Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAYFORD MILL DEVELOPMENT LIMITED
Company Information for

HAYFORD MILL DEVELOPMENT LIMITED

EDINBURGH, EH7,
Company Registration Number
SC147413
Private Limited Company
Dissolved

Dissolved 2015-03-27

Company Overview

About Hayford Mill Development Ltd
HAYFORD MILL DEVELOPMENT LIMITED was founded on 1993-11-09 and had its registered office in Edinburgh. The company was dissolved on the 2015-03-27 and is no longer trading or active.

Key Data
Company Name
HAYFORD MILL DEVELOPMENT LIMITED
 
Legal Registered Office
EDINBURGH
 
Filing Information
Company Number SC147413
Date formed 1993-11-09
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2015-03-27
Type of accounts SMALL
Last Datalog update: 2015-09-08 16:26:34
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 HAYFORD MILL DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM MCKINNON MANCLARK
Director 1993-01-17
RORY MICHAEL STUART MILNE
Director 2005-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
1924 NOMINEES LTD
Company Secretary 1994-10-21 2013-04-03
ARCHIBALD CAMPBELL & HARLEY
Company Secretary 1993-11-24 1994-10-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-11-09 1993-11-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-11-09 1993-11-24
KENNETH WATSON DUNBAR
Director 1993-11-24 1993-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM MCKINNON MANCLARK MURRAYFIELD PROPERTIES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
JAMES WILLIAM MCKINNON MANCLARK ABBOTSINCH INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2010-08-02 Active
JAMES WILLIAM MCKINNON MANCLARK NIDDRY (WINCHBURGH) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JAMES WILLIAM MCKINNON MANCLARK NIDDRY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JAMES WILLIAM MCKINNON MANCLARK PARK WEST END LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JAMES WILLIAM MCKINNON MANCLARK HOPETOUN PROPERTIES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
JAMES WILLIAM MCKINNON MANCLARK TRE INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-09-13
JAMES WILLIAM MCKINNON MANCLARK ANGUS ESTATES DOWRIEBURN LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
JAMES WILLIAM MCKINNON MANCLARK ANGUS ESTATES TEALING LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
JAMES WILLIAM MCKINNON MANCLARK BLACKWOOD DEVELOPMENTS LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
JAMES WILLIAM MCKINNON MANCLARK RUTLAND SQUARE INVESTMENTS LIMITED Director 2009-01-13 CURRENT 2008-12-02 Active
JAMES WILLIAM MCKINNON MANCLARK HOLMES WHARF LIMITED Director 2008-08-19 CURRENT 2008-07-10 Active
JAMES WILLIAM MCKINNON MANCLARK BROTSTOWN PERTH LIMITED Director 2006-12-13 CURRENT 2006-11-22 Active
JAMES WILLIAM MCKINNON MANCLARK OVERTON REDDING INVESTMENTS LIMITED Director 2005-12-21 CURRENT 2004-01-06 Active
JAMES WILLIAM MCKINNON MANCLARK AC&H 212 LIMITED Director 2005-02-09 CURRENT 2005-01-29 Active
JAMES WILLIAM MCKINNON MANCLARK OVERTON REDDING LIMITED Director 2004-01-20 CURRENT 2002-12-18 Active
JAMES WILLIAM MCKINNON MANCLARK PMR INVESTMENTS LIMITED Director 2003-12-03 CURRENT 2003-03-11 Active
JAMES WILLIAM MCKINNON MANCLARK RIXINT INVESTMENTS LIMITED Director 2002-08-10 CURRENT 2001-12-24 Active
JAMES WILLIAM MCKINNON MANCLARK SILVERFERN (ST. MARY'S) LIMITED Director 1998-10-29 CURRENT 1998-07-01 Active
JAMES WILLIAM MCKINNON MANCLARK VENTUREFORTH ESTATES LIMITED Director 1997-01-13 CURRENT 1996-11-11 Active
JAMES WILLIAM MCKINNON MANCLARK VENTUREFORTH BUSINESS PARK LIMITED Director 1996-08-23 CURRENT 1996-07-22 Active
JAMES WILLIAM MCKINNON MANCLARK VENTUREFORTH 2000 LIMITED Director 1996-07-16 CURRENT 1995-12-22 Active
JAMES WILLIAM MCKINNON MANCLARK MURRAYFIELD PROPERTIES LIMITED Director 1994-10-24 CURRENT 1994-10-14 Dissolved 2015-01-02
JAMES WILLIAM MCKINNON MANCLARK ADVISEWATCH LIMITED Director 1992-03-27 CURRENT 1991-09-02 Active
JAMES WILLIAM MCKINNON MANCLARK BROTSTOWN DEVELOPMENTS LIMITED Director 1991-03-19 CURRENT 1973-09-03 Active
JAMES WILLIAM MCKINNON MANCLARK WESTER CALDERHEAD (PROPERTY) LIMITED Director 1988-12-22 CURRENT 1975-03-05 Active
JAMES WILLIAM MCKINNON MANCLARK RIXINT LIMITED Director 1988-12-22 CURRENT 1983-01-06 Active
JAMES WILLIAM MCKINNON MANCLARK DOONBYE PROPERTIES LIMITED Director 1988-12-22 CURRENT 1967-04-05 Active
JAMES WILLIAM MCKINNON MANCLARK KNOWE PROPERTIES LIMITED Director 1988-12-22 CURRENT 1971-07-20 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ARREM DEVELOPMENTS LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
RORY MICHAEL STUART MILNE SILVERFERN (ST. MARY'S) LIMITED Director 2017-01-15 CURRENT 1998-07-01 Active
RORY MICHAEL STUART MILNE PARK WEST END LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
RORY MICHAEL STUART MILNE RIXINT INVESTMENTS LIMITED Director 2016-09-22 CURRENT 2001-12-24 Active
RORY MICHAEL STUART MILNE TRE ASSET MANAGEMENT LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE PROXIMITY DATA CENTRES (NOTTINGHAM) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
RORY MICHAEL STUART MILNE TRADING PRODUCTS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
RORY MICHAEL STUART MILNE TRADING PRODUCTS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-01-17
RORY MICHAEL STUART MILNE ANGUS ESTATES (PANMURE) LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE TRE INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-09-13
RORY MICHAEL STUART MILNE GREEN CIRCLE POLYMERS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
RORY MICHAEL STUART MILNE CARITAS INVESTMENTS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-04-26
RORY MICHAEL STUART MILNE OVERTON REDDING INVESTMENTS LIMITED Director 2013-03-01 CURRENT 2004-01-06 Active
RORY MICHAEL STUART MILNE MOOR LOCH LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-25
RORY MICHAEL STUART MILNE KILBAGIE LOCHS LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-06-21
RORY MICHAEL STUART MILNE KILBAGIE LAND LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ABBOTSINCH WSM LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active
RORY MICHAEL STUART MILNE FIVE SQUARE PROPERTY GROUP LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-02-14
RORY MICHAEL STUART MILNE WTD EDINBURGH LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE BLACKET DEVELOPMENTS LIMITED Director 2011-01-01 CURRENT 2009-04-21 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE AC&H ORN 15 LIMITED Director 2010-08-23 CURRENT 2010-08-23 Dissolved 2014-08-15
RORY MICHAEL STUART MILNE AC&H ORN 13 LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE CITY HELIPORT LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
RORY MICHAEL STUART MILNE ORAN ENVIRONMENTAL SOLUTIONS RECYCLING LIMITED Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2016-01-12
RORY MICHAEL STUART MILNE ORAN ENVIRONMENTAL SOLUTIONS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE POLMAISE INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE ABBOTSINCH INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE KILBAGIE INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE BALLUMBIE INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE MCD EDINBURGH LIMITED Director 2010-05-14 CURRENT 2009-08-04 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ANGUS ESTATES DOWRIEBURN LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
RORY MICHAEL STUART MILNE ANGUS ESTATES TEALING LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
RORY MICHAEL STUART MILNE BLACKWOOD DEVELOPMENTS LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE OVERTON REDDING LIMITED Director 2009-07-20 CURRENT 2002-12-18 Active
RORY MICHAEL STUART MILNE RUTLAND SQUARE INVESTMENTS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
RORY MICHAEL STUART MILNE VENTUREFORTH 2000 LIMITED Director 2005-01-13 CURRENT 1995-12-22 Active
RORY MICHAEL STUART MILNE VENTUREFORTH BUSINESS PARK LIMITED Director 2005-01-13 CURRENT 1996-07-22 Active
RORY MICHAEL STUART MILNE MURRAYFIELD PROPERTIES LIMITED Director 2005-01-12 CURRENT 1994-10-14 Dissolved 2015-01-02
RORY MICHAEL STUART MILNE BROTSTOWN DEVELOPMENTS LIMITED Director 2005-01-12 CURRENT 1973-09-03 Active
RORY MICHAEL STUART MILNE WESTER CALDERHEAD (PROPERTY) LIMITED Director 2005-01-12 CURRENT 1975-03-05 Active
RORY MICHAEL STUART MILNE RIXINT LIMITED Director 2005-01-12 CURRENT 1983-01-06 Active
RORY MICHAEL STUART MILNE DOONBYE PROPERTIES LIMITED Director 2005-01-12 CURRENT 1967-04-05 Active
RORY MICHAEL STUART MILNE KNOWE PROPERTIES LIMITED Director 2005-01-12 CURRENT 1971-07-20 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ORAN FINANCE LIMITED Director 2005-01-12 CURRENT 1973-08-27 Active
RORY MICHAEL STUART MILNE ADVISEWATCH LIMITED Director 2005-01-12 CURRENT 1991-09-02 Active
RORY MICHAEL STUART MILNE PMR INVESTMENTS LIMITED Director 2005-01-12 CURRENT 2003-03-11 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
2015-03-27GAZ2STRUCK OFF AND DISSOLVED
2014-12-05GAZ1FIRST GAZETTE
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-05AR0130/04/14 FULL LIST
2014-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MICHAEL STUART MILNE / 05/05/2014
2013-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-05-22AR0130/04/13 FULL LIST
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-06-14AR0130/04/12 FULL LIST
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-21AR0130/04/11 FULL LIST
2010-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-05-18AR0130/04/10 FULL LIST
2010-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 30/04/2010
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-05-29363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-07-02363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-05-03363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-11-20363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-16AUDAUDITOR'S RESIGNATION
2006-01-11363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-20288aNEW DIRECTOR APPOINTED
2004-11-16363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-11363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2003-02-12AUDAUDITOR'S RESIGNATION
2002-11-29363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2001-12-04363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-12-03AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-03-16AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-12-11363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-05-18225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99
1999-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-09-16AUDAUDITOR'S RESIGNATION
1999-02-10AAFULL ACCOUNTS MADE UP TO 30/11/97
1999-01-08410(Scot)PARTIC OF MORT/CHARGE *****
1998-12-02363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-01-16AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-12-23225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/05/99
1997-11-28363sRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-03-19AAFULL ACCOUNTS MADE UP TO 30/11/95
1997-01-08363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1995-11-09363sRETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-10-11AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-01-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-21363sRETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS
1994-11-21363(288)SECRETARY'S PARTICULARS CHANGED
1994-05-0388(2)RAD 27/01/94--------- £ SI 198@1=198 £ IC 2/200
1994-01-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-14CERTNMCOMPANY NAME CHANGED ASSETCATCH LIMITED CERTIFICATE ISSUED ON 15/12/93
1993-12-09SRES01ALTER MEM AND ARTS 01/12/93
1993-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-11-25288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-11-25288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-11-25287REGISTERED OFFICE CHANGED ON 25/11/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
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

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

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 HAYFORD MILL DEVELOPMENT 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 HAYFORD MILL DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAYFORD MILL DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of HAYFORD MILL DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYFORD MILL DEVELOPMENT LIMITED
Trademarks
We have not found any records of HAYFORD MILL DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYFORD MILL DEVELOPMENT 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 HAYFORD MILL DEVELOPMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAYFORD MILL DEVELOPMENT 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 HAYFORD MILL DEVELOPMENT 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 HAYFORD MILL DEVELOPMENT 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.