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

DEVWOOD PROPERTIES LTD

11 ECCLESTON PLACE, PARK STREET, SALFORD, M7 4NH,
Company Registration Number
03972093
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Devwood Properties Ltd
DEVWOOD PROPERTIES LTD was founded on 2000-04-13 and has its registered office in Salford. The organisation's status is listed as "Active - Proposal to Strike off". Devwood Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEVWOOD PROPERTIES LTD
 
Legal Registered Office
11 ECCLESTON PLACE
PARK STREET
SALFORD
M7 4NH
Other companies in M7
 
Filing Information
Company Number 03972093
Company ID Number 03972093
Date formed 2000-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-12 01:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVWOOD PROPERTIES LTD
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 DEVWOOD PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ROCHELLE LEILA EPSTEIN
Company Secretary 2000-05-08
MICHAEL EPSTEIN
Director 2000-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-04-13 2000-04-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-04-13 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROCHELLE LEILA EPSTEIN LEAWOOD PROPERTIES (NO.2) LTD Company Secretary 2009-09-15 CURRENT 2009-09-11 Active - Proposal to Strike off
ROCHELLE LEILA EPSTEIN LEAWOOD PROPERTIES LTD Company Secretary 2009-09-15 CURRENT 2009-09-11 Active - Proposal to Strike off
ROCHELLE LEILA EPSTEIN BARWOOD PROPERTIES LTD Company Secretary 2008-05-27 CURRENT 2008-05-13 Active - Proposal to Strike off
ROCHELLE LEILA EPSTEIN BARWOOD PROPERTIES (NO.2) LTD Company Secretary 2008-05-27 CURRENT 2008-05-13 Active - Proposal to Strike off
ROCHELLE LEILA EPSTEIN CORWOOD PROPERTIES LTD Company Secretary 2008-03-25 CURRENT 2008-03-05 Active
ROCHELLE LEILA EPSTEIN CORWOOD PROPERTIES (NO.2) LTD Company Secretary 2008-03-25 CURRENT 2008-03-05 Active
ROCHELLE LEILA EPSTEIN HARKWOOD PROPERTIES (NO 2) LTD Company Secretary 2007-12-10 CURRENT 2007-11-27 Dissolved 2017-05-23
ROCHELLE LEILA EPSTEIN HARKWOOD PROPERTIES LTD Company Secretary 2007-12-10 CURRENT 2007-11-27 Dissolved 2017-05-23
ROCHELLE LEILA EPSTEIN DONWOOD PROPERTIES (NO 2) LTD Company Secretary 2007-10-18 CURRENT 2007-09-19 Dissolved 2016-04-12
ROCHELLE LEILA EPSTEIN DONWOOD PROPERTIES LTD Company Secretary 2007-10-18 CURRENT 2007-09-19 Dissolved 2016-04-12
ROCHELLE LEILA EPSTEIN HUNTSWOOD PROPERTIES (NO. 2) LTD Company Secretary 2007-03-22 CURRENT 2007-03-19 Live but Receiver Manager on at least one charge
ROCHELLE LEILA EPSTEIN ROCHWOOD PROPERTIES (NO. 2) LTD Company Secretary 2006-09-25 CURRENT 2006-09-20 Active - Proposal to Strike off
ROCHELLE LEILA EPSTEIN ROCHWOOD PROPERTIES LTD Company Secretary 2006-09-15 CURRENT 2006-08-24 Active - Proposal to Strike off
ROCHELLE LEILA EPSTEIN CAPITAL ADVISORY SERVICES LIMITED Company Secretary 2006-05-17 CURRENT 2005-05-16 Active
ROCHELLE LEILA EPSTEIN ARTHENIA LTD Company Secretary 2006-01-30 CURRENT 2005-12-02 Active - Proposal to Strike off
ROCHELLE LEILA EPSTEIN CAMWOOD PROPERTIES (NO. 2) LTD Company Secretary 2005-12-22 CURRENT 2005-11-24 Dissolved 2016-05-10
ROCHELLE LEILA EPSTEIN CAMWOOD PROPERTIES LTD Company Secretary 2005-12-19 CURRENT 2005-08-26 Dissolved 2016-04-12
ROCHELLE LEILA EPSTEIN CARRWOOD PROPERTIES LTD Company Secretary 2005-03-21 CURRENT 2004-03-31 Active - Proposal to Strike off
ROCHELLE LEILA EPSTEIN CARRWOOD PROPERTIES (NO. 2) LTD Company Secretary 2005-03-21 CURRENT 2004-10-12 Live but Receiver Manager on at least one charge
ROCHELLE LEILA EPSTEIN PINESTONE ESTATES LTD Company Secretary 2003-11-09 CURRENT 2003-10-13 Active
ROCHELLE LEILA EPSTEIN STAGWOOD PROPERTIES LTD Company Secretary 2003-01-14 CURRENT 2002-12-19 Active
ROCHELLE LEILA EPSTEIN TELWOOD PROPERTIES LTD Company Secretary 2002-11-05 CURRENT 2002-09-04 Active - Proposal to Strike off
ROCHELLE LEILA EPSTEIN YALEWOOD PROPERTIES LTD Company Secretary 2002-05-03 CURRENT 2002-05-01 Dissolved 2016-03-01
ROCHELLE LEILA EPSTEIN TEESWOOD PROPERTIES LTD Company Secretary 2002-04-22 CURRENT 2002-03-12 Dissolved 2017-08-08
ROCHELLE LEILA EPSTEIN VALWOOD PROPERTIES LTD Company Secretary 2001-12-17 CURRENT 2001-12-14 Active
ROCHELLE LEILA EPSTEIN MERWOOD PROPERTIES LTD Company Secretary 2001-12-04 CURRENT 2001-11-23 Active
ROCHELLE LEILA EPSTEIN WARMWOOD PROPERTIES LTD Company Secretary 2001-01-12 CURRENT 2001-01-08 Dissolved 2014-03-11
ROCHELLE LEILA EPSTEIN WESTERNWOOD PROPERTIES LTD Company Secretary 2001-01-12 CURRENT 2001-01-08 Active - Proposal to Strike off
ROCHELLE LEILA EPSTEIN PRESTWOOD PROPERTIES LTD Company Secretary 2000-01-24 CURRENT 2000-01-20 Dissolved 2016-04-19
ROCHELLE LEILA EPSTEIN CHATWOOD PROPERTIES LTD Company Secretary 1999-11-09 CURRENT 1999-11-03 Dissolved 2014-03-11
ROCHELLE LEILA EPSTEIN BIRWOOD PROPERTIES LTD Company Secretary 1999-09-14 CURRENT 1999-08-31 Active
ROCHELLE LEILA EPSTEIN LITTLEWOOD PROPERTIES LTD Company Secretary 1999-06-25 CURRENT 1999-06-21 Active
ROCHELLE LEILA EPSTEIN SALEWOOD PROPERTIES LTD Company Secretary 1999-03-01 CURRENT 1999-01-25 Active
ROCHELLE LEILA EPSTEIN MOUNTWOOD PROPERTIES LTD Company Secretary 1998-12-11 CURRENT 1998-08-11 Active
ROCHELLE LEILA EPSTEIN SWINWOOD PROPERTIES LTD Company Secretary 1998-11-23 CURRENT 1998-11-19 Active
ROCHELLE LEILA EPSTEIN SOUTHWOOD PROPERTIES LTD Company Secretary 1997-06-24 CURRENT 1997-05-23 Active
MICHAEL EPSTEIN BLAKEWOOD PROPERTIES (NO.2) LTD Director 2013-11-07 CURRENT 2013-11-07 Active
MICHAEL EPSTEIN CLIFFWOOD PROPERTIES LTD Director 2011-08-02 CURRENT 2011-07-25 Active - Proposal to Strike off
MICHAEL EPSTEIN LAKEWOOD PROPERTIES LIMITED Director 2011-03-09 CURRENT 2011-03-03 Active - Proposal to Strike off
MICHAEL EPSTEIN LEAWOOD PROPERTIES (NO.2) LTD Director 2009-09-15 CURRENT 2009-09-11 Active - Proposal to Strike off
MICHAEL EPSTEIN LEAWOOD PROPERTIES LTD Director 2009-09-15 CURRENT 2009-09-11 Active - Proposal to Strike off
MICHAEL EPSTEIN BARWOOD PROPERTIES (NO.2) LTD Director 2008-05-27 CURRENT 2008-05-13 Active - Proposal to Strike off
MICHAEL EPSTEIN CORWOOD PROPERTIES LTD Director 2008-03-25 CURRENT 2008-03-05 Active
MICHAEL EPSTEIN CORWOOD PROPERTIES (NO.2) LTD Director 2008-03-25 CURRENT 2008-03-05 Active
MICHAEL EPSTEIN HUNTSWOOD PROPERTIES LIMITED Director 2007-03-22 CURRENT 2007-02-26 Dissolved 2017-08-08
MICHAEL EPSTEIN ROCHWOOD PROPERTIES (NO. 2) LTD Director 2006-09-25 CURRENT 2006-09-20 Active - Proposal to Strike off
MICHAEL EPSTEIN ROCHWOOD PROPERTIES LTD Director 2006-09-15 CURRENT 2006-08-24 Active - Proposal to Strike off
MICHAEL EPSTEIN ARTHENIA LTD Director 2006-01-30 CURRENT 2005-12-02 Active - Proposal to Strike off
MICHAEL EPSTEIN CARRWOOD PROPERTIES (NO. 2) LTD Director 2004-10-20 CURRENT 2004-10-12 Live but Receiver Manager on at least one charge
MICHAEL EPSTEIN TELWOOD PROPERTIES LTD Director 2002-11-05 CURRENT 2002-09-04 Active - Proposal to Strike off
MICHAEL EPSTEIN TEESWOOD PROPERTIES LTD Director 2002-04-22 CURRENT 2002-03-12 Dissolved 2017-08-08
MICHAEL EPSTEIN VALWOOD PROPERTIES LTD Director 2001-12-17 CURRENT 2001-12-14 Active
MICHAEL EPSTEIN MERWOOD PROPERTIES LTD Director 2001-12-04 CURRENT 2001-11-23 Active
MICHAEL EPSTEIN WESTERNWOOD PROPERTIES LTD Director 2001-01-12 CURRENT 2001-01-08 Active - Proposal to Strike off
MICHAEL EPSTEIN BIRWOOD PROPERTIES LTD Director 1999-09-14 CURRENT 1999-08-31 Active
MICHAEL EPSTEIN LITTLEWOOD PROPERTIES LTD Director 1999-06-25 CURRENT 1999-06-21 Active
MICHAEL EPSTEIN SALEWOOD PROPERTIES LTD Director 1999-03-01 CURRENT 1999-01-25 Active
MICHAEL EPSTEIN MOUNTWOOD PROPERTIES LTD Director 1998-12-11 CURRENT 1998-08-11 Active
MICHAEL EPSTEIN SWINWOOD PROPERTIES LTD Director 1998-11-23 CURRENT 1998-11-19 Active
MICHAEL EPSTEIN SOUTHWOOD PROPERTIES LTD Director 1997-06-24 CURRENT 1997-05-23 Active
MICHAEL EPSTEIN BUSYARN LIMITED Director 1991-03-31 CURRENT 1988-11-10 Active
MICHAEL EPSTEIN ASHVILLE LIMITED Director 1990-12-31 CURRENT 1990-01-23 Liquidation

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
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-28DS01Application to strike the company off the register
2019-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-15CH01Director's details changed for Mr Michael Epstein on 2016-03-01
2016-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROCHELLE LEILA EPSTEIN on 2016-03-01
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 35 Cavendish Road Salford Lancashire M7 4WP
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-04AR0101/03/13 ANNUAL RETURN FULL LIST
2012-11-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02MG01Particulars of a mortgage or charge/MG09 / charge no: 5
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-15AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0101/03/11 FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AR0101/03/10 FULL LIST
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-02363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-01363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-23363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-07-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-01395PARTICULARS OF MORTGAGE/CHARGE
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-15288aNEW SECRETARY APPOINTED
2000-05-15225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-05-15287REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 35 CAVENDISH ROAD SALFORD LANCASHIRE M7 4WP
2000-04-20288bSECRETARY RESIGNED
2000-04-20288bDIRECTOR RESIGNED
2000-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEVWOOD PROPERTIES LTD 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 DEVWOOD PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 15 MARCH 2012 2012-05-02 Satisfied SANTANDER UK PLC
ASSIGNATION OF RENTS 2012-04-03 Satisfied SANTANDER UK PLC
FLOATING CHARGE 2012-04-03 Satisfied SANTANDER UK PLC
MORTGAGE DEBENTURE 2000-06-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-15 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 DEVWOOD PROPERTIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEVWOOD PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEVWOOD PROPERTIES LTD
Trademarks
We have not found any records of DEVWOOD PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVWOOD PROPERTIES LTD. 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 (74990 - Non-trading company) as DEVWOOD PROPERTIES LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEVWOOD PROPERTIES LTD 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 DEVWOOD PROPERTIES LTD 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 DEVWOOD PROPERTIES LTD 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.