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

MUTLEY PROPERTIES LIMITED

CHURCHILL HOUSE, 137-139 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
03714566
Private Limited Company
Active

Company Overview

About Mutley Properties Ltd
MUTLEY PROPERTIES LIMITED was founded on 1999-02-11 and has its registered office in London. The organisation's status is listed as "Active". Mutley Properties Limited is a Private Limited Company registered in ENGLAND 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
MUTLEY PROPERTIES LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
137-139 BRENT STREET
LONDON
NW4 4DJ
Other companies in WA15
 
Filing Information
Company Number 03714566
Company ID Number 03714566
Date formed 1999-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719761407  
Last Datalog update: 2024-01-07 18:31:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUTLEY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   25 SCHOOL LANE LIMITED   JOHN SAVVA LIMITED   PARAGON PARTNERS LIMITED   SPENCER WARWICK LTD   TAXCO GLOBAL 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 MUTLEY PROPERTIES LIMITED
The following companies were found which have the same name as MUTLEY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUTLEY PROPERTIES (HOLDINGS) LIMITED CHURCHILL HOUSE 137-139 BRENT STREET LONDON NW4 4DJ Active Company formed on the 1999-02-11
MUTLEY PROPERTIES (LOWLANDS) LIMITED MUTLEY HOUSE 1 AMBASSADOR PLACE ALTRINCHAM CHESHIRE WA15 8DB Dissolved Company formed on the 1961-11-20
MUTLEY PROPERTIES (NORTH WESTERN) LIMITED MUTLEY HOUSE 1 AMBASSADOR PLACE ALTRINCHAM CHESHIRE WA15 8DB Dissolved Company formed on the 1961-11-20
MUTLEY PROPERTIES (NORTHERN) LIMITED MUTLEY HOUSE 1 AMBASSADOR PLACE ALTRINCHAM CHESHIRE WA15 8DB Dissolved Company formed on the 1961-03-10
MUTLEY PROPERTIES NO 1 LLP LESTER HOUSE SUITE 308 21 BROAD ST BURY BL9 0DA Active - Proposal to Strike off Company formed on the 2008-05-16
MUTLEY PROPERTIES NO. 2. LLP MUTLEY HOUSE 1 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB Dissolved Company formed on the 2010-03-25

Company Officers of MUTLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET CICELY ALICE FORD
Company Secretary 1999-02-11
ANN MARILYN MARKS
Director 1999-03-08
ASHLEY HARDY MARKS
Director 2007-06-28
DAVID LEONARD MARKS
Director 1999-02-11
GEOFFREY ROBERT MARKS
Director 1999-03-03
GILLIAN MARKS
Director 2016-11-29
MARCELLE PALMER
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROCHELLE DEBORAH SELBY
Director 1999-03-08 2016-11-29
HILDA MARKS
Director 1999-03-08 2015-10-01
SAMUEL MARKS
Director 1999-02-11 2013-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET CICELY ALICE FORD GAM PROPERTIES LIMITED Company Secretary 2001-04-17 CURRENT 1999-10-12 Liquidation
MARGARET CICELY ALICE FORD ACCOUNTANCY, TAX & VAT LIMITED Company Secretary 2000-04-14 CURRENT 2000-04-14 Active - Proposal to Strike off
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (HOLDINGS) LIMITED Company Secretary 1999-02-11 CURRENT 1999-02-11 Active
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (NORTHERN) LIMITED Company Secretary 1992-10-13 CURRENT 1961-03-10 Dissolved 2014-05-20
MARGARET CICELY ALICE FORD VAPRON PROPERTIES LIMITED Company Secretary 1992-10-13 CURRENT 1960-03-10 Dissolved 2014-05-20
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (LOWLANDS) LIMITED Company Secretary 1992-04-24 CURRENT 1961-11-20 Dissolved 2014-05-20
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (NORTH WESTERN) LIMITED Company Secretary 1992-04-24 CURRENT 1961-11-20 Dissolved 2014-05-20
ANN MARILYN MARKS GAM PROPERTIES LIMITED Director 2001-04-17 CURRENT 1999-10-12 Liquidation
ANN MARILYN MARKS MUTLEY PROPERTIES (HOLDINGS) LIMITED Director 1999-03-08 CURRENT 1999-02-11 Active
GHANTA MALLAIAH QCBY CONTRACT SOLUTIONS LIMITED Director 2016-08-23 - 2017-10-24 RESIGNED 2016-06-21 Dissolved 2018-02-13
ASHLEY HARDY MARKS PLYMOUTH GR LTD Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2016-12-20
ASHLEY HARDY MARKS BRIDLINGTON HOLIDAY COTTAGES LTD Director 2013-08-07 CURRENT 2013-08-05 Active
ASHLEY HARDY MARKS AM ADVISORY LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2017-06-30
ASHLEY HARDY MARKS MUTLEY PROPERTIES (HOLDINGS) LIMITED Director 2008-08-21 CURRENT 1999-02-11 Active
ASHLEY HARDY MARKS GAM PROPERTIES LIMITED Director 2007-11-28 CURRENT 1999-10-12 Liquidation
DAVID LEONARD MARKS WINSFORD COURT HENDON (MANAGEMENT) LIMITED Director 2015-03-01 CURRENT 2012-08-03 Active
DAVID LEONARD MARKS GAM PROPERTIES LIMITED Director 2001-04-17 CURRENT 1999-10-12 Liquidation
DAVID LEONARD MARKS MUTLEY PROPERTIES (HOLDINGS) LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active
GEOFFREY ROBERT MARKS BRIDGEFLEET LIMITED Director 2010-10-18 CURRENT 1982-11-17 Active
GEOFFREY ROBERT MARKS MUTLEY PROPERTIES (HOLDINGS) LIMITED Director 1999-03-03 CURRENT 1999-02-11 Active
GILLIAN MARKS MUTLEY PROPERTIES (HOLDINGS) LIMITED Director 2016-11-29 CURRENT 1999-02-11 Active
MARCELLE PALMER MUTLEY PROPERTIES (HOLDINGS) LIMITED Director 2016-11-29 CURRENT 1999-02-11 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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARILYN MARKS
2021-10-14AP03Appointment of Mr Hilton Rauf as company secretary on 2021-10-14
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Lester House Suite 308 21 Broad St Bury BL9 0DA United Kingdom
2021-10-14TM02Termination of appointment of Margaret Cicely Alice Ford on 2021-10-14
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET CICELY ALICE FORD on 2021-02-08
2021-02-09CH01Director's details changed for Mr Ashley Hardy Marks on 2021-02-08
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT MARKS
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-06-11PSC02Notification of Mutley Properties (Holdings) Ltd as a person with significant control on 2016-04-06
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 1 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-01-04AP01DIRECTOR APPOINTED DR GILLIAN MARKS
2017-01-04AP01DIRECTOR APPOINTED MRS MARCELLE PALMER
2017-01-04CH01Director's details changed for Mr Ashley Hardy Marks on 2017-01-04
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE DEBORAH SELBY
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037145660009
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037145660010
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-29AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HILDA MARKS
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-04AR0113/10/14 ANNUAL RETURN FULL LIST
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT MARKS / 01/01/2014
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD MARKS / 01/07/2014
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARILYN MARKS / 01/07/2014
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-12AR0113/10/13 FULL LIST
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037145660009
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MARKS
2012-11-08AR0113/10/12 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HARDY MARKS / 08/11/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-09AR0113/10/11 FULL LIST
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-09AR0113/10/10 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20AR0113/10/09 FULL LIST
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2007-11-20363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-03-16AUDAUDITOR'S RESIGNATION
2006-11-16363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-10363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-01363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-12363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-10ELRESS386 DISP APP AUDS 29/12/02
2003-01-10ELRESS366A DISP HOLDING AGM 29/12/02
2002-11-12363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-09363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-10-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-01363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-31ORES04£ NC 1000/1000000
2000-03-31SRES01ALTERARTICLES22/03/00
2000-03-3188(2)RAD 22/03/00--------- £ SI 499900@1=499900 £ IC 100/500000
2000-03-06363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-18CERTNMCOMPANY NAME CHANGED HARESTA TWO LIMITED CERTIFICATE ISSUED ON 18/03/99
1999-03-16225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MUTLEY 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 MUTLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-11 Satisfied MUTLEY PROPERTIES LIMITED
DEED OF LEGAL MORTGAGE 2012-06-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-11-09 Satisfied MUTLEY PROPERTIES (HOLDINGS) LIMITED
DEBENTURE 2011-10-05 Outstanding MUTLEY PROPERTIES (HOLDINGS) LIMITED
LEGAL CHARGE 2011-10-05 Satisfied MUTLEY PROPERTIES (HOLDINGS) LIMITED
LEGAL CHARGE 2011-10-05 Satisfied MUTLEY PROPERTIES (HOLDINGS) LIMITED
LEGAL CHARGE 2011-10-05 Satisfied MUTLEY PROPERTIES (HOLDINGS) LIMITED
LEGAL MORTGAGE 2006-11-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2001-10-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 MUTLEY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MUTLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUTLEY PROPERTIES LIMITED
Trademarks
We have not found any records of MUTLEY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
METIER PROPERTY HOLDINGS LIMITED 2013-10-11 Outstanding

We have found 1 mortgage charges which are owed to MUTLEY PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MUTLEY 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 (68100 - Buying and selling of own real estate) as MUTLEY PROPERTIES 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 MUTLEY 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 MUTLEY 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 MUTLEY 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.