Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GAVLIN LIMITED
Company Information for

GAVLIN LIMITED

1 BALLYCREGAGH ROAD, CLOUGHMILLS, BALLYMENA, CO ANTRIM, BT44 9LD,
Company Registration Number
NI035179
Private Limited Company
Liquidation

Company Overview

About Gavlin Ltd
GAVLIN LIMITED was founded on 1998-11-12 and has its registered office in Ballymena. The organisation's status is listed as "Liquidation". Gavlin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GAVLIN LIMITED
 
Legal Registered Office
1 BALLYCREGAGH ROAD
CLOUGHMILLS
BALLYMENA
CO ANTRIM
BT44 9LD
Other companies in BT44
 
Filing Information
Company Number NI035179
Company ID Number NI035179
Date formed 1998-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts SMALL
Last Datalog update: 2018-09-07 04:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAVLIN 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 GAVLIN LIMITED
The following companies were found which have the same name as GAVLIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAVLIN & ASSOCIATES, P.C. 29 EAST BROADWAY SUITE 202 NEW YORK NY 10002 Active Company formed on the 2012-09-27
Gavlin Consulting Limited 5424 Silverdale Drive Northwest Calgary Alberta T3B 3M8 Active Company formed on the 2021-10-06
GAVLIN CORP. 6973 ATHENA DR. LAKE WORTH FL 33463 Inactive Company formed on the 2006-01-17
GAVLIN DEVELOPMENTS LIMITED 14B HAYESBANK PARK DERRY BT47 2AZ Dissolved Company formed on the 2004-01-29
GAVLIN HOLDINGS PTY LTD Active Company formed on the 1994-03-02
Gavlin Inc. 939 Snowy Plain Rd. Fort Collins CO 80525 Voluntarily Dissolved Company formed on the 2012-07-20
GAVLIN LLC Delaware Unknown
GAVLIN MANAGEMENT SYSTEMS INCORPORATED Michigan UNKNOWN
GAVLIN PTY. LTD NSW 2143 Strike-off action in progress Company formed on the 1993-05-18
GAVLIN SERVICES PTY LTD NSW 2107 Active Company formed on the 2003-10-28
GAVLIN TRUST 2013 1 Delaware Unknown
Gavlin Ventures Inc. 904 Woodlawn Rd Greater Sudbury Ontario P3E 6J6 Active Company formed on the 2024-05-06
GAVLIN, L.L.C. NV Permanently Revoked Company formed on the 2003-06-30
GAVLINSKI CONSTRUCTION LLC Michigan UNKNOWN
GAVLINSKI FAMILY LIMITED PARTNERSHIP Michigan UNKNOWN

Company Officers of GAVLIN LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HENRY
Company Secretary 2013-03-12
PATRICK WILLIAM SAMUEL BUCHANAN
Director 2005-06-01
STEPHEN ANDREW SAMUEL HAMILL
Director 2003-02-10
PATRICIA LOUISE HENRY
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JANE MCCULLOUGH
Director 1999-06-23 2014-05-30
IRENE JANE MCCULLOUGH
Company Secretary 1998-11-12 2013-03-12
PATRICK WILLIAM SAMUEL BUCHANAN
Director 2006-12-01 2006-12-01
MARY CUMMING FRANCEY
Director 2005-06-01 2006-08-08
MARY CUMMING FRANCEY
Director 1999-06-23 2003-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK WILLIAM SAMUEL BUCHANAN GAEL FORCE RENEWABLES LIMITED Director 2017-10-01 CURRENT 2011-03-29 Active
PATRICK WILLIAM SAMUEL BUCHANAN FERNA DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2002-02-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN FLAGSHIP CONVENIENCE STORE LIMITED Director 2016-03-31 CURRENT 2002-02-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN WODNESDAY LIMITED Director 2015-05-12 CURRENT 2014-11-12 Dissolved 2016-02-16
PATRICK WILLIAM SAMUEL BUCHANAN TERRAPENS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
PATRICK WILLIAM SAMUEL BUCHANAN BLANCA DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1998-10-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN PRIORY MEADOW (HASTINGS) LIMITED Director 2005-08-30 CURRENT 2003-03-25 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN HURSLEY PROPERTIES LIMITED Director 2005-06-01 CURRENT 2004-11-11 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HOPE365 Director 2017-02-13 CURRENT 2015-11-03 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 375) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL CAMUS DEVELOPMENTS LIMITED Director 2012-10-01 CURRENT 2005-06-07 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-08-30 CURRENT 2006-06-20 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HURSLEY PROPERTIES LIMITED Director 2005-06-01 CURRENT 2004-11-11 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FERNA DEVELOPMENTS LIMITED Director 2003-11-03 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL PRIORY MEADOW (HASTINGS) LIMITED Director 2003-10-01 CURRENT 2003-03-25 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FLAGSHIP CONVENIENCE STORE LIMITED Director 2002-03-06 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL BLANCA DEVELOPMENTS LIMITED Director 1999-06-04 CURRENT 1998-10-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MARSHLANE DEVELOPMENTS LIMITED Director 1995-11-02 CURRENT 1995-11-02 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL BANNSIDE INVESTMENTS LIMITED Director 1994-09-06 CURRENT 1994-09-06 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL ABBEY CENTRE LIMITED Director 1986-04-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICIA LOUISE HENRY BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PATRICIA LOUISE HENRY COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
PATRICIA LOUISE HENRY MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
PATRICIA LOUISE HENRY DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
PATRICIA LOUISE HENRY CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICIA LOUISE HENRY HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PATRICIA LOUISE HENRY SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PATRICIA LOUISE HENRY SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
PATRICIA LOUISE HENRY AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PATRICIA LOUISE HENRY AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
PATRICIA LOUISE HENRY FLAGSHIP CONVENIENCE STORE LIMITED Director 2013-02-01 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY MARSHLANE DEVELOPMENTS LIMITED Director 2013-01-03 CURRENT 1995-11-02 Dissolved 2014-03-28
PATRICIA LOUISE HENRY DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY TUNGSTEN DEVELOPMENTS LIMITED Director 2010-01-18 CURRENT 2005-06-08 Active
PATRICIA LOUISE HENRY FERNA DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICIA LOUISE HENRY GRAFFON LIMITED Director 2006-08-08 CURRENT 1995-05-05 Dissolved 2014-08-22
PATRICIA LOUISE HENRY MACON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1993-06-24 Dissolved 2014-01-17
PATRICIA LOUISE HENRY LISOHN DAWN LIMITED Director 2006-08-08 CURRENT 1985-04-23 Active
PATRICIA LOUISE HENRY COLINGTON LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY PRIORY MEADOW (HASTINGS) LIMITED Director 2006-08-08 CURRENT 2003-03-25 Liquidation
PATRICIA LOUISE HENRY ARDVERNA ENERGY LIMITED Director 2006-08-08 CURRENT 1985-06-07 Active
PATRICIA LOUISE HENRY DILLON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY BLANCA DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 1998-10-08 Liquidation
PATRICIA LOUISE HENRY ORPEN DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2004-08-16 Active
PATRICIA LOUISE HENRY HURSLEY PROPERTIES LIMITED Director 2006-05-01 CURRENT 2004-11-11 Liquidation
PATRICIA LOUISE HENRY FREARY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 1993-03-16 Active
PATRICIA LOUISE HENRY BELFRY REDHILL ONE LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
PATRICIA LOUISE HENRY BELFRY REDHILL TWO LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
PATRICIA LOUISE HENRY SF 3024 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY SF 3023 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2005-07-22 CURRENT 2003-07-08 Active
PATRICIA LOUISE HENRY CAMUS DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-06-07 Liquidation
PATRICIA LOUISE HENRY WRAYBURN PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY MARATION LIMITED Director 2003-12-31 CURRENT 1997-02-27 Active
PATRICIA LOUISE HENRY MILESTONE TRUST LIMITED Director 2002-05-04 CURRENT 1980-10-10 Active
PATRICIA LOUISE HENRY NOLANA INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1990-01-15 Active
PATRICIA LOUISE HENRY DASSIA SERVICES LIMITED Director 2002-05-01 CURRENT 1999-09-15 Active
PATRICIA LOUISE HENRY BUTTERCRANE CENTRE LIMITED Director 2002-05-01 CURRENT 1986-09-16 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
2018-05-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/04/2018
2017-06-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/04/2017
2016-05-054.71(NI)DECLARATION OF SOLVENCY
2016-05-05VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-05LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2.03
2016-04-22SH0124/03/16 STATEMENT OF CAPITAL GBP 2.03
2016-04-18SH02SUB-DIVISION 24/03/16
2016-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-18RES13SUBDIVISION OF SHARES 24/03/2016
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0112/11/15 FULL LIST
2015-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0112/11/14 FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0112/11/13 FULL LIST
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-12AP03SECRETARY APPOINTED MRS PATRICIA HENRY
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY IRENE MCCULLOUGH
2012-11-13AR0112/11/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-23AR0112/11/11 FULL LIST
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-12-08AR0112/11/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-18AR0112/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE JANE MCCULLOUGH / 02/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HENRY / 02/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 02/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM SAMUEL BUCHANAN / 02/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE JANE MCCULLOUGH / 02/10/2009
2009-06-07AC(NI)31/07/08 ANNUAL ACCTS
2008-12-02371S(NI)12/11/08 ANNUAL RETURN SHUTTLE
2008-05-21UDMEM(NI)UPDATED MEMORANDUM
2008-05-21RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-06AC(NI)31/07/07 ANNUAL ACCTS
2008-01-16371S(NI)12/11/07 ANNUAL RETURN SHUTTLE
2007-06-01AC(NI)31/07/06 ANNUAL ACCTS
2007-01-11296(NI)CHANGE OF DIRS/SEC
2006-12-22371S(NI)12/11/06 ANNUAL RETURN SHUTTLE
2006-08-31296(NI)CHANGE OF DIRS/SEC
2006-05-18AC(NI)31/07/05 ANNUAL ACCTS
2006-04-20233(NI)CHANGE OF ARD
2006-02-15371S(NI)12/11/05 ANNUAL RETURN SHUTTLE
2006-01-20402(NI)PARS RE MORTAGE
2005-11-16402(NI)PARS RE MORTAGE
2005-11-11402(NI)PARS RE MORTAGE
2005-07-05296(NI)CHANGE OF DIRS/SEC
2005-07-05296(NI)CHANGE OF DIRS/SEC
2005-06-30AC(NI)30/11/04 ANNUAL ACCTS
2004-12-17371S(NI)12/11/04 ANNUAL RETURN SHUTTLE
2004-09-23AC(NI)30/11/03 ANNUAL ACCTS
2003-12-09371S(NI)12/11/03 ANNUAL RETURN SHUTTLE
2003-09-23AC(NI)30/11/02 ANNUAL ACCTS
2003-02-25296(NI)CHANGE OF DIRS/SEC
2002-12-19371S(NI)12/11/02 ANNUAL RETURN SHUTTLE
2002-09-26AC(NI)30/11/01 ANNUAL ACCTS
2001-12-17371S(NI)12/11/01 ANNUAL RETURN SHUTTLE
2001-09-15AC(NI)30/11/00 ANNUAL ACCTS
2000-12-05371S(NI)12/11/00 ANNUAL RETURN SHUTTLE
2000-09-06AC(NI)30/11/99 ANNUAL ACCTS
1999-12-03371S(NI)12/11/99 ANNUAL RETURN SHUTTLE
1999-07-03UDM+A(NI)UPDATED MEM AND ARTS
1999-07-03RES(NI)SPECIAL/EXTRA RESOLUTION
1999-07-03295(NI)CHANGE IN SIT REG ADD
1999-07-03296(NI)CHANGE OF DIRS/SEC
1998-11-12G21(NI)PARS RE DIRS/SIT REG OFF
1998-11-12G23(NI)DECLN COMPLNCE REG NEW CO
1998-11-12ARTS(NI)ARTICLES
1998-11-12MEM(NI)MEMORANDUM
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 GAVLIN 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 GAVLIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2006-01-20 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2005-11-16 Satisfied ULSTER BANK IRELAND LIMITED
DEBENTURE 2005-11-11 Satisfied ULSTER BANK IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of GAVLIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAVLIN LIMITED
Trademarks
We have not found any records of GAVLIN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED RAZZANO LIMITED 2007-04-21 Outstanding

We have found 1 mortgage charges which are owed to GAVLIN LIMITED

Income
Government Income
We have not found government income sources for GAVLIN 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 (68209 - Other letting and operating of own or leased real estate) as GAVLIN LIMITED 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 GAVLIN 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 GAVLIN 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 GAVLIN 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.