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

VALLE DEL ALMANZORA LIMITED

2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
02560379
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Valle Del Almanzora Ltd
VALLE DEL ALMANZORA LIMITED was founded on 1990-11-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Valle Del Almanzora Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VALLE DEL ALMANZORA LIMITED
 
Legal Registered Office
2ND FLOOR, 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Filing Information
Company Number 02560379
Company ID Number 02560379
Date formed 1990-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB826841609  
Last Datalog update: 2022-05-07 15:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALLE DEL ALMANZORA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWE (LONDON) LIMITED   CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED   DENDY NEVILLE LIMITED   FIFTH C.B. TRUSTEE LIMITED   FIRST C.B. TRUSTEE LIMITED   FREEMAN & PARTNERS LIMITED   ACCELERATE COMMUNITY LIMITED   HORWATH CONSULTING LIMITED   SECOND C.B.TRUSTEE 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 VALLE DEL ALMANZORA LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES STEWART DUNLEY
Company Secretary 2012-06-11
JONATHAN JAMES STEWART DUNLEY
Director 2013-01-01
JEREMY CHARLES HITCHINS
Director 2005-03-14
JONATHAN RICHARD HITCHINS
Director 1993-02-14
STEPHEN ROBERT HITCHINS
Director 2004-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN UNDERHILL
Director 1993-02-14 2012-12-31
PETER JAMES BOND
Director 2012-08-21 2012-11-21
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 URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2013-01-01 CURRENT 1992-06-19 Active
JONATHAN JAMES STEWART DUNLEY THE ALMANZORA GROUP LIMITED Director 2013-01-01 CURRENT 1984-03-15 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 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 ALMANZORA GROUP LIMITED Director 2001-12-31 CURRENT 1984-03-15 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 THE ALMANZORA GROUP LIMITED Director 1993-02-14 CURRENT 1984-03-15 Active
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 THE ROBERT HITCHINS GROUP LIMITED Director 2003-05-05 CURRENT 1960-12-28 Active
STEPHEN ROBERT HITCHINS THE ALMANZORA GROUP LIMITED Director 2003-05-05 CURRENT 1984-03-15 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
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-11DS01Application to strike the company off the register
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HITCHINS
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM St Brides House 10 Salisbury Square London EC4Y 8EH
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
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2000000
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 2000000
2016-03-30AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17CH01Director's details changed for Mr Jonathan James Stewart Dunley on 2014-11-09
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2000000
2015-02-25AR0114/02/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2000000
2014-02-14AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-18AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-18CH01Director's details changed for Jonathan Richard Hitchins on 2012-12-31
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT HITCHINS / 31/12/2012
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HITCHINS / 31/12/2012
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOND
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERHILL
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
2012-09-17AP01DIRECTOR APPOINTED PETER JAMES BOND
2012-07-03AP03Appointment of Jonathan James Stewart Dunley as company secretary
2012-07-03CH01Director's details changed for Alan Underhill on 2012-06-22
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2012-03-28AP03SECRETARY APPOINTED MICHAEL DESMOND JONES
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN UNDERHILL
2012-03-13AR0114/02/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN UNDERHILL / 16/12/2011
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN UNDERHILL / 16/12/2011
2012-02-24AP01DIRECTOR APPOINTED MICHAEL DESMOND JONES
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
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-31363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-04-11123NC INC ALREADY ADJUSTED 24/03/06
2007-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-11RES04£ NC 1000000/2000000 24/0
2007-04-1188(2)RAD 24/03/06--------- £ SI 1000000@1=1000000 £ IC 1000000/2000000
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19123NC INC ALREADY ADJUSTED 16/03/05
2005-05-1988(2)RAD 15/03/05--------- £ SI 999998@1=999998 £ IC 2/1000000
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-05ELRESS80A AUTH TO ALLOT SEC 16/03/05
2005-05-05RES04£ NC 10000/1000000 16/0
2005-03-30363aRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-03-30353LOCATION OF REGISTER OF MEMBERS
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-10225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-03-16363aRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-02-28363aRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-05363aRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-02-04288bDIRECTOR RESIGNED
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-03-01363aRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-04-16363aRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-03-17363aRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-02-17363aRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
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 VALLE DEL ALMANZORA 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 VALLE DEL ALMANZORA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALLE DEL ALMANZORA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2020-03-31
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 VALLE DEL ALMANZORA LIMITED

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