Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEW CITY LETTING LIMITED
Company Information for

NEW CITY LETTING LIMITED

36 WASHINGTON STREET, GLASGOW, G3 8AZ,
Company Registration Number
SC284333
Private Limited Company
Active

Company Overview

About New City Letting Ltd
NEW CITY LETTING LIMITED was founded on 2005-05-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". New City Letting Limited is a Private Limited Company registered in SCOTLAND 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
NEW CITY LETTING LIMITED
 
Legal Registered Office
36 WASHINGTON STREET
GLASGOW
G3 8AZ
Other companies in KA7
 
Previous Names
TAY RESIDENTIAL LETTING LIMITED 01/11/2006
Filing Information
Company Number SC284333
Company ID Number SC284333
Date formed 2005-05-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW CITY LETTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SPHERE WHOLESALE LIMITED   HASTINGS & CO. (INSOLVENCY) 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 NEW CITY LETTING LIMITED
The following companies were found which have the same name as NEW CITY LETTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW CITY LETTING (MANAGEMENT) LIMITED 9 ACADEMY STREET AYR AYRSHIRE KA7 1HS Dissolved Company formed on the 2010-11-19

Company Officers of NEW CITY LETTING LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CARRICK
Director 2018-04-20
TREVOR KENNETH MACKEY
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY THOMAS CLARKE
Director 2005-05-05 2018-04-23
GEORGE EDWARD GLOVER
Director 2005-05-05 2018-04-23
ROSALIND EDWARDS
Company Secretary 2006-02-06 2015-05-19
ROSALIND EDWARDS
Director 2005-05-05 2015-05-19
MOIRA CHAPMAN MCCALL
Company Secretary 2005-05-05 2006-02-06
BRIAN REID LTD.
Nominated Secretary 2005-05-05 2005-05-05
STEPHEN MABBOTT LTD.
Nominated Director 2005-05-05 2005-05-05

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
2024-02-0831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CESSATION OF STEVEN CARRICK AS A PERSON OF SIGNIFICANT CONTROL
2023-06-19APPOINTMENT TERMINATED, DIRECTOR STEVEN CARRICK
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-07-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 30 Miller Road Ayr Ayrshire KA7 2AY Scotland
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2843330034
2019-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2843330031
2019-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-04-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2843330030
2018-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2843330029
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2843330028
2018-07-04AA01Current accounting period extended from 31/05/18 TO 31/10/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR KENNETH MACKEY
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CARRICK
2018-05-25PSC02Notification of Culmore Investments Limited as a person with significant control on 2018-04-20
2018-05-25PSC07CESSATION OF GEORGE EDWARD GLOVER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GLOVER
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2018-05-25AP01DIRECTOR APPOINTED MR TREVOR KENNETH MACKEY
2018-05-25AP01DIRECTOR APPOINTED MR STEVEN CARRICK
2018-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-08AA31/05/17 TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-11-07AA31/05/16 TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0105/05/16 FULL LIST
2015-12-09AA31/05/15 TOTAL EXEMPTION SMALL
2015-09-24TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND EDWARDS
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND EDWARDS
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 9 ACADEMY STREET AYR AYRSHIRE KA7 1HS
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-05AR0105/05/15 FULL LIST
2015-02-18AA31/05/14 TOTAL EXEMPTION SMALL
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 41 NEWMARKET STREET AYR KA7 1LL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-23AR0105/05/14 FULL LIST
2014-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-05-13AR0105/05/13 FULL LIST
2013-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-18AR0105/05/12 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-19AR0105/05/11 FULL LIST
2011-02-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 27
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-11-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-05-20AR0105/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND EDWARDS / 05/05/2010
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-18363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-08-06363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 9/11 ACADEMY STREET AYR KA7 1HS
2008-03-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-27363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-03-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-01CERTNMCOMPANY NAME CHANGED TAY RESIDENTIAL LETTING LIMITED CERTIFICATE ISSUED ON 01/11/06
2006-08-30410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-03410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-31363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-15288bSECRETARY RESIGNED
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20288aNEW SECRETARY APPOINTED
2005-05-2088(2)RAD 05/05/05--------- £ SI 1@1=1 £ IC 2/3
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288bSECRETARY RESIGNED
2005-05-05NEWINCINCORPORATION 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
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 NEW CITY LETTING 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 NEW CITY LETTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-11-10 Outstanding GEORGE EDWARD GLOVER AND ANOTHER
STANDARD SECURITY 2010-11-01 Satisfied GEORGE EDWARD GLOVER AND ANOTHER
STANDARD SECURITY 2008-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-03-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-03-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-02-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 NEW CITY LETTING LIMITED

Intangible Assets
Patents
We have not found any records of NEW CITY LETTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CITY LETTING LIMITED
Trademarks
We have not found any records of NEW CITY LETTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW CITY LETTING 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 (68209 - Other letting and operating of own or leased real estate) as NEW CITY LETTING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEW CITY LETTING 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 NEW CITY LETTING 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 NEW CITY LETTING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4