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

TEMVALE LIMITED

2 LEONARD PLACE, WESTERHAM ROAD, KESTON, KENT, BR2 6HQ,
Company Registration Number
03527197
Private Limited Company
Active

Company Overview

About Temvale Ltd
TEMVALE LIMITED was founded on 1998-03-13 and has its registered office in Keston. The organisation's status is listed as "Active". Temvale Limited is a Private Limited Company registered in ENGLAND 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
TEMVALE LIMITED
 
Legal Registered Office
2 LEONARD PLACE
WESTERHAM ROAD
KESTON
KENT
BR2 6HQ
Other companies in BR2
 
Filing Information
Company Number 03527197
Company ID Number 03527197
Date formed 1998-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725066836  
Last Datalog update: 2024-04-07 04:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMVALE 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.
Companies with same name TEMVALE LIMITED
The following companies were found which have the same name as TEMVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEMVALE LIMITED California Unknown
TEMVALE LIMITED California Unknown
Temvale Ltd Connecticut Unknown
TEMVALE PTY. LTD. QLD 4066 Dissolved Company formed on the 1987-04-13

Company Officers of TEMVALE LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEOFFREY FERNBACK
Director 1998-03-30
PAUL SIMON FERNBACK
Director 2014-03-24
COLIN JOHN SEEDS
Director 1998-03-30
GRANT SEEDS
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GARETH JONES
Company Secretary 2005-05-07 2017-11-15
JOHN HARDACRE
Company Secretary 1999-04-26 2005-05-06
COLIN JOHN SEEDS
Company Secretary 1998-03-30 1999-04-26
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-03-13 1998-03-30
L & A REGISTRARS LIMITED
Nominated Director 1998-03-13 1998-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEOFFREY FERNBACK BIG PADLOCK HOLDINGS LTD Director 2017-08-29 CURRENT 2017-08-29 Active
ALAN GEOFFREY FERNBACK CENTAUR FINANCING LTD Director 2015-04-29 CURRENT 2015-04-29 Active
ALAN GEOFFREY FERNBACK BIG PADLOCK AYR LTD Director 2014-05-01 CURRENT 2013-07-08 Active
ALAN GEOFFREY FERNBACK NEWBELL ESTATES LIMITED Director 2012-04-05 CURRENT 2012-01-09 Dissolved 2014-02-18
ALAN GEOFFREY FERNBACK BIG PADLOCK LIMITED Director 2012-04-02 CURRENT 2012-01-18 Active
ALAN GEOFFREY FERNBACK GENERAL GEORGE FLOORING LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2014-10-21
ALAN GEOFFREY FERNBACK GENERAL GEORGE CARPETS LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2017-05-02
ALAN GEOFFREY FERNBACK HALF TIDE DOCK LIMITED Director 2011-06-27 CURRENT 2007-06-14 Active
ALAN GEOFFREY FERNBACK BIG PADLOCK (UK) LTD Director 2011-03-09 CURRENT 2011-02-21 Active
ALAN GEOFFREY FERNBACK MAGICAL STORAGE LIMITED Director 2010-06-28 CURRENT 2010-06-28 Active
ALAN GEOFFREY FERNBACK FUNSIZE TRADING LIMITED Director 2009-10-01 CURRENT 2008-01-08 Active
ALAN GEOFFREY FERNBACK KIDDERMINSTER PROPERTY INVESTMENTS LIMITED Director 2003-02-27 CURRENT 2002-10-22 Active - Proposal to Strike off
ALAN GEOFFREY FERNBACK RUSJON (UK) LIMITED Director 1999-06-28 CURRENT 1999-06-14 Active
ALAN GEOFFREY FERNBACK ALPENMILE PROPERTIES LIMITED Director 1999-03-19 CURRENT 1994-10-26 Active
ALAN GEOFFREY FERNBACK CENTAUR PROPERTY INVESTMENTS LIMITED Director 1999-02-18 CURRENT 1998-11-20 Active
ALAN GEOFFREY FERNBACK CENTAUR PROPERTY GROUP LIMITED Director 1997-02-05 CURRENT 1997-01-21 Active
ALAN GEOFFREY FERNBACK KINGSWAY LONDON LIMITED Director 1995-03-10 CURRENT 1990-08-17 Active
ALAN GEOFFREY FERNBACK CENTAUR PROPERTY ESTATES LIMITED Director 1994-05-01 CURRENT 1981-04-22 Active
ALAN GEOFFREY FERNBACK BIG PADLOCK GROUP LIMITED Director 1991-11-27 CURRENT 1988-06-08 Active
ALAN GEOFFREY FERNBACK SPEDHO LIMITED Director 1991-10-18 CURRENT 1981-07-09 Active
PAUL SIMON FERNBACK BARCLAY HOMES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Dissolved 2018-02-13
PAUL SIMON FERNBACK BARCLAY COMMERCIAL ESTATES LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
PAUL SIMON FERNBACK BIG PADLOCK AYR LTD Director 2014-05-01 CURRENT 2013-07-08 Active
PAUL SIMON FERNBACK MAGICAL STORAGE LIMITED Director 2010-06-28 CURRENT 2010-06-28 Active
PAUL SIMON FERNBACK BARCLAY GROUP LIMITED Director 2000-04-27 CURRENT 2000-04-27 Active
PAUL SIMON FERNBACK BARCLAY HOME INVESTMENTS LIMITED Director 1999-10-01 CURRENT 1999-09-20 Active
PAUL SIMON FERNBACK BARCLAY ESTATES LIMITED Director 1998-11-10 CURRENT 1998-11-10 Active
GRANT SEEDS SUNDRIDGE INVESTMENT AND DEVELOPMENT LIMITED Director 2007-01-24 CURRENT 2006-02-10 Dissolved 2013-09-24
GRANT SEEDS ERINVALE GROUP LIMITED Director 2003-09-04 CURRENT 2003-09-04 Active
GRANT SEEDS ERINVALE DEVELOPMENTS LIMITED Director 2002-03-05 CURRENT 2002-03-05 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
2024-05-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN SEEDS
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035271970008
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035271970007
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 2 Leonard Place Westerham Road Keston Kent BR2 6HQ
2019-04-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-11-28TM02Termination of appointment of Stephen Gareth Jones on 2017-11-15
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0103/02/16 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY FERNBACK / 01/01/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SEEDS / 01/01/2015
2015-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN GARETH JONES on 2015-01-01
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-24AP01DIRECTOR APPOINTED MR GRANT SEEDS
2014-03-24AP01DIRECTOR APPOINTED MR PAUL SIMON FERNBACK
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0103/02/14 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04AR0103/02/13 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0103/02/12 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0103/02/11 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2010-03-01AR0103/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SEEDS / 01/02/2010
2009-05-16AA30/06/08 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: WELLS HOUSE 12 ALBERT STREET FLEET HAMPSHIRE GU51 3RL
2007-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-17363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 70 - 71 NEW BOND STREET LONDON W1S 1DE
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 3RD FLOOR 6 MARKET PLACE LONDON W1W 8AF
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-07363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-08363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-05-18288bSECRETARY RESIGNED
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-29363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-06-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-25363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-07-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-14363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-03-21225ACC. REF. DATE EXTENDED FROM 18/06/01 TO 30/06/01
2001-01-23AAFULL ACCOUNTS MADE UP TO 18/06/00
2000-08-14225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 18/06/00
2000-03-30363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-16288bSECRETARY RESIGNED
1999-05-16288aNEW SECRETARY APPOINTED
1999-05-16287REGISTERED OFFICE CHANGED ON 16/05/99 FROM: ROTHMAN PANTELL & CO 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG
1999-05-16363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-05-27288aNEW SECRETARY APPOINTED
1998-05-27288aNEW DIRECTOR APPOINTED
1998-05-27288bSECRETARY RESIGNED
1998-05-27288bDIRECTOR RESIGNED
1998-05-27288aNEW DIRECTOR APPOINTED
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 TEMVALE 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 TEMVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2004-12-29 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-07-22 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-05-14 Satisfied AIB GROUP (UK) P.L.C.
Creditors
Corporation Tax Due Within One Year 2013-06-30 £ 32,275
Corporation Tax Due Within One Year 2012-06-30 £ 6,856
Corporation Tax Due Within One Year 2012-06-30 £ 27,693
Corporation Tax Due Within One Year 2011-06-30 £ 13,268
Creditors Due After One Year 2013-06-30 £ 257,595
Creditors Due After One Year 2012-06-30 £ 297,247
Creditors Due After One Year 2012-06-30 £ 297,247
Creditors Due After One Year 2011-06-30 £ 342,321
Creditors Due Within One Year 2013-06-30 £ 52,629
Creditors Due Within One Year 2012-06-30 £ 43,236
Creditors Due Within One Year 2012-06-30 £ 34,967
Creditors Due Within One Year 2011-06-30 £ 39,949
Other Creditors Due Within One Year 2012-06-30 £ 12,568
Other Creditors Due Within One Year 2011-06-30 £ 12,568
Other Taxation Social Security Within One Year 2013-06-30 £ 4,767
Other Taxation Social Security Within One Year 2012-06-30 £ 4,551
Other Taxation Social Security Within One Year 2012-06-30 £ 4,551
Other Taxation Social Security Within One Year 2011-06-30 £ 4,473
Trade Creditors Within One Year 2013-06-30 £ 2,747
Trade Creditors Within One Year 2012-06-30 £ 2,834
Trade Creditors Within One Year 2012-06-30 £ 2,834

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 TEMVALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Current Assets 2013-06-30 £ 289,301
Current Assets 2012-06-30 £ 287,424
Current Assets 2012-06-30 £ 287,424
Current Assets 2011-06-30 £ 288,398
Debtors 2013-06-30 £ 304,751
Debtors 2012-06-30 £ 303,778
Debtors 2012-06-30 £ 303,778
Debtors 2011-06-30 £ 302,590
Debtors Due Within One Year 2013-06-30 £ 2,272
Debtors Due Within One Year 2012-06-30 £ 4,523
Debtors Due Within One Year 2012-06-30 £ 4,523
Debtors Due Within One Year 2011-06-30 £ 2,335
Shareholder Funds 2013-06-30 £ 1,409,077
Shareholder Funds 2012-06-30 £ 1,376,941
Shareholder Funds 2012-06-30 £ 1,385,210
Shareholder Funds 2011-06-30 £ 1,336,128
Tangible Fixed Assets 2013-06-30 £ 1,430,000
Tangible Fixed Assets 2012-06-30 £ 1,430,000
Tangible Fixed Assets 2012-06-30 £ 1,430,000
Tangible Fixed Assets 2011-06-30 £ 1,430,000

Debtors and other cash assets

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