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

THE ALMANZORA GROUP LIMITED

THE MANOR BODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0TJ,
Company Registration Number
01800291
Private Limited Company
Active

Company Overview

About The Almanzora Group Ltd
THE ALMANZORA GROUP LIMITED was founded on 1984-03-15 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". The Almanzora Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ALMANZORA GROUP LIMITED
 
Legal Registered Office
THE MANOR BODDINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0TJ
Other companies in EC4Y
 
Filing Information
Company Number 01800291
Company ID Number 01800291
Date formed 1984-03-15
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 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB408377148  
Last Datalog update: 2024-03-05 21:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALMANZORA GROUP 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 THE ALMANZORA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES STEWART DUNLEY
Company Secretary 2012-06-11
JONATHAN JAMES STEWART DUNLEY
Director 2013-01-01
PETER JOHN GOODHALL
Director 1993-11-01
JEREMY CHARLES HITCHINS
Director 2001-12-31
JONATHAN RICHARD HITCHINS
Director 1993-02-14
STEPHEN ROBERT HITCHINS
Director 2003-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN UNDERHILL
Director 1993-02-14 2012-12-31
MICHAEL DESMOND JONES
Company Secretary 2011-12-16 2012-02-21
MICHAEL DESMOND JONES
Director 2011-12-16 2012-02-21
ALAN UNDERHILL
Company Secretary 1993-02-14 2011-12-16
STEPHEN ROBERT HITCHINS
Director 1993-02-14 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES STEWART DUNLEY COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION Director 2017-04-04 CURRENT 1989-09-06 Active
JONATHAN JAMES STEWART DUNLEY FUSION POINT DEVELOPMENT (NOMINEE) LIMITED Director 2015-06-01 CURRENT 2006-10-25 Active
JONATHAN JAMES STEWART DUNLEY CENTRAL PARK MANAGEMENT COMPANY (NO.2) LIMITED Director 2014-08-29 CURRENT 2007-11-06 Active
JONATHAN JAMES STEWART DUNLEY CENTRAL PARK MANAGEMENT COMPANY (NO.1) LIMITED Director 2014-08-29 CURRENT 2007-09-27 Active
JONATHAN JAMES STEWART DUNLEY THE ROBERT HITCHINS GROUP LIMITED Director 2014-04-01 CURRENT 1960-12-28 Active
JONATHAN JAMES STEWART DUNLEY ST MELLONS 2 LIMITED Director 2013-01-01 CURRENT 2002-12-13 Active
JONATHAN JAMES STEWART DUNLEY CRISTIE (UK) LIMITED Director 2013-01-01 CURRENT 1936-03-28 Active
JONATHAN JAMES STEWART DUNLEY CASTLEGATE BUSINESS PARK LIMITED Director 2013-01-01 CURRENT 2010-11-09 Active
JONATHAN JAMES STEWART DUNLEY RH VENTURES LIMITED Director 2013-01-01 CURRENT 2004-11-01 Active
JONATHAN JAMES STEWART DUNLEY GLOUCESTER LAND COMPANY LIMITED Director 2013-01-01 CURRENT 1961-03-13 Active
JONATHAN JAMES STEWART DUNLEY BONDS MILL ESTATE LIMITED Director 2013-01-01 CURRENT 1985-06-18 Active
JONATHAN JAMES STEWART DUNLEY EASTERN BUSINESS PARK LIMITED Director 2013-01-01 CURRENT 2002-12-13 Active
JONATHAN JAMES STEWART DUNLEY VALLE DEL ALMANZORA LIMITED Director 2013-01-01 CURRENT 1990-11-20 Active - Proposal to Strike off
JONATHAN JAMES STEWART DUNLEY URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2013-01-01 CURRENT 1992-06-19 Active
JONATHAN JAMES STEWART DUNLEY ROBERT HITCHINS LIMITED Director 2013-01-01 CURRENT 1961-03-16 Active
JONATHAN JAMES STEWART DUNLEY BODDINGTON ESTATES LIMITED Director 2013-01-01 CURRENT 1966-03-17 Active
JEREMY CHARLES HITCHINS RH KINGSWAY NO.1 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
JEREMY CHARLES HITCHINS CASTLEGATE BUSINESS PARK LIMITED Director 2011-03-24 CURRENT 2010-11-09 Active
JEREMY CHARLES HITCHINS BOWEL & CANCER RESEARCH Director 2010-01-01 CURRENT 2006-09-29 Active
JEREMY CHARLES HITCHINS CHELTENHAM OFFICE PARK LIMITED Director 2008-04-30 CURRENT 2004-12-15 Active
JEREMY CHARLES HITCHINS CS 3000 LIMITED Director 2007-07-03 CURRENT 2006-03-06 Dissolved 2016-08-16
JEREMY CHARLES HITCHINS SPECTRUM MEDICAL LIMITED Director 2007-01-31 CURRENT 2006-10-05 Active
JEREMY CHARLES HITCHINS VALLE DEL ALMANZORA LIMITED Director 2005-03-14 CURRENT 1990-11-20 Active - Proposal to Strike off
JEREMY CHARLES HITCHINS RH VENTURES LIMITED Director 2004-12-10 CURRENT 2004-11-01 Active
JEREMY CHARLES HITCHINS ST MELLONS 2 LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS EASTERN BUSINESS PARK LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 Active
JEREMY CHARLES HITCHINS URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2001-11-30 CURRENT 1992-06-19 Active
JEREMY CHARLES HITCHINS BONDS MILL ESTATE LIMITED Director 2000-07-13 CURRENT 1985-06-18 Active
JEREMY CHARLES HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 1993-02-14 CURRENT 1961-03-13 Active
JEREMY CHARLES HITCHINS ROBERT HITCHINS LIMITED Director 1993-02-14 CURRENT 1961-03-16 Active
JEREMY CHARLES HITCHINS BODDINGTON ESTATES LIMITED Director 1993-02-14 CURRENT 1966-03-17 Active
JEREMY CHARLES HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 1992-02-14 CURRENT 1960-12-28 Active
JEREMY CHARLES HITCHINS READYHOME LIMITED Director 1991-03-12 CURRENT 1991-02-01 Active
JONATHAN RICHARD HITCHINS URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2003-09-12 CURRENT 1992-06-19 Active
JONATHAN RICHARD HITCHINS PRIDEVINE LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
JONATHAN RICHARD HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 Active
JONATHAN RICHARD HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 1993-02-14 CURRENT 1961-03-13 Active
JONATHAN RICHARD HITCHINS VALLE DEL ALMANZORA LIMITED Director 1993-02-14 CURRENT 1990-11-20 Active - Proposal to Strike off
JONATHAN RICHARD HITCHINS ROBERT HITCHINS LIMITED Director 1993-02-14 CURRENT 1961-03-16 Active
JONATHAN RICHARD HITCHINS BODDINGTON ESTATES LIMITED Director 1993-02-14 CURRENT 1966-03-17 Active
JONATHAN RICHARD HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 1992-02-14 CURRENT 1960-12-28 Active
JONATHAN RICHARD HITCHINS READYHOME LIMITED Director 1991-03-12 CURRENT 1991-02-01 Active
STEPHEN ROBERT HITCHINS DESERT AND VILLARICOS PROPERTIES LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
STEPHEN ROBERT HITCHINS TWO ALTA VISTA LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
STEPHEN ROBERT HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 2006-02-28 CURRENT 1961-03-13 Active
STEPHEN ROBERT HITCHINS ROBERT HITCHINS LIMITED Director 2006-02-28 CURRENT 1961-03-16 Active
STEPHEN ROBERT HITCHINS BODDINGTON ESTATES LIMITED Director 2006-02-28 CURRENT 1966-03-17 Active
STEPHEN ROBERT HITCHINS VALLE DEL ALMANZORA LIMITED Director 2004-12-16 CURRENT 1990-11-20 Active - Proposal to Strike off
STEPHEN ROBERT HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 2003-05-05 CURRENT 1960-12-28 Active
STEPHEN ROBERT HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 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
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-23CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-08Director's details changed for Peter John Goodhall on 2023-01-26
2023-02-08Change of details for The Robert Hitchins Group Limited as a person with significant control on 2020-10-01
2023-02-03Change of details for The Robert Hitchins Group Limited as a person with significant control on 2020-10-01
2023-02-03PSC05Change of details for The Robert Hitchins Group Limited as a person with significant control on 2020-10-01
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HITCHINS
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM St Brides House 10 Salisbury Square London EC4Y 8EH
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 5000000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 5000000
2016-03-30AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES STEWART DUNLEY / 10/11/2013
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES STEWART DUNLEY / 09/11/2013
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 5000000
2015-02-25AR0114/02/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 5000000
2014-02-14AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-19AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT HITCHINS / 31/12/2012
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD HITCHINS / 31/12/2012
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HITCHINS / 31/12/2012
2013-01-11AP01DIRECTOR APPOINTED MR JONATHAN JAMES STEWART DUNLEY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERHILL
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03CH01Director's details changed for Alan Underhill on 2012-06-22
2012-07-03AP03Appointment of Jonathan James Stewart Dunley as company secretary
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2012-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL JONES
2012-03-28AP03SECRETARY APPOINTED MICHAEL DESMOND JONES
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN UNDERHILL
2012-02-24AP01DIRECTOR APPOINTED MICHAEL DESMOND JONES
2012-02-16AR0114/02/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-14AR0114/02/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-05AR0114/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GOODHALL / 01/10/2009
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06RES04NC INC ALREADY ADJUSTED 16/03/05
2005-05-06123£ NC 250000/5000000 14/03/05
2005-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-0688(2)RAD 14/03/05--------- £ SI 4750000@1=4750000 £ IC 250000/5000000
2005-03-30363aRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-03-30353LOCATION OF REGISTER OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-03-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-16363aRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-05244DELIVERY EXT'D 3 MTH 31/03/03
2003-05-16288aNEW DIRECTOR APPOINTED
2003-02-28363aRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-02363aRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-02-04288bDIRECTOR RESIGNED
2002-02-04288aNEW DIRECTOR APPOINTED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-01363aRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-16363aRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-17363aRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-17363aRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-16363aRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-05-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ALMANZORA GROUP 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 THE ALMANZORA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH JANUARY 2009 AND 2009-04-29 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-11 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 THE ALMANZORA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE ALMANZORA GROUP LIMITED registering or being granted any patents
Domain Names

THE ALMANZORA GROUP LIMITED owns 15 domain names.

almanzoragroup.co.uk   almanzoraproperty.co.uk   almanzoraspain.co.uk   beach-holiday-villas.co.uk   playasmarques.co.uk   puertomarques.co.uk   simmentalcattle.co.uk   spanish-holiday-apartment.co.uk   spanish-holiday-apartments.co.uk   spanish-holiday-villas.co.uk   spain-holiday-apartment.co.uk   spain-holiday-villa.co.uk   golf-4-women.co.uk   golf-for-women.co.uk   golfforwomen.co.uk  

Trademarks
We have not found any records of THE ALMANZORA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ALMANZORA GROUP 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 (96090 - Other service activities n.e.c.) as THE ALMANZORA GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE ALMANZORA GROUP 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 THE ALMANZORA GROUP 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 THE ALMANZORA GROUP 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.