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

OLDWALLS DEVELOPMENTS LIMITED

63 Walter Road, Swansea, SA1 4PT,
Company Registration Number
01956263
Private Limited Company
Liquidation

Company Overview

About Oldwalls Developments Ltd
OLDWALLS DEVELOPMENTS LIMITED was founded on 1985-11-08 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Oldwalls Developments Limited is a Private Limited Company registered in 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
OLDWALLS DEVELOPMENTS LIMITED
 
Legal Registered Office
63 Walter Road
Swansea
SA1 4PT
Other companies in SA6
 
Previous Names
B.J. INVESTMENTS LIMITED10/01/2013
Filing Information
Company Number 01956263
Company ID Number 01956263
Date formed 1985-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 28/12/2022
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-26 12:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLDWALLS 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.

Company Officers of OLDWALLS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN GWYNN HINDS
Company Secretary 1991-10-13
JOHN GWYNN HINDS
Director 2010-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW HARRIS
Director 2011-07-25 2018-08-17
PHILIP ANTHONY MORRIS
Director 2001-03-29 2011-07-22
ROBERT JOHN DAVIES
Director 1991-10-13 2001-03-29
MICHAEL JOHN JAMES
Director 1991-10-13 2001-03-29
TERENCE MALCOLM FRANCIS
Director 1991-10-13 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GWYNN HINDS YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN GWYNN HINDS LIBERTY RESIDENTIAL PROPERTY LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Liquidation
JOHN GWYNN HINDS WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active
JOHN GWYNN HINDS LIBERTY PROPERTY INVESTMENTS LIMITED Company Secretary 2004-09-24 CURRENT 2004-05-20 Liquidation
JOHN GWYNN HINDS LIBERTY REGENT LIMITED Company Secretary 2002-09-11 CURRENT 2002-08-16 Dissolved 2016-01-19
JOHN GWYNN HINDS CENTRAL RETAIL LIMITED Company Secretary 2002-07-02 CURRENT 2002-04-25 Dissolved 2017-02-07
JOHN GWYNN HINDS BASS JARRINGTON LIMITED Company Secretary 2001-07-14 CURRENT 1990-05-31 Liquidation
JOHN GWYNN HINDS TWO HYDE PARK SQUARE LIMITED Company Secretary 2001-03-29 CURRENT 1990-08-15 Dissolved 2016-11-22
JOHN GWYNN HINDS MB114 LIMITED Company Secretary 2001-03-29 CURRENT 1997-09-29 Liquidation
JOHN GWYNN HINDS PLANQUEST LIMITED Company Secretary 1999-05-14 CURRENT 1988-07-01 Active - Proposal to Strike off
JOHN GWYNN HINDS CODECLAIM PROPERTIES LIMITED Company Secretary 1994-08-25 CURRENT 1990-08-06 Dissolved 2014-09-30
JOHN GWYNN HINDS TORCHWOOD PROPERTIES LIMITED Company Secretary 1994-05-19 CURRENT 1991-04-25 Liquidation
JOHN GWYNN HINDS B.J. PROPERTY INVESTMENTS LIMITED Company Secretary 1992-10-16 CURRENT 1991-08-30 Liquidation
JOHN GWYNN HINDS BJ LAND-HOLDINGS LIMITED Company Secretary 1992-06-14 CURRENT 1986-10-15 Active - Proposal to Strike off
JOHN GWYNN HINDS LIBERTY PROPERTIES (HOMES) LIMITED Company Secretary 1991-10-13 CURRENT 1985-04-30 Liquidation
JOHN GWYNN HINDS PLANQUEST LIMITED Director 2017-12-01 CURRENT 1988-07-01 Active - Proposal to Strike off
JOHN GWYNN HINDS MANTARELAY LIMITED Director 2017-12-01 CURRENT 1988-07-21 Active - Proposal to Strike off
JOHN GWYNN HINDS THE CURRENCY EXCHANGE GROUP LTD Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2016-12-13
JOHN GWYNN HINDS PROPERTY INVESTMENT PORTFOLIO LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2018-02-27
JOHN GWYNN HINDS WEST WINDS DEVELOPMENTS LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
JOHN GWYNN HINDS LANGLAND COURT MANAGEMENT LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
JOHN GWYNN HINDS JARRINGTON PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Liquidation
JOHN GWYNN HINDS LIBERTY MERCIAN (OSWESTRY) LIMITED Director 2013-02-20 CURRENT 1999-10-18 Active - Proposal to Strike off
JOHN GWYNN HINDS B J INVESTMENTS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
JOHN GWYNN HINDS BJ GROUP DEVELOPMENTS LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
JOHN GWYNN HINDS BASS JARRINGTON LIMITED Director 2012-03-30 CURRENT 1990-05-31 Liquidation
JOHN GWYNN HINDS CODECLAIM PROPERTIES LIMITED Director 2011-07-22 CURRENT 1990-08-06 Dissolved 2014-09-30
JOHN GWYNN HINDS TWO HYDE PARK SQUARE LIMITED Director 2011-07-22 CURRENT 1990-08-15 Dissolved 2016-11-22
JOHN GWYNN HINDS LIBERTY PROPERTY INVESTMENTS LIMITED Director 2011-07-22 CURRENT 2004-05-20 Liquidation
JOHN GWYNN HINDS WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2011-07-22 CURRENT 2006-07-24 Active
JOHN GWYNN HINDS YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED Director 2011-07-22 CURRENT 2007-11-08 Active
JOHN GWYNN HINDS B.J. PROPERTY INVESTMENTS LIMITED Director 2011-07-22 CURRENT 1991-08-30 Liquidation
JOHN GWYNN HINDS JOLLYPARK LIMITED Director 2011-07-22 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS HQ CHESTER LIMITED Director 2011-03-31 CURRENT 2006-04-12 Dissolved 2015-07-23
JOHN GWYNN HINDS LIBERTY PROPERTIES (HOMES) LIMITED Director 2010-12-29 CURRENT 1985-04-30 Liquidation
JOHN GWYNN HINDS LIBERTY PROPERTIES 2010 LIMITED Director 2010-06-08 CURRENT 2010-05-27 Liquidation
JOHN GWYNN HINDS CENTRAL RETAIL LIMITED Director 2010-01-28 CURRENT 2002-04-25 Dissolved 2017-02-07
JOHN GWYNN HINDS LIBERTY RESIDENTIAL PROPERTY LIMITED Director 2007-03-14 CURRENT 2007-03-14 Liquidation
JOHN GWYNN HINDS LIBERTY REGENT LIMITED Director 2002-09-11 CURRENT 2002-08-16 Dissolved 2016-01-19
JOHN GWYNN HINDS TORCHWOOD PROPERTIES LIMITED Director 2002-07-22 CURRENT 1991-04-25 Liquidation
JOHN GWYNN HINDS MB114 LIMITED Director 2001-07-02 CURRENT 1997-09-29 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
2023-01-26Final Gazette dissolved via compulsory strike-off
2022-10-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-17Notice to Registrar of Companies of Notice of disclaimer
2022-01-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG
2021-12-09LIQ02Voluntary liquidation Statement of affairs
2021-12-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-11-25
2021-12-09600Appointment of a voluntary liquidator
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HARRIS
2017-12-22AA31/03/17 TOTAL EXEMPTION FULL
2017-12-22AA31/03/17 TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GWYNN HINDS on 2015-10-13
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARRIS / 13/10/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GWYNN HINDS / 13/10/2015
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0113/10/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0113/10/13 ANNUAL RETURN FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM County House Plasmarl Industrial Estate Beaufort Road Swansea City and County of Swansea SA6 8JG Wales
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/13 FROM County House Beaufort Road Swansea Enterprise Park Swansea SA6 8JG United Kingdom
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom
2013-01-10RES15CHANGE OF NAME 09/01/2013
2013-01-10CERTNMCompany name changed B.J. investments LIMITED\certificate issued on 10/01/13
2013-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-19AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-11-12AR0113/10/12 FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-28AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-10-18AR0113/10/11 FULL LIST
2011-09-27AP01DIRECTOR APPOINTED MR DAVID ANDREW HARRIS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS
2011-05-13SH1913/05/11 STATEMENT OF CAPITAL GBP 100
2011-05-05RES13RE DIVIDEND 31/03/2011
2011-05-05CAP-SSSOLVENCY STATEMENT DATED 31/03/11
2011-05-05SH20STATEMENT BY DIRECTORS
2011-05-05RES01ALTER MEMORANDUM 31/03/2011
2011-05-05RES06REDUCE ISSUED CAPITAL 31/03/2011
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09AR0113/10/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY MORRIS / 13/10/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-29AP01DIRECTOR APPOINTED JOHN GWYN HINDS
2010-01-11AR0113/10/09 FULL LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GWYN HINDS / 01/10/2009
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM BEAUFORT HOUSE BEAUFORT ROAD, PLASMARL SWANSEA WEST GLAMORGAN SA6 8JG
2009-02-05363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-06363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-12-05363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS; AMEND
2006-02-22363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-26RES13RE DIVIDEND 08/12/04
2004-10-22CERT15REDUCTION OF ISSUED CAPITAL
2004-10-14RES06REDUCE ISSUED CAPITAL 29/09/04
2004-10-14RES06REDUCE ISSUED CAPITAL 20/08/04
2004-10-08OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 OLDWALLS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-12-09
Resolutions for Winding-up2021-12-09
Fines / Sanctions
No fines or sanctions have been issued against OLDWALLS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-10-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-10-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-10-11 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-07-29 Satisfied STANDARD CHARTERED BANK
CHARGE 1991-04-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-02-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-02-28 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-05-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-10-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-10-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-10-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-10-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-10-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-10-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-10-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-09-04 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-06-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-04-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-10-18 Satisfied T S B ENGLAND & WALES PLC
MEMORANDUM OF DEPOSIT 1988-06-23 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-03-25 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1988-03-15 Satisfied STANDARD CHARTERED BANK.
LEGAL CHARGE 1987-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-04 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1987-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OLDWALLS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of OLDWALLS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDWALLS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of OLDWALLS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDWALLS 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 (41100 - Development of building projects) as OLDWALLS DEVELOPMENTS 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 OLDWALLS 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 OLDWALLS 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 OLDWALLS 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.