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

SEAGROVE VENTURES LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
03882403
Private Limited Company
Liquidation

Company Overview

About Seagrove Ventures Ltd
SEAGROVE VENTURES LIMITED was founded on 1999-11-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Seagrove Ventures 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
SEAGROVE VENTURES LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in SW3
 
Previous Names
NB VENTURES LIMITED09/08/2005
LAW 2071 LIMITED14/02/2000
Filing Information
Company Number 03882403
Company ID Number 03882403
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873199778  
Last Datalog update: 2018-09-06 12:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAGROVE VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 SEAGROVE VENTURES LIMITED
The following companies were found which have the same name as SEAGROVE VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEAGROVE VENTURES LLC 1241 AIRPORT ROAD DESTIN FL 32541 Active Company formed on the 2009-10-20
SEAGROVE VENTURES, L.P. PO BOX 2338 ABILENE TX 79604 Active Company formed on the 2003-08-22

Company Officers of SEAGROVE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JAMES EDWARD ALLISON
Director 2001-05-17
SIMON MACALISTER BAKEWELL
Director 2001-05-17
PHILLIP WILLIAM NELSON
Director 2000-03-21
WILLIAM RICHARD WOODWARD FISHER
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SARAH ELIZABETH MCKINNON
Company Secretary 2008-11-07 2014-03-25
SARAH CAROLYN CONSTANTINE
Company Secretary 2006-07-12 2008-11-07
PHILLIP WILLIAM NELSON
Company Secretary 2006-01-27 2006-07-12
ANDREW MARK HARRISON
Company Secretary 2000-03-21 2005-07-18
ROBERT MONTAGUE NOEL
Director 2001-05-17 2002-05-31
TIMOTHY JOHN URQUHART INGLEFIELD
Director 2000-03-21 2002-04-30
TJG SECRETARIES LIMITED
Nominated Secretary 1999-11-24 2000-03-21
HUNTSMOOR LIMITED
Nominated Director 1999-11-24 2000-03-21
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1999-11-24 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JAMES EDWARD ALLISON TREHAVEN PORTFOLIO LIMITED Director 2007-01-23 CURRENT 1981-11-06 Dissolved 2014-11-18
CHARLES JAMES EDWARD ALLISON CHRISFYS PROPERTIES NO 4 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-06-09
CHARLES JAMES EDWARD ALLISON CHRISFYS PROPERTIES NO 5 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
CHARLES JAMES EDWARD ALLISON CHRISFYS ROSSETTI LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2016-07-05
CHARLES JAMES EDWARD ALLISON TREHAVEN LONDON LIMITED Director 2006-05-02 CURRENT 1997-03-05 Dissolved 2015-01-20
CHARLES JAMES EDWARD ALLISON CHRISFYS PROPERTIES NO 2 LIMITED Director 2006-05-02 CURRENT 2005-06-09 Dissolved 2014-11-18
CHARLES JAMES EDWARD ALLISON CHRISFYS PROPERTIES NO 3 LIMITED Director 2006-05-02 CURRENT 2005-06-09 Dissolved 2014-11-18
CHARLES JAMES EDWARD ALLISON TGL 2015 LIMITED Director 2006-05-02 CURRENT 2005-06-25 Liquidation
CHARLES JAMES EDWARD ALLISON ABCHURCH PROPERTIES LIMITED Director 2006-05-02 CURRENT 1954-07-01 Active - Proposal to Strike off
CHARLES JAMES EDWARD ALLISON CHRISFYS PROPERTIES LIMITED Director 2006-05-02 CURRENT 2004-09-06 Active
SIMON MACALISTER BAKEWELL CHRISFYS PROPERTIES NO 4 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-06-09
SIMON MACALISTER BAKEWELL CHRISFYS PROPERTIES NO 5 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
SIMON MACALISTER BAKEWELL CHRISFYS ROSSETTI LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2016-07-05
SIMON MACALISTER BAKEWELL CHRISFYS PROPERTIES NO 2 LIMITED Director 2005-08-01 CURRENT 2005-06-09 Dissolved 2014-11-18
SIMON MACALISTER BAKEWELL CHRISFYS PROPERTIES NO 3 LIMITED Director 2005-08-01 CURRENT 2005-06-09 Dissolved 2014-11-18
SIMON MACALISTER BAKEWELL CHRISFYS PROPERTIES LIMITED Director 2005-08-01 CURRENT 2004-09-06 Active
SIMON MACALISTER BAKEWELL TGL 2015 LIMITED Director 2005-06-25 CURRENT 2005-06-25 Liquidation
SIMON MACALISTER BAKEWELL ABCHURCH PROPERTIES LIMITED Director 1997-08-07 CURRENT 1954-07-01 Active - Proposal to Strike off
SIMON MACALISTER BAKEWELL TREHAVEN LONDON LIMITED Director 1997-06-01 CURRENT 1997-03-05 Dissolved 2015-01-20
SIMON MACALISTER BAKEWELL TREHAVEN PORTFOLIO LIMITED Director 1991-12-29 CURRENT 1981-11-06 Dissolved 2014-11-18
PHILLIP WILLIAM NELSON CHRISFYS PROPERTIES NO 4 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-06-09
PHILLIP WILLIAM NELSON CHRISFYS PROPERTIES NO 5 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
PHILLIP WILLIAM NELSON CHRISFYS ROSSETTI LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2016-07-05
PHILLIP WILLIAM NELSON ABCHURCH PROPERTIES LIMITED Director 2005-07-22 CURRENT 1954-07-01 Active - Proposal to Strike off
PHILLIP WILLIAM NELSON CHRISFYS PROPERTIES NO 2 LIMITED Director 2005-07-09 CURRENT 2005-06-09 Dissolved 2014-11-18
PHILLIP WILLIAM NELSON CHRISFYS PROPERTIES NO 3 LIMITED Director 2005-07-09 CURRENT 2005-06-09 Dissolved 2014-11-18
PHILLIP WILLIAM NELSON CHRISFYS PROPERTIES LIMITED Director 2005-07-09 CURRENT 2004-09-06 Active
PHILLIP WILLIAM NELSON TREHAVEN LONDON LIMITED Director 2005-07-08 CURRENT 1997-03-05 Dissolved 2015-01-20
PHILLIP WILLIAM NELSON TGL 2015 LIMITED Director 2005-06-25 CURRENT 2005-06-25 Liquidation
PHILLIP WILLIAM NELSON TREHAVEN PORTFOLIO LIMITED Director 1991-12-29 CURRENT 1981-11-06 Dissolved 2014-11-18
WILLIAM RICHARD WOODWARD FISHER TREHAVEN PORTFOLIO LIMITED Director 2007-01-22 CURRENT 1981-11-06 Dissolved 2014-11-18
WILLIAM RICHARD WOODWARD FISHER CHRISFYS PROPERTIES NO 4 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-06-09
WILLIAM RICHARD WOODWARD FISHER CHRISFYS PROPERTIES NO 5 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
WILLIAM RICHARD WOODWARD FISHER CHRISFYS ROSSETTI LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2016-07-05
WILLIAM RICHARD WOODWARD FISHER TGL 2015 LIMITED Director 2005-06-25 CURRENT 2005-06-25 Liquidation
WILLIAM RICHARD WOODWARD FISHER CHRISFYS PROPERTIES NO 2 LIMITED Director 2005-06-09 CURRENT 2005-06-09 Dissolved 2014-11-18
WILLIAM RICHARD WOODWARD FISHER CHRISFYS PROPERTIES NO 3 LIMITED Director 2005-06-09 CURRENT 2005-06-09 Dissolved 2014-11-18
WILLIAM RICHARD WOODWARD FISHER FISHER LAND PROPERTIES LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2017-03-29
WILLIAM RICHARD WOODWARD FISHER CHRISFYS PROPERTIES LIMITED Director 2004-09-06 CURRENT 2004-09-06 Active
WILLIAM RICHARD WOODWARD FISHER TREHAVEN LONDON LIMITED Director 1997-03-05 CURRENT 1997-03-05 Dissolved 2015-01-20
WILLIAM RICHARD WOODWARD FISHER ABCHURCH PROPERTIES LIMITED Director 1991-07-12 CURRENT 1954-07-01 Active - Proposal to Strike off
WILLIAM RICHARD WOODWARD FISHER FISHER LAND CONSTRUCTION LIMITED Director 1991-07-06 CURRENT 1989-07-06 Dissolved 2017-03-29
WILLIAM RICHARD WOODWARD FISHER FISHER LAND LIMITED Director 1991-06-05 CURRENT 1986-01-24 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
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 24 IVES STREET LONDON SW3 2ND ENGLAND
2018-01-23AD02SAIL ADDRESS CREATED
2018-01-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-09AA31/12/16 TOTAL EXEMPTION FULL
2017-09-20PSC07CESSATION OF PHILLIP WILLIAM NELSON AS A PSC
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP NELSON
2016-10-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25AR0127/06/16 FULL LIST
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 8 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE LONDON SW3 4LY
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28AR0127/06/15 FULL LIST
2015-05-01RES13RE-DOCUMENTS 16/04/2015
2015-03-24SH02SUB-DIVISION 24/02/15
2015-03-06RES131 ORD SHARE OF £1 SUB-DIVIDED INTO 4 ORD SHARE OF £0.25 24/02/2015
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0127/06/14 FULL LIST
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY REBECCA MCKINNON
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-22AR0127/06/13 FULL LIST
2013-01-04RES13ORIGINAL CREDIT AGREEMENT ORIGINAL LENDER CREDIT RESTATEMENT DEED RESTATED CREDIT AGREEMENT SUBORDINATION RESTATEMENT DEED 01/11/2012
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-24AR0127/06/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-05AR0127/06/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-24AR0127/06/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD WOODWARD FISHER / 26/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MACALISTER BAKEWELL / 26/06/2010
2010-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA SARAH ELIZABETH MCKINNON / 26/06/2010
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY SARAH CONSTANTINE
2008-11-07288aSECRETARY APPOINTED MISS REBECCA SARAH ELIZABETH MCKINNON
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-02288bSECRETARY RESIGNED
2006-08-03363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-25288aNEW SECRETARY APPOINTED
2006-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-07288aNEW SECRETARY APPOINTED
2005-11-23225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 25 SACKVILLE STREET LONDON W1S 3HQ
2005-08-09CERTNMCOMPANY NAME CHANGED NB VENTURES LIMITED CERTIFICATE ISSUED ON 09/08/05
2005-07-20363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-19288bSECRETARY RESIGNED
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-15363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-02-26288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23288cSECRETARY'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-08-04363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-18363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-07-05288bDIRECTOR RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-28363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-06-14288cDIRECTOR'S PARTICULARS CHANGED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/01
2001-01-18363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
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 SEAGROVE VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-01-17
Appointmen2018-01-17
Resolution2018-01-17
Fines / Sanctions
No fines or sanctions have been issued against SEAGROVE VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEAGROVE VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of SEAGROVE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAGROVE VENTURES LIMITED
Trademarks
We have not found any records of SEAGROVE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAGROVE VENTURES 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 (68320 - Management of real estate on a fee or contract basis) as SEAGROVE VENTURES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SEAGROVE VENTURES 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 TypeNotices to
Defending partySEAGROVE VENTURES LIMITEDEvent Date2018-01-17
 
Initiating party Event TypeAppointmen
Defending partySEAGROVE VENTURES LIMITEDEvent Date2018-01-17
Name of Company: SEAGROVE VENTURES LIMITED Company Number: 03882403 Nature of Business: Management of real estate on a fee or contract basis Registered office: 1 Radian Court, Knowlhill, Milton Keynes…
 
Initiating party Event TypeResolution
Defending partySEAGROVE VENTURES LIMITEDEvent Date2018-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAGROVE VENTURES 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 SEAGROVE VENTURES 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.