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

LINKHAVEN ALTRINCHAM RD LTD

68 DERBY STREET, MANCHESTER, M8 8AT,
Company Registration Number
05986056
Private Limited Company
Active

Company Overview

About Linkhaven Altrincham Rd Ltd
LINKHAVEN ALTRINCHAM RD LTD was founded on 2006-11-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Linkhaven Altrincham Rd 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
LINKHAVEN ALTRINCHAM RD LTD
 
Legal Registered Office
68 DERBY STREET
MANCHESTER
M8 8AT
 
Previous Names
DERBY STREET REALISATIONS LIMITED02/06/2010
Filing Information
Company Number 05986056
Company ID Number 05986056
Date formed 2006-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB103210687  
Last Datalog update: 2023-11-06 10:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKHAVEN ALTRINCHAM RD 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 LINKHAVEN ALTRINCHAM RD LTD

Current Directors
Officer Role Date Appointed
EDWARD GILBERT COBB
Company Secretary 2017-04-05
JAMES ANDREW DEMPSEY
Director 2006-11-02
PHILIP MAURICE ESTRY
Director 2006-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW DEMPSEY
Company Secretary 2006-11-02 2017-04-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-11-02 2006-11-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-11-02 2006-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEMPSEY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
JAMES ANDREW DEMPSEY FLOODJACK INTERNATIONAL LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JAMES ANDREW DEMPSEY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
JAMES ANDREW DEMPSEY GRASSLAKE LTD Director 2012-05-08 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY EPIPHANY CAPITAL LTD Director 2012-02-09 CURRENT 2006-01-19 Active
JAMES ANDREW DEMPSEY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Director 2008-11-15 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Director 2008-10-30 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-04-16 CURRENT 2008-02-29 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA LTD Director 2008-04-16 CURRENT 1999-08-27 Active
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Director 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
JAMES ANDREW DEMPSEY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 2005-04-15 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Director 2005-03-21 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY AERTEX LIMITED Director 2003-06-12 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY DICKENS PROPERTY GROUP LIMITED Director 2001-10-01 CURRENT 1997-11-03 Active
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP MAURICE ESTRY SCHOOL EXTENSIONS LTD Director 2015-12-15 CURRENT 2007-12-11 Active
PHILIP MAURICE ESTRY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
PHILIP MAURICE ESTRY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
PHILIP MAURICE ESTRY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
PHILIP MAURICE ESTRY GRASSLAKE LTD Director 2008-03-12 CURRENT 2002-05-09 Active
PHILIP MAURICE ESTRY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-03-03 CURRENT 2008-02-29 Dissolved 2014-11-18
PHILIP MAURICE ESTRY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
PHILIP MAURICE ESTRY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
PHILIP MAURICE ESTRY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
PHILIP MAURICE ESTRY TRANZART LIMITED Director 2006-04-24 CURRENT 2002-01-04 Dissolved 2013-08-13
PHILIP MAURICE ESTRY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PHILIP MAURICE ESTRY VENTURIA LTD Director 2005-12-19 CURRENT 1999-08-27 Active
PHILIP MAURICE ESTRY THREE COUNTIES INVESTMENTS LIMITED Director 2005-06-21 CURRENT 1989-05-12 Active
PHILIP MAURICE ESTRY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
PHILIP MAURICE ESTRY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
PHILIP MAURICE ESTRY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
PHILIP MAURICE ESTRY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
PHILIP MAURICE ESTRY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
PHILIP MAURICE ESTRY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
PHILIP MAURICE ESTRY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
PHILIP MAURICE ESTRY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
PHILIP MAURICE ESTRY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
PHILIP MAURICE ESTRY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
PHILIP MAURICE ESTRY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
PHILIP MAURICE ESTRY AERTEX LIMITED Director 1999-09-24 CURRENT 1998-04-14 Active
PHILIP MAURICE ESTRY EDESK247 LTD Director 1999-08-25 CURRENT 1995-05-01 Dissolved 2013-12-10
PHILIP MAURICE ESTRY U.K. IMPORT CORPORATION LIMITED Director 1999-03-03 CURRENT 1995-01-23 Active
PHILIP MAURICE ESTRY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 1998-06-26 CURRENT 1991-03-11 Active
PHILIP MAURICE ESTRY DICKENS PROPERTY GROUP LIMITED Director 1997-11-03 CURRENT 1997-11-03 Active
PHILIP MAURICE ESTRY DICKENS INTERNATIONAL LIMITED Director 1997-09-24 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY RAPID 2510 LIMITED Director 1991-12-31 CURRENT 1987-01-09 Liquidation
PHILIP MAURICE ESTRY HILLINGDON INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1972-04-12 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
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-10-31AA30/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-19AA30/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-30AA30/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW DEMPSEY
2020-01-13PSC07CESSATION OF LINKHAVEN LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10SH0128/11/19 STATEMENT OF CAPITAL GBP 2
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059860560011
2019-08-15AA30/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-11-19PSC07CESSATION OF GRASSLAKE LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-07-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-11-29PSC03Notification of Linkhaven Ltd as a person with significant control on 2017-04-03
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM 69 Windsor Road, Prestwich Manchester England M25 Odb
2017-04-05AP03Appointment of Mr Edward Gilbert Cobb as company secretary on 2017-04-05
2017-04-05TM02Termination of appointment of James Andrew Dempsey on 2017-04-05
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-07-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-13AR0102/11/15 ANNUAL RETURN FULL LIST
2015-04-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0102/11/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-16AR0102/11/12 FULL LIST
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-23AR0102/11/11 FULL LIST
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-25AR0102/11/10 FULL LIST
2010-06-02RES15CHANGE OF NAME 21/05/2010
2010-06-02CERTNMCOMPANY NAME CHANGED DERBY STREET REALISATIONS LIMITED CERTIFICATE ISSUED ON 02/06/10
2010-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-03-11AA01CURRSHO FROM 30/11/2010 TO 31/10/2010
2010-01-26AR0102/11/09 FULL LIST
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-21363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-07-11363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-07-1388(2)RAD 01/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2006-11-02288bDIRECTOR RESIGNED
2006-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LINKHAVEN ALTRINCHAM RD 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 LINKHAVEN ALTRINCHAM RD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF BUILDING CONTRACT 2011-10-07 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF BUILDING CONTRACT 2011-10-07 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF BUILDING CONTRACT 2011-10-07 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF BUILDING CONTRACT 2011-10-07 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF BUILDING CONTRACT 2011-08-17 Outstanding THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2011-07-08 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT OVER AGREEMENT TO LEASE 2011-07-08 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT OVER DEVELOPMENT AGREEMENT 2011-07-08 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT OVER AGREEMENT 2011-07-08 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-30
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30
Annual Accounts
2021-10-30

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 LINKHAVEN ALTRINCHAM RD LTD

Intangible Assets
Patents
We have not found any records of LINKHAVEN ALTRINCHAM RD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LINKHAVEN ALTRINCHAM RD LTD
Trademarks
We have not found any records of LINKHAVEN ALTRINCHAM RD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINKHAVEN ALTRINCHAM RD 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 (68100 - Buying and selling of own real estate) as LINKHAVEN ALTRINCHAM RD LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LINKHAVEN ALTRINCHAM RD 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 LINKHAVEN ALTRINCHAM RD 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 LINKHAVEN ALTRINCHAM RD 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.