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

AKELA PROPERTY INVESTMENTS LIMITED

RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU,
Company Registration Number
SC313586
Private Limited Company
Active

Company Overview

About Akela Property Investments Ltd
AKELA PROPERTY INVESTMENTS LIMITED was founded on 2006-12-18 and has its registered office in Clarkston. The organisation's status is listed as "Active". Akela Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AKELA PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
RADLEIGH HOUSE
1 GOLF ROAD
CLARKSTON
GLASGOW
G76 7HU
Other companies in G76
 
Previous Names
AKELA GROUP LIMITED01/02/2024
TRADEGOAL LIMITED26/02/2007
Filing Information
Company Number SC313586
Company ID Number SC313586
Date formed 2006-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB175344792  
Last Datalog update: 2024-07-05 16:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKELA PROPERTY INVESTMENTS 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 AKELA PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MAIREAD MARKEY
Company Secretary 2007-01-09
MARK ALLAN MARKEY
Director 2007-01-09
IAIN REID
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PEACOCK
Director 2007-01-09 2011-05-06
BRIAN REID LTD.
Company Secretary 2006-12-18 2007-01-11
STEPHEN MABBOTT LTD.
Director 2006-12-18 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAIREAD MARKEY TALA TRAINING LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-03 Active
MAIREAD MARKEY AKELA GROUP LIMITED Company Secretary 2007-01-09 CURRENT 2006-12-18 Active
MAIREAD MARKEY AKELA PLANT HIRE LTD Company Secretary 2007-01-09 CURRENT 2006-12-18 Active
MAIREAD MARKEY CARA PLANT HIRE LIMITED Company Secretary 2005-03-07 CURRENT 2005-03-04 Active
MAIREAD MARKEY AKELA CONSTRUCTION LIMITED Company Secretary 2004-05-19 CURRENT 2003-10-30 Active
MARK ALLAN MARKEY MARKEY HOLDINGS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
MARK ALLAN MARKEY AKELA TRUST Director 2013-08-28 CURRENT 2013-08-28 Active
MARK ALLAN MARKEY DGM SURFACING LIMITED Director 2012-10-25 CURRENT 2008-10-07 Active
MARK ALLAN MARKEY BAYWYND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
MARK ALLAN MARKEY CUAN BUILDERS LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2013-09-27
MARK ALLAN MARKEY TALA TRAINING LIMITED Director 2009-02-09 CURRENT 2009-02-03 Active
MARK ALLAN MARKEY AKELA GROUP LIMITED Director 2007-01-09 CURRENT 2006-12-18 Active
MARK ALLAN MARKEY AKELA PLANT HIRE LTD Director 2007-01-09 CURRENT 2006-12-18 Active
MARK ALLAN MARKEY CARA PLANT HIRE LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
MARK ALLAN MARKEY AKELA CONSTRUCTION LIMITED Director 2004-05-19 CURRENT 2003-10-30 Active
IAIN REID DGM SURFACING LIMITED Director 2013-09-05 CURRENT 2008-10-07 Active
IAIN REID AKELA TRUST Director 2013-08-28 CURRENT 2013-08-28 Active
IAIN REID TALA TRAINING LIMITED Director 2009-06-05 CURRENT 2009-02-03 Active
IAIN REID AKELA GROUP LIMITED Director 2007-01-09 CURRENT 2006-12-18 Active
IAIN REID AKELA PLANT HIRE LTD Director 2007-01-09 CURRENT 2006-12-18 Active
IAIN REID AKELA CONSTRUCTION LIMITED Director 2005-01-11 CURRENT 2003-10-30 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
2024-10-09Termination of appointment of Mairead Markey on 2024-09-26
2024-05-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2024-03-04Purchase of own shares
2024-03-04Cancellation of shares. Statement of capital on 2024-01-31 GBP 16,444
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MOIRA BRYDEN MCINTYRE
2024-02-01Company name changed akela group LIMITED\certificate issued on 01/02/24
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-10-06Director's details changed for Mr Iain Reid on 2023-10-06
2023-10-06DIRECTOR APPOINTED MRS MOIRA BRYDEN MCINTYRE
2023-05-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-01-20Purchase of own shares
2023-01-20Cancellation of shares. Statement of capital on 2022-02-09 GBP 17,262
2023-01-18Resolutions passed:<ul><li>Resolution Company purchasing shares in covemist LIMITED 09/02/2022</ul>
2022-12-20CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-20CESSATION OF COVEMIST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20Change of details for Markey Holdings Limited as a person with significant control on 2022-08-30
2022-11-17Purchase of own shares
2022-11-17Purchase of own shares
2022-11-17Cancellation of shares. Statement of capital on 2022-08-01 GBP 16,666
2022-11-17Cancellation of shares. Statement of capital on 2022-08-01 GBP 16,666
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-04SH10Particulars of variation of rights attached to shares
2022-03-30SH10Particulars of variation of rights attached to shares
2022-03-30SH08Change of share class name or designation
2022-03-16MEM/ARTSARTICLES OF ASSOCIATION
2022-03-16RES01ADOPT ARTICLES 16/03/22
2022-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-10Memorandum articles filed
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10RES01ADOPT ARTICLES 10/02/22
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3135860019
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-02MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02RES01ADOPT ARTICLES 02/12/20
2020-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 18750
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 18750
2016-01-18AR0118/12/15 ANNUAL RETURN FULL LIST
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 18750
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3135860024
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3135860021
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3135860022
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3135860023
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3135860016
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3135860017
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3135860018
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3135860019
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3135860020
2014-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 18750
2014-01-28AR0118/12/13 ANNUAL RETURN FULL LIST
2013-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-01-11AR0118/12/12 ANNUAL RETURN FULL LIST
2012-10-18SH06Cancellation of shares. Statement of capital on 2012-10-18 GBP 18,750
2012-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-30AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-24SH0624/04/12 STATEMENT OF CAPITAL GBP 20834
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-16AR0118/12/11 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN REID / 01/01/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN MARKEY / 01/01/2012
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MAIREAD MARKEY / 01/01/2012
2011-10-20SH0620/10/11 STATEMENT OF CAPITAL GBP 22917
2011-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PEACOCK
2011-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-05-24RES13APPROVE SHARE PURCHASE 09/05/2011
2011-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-05-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-05-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-05-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-10AR0118/12/10 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN REID / 01/11/2010
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-06AR0118/12/09 FULL LIST
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-01-12363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MARKEY / 01/02/2007
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / MAIREAD MARKEY / 01/02/2008
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-31363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26CERTNMCOMPANY NAME CHANGED TRADEGOAL LIMITED CERTIFICATE ISSUED ON 26/02/07
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW SECRETARY APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bSECRETARY RESIGNED
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU
2007-01-15123NC INC ALREADY ADJUSTED 11/01/07
2007-01-15RES04£ NC 1000/50000
2007-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AKELA PROPERTY INVESTMENTS 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 AKELA PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-04 Outstanding CLYDESDALE BANK PLC
2014-09-27 Outstanding CLYDESDALE BANK PLC
2014-09-27 Outstanding CLYDESDALE BANK PLC
2014-09-27 Outstanding CLYDESDALE BANK PLC
2014-09-27 Outstanding CLYDESDALE BANK PLC
2014-09-27 Outstanding CLYDESDALE BANK PLC
2014-09-27 Outstanding CLYDESDALE BANK PLC
2014-09-27 Outstanding CLYDESDALE BANK PLC
2014-09-27 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-05-17 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-05-17 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-05-10 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-05-05 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-15 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-15 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-15 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-15 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-03-26 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 AKELA PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AKELA PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKELA PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of AKELA PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKELA PROPERTY INVESTMENTS 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 (43999 - Other specialised construction activities n.e.c.) as AKELA PROPERTY INVESTMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AKELA PROPERTY INVESTMENTS 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 AKELA PROPERTY INVESTMENTS 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 AKELA PROPERTY INVESTMENTS 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.