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

MILEWAY VANTAGE MANAGEMENT LTD

3 Copthall Avenue, Copthall Avenue, London, EC2R 7BH,
Company Registration Number
05040748
Private Limited Company
Active

Company Overview

About Mileway Vantage Management Ltd
MILEWAY VANTAGE MANAGEMENT LTD was founded on 2004-02-11 and has its registered office in London. The organisation's status is listed as "Active". Mileway Vantage Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MILEWAY VANTAGE MANAGEMENT LTD
 
Legal Registered Office
3 Copthall Avenue
Copthall Avenue
London
EC2R 7BH
Other companies in WA12
 
Previous Names
HIGH CARR AXIS MANAGEMENT COMPANY LIMITED29/04/2021
Filing Information
Company Number 05040748
Company ID Number 05040748
Date formed 2004-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts SMALL
Last Datalog update: 2024-05-07 17:27:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILEWAY VANTAGE MANAGEMENT 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 MILEWAY VANTAGE MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
DANIEL MANUS ADAMSON
Director 2017-12-04
RICHARD JAMES AINSCOUGH
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL GASKELL
Company Secretary 2015-07-01 2017-09-18
ROBERT PAUL GASKELL
Director 2015-07-01 2017-09-18
MALCOLM WILLIAM JACKSON
Company Secretary 2014-07-15 2015-07-01
MALCOLM WILLIAM JACKSON
Company Secretary 2005-11-30 2015-07-01
JOHN ALFRED DOWNES
Director 2014-07-15 2015-06-12
MALCOLM WILLIAM JACKSON
Director 2014-07-15 2015-06-12
ROBERT PAUL GASKELL
Company Secretary 2012-11-14 2014-07-15
RICHARD JAMES AINSCOUGH
Director 2012-11-14 2014-07-15
ROBERT PAUL GASKELL
Director 2013-04-01 2014-07-15
JOHN ALFRED DOWNES
Director 2004-03-10 2012-11-14
MALCOLM WILLIAM JACKSON
Director 2005-11-30 2012-11-14
NICHOLAS JOHN BIRD
Director 2004-03-10 2006-07-10
PHILIP DUCKETT
Company Secretary 2004-03-10 2005-11-30
PHILIP DUCKETT
Director 2004-03-10 2005-11-30
EVERSECRETARY LIMITED
Nominated Secretary 2004-02-11 2004-03-10
EVERDIRECTOR LIMITED
Nominated Director 2004-02-11 2004-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MANUS ADAMSON DATUM EDGE LIMITED Director 2018-02-28 CURRENT 2005-03-10 Active
DANIEL MANUS ADAMSON NETWORK SPACE PROJECTS LIMITED Director 2017-12-04 CURRENT 2006-11-23 Active
DANIEL MANUS ADAMSON NETWORK SPACE CAPITAL LIMITED Director 2017-12-04 CURRENT 2007-01-30 Active
DANIEL MANUS ADAMSON NS INVESTMENTS NORTH EAST LIMITED Director 2017-12-04 CURRENT 2009-03-10 Active
DANIEL MANUS ADAMSON NETWORK SPACE HOLDINGS LIMITED Director 2017-12-04 CURRENT 2012-04-12 Active
DANIEL MANUS ADAMSON NS SHELFCO 1 LIMITED Director 2017-12-04 CURRENT 1994-03-29 Active
DANIEL MANUS ADAMSON NS MANAGED SERVICES LIMITED Director 2017-12-04 CURRENT 1995-09-11 Active - Proposal to Strike off
DANIEL MANUS ADAMSON NETWORK SPACE (NETWORKCENTRES) LIMITED Director 2017-12-04 CURRENT 1998-11-26 Active - Proposal to Strike off
DANIEL MANUS ADAMSON NS FESTIVAL GARDENS LIMITED Director 2017-12-04 CURRENT 1999-01-13 Active
DANIEL MANUS ADAMSON NS SHELFCO 3 LIMITED Director 2017-12-04 CURRENT 1999-01-13 Active - Proposal to Strike off
DANIEL MANUS ADAMSON NSM PROPERTY & ASSET MANAGEMENT LTD. Director 2017-12-04 CURRENT 2006-10-31 Active
DANIEL MANUS ADAMSON NSM PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2007-02-19 Active
DANIEL MANUS ADAMSON ADAMSON PROFESSIONAL SERVICES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
RICHARD JAMES AINSCOUGH NS MANAGED SERVICES LIMITED Director 2015-07-01 CURRENT 1995-09-11 Active - Proposal to Strike off
RICHARD JAMES AINSCOUGH LANGTREE ST HELENS LIMITED Director 2015-06-12 CURRENT 2013-10-08 Dissolved 2015-08-04
RICHARD JAMES AINSCOUGH NS (PDMS) LIMITED Director 2015-06-12 CURRENT 2006-07-20 Active
RICHARD JAMES AINSCOUGH NETWORK SPACE CAPITAL LIMITED Director 2015-06-12 CURRENT 2007-01-30 Active
RICHARD JAMES AINSCOUGH ST HELENS STADIUM LIMITED Director 2015-06-12 CURRENT 2009-11-04 Active
RICHARD JAMES AINSCOUGH NS SHELFCO 2 LIMITED Director 2015-06-12 CURRENT 1992-12-15 Active - Proposal to Strike off
RICHARD JAMES AINSCOUGH NS SHELFCO 1 LIMITED Director 2015-06-12 CURRENT 1994-03-29 Active
RICHARD JAMES AINSCOUGH NS FESTIVAL GARDENS LIMITED Director 2015-06-12 CURRENT 1999-01-13 Active
RICHARD JAMES AINSCOUGH NS SHELFCO 3 LIMITED Director 2015-06-12 CURRENT 1999-01-13 Active - Proposal to Strike off
RICHARD JAMES AINSCOUGH NETWORK SPACE (NETWORKCENTRES) LIMITED Director 2012-11-14 CURRENT 1998-11-26 Active - Proposal to Strike off
RICHARD JAMES AINSCOUGH NETWORK SPACE INVESTMENTS LIMITED Director 2012-04-14 CURRENT 2012-04-14 Active
RICHARD JAMES AINSCOUGH NETWORK SPACE HOLDINGS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
RICHARD JAMES AINSCOUGH NEW ERA HOLDINGS LIMITED Director 2010-08-13 CURRENT 1998-02-24 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
2024-05-22Termination of appointment of Simon Jeffrey Payne on 2024-05-12
2024-05-07CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM 12 st. James's Square London SW1Y 4LB England
2023-07-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-27CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-01-26DIRECTOR APPOINTED MR GRAEME CARRIGAN STEWART
2023-01-20APPOINTMENT TERMINATED, DIRECTOR PHILIP MATHEW CRIDGE
2023-01-18Appointment of Mr Simon Jeffrey Payne as company secretary on 2023-01-01
2023-01-17Termination of appointment of Intertrust (Uk) Limited on 2023-01-01
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM 1 Bartholomew Lane London EC2N 2AX England
2022-08-25Director's details changed for Mr Philip Mathew Cridge on 2022-07-09
2022-08-25CH01Director's details changed for Mr Philip Mathew Cridge on 2022-07-09
2022-08-02CH01Director's details changed for Mr Daniel George Roberts on 2022-05-19
2022-05-27CH01Director's details changed for Mr Daniel George Roberts on 2022-05-19
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-11-16CC04Statement of company's objects
2021-09-24CH01Director's details changed for Mr. Andrew Jones on 2021-09-05
2021-06-15CH01Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-06-15
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050407480002
2021-06-01AP01DIRECTOR APPOINTED MR. ANDREW JONES
2021-05-18MR05All of the property or undertaking has been released from charge for charge number 050407480002
2021-04-29RES15CHANGE OF COMPANY NAME 29/04/21
2021-04-20AA03Auditors resignation for limited company
2021-04-01AP01DIRECTOR APPOINTED MR DANIEL GEORGE ROBERTS
2021-04-01AP04Appointment of Intertrust (Uk) Limited as company secretary on 2021-03-24
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HUDSON
2021-04-01PSC05Change of details for Iraf Uk Vantage 1 Limited as a person with significant control on 2021-03-24
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-17AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUDSON
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HUDSON
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050407480002
2020-07-16CH01Director's details changed for Mr Timothy Geoffrey Thorp on 2020-07-01
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 12 Charles Ii Street London SW1Y 4QU England
2020-07-02PSC05Change of details for Iraf Uk Vantage 1 Limited as a person with significant control on 2020-07-01
2020-04-18CH01Director's details changed for Mr David Christopher Hudson on 2020-03-16
2020-03-25AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUDSON
2020-03-17AP01DIRECTOR APPOINTED STUART NICHOLAS JACKSON
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-02CH01Director's details changed for Mr Keith David Butcher on 2019-10-31
2019-11-21AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-11-21AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-20SH0129/11/18 STATEMENT OF CAPITAL GBP 1
2019-02-20SH0129/11/18 STATEMENT OF CAPITAL GBP 1
2019-01-15RES01ADOPT ARTICLES 15/01/19
2019-01-15RES01ADOPT ARTICLES 15/01/19
2018-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-ratified 29/11/2018
  • Resolution of Memorandum and Articles of Association
2018-12-18RES13Resolutions passed:
  • Re-facility agreement documents 23/11/2018
  • ALTER ARTICLES
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050407480001
2018-11-14PSC02Notification of Iraf Uk Vantage 1 Limited as a person with significant control on 2018-10-26
2018-11-14PSC07CESSATION OF NETWORK SPACE DEVELOPMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES AINSCOUGH
2018-11-02AP01DIRECTOR APPOINTED MR TIMOTHY GEOFFREY THORP
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-12-08AP01DIRECTOR APPOINTED MR DANIEL MANUS ADAMSON
2017-09-21TM02Termination of appointment of Robert Paul Gaskell on 2017-09-18
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GASKELL
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-22TM02Termination of appointment of Malcolm William Jackson on 2015-07-01
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0111/02/16 ANNUAL RETURN FULL LIST
2016-03-09TM02Termination of appointment of Malcolm William Jackson on 2015-07-01
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED DOWNES
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAM JACKSON
2015-07-23AP01DIRECTOR APPOINTED MR RICHARD JAMES AINSCOUGH
2015-07-23AP01DIRECTOR APPOINTED ROBERT PAUL GASKELL
2015-07-23AP03Appointment of Robert Paul Gaskell as company secretary on 2015-07-01
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0111/02/15 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-13AP01DIRECTOR APPOINTED MR JOHN ALFRED DOWNES
2014-08-13AP01DIRECTOR APPOINTED MR MALCOLM WILLIAM JACKSON
2014-08-04AP03SECRETARY APPOINTED MALCOLM WILLIAM JACKSON
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 108 MERE GRANGE ELTON HEAD ROAD LEASIDE ST. HELENS MERSEYSIDE WA9 5GG
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GASKELL
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSCOUGH
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0111/02/14 FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-05AP01DIRECTOR APPOINTED MR ROBERT PAUL GASKELL
2013-02-26AR0111/02/13 FULL LIST
2012-12-19AP03SECRETARY APPOINTED ROBERT PAUL GASKELL
2012-12-19AP01DIRECTOR APPOINTED MR RICHARD JAMES AINSCOUGH
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM CENTRIX HOUSE CROW LANE EAST NEWTON LE WILLOWS MERSEYSIDE WA12 9UY
2012-03-06AR0111/02/12 FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-24AR0111/02/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-18AR0111/02/10 FULL LIST
2009-04-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-27363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-28288bDIRECTOR RESIGNED
2007-02-28363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: LANGTREE HOUSE MILLFIELD LANE HAYDOCK ST HELENS LANCASHIRE WA11 9UT
2004-12-09225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: EVER LLP CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-11CERTNMCOMPANY NAME CHANGED EVER 2295 LIMITED CERTIFICATE ISSUED ON 11/03/04
2004-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MILEWAY VANTAGE MANAGEMENT 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 MILEWAY VANTAGE MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MILEWAY VANTAGE MANAGEMENT LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MILEWAY VANTAGE MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MILEWAY VANTAGE MANAGEMENT LTD
Trademarks
We have not found any records of MILEWAY VANTAGE MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILEWAY VANTAGE MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as MILEWAY VANTAGE MANAGEMENT LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MILEWAY VANTAGE MANAGEMENT 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 MILEWAY VANTAGE MANAGEMENT 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 MILEWAY VANTAGE MANAGEMENT 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.