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

PILOT PROPERTIES LIMITED

3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
01599567
Private Limited Company
Liquidation

Company Overview

About Pilot Properties Ltd
PILOT PROPERTIES LIMITED was founded on 1981-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Pilot 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
PILOT PROPERTIES LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
Other companies in E8
 
Filing Information
Company Number 01599567
Company ID Number 01599567
Date formed 1981-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-08 19:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PILOT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 PILOT PROPERTIES LIMITED
The following companies were found which have the same name as PILOT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PILOT PROPERTIES LIMITED 51/52 FITZWILLIAM SQUARE DUBLIN 2 Dissolved Company formed on the 2001-11-23
PILOT PROPERTIES, INC. 4203 ANGELA WAY Ontario CANANDAIGUA NY 14424 Active Company formed on the 1963-04-04
PILOT PROPERTIES, LLC 3979 ALBANY POST ROAD SUITE #171 HYDE PARK NY 12538 Active Company formed on the 2002-12-18
PILOT PROPERTIES OF THE HUDSON VALLEY, LLC 10 WOODS END ROAD Dutchess LAGRANGEVILLE NY 12540 Active Company formed on the 2007-05-15
Pilot Properties LLC 13381 SEACLOUD CR ANCHORAGE AK 99516-3469 Good Standing Company formed on the 2012-11-15
PILOT PROPERTIES LLC 400 W 8TH ST #202 VANCOUVER WA 98660 Dissolved Company formed on the 2009-12-13
PILOT PROPERTIES, LLC 34 WILLOWLEAF DR Littleton CO 80127 Voluntarily Dissolved Company formed on the 2003-12-09
PILOT PROPERTIES, INC. 165 COOK ST STE 10 Denver CO 80206 Voluntarily Dissolved Company formed on the 1992-11-06
PILOT PROPERTIES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1996-09-05
PILOT PROPERTIES INVESTMENT GROUP, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2005-12-07
PILOT PROPERTIES PVT. LTD. 718 MAIN JOSHI ROAD KAROLBAGH NEW DELHI Delhi STRIKE OFF Company formed on the 1989-05-10
PILOT PROPERTIES, LLC ATTN HARRY M HANNA PORTLAND OR 97205 Active Company formed on the 2016-11-04
PILOT PROPERTIES INC. Newfoundland and Labrador Dissolved
PILOT PROPERTIES L L C Delaware Unknown
PILOT PROPERTIES HOLDING COMPANY INC Delaware Unknown
PILOT PROPERTIES, LLC 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 2010-08-10
PILOT PROPERTIES, INC. 201 SOUTH ORANGE AVE., STE. 1300 ORLANDO FL 32802 Inactive Company formed on the 1971-05-17
PILOT PROPERTIES, LLC 1213 BLUE GILL LN CROWLEY TX 76036 Active Company formed on the 2008-02-28
Pilot Properties LLC 125 SIGNAL RIDGE WAY EAST GREENWICH RI 02818 Active Company formed on the 2018-06-29
PILOT PROPERTIES LLC NC Georgia Unknown

Company Officers of PILOT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK DAVID ANDREW LEVITT
Company Secretary 2016-09-01
HEDLEY AXEL BURROUGH
Director 1992-04-02
HUGH JOHN REAY GEDDES
Director 1992-04-02
FREDERICK DAVID ANDREW LEVITT
Director 1992-04-02
DAVID MALCOLM LEWIS
Director 1992-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GIOACCHINO MILANESE
Company Secretary 1998-10-22 2016-09-01
DAVID BERNSTEIN
Director 1992-04-02 2007-04-19
MALCOLM NEIL ROBINSON BROWN
Director 1992-04-02 2007-04-19
DEREK GEORGE WALDMAN
Director 1992-04-02 2007-04-19
DAVID SIDNEY BERNSTEIN
Director 1993-05-20 2006-06-21
JOHN WILLIAM MAY
Company Secretary 1992-04-02 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEDLEY AXEL BURROUGH NEW BARROW LIMITED Director 2015-07-13 CURRENT 2009-08-05 Liquidation
HEDLEY AXEL BURROUGH GEDLEW LIMITED Director 2013-11-04 CURRENT 2013-05-09 Liquidation
HEDLEY AXEL BURROUGH 1 KINGSLAND PASSAGE LIMITED Director 2004-10-18 CURRENT 2004-10-18 Liquidation
HEDLEY AXEL BURROUGH BARROW LANDS CO. LIMITED Director 2001-04-24 CURRENT 2001-03-07 Liquidation
HUGH JOHN REAY GEDDES GEDLEW LIMITED Director 2013-06-12 CURRENT 2013-05-09 Liquidation
HUGH JOHN REAY GEDDES NEW BARROW LIMITED Director 2009-08-05 CURRENT 2009-08-05 Liquidation
HUGH JOHN REAY GEDDES 1 KINGSLAND PASSAGE LIMITED Director 2004-10-18 CURRENT 2004-10-18 Liquidation
HUGH JOHN REAY GEDDES BARROW LANDS CO. LIMITED Director 2001-04-24 CURRENT 2001-03-07 Liquidation
FREDERICK DAVID ANDREW LEVITT NEW BARROW LIMITED Director 2015-07-13 CURRENT 2009-08-05 Liquidation
FREDERICK DAVID ANDREW LEVITT GEDLEW LIMITED Director 2013-11-04 CURRENT 2013-05-09 Liquidation
FREDERICK DAVID ANDREW LEVITT BARROW LANDS CO. LIMITED Director 2001-04-24 CURRENT 2001-03-07 Liquidation
FREDERICK DAVID ANDREW LEVITT DESIGN FOR HOMES Director 2000-05-18 CURRENT 2000-05-18 Active
DAVID MALCOLM LEWIS NEW BARROW LIMITED Director 2015-07-13 CURRENT 2009-08-05 Liquidation
DAVID MALCOLM LEWIS GEDLEW LIMITED Director 2013-06-12 CURRENT 2013-05-09 Liquidation
DAVID MALCOLM LEWIS 1 KINGSLAND PASSAGE LIMITED Director 2004-10-18 CURRENT 2004-10-18 Liquidation
DAVID MALCOLM LEWIS BARROW LANDS CO. LIMITED Director 2001-04-24 CURRENT 2001-03-07 Liquidation

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
2022-01-27Final Gazette dissolved via compulsory strike-off
2021-10-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-06
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW England
2020-01-13600Appointment of a voluntary liquidator
2020-01-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-07
2020-01-13LIQ01Voluntary liquidation declaration of solvency
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM C/O Richard Beavan 240 Blackfriars Road London SE1 8NW England
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 32.27
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-13AP03Appointment of Mr Frederick David Andrew Levitt as company secretary on 2016-09-01
2016-09-13TM02Termination of appointment of Gioacchino Milanese on 2016-09-01
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 1 Kingsland Passage London E8 2BB
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 32.27
2016-03-30AR0111/03/16 ANNUAL RETURN FULL LIST
2015-11-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 32.27
2015-04-02AR0111/03/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29SH20Statement by directors
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 32.27
2014-04-29SH19Statement of capital on 2014-04-29 GBP 32.27
2014-04-29RES13Resolutions passed:
  • Share prem acct reduced to zero and credit to profit and loss 28/04/2014
2014-04-29CAP-SSSolvency statement dated 28/04/14
2014-04-08AR0111/03/14 ANNUAL RETURN FULL LIST
2013-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-03-27AR0111/03/13 ANNUAL RETURN FULL LIST
2013-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-03-16AR0111/03/12 ANNUAL RETURN FULL LIST
2011-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-04-01AR0111/03/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-02AR0111/03/10 FULL LIST
2010-02-04AA30/04/09 TOTAL EXEMPTION FULL
2009-04-09363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS; AMEND
2009-03-31363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-08-29225PREVEXT FROM 31/03/2008 TO 30/04/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-05-15AUDAUDITOR'S RESIGNATION
2008-05-02363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-18AA31/03/07 TOTAL EXEMPTION FULL
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR DEREK WALDMAN
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM BROWN
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID BERNSTEIN
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15288cSECRETARY'S PARTICULARS CHANGED
2007-05-02363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21288bDIRECTOR RESIGNED
2006-08-22169£ IC 42/33 21/06/06 £ SR 991@.01=9
2006-04-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-03-23363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-04225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-0788(2)RAD 19/12/03--------- £ SI 264@.01=2 £ IC 39/41
2003-03-12363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-01363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-10363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-04363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-04395PARTICULARS OF MORTGAGE/CHARGE
1999-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-06363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1998-11-30288bSECRETARY RESIGNED
1998-11-30288aNEW SECRETARY APPOINTED
1998-04-08363sRETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 PILOT 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 PILOT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-19 Outstanding HUGH JOHN REAY GEDDES, DEREK GEORGE WALDMAN, DAVID BERNSTEIN, MALCOLM NEIL ROBINSON BROWN,FREDERICK DAVID ANDREW LEVITT, DAVID MALCOLM LEWIS, HEDLEY AXEL BURROUGH, DENTON & CO TRUSTEES LIMITED (ACTING AS TRUSTEES OF THE LEVITT BERNSTEIN ASSOCIATES RETIREM
MORTGAGE 1994-06-09 Satisfied MEARS CONTRACTORS LIMITED
DEBENTURE 1994-05-20 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1987-11-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-11-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-10-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-03-31

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 PILOT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PILOT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PILOT PROPERTIES LIMITED
Trademarks
We have not found any records of PILOT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PILOT 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 (41100 - Development of building projects) as PILOT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PILOT 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 PILOT 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 PILOT 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.