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

SOUTHVALLEY ESTATES LTD

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, M12 6JH,
Company Registration Number
05463123
Private Limited Company
Active

Company Overview

About Southvalley Estates Ltd
SOUTHVALLEY ESTATES LTD was founded on 2005-05-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Southvalley Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTHVALLEY ESTATES LTD
 
Legal Registered Office
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR
DEVONSHIRE STREET NORTH
MANCHESTER
M12 6JH
Other companies in M14
 
Filing Information
Company Number 05463123
Company ID Number 05463123
Date formed 2005-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB868318192  
Last Datalog update: 2023-12-06 18:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHVALLEY ESTATES 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 SOUTHVALLEY ESTATES LTD

Current Directors
Officer Role Date Appointed
NICHOLAS GRAHAM EDWARD LAKE
Company Secretary 2006-05-26
CAROL ALLEN
Director 2011-05-12
GRAHAM EDWARD LAKE
Director 2009-05-17
ANEEL MUSSARAT
Director 2005-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
SAJJAD HUSSAIN AKRAM
Company Secretary 2005-06-27 2006-05-26
NABEEL MUSSARAT CHOWDERY
Director 2005-08-04 2005-11-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-05-25 2005-06-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-05-25 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GRAHAM EDWARD LAKE WILLOWFOX LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-15 Active
CAROL ALLEN CLOVERTAME LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
CAROL ALLEN MAPLEFOX LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
CAROL ALLEN CROWNING DEVELOPMENTS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
CAROL ALLEN MCR PROPERTY VENTURES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
CAROL ALLEN MCR LIVING (INTERNATIONAL) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
CAROL ALLEN MIDDLETON TOWERS MANAGEMENT LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CAROL ALLEN GOLDBERRY PROPERTIES LTD Director 2016-02-23 CURRENT 2005-03-19 Active
CAROL ALLEN WOLVERHAMPTON AIRPORT LIMITED Director 2015-11-06 CURRENT 2004-03-09 Active
CAROL ALLEN WOLVERHAMPTON AIRPORT INVESTMENTS LIMITED Director 2015-11-06 CURRENT 2004-11-08 Active
CAROL ALLEN WOLVERHAMPTON AIRPORT PROPERTIES LIMITED Director 2015-11-06 CURRENT 2004-03-15 Active
CAROL ALLEN UK REAL ESTATE DEVELOPMENTS LIMITED Director 2015-10-30 CURRENT 2009-03-24 Active
CAROL ALLEN LOTUSTAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN TULIPTAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN BLUEBELLTAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN MAGNOLIATAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN VIOLATAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN PANSYTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN STOCKSTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN LILACTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN IVYTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN HOLLYTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN CARR MILLS RTM COMPANY LIMITED Director 2015-07-09 CURRENT 2008-08-14 Active
CAROL ALLEN MCR REAL PROPERTY LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CAROL ALLEN ROSETAME LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CAROL ALLEN BELLATAME LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CAROL ALLEN ALBATAME LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CAROL ALLEN CALTHATAME LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CAROL ALLEN DAISYTAME LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
CAROL ALLEN JASMINTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN POPPYTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN NARGISTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN LILYTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN ORCHIDTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN PALMLOCH LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CAROL ALLEN ASPENHAWK LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CAROL ALLEN ELMLOCH LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CAROL ALLEN CYPRESSHAWK LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
CAROL ALLEN FIRLOCH LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
CAROL ALLEN JUNIPERLOCH LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
CAROL ALLEN JUNIPERHAWK LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
CAROL ALLEN SPINDLELOCH LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
CAROL ALLEN SPINDLEHAWK LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
CAROL ALLEN ASHHAWK LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
CAROL ALLEN BIRCHLOCH LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
CAROL ALLEN WILLOWHAWK LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
CAROL ALLEN ROWANLOCH LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN SPRUCEHAWK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN SPRUCELOCH LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN OAKHAWK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN FULMAR PROPERTIES LTD Director 2014-04-01 CURRENT 2013-07-22 Active
CAROL ALLEN WESTINGHALL PROPERTIES LTD Director 2014-02-19 CURRENT 2014-01-09 Active
CAROL ALLEN BELTHORNE LTD Director 2014-02-10 CURRENT 2002-11-13 Active
CAROL ALLEN ASHLOCH LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
CAROL ALLEN MCR MANAGEMENT LIMITED Director 2013-12-19 CURRENT 2006-05-22 Active
CAROL ALLEN MCR RESIDENTIAL LIMITED Director 2013-12-19 CURRENT 2006-05-22 Active
CAROL ALLEN MCR COMMERCIAL LIMITED Director 2013-12-19 CURRENT 2006-05-22 Active
CAROL ALLEN MCR PROPERTY GROUP LIMITED Director 2013-12-19 CURRENT 2006-03-07 Active
CAROL ALLEN BEECHLOCH LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
CAROL ALLEN ALDERHAWK LIMITED Director 2013-10-31 CURRENT 2010-02-05 Active
CAROL ALLEN MAPLEHAWK LIMITED Director 2013-10-30 CURRENT 2010-02-05 Active
CAROL ALLEN ROSEATE TERN LIMITED Director 2013-10-29 CURRENT 2010-02-17 Active
CAROL ALLEN LADYBILL LIMITED Director 2013-10-01 CURRENT 2010-02-17 Active
CAROL ALLEN BALI MAYNA LIMITED Director 2013-10-01 CURRENT 2010-02-17 Active
CAROL ALLEN ROWHILDON LIMITED Director 2013-10-01 CURRENT 2010-02-17 Active
CAROL ALLEN 786 ASSET MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2005-05-23 Active
CAROL ALLEN ARARIPE LIMITED Director 2013-08-01 CURRENT 2010-02-17 Active
CAROL ALLEN MEREFORD DEVELOPMENTS LTD Director 2012-12-12 CURRENT 2002-08-15 Active
CAROL ALLEN BELLS VIREO LIMITED Director 2012-10-26 CURRENT 2010-02-17 Active
CAROL ALLEN LONGSIGHT INDUSTRIAL ESTATE LIMITED Director 2012-10-24 CURRENT 2010-02-17 Active
CAROL ALLEN 38 UGS LIMITED Director 2012-04-18 CURRENT 2010-02-17 Active
CAROL ALLEN RESIDENTIAL AGENCY LIMITED Director 2011-11-02 CURRENT 2010-02-17 Active
CAROL ALLEN LBG1.10 LTD Director 2011-08-05 CURRENT 2010-02-17 Active
CAROL ALLEN INV1.0 LTD Director 2011-08-05 CURRENT 2010-02-17 Active
CAROL ALLEN BAR2.0 LTD Director 2011-07-22 CURRENT 2010-02-17 Active
CAROL ALLEN COSTDESIGN LIMITED Director 2011-05-12 CURRENT 1995-09-13 Active
CAROL ALLEN COSTDESIGN 2 LTD Director 2011-04-12 CURRENT 2011-04-12 Active
CAROL ALLEN CLASSIC PROPERTIES (MANCHESTER) LIMITED Director 2011-04-02 CURRENT 1996-02-29 Active
CAROL ALLEN COSTDESIGN 1 LTD Director 2010-12-15 CURRENT 2009-03-24 Active
CAROL ALLEN NW1.09 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.03 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.07 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.11 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.05 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.15 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.0 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.01 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.01 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.04 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.12 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.04 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.02 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.08 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.0 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.06 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.13 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.03 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.14 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.02 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.10 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN VALU DISCOUNT CENTRE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2015-10-06
CAROL ALLEN BC1.01 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.10 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.09 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC3.01 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.0 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.06 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.13 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.07 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.09 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.14 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.02 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.10 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BAR 1.0 LTD Director 2010-06-01 CURRENT 2010-02-16 Active
CAROL ALLEN NE1.03 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN NE1.02 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN NT1.0 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN BC1.05 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.04 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.06 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.08 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.05 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.02 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.07 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.11 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.12 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.01 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN NE1.0 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN BC1.08 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.0 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.03 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN NE1.01 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED Director 2009-08-05 CURRENT 2009-03-24 Active
CAROL ALLEN COMMERCIAL REAL ESTATE MANAGEMENT LIMITED Director 2009-08-05 CURRENT 2009-03-24 Active
GRAHAM EDWARD LAKE MCR PROPERTY VENTURES LIMITED Director 2017-01-18 CURRENT 2017-01-11 Active
GRAHAM EDWARD LAKE MANDELL LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
GRAHAM EDWARD LAKE COSTDESIGN LIMITED Director 2011-05-26 CURRENT 1995-09-13 Active
GRAHAM EDWARD LAKE COSTDESIGN 1 LTD Director 2010-12-15 CURRENT 2009-03-24 Active
GRAHAM EDWARD LAKE LBG1.10 LTD Director 2010-02-17 CURRENT 2010-02-17 Active
GRAHAM EDWARD LAKE INV1.0 LTD Director 2010-02-17 CURRENT 2010-02-17 Active
GRAHAM EDWARD LAKE BAR 1.0 LTD Director 2010-02-16 CURRENT 2010-02-16 Active
GRAHAM EDWARD LAKE NW1.09 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.03 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.07 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.11 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.05 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.15 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW21.0 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW21.01 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.01 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.04 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.12 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW21.04 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW21.02 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.08 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.0 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.06 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.13 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW21.03 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.14 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.02 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NW1.10 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
GRAHAM EDWARD LAKE NE1.03 LTD Director 2010-01-08 CURRENT 2010-01-08 Active
GRAHAM EDWARD LAKE NE1.02 LTD Director 2010-01-08 CURRENT 2010-01-08 Active
GRAHAM EDWARD LAKE NT1.0 LTD Director 2010-01-08 CURRENT 2010-01-08 Active
GRAHAM EDWARD LAKE NE1.0 LTD Director 2010-01-08 CURRENT 2010-01-08 Active
GRAHAM EDWARD LAKE NE1.01 LTD Director 2010-01-08 CURRENT 2010-01-08 Active
GRAHAM EDWARD LAKE BC1.01 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.10 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC21.09 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC3.01 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC21.0 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC21.06 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.13 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC21.07 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.09 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.14 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC21.02 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC21.10 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.05 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.04 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.06 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC21.08 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC21.05 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.02 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.07 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.11 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.12 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC21.01 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.08 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.0 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE BC1.03 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
GRAHAM EDWARD LAKE TOWER GATE DEVELOPMENTS LTD Director 2009-05-17 CURRENT 2002-04-15 Active
GRAHAM EDWARD LAKE WILLOWFOX LIMITED Director 2009-05-17 CURRENT 2004-10-15 Active
GRAHAM EDWARD LAKE BARNBRAY DEVELOPMENTS LTD Director 2009-05-17 CURRENT 2006-04-24 Liquidation
ANEEL MUSSARAT RESIDENTIAL AGENCY LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
ANEEL MUSSARAT BAR2.0 LTD Director 2010-02-17 CURRENT 2010-02-17 Active
ANEEL MUSSARAT ARARIPE LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
ANEEL MUSSARAT INV1.0 LTD Director 2010-02-17 CURRENT 2010-02-17 Active
ANEEL MUSSARAT BAR 1.0 LTD Director 2010-02-16 CURRENT 2010-02-16 Active
ANEEL MUSSARAT NW1.09 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW1.03 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW1.07 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW1.11 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW1.05 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW1.15 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW21.0 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW21.01 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW1.01 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW1.04 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW1.12 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW21.04 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NW21.02 LTD Director 2010-02-05 CURRENT 2010-02-05 Active
ANEEL MUSSARAT NE1.03 LTD Director 2010-01-08 CURRENT 2010-01-08 Active
ANEEL MUSSARAT NE1.02 LTD Director 2010-01-08 CURRENT 2010-01-08 Active
ANEEL MUSSARAT NT1.0 LTD Director 2010-01-08 CURRENT 2010-01-08 Active
ANEEL MUSSARAT BC1.01 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC1.10 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC21.09 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC3.01 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC21.0 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC21.06 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC1.13 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC21.07 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC1.09 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC1.14 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC21.02 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT BC21.10 LTD Director 2009-11-18 CURRENT 2009-11-18 Active
ANEEL MUSSARAT RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
ANEEL MUSSARAT COMMERCIAL REAL ESTATE MANAGEMENT LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
ANEEL MUSSARAT BARNBRAY DEVELOPMENTS LTD Director 2006-05-10 CURRENT 2006-04-24 Liquidation
ANEEL MUSSARAT SUMMERWEST LTD Director 2006-01-31 CURRENT 2006-01-19 Active
ANEEL MUSSARAT 786 ASSET MANAGEMENT LIMITED Director 2005-05-25 CURRENT 2005-05-23 Active
ANEEL MUSSARAT TOWER GATE DEVELOPMENTS LTD Director 2002-05-07 CURRENT 2002-04-15 Active
ANEEL MUSSARAT CLASSIC PROPERTIES (MANCHESTER) LIMITED Director 1996-02-29 CURRENT 1996-02-29 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
2024-04-03Change of details for Ms Anooshe Mussarat Hussain as a person with significant control on 2024-04-03
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 054631230019
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 054631230020
2023-08-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13Director's details changed for Mr Aneel Mussarat on 2023-02-01
2023-06-13CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-06-08Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01
2022-12-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054631230018
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054631230017
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-02-24CH01Director's details changed for Mr Aneel Mussarat on 2020-02-24
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054631230014
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054631230015
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-16AA01Previous accounting period shortened from 31/08/18 TO 31/03/18
2017-12-12AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-12-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM Mcr House 341 Great Western Street Manchester M14 4AL
2015-12-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0125/05/15 ANNUAL RETURN FULL LIST
2015-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054631230013
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054631230014
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-11-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0125/05/13 ANNUAL RETURN FULL LIST
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/13 FROM Mcr House 341 Great Western Street Manchester M14 4HB
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-09-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-05-28AR0125/05/12 FULL LIST
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-21AR0125/05/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MRS CAROL ALLEN
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-07-08AR0125/05/10 FULL LIST
2009-11-24AR0130/09/09 FULL LIST
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-04363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-29288aDIRECTOR APPOINTED GRAHAM EDWARD LAKE
2009-02-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-06RES01ALTER MEMORANDUM 08/12/2008
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM MSV BUILDING SUITE 5 LOWER CHATHAM STREET MANCHESTER M1 5SU
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-06-06363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-06-07288bSECRETARY RESIGNED
2006-06-07288aNEW SECRETARY APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-11-1188(2)RAD 01/08/05--------- £ SI 1@1=1 £ IC 1/2
2005-09-22225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: MSV BUILDING, SUITE 5 LOWER CHATHAM ST MANCHESTER M1 5SU
2005-07-05288aNEW SECRETARY APPOINTED
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288bSECRETARY RESIGNED
2005-05-25NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTHVALLEY ESTATES 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 SOUTHVALLEY ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-27 Outstanding
2015-04-27 Outstanding
CHARGE OVER RENT ACCOUNT 2012-05-25 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2012-03-27 Satisfied NATIONWIDE BUILDING SOCIETY
ASSIGNMENT OF BUILDING CONTRACT 2010-10-22 Satisfied SANTANDER UK PLC
ASSIGNMENT OF BUILDING CONTRACT 2009-07-28 Satisfied
ASSIGNMENT OF RENTS 2009-01-28 Satisfied
LEGAL CHARGE 2007-10-25 Satisfied
LEGAL CHARGE 2007-10-25 Satisfied
LEGAL CHARGE 2006-10-12 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2006-10-12 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-10-02 Satisfied
LEGAL MORTGAGE 2005-08-12 Satisfied
DEBENTURE 2005-08-04 Satisfied
Creditors
Creditors Due After One Year 2013-08-31 £ 18,300,000
Creditors Due After One Year 2012-08-31 £ 18,300,000
Creditors Due Within One Year 2013-08-31 £ 1,054,285
Creditors Due Within One Year 2012-08-31 £ 1,068,445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SOUTHVALLEY ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 393,526
Cash Bank In Hand 2012-08-31 £ 417,714
Current Assets 2013-08-31 £ 2,388,852
Current Assets 2012-08-31 £ 2,508,968
Debtors 2013-08-31 £ 1,995,326
Debtors 2012-08-31 £ 2,091,254
Shareholder Funds 2013-08-31 £ 679,567
Shareholder Funds 2012-08-31 £ 785,523
Tangible Fixed Assets 2013-08-31 £ 17,645,000
Tangible Fixed Assets 2012-08-31 £ 17,645,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHVALLEY ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHVALLEY ESTATES LTD
Trademarks
We have not found any records of SOUTHVALLEY ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHVALLEY ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as SOUTHVALLEY ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHVALLEY ESTATES 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 SOUTHVALLEY ESTATES 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 SOUTHVALLEY ESTATES 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.