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

WHITE SPACE PROPERTY GROUP LIMITED

Cumbria House, Hockliffe Street, Leighton Buzzard, BEDFORDSHIRE, LU7 1GN,
Company Registration Number
09237924
Private Limited Company
Active

Company Overview

About White Space Property Group Ltd
WHITE SPACE PROPERTY GROUP LIMITED was founded on 2014-09-26 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". White Space Property Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WHITE SPACE PROPERTY GROUP LIMITED
 
Legal Registered Office
Cumbria House
Hockliffe Street
Leighton Buzzard
BEDFORDSHIRE
LU7 1GN
Other companies in SG5
 
Previous Names
THE HATCHED MOVING EXPERIENCE LIMITED06/01/2015
Filing Information
Company Number 09237924
Company ID Number 09237924
Date formed 2014-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-09-26
Return next due 2025-10-10
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-07 09:34:02
Primary Source:Companies House
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 WHITE SPACE PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID KERRY PLUMTREE
Director 2015-11-16
RICHARD JOHN TWIGG
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DAVID DAY
Director 2014-09-26 2017-06-30
JAMES ALEXANDER SAUNDERS
Director 2014-09-26 2015-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KERRY PLUMTREE ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
DAVID KERRY PLUMTREE PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
DAVID KERRY PLUMTREE PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
DAVID KERRY PLUMTREE KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
DAVID KERRY PLUMTREE MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
DAVID KERRY PLUMTREE MARINA QUAY PROPERTIES (RENTALS) LIMITED Director 2016-06-20 CURRENT 2011-03-28 Dissolved 2018-04-12
DAVID KERRY PLUMTREE BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
DAVID KERRY PLUMTREE RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
DAVID KERRY PLUMTREE RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
DAVID KERRY PLUMTREE PROTECTION HELPLINE LIMITED Director 2016-01-15 CURRENT 2015-12-23 Active
DAVID KERRY PLUMTREE PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
DAVID KERRY PLUMTREE GASCOIGNE HALMAN PRIVATE FINANCE LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
DAVID KERRY PLUMTREE GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
DAVID KERRY PLUMTREE GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
DAVID KERRY PLUMTREE HATCHEDEPC.CO.UK LIMITED Director 2015-11-16 CURRENT 2011-12-13 Active
DAVID KERRY PLUMTREE YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
DAVID KERRY PLUMTREE HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
DAVID KERRY PLUMTREE GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID KERRY PLUMTREE MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
DAVID KERRY PLUMTREE THOMAS GEORGE CARDIFF LIMITED Director 2014-07-30 CURRENT 2009-04-20 Dissolved 2018-06-14
DAVID KERRY PLUMTREE PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
DAVID KERRY PLUMTREE PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID KERRY PLUMTREE PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID KERRY PLUMTREE PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
DAVID KERRY PLUMTREE HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
DAVID KERRY PLUMTREE PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
DAVID KERRY PLUMTREE SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
DAVID KERRY PLUMTREE BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-01-30 CURRENT 2008-10-16 Active
DAVID KERRY PLUMTREE CONNELLS RESIDENTIAL Director 2014-01-30 CURRENT 1980-04-08 Active
DAVID KERRY PLUMTREE KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2013-11-29 CURRENT 2011-10-04 Dissolved 2015-09-22
DAVID KERRY PLUMTREE CONNELLS LIMITED Director 2011-11-17 CURRENT 1996-04-17 Active
DAVID KERRY PLUMTREE SEQUENCE (UK) LIMITED Director 2008-07-06 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
RICHARD JOHN TWIGG PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
RICHARD JOHN TWIGG PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
RICHARD JOHN TWIGG KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES (RENTALS) LIMITED Director 2016-06-20 CURRENT 2011-03-28 Dissolved 2018-04-12
RICHARD JOHN TWIGG HEARTHSTONE INVESTMENTS LIMITED Director 2016-06-13 CURRENT 2007-09-24 Active
RICHARD JOHN TWIGG BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
RICHARD JOHN TWIGG RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
RICHARD JOHN TWIGG RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
RICHARD JOHN TWIGG PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
RICHARD JOHN TWIGG PROTECTION HELPLINE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN PRIVATE FINANCE LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
RICHARD JOHN TWIGG GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG HATCHEDEPC.CO.UK LIMITED Director 2015-11-16 CURRENT 2011-12-13 Active
RICHARD JOHN TWIGG YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
RICHARD JOHN TWIGG HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
RICHARD JOHN TWIGG KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2014-08-14 CURRENT 2011-10-04 Dissolved 2015-09-22
RICHARD JOHN TWIGG MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
RICHARD JOHN TWIGG PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
RICHARD JOHN TWIGG PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
RICHARD JOHN TWIGG THOMAS GEORGE CARDIFF LIMITED Director 2014-07-29 CURRENT 2009-04-20 Dissolved 2018-06-14
RICHARD JOHN TWIGG HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
RICHARD JOHN TWIGG JUST WILLS GROUP LIMITED Director 2014-04-07 CURRENT 2004-07-22 Active
RICHARD JOHN TWIGG PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
RICHARD JOHN TWIGG IHLS LIMITED Director 2014-04-07 CURRENT 2002-10-28 Active
RICHARD JOHN TWIGG ALLGUARD LEGAL SERVICES LTD Director 2014-04-07 CURRENT 2004-08-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES PROBATE LIMITED Director 2014-04-07 CURRENT 2006-05-24 Active
RICHARD JOHN TWIGG BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-04-07 CURRENT 2008-10-16 Active
RICHARD JOHN TWIGG JUST WILLS HOLDINGS LIMITED Director 2014-04-07 CURRENT 2011-01-07 Active
RICHARD JOHN TWIGG THE UNIVERSAL TRUST CORPORATION Director 2014-04-07 CURRENT 1989-06-09 Active
RICHARD JOHN TWIGG REDSTONE WILLS LIMITED Director 2014-04-07 CURRENT 1998-11-24 Active
RICHARD JOHN TWIGG THE WILLMASTER LIMITED Director 2014-04-07 CURRENT 2003-04-08 Active
RICHARD JOHN TWIGG WILLCRAFT SERVICES LIMITED Director 2014-04-07 CURRENT 2003-10-07 Active
RICHARD JOHN TWIGG THE WILLMASTER (STORAGE) LIMITED Director 2014-04-07 CURRENT 2006-12-06 Active
RICHARD JOHN TWIGG VIBRANT ENERGY MATTERS LIMITED Director 2014-04-07 CURRENT 2008-11-24 Active
RICHARD JOHN TWIGG CONNELLS ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2013-07-25 Active
RICHARD JOHN TWIGG HERITAGE FAMILY ESTATES LIMITED Director 2014-04-07 CURRENT 1989-06-23 Active
RICHARD JOHN TWIGG JUST WILLS LIMITED Director 2014-04-07 CURRENT 1989-09-28 Active
RICHARD JOHN TWIGG INTEREST ONLY SOLUTIONS LIMITED Director 2014-04-07 CURRENT 1999-12-07 Active
RICHARD JOHN TWIGG ONN FINANCIAL PARTNERSHIP LIMITED Director 2014-04-07 CURRENT 2001-01-25 Liquidation
RICHARD JOHN TWIGG CHANCERY LAW SERVICES LIMITED Director 2014-04-07 CURRENT 2004-02-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES UK LIMITED Director 2014-04-07 CURRENT 2003-10-27 Active
RICHARD JOHN TWIGG EXECUTRY SERVICES SCOTLAND LIMITED Director 2014-04-07 CURRENT 2004-12-15 Active
RICHARD JOHN TWIGG THE NEW HOMES GROUP LIMITED Director 2014-04-07 CURRENT 1990-06-08 Active
RICHARD JOHN TWIGG CONNELLS RESIDENTIAL Director 2014-04-07 CURRENT 1980-04-08 Active
RICHARD JOHN TWIGG SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
RICHARD JOHN TWIGG IN HOME LEGAL SERVICES LIMITED Director 2014-04-07 CURRENT 2002-09-27 Active
RICHARD JOHN TWIGG JUST WILLBANK LIMITED Director 2014-04-07 CURRENT 1990-03-01 Liquidation
RICHARD JOHN TWIGG CONVEYANCING DIRECT LIMITED Director 2014-03-07 CURRENT 2001-02-01 Active
RICHARD JOHN TWIGG MBO 1994 LIMITED Director 2009-12-01 CURRENT 1994-08-31 Dissolved 2015-12-03
RICHARD JOHN TWIGG SKIPTON SIBL LIMITED Director 2009-12-01 CURRENT 1992-12-15 Dissolved 2016-03-02
RICHARD JOHN TWIGG CONNELLS LIMITED Director 2009-11-18 CURRENT 1996-04-17 Active
RICHARD JOHN TWIGG SEQUENCE (UK) LIMITED Director 2003-10-22 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG CONNELLS FINANCIAL SERVICES LIMITED Director 1997-11-18 CURRENT 1987-08-24 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
2024-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-07Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-10-04Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-09-26CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-24Audit exemption subsidiary accounts made up to 2023-12-31
2023-10-10CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-12Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-21Resolutions passed:<ul><li>Resolution Reduce share premium account 16/12/2022<li>Resolution reduction in capital</ul>
2022-12-21Solvency Statement dated 16/12/22
2022-12-21Statement by Directors
2022-12-21Statement of capital on GBP 1
2022-10-04CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 12180
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20SH08Change of share class name or designation
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID DAY
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID DAY
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 12180
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-02-01RES13SHARE CREATION 16/11/2015
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-01-11RES01ADOPT ARTICLES 11/01/16
2016-01-11RES12VARYING SHARE RIGHTS AND NAMES
2016-01-06AA01Current accounting period extended from 30/09/16 TO 31/12/16
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Suite 1 6C Brand Street Hitchin Hertfordshire SG5 1HX
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 12180
2015-12-02SH0116/11/15 STATEMENT OF CAPITAL GBP 12180
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER SAUNDERS
2015-12-02SH10Particulars of variation of rights attached to shares
2015-12-02SH08Change of share class name or designation
2015-12-02AP01DIRECTOR APPOINTED MR RICHARD JOHN TWIGG
2015-12-02AP01DIRECTOR APPOINTED MR DAVID KERRY PLUMTREE
2015-12-02RES01ADOPT ARTICLES 02/12/15
2015-12-02RES12VARYING SHARE RIGHTS AND NAMES
2015-11-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07AR0126/09/15 ANNUAL RETURN FULL LIST
2015-01-06RES15CHANGE OF NAME 22/12/2014
2015-01-06CERTNMCompany name changed the hatched moving experience LIMITED\certificate issued on 06/01/15
2015-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 10345
2014-11-04SH0123/10/14 STATEMENT OF CAPITAL GBP 10345
2014-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-13SH0101/10/14 STATEMENT OF CAPITAL GBP 10000
2014-09-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-09-30

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 WHITE SPACE PROPERTY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WHITE SPACE PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE SPACE PROPERTY GROUP LIMITED
Trademarks
We have not found any records of WHITE SPACE PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE SPACE PROPERTY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WHITE SPACE PROPERTY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITE SPACE PROPERTY GROUP 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 WHITE SPACE PROPERTY GROUP 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 WHITE SPACE PROPERTY GROUP 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.