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

EVALA LIMITED

1ST & 2ND FLOORS, 61 CURZON STREET, LONDON, W1J 8PD,
Company Registration Number
07536147
Private Limited Company
Active

Company Overview

About Evala Ltd
EVALA LIMITED was founded on 2011-02-21 and has its registered office in London. The organisation's status is listed as "Active". Evala Limited is a Private Limited Company registered in UNITED KINGDOM 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
EVALA LIMITED
 
Legal Registered Office
1ST & 2ND FLOORS
61 CURZON STREET
LONDON
W1J 8PD
Other companies in W2
 
Filing Information
Company Number 07536147
Company ID Number 07536147
Date formed 2011-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:25:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVALA 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.
Companies with same name EVALA LIMITED
The following companies were found which have the same name as EVALA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVALA INC. 12847 MOSS PARK RIDGE DR ORLANDO FL 32832 Inactive Company formed on the 2010-11-15
EVALA PUBLICATIONS, INC. 6336 N.W. 173 TERRACE MIAMI FL 33015 Inactive Company formed on the 1995-07-25
EVALA SERVICES INC 1379 davenport FL 33896 Active Company formed on the 2017-02-21
EVALA TILE INCORPORATED 12847 MOSS PARK RIDGE DR. ORLANDO FL 32832 Inactive Company formed on the 2007-11-26
EVALA, CORP. 1516 NW 183 TERR PEMBROKE PINES FL 33029 Inactive Company formed on the 2004-05-20
EVALACH PTY LTD Active Company formed on the 2020-10-29
EVALADIVABOUTIQUE LLC 1752 WALTON AVE Bronx BRONX NY 10453 Active Company formed on the 2017-03-28
EVALAINE, INC. 620 KENWOOD COURT SATELLITE BCH. FL Inactive Company formed on the 1977-11-29
EVALAIR LIMITED LISSARDA BUSINESS PARK LISSARDA CO. CORK, CORK, IRELAND Active Company formed on the 2017-05-12
EVALAKE PTY. LIMITED NSW 2208 Active Company formed on the 1997-09-30
Evalall Com LLC Maryland Unknown
EVALAM UK LTD 11 RYTON STREET WORKSOP NOTTS ENGLAND S80 2AY Dissolved Company formed on the 2012-06-19
EVALAN ENTERPRISES INCORPORATED California Unknown
EVALAN PTY. LTD. Active Company formed on the 2001-03-05
EVALAN TECH LTD 12 BEAMBRIDGE BASILDON ENGLAND SS13 3ND Active - Proposal to Strike off Company formed on the 2016-05-20
EVALAN, LLC 2292 PRIMROSE LANE #1706 CLEARWEATER FL 33763 Inactive Company formed on the 2013-11-20
EVALANAL, INC. 1700 BARNETT BANK BLDG. JACKSONVILLE FL 32202 Inactive Company formed on the 1981-12-30
EVALANCE LIMITED 319A KILBURN HIGH ROAD LONDON NW6 7JR Active - Proposal to Strike off Company formed on the 2016-01-28
Evalance LLC 82 Corporation Rd, Lakeholmz Unit #02-06 Singapore, Singapore 649820 Active Company formed on the 2019-09-16
EVALANCH LTD 23 RAITH AVENUE LONDON N14 7DU Active Company formed on the 2020-10-08

Company Officers of EVALA LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RICHARD GOURGEY
Director 2011-02-22
CRAIG ROBERT YOUNG
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MARCHBANK INGLIS
Director 2011-05-25 2018-03-09
WATERLOW SECRETARIES LIMITED
Company Secretary 2011-02-21 2011-02-22
DUNSTANA ADESHOLA DAVIES
Director 2011-02-21 2011-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD GOURGEY RECTORY ROAD DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
CHARLES RICHARD GOURGEY 22 SHAD THAMES LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
CHARLES RICHARD GOURGEY 76 REDCLIFFE GARDENS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
CHARLES RICHARD GOURGEY ARMITAGE STORAGE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
CHARLES RICHARD GOURGEY UPPER WIMPOLE (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2015-06-09
CHARLES RICHARD GOURGEY GREAT PORTLAND STREET (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY HEADFORD PROPERTIES (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY L HOUSE (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY BENJAMIN PROPERTIES (PALL MALL) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Liquidation
CHARLES RICHARD GOURGEY JOSHUA PROPERTIES LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
CHARLES RICHARD GOURGEY CEDARWOOD UK LIMITED Director 2000-12-08 CURRENT 2000-10-30 Active
CHARLES RICHARD GOURGEY AMAZON SECURITIES LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
CHARLES RICHARD GOURGEY FOXYLAND LIMITED Director 1999-11-17 CURRENT 1999-10-26 Dissolved 2015-10-30
CHARLES RICHARD GOURGEY ELITERANK LIMITED Director 1998-03-30 CURRENT 1993-05-10 Active
CHARLES RICHARD GOURGEY AMAZON PROPERTY LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active
CHARLES RICHARD GOURGEY MAXIMILIAN PROPERTIES LIMITED Director 1997-04-04 CURRENT 1997-04-04 Liquidation
CHARLES RICHARD GOURGEY AMAZON PROPERTIES PLC Director 1997-04-03 CURRENT 1997-04-03 Active
CHARLES RICHARD GOURGEY HONORBOND LIMITED Director 1993-12-03 CURRENT 1993-11-24 Active
CRAIG ROBERT YOUNG MCLAREN PROPERTY (UBS 1) LIMITED Director 2018-03-09 CURRENT 2017-10-13 Active
CRAIG ROBERT YOUNG MCLAREN PROPERTY (UK) 2 LIMITED Director 2018-03-09 CURRENT 2017-11-07 Active
CRAIG ROBERT YOUNG MCLARENPMG CARDIFF D BLOCK LIMITED Director 2018-03-09 CURRENT 2017-12-01 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN LIFE LIMITED Director 2018-03-09 CURRENT 2010-09-15 Liquidation
CRAIG ROBERT YOUNG JOSHUA PROPERTIES LIMITED Director 2018-03-09 CURRENT 2010-09-17 Active
CRAIG ROBERT YOUNG MCLAREN (TWERTON MILL GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-04-23 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (112/113 LEWES ROAD GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-11-21 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (YORK GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-11-21 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (ELLIOTT HOUSE GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-11-21 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (119 LEWES ROAD GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2015-11-03 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN PROPERTY LIMITED Director 2018-03-09 CURRENT 2010-05-21 Active
CRAIG ROBERT YOUNG MCLAREN GREENWICH LIMITED Director 2018-03-09 CURRENT 2012-07-30 Liquidation
CRAIG ROBERT YOUNG MCLAREN LIFE CLEVEDON LIMITED Director 2018-03-09 CURRENT 2012-11-29 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED Director 2018-03-09 CURRENT 2015-08-20 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLARENPMG (GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2016-06-03 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN (MANCHESTER) LIMITED Director 2018-03-09 CURRENT 2017-10-04 Active
CRAIG ROBERT YOUNG MCLARENPMG CARDIFF C BLOCK LIMITED Director 2018-03-09 CURRENT 2017-12-01 Active - Proposal to Strike off
CRAIG ROBERT YOUNG COURTFIELD GARDENS LIMITED Director 2018-03-09 CURRENT 2013-06-10 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (119 LEWES ROAD) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (MOULSECOOMB WAY) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (MANOR PLACE) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN (FINANCE 2) LIMITED Director 2018-03-09 CURRENT 2016-02-22 Active
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (106 LEWES ROAD) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCGROVE SECURITIES LIMITED Director 2018-03-06 CURRENT 2015-02-13 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PROPERTY (UBS 2 ) LIMITED Director 2018-02-22 CURRENT 2017-11-20 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN STUDENT (SOUTHAMPTON) LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PROPERTY (MANCHESTER TAI PAN) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN STUDENT (BALDWIN STREET) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN CONSTRUCTION (VENTURES) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PARKING LIMITED Director 2017-02-20 CURRENT 2017-02-20 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
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-20Change of details for Joshua Properties Limited as a person with significant control on 2023-01-20
2023-01-20REGISTERED OFFICE CHANGED ON 20/01/23 FROM 23 Spring Street London W2 1JA
2023-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/23 FROM 23 Spring Street London W2 1JA
2023-01-20PSC05Change of details for Joshua Properties Limited as a person with significant control on 2023-01-20
2022-06-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04DISS40Compulsory strike-off action has been discontinued
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR CRAIG ROBERT YOUNG
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARCHBANK INGLIS
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-04LATEST SOC04/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-09DISS40Compulsory strike-off action has been discontinued
2016-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-25AR0121/02/16 ANNUAL RETURN FULL LIST
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075361470004
2015-11-23AUDAUDITOR'S RESIGNATION
2015-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-18AD03Registers moved to registered inspection location of 5 New Street Square London EC4A 3TW
2015-02-18AD02Register inspection address changed to 5 New Street Square London EC4A 3TW
2014-09-26AUDAUDITOR'S RESIGNATION
2014-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0121/02/14 ANNUAL RETURN FULL LIST
2013-07-22MEM/ARTSARTICLES OF ASSOCIATION
2013-07-22RES13FACILITY AGREEMENT/BORROWER SECURITY AGREEMENT/ SUBORDINATION AGREEMENT/COMPANY BUSINESS 14/06/2013
2013-07-22RES01ADOPT ARTICLES 22/07/13
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-28ANNOTATIONClarification
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075361470004
2013-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-04-03AR0121/02/13 FULL LIST
2012-10-08MISCSECTION 519 2006
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-23AR0121/02/12 FULL LIST
2012-01-31AA01PREVSHO FROM 29/02/2012 TO 31/07/2011
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-12AP01DIRECTOR APPOINTED GRAHAM INGLIS
2011-06-10AP01DIRECTOR APPOINTED GRAHAM INGLIS
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW
2011-03-03AP01DIRECTOR APPOINTED MR CHARLES RICHARD GOURGEY
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM
2011-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EVALA 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 EVALA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-28 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-09-30 Satisfied INVESTEC BANK PLC
DEBENTURE 2011-09-30 Satisfied INVESTEC BANK PLC
ASSIGNMENT OF RENTAL INCOME 2011-09-30 Satisfied INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 EVALA LIMITED

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

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EVALA 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 EVALA 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 EVALA 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.