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

FM PROPERTY INVESTMENT LIMITED

9 GREAT STUART STREET, EDINBURGH, EH3 7TP,
Company Registration Number
SC332564
Private Limited Company
Active

Company Overview

About Fm Property Investment Ltd
FM PROPERTY INVESTMENT LIMITED was founded on 2007-10-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Fm Property Investment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FM PROPERTY INVESTMENT LIMITED
 
Legal Registered Office
9 GREAT STUART STREET
EDINBURGH
EH3 7TP
Other companies in EH3
 
Previous Names
FRONT DOOR (WESTERN HARBOUR) LIMITED21/04/2010
Filing Information
Company Number SC332564
Company ID Number SC332564
Date formed 2007-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB341092039  
Last Datalog update: 2023-12-07 00:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FM PROPERTY INVESTMENT 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 FM PROPERTY INVESTMENT LIMITED
The following companies were found which have the same name as FM PROPERTY INVESTMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Fm Property Investments, LLC Delaware Unknown
FM PROPERTY INVESTMENTS, INC Active Company formed on the 2015-04-28
FM PROPERTY INVESTMENT INC Georgia Unknown
FM PROPERTY INVESTMENTS INCORPORATED California Unknown
FM PROPERTY INVESTMENTS LLC California Unknown

Company Officers of FM PROPERTY INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
JONATHON ALEXANDER MILNE
Director 2007-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GRAEME LURRING
Company Secretary 2010-05-04 2010-05-18
JONATHON ALEXANDER MILNE
Company Secretary 2007-10-18 2010-05-04
JOHN INGLIS FORBES
Director 2007-10-18 2010-05-04
JOHN TODD MILNE
Director 2007-10-18 2010-05-04
RICHARD TODD MILNE
Director 2009-03-25 2010-05-04
BURNESS LLP
Company Secretary 2007-10-18 2007-10-18
BURNESS (DIRECTORS) LIMITED
Director 2007-10-18 2007-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON ALEXANDER MILNE FM INTERNATIONAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
JONATHON ALEXANDER MILNE FMR CONSTRUCTION LIMITED Director 2017-11-16 CURRENT 2017-11-16 Liquidation
JONATHON ALEXANDER MILNE R.S.M. MILNE (DYKELANDS) LIMITED Director 2017-05-24 CURRENT 1954-06-11 Active
JONATHON ALEXANDER MILNE URY CASTLE RESORT LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
JONATHON ALEXANDER MILNE SUNNYSIDE ESTATE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JONATHON ALEXANDER MILNE FM CATHCART LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JONATHON ALEXANDER MILNE FM DALNAIR LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
JONATHON ALEXANDER MILNE FM BLUE LODGE LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
JONATHON ALEXANDER MILNE FM AGRI LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
JONATHON ALEXANDER MILNE URY ESTATE LIMITED Director 2014-08-20 CURRENT 2011-12-05 Active
JONATHON ALEXANDER MILNE DYKELANDS WINDFARM LIMITED Director 2014-08-01 CURRENT 2014-02-18 Active
JONATHON ALEXANDER MILNE FM RESIDENTIAL INVESTMENT LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
JONATHON ALEXANDER MILNE RESTITUTION LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
JONATHON ALEXANDER MILNE FM GREAT STUART STREET LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
JONATHON ALEXANDER MILNE WESTERN HARBOUR DEVELOPMENTS LIMITED Director 2009-03-26 CURRENT 2009-02-24 Active
JONATHON ALEXANDER MILNE FM PROPERTY MANAGEMENT SERVICES LIMITED Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2017-08-09
JONATHON ALEXANDER MILNE DMF CRUSHING LIMITED Director 2007-04-12 CURRENT 2006-02-02 Active - Proposal to Strike off
JONATHON ALEXANDER MILNE FM HEYSMOOR HEIGHTS LIMITED Director 2006-12-21 CURRENT 2006-12-14 Dissolved 2014-08-14
JONATHON ALEXANDER MILNE RPH LIBBERTON LIMITED Director 2006-12-08 CURRENT 2006-11-20 Dissolved 2014-11-01
JONATHON ALEXANDER MILNE FM COMMERCIAL INVESTMENTS LIMITED Director 2006-08-25 CURRENT 2006-08-15 Dissolved 2017-04-30
JONATHON ALEXANDER MILNE FM CITY QUAY DUNDEE LTD. Director 2006-05-10 CURRENT 2006-04-25 In Administration/Administrative Receiver
JONATHON ALEXANDER MILNE FM FRONT DOOR LIMITED Director 2006-02-08 CURRENT 2006-02-02 Dissolved 2017-01-17
JONATHON ALEXANDER MILNE FM DUNDEE LIMITED Director 2005-11-22 CURRENT 2005-10-20 Active
JONATHON ALEXANDER MILNE BARRHEAD GATEWAY LIMITED Director 2005-08-30 CURRENT 2005-08-10 Dissolved 2015-04-29
JONATHON ALEXANDER MILNE FM URY LIMITED Director 2004-05-06 CURRENT 2004-04-13 Liquidation
JONATHON ALEXANDER MILNE FM KILMARNOCK ROAD LIMITED Director 2004-03-31 CURRENT 2004-03-19 Dissolved 2014-08-16
JONATHON ALEXANDER MILNE FRONT DOOR INVESTMENTS LIMITED Director 2004-03-31 CURRENT 2004-03-19 Dissolved 2016-08-25
JONATHON ALEXANDER MILNE FM RIVER HEIGHTS LIMITED Director 2004-02-11 CURRENT 2003-01-29 Dissolved 2018-04-25
JONATHON ALEXANDER MILNE FM WESTERN HARBOUR LIMITED Director 2003-11-04 CURRENT 2003-11-04 Dissolved 2017-07-12
JONATHON ALEXANDER MILNE FM CONSTRUCTION LIMITED Director 1999-03-08 CURRENT 1999-03-08 Dissolved 2016-03-16
JONATHON ALEXANDER MILNE FM DEVELOPMENTS LTD. Director 1997-02-10 CURRENT 1997-02-10 Dissolved 2016-05-22

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
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-02-05AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-01-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-05-31AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AA01Previous accounting period extended from 31/08/17 TO 28/02/18
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3325640026
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-02AR0118/10/15 ANNUAL RETURN FULL LIST
2015-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-29AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE
2014-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-11-06AR0118/10/13 ANNUAL RETURN FULL LIST
2013-08-14ANNOTATIONOther
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 3325640026
2013-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-12-03MG01sParticulars of a mortgage or charge / charge no: 25
2012-12-01MG01sParticulars of a mortgage or charge / charge no: 24
2012-11-23MG01sParticulars of a mortgage or charge / charge no: 23
2012-11-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-11-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 22
2012-11-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-11-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-11-06AR0118/10/12 FULL LIST
2012-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-07-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-06-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-05-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-05-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-11-09AR0118/10/11 FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 9 GREAT STUART STREET EDINBURGH MIDLOTHIAN EH3 7TP
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-22AR0118/10/10 FULL LIST
2010-09-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2010-09-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LURRING
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILNE
2010-05-10AP03SECRETARY APPOINTED ROBERT GRAEME LURRING
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILNE
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY JONATHON MILNE
2010-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-21CERTNMCOMPANY NAME CHANGED FRONT DOOR (WESTERN HARBOUR) LIMITED CERTIFICATE ISSUED ON 21/04/10
2010-04-16RES15CHANGE OF NAME 06/04/2010
2010-03-16RES13SECTION 190 09/12/2009
2010-03-16RES13SECTION 190 17/12/2009
2010-01-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-01-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
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 FM PROPERTY INVESTMENT 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 FM PROPERTY INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-14 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2012-12-03 Outstanding HADRIAN S.A.R.L.
STANDARD SECURITY 2012-12-01 Outstanding SANTANDER UK PLC
CHARGE OVER BANK ACCOUNTS 2012-11-23 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2012-11-21 Outstanding SANTANDER UK PLC
ASSIGNATION IN SECURITY 2012-07-11 Satisfied HADRIAN S.A.R.L.
STANDARD SECURITY 2012-06-11 Satisfied HADRIAN S.A.R.L.
ASSIGNATION IN SECURITY 2012-05-22 Satisfied HADRIAN S.A.R.L.
STANDARD SECURITY 2012-04-27 Satisfied HADRIAN S.A.R.L.
ASSIGNATION IN SECURITY 2012-03-20 Satisfied HADRIAN S.A.R.L.
STANDARD SECURITY 2012-03-07 Satisfied HADRIAN S.A.R.L.
STANDARD SECURITY 2009-12-23 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-12-23 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-12-18 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-12-18 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-12-18 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-12-18 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-12-18 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-12-18 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-12-18 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-12-18 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-12-18 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2009-05-01 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2007-11-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
BOND & FLOATING CHARGE 2007-10-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
BOND & FLOATING CHARGE 2007-10-29 Satisfied ANGLO IRISH ASSET FINANCE PLC
Intangible Assets
Patents
We have not found any records of FM PROPERTY INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FM PROPERTY INVESTMENT LIMITED
Trademarks
We have not found any records of FM PROPERTY INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FM PROPERTY INVESTMENT 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 (68100 - Buying and selling of own real estate) as FM PROPERTY INVESTMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FM PROPERTY INVESTMENT 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 FM PROPERTY INVESTMENT 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 FM PROPERTY INVESTMENT 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.