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

ALTERITY DEVELOPMENTS LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
02187461
Private Limited Company
Active

Company Overview

About Alterity Developments Ltd
ALTERITY DEVELOPMENTS LIMITED was founded on 1987-11-03 and has its registered office in Altrincham. The organisation's status is listed as "Active". Alterity Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALTERITY DEVELOPMENTS LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in WA14
 
Previous Names
DERAMORE PROPERTIES LIMITED01/05/2015
Filing Information
Company Number 02187461
Company ID Number 02187461
Date formed 1987-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB497150816  
Last Datalog update: 2024-02-07 03:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERITY 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 ALTERITY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CIARAN PATRICK FALOONA
Company Secretary 2004-08-31
ANDREW JAMES CARLETON
Director 2004-10-01
ANNE TERESA LONERGAN
Director 1992-01-14
EDWARD AIDAN LONERGAN
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD DOYLE
Company Secretary 2002-10-01 2004-08-31
CIARAN PATRICK FALOONA
Company Secretary 2001-04-01 2003-07-01
JOHN MC AREE
Director 1999-09-01 2003-06-11
EDWARD DOYLE
Company Secretary 1992-01-14 2001-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CIARAN PATRICK FALOONA DERAMORE (S) LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-03 Active - Proposal to Strike off
CIARAN PATRICK FALOONA DIAMOND COURT MANAGEMENT LIMITED Company Secretary 2005-11-30 CURRENT 1991-12-13 Dissolved 2014-01-28
CIARAN PATRICK FALOONA DERAMORE DEVELOPMENTS (G.B.) LIMITED Company Secretary 2002-10-01 CURRENT 1991-08-29 Dissolved 2016-07-05
CIARAN PATRICK FALOONA ALTERITY INVESTMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1987-10-28 Active
CIARAN PATRICK FALOONA DERAMORE (L) LIMITED Company Secretary 2001-04-01 CURRENT 1997-05-15 Dissolved 2014-06-11
ANDREW JAMES CARLETON NICHOLSON GREEN MANAGEMENT COMPANY LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANDREW JAMES CARLETON RETIREMENT LIVING (NI) LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
ANDREW JAMES CARLETON ALTERITY INVESTMENTS LIMITED Director 2004-10-01 CURRENT 1987-10-28 Active
ANDREW JAMES CARLETON LANFORD DEVELOPMENTS LIMITED Director 1998-06-09 CURRENT 1998-06-09 Active
ANNE TERESA LONERGAN WYNCROFT ESTATES LIMITED Director 2000-08-31 CURRENT 1960-11-23 Dissolved 2016-06-28
ANNE TERESA LONERGAN ALTERITY INVESTMENTS LIMITED Director 1992-01-14 CURRENT 1987-10-28 Active
ANNE TERESA LONERGAN DERAMORE DEVELOPMENTS (G.B.) LIMITED Director 1991-09-24 CURRENT 1991-08-29 Dissolved 2016-07-05
ANNE TERESA LONERGAN DERAMORE HOLDINGS (N.I.) LIMITED Director 1987-06-12 CURRENT 1987-06-12 Active
ANNE TERESA LONERGAN DERAMORE PROPERTIES (N.I.) LIMITED Director 1983-07-01 CURRENT 1983-07-01 Active
EDWARD AIDAN LONERGAN RETIREMENT LIVING (NI) LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
EDWARD AIDAN LONERGAN DIAMOND COURT MANAGEMENT LIMITED Director 2005-11-30 CURRENT 1991-12-13 Dissolved 2014-01-28
EDWARD AIDAN LONERGAN WYNCROFT ESTATES LIMITED Director 2000-08-31 CURRENT 1960-11-23 Dissolved 2016-06-28
EDWARD AIDAN LONERGAN DERAMORE (L) LIMITED Director 1997-05-15 CURRENT 1997-05-15 Dissolved 2014-06-11
EDWARD AIDAN LONERGAN E.A. LONERGAN LTD Director 1993-04-06 CURRENT 1993-04-06 Active
EDWARD AIDAN LONERGAN ALTERITY INVESTMENTS LIMITED Director 1992-01-14 CURRENT 1987-10-28 Active
EDWARD AIDAN LONERGAN DERAMORE DEVELOPMENTS (G.B.) LIMITED Director 1991-09-24 CURRENT 1991-08-29 Dissolved 2016-07-05
EDWARD AIDAN LONERGAN LOCHINVER LIMITED Director 1990-09-27 CURRENT 1990-09-27 Dissolved 2013-10-16
EDWARD AIDAN LONERGAN DERAMORE HOLDINGS (N.I.) LIMITED Director 1987-06-12 CURRENT 1987-06-12 Active
EDWARD AIDAN LONERGAN DERAMORE PROPERTIES (N.I.) LIMITED Director 1983-07-01 CURRENT 1983-07-01 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
2024-01-25CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-11-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-17CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-31CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-01RES15CHANGE OF NAME 30/04/2015
2015-05-01CERTNMCompany name changed deramore properties LIMITED\certificate issued on 01/05/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-19CH03SECRETARY'S DETAILS CHNAGED FOR CIARAN PATRICK FALOONA on 2014-09-10
2014-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0114/01/14 ANNUAL RETURN FULL LIST
2013-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/13 FROM Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/13 FROM 21 Cork Street London W1S 3LZ
2013-01-14AR0114/01/13 ANNUAL RETURN FULL LIST
2012-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-01-16AR0114/01/12 FULL LIST
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-02-28AR0114/01/11 FULL LIST
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-01-22AR0114/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE TERESA LONERGAN / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CARLETON / 01/10/2009
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-01-22363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-03-11363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-23363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QP
2004-10-20288aNEW DIRECTOR APPOINTED
2004-09-08288bSECRETARY RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ALTERITY 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 ALTERITY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-06-21 Outstanding NORTHERN BANK LIMITED
MORTGAGE 2009-10-06 Outstanding NORTHERN BANK LIMITED
MORTGAGE 2009-09-03 Outstanding NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 23 NOVEMBER 2006 AND 2006-11-28 Outstanding NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON THE 12 APRIL 2006 AND 2006-04-18 Outstanding NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 15 NOVEMBER 2005 AND 2005-11-18 Outstanding NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 15 NOVEMBER 2005 AND 2005-11-07 Satisfied NORTHERN BANK LIMITED
MORTGAGE WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 2ND NOVEMBER 2005 AND 2005-10-24 Satisfied NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 21 JULY 2005 AND 2005-07-08 Satisfied NORTHERN BANK LIMITED
UNDERTAKING WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 10TH JUNE 2005 AND 2005-06-08 Satisfied NORTHERN BANK LIMITED
UNDERTAKING WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 2ND JUNE 2005 AND 2005-05-31 Satisfied NORTHERN BANK LIMITED
A SOLICITORS UNDERTAKING WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 23/03/05 AND 2005-03-24 Satisfied NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 9 MARCH 2005 AND 2005-03-03 Satisfied NORTHERN BANK LIMITED
A SOLICITORS UNDERTAKING WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 15 FEBRUARY 2005 AND 2005-02-04 Satisfied NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING 2004-03-19 Satisfied NORTHERN BANK LIMITED
MORTGAGE 2002-11-27 Satisfied NORTHERN BANK LIMITED
MORTGAGE 2002-11-27 Satisfied NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING 2002-10-29 Satisfied NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING 2002-10-09 Satisfied NORTHERN BANK LIMITED
SOLICITORS' UNDERTAKING 2002-04-29 Satisfied NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING TO DELIVER THE DOCUMENTS OF TITLE TO NORTHERN BANK LIMITED AND MEANWHILE TO HOLD THE SAID DOCUMENTS IN TRUST FOR THE BANK THEREBY CREATING AN EQUITABLE CHARGE IN FAVOUR OF THE BANK 2002-04-10 Satisfied NORTHERN BANK LIMITED
SOLICITORS UNDERTAKING TO DELIVER THE DOCUMENTS OF TITLE TO NORTHERN BANK LIMITED AND MEANWHILE TO HOLD THE SAID DOCUMENTS IN TRUST FOR THE BANK THEREBY CREATING AN EQUITABLE CHARGE IN FAVOUR OF THE BANK. 2001-07-31 Satisfied NORTHERN BANK LIMITED
MORTGAGE 2001-06-21 Satisfied NORTHERN BANK LIMITED
MORTGAGE 2001-06-21 Satisfied NORTHERN BANK LIMITED
MORTGAGE 2000-11-03 Satisfied NORTHERN BANK LIMITED
MORTGAGE 1998-06-25 Satisfied NORTHERN BANK LIMITED
MORTGAGE 1998-06-25 Satisfied NORTHERN BANK LIMITED
MORTGAGE 1998-06-11 Satisfied NORTHERN BANK LIMITED
MORTGAGE 1998-05-27 Satisfied NORTHERN BANK LIMITED
MORTGAGE 1996-10-23 Satisfied NORTHERN BANK LIMITED
MORTGAGE 1996-06-18 Satisfied NORTHERN BANK LIMITED
MORTGAGE 1991-08-05 Satisfied NORTHERN BANK LIMITED
MORTGAGE 1990-04-24 Satisfied PROGRESSIVE BUILDING SOCIETY
FLOATING CHARGE 1988-08-24 Satisfied NORTHERN BANK LIMITED
MORTGAGE OVER BUILDING CONTRACT. 1988-08-04 Satisfied NATIONAL AUSTRALIA BANK LIMITED
LEGAL CHARGE 1988-04-29 Satisfied NATIONAL AUSTRALIA BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ALTERITY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALTERITY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

ALTERITY DEVELOPMENTS LIMITED owns 1 domain names.

deramore.co.uk  

Trademarks
We have not found any records of ALTERITY 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 EVERGREEN OIL PLC 1996-10-10 Outstanding

We have found 1 mortgage charges which are owed to ALTERITY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for ALTERITY 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 (41202 - Construction of domestic buildings) as ALTERITY DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ALTERITY 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 ALTERITY 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 ALTERITY 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.