Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HURSLEY PROPERTIES LIMITED
Company Information for

HURSLEY PROPERTIES LIMITED

23/25 QUEEN ST, COLERAINE, CO LONDONDERRY, BT52 1BG,
Company Registration Number
NI052342
Private Limited Company
Liquidation

Company Overview

About Hursley Properties Ltd
HURSLEY PROPERTIES LIMITED was founded on 2004-11-11 and has its registered office in Co Londonderry. The organisation's status is listed as "Liquidation". Hursley Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HURSLEY PROPERTIES LIMITED
 
Legal Registered Office
23/25 QUEEN ST
COLERAINE
CO LONDONDERRY
BT52 1BG
Other companies in BT52
 
Filing Information
Company Number NI052342
Company ID Number NI052342
Date formed 2004-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts GROUP
Last Datalog update: 2018-09-05 18:29:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HURSLEY PROPERTIES 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 HURSLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LOUISE HENRY
Company Secretary 2014-05-31
PATRICK WILLIAM SAMUEL BUCHANAN
Director 2005-06-01
STEPHEN ANDREW SAMUEL HAMILL
Director 2005-06-01
PATRICIA LOUISE HENRY
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JANE MCCULLOUGH
Company Secretary 2004-12-01 2014-05-31
IRENE JANE MCCULLOUGH
Director 2004-12-01 2014-05-31
MARY CUMMING FRANCEY
Director 2004-12-01 2006-05-01
DOROTHY MAY KANE
Company Secretary 2004-11-11 2004-12-01
MALCOLM JOSEPH HARRISON
Director 2004-11-11 2004-12-01
DOROTHY MAY KANE
Director 2004-11-11 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK WILLIAM SAMUEL BUCHANAN GAEL FORCE RENEWABLES LIMITED Director 2017-10-01 CURRENT 2011-03-29 Active
PATRICK WILLIAM SAMUEL BUCHANAN FERNA DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2002-02-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN FLAGSHIP CONVENIENCE STORE LIMITED Director 2016-03-31 CURRENT 2002-02-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN WODNESDAY LIMITED Director 2015-05-12 CURRENT 2014-11-12 Dissolved 2016-02-16
PATRICK WILLIAM SAMUEL BUCHANAN TERRAPENS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
PATRICK WILLIAM SAMUEL BUCHANAN BLANCA DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1998-10-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN PRIORY MEADOW (HASTINGS) LIMITED Director 2005-08-30 CURRENT 2003-03-25 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN GAVLIN LIMITED Director 2005-06-01 CURRENT 1998-11-12 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HOPE365 Director 2017-02-13 CURRENT 2015-11-03 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 375) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL CAMUS DEVELOPMENTS LIMITED Director 2012-10-01 CURRENT 2005-06-07 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-08-30 CURRENT 2006-06-20 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FERNA DEVELOPMENTS LIMITED Director 2003-11-03 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL PRIORY MEADOW (HASTINGS) LIMITED Director 2003-10-01 CURRENT 2003-03-25 Liquidation
STEPHEN ANDREW SAMUEL HAMILL GAVLIN LIMITED Director 2003-02-10 CURRENT 1998-11-12 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FLAGSHIP CONVENIENCE STORE LIMITED Director 2002-03-06 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL BLANCA DEVELOPMENTS LIMITED Director 1999-06-04 CURRENT 1998-10-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MARSHLANE DEVELOPMENTS LIMITED Director 1995-11-02 CURRENT 1995-11-02 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL BANNSIDE INVESTMENTS LIMITED Director 1994-09-06 CURRENT 1994-09-06 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL ABBEY CENTRE LIMITED Director 1986-04-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICIA LOUISE HENRY BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PATRICIA LOUISE HENRY COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
PATRICIA LOUISE HENRY MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
PATRICIA LOUISE HENRY DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
PATRICIA LOUISE HENRY CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICIA LOUISE HENRY HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PATRICIA LOUISE HENRY SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PATRICIA LOUISE HENRY SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
PATRICIA LOUISE HENRY AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PATRICIA LOUISE HENRY AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
PATRICIA LOUISE HENRY FLAGSHIP CONVENIENCE STORE LIMITED Director 2013-02-01 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY MARSHLANE DEVELOPMENTS LIMITED Director 2013-01-03 CURRENT 1995-11-02 Dissolved 2014-03-28
PATRICIA LOUISE HENRY DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY TUNGSTEN DEVELOPMENTS LIMITED Director 2010-01-18 CURRENT 2005-06-08 Active
PATRICIA LOUISE HENRY FERNA DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICIA LOUISE HENRY GRAFFON LIMITED Director 2006-08-08 CURRENT 1995-05-05 Dissolved 2014-08-22
PATRICIA LOUISE HENRY MACON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1993-06-24 Dissolved 2014-01-17
PATRICIA LOUISE HENRY LISOHN DAWN LIMITED Director 2006-08-08 CURRENT 1985-04-23 Active
PATRICIA LOUISE HENRY COLINGTON LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY GAVLIN LIMITED Director 2006-08-08 CURRENT 1998-11-12 Liquidation
PATRICIA LOUISE HENRY PRIORY MEADOW (HASTINGS) LIMITED Director 2006-08-08 CURRENT 2003-03-25 Liquidation
PATRICIA LOUISE HENRY ARDVERNA ENERGY LIMITED Director 2006-08-08 CURRENT 1985-06-07 Active
PATRICIA LOUISE HENRY DILLON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY BLANCA DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 1998-10-08 Liquidation
PATRICIA LOUISE HENRY ORPEN DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2004-08-16 Active
PATRICIA LOUISE HENRY FREARY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 1993-03-16 Active
PATRICIA LOUISE HENRY BELFRY REDHILL ONE LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
PATRICIA LOUISE HENRY BELFRY REDHILL TWO LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
PATRICIA LOUISE HENRY SF 3024 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY SF 3023 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2005-07-22 CURRENT 2003-07-08 Active
PATRICIA LOUISE HENRY CAMUS DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-06-07 Liquidation
PATRICIA LOUISE HENRY WRAYBURN PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY MARATION LIMITED Director 2003-12-31 CURRENT 1997-02-27 Active
PATRICIA LOUISE HENRY MILESTONE TRUST LIMITED Director 2002-05-04 CURRENT 1980-10-10 Active
PATRICIA LOUISE HENRY NOLANA INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1990-01-15 Active
PATRICIA LOUISE HENRY DASSIA SERVICES LIMITED Director 2002-05-01 CURRENT 1999-09-15 Active
PATRICIA LOUISE HENRY BUTTERCRANE CENTRE LIMITED Director 2002-05-01 CURRENT 1986-09-16 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
2018-07-264.72(NI)MEMBERS RETURN OF FINAL MEETING
2018-05-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/04/2018
2017-06-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/04/2017
2016-05-054.71(NI)DECLARATION OF SOLVENCY
2016-05-05VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-05LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1.22
2016-04-22SH0124/03/16 STATEMENT OF CAPITAL GBP 1.22
2016-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-18RES13SUB DIVISION OF SHARES 24/03/2016
2016-04-18SH02SUB-DIVISION 24/03/16
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-10AR0111/11/15 FULL LIST
2015-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-20AR0111/11/14 FULL LIST
2014-11-18AP03SECRETARY APPOINTED MRS PATRICIA LOUISE HENRY
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY IRENE MCCULLOUGH
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-12AR0111/11/13 FULL LIST
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-14AR0111/11/12 FULL LIST
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-11-18AR0111/11/11 FULL LIST
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-11-12AR0111/11/10 FULL LIST
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-11-18AR0111/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE JANE MCCULLOUGH / 02/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HENRY / 02/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 02/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM SAMUEL BUCHANAN / 02/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE JANE MCCULLOUGH / 02/10/2009
2009-06-07AC(NI)31/07/08 ANNUAL ACCTS
2008-12-03371S(NI)11/11/08 ANNUAL RETURN SHUTTLE
2008-06-10AC(NI)31/07/07 ANNUAL ACCTS
2008-03-05AC(NI)31/07/06 ANNUAL ACCTS
2008-01-24371SR(NI)11/11/07
2006-12-20371S(NI)11/11/06 ANNUAL RETURN SHUTTLE
2006-06-29296(NI)CHANGE OF DIRS/SEC
2006-06-08RES(NI)SPECIAL/EXTRA RESOLUTION
2006-06-02233(NI)CHANGE OF ARD
2006-06-02AC(NI)31/07/05 ANNUAL ACCTS
2006-05-09295(NI)CHANGE IN SIT REG ADD
2006-02-06402(NI)PARS RE MORTAGE
2006-02-02371S(NI)11/11/05 ANNUAL RETURN SHUTTLE
2005-10-14402(NI)PARS RE MORTAGE
2005-07-06296(NI)CHANGE OF DIRS/SEC
2005-07-05296(NI)CHANGE OF DIRS/SEC
2004-12-07296(NI)CHANGE OF DIRS/SEC
2004-12-07RES(NI)SPECIAL/EXTRA RESOLUTION
2004-12-07UDM+A(NI)UPDATED MEM AND ARTS
2004-12-07296(NI)CHANGE OF DIRS/SEC
2004-12-07295(NI)CHANGE IN SIT REG ADD
2004-12-07296(NI)CHANGE OF DIRS/SEC
2004-11-11G21(NI)PARS RE DIRS/SIT REG OFF
2004-11-11G23(NI)DECLN COMPLNCE REG NEW CO
2004-11-11ARTS(NI)ARTICLES
2004-11-11MEM(NI)MEMORANDUM
2004-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to HURSLEY PROPERTIES 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 HURSLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-30 Satisfied ULSTER BANK
MORTGAGE OF SHARES 2012-10-30 Satisfied ULSTER BANK
MORTGAGE OR CHARGE 2006-02-06 Satisfied ULSTER BANK IRELAND LIMITED
DEBENTURE 2005-10-14 Satisfied ULSTER BANK IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of HURSLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURSLEY PROPERTIES LIMITED
Trademarks
We have not found any records of HURSLEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURSLEY PROPERTIES 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 (68201 - Renting and operating of Housing Association real estate) as HURSLEY PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where HURSLEY PROPERTIES 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 HURSLEY PROPERTIES 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 HURSLEY PROPERTIES 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.