Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EYEWORTH PROPERTIES (HANTS) LIMITED
Company Information for

EYEWORTH PROPERTIES (HANTS) LIMITED

115 MOUNT STREET, LONDON, W1K 3NQ,
Company Registration Number
01231942
Private Limited Company
Active

Company Overview

About Eyeworth Properties (hants) Ltd
EYEWORTH PROPERTIES (HANTS) LIMITED was founded on 1975-10-31 and has its registered office in London. The organisation's status is listed as "Active". Eyeworth Properties (hants) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EYEWORTH PROPERTIES (HANTS) LIMITED
 
Legal Registered Office
115 MOUNT STREET
LONDON
W1K 3NQ
Other companies in EC4A
 
Filing Information
Company Number 01231942
Company ID Number 01231942
Date formed 1975-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB677966163  
Last Datalog update: 2024-04-06 17:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYEWORTH PROPERTIES (HANTS) 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 EYEWORTH PROPERTIES (HANTS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN CONDER
Director 2017-09-22
NICHOLAS FLOWER
Director 1996-05-08
EDWARD NICHOLAS REED
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
AURET CORDELIA FLOWER
Director 1996-05-08 2017-03-22
CHARLES PETER HORSFIELD
Director 2011-10-21 2016-11-17
NICHOLAS JOHN SAMUEL HARRIES
Director 2011-01-12 2011-10-21
ALAN MICHAEL CLARKE
Company Secretary 2002-03-20 2011-02-21
BERNARD GEOFFREY OWEN CLUTTON
Director 1998-06-11 2011-01-11
BRIAN COLLETT
Company Secretary 1992-03-06 2002-03-20
JOHN JOSEPH DILGER
Director 1992-03-06 1998-06-11
GEOFFREY STANFORD HUGH SMEED
Director 1992-03-06 1996-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHAN CONDER BRIERY PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1950-01-12 Active
ANDREW JONATHAN CONDER TARN HOUSE PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1979-08-14 Liquidation
ANDREW JONATHAN CONDER RUSHETT COMMON PROPERTIES LIMITED Director 2017-10-12 CURRENT 1981-06-18 Active
ANDREW JONATHAN CONDER BARBIE PROPERTIES LIMITED Director 2017-10-12 CURRENT 1967-11-16 Active
ANDREW JONATHAN CONDER TREVENNAN PROPERTIES LIMITED Director 2017-10-09 CURRENT 1981-12-01 Active
ANDREW JONATHAN CONDER LOSTWOOD PROPERTIES LIMITED Director 2017-10-09 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER LOXLEY PROPERTIES LIMITED Director 2017-10-07 CURRENT 1987-03-12 Active
ANDREW JONATHAN CONDER HOEWOOD PROPERTIES LIMITED Director 2017-10-04 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER TYANE PROPERTIES LIMITED Director 2017-10-04 CURRENT 1981-07-13 Active
ANDREW JONATHAN CONDER ROSMERRYN PROPERTIES LIMITED Director 2017-10-04 CURRENT 1983-07-25 Active
ANDREW JONATHAN CONDER ABERFORD PROPERTIES LIMITED Director 2017-08-20 CURRENT 1964-12-24 Active
ANDREW JONATHAN CONDER RINGHAM PROPERTIES LIMITED Director 2017-08-20 CURRENT 1966-05-17 Active
ANDREW JONATHAN CONDER PARLINGTON PROPERTIES LIMITED Director 2017-08-20 CURRENT 1963-08-15 Active
ANDREW JONATHAN CONDER CANNON NOMINEES PROPERTIES LIMITED Director 2017-05-01 CURRENT 1990-10-17 Active
ANDREW JONATHAN CONDER CANNON NOMINEES LIMITED Director 2017-05-01 CURRENT 1963-11-12 Active
ANDREW JONATHAN CONDER THE BERMUDA SOCIETY Director 2008-10-02 CURRENT 1987-10-19 Active
ANDREW JONATHAN CONDER NUMBER SIX NOMINEES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
ANDREW JONATHAN CONDER EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
ANDREW JONATHAN CONDER MACFARLANES NOMINEES LIMITED Director 1997-02-17 CURRENT 1982-11-12 Active
EDWARD NICHOLAS REED CURSITOR RPI LTD Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD NICHOLAS REED FRETHERNE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1964-03-13 Active
EDWARD NICHOLAS REED FLIXTON PROPERTY COMPANY LIMITED Director 2016-10-05 CURRENT 1981-02-05 Active
EDWARD NICHOLAS REED STRABANE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1963-11-15 Active
EDWARD NICHOLAS REED BALLYMENA PROPERTY CO. LIMITED Director 2016-10-05 CURRENT 1954-09-06 Active
EDWARD NICHOLAS REED LOXLEY PROPERTIES LIMITED Director 2016-10-05 CURRENT 1987-03-12 Active
EDWARD NICHOLAS REED CANNON NOMINEES PROPERTIES LIMITED Director 2016-02-26 CURRENT 1990-10-17 Active
EDWARD NICHOLAS REED CANNON NOMINEES LIMITED Director 2016-02-26 CURRENT 1963-11-12 Active
EDWARD NICHOLAS REED BRIERY PROPERTY COMPANY LIMITED Director 2015-05-10 CURRENT 1950-01-12 Active
EDWARD NICHOLAS REED TARN HOUSE PROPERTY COMPANY LIMITED Director 2015-05-07 CURRENT 1979-08-14 Liquidation
EDWARD NICHOLAS REED RUSHETT COMMON PROPERTIES LIMITED Director 2011-08-22 CURRENT 1981-06-18 Active
EDWARD NICHOLAS REED BARBIE PROPERTIES LIMITED Director 2011-08-22 CURRENT 1967-11-16 Active
EDWARD NICHOLAS REED BELLEAIR LIMITED Director 2010-03-02 CURRENT 1999-06-08 Active
EDWARD NICHOLAS REED MALVIN INVESTMENT COMPANY LIMITED Director 2006-04-06 CURRENT 1955-11-23 Active
EDWARD NICHOLAS REED MACFARLANES NOMINEES LIMITED Director 2004-07-20 CURRENT 1982-11-12 Active
EDWARD NICHOLAS REED EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
EDWARD NICHOLAS REED BLACK EAGLE PROPERTIES LIMITED Director 2004-02-17 CURRENT 1965-10-26 Liquidation
EDWARD NICHOLAS REED PICTLAND PROPERTIES LIMITED Director 2004-02-17 CURRENT 1962-04-04 Active
EDWARD NICHOLAS REED ABERFORD PROPERTIES LIMITED Director 2003-11-05 CURRENT 1964-12-24 Active
EDWARD NICHOLAS REED RINGHAM PROPERTIES LIMITED Director 2003-11-05 CURRENT 1966-05-17 Active
EDWARD NICHOLAS REED PARLINGTON PROPERTIES LIMITED Director 2003-11-05 CURRENT 1963-08-15 Active
EDWARD NICHOLAS REED HOEWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED TYANE PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-07-13 Active
EDWARD NICHOLAS REED TREVENNAN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-12-01 Active
EDWARD NICHOLAS REED LOSTWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED ROSMERRYN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1983-07-25 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
2024-03-11CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLAS REED
2021-04-29AP01DIRECTOR APPOINTED MR JOHN RICHARD CHARLES ARKWRIGHT
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 10 Norwich St London EC4A 1BD
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN CONDER
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR EDWARD FLOWER
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CH01Director's details changed for Mr Nicholas Flower on 2018-06-01
2018-06-08PSC04Change of details for Mr Nicholas Flower as a person with significant control on 2018-06-01
2018-03-19PSC07CESSATION OF AURET ELISE CORDELIA FLOWER AS A PERSON OF SIGNIFICANT CONTROL
2018-03-19PSC04Change of details for Mr Nicholas Flower as a person with significant control on 2018-03-13
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-22AP01DIRECTOR APPOINTED MR ANDREW JONATHAN CONDER
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR AURET FLOWER
2017-04-18TM01TERMINATE DIR APPOINTMENT
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-09AUDAUDITOR'S RESIGNATION
2016-12-13RES01ADOPT ARTICLES 13/12/16
2016-11-22AP01DIRECTOR APPOINTED MR EDWARD NICHOLAS REED
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER HORSFIELD
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-13AR0106/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AUDAUDITOR'S RESIGNATION
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0106/03/14 ANNUAL RETURN FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0106/03/13 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0106/03/12 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED CHARLES PETER HORSFIELD
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRIES
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0106/03/11 FULL LIST
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE
2011-01-24AP01DIRECTOR APPOINTED NICHOLAS JOHN SAMUEL HARRIES
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLUTTON
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0106/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FLOWER / 06/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AURET CORDELIA FLOWER / 06/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 06/03/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-11-06RES13SECTION 175(5)(A) QUOTED 01/10/2008
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-25363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD CLUTTON / 07/03/2008
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13190LOCATION OF DEBENTURE REGISTER
2007-03-13363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-13190LOCATION OF DEBENTURE REGISTER
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12363aRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10363aRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-03-28288bSECRETARY RESIGNED
2002-03-28288aNEW SECRETARY APPOINTED
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09363aRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-04AUDAUDITOR'S RESIGNATION
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-12363aRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-26395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09363aRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-11363aRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-11-23288bDIRECTOR RESIGNED
1998-11-23288aNEW DIRECTOR APPOINTED
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-09363aRETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS
1998-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-10363aRETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS
1996-05-29288NEW DIRECTOR APPOINTED
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
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EYEWORTH PROPERTIES (HANTS) 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 EYEWORTH PROPERTIES (HANTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-29 Satisfied THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1992-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1980-11-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31

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 EYEWORTH PROPERTIES (HANTS) LIMITED

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