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

ANNA MARIA DESOGUS LIMITED

SEVEN STARS ESTATE, 1 WHELER ROAD, COVENTRY, CV3 4LB,
Company Registration Number
04753161
Private Limited Company
Active

Company Overview

About Anna Maria Desogus Ltd
ANNA MARIA DESOGUS LIMITED was founded on 2003-05-03 and has its registered office in Coventry. The organisation's status is listed as "Active". Anna Maria Desogus Limited 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
ANNA MARIA DESOGUS LIMITED
 
Legal Registered Office
SEVEN STARS ESTATE
1 WHELER ROAD
COVENTRY
CV3 4LB
Other companies in CV1
 
Filing Information
Company Number 04753161
Company ID Number 04753161
Date formed 2003-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 19:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNA MARIA DESOGUS 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 ANNA MARIA DESOGUS LIMITED

Current Directors
Officer Role Date Appointed
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Company Secretary 2003-05-04
MARIA LUISA DESOGUS
Director 2008-02-18
ANGELA JOANNA GREGORY
Director 2008-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA-MARIA DESOGUS
Director 2003-05-03 2008-02-09
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2003-05-03 2003-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ALLDESIGN LIMITED Company Secretary 2017-11-01 CURRENT 2003-12-09 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RAVENSTALL LTD Company Secretary 2017-11-01 CURRENT 2008-04-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PYRAMID DESIGN (WARWICK) LIMITED Company Secretary 2017-06-12 CURRENT 1984-11-13 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PREMILET LIMITED Company Secretary 2017-01-12 CURRENT 1994-07-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES EUROPE LIMITED Company Secretary 2014-05-29 CURRENT 2001-11-09 Dissolved 2017-05-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES (UK) LIMITED Company Secretary 2014-05-01 CURRENT 2001-12-05 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GORS DDU LIMITED Company Secretary 2011-03-16 CURRENT 2008-04-01 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INDUSTRIES LIMITED Company Secretary 2011-01-20 CURRENT 1986-10-10 In Administration/Administrative Receiver
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS BEDROOM DESIGN LIMITED Company Secretary 2011-01-02 CURRENT 1996-06-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INVESTMENTS LIMITED Company Secretary 2011-01-02 CURRENT 1994-06-17 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENGINEERING ENTERPRISES CO. (UK) LIMITED Company Secretary 2010-02-08 CURRENT 2010-01-26 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED IVOR LEGOV ENTERPRISES LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-17 Dissolved 2018-01-09
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ATHENA ARTS LIMITED Company Secretary 2009-03-02 CURRENT 2009-02-27 Dissolved 2014-05-27
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RESILIENCE WORKS LTD Company Secretary 2008-11-30 CURRENT 2008-11-25 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED VORTEX CREATES LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SNOWBEAM LTD Company Secretary 2008-09-05 CURRENT 2008-08-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PATROLGUARD LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-11 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KARADEN FLEET SOLUTIONS LIMITED Company Secretary 2008-01-30 CURRENT 2003-09-21 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED A BAG OF GOODIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-16 Dissolved 2013-11-19
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED MAINCOR LIMITED Company Secretary 2007-08-06 CURRENT 2007-03-12 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED Company Secretary 2007-08-01 CURRENT 2006-08-09 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENVIRONMENTAL CONNECTIONS LIMITED Company Secretary 2007-05-31 CURRENT 2002-06-10 Dissolved 2014-05-06
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED HILLDEAN CONSULTANCY LIMITED Company Secretary 2007-05-05 CURRENT 2007-04-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OAKLEY GROUNDWORK & CONSTRUCTION LTD Company Secretary 2007-03-26 CURRENT 2007-03-20 Dissolved 2015-04-21
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J.J.BARTLETT HOLDINGS LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2018-04-24
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OPUS PLATINUM SERVICE LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PRC BUILDING & MAINTENANCE LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Dissolved 2014-02-28
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WEEDWORLD LIMITED Company Secretary 2006-11-03 CURRENT 2003-03-26 Dissolved 2014-04-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WACCY LIMITED Company Secretary 2006-11-03 CURRENT 2006-10-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SELECTRIX (UK) LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J R MOTOR COMPANY (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2003-07-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PETER GRAHAM CONSULTANCY SERVICES LTD Company Secretary 2005-05-01 CURRENT 1996-01-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED DESOGUS & GOODYER PROPERTIES LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CHAMBERLAINS SECURITY LTD Company Secretary 2004-11-23 CURRENT 2004-05-19 Dissolved 2015-12-29
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ACRES (UK) LIMITED Company Secretary 2004-07-23 CURRENT 2002-09-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KEYS PROPERTY INVESTMENT LIMITED Company Secretary 2004-07-23 CURRENT 2001-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J P ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2004-04-15 CURRENT 2000-12-13 Dissolved 2014-05-20
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED C J D ENTERTAINMENT LIMITED Company Secretary 2004-01-12 CURRENT 2003-01-29 Dissolved 2016-08-02
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SILVERSTONE RECRUITMENT LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED I 2 I PROMOTIONS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-29 Dissolved 2013-09-10
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GLOBAL ULTRAFREEZE LIMITED Company Secretary 2001-01-01 CURRENT 1999-06-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CONQUIRA LIMITED Company Secretary 2000-12-30 CURRENT 2000-12-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SPECIAL BUYING SERVICES INC. LIMITED Company Secretary 2000-02-03 CURRENT 1991-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LISS INVESTMENTS LIMITED Company Secretary 1997-12-09 CURRENT 1997-12-08 Dissolved 2014-09-23

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
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2018-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-12-15CH01Director's details changed for Miss Maria Luisa Desogus on 2017-10-10
2017-12-07CH04SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2017-12-07
2017-11-03PSC04PSC'S CHANGE OF PARTICULARS / MRS ANGELA JOANNA GREGORY / 10/10/2017
2017-11-03PSC04PSC'S CHANGE OF PARTICULARS / MISS MARIA LUISA DESOGUS / 10/10/2017
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 15 Queens Road Coventry CV1 3DE
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-15AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-10AR0129/05/15 ANNUAL RETURN FULL LIST
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-30AR0129/05/14 ANNUAL RETURN FULL LIST
2014-04-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0103/05/13 ANNUAL RETURN FULL LIST
2013-02-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0103/05/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0103/05/11 ANNUAL RETURN FULL LIST
2011-05-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0103/05/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA LUISA DESOGUS / 03/05/2010
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED / 03/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOANNA GREGORY / 03/05/2010
2009-06-24363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR ANNA-MARIA DESOGUS
2008-05-20AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-11288aDIRECTOR APPOINTED MARIA LUISA DESOGUS
2008-03-11288aDIRECTOR APPOINTED ANGELA JOANNA GREGORY
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-09363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-05-15363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS; AMEND
2004-05-14363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 25 HAGLEY MEWS HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LQ
2003-07-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-07-3188(2)RAD 28/05/03--------- £ SI 100@1=100 £ IC 100/200
2003-06-10225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2003-06-1088(2)RAD 28/05/03--------- £ SI 98@1=98 £ IC 2/100
2003-05-18288bSECRETARY RESIGNED
2003-05-18288aNEW SECRETARY APPOINTED
2003-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ANNA MARIA DESOGUS 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 ANNA MARIA DESOGUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-06-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-02 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2013-09-30 £ 271,687
Creditors Due After One Year 2012-09-30 £ 282,376
Creditors Due After One Year 2012-09-30 £ 282,376
Creditors Due After One Year 2011-09-30 £ 293,264
Creditors Due Within One Year 2013-09-30 £ 147,964
Creditors Due Within One Year 2012-09-30 £ 113,349
Creditors Due Within One Year 2012-09-30 £ 113,349
Creditors Due Within One Year 2011-09-30 £ 74,408
Provisions For Liabilities Charges 2012-09-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ANNA MARIA DESOGUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 5,961
Cash Bank In Hand 2012-09-30 £ 11,860
Cash Bank In Hand 2012-09-30 £ 11,860
Cash Bank In Hand 2011-09-30 £ 9,846
Current Assets 2013-09-30 £ 5,961
Current Assets 2012-09-30 £ 12,147
Current Assets 2012-09-30 £ 12,147
Current Assets 2011-09-30 £ 10,164
Debtors 2012-09-30 £ 0
Fixed Assets 2013-09-30 £ 695,213
Fixed Assets 2012-09-30 £ 695,285
Fixed Assets 2012-09-30 £ 695,285
Fixed Assets 2011-09-30 £ 735,487
Secured Debts 2013-09-30 £ 281,905
Secured Debts 2012-09-30 £ 292,594
Secured Debts 2012-09-30 £ 292,594
Secured Debts 2011-09-30 £ 302,402
Shareholder Funds 2013-09-30 £ 281,523
Shareholder Funds 2012-09-30 £ 311,646
Shareholder Funds 2012-09-30 £ 311,646
Shareholder Funds 2011-09-30 £ 377,902
Tangible Fixed Assets 2013-09-30 £ 694,995
Tangible Fixed Assets 2012-09-30 £ 694,995
Tangible Fixed Assets 2012-09-30 £ 694,995
Tangible Fixed Assets 2011-09-30 £ 735,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANNA MARIA DESOGUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNA MARIA DESOGUS LIMITED
Trademarks
We have not found any records of ANNA MARIA DESOGUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNA MARIA DESOGUS 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 (68100 - Buying and selling of own real estate) as ANNA MARIA DESOGUS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANNA MARIA DESOGUS 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 ANNA MARIA DESOGUS 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 ANNA MARIA DESOGUS 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.