Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
10641864
Private Limited Company
Active

Company Overview

About Mount Anvil (western Gateway Holdco 2) Ltd
MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED was founded on 2017-02-27 and has its registered office in London. The organisation's status is listed as "Active". Mount Anvil (western Gateway Holdco 2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
 
Filing Information
Company Number 10641864
Company ID Number 10641864
Date formed 2017-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 27/03/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 12:10:08
Primary Source:Companies House
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 MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED

Current Directors
Officer Role Date Appointed
EWAN THOMAS ANDERSON
Company Secretary 2018-03-21
EWAN THOMAS ANDERSON
Director 2017-02-27
PETER GORE
Director 2018-03-21
JON RICHARD HALL
Director 2018-03-21
DARRAGH RICHARD JOSEPH HURLEY
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT BURSLEM
Director 2017-02-27 2018-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN THOMAS ANDERSON MOUNT ANVIL (UNION STREET) LIMITED Director 2018-03-21 CURRENT 2011-11-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2018-03-21 CURRENT 2013-05-10 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
EWAN THOMAS ANDERSON MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
EWAN THOMAS ANDERSON FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
EWAN THOMAS ANDERSON EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
EWAN THOMAS ANDERSON CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-02-26 CURRENT 2006-02-14 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK5 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK3 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK4 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 2) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 1) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
EWAN THOMAS ANDERSON CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-04-12 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (ST ANNE'S) LIMITED Director 2017-11-27 CURRENT 2005-03-11 Liquidation
EWAN THOMAS ANDERSON SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-06-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2017-11-27 CURRENT 2010-09-23 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2017-11-27 CURRENT 2011-01-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-05-02 CURRENT 2017-04-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK2 LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON REALISATION 1 LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
EWAN THOMAS ANDERSON MOUNT ANVIL (GILLENDER) LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
EWAN THOMAS ANDERSON CITY ROAD (LEXICON) LIMITED Director 2016-08-22 CURRENT 2011-12-05 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (HIGHBURY PARK) LIMITED Director 2015-12-11 CURRENT 2009-08-21 Dissolved 2016-09-01
EWAN THOMAS ANDERSON MOUNT ANVIL (MILTON KEYNES) LIMITED Director 2015-09-28 CURRENT 2001-04-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL LIMITED Director 2015-07-08 CURRENT 1992-04-13 Active
EWAN THOMAS ANDERSON MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-07-08 CURRENT 2010-03-31 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-07-08 CURRENT 2013-04-04 Active
EWAN THOMAS ANDERSON MOUNT ANVIL GROUP LIMITED Director 2015-07-08 CURRENT 2002-04-05 Active
PETER GORE MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
PETER GORE MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
PETER GORE MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
PETER GORE MOUNT ANVIL LIMITED Director 2018-03-21 CURRENT 1992-04-13 Active
PETER GORE MOUNT ANVIL NEW HOLDINGS LIMITED Director 2018-03-21 CURRENT 2010-03-31 Active
PETER GORE MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2018-03-21 CURRENT 2013-04-04 Active
PETER GORE REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
PETER GORE MOUNT ANVIL UK5 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
PETER GORE MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
PETER GORE MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
PETER GORE MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
PETER GORE MOUNT ANVIL UK3 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
JON RICHARD HALL MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
JON RICHARD HALL MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
JON RICHARD HALL MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
JON RICHARD HALL REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
JON RICHARD HALL MOUNT ANVIL UK3 LIMITED Director 2018-03-21 CURRENT 2017-12-22 Liquidation
JON RICHARD HALL MOUNT ANVIL (GILLENDER) LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active
JON RICHARD HALL MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2018-03-21 CURRENT 2017-04-27 Active
JON RICHARD HALL MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2014-09-01 CURRENT 2011-01-14 Liquidation
JON RICHARD HALL MOUNT ANVIL LIMITED Director 2014-05-19 CURRENT 1992-04-13 Active
JON RICHARD HALL MOUNT ANVIL NEW HOLDINGS LIMITED Director 2014-05-19 CURRENT 2010-03-31 Active
JON RICHARD HALL MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2014-05-19 CURRENT 2010-09-23 Liquidation
JON RICHARD HALL MOUNT ANVIL (UNION STREET) LIMITED Director 2014-05-19 CURRENT 2011-11-14 Liquidation
JON RICHARD HALL MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2014-05-19 CURRENT 2013-04-04 Active
JON RICHARD HALL MOUNT ANVIL GROUP LIMITED Director 2014-05-19 CURRENT 2002-04-05 Active
JON RICHARD HALL CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2014-05-19 CURRENT 2006-02-14 Active
JON RICHARD HALL FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2014-05-19 CURRENT 2012-05-25 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK4 LIMITED Director 2018-07-13 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-04-12 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (ST ANNE'S) LIMITED Director 2018-03-21 CURRENT 2005-03-11 Liquidation
DARRAGH RICHARD JOSEPH HURLEY SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-06-04 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2018-03-21 CURRENT 2010-09-23 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2018-03-21 CURRENT 2011-01-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
DARRAGH RICHARD JOSEPH HURLEY REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK3 LIMITED Director 2018-03-21 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
DARRAGH RICHARD JOSEPH HURLEY CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2006-02-14 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
DARRAGH RICHARD JOSEPH HURLEY FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (GILLENDER) LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active
DARRAGH RICHARD JOSEPH HURLEY EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2017-11-27 CURRENT 2013-04-04 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-11-27 CURRENT 2017-04-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2016-03-24 CURRENT 2013-05-10 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (UNION STREET) LIMITED Director 2015-09-23 CURRENT 2011-11-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL LIMITED Director 2015-03-24 CURRENT 1992-04-13 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-03-24 CURRENT 2010-03-31 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL GROUP LIMITED Director 2015-03-20 CURRENT 2002-04-05 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
2025-02-10DIRECTOR APPOINTED MR DANIEL ANDREW SHANE
2024-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-19Audit exemption subsidiary accounts made up to 2023-12-31
2024-03-11CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-25SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR THOMSON AGNEW on 2023-08-24
2023-08-24Appointment of Mr Alastair Thomson Agnew as company secretary on 2023-08-24
2023-08-24DIRECTOR APPOINTED MR JAMES EDWARD ROY OWEN
2023-08-24DIRECTOR APPOINTED MR ALASTAIR THOMSON AGNEW
2023-08-24Termination of appointment of Ewan Thomas Anderson on 2023-08-24
2023-08-24APPOINTMENT TERMINATED, DIRECTOR EWAN THOMAS ANDERSON
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DARRAGH RICHARD JOSEPH HURLEY
2023-03-15CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-10-10DIRECTOR APPOINTED MR. MARCUS STEPHEN BATE
2022-10-10DIRECTOR APPOINTED MR. LUKE GEOFFREY ERNEST TAYLOR
2022-10-10AP01DIRECTOR APPOINTED MR. MARCUS STEPHEN BATE
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 106418640002
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORE
2018-04-09AP01DIRECTOR APPOINTED MR JONATHAN RICHARD HALL
2018-04-09AP01DIRECTOR APPOINTED MR PETER GORE
2018-04-09AP03Appointment of Mr Ewan Thomas Anderson as company secretary on 2018-03-21
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BURSLEM
2018-04-09AP01DIRECTOR APPOINTED MR DARRAGH RICHARD JOSEPH HURLEY
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-02AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) 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 MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED
Trademarks
We have not found any records of MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) 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 (41100 - Development of building projects) as MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) 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 MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) 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 MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) 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.