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

CORTE VELHO LIMITED

97 GREEN LANE, EDGWARE, MIDDLESEX, HA8 8EL,
Company Registration Number
04300176
Private Limited Company
Active

Company Overview

About Corte Velho Ltd
CORTE VELHO LIMITED was founded on 2001-10-05 and has its registered office in Edgware. The organisation's status is listed as "Active". Corte Velho 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
CORTE VELHO LIMITED
 
Legal Registered Office
97 GREEN LANE
EDGWARE
MIDDLESEX
HA8 8EL
Other companies in SN8
 
Previous Names
CLUBHOUSE (PORTUGAL) LIMITED06/12/2004
Filing Information
Company Number 04300176
Company ID Number 04300176
Date formed 2001-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB793296678  
Last Datalog update: 2023-11-06 14:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORTE VELHO 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 CORTE VELHO LIMITED
The following companies were found which have the same name as CORTE VELHO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORTE VELHO IRELAND LIMITED C/O FIELD FINANCIAL SERVICES LIMITED WATER LANE TULLAMORE CO. OFFALY TULLAMORE, OFFALY, IRELAND Active Company formed on the 2007-03-27

Company Officers of CORTE VELHO LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID TOWNSEND CRAWLEY
Company Secretary 2001-10-05
NICHOLAS DAVID TOWNSEND CRAWLEY
Director 2001-10-05
PHILIP KELLY
Director 2017-07-01
ROGER TAYLOR
Director 2003-11-17
TERENCE JOHN WILLIAMS
Director 2002-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SEAMUS KANE
Director 2007-01-25 2017-07-01
MELISSA DE PAVIVA RAPOSO
Director 2011-12-15 2017-04-25
CHRISTOPHER MARK YATES
Director 2002-01-08 2016-01-26
ANDREW ROBERT COUTTS
Director 2006-04-17 2011-12-15
JORGE DE PAIVA RAPOSO
Director 2001-10-05 2004-04-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-10-05 2001-10-05
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-10-05 2001-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID TOWNSEND CRAWLEY IMOLOTT LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
NICHOLAS DAVID TOWNSEND CRAWLEY HOTEL PORTFOLIO (ENG) LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2014-08-22
NICHOLAS DAVID TOWNSEND CRAWLEY FOLIO HOTELS SERVICES LTD Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2016-09-10
NICHOLAS DAVID TOWNSEND CRAWLEY FOLIO HOTELS OPERATIONS LTD Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2016-09-10
NICHOLAS DAVID TOWNSEND CRAWLEY THE RESERVATION COMPANY LIMITED Director 2006-07-07 CURRENT 2006-02-21 Dissolved 2016-09-13
NICHOLAS DAVID TOWNSEND CRAWLEY FOLIO HOTELS MANAGEMENT LIMITED Director 2006-03-06 CURRENT 1997-05-08 Dissolved 2016-09-13
NICHOLAS DAVID TOWNSEND CRAWLEY FOLIO DEVELOPMENTS LTD. Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2016-09-13
NICHOLAS DAVID TOWNSEND CRAWLEY MANOR COURTYARD MANAGEMENT COMPANY LIMITED Director 2005-10-27 CURRENT 1998-02-26 Active
NICHOLAS DAVID TOWNSEND CRAWLEY FOLIO HOTELS LTD Director 2004-11-26 CURRENT 2004-11-26 Dissolved 2016-09-10
ROGER TAYLOR COMMERCIAL DEVELOPMENTS 496 LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ROGER TAYLOR LAT PROPERTIES LTD Director 2015-12-08 CURRENT 2015-12-08 Active
ROGER TAYLOR COMMERCIAL HOLDINGS 496 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
ROGER TAYLOR DUNOON ESTATES LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ROGER TAYLOR ASHLEY PARK CAPITAL LTD Director 2013-05-15 CURRENT 2013-05-15 Active
ROGER TAYLOR ALTONVILLE PROPERTIES LIMITED Director 2007-06-05 CURRENT 2007-06-01 Active
ROGER TAYLOR EPSOM PROPERTY DEVELOPMENTS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
ROGER TAYLOR DNR ASSOCIATES LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active
ROGER TAYLOR ENFRANCHISE 496 LIMITED Director 2003-09-01 CURRENT 2003-03-17 Active
ROGER TAYLOR PRIME LETTINGS UK LIMITED Director 2003-01-31 CURRENT 2003-01-31 Active
ROGER TAYLOR PRIME DEVELOPMENTS EUROPE LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
ROGER TAYLOR DERRI PROPERTIES LIMITED Director 1999-02-22 CURRENT 1999-01-28 Active
ROGER TAYLOR MAXIWOOD LIMITED Director 1994-09-22 CURRENT 1985-09-30 Active
ROGER TAYLOR BELLS SOUTHFIELDS LIMITED Director 1992-03-12 CURRENT 1992-03-12 Active
ROGER TAYLOR LONDON AND CONTINENTAL SECURITIES LIMITED Director 1991-11-14 CURRENT 1978-12-28 Active
TERENCE JOHN WILLIAMS WILLIAMS DEVELOPMENTS (SHENFIELD) LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
TERENCE JOHN WILLIAMS BRICK PROJECTS (MARLAND) LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
TERENCE JOHN WILLIAMS BRICK PROJECTS (MARKET PLACE) LIMITED Director 2014-01-30 CURRENT 2013-09-18 Active
TERENCE JOHN WILLIAMS BRICK PROJECTS (CHERTSEY) LIMITED Director 2013-10-14 CURRENT 2012-04-13 Active
TERENCE JOHN WILLIAMS BRICK PROJECTS (QUEENSGATE) LIMITED Director 2013-10-03 CURRENT 2013-10-02 Active
TERENCE JOHN WILLIAMS STK PROPERTI LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
TERENCE JOHN WILLIAMS ST KATHERINE INVESTMENT GROUP LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
TERENCE JOHN WILLIAMS STK FINANCE MANAGEMENT LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
TERENCE JOHN WILLIAMS VISA PAYMENTS LIMITED Director 2010-11-18 CURRENT 1997-09-03 Active
TERENCE JOHN WILLIAMS TJW ENTERPRISES LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active
TERENCE JOHN WILLIAMS NOMCO 2008 LIMITED Director 2008-12-09 CURRENT 2008-05-06 Active - Proposal to Strike off

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
2023-10-17CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-10CESSATION OF TERENCE JOHN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10Notification of Tjw Famco 3 Limited as a person with significant control on 2022-08-16
2022-11-10PSC02Notification of Tjw Famco 3 Limited as a person with significant control on 2022-08-16
2022-11-10PSC07CESSATION OF TERENCE JOHN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09Termination of appointment of Nicholas David Townsend Crawley on 2022-09-09
2022-09-09Appointment of Mr Sunil Premchand Hemraj Shah as company secretary on 2022-09-09
2022-09-09AP03Appointment of Mr Sunil Premchand Hemraj Shah as company secretary on 2022-09-09
2022-09-09TM02Termination of appointment of Nicholas David Townsend Crawley on 2022-09-09
2022-03-16SH0101/07/21 STATEMENT OF CAPITAL GBP 1179586.3
2022-01-07DIRECTOR APPOINTED SEAMUS KANE
2022-01-07AP01DIRECTOR APPOINTED SEAMUS KANE
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KELLY
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-26SH0128/01/18 STATEMENT OF CAPITAL GBP 1138336.3
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM 182 Worcester Road Bromsgrove Worcestershire B61 7AZ England
2017-07-03AP01DIRECTOR APPOINTED MR PHILIP KELLY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS KANE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA DE PAVIVA RAPOSO
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 863339.6
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK YATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM Ogbourne Maizey Manor Ogbourne Maizey Marlborough Wiltshire SN8 1RY
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 863339.6
2015-10-13AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 863339.6
2014-10-07AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0105/10/12 ANNUAL RETURN FULL LIST
2012-10-05AD02Register inspection address changed from C/O Fladgate Llp 25 North Row London W1K 6DJ United Kingdom
2012-09-27RES01ADOPT ARTICLES 28/08/2012
2012-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2012-09-21SH0119/09/12 STATEMENT OF CAPITAL GBP 863339.6
2012-08-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AP01DIRECTOR APPOINTED MRS MELISSA DE PAVIVA RAPOSO
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COUTTS
2011-10-18AR0105/10/11 FULL LIST
2011-09-07SH0107/12/10 STATEMENT OF CAPITAL GBP 838982
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AR0105/10/10 FULL LIST
2010-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-11-02AD02SAIL ADDRESS CREATED
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-18AR0105/10/09 FULL LIST
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM OGBOURNE MAIZEY MANOR OGBOURNEY MAIZEY NR MARLBOROUGH WILTSHIRE SN8 1RY
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK YATES / 05/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN WILLIAMS / 05/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS KANE / 05/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID TOWNSEND CRAWLEY / 05/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT COUTTS / 05/10/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-2388(2)AD 06/07/09 GBP SI 562@1=562 GBP IC 829430/829992
2009-06-2288(2)AD 05/06/09 GBP SI 11224@1=11224 GBP IC 818206/829430
2009-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-06363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-1488(2)AD 17/07/08 GBP SI 28584@0.01=285.84 GBP IC 757276.72/757562.56
2008-10-1488(2)AD 17/07/08 GBP SI 1@0.01=0.01 GBP IC 757276.71/757276.72
2008-10-1488(2)AD 17/07/08 GBP SI 1@0.01=0.01 GBP IC 757276.7/757276.71
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-2588(2)AD 05/12/07 GBP SI 32670@0.01=326.7 GBP IC 756950/757276.7
2008-01-07363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-1088(2)RAD 13/02/07--------- £ SI 49202@1=49202 £ IC 707748/756950
2007-06-13RES04£ NC 818206/1000000 17/0
2007-06-13123NC INC ALREADY ADJUSTED 17/02/07
2007-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-1388(2)RAD 18/03/05--------- £ SI 500000@1
2007-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-26SASHARES AGREEMENT OTC
2007-03-26123NC INC ALREADY ADJUSTED 29/01/07
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-26RES04£ NC 707747/818206 29/01
2007-03-2688(2)RAD 25/01/07--------- £ SI 1@1=1 £ IC 707747/707748
2006-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288aNEW DIRECTOR APPOINTED
2005-11-09363(288)DIRECTOR RESIGNED
2005-11-09363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-07RES04£ NC 207747/707747 19/11
2005-06-07123NC INC ALREADY ADJUSTED 19/11/04
2005-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-0788(2)RAD 18/03/05--------- £ SI 500000@1=500000 £ IC 207747/707747
2004-12-06CERTNMCOMPANY NAME CHANGED CLUBHOUSE (PORTUGAL) LIMITED CERTIFICATE ISSUED ON 06/12/04
2004-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03123£ NC 184897/207747 26/11/03
2004-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-31123NC INC ALREADY ADJUSTED 03/11/03
2004-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-31RES12VARYING SHARE RIGHTS AND NAMES
2004-01-31RES04£ NC 158947/184897 24/10
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 25 NORTH ROW LONDON W1K 6DJ
2003-10-18363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-29123NC INC ALREADY ADJUSTED 31/01/03
2003-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-21RES04£ NC 152500/158947 31/01
2002-12-10123NC INC ALREADY ADJUSTED 23/10/02
2002-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-10RES04£ NC 2500/152500 23/10
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CORTE VELHO 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 CORTE VELHO LIMITED
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 2002-02-02 Outstanding TERENCE JOHN WILLIAMS
Creditors
Creditors Due After One Year 2012-12-31 £ 161,930
Creditors Due After One Year 2011-12-31 £ 161,930
Creditors Due Within One Year 2012-12-31 £ 196,955
Creditors Due Within One Year 2011-12-31 £ 303,994

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CORTE VELHO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 863,340
Called Up Share Capital 2011-12-31 £ 838,982
Cash Bank In Hand 2012-12-31 £ 4,174
Current Assets 2012-12-31 £ 293,858
Current Assets 2011-12-31 £ 294,845
Debtors 2012-12-31 £ 289,684
Debtors 2011-12-31 £ 294,845
Fixed Assets 2012-12-31 £ 2,030,080
Fixed Assets 2011-12-31 £ 2,030,080
Shareholder Funds 2012-12-31 £ 1,965,053
Shareholder Funds 2011-12-31 £ 1,859,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORTE VELHO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORTE VELHO LIMITED
Trademarks
We have not found any records of CORTE VELHO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORTE VELHO 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 (55100 - Hotels and similar accommodation) as CORTE VELHO LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CORTE VELHO 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 CORTE VELHO 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 CORTE VELHO 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.