REGISTER
2006-05-24353LOCATION OF REGISTER OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2006-05-23288aNEW SECRETARY APPOINTED
2006-03-01288bSECRETARY RESIGNED
2006-03-01288bDIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: C/O VENITT & GREAVES 115 CRAVE PARK ROAD LONDON N15 6BL
2005-02-15NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PROPERTY FOR INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY FOR INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROPERTY FOR INVESTMENTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 PROPERTY FOR INVESTMENTS LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-29 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY FOR INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY FOR INVESTMENTS LTD
Trademarks
We have not found any records of PROPERTY FOR INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY FOR INVESTMENTS 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 (68310 - Real estate agencies) as PROPERTY FOR INVESTMENTS LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY FOR INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROPERTY FOR INVESTMENTS LTDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY FOR INVESTMENTS 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 PROPERTY FOR INVESTMENTS 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.