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

DIRECT GROUP PROPERTY SERVICES LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
06067034
Private Limited Company
Active

Company Overview

About Direct Group Property Services Ltd
DIRECT GROUP PROPERTY SERVICES LIMITED was founded on 2007-01-25 and has its registered office in London. The organisation's status is listed as "Active". Direct Group Property Services 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
DIRECT GROUP PROPERTY SERVICES LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in DN4
 
Filing Information
Company Number 06067034
Company ID Number 06067034
Date formed 2007-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB313203561  
Last Datalog update: 2024-10-05 16:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT GROUP PROPERTY SERVICES 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 DIRECT GROUP PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN COLES
Director 2007-01-25
RUSSELL CREWE
Director 2014-04-08
SCOTT WILLIAM HOUGH
Director 2007-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NORMAN GERALD DONALDSON
Director 2014-09-05 2016-12-01
KRISTINE MARIE PUTNAM
Director 2015-10-01 2016-09-01
DAVID BEAUMONT
Director 2007-02-01 2014-12-31
COLIN MARSDEN JONES
Director 2014-04-08 2014-08-06
PAULINE COCKBURN
Company Secretary 2012-11-07 2013-04-12
COLIN ANDREW MASON
Director 2008-07-31 2013-02-28
PAUL FRANCIS CLAYDEN
Director 2012-11-07 2013-01-25
COLIN ANDREW MASON
Company Secretary 2008-07-31 2012-11-07
SCOTT WILLIAM HOUGH
Company Secretary 2007-01-25 2008-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN COLES MIDAS UNDERWRITING LTD Director 2016-12-01 CURRENT 2000-07-25 Active
DEREK JOHN COLES DIRECT INSPECTION SOLUTIONS LIMITED Director 2014-04-08 CURRENT 1995-11-23 Active - Proposal to Strike off
DEREK JOHN COLES LUTINE ASSURANCE SERVICES LIMITED Director 2013-11-18 CURRENT 1989-01-27 Active
DEREK JOHN COLES CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-11-18 CURRENT 1994-03-04 Active
DEREK JOHN COLES GEO SERVICE SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1987-11-09 Active - Proposal to Strike off
DEREK JOHN COLES URIS TOPCO LIMITED Director 2012-11-07 CURRENT 2012-08-17 Active
DEREK JOHN COLES DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
DEREK JOHN COLES MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
DEREK JOHN COLES DIRECT WARRANTY ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-11-21 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT CREDITOR ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-12-18 Active - Proposal to Strike off
DEREK JOHN COLES URIS HOLDINGS LIMITED Director 2007-08-02 CURRENT 2002-08-16 Active - Proposal to Strike off
DEREK JOHN COLES URIS CENTRAL ADMINISTRATION LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active - Proposal to Strike off
DEREK JOHN COLES URIS GROUP LIMITED Director 2006-06-05 CURRENT 1990-01-22 Active
DEREK JOHN COLES URIS INVESTMENT LIMITED Director 2006-06-05 CURRENT 2005-04-22 Active - Proposal to Strike off
RUSSELL CREWE DIRECT VALIDATION SERVICES LIMITED Director 2014-04-08 CURRENT 1998-05-19 Active
SCOTT WILLIAM HOUGH MIDAS UNDERWRITING LTD Director 2016-03-31 CURRENT 2000-07-25 Active
SCOTT WILLIAM HOUGH RDG MIDAS HOLDINGS (NI) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SCOTT WILLIAM HOUGH LUTINE ASSURANCE SERVICES LIMITED Director 2013-10-31 CURRENT 1989-01-27 Active
SCOTT WILLIAM HOUGH CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-10-31 CURRENT 1994-03-04 Active
SCOTT WILLIAM HOUGH GEO SERVICE SOLUTIONS LIMITED Director 2013-10-31 CURRENT 1987-11-09 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
SCOTT WILLIAM HOUGH MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
SCOTT WILLIAM HOUGH URIS CENTRAL ADMINISTRATION LIMITED Director 2007-07-23 CURRENT 2007-06-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS INVESTMENT LIMITED Director 2005-04-26 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT WARRANTY ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-11-21 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT CREDITOR ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-12-18 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS GROUP LIMITED Director 2002-10-28 CURRENT 1990-01-22 Active
SCOTT WILLIAM HOUGH DIRECT INSPECTION SOLUTIONS LIMITED Director 2002-10-28 CURRENT 1995-11-23 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-08-16 Active - Proposal to Strike off

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
2025-01-13APPOINTMENT TERMINATED, DIRECTOR ANTONIO DEBIASE
2025-01-13APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK SAULTER
2025-01-10DIRECTOR APPOINTED AMBER WILKINSON
2025-01-09DIRECTOR APPOINTED MATTHEW BUTTON
2025-01-07DIRECTOR APPOINTED MS ALLISON JANE CARR
2024-09-17REGISTRATION OF A CHARGE / CHARGE CODE 060670340016
2024-03-14CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-30REGISTRATION OF A CHARGE / CHARGE CODE 060670340015
2023-03-08CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-04-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-09PSC05Change of details for Davies Group Limited as a person with significant control on 2022-03-09
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060670340014
2021-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-27RP04CS01
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060670340014
2018-11-05PSC02Notification of Davies Group Limited as a person with significant control on 2018-10-11
2018-11-05PSC07CESSATION OF RYAN DIRECT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-30RES13Resolutions passed:
  • Deletion of provision setting out the maximum amount of shares may be allotted by the company/ratification of allotment of 817879 ordinary shares on the 30/10/2015 16/10/2018
2018-10-30AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-10-29AP01DIRECTOR APPOINTED MR ANTONIO DEBIASE
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN COLES
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM , Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060670340013
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060670340013
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14AUDAUDITOR'S RESIGNATION
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-27MEM/ARTSARTICLES OF ASSOCIATION
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-10-27MEM/ARTSARTICLES OF ASSOCIATION
2017-08-18RES01ADOPT ARTICLES 18/08/17
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060670340012
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060670340011
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060670340010
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060670340009
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060670340011
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONALDSON
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-04AP01DIRECTOR APPOINTED MR PAUL NORMAN GERALD DONALDSON
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1117879
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE PUTNAM
2016-01-26SH0130/10/15 STATEMENT OF CAPITAL GBP 1117879
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1117879
2016-01-04AR0131/12/15 FULL LIST
2015-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-28AP01DIRECTOR APPOINTED DIRECTOR KRISTINE MARIE PUTNAM
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060670340010
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 300000
2015-01-05AR0131/12/14 FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEAUMONT
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEAUMONT
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08AP01DIRECTOR APPOINTED MR RUSSELL CREWE
2014-05-08AP01DIRECTOR APPOINTED MR COLIN MARSDEN JONES
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 300000
2014-01-27AR0131/12/13 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN COLES / 18/11/2013
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060670340009
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM DIRECT HOUSE, 4 SIDINGS COURT WHITE ROSE WAY DONCASTER DN4 5NU
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MASON
2013-03-04AR0125/01/13 FULL LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2012-12-07AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2012-11-27AP03SECRETARY APPOINTED MRS PAULINE COCKBURN
2012-11-27AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY COLIN MASON
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-02MISCSECTION 519
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-26AR0125/01/12 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-01-25AR0125/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-29AR0125/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEAUMONT / 29/01/2010
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-07RES13COMPANY BUSINESS
2009-02-10363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-29288aDIRECTOR APPOINTED MR COLIN ANDREW MASON
2008-09-29288aSECRETARY APPOINTED MR COLIN ANDREW MASON
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY SCOTT HOUGH
2008-02-20363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19123NC INC ALREADY ADJUSTED 02/08/07
2007-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-19RES04£ NC 1000/300000 02/08
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to DIRECT GROUP PROPERTY SERVICES 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 DIRECT GROUP PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-07 Outstanding CITIBANK, N.A., LONDON BRANCH
2016-12-19 Satisfied BANK OF MONTREAL AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-09-11 Satisfied BANK OF MONTREAL (AS "SECURITY TRUSTEE")
2013-10-30 Satisfied BANK OF MONTREAL
DEBENTURE 2012-05-31 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2012-05-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2010-05-25 Satisfied LLOYDS TSB BANK PLC
CORPORATE GUARANTEE AND DEBENTURE 2010-05-25 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
OMNIBUS LETTER OF SET-OFF 2009-10-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-10-01 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2007-08-03 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 DIRECT GROUP PROPERTY SERVICES LIMITED

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

Government spend with DIRECT GROUP PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-01-09 GBP £1,279 Compensation Claims

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 DIRECT GROUP PROPERTY SERVICES 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 DIRECT GROUP PROPERTY SERVICES 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 DIRECT GROUP PROPERTY SERVICES 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.