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

MORAR PROPERTIES LIMITED

C/O DLA PIPER RUDNICK GRAY CARY, SCOTLAND LLP, RUTLAND SQUARE, EDINBURGH, EH1 2AA,
Company Registration Number
SC281176
Private Limited Company
Active

Company Overview

About Morar Properties Ltd
MORAR PROPERTIES LIMITED was founded on 2005-03-08 and has its registered office in Rutland Square. The organisation's status is listed as "Active". Morar Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MORAR PROPERTIES LIMITED
 
Legal Registered Office
C/O DLA PIPER RUDNICK GRAY CARY
SCOTLAND LLP
RUTLAND SQUARE
EDINBURGH
EH1 2AA
Other companies in EH1
 
Previous Names
MORAY HOMES LIMITED01/08/2005
QUILLCO 195 LIMITED15/06/2005
Filing Information
Company Number SC281176
Company ID Number SC281176
Date formed 2005-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 08:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORAR 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.
Companies with same name MORAR PROPERTIES LIMITED
The following companies were found which have the same name as MORAR PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORAR PROPERTIES, L.L.P. 14543 E. WAGONTRAIL DR. Aurora CO 80015 Delinquent Company formed on the 2002-05-30
MORAR PROPERTIES PRIVATE LIMITED 31 MULJI DAVSHI BUILDING 116 KESHAVJI NAIK ROAD MUMBAI Maharashtra 400009 ACTIVE Company formed on the 1985-04-30
MORAR PROPERTIES LLC Georgia Unknown
MORAR PROPERTIES (SCOTLAND) LIMITED MORAR CHURCH STREET FREUCHIE CUPAR FIFE KY15 7ER Active - Proposal to Strike off Company formed on the 2019-06-17
MORAR PROPERTIES L.L.C Georgia Unknown

Company Officers of MORAR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
INDUMATI LAKHANI
Company Secretary 2005-06-13
SHIRAZ LAKHANI
Director 2005-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
QUILL SERVE LIMITED
Nominated Secretary 2005-03-08 2005-06-13
QUILL FORM LIMITED
Nominated Director 2005-03-08 2005-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDUMATI LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Liquidation
INDUMATI LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Liquidation
INDUMATI LAKHANI HOLMES CARE (NELSON) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
INDUMATI LAKHANI THE HOLMES CARE HOLDINGS LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Liquidation
INDUMATI LAKHANI CENTRAL CARE LIMITED Company Secretary 2006-11-20 CURRENT 1994-03-28 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
INDUMATI LAKHANI AVIEMORE HOMES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Liquidation
INDUMATI LAKHANI LAKEWOOD LEISURE LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
INDUMATI LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Company Secretary 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
INDUMATI LAKHANI LAKEWOOD LIMITED Company Secretary 2000-10-06 CURRENT 2000-09-22 Liquidation
INDUMATI LAKHANI BAIRDLOCH LIMITED Company Secretary 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE LIMITED Company Secretary 1996-06-20 CURRENT 1996-06-20 Liquidation
INDUMATI LAKHANI THE HOLMES CARE LIMITED Company Secretary 1994-11-03 CURRENT 1994-11-03 Active
INDUMATI LAKHANI CARE COTTAGE LIMITED Company Secretary 1994-11-01 CURRENT 1994-11-01 Active
SHIRAZ LAKHANI ARCEDO DEVELOPMENT GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-13
SHIRAZ LAKHANI MOMENTUM (ESSEX) LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM CARE AND SUPPORT LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM DOMICILIARY CARE (ENGLAND) LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI THE HOLMES CARE GROUP (GB) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Liquidation
SHIRAZ LAKHANI HOLMES CARE (INVERNESS) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HOLMES CARE (NELSON-1) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HEATHERFIELD COMMUNITY CARE LIMITED Director 2008-04-04 CURRENT 1998-06-08 Liquidation
SHIRAZ LAKHANI FLAGSHIP TOWER (GREENOCK) LIMITED Director 2008-03-11 CURRENT 2005-04-28 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Director 2007-12-19 CURRENT 2007-12-19 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Director 2007-12-11 CURRENT 2007-12-11 Liquidation
SHIRAZ LAKHANI HOLMES CARE (NELSON) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
SHIRAZ LAKHANI THE HOLMES CARE HOLDINGS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Liquidation
SHIRAZ LAKHANI CENTRAL CARE LIMITED Director 2006-11-20 CURRENT 1994-03-28 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Director 2006-09-13 CURRENT 2006-09-13 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
SHIRAZ LAKHANI THE HOLMES CARE (GROUP) LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
SHIRAZ LAKHANI AVIEMORE HOMES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Liquidation
SHIRAZ LAKHANI LAKEWOOD LEISURE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
SHIRAZ LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Director 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
SHIRAZ LAKHANI LAKEWOOD LIMITED Director 2000-10-06 CURRENT 2000-09-22 Liquidation
SHIRAZ LAKHANI BAIRDLOCH LIMITED Director 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE LIMITED Director 1996-06-20 CURRENT 1996-06-20 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE LIMITED Director 1994-11-03 CURRENT 1994-11-03 Active
SHIRAZ LAKHANI CARE COTTAGE LIMITED Director 1994-11-01 CURRENT 1994-11-01 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
2024-03-15CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-04-01PSC07CESSATION OF INDUMATI LAKHANI AS A PERSON OF SIGNIFICANT CONTROL
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2811760007
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-02-10PSC04Change of details for Mr Shiraz Lakhani as a person with significant control on 2021-02-09
2021-02-09AP01DIRECTOR APPOINTED MRS INDUMATI LAKHANI
2021-02-09CH01Director's details changed for Mr Shiraz Lakhani on 2021-02-09
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS INDUMATI LAKHANI on 2021-02-09
2021-02-09PSC04Change of details for Mrs Indumati Lakhani as a person with significant control on 2021-02-09
2021-02-09PSC07CESSATION OF MAHMOOD LAKHANI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09AA01Previous accounting period extended from 31/03/20 TO 31/08/20
2020-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-02-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2811760007
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2811760006
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2811760005
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0108/03/16 ANNUAL RETURN FULL LIST
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2811760003
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2811760004
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-08-01DISS40Compulsory strike-off action has been discontinued
2015-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0108/03/15 ANNUAL RETURN FULL LIST
2015-02-10AA01Current accounting period shortened from 31/07/15 TO 31/03/15
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0108/03/14 ANNUAL RETURN FULL LIST
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 2811760005
2013-08-01MEM/ARTSARTICLES OF ASSOCIATION
2013-08-01RES01ALTER ARTICLES 16/07/2013
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2811760003
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2811760004
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-22AR0108/03/13 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-04AR0108/03/12 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-16AR0108/03/11 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-09AR0108/03/10 FULL LIST
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-11363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-01363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-17RES01ALTER MEMORANDUM 11/03/2008
2007-08-16RES13GUARANTEE APPROVED 29/05/07
2007-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-05363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-04-04363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-08-01CERTNMCOMPANY NAME CHANGED MORAY HOMES LIMITED CERTIFICATE ISSUED ON 01/08/05
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06
2005-06-24288aNEW SECRETARY APPOINTED
2005-06-2488(2)RAD 15/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-15288bDIRECTOR RESIGNED
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB
2005-06-15CERTNMCOMPANY NAME CHANGED QUILLCO 195 LIMITED CERTIFICATE ISSUED ON 15/06/05
2005-06-15288bSECRETARY RESIGNED
2005-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORAR 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 MORAR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Satisfied LLOYDS TSB BANK PLC
2013-07-24 Satisfied LLOYDS TSB BANK PLC
2013-07-24 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2007-06-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-05-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MORAR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORAR PROPERTIES LIMITED
Trademarks
We have not found any records of MORAR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORAR 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 (82990 - Other business support service activities n.e.c.) as MORAR PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MORAR 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 MORAR 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 MORAR 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.