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

FLEETWOOD DEVELOPMENTS LIMITED

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
01724339
Private Limited Company
Active

Company Overview

About Fleetwood Developments Ltd
FLEETWOOD DEVELOPMENTS LIMITED was founded on 1983-05-18 and has its registered office in Weybridge. The organisation's status is listed as "Active". Fleetwood Developments 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
FLEETWOOD DEVELOPMENTS LIMITED
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in EC2M
 
Filing Information
Company Number 01724339
Company ID Number 01724339
Date formed 1983-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB391314070  
Last Datalog update: 2024-04-06 16:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEETWOOD DEVELOPMENTS 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 FLEETWOOD DEVELOPMENTS LIMITED
The following companies were found which have the same name as FLEETWOOD DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEETWOOD DEVELOPMENTS LIMITED Delaware Unknown

Company Officers of FLEETWOOD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN ELIZABETH STOPHER
Company Secretary 1991-07-09
ROGER FREDERICK KILBY
Director 1991-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN ELIZABETH STOPHER FLEETWOOD INVESTMENTS LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active
ROGER FREDERICK KILBY LEO & ROSE LTD Director 2017-03-24 CURRENT 2016-01-27 Active
ROGER FREDERICK KILBY FLEETWOOD INVESTMENTS LIMITED Director 2005-11-24 CURRENT 2005-11-24 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
2024-03-2931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-08-10PSC04Change of details for Mr Roger Kilby as a person with significant control on 2019-08-12
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-07-16AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14PSC04Change of details for Mr Roger Kilby as a person with significant control on 2016-04-06
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN ELIZABETH STOPHER on 2019-01-28
2019-11-28CH01Director's details changed for Mr Roger Frederick Kilby on 2019-11-28
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243390066
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-06-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CH01Director's details changed for Mr Roger Frederick Kilby on 2009-10-01
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243390065
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243390064
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 2000
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-25PSC04Change of details for Mr Roger Kilby as a person with significant control on 2018-01-01
2018-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN ELIZABETH STOPHER on 2018-01-01
2018-07-24CH01Director's details changed for Mr Roger Frederick Kilby on 2018-01-01
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-12PSC04Change of details for Mr Roger Kilby as a person with significant control on 2016-07-10
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243390063
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-07DISS40Compulsory strike-off action has been discontinued
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-04AR0109/07/15 ANNUAL RETURN FULL LIST
2015-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM C/O C/O Beechams Llp 167 Fleet Street 3Rd Floor London EC4A 2EA
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-23AR0109/07/14 ANNUAL RETURN FULL LIST
2014-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-08-20AR0109/07/13 ANNUAL RETURN FULL LIST
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 017243390062
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2013-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2012-08-10AR0109/07/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK KILBY / 10/08/2012
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM CANISBAY HOUSE 3 SOUTHSIDE WIMBLEDON COMMON LONDON SW19 4TG UNITED KINGDOM
2012-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2012-04-13AUDAUDITOR'S RESIGNATION
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 151 SPARROWS HERNE BUSHEY HEATH HERTS WD23 1AQ
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2011-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-13AR0109/07/11 FULL LIST
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2010-09-22MISCSECION 519 AUD RES
2010-07-15AR0109/07/10 FULL LIST
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
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 FLEETWOOD DEVELOPMENTS 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 FLEETWOOD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-05-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-05-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-05-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-05-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-05-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-05-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-05-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-05-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2006-01-26 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2003-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
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 FLEETWOOD DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FLEETWOOD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEETWOOD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FLEETWOOD DEVELOPMENTS 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 GE WANDSWORTH LTD 2011-08-10 Outstanding
RENT DEPOSIT DEED THE EPSOM SKIN CLINIC (SURBITON) LIMITED 2011-08-10 Outstanding

We have found 2 mortgage charges which are owed to FLEETWOOD DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for FLEETWOOD DEVELOPMENTS 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 FLEETWOOD DEVELOPMENTS 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 FLEETWOOD DEVELOPMENTS 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 FLEETWOOD DEVELOPMENTS 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 FLEETWOOD DEVELOPMENTS 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.