Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUARTERMILE VENTURES LIMITED
Company Information for

QUARTERMILE VENTURES LIMITED

6-8 WEMYSS PLACE, EDINBURGH, EH3 6DH,
Company Registration Number
SC210170
Private Limited Company
Active

Company Overview

About Quartermile Ventures Ltd
QUARTERMILE VENTURES LIMITED was founded on 2000-08-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Quartermile Ventures Limited is a Private Limited Company registered in SCOTLAND 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
QUARTERMILE VENTURES LIMITED
 
Legal Registered Office
6-8 WEMYSS PLACE
EDINBURGH
EH3 6DH
Other companies in EH3
 
Previous Names
GLADEDALE VENTURES LIMITED01/10/2013
SOUTHSIDE CAPITAL LIMITED11/03/2008
Filing Information
Company Number SC210170
Company ID Number SC210170
Date formed 2000-08-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927103346  
Last Datalog update: 2023-10-07 19:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUARTERMILE VENTURES 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 QUARTERMILE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
PAUL CURRAN
Director 2010-07-16
MICHAEL MILLIGAN
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HALL
Director 2013-09-24 2018-04-26
JOANNE ELIZABETH MASSEY
Company Secretary 2009-12-17 2013-09-24
ELIZABETH MARGARET CATCHPOLE
Director 2012-06-20 2013-09-24
NEIL FITZSIMMONS
Director 2010-06-01 2013-09-24
DAVID GAFFNEY
Director 2005-01-21 2010-07-15
ROBIN SIMON JOHNSON
Company Secretary 2009-04-28 2009-12-17
DOMINIC JOSEPH LAVELLE
Director 2009-03-09 2009-12-17
IAN ROBERTSON
Director 2007-08-27 2009-08-14
ALISTAIR JAMES NEIL HEWITT
Director 2006-10-02 2009-04-28
FRASER MCKENZIE SIME
Director 2007-12-14 2009-04-28
DEVENDRA GANDHI
Company Secretary 2005-01-21 2009-03-09
REMO DIPRE
Director 2005-01-21 2009-03-09
IAN ROBERTSON
Director 2000-10-06 2007-06-29
RACHEL ELIZABETH ROBERTSON
Director 2005-02-03 2006-10-02
NEIL STEPHEN MCGUINNESS
Director 2004-09-08 2005-02-03
ROBERT JOHN WOTHERSPOON
Director 2004-04-22 2005-02-03
JONATHAN PHILIP HASTINGS
Company Secretary 2003-01-01 2005-01-21
GUY TREVOR PARKER
Director 2004-11-24 2005-01-21
ANTHONY WILBY
Director 2004-04-23 2005-01-21
DAVID JONATHON KNIGHT
Director 2003-01-06 2004-11-24
DAIVD MURRAY MITCHELL
Director 2001-08-07 2004-11-03
MARTIN CLIVE JEPSON
Director 2003-10-27 2004-09-08
DAVID HOWARD PECK
Director 2000-10-06 2003-09-01
ALASDAIR NICHOLLS
Director 2000-10-06 2003-01-06
SONIA ANNA RICHMOND
Company Secretary 2002-04-01 2003-01-01
CLIFFORD ROBIN KNOTT
Company Secretary 2000-10-06 2002-03-31
JOHN HOWARD BROOKS
Director 2001-06-07 2001-08-07
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2000-08-18 2000-10-06
VINDEX LIMITED
Nominated Director 2000-08-18 2000-10-06
VINDEX SERVICES LIMITED
Nominated Director 2000-08-18 2000-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CURRAN QMILE GROUP LIMITED Director 2018-04-13 CURRENT 2018-03-23 Active
PAUL CURRAN PJAKC LIMITED Director 2018-04-13 CURRENT 2018-04-09 Active
PAUL CURRAN CH EDINBURGH LIMITED Director 2016-06-15 CURRENT 2016-01-22 Dissolved 2018-06-05
PAUL CURRAN CRAIGHOUSE DEVELOPMENTS TWO LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
PAUL CURRAN CRAIGHOUSE DEVELOPMENTS THREE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
PAUL CURRAN CRAIGHOUSE DEVELOPMENTS ONE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
PAUL CURRAN QUARTERMILE HOTEL HOLDINGS LIMITED Director 2013-10-03 CURRENT 2013-08-29 Dissolved 2017-11-03
PAUL CURRAN QUARTERMILE HOTEL LIMITED Director 2013-10-03 CURRENT 2013-08-29 Liquidation
PAUL CURRAN QUARTERMILE DEVELOPMENTS LIMITED Director 2010-07-16 CURRENT 2007-11-28 Active
PAUL CURRAN QUARTERMILE ESTATES LIMITED Director 2010-07-16 CURRENT 2005-07-28 Active
MICHAEL MILLIGAN QMILE GROUP LIMITED Director 2018-04-13 CURRENT 2018-03-23 Active
MICHAEL MILLIGAN MICELMAX LIMITED Director 2018-04-13 CURRENT 2018-04-09 Active
MICHAEL MILLIGAN CH EDINBURGH LIMITED Director 2016-06-15 CURRENT 2016-01-22 Dissolved 2018-06-05
MICHAEL MILLIGAN CRAIGHOUSE DEVELOPMENTS TWO LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
MICHAEL MILLIGAN CRAIGHOUSE DEVELOPMENTS THREE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
MICHAEL MILLIGAN CRAIGHOUSE DEVELOPMENTS ONE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
MICHAEL MILLIGAN QUARTERMILE HOTEL HOLDINGS LIMITED Director 2013-10-03 CURRENT 2013-08-29 Dissolved 2017-11-03
MICHAEL MILLIGAN QUARTERMILE HOTEL LIMITED Director 2013-10-03 CURRENT 2013-08-29 Liquidation
MICHAEL MILLIGAN QUARTERMILE DEVELOPMENTS LIMITED Director 2011-10-18 CURRENT 2007-11-28 Active
MICHAEL MILLIGAN QUARTERMILE ESTATES LIMITED Director 2010-09-01 CURRENT 2005-07-28 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
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-08-31CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-07-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 2 Lister Square Edinburgh EH3 9GL
2019-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-05-28PSC07CESSATION OF SETH ANDREW KLARMAN AS A PSC
2018-05-28PSC07CESSATION OF BG-MF INVESTMENTS GP LIMITED AS A PSC
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700026
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700025
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700024
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700027
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700024
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700027
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HALL / 15/05/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HALL / 15/05/2017
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 105
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 105
2015-08-25AR0118/08/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700027
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 105
2014-09-15AR0118/08/14 ANNUAL RETURN FULL LIST
2014-04-22SH19Statement of capital on 2014-04-22 GBP 105.00
2014-04-22SH20Statement by directors
2014-04-22RES13REDUCE SHARE PREMIUM ACCOUNT BY £43,900,000 15/04/2014
2014-04-22CAP-SSSOLVENCY STATEMENT DATED 15/04/14
2014-04-22RES06REDUCE ISSUED CAPITAL 15/04/2014
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700026
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700024
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700025
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700020
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700021
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700023
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700022
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700019
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700017
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700018
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101700016
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-15ANNOTATIONOther
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700019
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700020
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700021
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700022
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700023
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700018
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM REGENCY HOUSE CROSSGATES ROAD, HALBEATH DUNFERMLINE, FIFE KY11 7EG UNITED KINGDOM
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CATCHPOLE
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY JOANNE MASSEY
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FITZSIMMONS
2013-10-08RES12VARYING SHARE RIGHTS AND NAMES
2013-10-08RES01ADOPT ARTICLES 25/09/2013
2013-10-08SH0124/09/13 STATEMENT OF CAPITAL GBP 105.00
2013-10-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-02RES12VARYING SHARE RIGHTS AND NAMES
2013-10-02RES01ADOPT ARTICLES 24/09/2013
2013-10-02AP01DIRECTOR APPOINTED MR STEVEN HALL
2013-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-01CERTNMCOMPANY NAME CHANGED GLADEDALE VENTURES LIMITED CERTIFICATE ISSUED ON 01/10/13
2013-10-01RES15CHANGE OF NAME 24/09/2013
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700016
2013-10-01ANNOTATIONOther
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101700017
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-20AR0118/08/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0118/08/12 FULL LIST
2012-07-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2012-07-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-07-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15
2012-07-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2012-07-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-07-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FITZSIMMONS / 01/11/2011
2012-06-20AP01DIRECTOR APPOINTED ELIZABETH CATCHPOLE
2012-02-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-02-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2012-02-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2000-08-18New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to QUARTERMILE VENTURES 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 QUARTERMILE VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-16 Outstanding HSBC BANK PLC
2014-04-03 Outstanding HSBC BANK PLC
2014-03-27 Outstanding HSBC BANK PLC
2014-03-27 Outstanding HSBC BANK PLC
2013-10-01 Satisfied GLADEDALE COMMERCIAL GROUP LIMITED
2013-10-01 Satisfied GLADEDALE COMMERCIAL GROUP LIMITED
2013-10-01 Satisfied GLADEDALE COMMERCIAL GROUP LIMITED
2013-10-01 Satisfied GLADEDALE COMMERCIAL GROUP LIMITED
2013-10-01 Satisfied GLADEDALE COMMERCIAL GROUP LIMITED
2013-10-01 Satisfied GLADEDALE COMMERCIAL GROUP LIMITED
2013-09-24 Satisfied GLADEDALE COMMERCIAL GROUP LIMITED
2013-09-24 Satisfied GLENDALE COMMERCIAL GROUP LIMITED
ASSIGNATION OF RENTS 2012-06-28 Satisfied BANK OF SCOTLAND PLC
ENGLISH SECURITY AGREEMENT 2012-06-28 Satisfied BANK OF SCOTLAND PLC
SHARE PLEDGE 2011-11-22 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-09-17 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-09-11 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-09-11 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-09-01 Satisfied BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2009-09-01 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-08 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-04 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-06-02 Satisfied LOTHIAN UNIVERSITY HOSPITALS NHS TRUST
FLOATING CHARGE 2001-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 2001-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 QUARTERMILE VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of QUARTERMILE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUARTERMILE VENTURES LIMITED
Trademarks
We have not found any records of QUARTERMILE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUARTERMILE 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 (41100 - Development of building projects) as QUARTERMILE VENTURES LIMITED 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 QUARTERMILE 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.
Import/Export of Goods
Goods imported/exported by QUARTERMILE VENTURES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0147073090"Waste and scrap" of paper or paperboard made mainly of mechanical pulp (excl. old and unsold newspapers and magazines, telephone directories, brochures and printed advertising material)
2014-04-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2014-04-0166011000Garden or similar umbrellas (excl. beach tents)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUARTERMILE 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 QUARTERMILE 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.