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

NHS PROPERTY SERVICES LIMITED

REGENT HOUSE, HEATON LANE, STOCKPORT, CHESHIRE, SK4 1BS,
Company Registration Number
07888110
Private Limited Company
Active

Company Overview

About Nhs Property Services Ltd
NHS PROPERTY SERVICES LIMITED was founded on 2011-12-20 and has its registered office in Stockport. The organisation's status is listed as "Active". Nhs 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
NHS PROPERTY SERVICES LIMITED
 
Legal Registered Office
REGENT HOUSE
HEATON LANE
STOCKPORT
CHESHIRE
SK4 1BS
Other companies in SE1
 
Filing Information
Company Number 07888110
Company ID Number 07888110
Date formed 2011-12-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB156725100  
Last Datalog update: 2024-01-07 16:25:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NHS 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 NHS PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE MARIE MCCONNELL
Company Secretary 2017-01-26
IAN DAVID ELLIS
Director 2016-03-14
ELAINE RUTH HEWITT
Director 2015-02-03
CHRISTOPHER JOHN KANE
Director 2013-03-26
BENJAMIN MICHAEL PATRICK MASTERSON
Director 2017-01-31
JULIAN ALEXANDER PEARCE
Director 2016-09-03
NILESH SACHDEV
Director 2015-01-12
MARTIN LEONARD STEELE
Director 2017-07-04
MICHAEL JOHN STRONG
Director 2016-02-01
MARTIN STEPHEN WEST
Director 2013-03-26
JOHN PHILIP WESTWOOD
Director 2015-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD KITSON SMITH
Director 2016-06-01 2017-07-25
DENNIS JOHN MARKEY
Director 2013-07-22 2017-03-02
PATRICK MARK HERBERT MILLS
Director 2015-01-05 2017-01-31
SIMON GERARD FINLEY
Director 2014-08-01 2016-07-26
ROBIN GEORGE WALTON WILLIAMS
Director 2014-04-01 2016-03-31
DOUGLAS BLAUSTEN
Director 2013-03-26 2015-09-30
ALAN MARK FARMER
Director 2012-10-01 2015-05-14
ANDREW MILLWARD
Director 2012-10-01 2015-05-14
SIMON HOLDEN
Director 2012-09-01 2015-04-07
RICHARD PHILIP DOUGLAS
Director 2014-05-15 2015-01-05
PAMELA VIVIENNE CHAPMAN
Director 2012-09-19 2014-11-30
RACHEL ELIZABETH KENTLETON
Director 2013-03-26 2014-09-30
DAVID JOHN AVIS
Director 2014-01-20 2014-07-10
ANDREW DAVID BAIGENT
Director 2014-07-10 2014-07-10
PETER ALEXANDER COATES
Director 2011-12-20 2014-05-14
CAROLINE JANE RASSELL
Director 2012-09-19 2014-01-17
CHARLES ARTHUR HOWESON
Director 2012-07-01 2013-12-31
BENJAMIN MICHAEL PATRICK MASTERSON
Director 2013-08-02 2013-08-16
BENJAMIN MICHAEL PATRICK MASTERSON
Director 2011-12-20 2012-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID ELLIS TELEREAL (BRENTWOOD) LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
IAN DAVID ELLIS ARCUS FM LIMITED Director 2012-01-12 CURRENT 2008-01-17 Active
IAN DAVID ELLIS ARCUS SOLUTIONS LIMITED Director 2012-01-12 CURRENT 2009-09-22 Active - Proposal to Strike off
IAN DAVID ELLIS ARCUS SOLUTIONS (HOLDINGS) LIMITED Director 2012-01-12 CURRENT 2010-10-25 Active
IAN DAVID ELLIS PORTMAN SETTLED ESTATES LIMITED Director 2006-10-31 CURRENT 1972-05-22 Active
CHRISTOPHER JOHN KANE SIX IDEAS UK LIMITED Director 2017-07-06 CURRENT 2017-07-06 Liquidation
CHRISTOPHER JOHN KANE SIX IDEAS GLOBAL LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
CHRISTOPHER JOHN KANE REACH2 ACADEMY TRUST Director 2017-03-27 CURRENT 2013-03-19 Active
CHRISTOPHER JOHN KANE LONDON IRISH AMATEUR RUGBY FOOTBALL CLUB LIMITED Director 2016-03-14 CURRENT 2010-01-19 Active
CHRISTOPHER JOHN KANE CHRIS KANE ASSOCIATES LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
CHRISTOPHER JOHN KANE SMART VALUE LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
BENJAMIN MICHAEL PATRICK MASTERSON NHS SHARED BUSINESS SERVICES LIMITED Director 2017-01-31 CURRENT 2004-11-08 Active
BENJAMIN MICHAEL PATRICK MASTERSON COMMUNITY HEALTH PARTNERSHIPS LIMITED Director 2010-11-29 CURRENT 2001-05-21 Active
MICHAEL JOHN STRONG OSBORNE GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
MICHAEL JOHN STRONG ROSEWOOD GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
MICHAEL JOHN STRONG LOCATED PROPERTY LIMITED Director 2017-02-03 CURRENT 2016-09-20 Active
MICHAEL JOHN STRONG REI INVESTMENTS LIMITED Director 2005-06-29 CURRENT 1992-11-25 Dissolved 2015-01-20
MICHAEL JOHN STRONG CB RICHARD ELLIS REGISTRARS LIMITED Director 2005-06-29 CURRENT 1992-11-25 Dissolved 2015-10-27
MICHAEL JOHN STRONG 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED Director 2004-12-06 CURRENT 1994-11-28 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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL PATRICK MASTERSON
2024-05-08DIRECTOR APPOINTED ELEANOR LUCY MASON
2024-05-08APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROCK
2024-03-2726/03/24 STATEMENT OF CAPITAL GBP 274632332
2024-03-08APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2024-03-08DIRECTOR APPOINTED MRS EMMA LOUISE DEXTER
2023-12-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-05DIRECTOR APPOINTED MR LAKH JEMMETT
2023-09-06APPOINTMENT TERMINATED, DIRECTOR DAVID ROY GODDEN
2023-06-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-19Memorandum articles filed
2023-06-12DIRECTOR APPOINTED MS JACQUELINE ROCK
2023-04-28DIRECTOR APPOINTED JACQUELINE ANN DUCKER
2023-04-05DIRECTOR APPOINTED PATRICIA STEPHENSON
2023-03-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-08CH01Director's details changed for Mr David Roy Godden on 2022-09-30
2022-03-25SH0124/03/22 STATEMENT OF CAPITAL GBP 259841332
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHEN WEST
2021-10-04AP01DIRECTOR APPOINTED MR MARK ALEXANDER KIMBALL LOMAS
2021-10-04RP04AP01Second filing of director appointment of Caroline Sheila Wehrle
2021-10-01SH0115/09/21 STATEMENT OF CAPITAL GBP 258448619
2021-10-01AP01DIRECTOR APPOINTED MRS CAROLINE SHEILA WEHRLE
2021-08-02CH01Director's details changed for Martin Leonard Steele on 2017-12-01
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANNE KENNEDY
2021-05-12AP01DIRECTOR APPOINTED MR NICHOLAS HAMILTON MOBERLY
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ELLIS
2021-03-22AP01DIRECTOR APPOINTED MRS JANE ELIZABETH HAMILTON
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Houghton Primary Care Centre Brinkburn Crescent Houghton Le Spring DH4 5GU United Kingdom
2020-09-02TM02Termination of appointment of Rita Chudasama on 2020-09-01
2020-09-02AP03Appointment of Paolo Giovanni Fazzi as company secretary on 2020-09-01
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STRONG
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 99 Gresham Street London EC2V 7NG United Kingdom
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-10PSC06Change of details for Secretary of State for Health as a person with significant control on 2018-01-08
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-01AP01DIRECTOR APPOINTED MARK SMITH
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ALEXANDER PEARCE
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04AP03Appointment of Rita Chudasama as company secretary on 2018-11-29
2018-10-22TM02Termination of appointment of Suzanne Marie Mcconnell on 2018-10-18
2018-08-09AP01DIRECTOR APPOINTED MR DAVID ROY GODDEN
2018-08-09AP01DIRECTOR APPOINTED MRS JANE ANNE KENNEDY
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KANE
2018-07-10MEM/ARTSARTICLES OF ASSOCIATION
2018-07-10RES01ADOPT ARTICLES 10/07/18
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 256200001
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD KITSON SMITH
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-25AP01DIRECTOR APPOINTED MARTIN LEONARD STEELE
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 85 Gresham Street London EC2V 7NQ England
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 256200001
2017-03-30SH0128/03/17 STATEMENT OF CAPITAL GBP 256200001
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JOHN MARKEY
2017-02-03AP03Appointment of Suzanne Marie Mcconnell as company secretary on 2017-01-26
2017-02-02AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL PATRICK MASTERSON
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARK HERBERT MILLS
2017-01-05AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-01-04AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-05AP01DIRECTOR APPOINTED MR JULIAN ALEXANDER PEARCE
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 253800001
2016-08-30RP04SH01SECOND FILED SH01 - 08/02/16 STATEMENT OF CAPITAL GBP 253800001
2016-08-30RP04SH01SECOND FILED SH01 - 31/03/15 STATEMENT OF CAPITAL GBP 225300001
2016-08-30RP04SH01SECOND FILED SH01 - 22/01/14 STATEMENT OF CAPITAL GBP 173000001
2016-08-30ANNOTATIONClarification
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FINLEY
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05MEM/ARTSARTICLES OF ASSOCIATION
2016-07-05RES01ALTER ARTICLES 07/06/2016
2016-06-03AP01DIRECTOR APPOINTED MR JOHN EDWARD KITSON SMITH
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 85 GRESHAM STREET 85 GRESHAM STREET LONDON EC2V 7NQ ENGLAND
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 4TH FLOOR SKIPTON HOUSE 80 LONDON ROAD LONDON SE1 6LH
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS
2016-03-18AP01DIRECTOR APPOINTED MR IAN DAVID ELLIS
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 253800001
2016-02-12SH0108/02/16 STATEMENT OF CAPITAL GBP 253800001
2016-02-12SH0108/02/16 STATEMENT OF CAPITAL GBP 253800001
2016-02-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN STRONG
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 225300001
2015-12-21AR0120/12/15 FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BLAUSTEN
2015-07-12AP01DIRECTOR APPOINTED MR JOHN PHILIP WESTWOOD
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLWARD
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FARMER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLDEN
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 225300001
2015-03-31SH0131/03/15 STATEMENT OF CAPITAL GBP 225300001
2015-03-31SH0131/03/15 STATEMENT OF CAPITAL GBP 225300001
2015-02-09AP01DIRECTOR APPOINTED MRS ELAINE RUTH HEWITT
2015-01-28AP01DIRECTOR APPOINTED MR NILESH SACHDEV
2015-01-20AP01DIRECTOR APPOINTED MR PATRICK MARK HERBERT MILLS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 173000001
2014-12-24AR0120/12/14 FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CHAPMAN
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KENTLETON
2014-08-10AP01DIRECTOR APPOINTED MR SIMON GERARD FINLEY
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAIGENT
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AVIS
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-14AP01DIRECTOR APPOINTED MR ANDREW DAVID BAIGENT
2014-05-20AP01DIRECTOR APPOINTED MR RICHARD PHILIP DOUGLAS
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER COATES
2014-04-09AP01DIRECTOR APPOINTED MR ROBIN GEORGE WALTON WILLIAMS
2014-01-31SH0122/01/14 STATEMENT OF CAPITAL GBP 140000001
2014-01-31SH0122/01/14 STATEMENT OF CAPITAL GBP 140000001
2014-01-23AP01DIRECTOR APPOINTED MR DAVID JOHN AVIS
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RASSELL
2014-01-07AR0120/12/13 FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWESON
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWESON
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MASTERSON
2013-08-02AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL PATRICK MASTERSON
2013-07-22AP01DIRECTOR APPOINTED MR DENNIS JOHN MARKEY
2013-04-29SH0124/04/13 STATEMENT OF CAPITAL GBP 140000001
2013-04-22AP01DIRECTOR APPOINTED DR MARTIN STEPHEN WEST
2013-04-22AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH KENTLETON
2013-04-19AP01DIRECTOR APPOINTED MR DOUGLAS BLAUSTEN
2013-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KANE
2013-01-08AR0120/12/12 FULL LIST
2012-12-13SH0112/12/12 STATEMENT OF CAPITAL GBP 15000001
2012-12-10AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-10-23AP01DIRECTOR APPOINTED ANDREW MILLWARD
2012-10-23AP01DIRECTOR APPOINTED MRS CAROLINE JANE RASSELL
2012-10-23AP01DIRECTOR APPOINTED ALAN MARK FARMER
2012-10-05RES01ADOPT ARTICLES 19/09/2012
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MASTERSON
2012-10-05AP01DIRECTOR APPOINTED PAMELA VIVIENNE CHAPMAN
2012-10-05AP01DIRECTOR APPOINTED MR SIMON HOLDEN
2012-10-05AP01DIRECTOR APPOINTED COMMANDER CHARLES ARTHUR HOWESON
2011-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NHS 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 NHS PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NHS PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-10-01Guildford Borough CouncilGBP £27,511 Overpayment of Business Rates 2014
Intangible Assets
Patents
We have not found any records of NHS PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NHS PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of NHS PROPERTY SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LOVELL PARTNERSHIPS LIMITED 2013-12-23 Outstanding
SURE CARE (UK) LIMITED 2014-05-02 Outstanding

We have found 2 mortgage charges which are owed to NHS PROPERTY SERVICES LIMITED

Income
Government Income

Government spend with NHS PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-5 GBP £1,340 Collection Fund
Wakefield Metropolitan District Council 2017-3 GBP £257,776 Payments to CCG (Health authorities only)
Durham County Council 2017-3 GBP £57,233 Rents
Wakefield Metropolitan District Council 2017-2 GBP £470,741 Rent
Portsmouth City Council 2017-2 GBP £12,264 Rents
Durham County Council 2016-12 GBP £27,000 Rents
Hull City Council 2016-11 GBP £117,298 Public Protection
Durham County Council 2016-10 GBP £16,763 Rents
Portsmouth City Council 2016-10 GBP £8,364 Rents
Solihull Metropolitan Borough Council 2016-10 GBP £595
Thurrock Council 2016-10 GBP £20,952 Collection Fund
Suffolk County Council 2016-10 GBP £7,525 Rates (NNDR)
Suffolk County Council 2016-8 GBP £7,525 Rates (NNDR)
Portsmouth City Council 2016-8 GBP £8,630 Rents
Hull City Council 2016-7 GBP £199,037 Health & WellBeing
Gloucestershire County Council 2016-7 GBP £0
Durham County Council 2016-6 GBP £34,379 Rents
North Lincolnshire Council 2016-6 GBP £43,816 Rents
Suffolk County Council 2016-5 GBP £7,881 Rent Payments - Property
North Lincolnshire Council 2016-4 GBP £6,728 Payments To Private Orgs
Suffolk County Council 2016-4 GBP £35,382 Rent Payments - Property
Solihull Metropolitan Borough Council 2016-4 GBP £1,189
Thurrock Council 2016-4 GBP £17,512 Holding Account
Kent County Council 2016-4 GBP £1,118,203 District Health Authorities
Portsmouth City Council 2016-3 GBP £35,472 Rents
Herefordshire Council 2016-3 GBP £986
Wakefield Metropolitan District Council 2016-3 GBP £2,639 Payments to CCG (Health authorities only)
Solihull Metropolitan Borough Council 2016-3 GBP £48,435
Wakefield Metropolitan District Council 2016-2 GBP £41,468 Payments to CCG (Health authorities only)
Kent County Council 2016-1 GBP £1,574,313 District Health Authorities
Solihull Metropolitan Borough Council 2016-1 GBP £-625
Buckinghamshire County Council 2015-12 GBP £41,772 Project Work and Project Management Cost
Salford City Council 2015-12 GBP £4,679
Hull City Council 2015-11 GBP £91,000 Health & WellBeing
Salford City Council 2015-11 GBP £9,593
Bath & North East Somerset Council 2015-11 GBP £13,333 Rent Payable
Solihull Metropolitan Borough Council 2015-9 GBP £595
Kent County Council 2015-9 GBP £429,804
Thurrock Council 2015-9 GBP £17,367 NDR Payers
Bath & North East Somerset Council 2015-7 GBP £33,333 Rent Payable
Thurrock Council 2015-7 GBP £33,687 NDR Payers
Wakefield Metropolitan District Council 2015-6 GBP £20,270 Payments to Primary Care Trusts (Health authorities only)
South Gloucestershire Council 2015-6 GBP £113,765 Rent
Kent County Council 2015-6 GBP £225,834 District Health Authorities
Solihull Metropolitan Borough Council 2015-6 GBP £297
Durham County Council 2015-5 GBP £2,176 Energy Costs
KMBC 2015-5 GBP £322,481 RENT
Kent County Council 2015-4 GBP £82,792 District Health Authorities
Stockport Metropolitan Borough Council 2015-4 GBP £8,772 Financial Services Rents
North Lincolnshire Council 2015-4 GBP £16,204 Other Premises Costs
Durham County Council 2015-4 GBP £44,280 Miscellaneous Expenses
Wakefield Metropolitan District Council 2015-3 GBP £90,100 Payments to Primary Care Trusts (Health authorities only)
Durham County Council 2015-3 GBP £19,998 Rents
Solihull Metropolitan Borough Council 2015-3 GBP £15,424
Hull City Council 2015-3 GBP £91,000 Public Health Science Division
SHEFFIELD CITY COUNCIL 2015-3 GBP £22,506 PROPERTY & ESTATE MANAGEMENT
Suffolk County Council 2015-3 GBP £5,625 Rent Payments - Property
Portsmouth City Council 2015-2 GBP £30,849 Rents
Wirral Borough Council 2015-2 GBP £61,722 Rents - external
Leicestershire County Council 2015-2 GBP £1,200 Design & Supervision Fees Int
Solihull Metropolitan Borough Council 2015-2 GBP £61,696
Suffolk County Council 2015-2 GBP £27,000 Rent Payments - Property
Durham County Council 2015-2 GBP £107,675 Miscellaneous Expenses
Kent County Council 2015-2 GBP £225,829 District Health Authorities
Buckinghamshire County Council 2015-2 GBP £41,505 Rents, Wayleaves & Hire of Premises
Thurrock Council 2015-2 GBP £6,141 NDR Payers
Wakefield Metropolitan District Council 2015-2 GBP £69,830 Rent
Thurrock Council 2015-1 GBP £14,118 NDR Payers
London Borough of Southwark 2015-1 GBP £3,333
South Gloucestershire Council 2015-1 GBP £113,765 Rent
Kent County Council 2015-1 GBP £412,431 District Health Authorities
Gloucestershire County Council 2015-1 GBP £1,505
West Sussex County Council 2015-1 GBP £8,613 Recycling and Refuse
Devon County Council 2015-1 GBP £2,649 Water Charges
Durham County Council 2015-1 GBP £2,715 Miscellaneous Expenses
Horsham District Council 2015-1 GBP £38,619 PCT REIMBURSEMENT
East Sussex County Council 2014-12 GBP £1,981 Rents & Lettings
Kent County Council 2014-12 GBP £225,829 District Health Authorities
Devon County Council 2014-12 GBP £1,074 Rates
SHEFFIELD CITY COUNCIL 2014-12 GBP £5,754 FUNCTION ROOMS
Somerset County Council 2014-12 GBP £1,741 Subsistence and Conference Exp
Durham County Council 2014-12 GBP £49,858 Energy Costs
North Tyneside Council 2014-11 GBP £4,798 00.PUBLIC SECTOR
London Borough of Haringey 2014-11 GBP £7,502 Public Health
East Sussex County Council 2014-11 GBP £3,962 Rents & Lettings
Kent County Council 2014-11 GBP £701,641 District Health Authorities
Birmingham City Council 2014-11 GBP £47,262
Durham County Council 2014-11 GBP £32,346 Miscellaneous Expenses
Thurrock Council 2014-11 GBP £2,455 NDR Payers
Solihull Metropolitan Borough Council 2014-11 GBP £15,424 Other Contracted Services
East Sussex County Council 2014-10 GBP £1,981 Rents & Lettings
Norfolk County Council 2014-10 GBP £4,750 RENT OF TUCKSWOOD LIBRARY.
Suffolk County Council 2014-10 GBP £5,625 Rent Payments - Property
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £6,134 Service Charge
Hull City Council 2014-10 GBP £19,565 Property and Assets
Bath & North East Somerset Council 2014-10 GBP £487 Room Hire Charges
Solihull Metropolitan Borough Council 2014-10 GBP £15,424 Other Contracted Services
Birmingham City Council 2014-10 GBP £2,591
Dudley Borough Council 2014-10 GBP £253,059
Oxfordshire County Council 2014-10 GBP £22,428 Rent & Rates
Durham County Council 2014-10 GBP £21,838 Rates
East Sussex County Council 2014-9 GBP £991 Rents & Lettings
Norfolk County Council 2014-9 GBP £14,504
Hampshire County Council 2014-9 GBP £26,535 Service Charges - Premises
Salford City Council 2014-9 GBP £10,269 Rents
London Borough of Croydon 2014-9 GBP £2,611
Solihull Metropolitan Borough Council 2014-9 GBP £15,721 Other Contracted Services
Gloucestershire County Council 2014-9 GBP £5,489
Durham County Council 2014-9 GBP £66,384 Miscellaneous Expenses
Hull City Council 2014-9 GBP £153,566 Public Health - Directorate
Wakefield Metropolitan District Council 2014-9 GBP £90,100 Rent
West Somerset Council 2014-9 GBP £1,281
Somerset County Council 2014-9 GBP £1,281 Miscellaneous Expenses
East Sussex County Council 2014-8 GBP £1,981 Rents & Lettings
Gloucestershire County Council 2014-8 GBP £9,881
Gateshead Council 2014-8 GBP £7,689 Third Party Payments
Durham County Council 2014-8 GBP £4,735
Kent County Council 2014-8 GBP £631,480 District Health Authorities
Sheffield City Council 2014-8 GBP £12,960
Norfolk County Council 2014-8 GBP £1,203
London Borough of Haringey 2014-7 GBP £30,691
Solihull Metropolitan Borough Council 2014-7 GBP £291,873 Other Contracted Services
Oxfordshire County Council 2014-7 GBP £44,856 Rent & Rates
Salford City Council 2014-7 GBP £10,269
Suffolk County Council 2014-7 GBP £11,250 Rent Payments - Property
Durham County Council 2014-7 GBP £22,040
Norfolk County Council 2014-7 GBP £7,220
Portsmouth City Council 2014-7 GBP £1,569 Customer and client receipts
South Tyneside Council 2014-7 GBP £46,671
East Sussex County Council 2014-7 GBP £12,878 Rents & Lettings
Somerset County Council 2014-7 GBP £600 Rents
Wakefield Metropolitan District Council 2014-7 GBP £90,100 Payments to Primary Care Trusts (Health authorities only)
East Sussex County Council 2014-6 GBP £22,783
Surrey County Council 2014-6 GBP £4,635
Gloucestershire County Council 2014-6 GBP £29,643
Kent County Council 2014-6 GBP £804,669 District Health Authorities
Hull City Council 2014-6 GBP £182,000 Public Health Service
Coventry City Council 2014-6 GBP £11,290 Rents
Norfolk County Council 2014-6 GBP £10,563
Portsmouth City Council 2014-6 GBP £1,601 Customer and client receipts
South Tyneside Council 2014-6 GBP £60,458
Durham County Council 2014-6 GBP £47,686
Bath & North East Somerset Council 2014-5 GBP £487 Room Hire Charges
Braintree District Council 2014-5 GBP £689 Miscellaneous Income
Birmingham City Council 2014-5 GBP £13,586
Durham County Council 2014-5 GBP £21,770
Solihull Metropolitan Borough Council 2014-5 GBP £1,001 Other Contracted Services
Portsmouth City Council 2014-5 GBP £1,332 Customer and client receipts
Devon County Council 2014-5 GBP £6,000
Harborough District Council 2014-5 GBP £500 General Maint Of Grounds
Oxfordshire County Council 2014-5 GBP £89,711 Rent & Rates
London Borough of Haringey 2014-4 GBP £61,382
West Sussex County Council 2014-4 GBP £34,453 Rent: Room/Building
Solihull Metropolitan Borough Council 2014-4 GBP £305,544 Other Contracted Services
Birmingham City Council 2014-4 GBP £371,082
Wakefield Council 2014-4 GBP £64,450
Portsmouth City Council 2014-4 GBP £1,281 Customer and client receipts
Durham County Council 2014-4 GBP £80,515
SUNDERLAND CITY COUNCIL 2014-4 GBP £16,000 PRIVATE CONTRACTORS
South Tyneside Council 2014-4 GBP £29,444
East Sussex County Council 2014-3 GBP £9,910
Hampshire County Council 2014-3 GBP £15,500 Rent
Wakefield Council 2014-3 GBP £15,050
Horsham District Council 2014-3 GBP £1,839 PCT REIMBURSEMENT
Solihull Metropolitan Borough Council 2014-3 GBP £284 Other Contracted Services
Somerset County Council 2014-3 GBP £1,199 Miscellaneous Expenses
Gloucestershire County Council 2014-3 GBP £59,286
Durham County Council 2014-3 GBP £225,543
Bath & North East Somerset Council 2014-3 GBP £1,782 Conferences
Portsmouth City Council 2014-3 GBP £1,046 Customer and client receipts
South Tyneside Council 2014-3 GBP £294,440
Bristol City Council 2014-3 GBP £19,546
Suffolk County Council 2014-2 GBP £30,586 Rent Payments - Property
Horsham District Council 2014-2 GBP £26,198 PCT REIMBURSEMENT
Bath & North East Somerset Council 2014-2 GBP £1,188 Conferences
Cornwall Council 2014-2 GBP £484
South Gloucestershire Council 2014-2 GBP £33,528 Rent
London Borough of Hillingdon 2014-2 GBP £400,412
Dudley Borough Council 2014-2 GBP £57,084
Durham County Council 2014-2 GBP £9,027
London Borough of Hammersmith and Fulham 2014-2 GBP £49,518
Cumbria County Council 2014-2 GBP £1,668
West Suffolk Council 2014-2 GBP £18,900 Refund Rent Overpayment
Somerset County Council 2014-2 GBP £3,743 Subsistence and Conference Exp
Portsmouth City Council 2014-2 GBP £1,184 Customer and client receipts
South Tyneside Council 2014-2 GBP £29,444
Hampshire County Council 2014-1 GBP £80,511 Service Charges - Premises
North Yorkshire Council 2014-1 GBP £8,587 Payments to Contractors
Cumbria County Council 2014-1 GBP £1,667
Wakefield Council 2014-1 GBP £174,050
Cornwall Council 2014-1 GBP £2,300
Portsmouth City Council 2014-1 GBP £1,854 Customer and client receipts
Essex County Council 2014-1 GBP £35,499
Horsham District Council 2014-1 GBP £1,839 PCT REIMBURSEMENT
London Borough of Hillingdon 2014-1 GBP £265,574
Dudley Borough Council 2014-1 GBP £8,074
Durham County Council 2014-1 GBP £2,807
Kent County Council 2013-12 GBP £1,958,239 District Health Authorities
Dudley Borough Council 2013-12 GBP £5,344
Norfolk County Council 2013-12 GBP £23,000
South Gloucestershire Council 2013-12 GBP £16,764 Rent
Hampshire County Council 2013-12 GBP £1,955 Rent - General
Durham County Council 2013-12 GBP £1,613
Horsham District Council 2013-12 GBP £1,839 PCT REIMBURSEMENT
Ministry of Defence 2013-11 GBP £127,116
Horsham District Council 2013-11 GBP £1,839 PCT REIMBURSEMENT
Durham County Council 2013-11 GBP £2,210
Kent County Council 2013-11 GBP £263,203 General Fees and Charges
Portsmouth City Council 2013-11 GBP £1,012 Customer and client receipts
South Gloucestershire Council 2013-11 GBP £8,382 Rent
South Gloucestershire Council 2013-10 GBP £41,909 Rent
Wakefield Council 2013-10 GBP £64,450
Horsham District Council 2013-10 GBP £11,034 PCT REIMBURSEMENT
Cumbria County Council 2013-10 GBP £10,000
Portsmouth City Council 2013-10 GBP £822 Customer and client receipts
Durham County Council 2013-10 GBP £13,261
Croydon Council 2013-9 GBP £80,130
Portsmouth City Council 2013-9 GBP £901 Customer and client receipts
Coventry City Council 2013-9 GBP £17,360 Property Management
Portsmouth City Council 2013-8 GBP £929 Customer and client receipts
Portsmouth City Council 2013-7 GBP £737 Customer and client receipts
Portsmouth City Council 2013-6 GBP £636 Customer and client receipts
Portsmouth City Council 2013-5 GBP £662 Customer and client receipts
Coventry City Council 0-0 GBP £3,472 Rents
Derby City Council 0-0 GBP £26,412 Agency Payments
Dudley Metropolitan Council 0-0 GBP £505,310

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
Business rates information was found for NHS PROPERTY SERVICES LIMITED for 92 properties.

The unreliefed property tax for these properties totals 5,985,216

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Northampton Borough Council HEALTH CENTRE AND PREMISES ST JAMES CLINIC 116 ST JAMES ROAD NORTHAMPTON NN5 5LQ 9,90007-01-11
Basildon Council HEALTH CENTRE AND PREMISES Health Centre Stock Road Billericay Essex CM12 0BJ 98,0002014-04-01
HEALTH CENTRE CAPESTHORNE ROAD WARRINGTON WA2 9AR 9,600
DENTAL ACCESS CENTRE AT ASDA BELMONT ROAD HEREFORD HR2 7JE 9,500
Suffolk Coastal District Council PARK ROAD ALDEBURGH SUFFOLK IP15 5ES 90,00001.04.2013
HEALTH CENTRE AND PREMISES GILDERSOME HEALTH CENTRE FINKLE LANE GILDERSOME LEEDS LS27 7DX 8,90001/04/2013
SUITE 2 32 AUBREY STREET HEREFORD HR4 0BU 8,800
London Borough of Sutton Health Centres Roundshaw Health Centre, 6 Mollison Square, Wallington, Surrey, SM6 9DF GBP £8,6402013-04-01
Northampton Borough Council HEALTH CENTRE AND PREMISES KINGSTHORPE CLINIC WELFORD ROAD NORTHAMPTON NN2 8AG 8,50007-01-11
CAPESTHORNE ROAD WARRINGTON WA2 9AR 8,400
OFFICES AND PREMISES 1ST FLOOR, STOCKDALE HOUSE HEADINGLEY OFFICE PARK VICTORIA ROAD, HEADINGLEY LEEDS LS6 1PF 83,00001/04/2013
HEALTH CENTRE AND PREMISES KIPPAX HEALTH CENTRE GIBSON LANE KIPPAX LEEDS LS25 7BA 78,00001/04/2013
Castle Point HEALTH CENTRE AND PREMISES Canvey Island Health Clinic Third Avenue Canvey Island Essex SS8 9SU 76,50001/04/2013
OFFICES AND PREMISES 56 WOODGATE LOUGHBOROUGH LEICESTERSHIRE LE11 2TG 76,00010/06/2002
Basildon Council OFFICES AND PREMISES Suite 1, Ground Floor Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ 75,0002014-04-01
Basildon Council SURGERY AND PREMISES 69 The Gore Basildon Essex SS14 2DD 7,4002014-04-01
Basildon Council OFFICES AND PREMISES Ground Floor Phoenix Place Christopher Martin Road Basildon Essex SS14 3GQ 71,5002014-04-01
Nottingham City Council Workshops Gnd Flr Unit 3, New Brook House, 385, Alfreton Road, Nottingham, NG7 5LR NG7 5LR 7,10020130401
Northampton Borough Council OFFICES AND PREMISES HIGHFIELD CLIFTONVILLE ROAD NORTHAMPTON NN1 5DN 68,50007-01-11
Basildon Council OFFICES AND PREMISES 1st Floor Phoenix Place Christopher Martin Road Basildon Essex SS14 3EL 68,0002014-04-01
Telford Council Surgery & Premises , Park Lane Centre, Park Lane, Woodside, Telford, TF7 5QZ 6,8002013-04-01
OFFICES AND PREMISES SUITE 3 2ND FLOOR WIRA HOUSE RING ROAD, WEST PARK LEEDS LS16 6EL 6,50006/03/2012
Basildon Council HEALTH CENTRE AND PREMISES Wickford Health Centre Market Road Wickford Essex SS12 0AG 63,5002014-04-01
Telford Council Shop & Premises 39-41, Sherwood Row, Telford Town Centre, Telford, Shropshire, TF3 4DZ 58,0002013-04-01
Basildon Council HEALTH CENTRE AND PREMISES HEALTH CENTRE Southview Road Basildon Essex SS16 4HD 57,5002014-04-01
Basildon Council OFFICES AND PREMISES Suite 5 Ground Floor Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ 56,5002014-04-01
PRIMARY CARE TRUST AT ASDA BELMONT ROAD HEREFORD HR2 7JE 5,400
Telford Council Office & Premises Gnd Flr Euston House, Euston Way, Town Centre, Telford, Shropshire, TF3 4LY 50,0002013-04-01
Ketering Borough Council KETTERING HEALTH CLINIC BRITISH LANE KETTERING NORTHAMPTONSHIRE NN16 0BP 4,95001/04/2014
Nottingham City Council Office (excluding central & local gov't) Part, 1st Flr Meadows Health Centre, Bridgeway Centre, Nottingham, NG2 2JD NG2 2JD 48,50020130509

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NHS 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 NHS 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.