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

ALSTON COUNTRY HOMES LIMITED

UNIT 8 GLOBAL CENTRE 113 SPALDING ROAD, DEEPING ST. JAMES, PETERBOROUGH, PE6 8SD,
Company Registration Number
01707581
Private Limited Company
Active

Company Overview

About Alston Country Homes Ltd
ALSTON COUNTRY HOMES LIMITED was founded on 1983-03-18 and has its registered office in Peterborough. The organisation's status is listed as "Active". Alston Country Homes Limited is a Private Limited Company registered in ENGLAND 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
ALSTON COUNTRY HOMES LIMITED
 
Legal Registered Office
UNIT 8 GLOBAL CENTRE 113 SPALDING ROAD
DEEPING ST. JAMES
PETERBOROUGH
PE6 8SD
Other companies in PE6
 
Filing Information
Company Number 01707581
Company ID Number 01707581
Date formed 1983-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB360198161  
Last Datalog update: 2023-12-05 22:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSTON COUNTRY HOMES 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 ALSTON COUNTRY HOMES LIMITED

Current Directors
Officer Role Date Appointed
STUART VINCENT FOX
Company Secretary 2011-09-20
DEBRA JANE FOX
Director 2015-07-01
STUART VINCENT FOX
Director 2004-05-01
JANETTE ANN KING
Director 1999-07-19
TERENCE MICHAEL KING
Director 1992-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY HAROLD BAXTER
Director 1992-10-30 2016-01-31
JOSEPHINE MARGARET BAXTER
Director 1999-07-19 2016-01-31
JANETTE ANN KING
Company Secretary 1992-10-30 2011-09-19
MELVYN DOUGLAS COUZINS
Director 1992-10-30 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART VINCENT FOX CORNER FARM MANAGEMENT COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
STUART VINCENT FOX BARLEY COURT DEVELOPMENTS LTD Director 2015-12-02 CURRENT 2015-12-02 Active
STUART VINCENT FOX VERGETTE COURT MANAGEMENT COMPANY LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
JANETTE ANN KING BAXTER AND KING PROPERTY LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2016-04-12
JANETTE ANN KING BAXTER AND KING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
JANETTE ANN KING HEGCO 134 LIMITED Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2016-04-12
JANETTE ANN KING WOODLANDS SOCIAL HOUSING LIMITED Director 1998-08-21 CURRENT 1987-01-21 Liquidation
TERENCE MICHAEL KING CORNER FARM MANAGEMENT COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
TERENCE MICHAEL KING BARLEY COURT DEVELOPMENTS LTD Director 2015-12-02 CURRENT 2015-12-02 Active
TERENCE MICHAEL KING BAXTER AND KING PROPERTY LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2016-04-12
TERENCE MICHAEL KING BAXTER AND KING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
TERENCE MICHAEL KING HEGCO 134 LIMITED Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2016-04-12
TERENCE MICHAEL KING WOODLANDS SOCIAL HOUSING LIMITED Director 1991-10-19 CURRENT 1987-01-21 Liquidation

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
2023-07-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Purchase of own shares
2023-07-17Cancellation of shares. Statement of capital on 2023-06-22 GBP 150
2023-07-14APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL KING
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE ANN KING
2021-04-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25AA01Previous accounting period extended from 30/04/20 TO 31/10/20
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017075810020
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017075810019
2020-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017075810019
2020-01-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017075810018
2019-01-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-10CH01Director's details changed for Mr Stuart Vincent Fox on 2018-10-10
2018-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART VINCENT FOX on 2018-10-10
2018-10-10PSC04Change of details for Mr Stuart Vincent Fox as a person with significant control on 2018-10-10
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017075810019
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 21/12/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 21/12/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART VINCENT FOX / 21/12/2017
2017-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART VINCENT FOX on 2017-12-21
2017-12-21PSC04Change of details for Mr Stuart Vincent Fox as a person with significant control on 2017-12-21
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM 1 Blenheim Way Market Deeping Peterborough Cambs PE6 8LD
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-11-01RP04CS01Second filing of Confirmation Statement dated 30/10/2016
2017-10-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017075810018
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017075810017
2016-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 250
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017075810016
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 017075810015
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BAXTER
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAXTER
2015-12-02AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 250
2015-11-03AR0130/10/15 FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MRS DEBRA JANE FOX
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 18/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 18/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 18/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 18/06/2015
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 250
2014-11-03AR0130/10/14 FULL LIST
2014-10-17AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 250
2013-11-05AR0130/10/13 FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 29/08/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 29/08/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 02/08/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 02/08/2013
2012-10-30AR0130/10/12 FULL LIST
2012-08-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-11-01AR0130/10/11 FULL LIST
2011-10-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-10RES01ADOPT ARTICLES 14/09/2011
2011-10-10RES12VARYING SHARE RIGHTS AND NAMES
2011-10-10SH0114/09/11 STATEMENT OF CAPITAL GBP 250
2011-10-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-20AP03SECRETARY APPOINTED MR STUART VINCENT FOX
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY JANETTE KING
2011-09-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-18AR0130/10/10 FULL LIST
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM SQUIRRELS LODGE HARDS LANE FROGNALL DEERING ST JAMES PETERBOROUGH PE6 8RL
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-02AR0130/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART VINCENT FOX / 16/10/2009
2009-04-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-03363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-07288aNEW DIRECTOR APPOINTED
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-30363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: SQUIRRELS LODGE FROGNALL, DEEPING ST. JAMES, PETERBOROUGH CAMBRIDGESHIRE PE6 8RP
2003-04-25CERTNMCOMPANY NAME CHANGED MORSPACE-LOFT-CONVERSIONS LIMITE D CERTIFICATE ISSUED ON 25/04/03
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-13363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-09363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-21363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-08-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALSTON COUNTRY HOMES 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 ALSTON COUNTRY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding PARAGON BANK PLC
2016-12-16 Outstanding PARAGON BANK PLC
2016-12-16 Outstanding PARAGON BANK PLC
2016-07-18 Outstanding GEOFFREY HAROLD BAXTER
2016-05-05 Outstanding JANETTE ANN KING
LEGAL CHARGE 2012-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-09-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-09 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-05-16 Satisfied GEORGE DOUGLAS PANNELL FREEMAN AND ANDREW MANTON PANNELL FREEMAN
DEBENTURE 1999-02-05 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1992-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ALSTON COUNTRY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ALSTON COUNTRY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALSTON COUNTRY HOMES LIMITED
Trademarks
We have not found any records of ALSTON COUNTRY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSTON COUNTRY HOMES 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 (43999 - Other specialised construction activities n.e.c.) as ALSTON COUNTRY HOMES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ALSTON COUNTRY HOMES 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 ALSTON COUNTRY HOMES 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 ALSTON COUNTRY HOMES 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.