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

MAPELEY ESTATES LIMITED

C/O FTI CONSULTING LLP 200 ALDERSGATE, ALDERSGATE STREET, LONDON, GREATER LONDON, EC1A 4HD,
Company Registration Number
03729808
Private Limited Company
Liquidation

Company Overview

About Mapeley Estates Ltd
MAPELEY ESTATES LIMITED was founded on 1999-03-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Mapeley Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAPELEY ESTATES LIMITED
 
Legal Registered Office
C/O FTI CONSULTING LLP 200 ALDERSGATE
ALDERSGATE STREET
LONDON
GREATER LONDON
EC1A 4HD
Other companies in WD17
 
Previous Names
MAPELEY LIMITED02/06/2005
Filing Information
Company Number 03729808
Company ID Number 03729808
Date formed 1999-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB756401632  
Last Datalog update: 2023-09-05 13:05:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPELEY ESTATES 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 MAPELEY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY WILSON
Company Secretary 2002-01-31
SIMON DAVID AINSLIE JONES
Director 2013-02-28
MARK JULIAN SMITH
Director 2011-01-20
EDWARD MICHAEL SWALES
Director 2011-05-11
MICHAEL ANTHONY WILSON
Director 2004-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN KAUFFMAN
Director 2002-06-18 2012-12-21
MATTHEW MILLAR GORDON
Director 2009-07-06 2012-09-21
PETER JAMES BALL
Director 2011-04-01 2011-04-18
PETER JAMES BALL
Director 2011-04-01 2011-04-18
NICHOLAS ROBERT FRIEDLOS
Director 2008-07-02 2011-01-21
CRAIG MCWILLIAM
Director 2004-07-22 2010-04-26
JAMESON PAUL HOPKINS
Director 2001-12-18 2008-12-31
PAUL ANTHONY COLLINS
Director 2008-08-11 2008-09-01
STEPHEN ANDREW COOKE
Director 2006-04-27 2008-05-09
ISRAR LIAQAT
Director 2006-08-21 2006-09-04
SHAFQAT ALI MALIK
Director 2004-07-22 2006-04-27
RICHARD EVANS GEORGI
Director 2002-06-18 2004-12-14
RICHARD STEPHEN MULLY
Director 2000-04-05 2004-12-14
PORTMAN ADMINISTRATION 1 LIMITED
Director 2003-02-18 2004-09-21
DAVID DOUGLAS BURKE
Director 2003-01-21 2004-07-11
SIMON PATRICK BUTCHER
Director 2001-11-13 2004-02-13
JOHN TALBOT HEYWOOD
Director 2002-06-18 2003-07-11
JONATHAN ASHLEY
Director 2002-06-18 2003-01-21
MILTOS KAMBOURIDES
Director 2002-06-18 2003-01-21
CRAIG MCWILLIAM
Director 2001-08-20 2003-01-21
OLSWANG COSEC LIMITED
Company Secretary 2001-04-10 2002-01-31
PAUL JONATHAN GOSWELL
Director 2001-11-13 2001-12-18
MILTOS KAMBOURIDES
Director 2001-08-28 2001-12-18
WESLEY ROBERT EDENS
Director 2000-04-05 2001-08-28
RICHARD EVANS GEORGI
Director 2000-04-05 2001-08-28
ROBERT IAN KAUFFMAN
Director 2000-04-05 2001-08-28
EPS SECRETARIES LIMITED
Company Secretary 1999-05-26 2001-04-10
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1999-05-06 1999-05-26
DIANE JUNE PENFOLD
Director 1999-03-10 1999-05-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-10 1999-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY WILSON MAPELEY INVESTMENT GROUP LIMITED Company Secretary 2006-08-04 CURRENT 2006-05-17 Liquidation
MICHAEL ANTHONY WILSON MAPELEY ABI PROVIDER LIMITED Company Secretary 2006-02-07 CURRENT 2006-01-16 Liquidation
MICHAEL ANTHONY WILSON MAPELEY COLUMBUS II LIMITED Company Secretary 2002-02-06 CURRENT 2000-08-25 Liquidation
MICHAEL ANTHONY WILSON MAPELEY STEPS CONTRACTOR LIMITED Company Secretary 2001-02-06 CURRENT 2000-10-12 Liquidation
SIMON DAVID AINSLIE JONES CANNON CAPITAL DEVELOPMENTS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
SIMON DAVID AINSLIE JONES SALISBURY HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SIMON DAVID AINSLIE JONES SALISBURY INTEGRATED SERVICES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
SIMON DAVID AINSLIE JONES MAPELEY STEPS PROPERTIES LIMITED Director 2013-02-28 CURRENT 2010-09-06 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY INVESTMENT GROUP LIMITED Director 2013-02-28 CURRENT 2006-05-17 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY COLUMBUS II LIMITED Director 2013-02-28 CURRENT 2000-08-25 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY ABI PROVIDER LIMITED Director 2013-02-28 CURRENT 2006-01-16 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY COLUMBUS PROPERTIES LIMITED Director 2013-02-28 CURRENT 2012-02-29 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY STEPS CONTRACTOR LIMITED Director 2013-02-28 CURRENT 2000-10-12 Liquidation
SIMON DAVID AINSLIE JONES ATLAS WORKPLACE SERVICES LIMITED Director 2013-02-28 CURRENT 2012-03-06 Active
SIMON DAVID AINSLIE JONES QUINTESSENTIAL MARKETING LIMITED Director 2009-01-21 CURRENT 2008-12-18 Dissolved 2016-03-29
MARK JULIAN SMITH CANNON CAPITAL DEVELOPMENTS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
MARK JULIAN SMITH SALISBURY ENGINEERING AND COMPLIANCE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK JULIAN SMITH SALISBURY SECURITY SERVICES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
MARK JULIAN SMITH SALISBURY HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JULIAN SMITH SALISBURY INTEGRATED SERVICES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
MARK JULIAN SMITH ATLAS WORKPLACE SERVICES LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
MARK JULIAN SMITH MAPELEY COLUMBUS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Liquidation
MARK JULIAN SMITH MAPELEY STEPS PROPERTIES LIMITED Director 2011-01-20 CURRENT 2010-09-06 Liquidation
MARK JULIAN SMITH MAPELEY INVESTMENT GROUP LIMITED Director 2011-01-20 CURRENT 2006-05-17 Liquidation
MARK JULIAN SMITH MAPELEY COLUMBUS II LIMITED Director 2011-01-20 CURRENT 2000-08-25 Liquidation
MARK JULIAN SMITH MAPELEY ABI PROVIDER LIMITED Director 2011-01-20 CURRENT 2006-01-16 Liquidation
MARK JULIAN SMITH MAPELEY STEPS CONTRACTOR LIMITED Director 2011-01-20 CURRENT 2000-10-12 Liquidation
EDWARD MICHAEL SWALES SALISBURY ESCO LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
EDWARD MICHAEL SWALES SALISBURY ENGINEERING AND COMPLIANCE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
EDWARD MICHAEL SWALES SALISBURY SECURITY SERVICES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
EDWARD MICHAEL SWALES SALISBURY HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
EDWARD MICHAEL SWALES SALISBURY INTEGRATED SERVICES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
EDWARD MICHAEL SWALES ATLAS WORKPLACE SERVICES LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
EDWARD MICHAEL SWALES MAPELEY COLUMBUS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Liquidation
EDWARD MICHAEL SWALES MAPELEY STEPS PROPERTIES LIMITED Director 2011-05-11 CURRENT 2010-09-06 Liquidation
EDWARD MICHAEL SWALES MAPELEY COLUMBUS II LIMITED Director 2011-05-11 CURRENT 2000-08-25 Liquidation
EDWARD MICHAEL SWALES MAPELEY ABI PROVIDER LIMITED Director 2011-05-11 CURRENT 2006-01-16 Liquidation
EDWARD MICHAEL SWALES MAPELEY STEPS CONTRACTOR LIMITED Director 2011-05-11 CURRENT 2000-10-12 Liquidation
MICHAEL ANTHONY WILSON MAPELEY INVESTMENT GROUP LIMITED Director 2006-08-04 CURRENT 2006-05-17 Liquidation
MICHAEL ANTHONY WILSON MAPELEY ABI PROVIDER LIMITED Director 2006-02-07 CURRENT 2006-01-16 Liquidation
MICHAEL ANTHONY WILSON MAPELEY COLUMBUS II LIMITED Director 2004-07-22 CURRENT 2000-08-25 Liquidation
MICHAEL ANTHONY WILSON MAPELEY STEPS CONTRACTOR LIMITED Director 2004-07-22 CURRENT 2000-10-12 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Executive Admin AssistantWatfordVerifying bank account details for new suppliers and/or change of bank account details for existing suppliers....2016-07-13

Jobs results powered by Indeed
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
2023-08-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-08Voluntary liquidation declaration of solvency
2023-08-08Appointment of a voluntary liquidator
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Suite 107 42-44 Clarendon Road Watford Hertfordshire WD17 1JT
2023-05-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-26Solvency Statement dated 18/05/23
2023-05-26Statement by Directors
2023-05-26Statement of capital on GBP 1
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM Cambridge House Clarendon Road Watford WD17 1HP
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM Cambridge House Clarendon Road Watford WD17 1HP
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL SWALES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-01-15SH0120/12/18 STATEMENT OF CAPITAL GBP 15497188
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23CH01Director's details changed for Mr Edward Michael Swales on 2015-03-20
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0110/03/15 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Mr Simon David Ainslie Jones on 2014-10-09
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02CH01Director's details changed for Mr Mark Julian Smith on 2014-09-01
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM 2Nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MR SIMON DAVID AINSLIE JONES
2013-02-13AUDAUDITOR'S RESIGNATION
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KAUFFMAN
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0110/03/12 ANNUAL RETURN FULL LIST
2012-03-14CH01Director's details changed for Matthew Millar Gordon on 2012-01-03
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AP01DIRECTOR APPOINTED MR EDWARD MICHAEL SWALES
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALL
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALL
2011-04-04AP01DIRECTOR APPOINTED MR PETER BALL
2011-04-04AP01DIRECTOR APPOINTED MR PETER BALL
2011-03-21AR0110/03/11 FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEDLOS
2011-01-21AP01DIRECTOR APPOINTED MR MARK JULIAN SMITH
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM
2010-03-23AR0110/03/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN KAUFFMAN / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILSON / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCWILLIAM / 03/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILSON / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT FRIEDLOS / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GORDON / 03/11/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21288aDIRECTOR APPOINTED MATTHEW GORDON
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR JAMESON HOPKINS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES SARMECANIC
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL COLLINS
2008-08-14288aDIRECTOR APPOINTED JAMES SARMECANIC LOGGED FORM
2008-08-14288aDIRECTOR APPOINTED PAUL ANTHONY COLLINS LOGGED FORM
2008-08-14288aDIRECTOR APPOINTED ALTERNATE PAUL ANTHONY COLLINS
2008-08-14288aDIRECTOR APPOINTED ALTERNATE JAMES SARMECANIC
2008-07-23288aDIRECTOR APPOINTED NICHOLAS ROBERT FRIEDLOS LOGGED FORM
2008-07-16288aDIRECTOR APPOINTED NICHOLAS ROBERT FRIEDLOS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COOKE
2008-04-22363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOKE / 23/06/2007
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 20TH FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3AS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-03-23363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02CERTNMCOMPANY NAME CHANGED MAPELEY LIMITED CERTIFICATE ISSUED ON 02/06/05
2005-04-06363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
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 MAPELEY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-08-01
Appointment of Liquidators2023-08-01
Fines / Sanctions
No fines or sanctions have been issued against MAPELEY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-08-20 Outstanding WORLD VISION UK
RENT DEPOSIT DEED 2001-02-16 Outstanding ORBIT INVESTMENTS (PROPERTIES) LIMITED
Intangible Assets
Patents
We have not found any records of MAPELEY ESTATES LIMITED registering or being granted any patents
Domain Names

MAPELEY ESTATES LIMITED owns 1 domain names.

leonhouse.co.uk  

Trademarks
We have not found any records of MAPELEY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAPELEY ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough Council of King's Lynn & West Norfolk 2011-09-21 GBP £1,000 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MAPELEY ESTATES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 3/5 RUSHMILLS BEDFORD ROAD NORTHAMPTON NN4 7YB 156,000
Northampton Borough Council OFFICES AND PREMISES 3/5 RUSHMILLS BEDFORD ROAD NORTHAMPTON NN4 7YB 156,000
Northampton Borough Council OFFICES AND PREMISES 3/5 RUSHMILLS BEDFORD ROAD NORTHAMPTON NN4 7YB 156,00002-24-14

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPELEY ESTATES 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 MAPELEY ESTATES 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.