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

EAGLEY VALLEY LIMITED

HOPLANDS FARM, KINGS SOMBORNE, STOCKBRIDGE, HAMPSHIRE, SO20 6QH,
Company Registration Number
03859732
Private Limited Company
Active

Company Overview

About Eagley Valley Ltd
EAGLEY VALLEY LIMITED was founded on 1999-10-15 and has its registered office in Stockbridge. The organisation's status is listed as "Active". Eagley Valley 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
EAGLEY VALLEY LIMITED
 
Legal Registered Office
HOPLANDS FARM
KINGS SOMBORNE
STOCKBRIDGE
HAMPSHIRE
SO20 6QH
Other companies in SO20
 
Previous Names
TOWNCASTLE LIMITED10/04/2008
Filing Information
Company Number 03859732
Company ID Number 03859732
Date formed 1999-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLEY VALLEY 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 EAGLEY VALLEY LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 2008-02-11
NIGEL TIMOTHY WOLSTENHOLME
Director 1999-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN STRATTON
Director 2008-02-11 2010-02-10
SUSAN WENDY WOLSTENHOLME
Company Secretary 1999-11-05 2008-02-11
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-10-15 1999-11-05
L & A REGISTRARS LIMITED
Nominated Director 1999-10-15 1999-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON LYNX TECHNOLOGIES LTD Company Secretary 2009-06-17 CURRENT 2007-03-30 Active - Proposal to Strike off
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON SNUG ARCHITECTS LIMITED Company Secretary 2007-01-15 CURRENT 2003-11-17 Active
KENNETH JOHN STRATTON HYDE PARK INTERNATIONAL LIMITED Company Secretary 2006-10-24 CURRENT 1985-06-07 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON ANCELLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-31 CURRENT 1989-07-24 Active
KENNETH JOHN STRATTON SOMBORNE VALLEY VINEYARD LIMITED Company Secretary 2004-10-25 CURRENT 2001-03-23 Active
KENNETH JOHN STRATTON LYMEWOOD CARE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Liquidation
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CARE HOMES MAINTENANCE LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MAYDAY (AUTO SPARES) LIMITED Company Secretary 2000-09-11 CURRENT 1975-04-25 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Company Secretary 1991-06-30 CURRENT 1981-05-14 Active
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off
NIGEL TIMOTHY WOLSTENHOLME SUSSEX INVESTMENTS (STOCKBRIDGE) LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
NIGEL TIMOTHY WOLSTENHOLME LYNDHURST HOMES (56) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Dissolved 2018-05-15
NIGEL TIMOTHY WOLSTENHOLME TREGARTHEN'S (ST MARY'S) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
NIGEL TIMOTHY WOLSTENHOLME FROBISHER (MILLBROOK T.E.) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2017-07-25
NIGEL TIMOTHY WOLSTENHOLME FROBISHER (MILLBROOK T.C.) LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active - Proposal to Strike off
NIGEL TIMOTHY WOLSTENHOLME FROBISHER VENTURES LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
NIGEL TIMOTHY WOLSTENHOLME MALTOVER NOMINEES LIMITED Director 2010-11-19 CURRENT 2004-03-10 Dissolved 2017-08-15
NIGEL TIMOTHY WOLSTENHOLME MALTOVER PROPERTY LIMITED Director 2005-06-15 CURRENT 2004-01-19 Dissolved 2017-08-15
NIGEL TIMOTHY WOLSTENHOLME FROBISHER CONSTRUCTION AND RENEWABLES LTD Director 2003-09-19 CURRENT 2003-09-19 Active
NIGEL TIMOTHY WOLSTENHOLME FROBISHER DEVELOPMENTS LIMITED Director 2001-07-16 CURRENT 2001-06-18 Active
NIGEL TIMOTHY WOLSTENHOLME SOMBORNE VALLEY VINEYARD LIMITED Director 2001-04-11 CURRENT 2001-03-23 Active
NIGEL TIMOTHY WOLSTENHOLME EVENVYNE LIMITED Director 1998-11-30 CURRENT 1992-10-20 Active
NIGEL TIMOTHY WOLSTENHOLME FROBISHER CONSTRUCTION LIMITED Director 1997-05-02 CURRENT 1997-05-02 Active - Proposal to Strike off
NIGEL TIMOTHY WOLSTENHOLME FROBISHER LIMITED Director 1991-08-23 CURRENT 1991-08-01 Active
NIGEL TIMOTHY WOLSTENHOLME HOPLANDS ESTATE LIMITED Director 1991-05-13 CURRENT 1991-04-30 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
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-16AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-04-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-11-24
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-06AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-01
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-13AR0115/10/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-01AR0115/10/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0115/10/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0115/10/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0115/10/10 ANNUAL RETURN FULL LIST
2010-05-05AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON
2009-11-03AR0115/10/09 ANNUAL RETURN FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY WOLSTENHOLME / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN STRATTON / 03/11/2009
2009-06-02AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY SUSAN WOLSTENHOLME
2008-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-05CERTNMCOMPANY NAME CHANGED TOWNCASTLE LIMITED CERTIFICATE ISSUED ON 10/04/08
2008-03-25288aDIRECTOR AND SECRETARY APPOINTED KENNETH JOHN STRATTON
2007-10-28363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-06-16363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-27363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-08363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-08363sRETURN MADE UP TO 15/10/03; NO CHANGE OF MEMBERS
2003-09-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-25363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-05363sRETURN MADE UP TO 15/10/01; CHANGE OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-09363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: HOPLANDS FARM HOUSE KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QH
2000-01-23225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00
2000-01-1788(2)RAD 06/01/00--------- £ SI 2@1=2 £ IC 1/3
1999-11-26288aNEW SECRETARY APPOINTED
1999-11-26288bDIRECTOR RESIGNED
1999-11-26287REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-26288bSECRETARY RESIGNED
1999-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EAGLEY VALLEY 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 EAGLEY VALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAGLEY VALLEY 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

Creditors
Creditors Due Within One Year 2013-07-31 £ 604,071
Creditors Due Within One Year 2012-08-01 £ 609,539
Creditors Due Within One Year 2011-08-01 £ 609,368

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 EAGLEY VALLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 3
Cash Bank In Hand 2011-08-01 £ 35
Current Assets 2013-07-31 £ 763,821
Current Assets 2012-08-01 £ 765,467
Current Assets 2011-08-01 £ 765,295
Debtors 2013-07-31 £ 762,955
Debtors 2012-08-01 £ 765,432
Debtors 2011-08-01 £ 765,260
Fixed Assets 2011-08-01 £ 1
Shareholder Funds 2011-08-01 £ 155,928
Tangible Fixed Assets 2011-08-01 £ 1

Debtors and other cash assets

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