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

MICHAEL ESTATES LIMITED

CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD,
Company Registration Number
00332743
Private Limited Company
Active

Company Overview

About Michael Estates Ltd
MICHAEL ESTATES LIMITED was founded on 1937-10-19 and has its registered office in Solihull. The organisation's status is listed as "Active". Michael Estates 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
MICHAEL ESTATES LIMITED
 
Legal Registered Office
CARLETON HOUSE 266-268 STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AD
Other companies in B90
 
Filing Information
Company Number 00332743
Company ID Number 00332743
Date formed 1937-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 21:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL ESTATES 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 MICHAEL ESTATES LIMITED
The following companies were found which have the same name as MICHAEL ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICHAEL ESTATES LLC 141 E TOWN ST SUITE 200 COLUMBUS OH 43215 Active Company formed on the 2005-04-04
MICHAEL ESTATES LLC 54 STATE STREET STE 804 ALBANY NY 12207 Active Company formed on the 2024-01-29

Company Officers of MICHAEL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GRANT DIXON
Company Secretary 2011-08-03
ANTHONY BERNARD STUART DIXON
Director 1992-01-31
ANTHONY GRANT DIXON
Director 1994-04-15
MAX HUGO STANDFIELD DIXON
Director 2016-10-01
OLIVER JACK RUPERT DIXON
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAM
Company Secretary 1992-05-01 2011-08-03
JOHN GRAHAM
Director 1999-01-06 2011-08-03
PETER CALE
Director 1992-01-31 1999-01-06
TREVOR JOHN CALE
Director 1992-01-31 1999-01-06
JOHN GRAHAM
Director 1992-01-31 1997-03-19
ANNE HUMPHRIES
Company Secretary 1992-01-31 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BERNARD STUART DIXON JACK DIXON & COMPANY LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active - Proposal to Strike off
ANTHONY BERNARD STUART DIXON NADAN DEVELOPMENT COMPANY LIMITED Director 1992-01-31 CURRENT 1956-08-20 Active
ANTHONY BERNARD STUART DIXON P.W.FINANCE COMPANY LIMITED Director 1992-01-31 CURRENT 1954-02-13 Active
ANTHONY BERNARD STUART DIXON MAYFLY LIMITED Director 1992-01-31 CURRENT 1956-08-09 Active
ANTHONY BERNARD STUART DIXON MAYFLY(CORRIB)LIMITED Director 1992-01-31 CURRENT 1957-01-01 Active
ANTHONY BERNARD STUART DIXON MARLODGE (MONNOW) LIMITED Director 1992-01-31 CURRENT 1957-03-05 Active
ANTHONY BERNARD STUART DIXON HANLO HOLDINGS LIMITED Director 1992-01-31 CURRENT 1957-08-26 Active
ANTHONY BERNARD STUART DIXON CITY CENTRE INVESTMENTS LIMITED Director 1991-01-31 CURRENT 1971-01-29 Active
ANTHONY BERNARD STUART DIXON OOGI INVESTMENTS LIMITED Director 1991-01-31 CURRENT 1964-08-13 Active
ANTHONY BERNARD STUART DIXON MAYFLY EXCELDA LIMITED Director 1991-01-31 CURRENT 1936-02-08 Active
ANTHONY BERNARD STUART DIXON MAYFLY(USK)LIMITED Director 1991-01-31 CURRENT 1957-01-01 Active
ANTHONY BERNARD STUART DIXON CALDIX LIMITED Director 1991-01-31 CURRENT 1961-02-15 Active
ANTHONY GRANT DIXON MAYFLY EXCELDA LIMITED Director 2013-11-20 CURRENT 1936-02-08 Active
ANTHONY GRANT DIXON CITY CENTRE INVESTMENTS LIMITED Director 2000-12-12 CURRENT 1971-01-29 Active
ANTHONY GRANT DIXON JACK DIXON & COMPANY LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active - Proposal to Strike off
ANTHONY GRANT DIXON OOGI INVESTMENTS LIMITED Director 1992-06-04 CURRENT 1964-08-13 Active
ANTHONY GRANT DIXON NADAN DEVELOPMENT COMPANY LIMITED Director 1992-01-31 CURRENT 1956-08-20 Active
ANTHONY GRANT DIXON P.W.FINANCE COMPANY LIMITED Director 1992-01-31 CURRENT 1954-02-13 Active
ANTHONY GRANT DIXON MAYFLY LIMITED Director 1992-01-31 CURRENT 1956-08-09 Active
ANTHONY GRANT DIXON MAYFLY(CORRIB)LIMITED Director 1992-01-31 CURRENT 1957-01-01 Active
ANTHONY GRANT DIXON MARLODGE (MONNOW) LIMITED Director 1992-01-31 CURRENT 1957-03-05 Active
ANTHONY GRANT DIXON HANLO HOLDINGS LIMITED Director 1992-01-31 CURRENT 1957-08-26 Active
ANTHONY GRANT DIXON MAYFLY(USK)LIMITED Director 1991-01-31 CURRENT 1957-01-01 Active
ANTHONY GRANT DIXON CALDIX LIMITED Director 1991-01-31 CURRENT 1961-02-15 Active
MAX HUGO STANDFIELD DIXON CITY CENTRE INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1971-01-29 Active
MAX HUGO STANDFIELD DIXON P.W.FINANCE COMPANY LIMITED Director 2016-10-01 CURRENT 1954-02-13 Active
MAX HUGO STANDFIELD DIXON OOGI INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1964-08-13 Active
MAX HUGO STANDFIELD DIXON MAYFLY(CORRIB)LIMITED Director 2016-10-01 CURRENT 1957-01-01 Active
MAX HUGO STANDFIELD DIXON MAYFLY(USK)LIMITED Director 2016-10-01 CURRENT 1957-01-01 Active
MAX HUGO STANDFIELD DIXON MARLODGE (MONNOW) LIMITED Director 2016-10-01 CURRENT 1957-03-05 Active
MAX HUGO STANDFIELD DIXON HANLO HOLDINGS LIMITED Director 2016-10-01 CURRENT 1957-08-26 Active
MAX HUGO STANDFIELD DIXON CALDIX LIMITED Director 2016-10-01 CURRENT 1961-02-15 Active
OLIVER JACK RUPERT DIXON CITY CENTRE INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1971-01-29 Active
OLIVER JACK RUPERT DIXON P.W.FINANCE COMPANY LIMITED Director 2016-02-17 CURRENT 1954-02-13 Active
OLIVER JACK RUPERT DIXON OOGI INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1964-08-13 Active
OLIVER JACK RUPERT DIXON MAYFLY EXCELDA LIMITED Director 2016-02-17 CURRENT 1936-02-08 Active
OLIVER JACK RUPERT DIXON MAYFLY LIMITED Director 2016-02-17 CURRENT 1956-08-09 Active
OLIVER JACK RUPERT DIXON MAYFLY(CORRIB)LIMITED Director 2016-02-17 CURRENT 1957-01-01 Active
OLIVER JACK RUPERT DIXON MAYFLY(USK)LIMITED Director 2016-02-17 CURRENT 1957-01-01 Active
OLIVER JACK RUPERT DIXON MARLODGE (MONNOW) LIMITED Director 2016-02-17 CURRENT 1957-03-05 Active
OLIVER JACK RUPERT DIXON HANLO HOLDINGS LIMITED Director 2016-02-17 CURRENT 1957-08-26 Active
OLIVER JACK RUPERT DIXON CALDIX LIMITED Director 2016-02-17 CURRENT 1961-02-15 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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-10CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-23Director's details changed for Anthony Grant Dixon on 2022-11-11
2022-12-23CH01Director's details changed for Anthony Grant Dixon on 2022-11-11
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERNARD STUART DIXON
2021-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1050
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-26CH01Director's details changed for Anthony Grant Dixon on 2017-01-05
2016-10-19AP01DIRECTOR APPOINTED MAX HUGO STANDFIELD DIXON
2016-07-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AP01DIRECTOR APPOINTED MR OLIVER JACK RUPERT DIXON
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1050
2016-02-17AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1050
2015-02-25AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-24RES01ADOPT ARTICLES 24/02/15
2014-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1050
2014-02-12AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-13AR0131/01/13 ANNUAL RETURN FULL LIST
2012-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/12 FROM 240 Stratford Road Shirley Solihull West Midlands B90 3AE
2012-03-09CH01Director's details changed for Anthony Grant Dixon on 2012-02-13
2012-03-09CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY GRANT DIXON on 2012-02-13
2012-02-22AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-23CH01Director's details changed for Anthony Bernard Stuart Dixon on 2012-01-09
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2011-10-06AP03SECRETARY APPOINTED ANTHONY GRANT DIXON
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRAHAM
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-10AR0131/01/11 FULL LIST
2010-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-11AR0131/01/10 FULL LIST
2009-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DIXON / 01/12/2008
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-21363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-23363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 3RD FLOOR CITY PLAZA TEMPLE ROW BIRMINGHAM B2 5AF
2004-02-19363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-17363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-14287REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 12TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5AD
2002-02-18363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-11363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-08WRES01ADOPT MEM AND ARTS 20/01/99
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-22288bDIRECTOR RESIGNED
1999-01-19288aNEW DIRECTOR APPOINTED
1999-01-12288bDIRECTOR RESIGNED
1998-02-09363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-03-26288bDIRECTOR RESIGNED
1997-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-02-20363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-02-27363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-09288NEW DIRECTOR APPOINTED
1994-03-01363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-23363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
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

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 MICHAEL ESTATES 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 MICHAEL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1938-11-18 Outstanding MIDLAND BANK PLC
MORTGAGE 1938-03-01 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MICHAEL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MICHAEL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL ESTATES LIMITED
Trademarks
We have not found any records of MICHAEL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL ESTATES 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 MICHAEL ESTATES 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 MICHAEL ESTATES 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 MICHAEL ESTATES 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 MICHAEL ESTATES 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.