Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST END RESIDENTIAL PROPERTY PLC
Company Information for

WEST END RESIDENTIAL PROPERTY PLC

27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
Company Registration Number
08530792
Public Limited Company
Liquidation

Company Overview

About West End Residential Property Plc
WEST END RESIDENTIAL PROPERTY PLC was founded on 2013-05-15 and has its registered office in Rickmansworth. The organisation's status is listed as "Liquidation". West End Residential Property Plc is a Public Limited Company registered in 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
WEST END RESIDENTIAL PROPERTY PLC
 
Legal Registered Office
27 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DE
Other companies in EC4A
 
Filing Information
Company Number 08530792
Company ID Number 08530792
Date formed 2013-05-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/12/2016
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 09:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST END RESIDENTIAL PROPERTY PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C. ANTHONY WOOD LIMITED   PARK FARM COMPANY SECRETARIES LTD   SMITH-MILNE & CO. 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.
Companies with same name WEST END RESIDENTIAL PROPERTY PLC
The following companies were found which have the same name as WEST END RESIDENTIAL PROPERTY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEST END RESIDENTIAL PROPERTY (2) LTD ALPHA HOUSE 296 KENTON ROAD HARROW HA3 8DD Active Company formed on the 2014-06-09

Company Officers of WEST END RESIDENTIAL PROPERTY PLC

Current Directors
Officer Role Date Appointed
DAVID MARC GROSSBARD
Director 2013-05-15
BHARAT KUMAR HIRJI THAKRAR
Director 2013-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
R&H FUND SERVICES (UK) LIMITED
Company Secretary 2016-07-27 2017-01-10
LAURA DA SILVA
Company Secretary 2013-05-15 2016-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT KUMAR HIRJI THAKRAR EAGLEFIELD LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
BHARAT KUMAR HIRJI THAKRAR LEYLAND (MK) LIMITED Director 2013-01-30 CURRENT 2011-06-08 Active
BHARAT KUMAR HIRJI THAKRAR BOWCROFT LIMITED Director 2013-01-23 CURRENT 2012-04-11 Active
BHARAT KUMAR HIRJI THAKRAR ASHPRIDE LIMITED Director 2012-11-23 CURRENT 2012-06-25 Dissolved 2016-07-05
BHARAT KUMAR HIRJI THAKRAR NEVIAN LIMITED Director 2012-09-10 CURRENT 2012-05-02 Dissolved 2013-10-01
BHARAT KUMAR HIRJI THAKRAR 7 CROMWELL PLACE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2014-08-08
BHARAT KUMAR HIRJI THAKRAR SPREAD CO LIMITED Director 2011-12-15 CURRENT 2005-11-07 Active
BHARAT KUMAR HIRJI THAKRAR CLASH OF THE TITANS (UK) LTD Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2013-09-10
BHARAT KUMAR HIRJI THAKRAR CLASH OF THE TITANS LTD Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2016-12-27
BHARAT KUMAR HIRJI THAKRAR TOUCHSKY SPORTS LIMITED Director 2011-04-01 CURRENT 2010-03-16 Active
BHARAT KUMAR HIRJI THAKRAR BIRCROFT INSURANCE SERVICES LIMITED Director 2010-09-10 CURRENT 1991-12-19 Active
BHARAT KUMAR HIRJI THAKRAR UNITED 7 ENTERTAINMENT LIMITED Director 2010-07-22 CURRENT 2010-07-20 Dissolved 2015-03-10
BHARAT KUMAR HIRJI THAKRAR MOUNTGOLD LIMITED Director 2010-02-03 CURRENT 2010-02-03 Active
BHARAT KUMAR HIRJI THAKRAR CAPEASSET LIMITED Director 2007-08-01 CURRENT 2003-11-12 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ALPINEMOORS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR MILEBANK LIMITED Director 2006-10-31 CURRENT 2006-07-17 Active
BHARAT KUMAR HIRJI THAKRAR HEADFORT LIMITED Director 2006-09-06 CURRENT 2006-08-15 Active
BHARAT KUMAR HIRJI THAKRAR SPREAD CO UK LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
BHARAT KUMAR HIRJI THAKRAR CAPGOLD LIMITED Director 2006-06-19 CURRENT 2006-05-26 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR TATTON HOUSE LIMITED Director 2006-06-16 CURRENT 2001-01-02 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ALPINEPOINT LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2016-11-22
BHARAT KUMAR HIRJI THAKRAR ALPINEPARK LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
BHARAT KUMAR HIRJI THAKRAR ORKNEY (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR DUNOON (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR LOCHALSH (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-11-08
BHARAT KUMAR HIRJI THAKRAR LOCHILPEAD (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
BHARAT KUMAR HIRJI THAKRAR BENBECULA (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR PORTREE (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR FORRES (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR INVERGORDON (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR TRONGATE (GLA) LIMITED Director 2006-04-20 CURRENT 2006-04-20 In Administration/Administrative Receiver
BHARAT KUMAR HIRJI THAKRAR THURSO (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR SAFEBASE LIMITED Director 2006-04-12 CURRENT 2006-04-03 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR SCALEMOUNT LIMITED Director 2006-04-06 CURRENT 2006-02-15 Active
BHARAT KUMAR HIRJI THAKRAR FARBROOK LIMITED Director 2006-03-27 CURRENT 2006-03-23 Dissolved 2016-04-05
BHARAT KUMAR HIRJI THAKRAR SWIFTMARK LIMITED Director 2006-02-08 CURRENT 2006-01-10 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR GLASSFORD PROPERTY MANAGEMENT LIMITED Director 2006-02-01 CURRENT 2003-02-03 In Administration/Administrative Receiver
BHARAT KUMAR HIRJI THAKRAR STYLEGREEN LIMITED Director 2005-08-12 CURRENT 2005-08-05 Dissolved 2014-04-29
BHARAT KUMAR HIRJI THAKRAR ACTIVETEAM LIMITED Director 2005-08-11 CURRENT 2005-08-04 Dissolved 2016-06-16
BHARAT KUMAR HIRJI THAKRAR CLEADON (WINE) LIMITED Director 2005-08-08 CURRENT 2005-07-11 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR PILOTBOND LIMITED Director 2005-08-01 CURRENT 2005-07-11 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ASHINGTON (WANSBECK) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-07-08
BHARAT KUMAR HIRJI THAKRAR IRBY (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR WHALEY BRIDGE (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR HARRINGTON (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BEVERLEY (FB) LTD Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BRIDLINGTON (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR CHEYLESMORE (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BIDDULPH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-18
BHARAT KUMAR HIRJI THAKRAR LLANIDLOES (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR NORMANBY (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR FALMOUTH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR CHESTER LE STREET (KF) LIMITED Director 2005-05-24 CURRENT 2005-05-09 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR LINELEVER LIMITED Director 2005-02-23 CURRENT 2005-02-01 Dissolved 2014-08-05
BHARAT KUMAR HIRJI THAKRAR LONDON PILSNER LIMITED Director 2004-04-01 CURRENT 1994-09-19 Active
BHARAT KUMAR HIRJI THAKRAR HILLHEIGHTS LIMITED Director 2004-01-15 CURRENT 2003-11-03 Dissolved 2014-10-14
BHARAT KUMAR HIRJI THAKRAR HIGHASSETS LIMITED Director 2004-01-01 CURRENT 2003-11-21 Active
BHARAT KUMAR HIRJI THAKRAR RADDISHER LIMITED Director 2001-12-14 CURRENT 2001-12-03 Active
BHARAT KUMAR HIRJI THAKRAR REGALLODGE LIMITED Director 2001-07-12 CURRENT 2000-12-29 Dissolved 2015-06-16
BHARAT KUMAR HIRJI THAKRAR T. BRO INVESTMENT LIMITED Director 1996-01-01 CURRENT 1995-03-20 Active
BHARAT KUMAR HIRJI THAKRAR FORCETHROW LIMITED Director 1991-12-31 CURRENT 1988-07-12 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
2018-01-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1
2017-06-304.20STATEMENT OF AFFAIRS/4.18
2017-05-04TM02APPOINTMENT TERMINATED, SECRETARY R&H FUND SERVICES (UK) LIMITED
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ
2016-11-304.70DECLARATION OF SOLVENCY
2016-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085307920001
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085307920002
2016-07-28AP04CORPORATE SECRETARY APPOINTED R&H FUND SERVICES (UK) LIMITED
2016-07-25TM02APPOINTMENT TERMINATED, SECRETARY LAURA DA SILVA
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 4040001
2016-06-10AR0115/05/16 FULL LIST
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARC GROSSBARD / 01/04/2016
2016-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA DA SILVA / 18/11/2015
2016-05-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-20AUDAUDITOR'S RESIGNATION
2016-04-19DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 4040001
2015-06-01AR0115/05/15 FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 085307920002
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 4040001
2014-05-23AR0115/05/14 FULL LIST
2014-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA DA SILVA / 16/05/2013
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085307920001
2014-01-08SH0113/12/13 STATEMENT OF CAPITAL GBP 4040001
2013-10-21RES01ADOPT ARTICLES 10/10/2013
2013-08-20RES01ADOPT ARTICLES 13/08/2013
2013-07-23RES01ALTER ARTICLES 10/06/2013
2013-07-23AA01CURREXT FROM 31/05/2014 TO 30/06/2014
2013-07-23RES01ADOPT ARTICLES 03/06/2013
2013-07-23RES12VARYING SHARE RIGHTS AND NAMES
2013-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-20CERT8ACOMMENCE BUSINESS AND BORROW
2013-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-20SH50APPLICATION COMMENCE BUSINESS
2013-05-20SH0120/05/13 STATEMENT OF CAPITAL GBP 50001
2013-05-15NEWINCCERTIFICATE 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WEST END RESIDENTIAL PROPERTY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-03-20
Notices to Creditors2016-11-17
Appointment of Liquidators2016-11-17
Resolutions for Winding-up2016-11-17
Fines / Sanctions
No fines or sanctions have been issued against WEST END RESIDENTIAL PROPERTY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-29 Satisfied WEST ONE LOAN LIMITED
2014-04-02 Satisfied WEST ONE LOAN LIMITED
Intangible Assets
Patents
We have not found any records of WEST END RESIDENTIAL PROPERTY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for WEST END RESIDENTIAL PROPERTY PLC
Trademarks
We have not found any records of WEST END RESIDENTIAL PROPERTY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST END RESIDENTIAL PROPERTY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WEST END RESIDENTIAL PROPERTY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST END RESIDENTIAL PROPERTY PLC 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 TypeNotices to Creditors
Defending partyWEST END RESIDENTIAL PROPERTY PLCEvent Date2016-11-17
I, Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice that I was appointed liquidator of the above named company on 15 November 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 28 December 2016 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Bijal Shah , Liquidator Dated 17 November 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWEST END RESIDENTIAL PROPERTY PLCEvent Date2016-11-15
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWEST END RESIDENTIAL PROPERTY PLCEvent Date2016-11-15
At a General Meeting of the members of the above named company, duly convened and held at Holiday Inn Watford Junction, 65 Clarendon Road, Watford WD17 1DS on 15 November 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. "That the company be wound up voluntarily." 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE is hereby appointed liquidator of the company for the purposes of the winding up" Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 15 November 2016 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Mr David Grossbard , Chairman of the Meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWEST END RESIDENTIAL PROPERTY PLCEvent Date2016-11-15
(In Members Voluntary Liquidation) NOTICE IS HEREBY GIVEN, pursuant to section 95(2A} of the Insolvency Act 1986, that a meeting of the creditors of the above-named company will be held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE on 29 March 2017 at 11.00 am, for the purposes mentioned 1n sections 95, 100 and 101 of the said Act. A form of proxy is available, which if to be used at the meeting must be completed in accordance with the guidance notes provided thereon and lodged at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE not later than 12.00 noon on the business day immediately preceding the meeting. Notice is hereby given that I, Bijal Shah, Liquidator of the company, shall during the period before the day on which the creditors' meeting is to be held, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting will also be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. While proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 15 November 2016 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Bijal Shah , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST END RESIDENTIAL PROPERTY PLC 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 WEST END RESIDENTIAL PROPERTY PLC 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.