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

ALDWYCH (HARROW) LIMITED

RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, HA4 6SE,
Company Registration Number
05139648
Private Limited Company
Active

Company Overview

About Aldwych (harrow) Ltd
ALDWYCH (HARROW) LIMITED was founded on 2004-05-27 and has its registered office in Ruislip. The organisation's status is listed as "Active". Aldwych (harrow) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALDWYCH (HARROW) LIMITED
 
Legal Registered Office
RUNWAY HOUSE
THE RUNWAY
RUISLIP
MIDDLESEX
HA4 6SE
Other companies in HA4
 
Filing Information
Company Number 05139648
Company ID Number 05139648
Date formed 2004-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 07:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDWYCH (HARROW) 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 ALDWYCH (HARROW) LIMITED

Current Directors
Officer Role Date Appointed
ALY MOHAMED ESMAIL
Company Secretary 2016-02-01
SALIM JIVRAJ
Company Secretary 2004-05-27
ALY MOHAMED ESMAIL
Director 2016-04-01
SAYED MOHAMED ESMAIL
Director 2017-04-01
SALIM JIVRAJ
Director 2004-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUSHMA BHATIA ESMAIL
Director 2015-04-01 2017-03-31
SUSHMA BHATIA ESMAIL
Company Secretary 2004-07-14 2017-03-30
MOHAMED FAZAL ESMAIL
Director 2004-05-27 2014-10-23
QA REGISTRARS LIMITED
Nominated Secretary 2004-05-27 2004-05-27
QA NOMINEES LIMITED
Nominated Director 2004-05-27 2004-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALIM JIVRAJ S&M (STONEBRIDGE PARK) LIMITED Company Secretary 2002-04-11 CURRENT 2002-04-11 Active
SALIM JIVRAJ ALDWYCH LEISURE LIMITED Company Secretary 1999-03-08 CURRENT 1996-07-26 Active
SALIM JIVRAJ NEWSLEASE LIMITED Company Secretary 1996-11-29 CURRENT 1996-11-21 Active
SALIM JIVRAJ BAYSWIFT LIMITED Company Secretary 1994-05-23 CURRENT 1994-05-18 Active
ALY MOHAMED ESMAIL CDRGCK LTD Director 2017-04-01 CURRENT 2016-07-20 Active - Proposal to Strike off
ALY MOHAMED ESMAIL CDRG HOLDINGS LIMITED Director 2017-02-22 CURRENT 2017-02-22 Dissolved 2018-04-24
ALY MOHAMED ESMAIL CDRG LTD Director 2017-01-01 CURRENT 2016-07-20 Active - Proposal to Strike off
ALY MOHAMED ESMAIL CALM ENTERPRISES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
ALY MOHAMED ESMAIL GULAB LIMITED Director 2016-04-01 CURRENT 1983-10-12 Active
ALY MOHAMED ESMAIL FAZAL FAST FOODS LIMITED Director 2016-04-01 CURRENT 1984-11-20 Active
ALY MOHAMED ESMAIL SME HOLDINGS LIMITED Director 2016-04-01 CURRENT 2001-12-14 Active
ALY MOHAMED ESMAIL S&M (STONEBRIDGE PARK) LIMITED Director 2016-04-01 CURRENT 2002-04-11 Active
ALY MOHAMED ESMAIL SME PROPERTIES LIMITED Director 2016-04-01 CURRENT 2005-03-10 Active
ALY MOHAMED ESMAIL SME INVESTMENTS LIMITED Director 2016-04-01 CURRENT 2005-05-10 Active
ALY MOHAMED ESMAIL SME (COFFEE) LIMITED Director 2016-04-01 CURRENT 2006-09-26 Active
ALY MOHAMED ESMAIL SME CORPORATION LIMITED Director 2016-04-01 CURRENT 2007-06-01 Active
ALY MOHAMED ESMAIL SME PIZZA (2) LIMITED Director 2016-04-01 CURRENT 2009-01-21 Active
ALY MOHAMED ESMAIL SME PIZZA (3) LTD Director 2016-04-01 CURRENT 2011-11-22 Active
ALY MOHAMED ESMAIL SME COFFEE (3) LTD Director 2016-04-01 CURRENT 2013-04-19 Active
ALY MOHAMED ESMAIL SME COFFEE (4) LIMITED Director 2016-04-01 CURRENT 2014-04-28 Active
ALY MOHAMED ESMAIL ALIM CATERERS LIMITED Director 2016-04-01 CURRENT 1986-04-07 Active
ALY MOHAMED ESMAIL SME CATERERS LIMITED Director 2016-04-01 CURRENT 1986-01-16 Active
ALY MOHAMED ESMAIL SME FAST FOODS LIMITED Director 2016-04-01 CURRENT 1987-10-19 Active
ALY MOHAMED ESMAIL SME RESTAURANTS LIMITED Director 2016-04-01 CURRENT 1988-06-09 Active
ALY MOHAMED ESMAIL MOSSDYP LIMITED Director 2016-04-01 CURRENT 1981-11-23 Active
ALY MOHAMED ESMAIL S M E ENTERPRISE LIMITED Director 2016-04-01 CURRENT 1985-04-02 Active
ALY MOHAMED ESMAIL HIGHRAK LIMITED Director 2016-04-01 CURRENT 1988-11-02 Active
ALY MOHAMED ESMAIL SME (HAMMERSMITH) LIMITED Director 2016-04-01 CURRENT 1989-02-28 Active
ALY MOHAMED ESMAIL SME TRADING LIMITED Director 2016-04-01 CURRENT 1989-05-17 Active
ALY MOHAMED ESMAIL ALDWYCH LEISURE LIMITED Director 2016-04-01 CURRENT 1996-07-26 Active
ALY MOHAMED ESMAIL SME (PIZZA) LIMITED Director 2016-04-01 CURRENT 2000-12-19 Active
ALY MOHAMED ESMAIL SME CHARITABLE TRUST Director 2016-04-01 CURRENT 2000-12-29 Active
ALY MOHAMED ESMAIL SME COFFEE (2) LTD Director 2016-04-01 CURRENT 2011-11-22 Active
ALY MOHAMED ESMAIL SME CORPORATION (2) LIMITED Director 2016-04-01 CURRENT 2013-04-11 Active
ALY MOHAMED ESMAIL SME PIZZA (4) LIMITED Director 2016-04-01 CURRENT 2014-07-17 Active
SAYED MOHAMED ESMAIL SME BAKERIES LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
SAYED MOHAMED ESMAIL GULAB LIMITED Director 2017-04-01 CURRENT 1983-10-12 Active
SAYED MOHAMED ESMAIL FAZAL FAST FOODS LIMITED Director 2017-04-01 CURRENT 1984-11-20 Active
SAYED MOHAMED ESMAIL SME HOLDINGS LIMITED Director 2017-04-01 CURRENT 2001-12-14 Active
SAYED MOHAMED ESMAIL S&M (STONEBRIDGE PARK) LIMITED Director 2017-04-01 CURRENT 2002-04-11 Active
SAYED MOHAMED ESMAIL SME PROPERTIES LIMITED Director 2017-04-01 CURRENT 2005-03-10 Active
SAYED MOHAMED ESMAIL SME (COFFEE) LIMITED Director 2017-04-01 CURRENT 2006-09-26 Active
SAYED MOHAMED ESMAIL SME CORPORATION LIMITED Director 2017-04-01 CURRENT 2007-06-01 Active
SAYED MOHAMED ESMAIL SME PIZZA (2) LIMITED Director 2017-04-01 CURRENT 2009-01-21 Active
SAYED MOHAMED ESMAIL SME PIZZA (3) LTD Director 2017-04-01 CURRENT 2011-11-22 Active
SAYED MOHAMED ESMAIL SME COFFEE (3) LTD Director 2017-04-01 CURRENT 2013-04-19 Active
SAYED MOHAMED ESMAIL SME COFFEE (4) LIMITED Director 2017-04-01 CURRENT 2014-04-28 Active
SAYED MOHAMED ESMAIL ALIM INVESTMENTS LIMITED Director 2017-04-01 CURRENT 1985-01-14 Active
SAYED MOHAMED ESMAIL SME CATERERS LIMITED Director 2017-04-01 CURRENT 1986-01-16 Active
SAYED MOHAMED ESMAIL SME FAST FOODS LIMITED Director 2017-04-01 CURRENT 1987-10-19 Active
SAYED MOHAMED ESMAIL SME GROUP PLC Director 2017-04-01 CURRENT 1988-04-13 Active
SAYED MOHAMED ESMAIL SME RESTAURANTS LIMITED Director 2017-04-01 CURRENT 1988-06-09 Active
SAYED MOHAMED ESMAIL MOSSDYP LIMITED Director 2017-04-01 CURRENT 1981-11-23 Active
SAYED MOHAMED ESMAIL S M E ENTERPRISE LIMITED Director 2017-04-01 CURRENT 1985-04-02 Active
SAYED MOHAMED ESMAIL HIGHRAK LIMITED Director 2017-04-01 CURRENT 1988-11-02 Active
SAYED MOHAMED ESMAIL SME (HAMMERSMITH) LIMITED Director 2017-04-01 CURRENT 1989-02-28 Active
SAYED MOHAMED ESMAIL SME TRADING LIMITED Director 2017-04-01 CURRENT 1989-05-17 Active
SAYED MOHAMED ESMAIL ALDWYCH LEISURE LIMITED Director 2017-04-01 CURRENT 1996-07-26 Active
SAYED MOHAMED ESMAIL SME (PIZZA) LIMITED Director 2017-04-01 CURRENT 2000-12-19 Active
SAYED MOHAMED ESMAIL SME CHARITABLE TRUST Director 2017-04-01 CURRENT 2000-12-29 Active
SAYED MOHAMED ESMAIL SME COFFEE (2) LTD Director 2017-04-01 CURRENT 2011-11-22 Active
SAYED MOHAMED ESMAIL SME CORPORATION (2) LIMITED Director 2017-04-01 CURRENT 2013-04-11 Active
SAYED MOHAMED ESMAIL SME PIZZA (4) LIMITED Director 2017-04-01 CURRENT 2014-07-17 Active
SALIM JIVRAJ MILNDALE LIMITED Director 2016-05-10 CURRENT 1993-06-30 Active
SALIM JIVRAJ HYDEFALL LIMITED Director 2013-02-04 CURRENT 2006-10-24 Active
SALIM JIVRAJ S&M (STONEBRIDGE PARK) LIMITED Director 2002-04-11 CURRENT 2002-04-11 Active
SALIM JIVRAJ ALDWYCH LEISURE LIMITED Director 1999-03-08 CURRENT 1996-07-26 Active
SALIM JIVRAJ NEWSLEASE LIMITED Director 1996-11-29 CURRENT 1996-11-21 Active
SALIM JIVRAJ BAYSWIFT LIMITED Director 1994-05-23 CURRENT 1994-05-18 Active
SALIM JIVRAJ MALWEST LIMITED Director 1991-12-31 CURRENT 1987-05-06 Active
SALIM JIVRAJ CHARLES BERNARD HOTELS LIMITED Director 1991-12-31 CURRENT 1963-12-13 Active
SALIM JIVRAJ KINGBRENT LIMITED Director 1991-12-31 CURRENT 1986-12-23 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
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-09CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-11-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-06TM02Termination of appointment of Sushma Bhatia Esmail on 2017-03-30
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSHMA BHATIA ESMAIL
2017-04-06AP01DIRECTOR APPOINTED MR SAYED MOHAMED ESMAIL
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0127/05/16 FULL LIST
2016-06-10AR0127/05/16 FULL LIST
2016-05-25AP01DIRECTOR APPOINTED MR ALY MOHAMED ESMAIL
2016-05-25AP01DIRECTOR APPOINTED MR ALY MOHAMED ESMAIL
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM CHARLWOOD HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM CHARLWOOD HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2016-02-03AP03Appointment of Mr Aly Mohamed Esmail as company secretary on 2016-02-01
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05AP01DIRECTOR APPOINTED MRS SUSHMA BHATIA ESMAIL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0127/05/15 ANNUAL RETURN FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED FAZAL ESMAIL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0127/05/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05AR0127/05/13 ANNUAL RETURN FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-09MG01Particulars of a mortgage or charge / charge no: 5
2012-06-06AR0127/05/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-01AR0127/05/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-11AR0127/05/10 FULL LIST
2009-10-10AA29/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08
2008-07-31363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-07-20288cSECRETARY'S PARTICULARS CHANGED
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-27363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-03-14225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 449B ALEXANDRA AVENUE RAYNERS LAND HARROW MIDDLESEX HA2 9SE
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-0188(2)RAD 16/06/04--------- £ SI 98@1=98 £ IC 2/100
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288bSECRETARY RESIGNED
2004-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ALDWYCH (HARROW) 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 ALDWYCH (HARROW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-29
Annual Accounts
2008-03-30
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31

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 ALDWYCH (HARROW) LIMITED

Intangible Assets
Patents
We have not found any records of ALDWYCH (HARROW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDWYCH (HARROW) LIMITED
Trademarks
We have not found any records of ALDWYCH (HARROW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDWYCH (HARROW) 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 (55900 - Other accommodation) as ALDWYCH (HARROW) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ALDWYCH (HARROW) 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 ALDWYCH (HARROW) 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 ALDWYCH (HARROW) 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.