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

FRENCH COAST VILLAS LIMITED

2 Weybourne Street, London, SW18 4HQ,
Company Registration Number
04175044
Private Limited Company
Active - Proposal to Strike off

Company Overview

About French Coast Villas Ltd
FRENCH COAST VILLAS LIMITED was founded on 2001-03-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". French Coast Villas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRENCH COAST VILLAS LIMITED
 
Legal Registered Office
2 Weybourne Street
London
SW18 4HQ
Other companies in SG12
 
Previous Names
BRITTANY TRAVEL LIMITED20/10/2011
Filing Information
Company Number 04175044
Company ID Number 04175044
Date formed 2001-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-10-31
Account next due 2023-07-31
Latest return 2022-02-17
Return next due 2023-03-03
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-20 00:12:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCH COAST VILLAS 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 FRENCH COAST VILLAS LIMITED
The following companies were found which have the same name as FRENCH COAST VILLAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRENCH COAST VILLAS LIMITED Unknown

Company Officers of FRENCH COAST VILLAS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD WATKIN GITTINS
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS NOEL O'CONNOR
Director 2017-07-25 2017-12-22
LESLEY DIANNE WALDRON
Company Secretary 2002-01-31 2017-07-25
PAUL CHRISTOPHER TAYLOR
Director 2001-03-08 2017-07-25
SUSAN MARGARET TAYLOR
Director 2007-10-31 2017-07-25
JEREMY WALDRON
Director 2001-03-08 2017-07-25
LESLEY DIANNE WALDRON
Director 2007-10-31 2017-07-25
JEREMY WALDRON
Company Secretary 2001-03-08 2002-01-31
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2001-03-08 2001-03-08
AR NOMINEES LIMITED
Nominated Director 2001-03-08 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WATKIN GITTINS MONTPELIER PROFESSIONAL (WEST END) LIMITED Director 2018-05-02 CURRENT 2009-11-05 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
2023-06-13Compulsory strike-off action has been suspended
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 18 Northgate Hartlepool TS24 0JY England
2022-09-28Compulsory strike-off action has been discontinued
2022-09-28DISS40Compulsory strike-off action has been discontinued
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM Unit 33 575 - 579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM Unit 33 575 - 579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2021-10-06DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England
2021-01-15DISS40Compulsory strike-off action has been discontinued
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-31DISS40Compulsory strike-off action has been discontinued
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-02-20PSC02Notification of Villa Connections Ltd as a person with significant control on 2017-07-25
2018-02-20PSC07CESSATION OF JEREMY WALDRON AS A PSC
2018-02-20PSC07CESSATION OF PAUL CHRISTOPHER TAYLOR AS A PSC
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS NOEL O'CONNOR
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 10 Little Acres Ware Hertfordshire SG12 9JW
2017-10-02AP01DIRECTOR APPOINTED MR JOHN FRANCIS NOEL O'CONNOR
2017-10-02AP01DIRECTOR APPOINTED MR EDWARD WATKIN GITTINS
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WALDRON
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WALDRON
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR
2017-10-02TM02Termination of appointment of Lesley Dianne Waldron on 2017-07-25
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21SH06Cancellation of shares. Statement of capital on 2017-02-01 GBP 100
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-03AR0117/02/16 ANNUAL RETURN FULL LIST
2015-04-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-18AR0117/02/15 ANNUAL RETURN FULL LIST
2014-05-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-13AR0108/03/14 ANNUAL RETURN FULL LIST
2013-04-04AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-03AR0108/03/13 FULL LIST
2012-04-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-02AR0108/03/12 FULL LIST
2011-10-20RES15CHANGE OF NAME 12/09/2011
2011-10-20CERTNMCOMPANY NAME CHANGED BRITTANY TRAVEL LIMITED CERTIFICATE ISSUED ON 20/10/11
2011-10-12RES15CHANGE OF NAME 12/09/2011
2011-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-12AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-24AR0108/03/11 FULL LIST
2010-03-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-24AR0108/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER TAYLOR / 02/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DIANNE WALDRON / 02/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WALDRON / 02/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET TAYLOR / 02/10/2009
2009-05-15AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-26363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-04-02363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-13363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-16363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-18363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-04-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-29363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-03-27288aNEW SECRETARY APPOINTED
2002-03-27288bSECRETARY RESIGNED
2002-03-0588(2)RAD 22/02/02--------- £ SI 200@1=200 £ IC 300/500
2002-02-25RES13DIVIDE SHARES 20/12/01
2002-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-0888(2)RAD 20/12/01--------- £ SI 200@1=200 £ IC 100/300
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-04-24225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01
2001-04-2488(2)RAD 08/03/01--------- £ SI 98@1=98 £ IC 2/100
2001-03-28288bDIRECTOR RESIGNED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-28288bSECRETARY RESIGNED
2001-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to FRENCH COAST VILLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-07-31
Fines / Sanctions
No fines or sanctions have been issued against FRENCH COAST VILLAS LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='04175044' OR DefendantCompanyNumber='04175044' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 37,483
Creditors Due Within One Year 2012-10-31 £ 41,091
Creditors Due Within One Year 2012-10-31 £ 41,091
Creditors Due Within One Year 2011-10-31 £ 58,941

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 FRENCH COAST VILLAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 1,039
Cash Bank In Hand 2012-10-31 £ 2,706
Cash Bank In Hand 2012-10-31 £ 2,706
Cash Bank In Hand 2011-10-31 £ 4,669
Current Assets 2013-10-31 £ 26,277
Current Assets 2012-10-31 £ 35,117
Current Assets 2012-10-31 £ 35,117
Current Assets 2011-10-31 £ 44,228
Debtors 2013-10-31 £ 25,238
Debtors 2012-10-31 £ 32,411
Debtors 2012-10-31 £ 32,411
Debtors 2011-10-31 £ 39,559
Fixed Assets 2013-10-31 £ 26,728
Fixed Assets 2012-10-31 £ 14,284
Fixed Assets 2012-10-31 £ 14,284
Fixed Assets 2011-10-31 £ 19,886
Shareholder Funds 2013-10-31 £ 15,522
Shareholder Funds 2012-10-31 £ 8,310
Shareholder Funds 2012-10-31 £ 8,310
Shareholder Funds 2011-10-31 £ 5,173
Tangible Fixed Assets 2013-10-31 £ 1,728
Tangible Fixed Assets 2012-10-31 £ 1,784
Tangible Fixed Assets 2012-10-31 £ 1,784
Tangible Fixed Assets 2011-10-31 £ 1,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRENCH COAST VILLAS LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for FRENCH COAST VILLAS LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='04175044' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='04175044' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of FRENCH COAST VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCH COAST VILLAS 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 (79110 - Travel agency activities) as FRENCH COAST VILLAS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='04175044' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='04175044' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where FRENCH COAST VILLAS 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyFRENCH COAST VILLAS LIMITEDEvent Date2019-06-28
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS INSOLVENCY AND COMPANIES LIST ChD) case number CR-2019-004206 A petition to wind up the above-named Company of French Coast Villas Limited (Company number 04175044) whose registered office is Suite 3 5 Battalion Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QN presented on 28 June 2019 By NATIONAL WESTMINSTER BANK PLC whose registered office is at 135 Bishopsgate, London, EC2M 3UR claiming to be a creditor of the Company will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date: 14 August 2019 Time: 10:30 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners solicitors in accordance with Rule 7.14(6) by 16.00 hours on 13 August 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENCH COAST VILLAS 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 FRENCH COAST VILLAS 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.