Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PATRIZIA FINANCIAL SERVICES LIMITED
Company Information for

PATRIZIA FINANCIAL SERVICES LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC226772
Private Limited Company
Active

Company Overview

About Patrizia Financial Services Ltd
PATRIZIA FINANCIAL SERVICES LIMITED was founded on 2002-01-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Patrizia Financial 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
PATRIZIA FINANCIAL SERVICES LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Previous Names
TAMAR FINANCIAL SERVICES LIMITED19/09/2013
KENMORE FINANCIAL SERVICES LIMITED01/04/2010
Filing Information
Company Number SC226772
Company ID Number SC226772
Date formed 2002-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:33:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATRIZIA FINANCIAL 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 PATRIZIA FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM MIDDLETON BROOK
Director 2006-09-01
CHRISTINE MILNE
Director 2017-05-22
THOMAS RANALD STENHOUSE
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER POPE
Director 2011-12-14 2014-10-31
KEITH JAMES NOTMAN
Director 2002-02-28 2011-12-14
JOHN ANTHONY BINGHAM KENNEDY
Director 2002-01-14 2010-03-20
PETER MICHAEL MCCALL
Company Secretary 2008-02-25 2009-10-01
WILLIAM GEORGE RITCHIE THOMSON
Director 2002-02-28 2009-04-08
JOHN KENNETH BROWN
Director 2002-02-28 2008-03-17
JOHN KENNETH BROWN
Company Secretary 2002-01-14 2008-02-25
PAULINE ANNE BRADLEY
Director 2005-02-01 2006-02-03
BRIAN REID LTD.
Nominated Secretary 2002-01-08 2002-01-14
STEPHEN MABBOTT LTD.
Nominated Director 2002-01-08 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM MIDDLETON BROOK FIRST STREET DEVELOPMENT LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
ROBERT WILLIAM MIDDLETON BROOK PATRIZIA TROCOLL HOUSE GP LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
ROBERT WILLIAM MIDDLETON BROOK PATRIZIA GQ LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
ROBERT WILLIAM MIDDLETON BROOK PLOT 5 FIRST STREET NOMINEE LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK PLOT 5 FIRST STREET GP LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK SOUTHSIDE REAL ESTATE LIMITED Director 2015-06-30 CURRENT 1998-10-01 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK SOUTHSIDE REGENERATION LIMITED Director 2015-06-30 CURRENT 2013-07-24 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK FIRST STREET MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2010-07-16 Active
ROBERT WILLIAM MIDDLETON BROOK PATRIZIA FIRST STREET GP LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ROBERT WILLIAM MIDDLETON BROOK FIRST STREET PROPCO LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK CITRUZ GENERAL PARTNER LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK FTS CO-INVESTCO LIMITED Director 2013-02-05 CURRENT 2013-02-05 Liquidation
ROBERT WILLIAM MIDDLETON BROOK PATRIZIA UK LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
ROBERT WILLIAM MIDDLETON BROOK ADAM & COMPANY SECOND GENERAL PARTNER LIMITED Director 2010-01-26 CURRENT 2004-06-10 Liquidation
ROBERT WILLIAM MIDDLETON BROOK ORME SECURITIES LIMITED Director 2003-01-20 CURRENT 2002-12-30 Dissolved 2014-05-13
ROBERT WILLIAM MIDDLETON BROOK PATRIZIA ASSET MANAGEMENT LIMITED Director 2003-01-09 CURRENT 2003-01-09 Dissolved 2016-01-26
THOMAS RANALD STENHOUSE PATRIZIA TROCOLL HOUSE GP LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
THOMAS RANALD STENHOUSE PATRIZIA GQ LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
THOMAS RANALD STENHOUSE SOUTHSIDE REAL ESTATE LIMITED Director 2015-06-30 CURRENT 1998-10-01 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE SOUTHSIDE REGENERATION LIMITED Director 2015-06-30 CURRENT 2013-07-24 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE FIRST STREET MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2010-07-16 Active
THOMAS RANALD STENHOUSE PATRIZIA FIRST STREET GP LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
THOMAS RANALD STENHOUSE FIRST STREET PROPCO LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE CITRUZ GENERAL PARTNER LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE WINNERSH GP LTD Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE PLYMOUTH SOUND (UK) GP LTD Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE FTS CO-INVESTCO LIMITED Director 2013-02-05 CURRENT 2013-02-05 Liquidation
THOMAS RANALD STENHOUSE PATRIZIA ASSET MANAGEMENT LIMITED Director 2011-12-14 CURRENT 2003-01-09 Dissolved 2016-01-26
THOMAS RANALD STENHOUSE PATRIZIA CAPITAL PARTNERS LIMITED Director 2011-12-14 CURRENT 2009-11-12 Dissolved 2016-01-19
THOMAS RANALD STENHOUSE PATRIZIA UK LIMITED Director 2011-10-27 CURRENT 2011-10-27 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
2024-03-08Order of court - restore and wind up
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-12Application to strike the company off the register
2023-09-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-27Solvency Statement dated 26/09/23
2023-09-27Statement by Directors
2023-09-27Statement of capital on GBP 1
2023-07-31APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILNE
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
2022-03-04REGISTERED OFFICE CHANGED ON 04/03/22 FROM , 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RANALD STENHOUSE
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 20000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 08/01/2017
2017-06-05RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 08/01/2017
2017-06-05ANNOTATIONSecond Filing
2017-05-26AP01DIRECTOR APPOINTED CHRISTINE MILNE
2017-05-26AP01DIRECTOR APPOINTED CHRISTINE MILNE
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2017-05-26REGISTERED OFFICE CHANGED ON 26/05/17 FROM , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
2017-01-12LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-12LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-12CS0108/01/17 STATEMENT OF CAPITAL GBP 20000
2017-01-12CS0108/01/17 STATEMENT OF CAPITAL GBP 20000
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AR0108/01/16 FULL LIST
2016-02-05AR0108/01/16 FULL LIST
2016-01-12DISS40DISS40 (DISS40(SOAD))
2016-01-12DISS40DISS40 (DISS40(SOAD))
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-29GAZ1FIRST GAZETTE
2015-12-29GAZ1FIRST GAZETTE
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-13AR0108/01/15 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POPE
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RANALD STENHOUSE / 01/08/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RANALD STENHOUSE / 01/08/2014
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15AUDAUDITOR'S RESIGNATION
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-13AR0108/01/14 ANNUAL RETURN FULL LIST
2013-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-19CERTNMCompany name changed tamar financial services LIMITED\certificate issued on 19/09/13
2013-09-19RES15CHANGE OF COMPANY NAME 19/12/20
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0108/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AP01DIRECTOR APPOINTED CHRISTOPHER POPE
2012-02-02AR0108/01/12 FULL LIST
2012-02-02AD02SAIL ADDRESS CHANGED FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RANALD STENHOUSE / 02/02/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2012
2012-02-02AD02SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LTD 69A GEORGE STREET EDINBURGH EH2 2JG SCOTLAND
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM, 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
2012-01-16AP01DIRECTOR APPOINTED CHRISTOPHER POPE
2012-01-16AP01DIRECTOR APPOINTED THOMAS RANALD STENHOUSE
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM, 16 CHARLOTTE SQUARE, EDINBURGH, LOTHIAN, EH2 4DF
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NOTMAN
2012-01-12AP01DIRECTOR APPOINTED THOMAS RANALD STENHOUSE
2011-05-17AUDAUDITOR'S RESIGNATION
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011
2011-02-02AR0108/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011
2010-08-27AD02SAIL ADDRESS CREATED
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM, 33 CASTLE STREET, EDINBURGH, EH2 3DN
2010-04-01AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2010-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-01CERTNMCOMPANY NAME CHANGED KENMORE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/10
2010-04-01RES15CHANGE OF NAME 05/03/2010
2010-02-05AR0108/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES NOTMAN / 05/02/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY PETER MCCALL
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM THOMSON
2009-03-12RES13POSSIBLE CONFLICT OF INTEREST 15/12/2008
2009-01-09363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-13225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2008-02-26288aSECRETARY APPOINTED MR PETER MICHAEL MCCALL
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY JOHN BROWN
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-10-11225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07
2007-03-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-23363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-11-08288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-01-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-11363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PATRIZIA FINANCIAL 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 PATRIZIA FINANCIAL 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
PATRIZIA FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of PATRIZIA FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATRIZIA FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of PATRIZIA FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATRIZIA FINANCIAL SERVICES 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 (68209 - Other letting and operating of own or leased real estate) as PATRIZIA FINANCIAL SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PATRIZIA FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATRIZIA FINANCIAL 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 PATRIZIA FINANCIAL 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.