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

ELGIN PROPERTIES LIMITED

C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
Company Registration Number
01756305
Private Limited Company
Liquidation

Company Overview

About Elgin Properties Ltd
ELGIN PROPERTIES LIMITED was founded on 1983-09-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Elgin Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELGIN PROPERTIES LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GLADE HOUSE
52-54 CARTER LANE
LONDON
EC4V 5EF
Other companies in N3
 
Filing Information
Company Number 01756305
Company ID Number 01756305
Date formed 1983-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726896679  
Last Datalog update: 2019-11-27 16:37:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGIN 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 ELGIN PROPERTIES LIMITED
The following companies were found which have the same name as ELGIN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELGIN PROPERTIES LIMITED 2 ARRAN QUAY DUBLIN 7, DUBLIN, D07K280 D07K280 Active Company formed on the 1973-05-17
ELGIN PROPERTIES ROAD MAINTENANCE ASSOCIATION 2401 BRISTOL CT SW STE A103 OLYMPIA WA 985026037 Active Company formed on the 2004-06-10
ELGIN PROPERTIES, LLC 4550 W OAKEY BLVD STE T LAS VEGAS NV 89102 Active Company formed on the 2010-10-18
ELGIN PROPERTIES PRIVATE LIMITED 28 CHITTARANJAN AVENUE KOLKATA West Bengal 700012 STRIKE OFF Company formed on the 2003-07-28
ELGIN PROPERTIES, L.L.C. 1155 DILDY DR ELGIN TX 78621 Active Company formed on the 2006-02-21
ELGIN PROPERTIES INVESTMENTS LLC Delaware Unknown
ELGIN PROPERTIES LLC Michigan UNKNOWN
ELGIN PROPERTIES LIMITED PARTNERSHIP Michigan UNKNOWN
ELGIN PROPERTIES INCORPORATED California Unknown
Elgin Properties Inc Maryland Unknown
ELGIN PROPERTIES, L.L.C. 1128 HISTORIC 4TH STREET P.O. BOX 3086 SIOUX CITY IA 51101 Active Company formed on the 2019-06-05
ELGIN PROPERTIES LLC Tennessee Unknown
ELGIN PROPERTIES (SCOTLAND) LIMITED 24 DICKSON STREET DUNFERMLINE KY12 7SN Active Company formed on the 2023-05-26
ELGIN PROPERTIES LIMITED 60 ELGIN AVENUE HARROW HA3 8QL Active Company formed on the 2024-03-18

Company Officers of ELGIN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RUTH AHOOVA HARTFIELD
Company Secretary 1992-08-03
BRIAN THOMAS HARTFIELD
Director 1999-02-19
MICHAEL HARRY HARTFIELD
Director 2017-05-24
RUTH AHOOVA HARTFIELD
Director 1994-10-31
SALLY LOUISE HARTFIELD
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
YOSI LEVI
Director 1992-08-03 2006-01-31
BRIAN THOMAS HARTFIELD
Director 1992-08-03 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN THOMAS HARTFIELD 21 HOMERTON HIGH STREET LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
BRIAN THOMAS HARTFIELD 14 SANDRINGHAM ROAD E8 LTD Director 2014-05-09 CURRENT 2003-04-02 Active
BRIAN THOMAS HARTFIELD BUTTONHOLE STITCH LIMITED Director 2010-12-31 CURRENT 2010-12-31 Active
BRIAN THOMAS HARTFIELD HAWKVIEW PROPERTIES LIMITED Director 2010-01-13 CURRENT 1993-05-28 Active
MICHAEL HARRY HARTFIELD BUTTONHOLE STITCH LIMITED Director 2015-12-08 CURRENT 2010-12-31 Active
RUTH AHOOVA HARTFIELD 21 HOMERTON HIGH STREET LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
RUTH AHOOVA HARTFIELD JEWELS & GEMS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
RUTH AHOOVA HARTFIELD BUTTONHOLE STITCH LIMITED Director 2011-01-01 CURRENT 2010-12-31 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
2020-08-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM 1st Floor 314 Regents Park Road Finchley London N3 2LT
2019-06-21600Appointment of a voluntary liquidator
2019-06-21LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-05
2019-06-21LIQ01Voluntary liquidation declaration of solvency
2019-02-22AAMDAmended account full exemption
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 017563050015
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 150
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017563050014
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017563050013
2017-05-31AP01DIRECTOR APPOINTED MR MICHAEL HARRY HARTFIELD
2016-12-15AP01DIRECTOR APPOINTED MS SALLY LOUISE HARTFIELD
2016-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS RUTH AHOOVA HARTFIELD on 2016-11-29
2016-11-29CH01Director's details changed for Mrs Ruth Ahoova Hartfield on 2016-11-29
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 150
2015-09-07AR0103/08/15 ANNUAL RETURN FULL LIST
2014-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 150
2014-08-04AR0103/08/14 ANNUAL RETURN FULL LIST
2013-12-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0103/08/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18SH0101/12/12 STATEMENT OF CAPITAL GBP 150
2012-11-21CC04Statement of company's objects
2012-11-21RES01ADOPT ARTICLES 15/11/2012
2012-11-21SH10Particulars of variation of rights attached to shares
2012-08-30AR0103/08/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0103/08/11 FULL LIST
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH HARTFIELD / 03/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS HARTFIELD / 03/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HARTFIELD / 03/08/2011
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-03AR0103/08/10 FULL LIST
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-02-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-14288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-16363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-22363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-13363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-15363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-08363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-27363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-11288aNEW DIRECTOR APPOINTED
1998-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-21363sRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-21363sRETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-30363sRETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-09-22363sRETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ELGIN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-06-11
Appointmen2019-06-11
Notices to2019-06-11
Fines / Sanctions
No fines or sanctions have been issued against ELGIN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-16 Outstanding BARCLAYS BANK PLC
2017-05-30 Outstanding BARCLAYS BANK PLC
2017-05-30 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-11-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-10-12 Satisfied CLYDESDALE BANK PLC
RENT CHARGE AGREEMENT 1999-03-11 Satisfied UNITED MIZRAHI BANK LIMITED
DEBENTURE 1999-03-11 Satisfied UNITED MIZRAHI BANK LIMITED
RENT CHARGE AGREEMENT 1994-03-31 Satisfied FIBI BANK (UK) PLC
LEGAL CHARGE 1994-03-31 Satisfied FIBI BANK (UK) PLC
CHARGE AND SET OFF OVER CREDIT BALANCES 1994-03-31 Satisfied FIBI BANK (UK) PLC
RENT CHARGE AGREEMENT 1991-12-02 Satisfied FIBI BANK (UK) LIMITED
LEGAL CHARGE 1991-10-23 Satisfied FIBI BANK (UK) LTD
CHARGE & SET-OFF OVER CREDIT BALANCES 1991-10-23 Satisfied FIBI BANK (UK) LTD
RENT CHARGE AGREEMENT 1991-10-23 Satisfied FIBI BANK (UK) LTD
LEGAL CHARGE 1984-03-13 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 750,000
Creditors Due After One Year 2012-03-31 £ 750,000
Creditors Due Within One Year 2013-03-31 £ 173,624
Creditors Due Within One Year 2012-03-31 £ 149,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ELGIN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 48,148
Cash Bank In Hand 2012-03-31 £ 63,857
Current Assets 2013-03-31 £ 182,902
Current Assets 2012-03-31 £ 161,201
Debtors 2013-03-31 £ 44,841
Debtors 2012-03-31 £ 17,844
Secured Debts 2013-03-31 £ 750,000
Secured Debts 2012-03-31 £ 750,000
Shareholder Funds 2013-03-31 £ 27,664
Shareholder Funds 2012-03-31 £ 29,607
Stocks Inventory 2013-03-31 £ 89,913
Stocks Inventory 2012-03-31 £ 79,500
Tangible Fixed Assets 2013-03-31 £ 768,386
Tangible Fixed Assets 2012-03-31 £ 768,222

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELGIN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELGIN PROPERTIES LIMITED
Trademarks
We have not found any records of ELGIN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGIN 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 ELGIN 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 ELGIN 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.
Import/Export of Goods
Goods imported/exported by ELGIN PROPERTIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0152104900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing <= 200 g/m², made from yarn of different colours (excl. plain woven fabrics)
2013-12-0160061000Fabrics, knitted or crocheted, of a width of > 30 cm, of wool or fine animal hair (excl. warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2012-04-0150072071Densely-woven fabrics, containing >= 85% silk or silk waste by weight, printed (excl. crêpes, and pongee, habutai, honan, shantung, corah and similar far eastern fabrics wholly of silk)
2012-03-0150072071Densely-woven fabrics, containing >= 85% silk or silk waste by weight, printed (excl. crêpes, and pongee, habutai, honan, shantung, corah and similar far eastern fabrics wholly of silk)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyELGIN PROPERTIES LIMITEDEvent Date2019-06-11
 
Initiating party Event TypeAppointmen
Defending partyELGIN PROPERTIES LIMITEDEvent Date2019-06-11
Name of Company: ELGIN PROPERTIES LIMITED Company Number: 01756305 Nature of Business: Development of building projects Registered office: C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, E…
 
Initiating party Event TypeNotices to
Defending partyELGIN PROPERTIES LIMITEDEvent Date2019-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELGIN 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 ELGIN 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.