Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEW GREEN VCT (STANSTED) LIMITED
Company Information for

KEW GREEN VCT (STANSTED) LIMITED

C/O ALBION CAPITAL GROUP LLP, 1 BENJAMIN STREET, LONDON, EC1M 5QL,
Company Registration Number
04494798
Private Limited Company
Active

Company Overview

About Kew Green Vct (stansted) Ltd
KEW GREEN VCT (STANSTED) LIMITED was founded on 2002-07-25 and has its registered office in London. The organisation's status is listed as "Active". Kew Green Vct (stansted) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KEW GREEN VCT (STANSTED) LIMITED
 
Legal Registered Office
C/O ALBION CAPITAL GROUP LLP
1 BENJAMIN STREET
LONDON
EC1M 5QL
Other companies in EC2R
 
Filing Information
Company Number 04494798
Company ID Number 04494798
Date formed 2002-07-25
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 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB810325771  
Last Datalog update: 2023-08-06 10:14:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEW GREEN VCT (STANSTED) 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 KEW GREEN VCT (STANSTED) LIMITED

Current Directors
Officer Role Date Appointed
KA WAI YU
Company Secretary 2008-08-08
JAMESON ANDREW LAMB
Director 2010-10-01
HENRY JULIAN AGLIONBY STANFORD
Director 2002-08-22
JONATHAN MARTIN THORNTON
Director 2003-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAY WILSON
Director 2008-09-29 2011-07-15
JEREMY ROBERT ARTHUR RICHARDSON
Director 2002-08-22 2010-09-13
ANTHONY EDISON WRIGHT
Director 2004-10-06 2008-09-29
PHILIP DAINTON
Company Secretary 2007-07-27 2008-08-08
MARK DANIEL TOOMEY
Company Secretary 2004-10-06 2007-07-27
JONATHAN MARK GAIN
Company Secretary 2002-08-22 2004-10-06
HILLGATE SECRETARIAL LIMITED
Company Secretary 2002-07-25 2002-08-22
HILLGATE NOMINEES LIMITED
Nominated Director 2002-07-25 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KA WAI YU WICKENHALL MILL VCT LIMITED Company Secretary 2009-01-22 CURRENT 2004-11-18 Dissolved 2014-05-06
KA WAI YU THE BEAR HUNGERFORD LIMITED Company Secretary 2009-01-22 CURRENT 2005-02-10 Dissolved 2015-08-11
KA WAI YU THE DUNEDIN PUB COMPANY VCT LIMITED Company Secretary 2009-01-22 CURRENT 2005-09-15 Dissolved 2015-09-08
KA WAI YU TCHH LIMITED Company Secretary 2009-01-22 CURRENT 2005-09-20 Active - Proposal to Strike off
KA WAI YU TSHL LIMITED Company Secretary 2008-11-06 CURRENT 2007-05-11 Active - Proposal to Strike off
JAMESON ANDREW LAMB HEARTLANDS HOTEL LIMITED Director 2012-10-09 CURRENT 2007-11-06 Liquidation
JAMESON ANDREW LAMB SHREWSBURY HOTEL LIMITED Director 2012-10-09 CURRENT 2007-11-06 Liquidation
JAMESON ANDREW LAMB SHROPSHIRE HOTEL LIMITED Director 2012-10-09 CURRENT 2009-03-17 Active
JAMESON ANDREW LAMB BIRMINGHAM HOTEL LIMITED Director 2012-10-09 CURRENT 2009-03-17 Active
JAMESON ANDREW LAMB BRAINTREE HOTEL LIMITED Director 2012-10-09 CURRENT 2009-03-17 Active
JAMESON ANDREW LAMB OSBORN SECURITIES (BRAINTREE) LIMITED Director 2012-10-09 CURRENT 2009-06-29 Liquidation
JAMESON ANDREW LAMB KEW GREEN HOTELS (MANAGEMENT) LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
JAMESON ANDREW LAMB NEPTUNE HOTELS LIMITED Director 2008-05-16 CURRENT 1999-01-04 Active
JAMESON ANDREW LAMB KEW GREEN HOTELS (SPEKE) LIMITED Director 2008-03-28 CURRENT 2008-03-26 Liquidation
JAMESON ANDREW LAMB KEW GREEN HOTELS (GATWICK) LIMITED Director 2006-07-07 CURRENT 2006-06-22 Active
JAMESON ANDREW LAMB KEW GREEN HOTELS (NORWICH) LIMITED Director 2005-05-16 CURRENT 2005-04-28 Liquidation
JAMESON ANDREW LAMB KEW GREEN HOTELS (DERBY) LIMITED Director 2005-04-29 CURRENT 2002-03-15 Dissolved 2015-12-03
JAMESON ANDREW LAMB KEW GREEN HOTELS (STANSTED) LIMITED Director 2005-04-29 CURRENT 2002-08-21 Active
JAMESON ANDREW LAMB KEW GREEN HOTELS LIMITED Director 2005-04-29 CURRENT 2000-05-15 Liquidation
JAMESON ANDREW LAMB KEW GREEN HOTELS (NOTTINGHAM) LIMITED Director 2005-04-29 CURRENT 2002-02-26 Liquidation
JAMESON ANDREW LAMB KEW GREEN HOTELS (PORTSMOUTH) LIMITED Director 2005-04-29 CURRENT 2002-05-22 Active
JAMESON ANDREW LAMB KEW GREEN HOTELS (LUTON) LIMITED Director 2005-04-29 CURRENT 2004-02-02 Liquidation
JAMESON ANDREW LAMB KEW GREEN (SQUARE) LIMITED Director 2005-04-29 CURRENT 2004-10-20 Active
HENRY JULIAN AGLIONBY STANFORD ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
HENRY JULIAN AGLIONBY STANFORD ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
HENRY JULIAN AGLIONBY STANFORD TWCL LIMITED Director 2016-01-28 CURRENT 2001-08-21 Liquidation
HENRY JULIAN AGLIONBY STANFORD EARNSIDE ENERGY LIMITED Director 2015-06-24 CURRENT 2010-05-12 Active
HENRY JULIAN AGLIONBY STANFORD TEG (TODMORDEN) LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-05-10
HENRY JULIAN AGLIONBY STANFORD STOUR VALLEY BEAGLES LIMITED Director 2011-07-16 CURRENT 2008-07-11 Active
HENRY JULIAN AGLIONBY STANFORD BASINGHALL ESTATE COMPANY LIMITED Director 2009-12-03 CURRENT 1928-03-02 Active
HENRY JULIAN AGLIONBY STANFORD TSHL LIMITED Director 2007-05-30 CURRENT 2007-05-11 Active - Proposal to Strike off
HENRY JULIAN AGLIONBY STANFORD THE DUNEDIN PUB COMPANY VCT LIMITED Director 2005-10-10 CURRENT 2005-09-15 Dissolved 2015-09-08
HENRY JULIAN AGLIONBY STANFORD TCHH LIMITED Director 2005-09-30 CURRENT 2005-09-20 Active - Proposal to Strike off
HENRY JULIAN AGLIONBY STANFORD THE BEAR HUNGERFORD LIMITED Director 2005-02-16 CURRENT 2005-02-10 Dissolved 2015-08-11
HENRY JULIAN AGLIONBY STANFORD WICKENHALL MILL VCT LIMITED Director 2005-01-07 CURRENT 2004-11-18 Dissolved 2014-05-06
HENRY JULIAN AGLIONBY STANFORD G&K SMART DEVELOPMENTS VCT LIMITED Director 1999-06-15 CURRENT 1996-11-12 Liquidation
JONATHAN MARTIN THORNTON TSHL LIMITED Director 2007-07-31 CURRENT 2007-05-11 Active - Proposal to Strike off
JONATHAN MARTIN THORNTON ST ANDREWS GOLF & RESORT MANAGEMENT LIMITED Director 2004-09-30 CURRENT 2003-07-28 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
2023-08-02CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-13PSC05Change of details for Albion Capital Group Llp as a person with significant control on 2019-06-05
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DEXTER
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMESON ANDREW LAMB
2019-11-05AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG United Kingdom
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 1 King's Arms Yard London EC2R 7AF
2019-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 2119699.6
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044947980006
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044947980005
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044947980004
2018-04-18SH0129/03/18 STATEMENT OF CAPITAL GBP 2119699.60
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1106780.4
2018-04-05SH19Statement of capital on 2018-04-05 GBP 1,106,780.40
2018-04-05SH20Statement by Directors
2018-04-05CAP-SSSolvency Statement dated 29/03/18
2018-04-05RES13Resolutions passed:
  • Cancellation of share premium account 29/03/2018
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-16PSC05Change of details for Albion Ventures Llp as a person with significant control on 2017-06-12
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1106780.4
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-02-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1106780.4
2015-08-12AR0125/07/15 ANNUAL RETURN FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1106780.4
2014-07-30AR0125/07/14 ANNUAL RETURN FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-11AR0125/07/13 ANNUAL RETURN FULL LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-07AR0125/07/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-23AR0125/07/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN THORNTON / 25/07/2011
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / KA WAI YU / 25/07/2011
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-01AP01DIRECTOR APPOINTED MR JAMESON ANDREW LAMB
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON
2010-07-30AR0125/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAY WILSON / 25/07/2010
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 1 KING'S ARMS YARD LONDON EC2R 7AF UK
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JULIAN AGLIONBY STANFORD / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT ARTHUR RICHARDSON / 30/10/2009
2009-07-28363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-28190LOCATION OF DEBENTURE REGISTER
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 1 KING'S ARMS YARD LONDON EC2R 7AF UK
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 10 CROWN PLACE LONDON EC2A 4FT
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-03288aDIRECTOR APPOINTED STEPHEN JAY WILSON
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WRIGHT
2008-08-20288bAPPOINTMENT TERMINATE, SECRETARY PHILIP CHARLES DAINTON LOGGED FORM
2008-08-18288aSECRETARY APPOINTED KA WAI YU
2008-08-18363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-15190LOCATION OF DEBENTURE REGISTER
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY PHILIP DAINTON
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-06288bSECRETARY RESIGNED
2007-08-10288aNEW SECRETARY APPOINTED
2007-07-26363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-1788(2)RAD 30/03/07--------- £ SI 221402@.2=44280 £ IC 1062500/1106780
2006-12-2088(2)RAD 22/09/06--------- £ SI 312500@.2=62500 £ IC 1000000/1062500
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 4 CROWN PLACE LONDON EC2A 4BT
2006-09-22123NC INC ALREADY ADJUSTED 20/03/06
2006-09-22RES04£ NC 1000000/1500000
2006-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-02363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-1688(2)RAD 28/04/06--------- £ SI 312500@.2=62500 £ IC 937500/1000000
2005-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-0288(2)RAD 12/04/05--------- £ SI 1250000@.2=250000 £ IC 687500/937500
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-23288aNEW DIRECTOR APPOINTED
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-04288bSECRETARY RESIGNED
2004-08-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-08-19363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-05-1088(2)RAD 04/05/04--------- £ SI 1250000@.2=250000 £ IC 441100/691100
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-12ELRESS386 DISP APP AUDS 30/01/04
2004-02-12ELRESS366A DISP HOLDING AGM 30/01/04
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW
2003-11-1188(2)RAD 31/10/03--------- £ SI 643000@.2=128600 £ IC 312500/441100
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-12363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW SECRETARY APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20122S-DIV 22/08/02
2002-09-12225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03
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 KEW GREEN VCT (STANSTED) 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 KEW GREEN VCT (STANSTED) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEBENTURE 2003-09-17 Outstanding THE HEALTHCARE AND LEISURE PROPERTY FUND PLC
TRUST DEBENTURE 2003-07-09 Outstanding HEALTHCARE AND LEISURE PROPERTY FUND PLC (THE SECURITY TRUSTEE AND THE STOCKHOLDER)
TRUST DEBENTURE 2002-09-05 Outstanding CLOSE BROTHERS VENTURE CAPITAL TRUST PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
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 KEW GREEN VCT (STANSTED) LIMITED

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