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

FLAHIVE DEVELOPMENTS LIMITED

28 ORBITAL 25 BUSINESS PARK, DWIGHT ROAD, WATFORD, HERTS, WD18 9DA,
Company Registration Number
01546823
Private Limited Company
Active

Company Overview

About Flahive Developments Ltd
FLAHIVE DEVELOPMENTS LIMITED was founded on 1981-02-23 and has its registered office in Watford. The organisation's status is listed as "Active". Flahive Developments 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
FLAHIVE DEVELOPMENTS LIMITED
 
Legal Registered Office
28 ORBITAL 25 BUSINESS PARK, DWIGHT ROAD
WATFORD
HERTS
WD18 9DA
Other companies in WD18
 
Filing Information
Company Number 01546823
Company ID Number 01546823
Date formed 1981-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB581523834  
Last Datalog update: 2024-03-06 08:22:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAHIVE 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 FLAHIVE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN FLAHIVE
Director 2003-06-01
PATRICIA FLAHIVE
Director 2016-05-01
KAREN HEFFER
Director 2003-06-01
JOANNA WALLACE
Director 2003-06-01
CATHERINE ANN WRIGHT
Director 2002-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
EAMONN DUGGAN
Director 1996-10-31 2015-03-31
PATRICIA ANN FLAHIVE
Company Secretary 1991-05-31 2014-10-23
BRENDAN JOSEPH FLAHIVE
Director 1991-05-31 2014-10-23
PATRICIA ANN FLAHIVE
Director 1991-05-31 2014-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN FLAHIVE FLAHIVE BRICKWORK LIMITED Director 2012-10-10 CURRENT 1985-12-05 Active
PATRICIA FLAHIVE FLAHIVE BRICKWORK LIMITED Director 2018-02-01 CURRENT 1985-12-05 Active
KAREN HEFFER FLAHIVE BRICKWORK LIMITED Director 2018-02-01 CURRENT 1985-12-05 Active
JOANNA WALLACE FLAHIVE BRICKWORK LIMITED Director 2018-02-01 CURRENT 1985-12-05 Active
JOANNA WALLACE WALLACE HEATING LTD Director 2011-09-30 CURRENT 2011-09-30 Active
CATHERINE ANN WRIGHT FLAHIVE BRICKWORK LIMITED Director 2018-02-01 CURRENT 1985-12-05 Active
CATHERINE ANN WRIGHT GATHERINGS AND EVENTS MANAGEMENT LTD Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
CATHERINE ANN WRIGHT CARLTON RESIDENTS MANAGEMENT LIMITED Director 2010-04-15 CURRENT 1968-04-01 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
2024-02-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-25Director's details changed for Mr Kevin Flahive on 2023-06-25
2023-03-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-23CH01Director's details changed for Mrs Joanna Wallace on 2022-05-23
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27AA01Previous accounting period extended from 30/04/19 TO 30/06/19
2019-09-30PSC02Notification of Flahive Holdings Limited as a person with significant control on 2019-07-01
2019-09-30PSC07CESSATION OF KEVIN FLAHIVE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-07-29SH19Statement of capital on 2019-07-29 GBP 900
2019-07-29SH20Statement by Directors
2019-07-29CAP-SSSolvency Statement dated 01/07/19
2019-07-23RES13Resolutions passed:
  • Dividend 01/07/2019
2019-07-17SH19Statement of capital on 2019-07-17 GBP 100
2019-07-12SH0101/07/19 STATEMENT OF CAPITAL GBP 1000
2019-07-12SH06Cancellation of shares. Statement of capital on 2019-07-01 GBP 100
2019-07-12SH20Statement by Directors
2019-07-12CAP-SSSolvency Statement dated 01/07/19
2019-07-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
  • Resolution removal of pre-emption rights
  • Article 7 waived in respect of demerger /isue of shares 01/07/2019
2018-11-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN HEFFER
2018-08-21PSC07CESSATION OF PATRICIA FLAHIVE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 10
2018-06-08SH02Sub-division of shares on 2018-05-16
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-01RES13Resolutions passed:
  • Sub div 16/05/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-06-01RES01ADOPT ARTICLES 16/05/2018
2018-06-01RES01ADOPT ARTICLES 16/05/2018
2018-05-10AP01DIRECTOR APPOINTED MRS PATRICIA FLAHIVE
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-16AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-16AA30/04/16 TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-24AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-24AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN DUGGAN
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015468230031
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015468230030
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015468230028
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015468230029
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015468230027
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015468230026
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015468230023
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015468230025
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015468230024
2014-10-31AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA FLAHIVE
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FLAHIVE
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLAHIVE
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-11AR0131/05/14 FULL LIST
2013-10-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-24AR0131/05/13 FULL LIST
2013-01-14SH0108/01/13 STATEMENT OF CAPITAL GBP 10
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-11AR0131/05/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN FLAHIVE / 01/06/2010
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA FLAHIVE / 01/06/2011
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN WRIGHT / 01/06/2011
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FLAHIVE / 01/06/2011
2011-10-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-16AR0131/05/11 FULL LIST
2010-10-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-04AR0131/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN WRIGHT / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN FLAHIVE / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FLAHIVE / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN FLAHIVE / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA FLAHIVE / 01/10/2009
2009-10-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 28 ORBITAL 25 BUSINESS PARK WHITE ROAD WATFORD HERTFORDSHIRE WD18 9DA
2008-11-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/07
2007-07-23363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-14363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-03288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-15363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-09288cDIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-25363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-27363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-14363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-02363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-02-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-08363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-03-25287REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 54 THE AVENUE HATCH END PIMMER MIDDLESEX HA5 4HA
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-03288aNEW DIRECTOR APPOINTED
1996-09-27ELRESS366A DISP HOLDING AGM 02/08/96
1996-09-27ELRESS386 DISP APP AUDS 02/08/96
1996-09-27ELRESS252 DISP LAYING ACC 02/08/96
1996-07-10363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-30363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
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 FLAHIVE 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 FLAHIVE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 31
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2021-06-30

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 FLAHIVE DEVELOPMENTS LIMITED

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