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

ARUN DEVELOPMENTS LIMITED

ST LEONARDS HOUSE, NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1RJ,
Company Registration Number
01122638
Private Limited Company
Active

Company Overview

About Arun Developments Ltd
ARUN DEVELOPMENTS LIMITED was founded on 1973-07-13 and has its registered office in Horsham. The organisation's status is listed as "Active". Arun Developments 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
ARUN DEVELOPMENTS LIMITED
 
Legal Registered Office
ST LEONARDS HOUSE
NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1RJ
Other companies in RH12
 
Filing Information
Company Number 01122638
Company ID Number 01122638
Date formed 1973-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB791121445  
Last Datalog update: 2024-07-06 00:19:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARUN DEVELOPMENTS 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 ARUN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW COXON
Company Secretary 2003-02-06
PAUL ANTHONY ROONEY
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS MATTHEWS
Director 2000-02-21 2016-08-24
PAUL ANTHONY ROONEY
Company Secretary 1992-01-14 2003-02-06
SANDRA LORNA ROONEY
Director 1992-01-14 2000-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW COXON ROONEY AIR LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Active
CHRISTOPHER ANDREW COXON DOUGLAS ALLEN LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Active
CHRISTOPHER ANDREW COXON BENTLEY DEVELOPMENTS LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-18 Active
CHRISTOPHER ANDREW COXON CUBITT & WEST ESTATE AGENTS LIMITED Company Secretary 2002-02-08 CURRENT 1992-06-22 Active
CHRISTOPHER ANDREW COXON SELECT-A-HOME LIMITED Company Secretary 2002-02-08 CURRENT 1986-11-18 Active
CHRISTOPHER ANDREW COXON ROONEY & CO. ESTATE AGENCIES LIMITED Company Secretary 2002-02-08 CURRENT 1990-05-25 Active
CHRISTOPHER ANDREW COXON WYATT & SON ESTATE AGENTS LIMITED Company Secretary 2002-02-08 CURRENT 1992-06-22 Active
CHRISTOPHER ANDREW COXON WARD & PARTNERS (ESTATE AGENTS) LIMITED Company Secretary 2002-02-08 CURRENT 1992-02-13 Active
CHRISTOPHER ANDREW COXON SIR FRANCIS PITTIS & SON LIMITED Company Secretary 2002-02-08 CURRENT 1989-02-15 Active
CHRISTOPHER ANDREW COXON MORTGAGE MATTERS DIRECT LIMITED Company Secretary 2001-02-23 CURRENT 2000-04-04 Active
CHRISTOPHER ANDREW COXON HOME IN ONE MORTGAGES LIMITED Company Secretary 2001-02-21 CURRENT 2000-02-17 Active
CHRISTOPHER ANDREW COXON HOME IN ONE FINANCIAL SERVICES LIMITED Company Secretary 2001-02-21 CURRENT 2000-02-17 Active
CHRISTOPHER ANDREW COXON GALIOT PROPERTIES LIMITED Company Secretary 1998-05-06 CURRENT 1998-04-09 Active - Proposal to Strike off
CHRISTOPHER ANDREW COXON ARUN PROPERTY INVESTMENTS LIMITED Company Secretary 1998-04-30 CURRENT 1998-03-16 Active
CHRISTOPHER ANDREW COXON ARUN LEASING COMPANY LIMITED Company Secretary 1997-03-14 CURRENT 1997-01-21 Active
CHRISTOPHER ANDREW COXON ARUN ESTATE AGENCIES LIMITED Company Secretary 1996-10-10 CURRENT 1991-04-04 Active
CHRISTOPHER ANDREW COXON D.A.S. HOLDINGS LIMITED Company Secretary 1996-10-10 CURRENT 1992-12-18 Active - Proposal to Strike off
CHRISTOPHER ANDREW COXON ARUN SURVEYING LIMITED Company Secretary 1996-10-04 CURRENT 1994-10-06 Active
PAUL ANTHONY ROONEY DOUGLAS ALLEN LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
PAUL ANTHONY ROONEY BENTLEY DEVELOPMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-18 Active
PAUL ANTHONY ROONEY GALIOT PROPERTIES LIMITED Director 1998-05-06 CURRENT 1998-04-09 Active - Proposal to Strike off
PAUL ANTHONY ROONEY ARUN PROPERTY INVESTMENTS LIMITED Director 1998-04-30 CURRENT 1998-03-16 Active
PAUL ANTHONY ROONEY ARUN LEASING COMPANY LIMITED Director 1997-03-14 CURRENT 1997-01-21 Active
PAUL ANTHONY ROONEY WARD & PARTNERS (ESTATE AGENTS) LIMITED Director 1993-02-13 CURRENT 1992-02-13 Active
PAUL ANTHONY ROONEY D.A.S. HOLDINGS LIMITED Director 1993-02-05 CURRENT 1992-12-18 Active - Proposal to Strike off
PAUL ANTHONY ROONEY CUBITT & WEST ESTATE AGENTS LIMITED Director 1992-06-22 CURRENT 1992-06-22 Active
PAUL ANTHONY ROONEY WYATT & SON ESTATE AGENTS LIMITED Director 1992-06-22 CURRENT 1992-06-22 Active
PAUL ANTHONY ROONEY ROONEY & CO. ESTATE AGENCIES LIMITED Director 1992-05-25 CURRENT 1990-05-25 Active
PAUL ANTHONY ROONEY SIR FRANCIS PITTIS & SON LIMITED Director 1992-02-15 CURRENT 1989-02-15 Active
PAUL ANTHONY ROONEY SELECT-A-HOME LIMITED Director 1991-08-21 CURRENT 1986-11-18 Active
PAUL ANTHONY ROONEY ARUN ESTATE AGENCIES LIMITED Director 1991-04-25 CURRENT 1991-04-04 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
2024-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-12-04Notification of Arun Estate Agencies Limited as a person with significant control on 2023-09-11
2023-12-04CESSATION OF PAUL ANTHONY ROONEY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28DIRECTOR APPOINTED MR ALDO SOTGIU
2023-11-28APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY ROONEY
2023-06-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-17Termination of appointment of James Philip Nunweek on 2023-05-04
2023-05-17APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP NUNWEEK
2023-04-05SECRETARY'S DETAILS CHNAGED FOR MR JAMES NUNWEEK on 2023-03-31
2023-04-05Director's details changed for Mr James Nunweek on 2023-03-31
2023-03-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW COXON
2023-03-31Termination of appointment of Christopher Andrew Coxon on 2023-03-31
2023-03-31DIRECTOR APPOINTED MR JAMES NUNWEEK
2023-03-31Appointment of Mr James Nunweek as company secretary on 2023-03-31
2023-01-23CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-21CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW COXON
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-03-10CH01Director's details changed for Paul Anthony Rooney on 2020-03-09
2020-03-10PSC04Change of details for Mr Paul Anthony Rooney as a person with significant control on 2020-03-09
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-08AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS MATTHEWS
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0114/01/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0114/01/12 ANNUAL RETURN FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROONEY / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS MATTHEWS / 28/03/2011
2011-03-28CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER ANDREW COXON on 2011-03-28
2011-02-04AR0114/01/11 ANNUAL RETURN FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0114/01/10 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06288cSECRETARY'S PARTICULARS CHANGED
2006-02-06363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-11288aNEW SECRETARY APPOINTED
2003-02-11288bSECRETARY RESIGNED
2003-02-10363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-01-22CERTNMCOMPANY NAME CHANGED GALIOT PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/01/02
2001-12-03225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: WARREN HOUSE FARM CHURCH ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0RD
2001-03-07363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-14363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
2000-03-14288bDIRECTOR RESIGNED
2000-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-25363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-11287REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 238A HIGH STREET UXBRIDGE MIDDX UB8 1LE
1998-01-23363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-10363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-29363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-13363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-25363aRETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS
1993-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-28363sRETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS
1992-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
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 ARUN DEVELOPMENTS 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 ARUN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-22 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1989-02-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
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
2007-12-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 ARUN DEVELOPMENTS LIMITED

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