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

MAKE UR MOVE LIMITED

OFFICE ONE, 1 COLDBATH SQUARE, FARRINGDON, LONDON, EC1R 5HL,
Company Registration Number
06466785
Private Limited Company
Active

Company Overview

About Make Ur Move Ltd
MAKE UR MOVE LIMITED was founded on 2008-01-08 and has its registered office in London. The organisation's status is listed as "Active". Make Ur Move Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MAKE UR MOVE LIMITED
 
Legal Registered Office
OFFICE ONE, 1 COLDBATH SQUARE
FARRINGDON
LONDON
EC1R 5HL
Other companies in M2
 
Previous Names
MAKE-UR-MOVE LIMITED17/04/2008
Filing Information
Company Number 06466785
Company ID Number 06466785
Date formed 2008-01-08
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 08/01/2016
Return next due 05/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-05 05:39:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAKE UR MOVE 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 MAKE UR MOVE LIMITED

Current Directors
Officer Role Date Appointed
MARK GERALD JONES
Director 2016-03-16
ALEXANDRA JULIET MORRIS
Director 2017-08-24
PHILIP PELS
Director 2016-03-16
ADAM JAMES PIGOTT
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ASA BENTLEY
Director 2012-06-07 2016-10-31
RICHARD FRANCIS
Company Secretary 2008-01-08 2016-03-16
DEAN MICHAEL BOND
Director 2011-11-23 2016-03-16
RICHARD FRANCIS
Director 2008-01-08 2016-03-16
MALCOLM EVANS
Director 2010-10-01 2014-05-30
DEAN MICHAEL BOND
Director 2008-01-08 2009-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GERALD JONES THE PARK PROPERTY GROUP (CHALFONT) LTD Director 2017-11-17 CURRENT 2017-11-17 Active
MARK GERALD JONES CHF ASH DEVELOPMENT SERVICES LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
MARK GERALD JONES INRG (SOLAR PARKS) 22 LTD Director 2017-03-21 CURRENT 2013-10-01 Active - Proposal to Strike off
MARK GERALD JONES INRG (SOLAR PARKS) 19 LTD Director 2016-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
MARK GERALD JONES PP US SOLAR PROJECTS LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
MARK GERALD JONES THE PARK PROPERTY GROUP (SEVENOAKS) LTD Director 2016-04-07 CURRENT 2016-02-17 Active
MARK GERALD JONES PP ONLINE ESTATE AGENT HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
MARK GERALD JONES JBM SOLAR PROJECTS LTD Director 2016-03-15 CURRENT 2016-03-15 Active
MARK GERALD JONES BROTHERS WINES LIMITED Director 2016-02-01 CURRENT 2012-01-30 Active
MARK GERALD JONES FARM BIOGAS PARTNERSHIP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2016-09-27
MARK GERALD JONES WEBBOSS LTD Director 2015-03-09 CURRENT 2011-02-22 Active
MARK GERALD JONES INRG (SOLAR PARKS) 25 LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
MARK GERALD JONES INRG (SOLAR PARKS) 30 LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
MARK GERALD JONES INRG (SOLAR PARKS) 28 LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
MARK GERALD JONES NORTH WHARF SOLAR FARM LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
MARK GERALD JONES INRG (SOLAR PARKS) 24 LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
MARK GERALD JONES INRG (SOLAR PARKS) 26 LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
MARK GERALD JONES INRG (SOLAR PARKS) 12 LTD Director 2014-12-15 CURRENT 2013-09-19 Active - Proposal to Strike off
MARK GERALD JONES OSWESTRY RENEWABLE ENERGY LIMITED Director 2014-09-25 CURRENT 2014-09-11 Dissolved 2016-02-23
MARK GERALD JONES PREES RENEWABLE ENERGY LIMITED Director 2014-09-25 CURRENT 2014-09-11 Dissolved 2016-02-23
MARK GERALD JONES INRG SOLAR PARKS LTD Director 2014-07-14 CURRENT 2014-02-18 Active
MARK GERALD JONES SOLARGISE (SOLAR PARKS) LTD Director 2014-07-14 CURRENT 2012-09-24 Active
PHILIP PELS LANDSLIDE MANAGEMENT LTD Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
PHILIP PELS THE PARK PROPERTY GROUP (CHALFONT) LTD Director 2017-11-17 CURRENT 2017-11-17 Active
PHILIP PELS THE PARK PROPERTY GROUP LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
PHILIP PELS THE PARK PROPERTY GROUP (WARLINGHAM) LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
PHILIP PELS PP US SOLAR PROJECTS LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
PHILIP PELS THE PARK PROPERTY GROUP (SEVENOAKS) LTD Director 2016-04-07 CURRENT 2016-02-17 Active
PHILIP PELS PP ONLINE ESTATE AGENT HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
PHILIP PELS JBM SOLAR PROJECTS LTD Director 2016-03-15 CURRENT 2016-03-15 Active
PHILIP PELS MBM MUSIC LTD Director 2015-03-17 CURRENT 2015-03-17 Active
PHILIP PELS WEBBOSS LTD Director 2015-03-09 CURRENT 2011-02-22 Active
PHILIP PELS INRG (SOLAR PARKS) 25 LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
PHILIP PELS INRG (SOLAR PARKS) 30 LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
PHILIP PELS INRG (SOLAR PARKS) 28 LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
PHILIP PELS NORTH WHARF SOLAR FARM LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
PHILIP PELS INRG (SOLAR PARKS) 24 LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
PHILIP PELS INRG (SOLAR PARKS) 26 LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
PHILIP PELS OSWESTRY RENEWABLE ENERGY LIMITED Director 2014-09-25 CURRENT 2014-09-11 Dissolved 2016-02-23
PHILIP PELS PREES RENEWABLE ENERGY LIMITED Director 2014-09-25 CURRENT 2014-09-11 Dissolved 2016-02-23
PHILIP PELS INRG SOLAR PARKS LTD Director 2014-02-18 CURRENT 2014-02-18 Active
PHILIP PELS PP REAL ESTATE HOLDINGS LTD Director 2014-01-14 CURRENT 2014-01-14 Active
PHILIP PELS INRG (SOLAR PARKS) 22 LTD Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
PHILIP PELS INRG (SOLAR PARKS) 19 LTD Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
PHILIP PELS INRG (SOLAR PARKS) 18 LTD Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
PHILIP PELS INRG (SOLAR PARKS) 23 LTD Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
PHILIP PELS INRG (SOLAR PARKS) 16 LTD Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
PHILIP PELS SOLARGISE (SOLAR PARKS )7 LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
PHILIP PELS INRG (SOLAR PARKS) 12 LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
PHILIP PELS SOLARGISE (SOLAR PARKS) 6 LTD Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2018-02-06
PHILIP PELS SOLARGISE (SOLAR PARKS) 3 LTD Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2018-02-06
PHILIP PELS SOLARGISE (SOLAR PARKS) 4 LTD Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2018-02-06
PHILIP PELS SOLARGISE (SOLAR PARKS) 2 LTD Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2018-02-06
PHILIP PELS BELLGATE PROPERTIES LTD Director 2012-12-05 CURRENT 1996-09-27 Active
PHILIP PELS SOLARGISE (SOLAR PARKS) LTD Director 2012-09-24 CURRENT 2012-09-24 Active
PHILIP PELS BARRINGTON ENERGY GROUP LTD Director 2010-10-25 CURRENT 2010-10-25 Dissolved 2014-12-23
PHILIP PELS SUSGEN INVESTMENTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
PHILIP PELS PP ASSET MANAGEMENT LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
PHILIP PELS MARKFIELD ROAD PROPERTIES LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
PHILIP PELS LAVENHALL LTD Director 2007-01-09 CURRENT 2006-09-28 Active
ADAM JAMES PIGOTT CREDIT LADDER LIMITED Director 2017-01-19 CURRENT 2016-03-21 Active
ADAM JAMES PIGOTT PP ONLINE ESTATE AGENT HOLDINGS LIMITED Director 2016-09-28 CURRENT 2016-03-15 Active
ADAM JAMES PIGOTT THE PARK PROPERTY GROUP (SEVENOAKS) LTD Director 2016-04-07 CURRENT 2016-02-17 Active
ADAM JAMES PIGOTT OAKHILL PROPERTY PROJECTS LIMITED Director 2015-02-16 CURRENT 2014-06-05 Liquidation
ADAM JAMES PIGOTT AKP PROJECTS LTD Director 2014-10-10 CURRENT 2014-10-10 Active
ADAM JAMES PIGOTT PROPERTYINDEX.COM GLOBAL LIMITED Director 2013-09-30 CURRENT 2012-10-19 Dissolved 2017-02-07
ADAM JAMES PIGOTT ESTATESDIRECT.COM LIMITED Director 2013-09-30 CURRENT 2010-09-21 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
2023-08-14CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2021-10-14CH01Director's details changed for Mrs Alexandra Juliet Morris on 2021-10-14
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Spaces, 125 Deansgate Manchester M3 2BY England
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-06-25PSC02Notification of Morris Managed Solutions Limited as a person with significant control on 2021-06-25
2021-06-25PSC07CESSATION OF PP ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES PIGOTT
2021-06-25AP01DIRECTOR APPOINTED MR MARTIN ANDREW MORRIS
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-02-05CH01Director's details changed for Mr Philip Pels on 2021-02-05
2020-09-29PSC07CESSATION OF PP ONLINE ESTATE AGENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29PSC02Notification of Pp Asset Management Limited as a person with significant control on 2020-09-22
2020-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA JULIET MORRIS
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM Abbey House 32 Booth Street Manchester M2 4AB England
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERALD JONES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25AP01DIRECTOR APPOINTED MRS ALEXANDRA JULIET MORRIS
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Citibase 40 Princess Street Manchester M1 6DE England
2017-01-22AP01DIRECTOR APPOINTED MR ADAM JAMES PIGOTT
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 18636
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ASA BENTLEY
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 17 Cavendish Square London W1G 0PH England
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BOND
2016-03-21AP01DIRECTOR APPOINTED MR MARK GERALD JONES
2016-03-21AP01DIRECTOR APPOINTED MR PHILIP PELS
2016-03-21TM02Termination of appointment of Richard Francis on 2016-03-16
2016-03-15RES13APPROVAL OF LOAN AGREEMENT 05/07/2011
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 18636
2016-02-03AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 18322
2015-02-05AR0108/01/15 ANNUAL RETURN FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM C/O C/O Crowe Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP
2014-09-24SH0130/07/14 STATEMENT OF CAPITAL GBP 16635
2014-08-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EVANS
2014-02-13AR0108/01/14 FULL LIST
2014-01-03SH0113/12/13 STATEMENT OF CAPITAL GBP 14610
2014-01-03SH0103/12/13 STATEMENT OF CAPITAL GBP 14610
2014-01-03SH0131/10/13 STATEMENT OF CAPITAL GBP 14610
2014-01-03SH0124/02/13 STATEMENT OF CAPITAL GBP 14610
2013-10-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-14AR0108/01/13 FULL LIST
2013-01-14AD02SAIL ADDRESS CHANGED FROM: INNOSPACE, MINSHULL HOUSE CHORLTON STREET MANCHESTER M1 3FY UNITED KINGDOM
2013-01-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-07AP01DIRECTOR APPOINTED MR ASA BENTLEY
2012-03-30AR0108/01/12 FULL LIST
2012-03-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 08/01/2012
2012-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 08/01/2012
2011-12-07AP01DIRECTOR APPOINTED MR DEAN MICHAEL BOND
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-18DISS40DISS40 (DISS40(SOAD))
2011-05-17AR0108/01/11 FULL LIST
2011-05-12SH0111/11/10 STATEMENT OF CAPITAL GBP 10000
2011-05-10GAZ1FIRST GAZETTE
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O C/O CROWE CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP UNITED KINGDOM
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2011-01-19AP01DIRECTOR APPOINTED MR MALCOLM EVANS
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-31AR0108/01/10 FULL LIST
2010-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-01-31AD02SAIL ADDRESS CREATED
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 30/01/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR DEAN BOND
2009-02-04225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-02-0488(2)AD 06/05/08 GBP SI 100@1=100 GBP IC 1/101
2008-04-15CERTNMCOMPANY NAME CHANGED MAKE-UR-MOVE LIMITED CERTIFICATE ISSUED ON 17/04/08
2008-01-08NEWINCINCORPORATION 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 MAKE UR MOVE 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 MAKE UR MOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAKE UR MOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAKE UR MOVE LIMITED

Intangible Assets
Patents
We have not found any records of MAKE UR MOVE LIMITED registering or being granted any patents
Domain Names

MAKE UR MOVE LIMITED owns 1 domain names.

makeurmove.co.uk  

Trademarks
We have not found any records of MAKE UR MOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAKE UR MOVE 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 (68320 - Management of real estate on a fee or contract basis) as MAKE UR MOVE LIMITED 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 MAKE UR MOVE 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 MAKE UR MOVE 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 MAKE UR MOVE 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.