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

MOORHAVEN LTD

THE POTTERY, MOORHAVEN VILLAGE, IVYBRIDGE, DEVON, PL21 0HB,
Company Registration Number
05300424
Private Limited Company
Active

Company Overview

About Moorhaven Ltd
MOORHAVEN LTD was founded on 2004-11-30 and has its registered office in Ivybridge. The organisation's status is listed as "Active". Moorhaven Ltd 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
MOORHAVEN LTD
 
Legal Registered Office
THE POTTERY
MOORHAVEN VILLAGE
IVYBRIDGE
DEVON
PL21 0HB
Other companies in PL21
 
Previous Names
CORNGOLD LIMITED31/08/2005
Filing Information
Company Number 05300424
Company ID Number 05300424
Date formed 2004-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB838694374  
Last Datalog update: 2024-01-07 15:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORHAVEN 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 MOORHAVEN LTD
The following companies were found which have the same name as MOORHAVEN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOORHAVEN (UK) LTD The Kingfishers Mill Brow Road Earby Barnoldswick BB18 6JT Active Company formed on the 1999-05-11
MOORHAVEN (WOODHALL SPA) MANAGEMENT COMPANY LIMITED Rollestone House 20-22 Bridge Street BRIDGE STREET Horncastle LINCOLNSHIRE LN9 5HZ Active Company formed on the 2004-05-10
MOORHAVEN CARE HOME LTD FAIRWAYS HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS Active Company formed on the 2007-05-25
MOORHAVEN DEVELOPMENTS LIMITED ABLEIGH STATION ROAD CHEDDAR SOMERSET BS27 3AH Active Company formed on the 2006-11-22
MOORHAVEN FLATS (MANAGEMENT) LIMITED MOORHAVEN PRINCES ROAD FERNDOWN DORSET BH22 9JG Active Company formed on the 1976-08-27
MOORHAVEN MANAGEMENT LIMITED 79 CHEVERTON ROAD LONDON N19 3BA Active Company formed on the 2002-04-04
MOORHAVEN PARTNERSHIP LIMITED CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU Active Company formed on the 2010-03-01
MOORHAVEN RESIDENTS ASSOCIATION LIMITED 12 RUSSETTS DRIVE FLEET HAMPSHIRE GU51 3XE Active Company formed on the 1995-10-11
MOORHAVEN VILLAGE MANAGEMENT COMPANY LIMITED THE ESTATE OFFICE MOORHAVEN VILLAGE IVYBRIDGE DEVON PL21 0XJ Active Company formed on the 1994-01-07
MOORHAVEN INDUSTRIAL LTD 23 LONDON ROAD DOWNHAM MARKET NORFOLK UNITED KINGDOM PE38 9BJ Dissolved Company formed on the 2014-06-27
MOORHAVEN ASSOCIATES LIMITED 1 CENTRE COURT MOORHAVEN IVYBRIDGE PL21 0XL Liquidation Company formed on the 2016-08-25
MOORHAVEN PTY LTD WA 6021 Active Company formed on the 1978-05-05
MOORHAVEN HOMEOWNERS ASSOCIATION, INC. 11309 RIVERHAVEN DRIVE HOMOSASSA FL 34448 Inactive Company formed on the 2003-04-23
MOORHAVEN ESTATES LLC 11380 PROSPERITYY FARMS RD PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2004-02-12
MOORHAVEN HOLDINGS LIMITED THE POTTERY MOORHAVEN VILLAGE IVYBRIDGE DEVON PL21 0HB Active Company formed on the 2019-04-23
MOORHAVEN FARMS LIMITED THE POTTERY MOORHAVEN VILLAGE IVYBRIDGE DEVON PL21 0HB Active Company formed on the 2019-12-10
MOORHAVEN RURAL LIMITED THE POTTERY MOORHAVEN VILLAGE IVYBRIDGE DEVON PL21 0HB Active Company formed on the 2019-12-10
MOORHAVEN AGRICULTURAL LIMITED THE POTTERY MOORHAVEN VILLAGE IVYBRIDGE DEVON PL21 0HB Active Company formed on the 2020-09-22
MOORHAVEN LAND LIMITED THE POTTERY MOORHAVEN VILLAGE IVYBRIDGE DEVON PL21 0HB Active - Proposal to Strike off Company formed on the 2021-04-16
MOORHAVEN FARMLAND LIMITED The Pottery Moorhaven Village Ivybridge DEVON PL21 0HB Active - Proposal to Strike off Company formed on the 2021-09-29

Company Officers of MOORHAVEN LTD

Current Directors
Officer Role Date Appointed
ANDREA JANE PEACOCK
Company Secretary 2004-12-03
ANDREA JANE PEACOCK
Director 2004-12-03
JED PEACOCK
Director 2010-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA BEAVER
Director 2010-09-28 2017-11-27
JONATHAN MATHYS
Director 2004-12-03 2009-11-06
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-11-30 2004-12-03
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-11-30 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JED PEACOCK ETERNAL SPACES LIMITED Director 2016-06-21 CURRENT 2016-06-21 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
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053004240014
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053004240018
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-15PSC07CESSATION OF ANDREA JANE PEACOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-07-15PSC02Notification of Moorhaven Holdings Limited as a person with significant control on 2019-12-03
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053004240020
2020-06-01SH20Statement by Directors
2020-06-01SH19Statement of capital on 2020-06-01 GBP 1,000
2020-06-01CAP-SSSolvency Statement dated 26/03/20
2020-06-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053004240022
2019-12-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053004240021
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-05-03SH0129/03/19 STATEMENT OF CAPITAL GBP 350000
2019-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • £349000 29/03/2019
2019-05-03SH19Statement of capital on 2019-05-03 GBP 1,000
2019-05-03CAP-SSSolvency Statement dated 29/03/19
2019-05-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-03RES01ADOPT ARTICLES 03/05/19
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053004240022
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA BEAVER
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053004240021
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053004240020
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 351.997602
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2015-08-19SH0124/03/15 STATEMENT OF CAPITAL GBP 1000
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053004240019
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053004240018
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 351.998
2015-05-01SH0124/03/15 STATEMENT OF CAPITAL GBP 351.998
2015-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053004240017
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0129/11/14 ANNUAL RETURN FULL LIST
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053004240017
2014-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053004240016
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0129/11/13 ANNUAL RETURN FULL LIST
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053004240015
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053004240014
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053004240013
2013-02-14AR0129/11/12 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA BEAVER / 29/11/2012
2013-02-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-12AR0129/11/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED VERONICA BEAVER
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-06AR0130/11/10 FULL LIST
2010-10-05AP01DIRECTOR APPOINTED MR JED PEACOCK
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-10AR0130/11/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA JANE PEACOCK / 30/11/2009
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATHYS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-29363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-21225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-08-31CERTNMCOMPANY NAME CHANGED CORNGOLD LIMITED CERTIFICATE ISSUED ON 31/08/05
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-0388(2)RAD 25/01/05--------- £ SI 1@1=1 £ IC 1/2
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2004-12-20288bSECRETARY RESIGNED
2004-12-20288bDIRECTOR RESIGNED
2004-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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
68310 - Real estate agencies

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 MOORHAVEN 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 MOORHAVEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-04 Outstanding FOLK NOMINEE LIMITED
2016-04-22 Outstanding LLOYDS BANK PLC
2015-08-24 Outstanding LLOYDS BANK PLC
2015-08-07 Outstanding SHAWBROOK BANK LIMITED
2015-06-30 Outstanding LLOYDS BANK PLC
2014-11-29 Satisfied BEDFORD & CO AGENCIES LIMITED
2014-08-30 Outstanding LLOYDS BANK PLC
2013-11-08 Outstanding LLOYDS TSB BANK PLC
2013-10-17 Outstanding LLOYDS TSB BANK PLC
2013-09-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-12-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-11-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-05-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-05-05 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-06-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-05-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-05-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-08-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-07-18 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 MOORHAVEN LTD

Intangible Assets
Patents
We have not found any records of MOORHAVEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOORHAVEN LTD
Trademarks
We have not found any records of MOORHAVEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORHAVEN 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 (41100 - Development of building projects) as MOORHAVEN LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MOORHAVEN 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 MOORHAVEN 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 MOORHAVEN 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.