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

AFFINITY WILLS LTD

THE HIVE 7A BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, RH19 4LZ,
Company Registration Number
03750041
Private Limited Company
Active

Company Overview

About Affinity Wills Ltd
AFFINITY WILLS LTD was founded on 1999-04-09 and has its registered office in East Grinstead. The organisation's status is listed as "Active". Affinity Wills Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AFFINITY WILLS LTD
 
Legal Registered Office
THE HIVE 7A BULRUSHES BUSINESS PARK
COOMBE HILL ROAD
EAST GRINSTEAD
RH19 4LZ
Other companies in CM4
 
Filing Information
Company Number 03750041
Company ID Number 03750041
Date formed 1999-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFINITY WILLS LTD
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 AFFINITY WILLS LTD
The following companies were found which have the same name as AFFINITY WILLS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFFINITY WILLS SERVICES LTD THE HIVE 7A BULRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD RH19 4LZ Active Company formed on the 1999-04-09
AFFINITY WILLSAFE LIMITED THE HIVE 7A BULRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD RH19 4LZ Active Company formed on the 2002-07-26

Company Officers of AFFINITY WILLS LTD

Current Directors
Officer Role Date Appointed
PHILIP ASHLEY HAYNES
Director 2016-05-18
DAVID JOHN MCMASTER
Director 2016-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ATTFIELD
Company Secretary 2001-01-03 2016-05-18
DAN GEORGE ATTFIELD
Director 1999-04-09 2016-05-18
GILES MASON EDWARD MURRAY
Director 2008-02-25 2016-05-18
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1999-04-09 1999-05-31
RAPID NOMINEES LIMITED
Nominated Director 1999-04-09 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ASHLEY HAYNES ASHLEY & ASH LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
PHILIP ASHLEY HAYNES LOGANBRAY LTD Director 2016-09-08 CURRENT 2012-07-03 Active
PHILIP ASHLEY HAYNES BRAYRIG LTD Director 2016-09-08 CURRENT 2012-07-03 Active
PHILIP ASHLEY HAYNES AFFINITY WILLS SERVICES LTD Director 2016-05-18 CURRENT 1999-04-09 Active
PHILIP ASHLEY HAYNES CHAMBERS SECURE STORAGE LIMITED Director 2016-05-18 CURRENT 2001-07-13 Active
PHILIP ASHLEY HAYNES AEGIS AFTERCARE LIMITED Director 2016-05-18 CURRENT 2006-07-27 Active
PHILIP ASHLEY HAYNES HERWILL LIMITED Director 2016-05-18 CURRENT 2013-01-15 Active
PHILIP ASHLEY HAYNES VFA (2006) LIMITED Director 2016-05-18 CURRENT 2006-12-11 Active
PHILIP ASHLEY HAYNES TRUSTEE MANAGEMENT SERVICES LTD Director 2016-05-18 CURRENT 2015-03-12 Active
PHILIP ASHLEY HAYNES AFFINITY LEGAL SERVICES LTD Director 2016-05-18 CURRENT 2001-03-21 Active
PHILIP ASHLEY HAYNES HERITAGE WILLSERVICES (ESSEX) LIMITED Director 2016-05-18 CURRENT 2002-06-13 Active
PHILIP ASHLEY HAYNES AFFINITY WILLSAFE LIMITED Director 2016-05-18 CURRENT 2002-07-26 Active
PHILIP ASHLEY HAYNES AEGIS WILLS LIMITED Director 2016-05-18 CURRENT 2004-03-08 Active
PHILIP ASHLEY HAYNES AAV (2006) LTD Director 2016-05-18 CURRENT 2006-12-18 Active
PHILIP ASHLEY HAYNES PHOENIX WILLS ESSEX LIMITED Director 2016-05-18 CURRENT 2013-07-01 Active
PHILIP ASHLEY HAYNES CHOSEN INHERITANCE LIMITED Director 2016-05-18 CURRENT 1986-03-18 Active
PHILIP ASHLEY HAYNES BRITANNIA WILLS LIMITED Director 2016-05-18 CURRENT 1991-10-25 Active
PHILIP ASHLEY HAYNES THE ESSEX WILL CENTRE LIMITED Director 2016-05-18 CURRENT 1996-04-26 Active
PHILIP ASHLEY HAYNES CHAMBERS WILL SERVICES LIMITED Director 2016-05-18 CURRENT 1996-05-03 Active
PHILIP ASHLEY HAYNES MYDOXVAULT LTD Director 2016-05-18 CURRENT 2004-09-14 Active
PHILIP ASHLEY HAYNES TOMKINS & ASH LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
PHILIP ASHLEY HAYNES PETERSFIELD TOY LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
PHILIP ASHLEY HAYNES FLORA FIELDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
PHILIP ASHLEY HAYNES CHESHIRE WILLS LTD Director 2015-06-11 CURRENT 1990-04-19 Active
PHILIP ASHLEY HAYNES QUESTOR UK LTD. Director 2015-06-11 CURRENT 1991-12-06 Active
PHILIP ASHLEY HAYNES PHDM HOLDINGS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
PHILIP ASHLEY HAYNES HAPIS DATA LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PHILIP ASHLEY HAYNES LONGIS DIGITAL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PHILIP ASHLEY HAYNES BORDER & REED TECHNOLOGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PHILIP ASHLEY HAYNES APPLEBY TOY LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES M CESAR RESEARCH LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES PASHLEY ELECTRONICS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES ASHLEY GREEN RESEARCH LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
PHILIP ASHLEY HAYNES DJMP CONSULTING LIMITED Director 2013-04-07 CURRENT 2012-03-29 Active
PHILIP ASHLEY HAYNES SOUNDRAY INVESTMENTS LIMITED Director 2012-01-07 CURRENT 1996-11-29 Active
PHILIP ASHLEY HAYNES HESWAY LIMITED Director 2007-09-04 CURRENT 1968-05-22 Active
PHILIP ASHLEY HAYNES ASHLEY GOOD LIMITED Director 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
PHILIP ASHLEY HAYNES ASHLEY TOY LIMITED Director 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
PHILIP ASHLEY HAYNES FLORAFIELD LIMITED Director 2002-01-21 CURRENT 2001-12-19 Active
PHILIP ASHLEY HAYNES STEPTRACK LIMITED Director 2000-05-09 CURRENT 1990-10-22 Active
DAVID JOHN MCMASTER AFFINITY WILLS SERVICES LTD Director 2016-05-18 CURRENT 1999-04-09 Active
DAVID JOHN MCMASTER CHAMBERS SECURE STORAGE LIMITED Director 2016-05-18 CURRENT 2001-07-13 Active
DAVID JOHN MCMASTER AEGIS AFTERCARE LIMITED Director 2016-05-18 CURRENT 2006-07-27 Active
DAVID JOHN MCMASTER HERWILL LIMITED Director 2016-05-18 CURRENT 2013-01-15 Active
DAVID JOHN MCMASTER VFA (2006) LIMITED Director 2016-05-18 CURRENT 2006-12-11 Active
DAVID JOHN MCMASTER TRUSTEE MANAGEMENT SERVICES LTD Director 2016-05-18 CURRENT 2015-03-12 Active
DAVID JOHN MCMASTER AFFINITY LEGAL SERVICES LTD Director 2016-05-18 CURRENT 2001-03-21 Active
DAVID JOHN MCMASTER HERITAGE WILLSERVICES (ESSEX) LIMITED Director 2016-05-18 CURRENT 2002-06-13 Active
DAVID JOHN MCMASTER AFFINITY WILLSAFE LIMITED Director 2016-05-18 CURRENT 2002-07-26 Active
DAVID JOHN MCMASTER AEGIS WILLS LIMITED Director 2016-05-18 CURRENT 2004-03-08 Active
DAVID JOHN MCMASTER AAV (2006) LTD Director 2016-05-18 CURRENT 2006-12-18 Active
DAVID JOHN MCMASTER PHOENIX WILLS ESSEX LIMITED Director 2016-05-18 CURRENT 2013-07-01 Active
DAVID JOHN MCMASTER CHOSEN INHERITANCE LIMITED Director 2016-05-18 CURRENT 1986-03-18 Active
DAVID JOHN MCMASTER BRITANNIA WILLS LIMITED Director 2016-05-18 CURRENT 1991-10-25 Active
DAVID JOHN MCMASTER THE ESSEX WILL CENTRE LIMITED Director 2016-05-18 CURRENT 1996-04-26 Active
DAVID JOHN MCMASTER CHAMBERS WILL SERVICES LIMITED Director 2016-05-18 CURRENT 1996-05-03 Active
DAVID JOHN MCMASTER MYDOXVAULT LTD Director 2016-05-18 CURRENT 2004-09-14 Active
DAVID JOHN MCMASTER CHESHIRE WILLS LTD Director 2015-06-11 CURRENT 1990-04-19 Active
DAVID JOHN MCMASTER QUESTOR UK LTD. Director 2015-06-11 CURRENT 1991-12-06 Active
DAVID JOHN MCMASTER PHDM HOLDINGS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
DAVID JOHN MCMASTER JUST WILLS AND LEGAL SERVICES LTD Director 2013-11-11 CURRENT 2013-11-11 Active
DAVID JOHN MCMASTER MCMASTER BUSINESS DEVELOPMENT LTD Director 2008-10-17 CURRENT 2008-10-17 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
2024-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-06-02CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF England
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-22AA01Previous accounting period shortened from 17/05/17 TO 30/04/17
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-21AA17/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19AA01Previous accounting period extended from 31/01/16 TO 17/05/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0131/05/16 FULL LIST
2016-06-22AR0109/04/16 FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR PHILIP ASHLEY HAYNES
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM 46-54 High Street Ingatestone Essex CM4 9DW
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAN ATTFIELD
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GILES MURRAY
2016-06-03TM02Termination of appointment of Gillian Attfield on 2016-05-18
2016-06-03AP01DIRECTOR APPOINTED MR DAVID JOHN MCMASTER
2016-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0109/04/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0109/04/14 ANNUAL RETURN FULL LIST
2013-10-18AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0109/04/13 ANNUAL RETURN FULL LIST
2012-11-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0109/04/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0109/04/11 FULL LIST
2010-11-17AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 46 HIGH STREET INGATESTONE ESSEX CM4 9DW
2010-04-27AR0109/04/10 FULL LIST
2009-10-26RES13RE LOAN RELATIONSHIP INDEBTEDNESS
2009-10-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-29363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED GILES MURRAY
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-01363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-10363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-05363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-12363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-03-17363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-07-14RES12VARYING SHARE RIGHTS AND NAMES
2002-04-22363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-18RES12VARYING SHARE RIGHTS AND NAMES
2002-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-18RES12VARYING SHARE RIGHTS AND NAMES
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-10-16RES12VARYING SHARE RIGHTS AND NAMES
2001-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-11363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-01-26288bSECRETARY RESIGNED
2001-01-26288aNEW SECRETARY APPOINTED
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-26363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-05-12288cDIRECTOR'S PARTICULARS CHANGED
1999-09-16225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00
1999-07-15288bSECRETARY RESIGNED
1999-05-2888(2)RAD 09/04/99--------- £ SI 99@1=99 £ IC 1/100
1999-05-05288aNEW DIRECTOR APPOINTED
1999-04-29288bDIRECTOR RESIGNED
1999-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to AFFINITY WILLS LTD 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 AFFINITY WILLS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-07 Satisfied HSBC BANK PLC
DEBENTURE 2003-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 AFFINITY WILLS LTD

Intangible Assets
Patents
We have not found any records of AFFINITY WILLS LTD registering or being granted any patents
Domain Names

AFFINITY WILLS LTD owns 8 domain names.

affinity-group.co.uk   affinity-wills.co.uk   affinitywills.co.uk   probate-services.co.uk   lpapa.co.uk   centralwills.co.uk   chamberswills.co.uk   protect-my-home.co.uk  

Trademarks
We have not found any records of AFFINITY WILLS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFFINITY WILLS LTD. 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 (69102 - Solicitors) as AFFINITY WILLS LTD are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where AFFINITY WILLS LTD 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 AFFINITY WILLS LTD 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 AFFINITY WILLS LTD 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.