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

ESSENCEVALE LIMITED

SCHOOL HOUSE, ALDFIELD, RIPON, NORTH YORKSHIRE, HG4 3BE,
Company Registration Number
03625406
Private Limited Company
Active

Company Overview

About Essencevale Ltd
ESSENCEVALE LIMITED was founded on 1998-09-02 and has its registered office in Ripon. The organisation's status is listed as "Active". Essencevale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ESSENCEVALE LIMITED
 
Legal Registered Office
SCHOOL HOUSE
ALDFIELD
RIPON
NORTH YORKSHIRE
HG4 3BE
Other companies in HG4
 
Filing Information
Company Number 03625406
Company ID Number 03625406
Date formed 1998-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB722813549  
Last Datalog update: 2024-02-07 00:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENCEVALE 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 ESSENCEVALE LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA ALEXANDRA MOODY
Director 2013-03-12
NICHOLAS JOHN MOODY
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BARI WILLIAMS IRVING PHILLIPS
Company Secretary 2009-03-04 2013-07-01
BARI WILLIAMS IRVING PHILLIPS
Director 2009-03-04 2013-07-01
NICHOLAS JOHN MOODY
Director 2002-03-04 2013-03-12
ALAN KEITH ROUZEL
Company Secretary 1998-09-21 2009-03-04
MICHAEL MARK HADCOCK
Director 2005-08-26 2009-03-04
BARI WILLIAM PHILLIPS
Company Secretary 2003-01-14 2008-07-01
NICHOLAS JOHN MOODY
Director 2005-07-26 2008-05-30
MICHAEL MARK HADCOCK
Company Secretary 2001-09-03 2005-08-26
STUART DAVID HARRINGTON WRIGHT
Director 1998-09-21 2005-07-26
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-09-02 1998-09-21
LUCIENE JAMES LIMITED
Nominated Director 1998-09-02 1998-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA ALEXANDRA MOODY GEOLAND LIMITED Director 2013-03-12 CURRENT 1998-09-30 Active
GEORGINA ALEXANDRA MOODY CITY LOFT DEVELOPMENTS (HARROGATE) LIMITED Director 2013-03-12 CURRENT 1998-09-09 Active
NICHOLAS JOHN MOODY SILVERBACK HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
NICHOLAS JOHN MOODY QUAYSIDE WEST LIMITED Director 2018-02-21 CURRENT 2018-02-21 In Administration
NICHOLAS JOHN MOODY NEWBY PROPERTY INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Liquidation
NICHOLAS JOHN MOODY BIRSTWITH123 LIMITED Director 2017-12-13 CURRENT 2017-08-31 Active
NICHOLAS JOHN MOODY YORK789 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
NICHOLAS JOHN MOODY HERITAGE CARS HARROGATE LIMITED Director 2017-09-15 CURRENT 2017-09-15 Liquidation
NICHOLAS JOHN MOODY RIPON123 LIMITED Director 2017-09-11 CURRENT 2013-02-14 Active - Proposal to Strike off
NICHOLAS JOHN MOODY YORK14 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NEWCASTLE123 LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
NICHOLAS JOHN MOODY YORK456 LIMITED Director 2017-05-31 CURRENT 2017-05-31 Liquidation
NICHOLAS JOHN MOODY CHRIS. HAWKESWORTH LIMITED Director 2017-03-10 CURRENT 1972-04-21 Active
NICHOLAS JOHN MOODY GLASSHOUSES456 LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
NICHOLAS JOHN MOODY NEWBY OP CO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
NICHOLAS JOHN MOODY HARROGATE14 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
NICHOLAS JOHN MOODY GLASSHOUSES123 LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
NICHOLAS JOHN MOODY YORK123 LIMITED Director 2016-06-15 CURRENT 2016-06-15 Liquidation
NICHOLAS JOHN MOODY WC (HARROGATE) MANAGEMENT COMPANY LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
NICHOLAS JOHN MOODY HARROGATE12 LIMITED Director 2016-04-09 CURRENT 2016-04-09 Active
NICHOLAS JOHN MOODY HARROGATE10 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
NICHOLAS JOHN MOODY HARROGATE789 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
NICHOLAS JOHN MOODY HARROGATE456 LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NDL YORKSHIRE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Liquidation
NICHOLAS JOHN MOODY MELL123 LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
NICHOLAS JOHN MOODY SILVERBACK DEVELOPMENTS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
NICHOLAS JOHN MOODY GEOLAND LIMITED Director 2014-09-25 CURRENT 1998-09-30 Active
NICHOLAS JOHN MOODY CITY LOFT DEVELOPMENTS (HARROGATE) LIMITED Director 2014-09-25 CURRENT 1998-09-09 Active
NICHOLAS JOHN MOODY CITY LOFT DEVELOPMENTS LIMITED Director 2014-09-01 CURRENT 2010-12-31 Active
NICHOLAS JOHN MOODY HARROGATE123 LIMITED Director 2014-06-03 CURRENT 2013-06-13 Active
NICHOLAS JOHN MOODY CROFTSTAR TRADING LIMITED Director 2013-09-26 CURRENT 2013-07-22 Dissolved 2015-02-17
NICHOLAS JOHN MOODY NEWBY ASSET MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2009-09-24 Active - Proposal to Strike off
NICHOLAS JOHN MOODY RIPON PROPERTY DEVELOPMENTS LIMITED Director 2009-11-19 CURRENT 2009-11-18 Dissolved 2017-06-14
NICHOLAS JOHN MOODY NMUK DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NEWBY LAND LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active
NICHOLAS JOHN MOODY NEWBY MANAGEMENT UK LIMITED Director 2009-10-01 CURRENT 2009-09-24 Liquidation
NICHOLAS JOHN MOODY MOODY VENTURES LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK RESIDENTIAL LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK PROPERTY LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NEWBY ASSET MANAGEMENT (VELOCITY) LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK COMMERCIAL LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY SOUL FIRE LIMITED Director 2001-03-19 CURRENT 2000-08-15 Active
NICHOLAS JOHN MOODY NMUK GLASGOW LIMITED Director 1999-05-05 CURRENT 1999-05-04 Active - Proposal to Strike off

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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-21CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-21Change of details for City Loft Developments (Harrogate) Ltd as a person with significant control on 2021-01-09
2022-01-21CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21PSC05Change of details for City Loft Developments (Harrogate) Ltd as a person with significant control on 2021-01-09
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-12ANNOTATIONOther
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036254060012
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036254060011
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036254060009
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036254060010
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Georgina Alexandra Moody on 2014-05-01
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MOODY
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/14 FROM 109 Gloucester Place London W1U 6JW
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR BARI IRVING PHILLIPS
2013-08-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARI IRVING PHILLIPS
2013-04-15AP01DIRECTOR APPOINTED GEORGINA ALEXANDRA MOODY
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOODY
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOODY / 01/01/2013
2013-01-31AA31/12/11 TOTAL EXEMPTION FULL
2013-01-29DISS40DISS40 (DISS40(SOAD))
2013-01-28AR0131/12/12 FULL LIST
2013-01-08GAZ1FIRST GAZETTE
2012-02-15AR0131/12/11 NO CHANGES
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-01-24AR0131/12/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-24MISCAMENDING 288A
2010-04-29AR0131/12/09 FULL LIST
2010-04-27AA31/12/08 TOTAL EXEMPTION SMALL
2010-03-23GAZ1FIRST GAZETTE
2009-03-26AA31/12/07 TOTAL EXEMPTION FULL
2009-03-24288aDIRECTOR APPOINTED NICHOLAS JOHN ANTHONY MOODY
2009-03-17288aDIRECTOR AND SECRETARY APPOINTED BARI WILLIAM IRVING PHILLIPS
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY ALAN ROUZEL
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HADCOCK
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY BARI PHILLIPS
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MOODY
2008-02-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bSECRETARY RESIGNED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-16225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-08-16288bDIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-24225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-14288aNEW SECRETARY APPOINTED
2003-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/03
2003-02-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
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

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 ESSENCEVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Proposal to Strike Off2010-03-23
Fines / Sanctions
No fines or sanctions have been issued against ESSENCEVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-03 Outstanding SANTANDER UK PLC
2017-04-03 Outstanding SANTANDER UK PLC
2017-04-03 Outstanding SANTANDER UK PLC
2017-04-03 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-12-29 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
CHARGE OVER ACCOUNTS 2010-09-18 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2009-03-11 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
CHARGE OVER ACCOUNTS 2009-03-11 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
LEGAL CHARGE 2009-03-11 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
DEED OF ASSIGNMENT 2000-06-30 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2000-06-30 Satisfied NORTHERN ROCK PLC
SECURITY DEED 1998-11-13 Satisfied HENRY ANSBACHER & CO LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESSENCEVALE LIMITED

Intangible Assets
Patents
We have not found any records of ESSENCEVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENCEVALE LIMITED
Trademarks
We have not found any records of ESSENCEVALE 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 HJL REALISATIONS 2024 LIMITED 2013-01-11 Outstanding

We have found 1 mortgage charges which are owed to ESSENCEVALE LIMITED

Income
Government Income
We have not found government income sources for ESSENCEVALE 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 ESSENCEVALE 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 ESSENCEVALE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyESSENCEVALE LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyESSENCEVALE LIMITEDEvent Date2010-03-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSENCEVALE 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 ESSENCEVALE 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.