Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED
Company Information for

MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED

THE GATEHOUSE WELLAND BUSINESS PARK, VALLEY WAY, MARKET HARBOROUGH, LE16 7PS,
Company Registration Number
01117121
Private Limited Company
Active

Company Overview

About Market Harborough (valley Way) Estates Ltd
MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED was founded on 1973-06-06 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Market Harborough (valley Way) Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED
 
Legal Registered Office
THE GATEHOUSE WELLAND BUSINESS PARK
VALLEY WAY
MARKET HARBOROUGH
LE16 7PS
Other companies in W1W
 
Filing Information
Company Number 01117121
Company ID Number 01117121
Date formed 1973-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB756199390  
Last Datalog update: 2024-02-06 17:37:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKET HARBOROUGH (VALLEY WAY) ESTATES 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 MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET HOW
Company Secretary 2018-02-01
DAVID ALFORD COLLINS
Director 2018-02-01
BARRY LANGFORD HIGH
Director 1992-01-18
ANTONY NIGEL HOW
Director 1996-02-01
ROBERT THORNEWILL MILLER
Director 2017-12-23
JOHN DAVID KARSLAKE YEATES
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FENWICK LUKE
Director 1993-05-01 2018-05-01
JOHN MILLER BUCHANAN BAKER
Company Secretary 1997-09-30 2018-03-31
JOHN MILLER BUCHANAN BAKER
Director 1997-09-30 2018-03-31
MAURICE COXALL
Company Secretary 1994-07-13 1997-09-30
MAURICE COXALL
Director 1992-01-18 1997-09-30
HILDA HIGH
Director 1992-01-18 1997-09-30
HILDA HIGH
Company Secretary 1992-01-18 1994-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALFORD COLLINS CITIZENS ADVICE IN DORSET Director 2017-09-29 CURRENT 2008-12-22 Active
DAVID ALFORD COLLINS DORSET FOOD & DRINK C.I.C. Director 2017-09-11 CURRENT 2017-01-18 Active
DAVID ALFORD COLLINS CITIZENS ADVICE CENTRAL DORSET LIMITED Director 2017-04-19 CURRENT 2001-03-28 Active
DAVID ALFORD COLLINS COLLINS REAL ESTATE LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
DAVID ALFORD COLLINS NORTH DORSET CITIZENS ADVICE BUREAUX Director 2012-06-25 CURRENT 1992-10-20 Active - Proposal to Strike off
DAVID ALFORD COLLINS RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2012-06-22 CURRENT 1994-06-30 Active
ANTONY NIGEL HOW DAVIS BROWN PROPERTIES LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
ANTONY NIGEL HOW DAVIS BROWN LIMITED Director 1998-07-27 CURRENT 1998-07-27 Active
JOHN DAVID KARSLAKE YEATES KARSLAKE LAW LIMITED Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-06-06

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
2023-12-08Notification of Mh(Vw)E Custodian Trustee Company Ltd as a person with significant control on 2023-12-01
2023-12-08CESSATION OF WILLIAM RICHARD HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08CESSATION OF ATONY NIGEL HOW AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08CESSATION OF IAN GLYN LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08CESSATION OF DIANE PRESTON AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08CESSATION OF HELEN MARGARET TAYLOR-BROWN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-02-14Change of details for Mr William Richard Holmes as a person with significant control on 2023-01-17
2023-02-14Change of details for Helen Margaret Taylor-Brown as a person with significant control on 2023-01-17
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM 1 Margaret Street London W1W 8RB
2023-02-13Director's details changed for Mr David Christopher Jordan Green on 2023-01-17
2023-02-13Director's details changed for Mr Robert Thornewill Miller on 2023-01-17
2023-02-13Director's details changed for Mr John David Karslake Yeates on 2023-01-17
2023-02-13Change of details for Diane Preston as a person with significant control on 2023-01-17
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM Welland Business Park Valley Way the Gatehouse Market Harboroug Leicestershire LE16 7PS United Kingdom
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM The Gatehouse Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS United Kingdom
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-25CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM RICHARD HOLMES
2021-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATONY NIGEL HOW
2021-11-03PSC07CESSATION OF BARRY LANGFORD HIGH AS A PERSON OF SIGNIFICANT CONTROL
2021-09-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-19AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER JORDAN GREEN
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LANGFORD HIGH
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-23CH01Director's details changed for Mr David Alford Collins on 2019-01-23
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04RES01ADOPT ARTICLES 21/06/2018
2018-07-04RES01ADOPT ARTICLES 21/06/2018
2018-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-05-30TM02Termination of appointment of John Miller Buchanan Baker on 2018-03-31
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUKE
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-23RES12VARYING SHARE RIGHTS AND NAMES
2018-03-06AP03SECRETARY APPOINTED SUSAN MARGARET HOW
2018-03-06AP01DIRECTOR APPOINTED DAVID ALFORD COLLINS
2018-03-06AP03SECRETARY APPOINTED SUSAN MARGARET HOW
2018-03-06AP01DIRECTOR APPOINTED DAVID ALFORD COLLINS
2018-02-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05AP01DIRECTOR APPOINTED MR JOHN DAVID KARSLAKE YEATES
2018-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MR ROBERT THORNEWILL MILLER
2017-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011171210007
2017-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011171210007
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1280035
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1280035
2016-01-21AR0118/01/16 ANNUAL RETURN FULL LIST
2015-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1280035
2015-01-20AR0118/01/15 ANNUAL RETURN FULL LIST
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 1280035
2014-01-25AR0118/01/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-19ANNOTATIONClarification
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011171210007
2013-01-20AR0118/01/13 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-15AR0118/01/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-30MISCSECTION 519
2011-02-10AR0118/01/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-08AR0118/01/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FENWICK LUKE / 18/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY LANGFORD HIGH / 18/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLER BUCHANAN BAKER / 18/01/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BAKER / 18/01/2009
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 8 BAKER STREET LONDON W1M 1DA
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-21363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-04363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2007-04-04363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-03123NC INC ALREADY ADJUSTED 31/03/05
2007-04-03RES04£ NC 250000/1430035 31/0
2007-04-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-0388(2)RAD 31/03/05--------- £ SI 1180035@1=1180035 £ IC 100000/1280035
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-05-12363sRETURN MADE UP TO 18/01/05; NO CHANGE OF MEMBERS
2004-05-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-12-23288cDIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2003-02-17363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2003-02-17288bDIRECTOR RESIGNED
2003-02-17363sRETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
2003-02-17363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
2003-02-17363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2003-02-17363sRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-29AUDAUDITOR'S RESIGNATION
1997-08-13363sRETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS
1997-03-26288aNEW DIRECTOR APPOINTED
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-02363sRETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS
1995-12-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-21363sRETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS
1994-11-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-08363sRETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS
1994-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to MARKET HARBOROUGH (VALLEY WAY) ESTATES 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 MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-01-30 Satisfied BRITANNIA LIFE ASSURANCE LIMITED
LEGAL CHARGE 1983-03-25 Satisfied CRUSADER INSURANCE PLC
FURTHER CHARGE 1983-03-18 Satisfied CRUSADER INSURANCE COMPANY LTD
LEGAL CHARGE 1979-10-23 Satisfied CRUSADER INSURANCE COMPANY LTD
LEGAL CHARGE 1973-10-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED
Trademarks
We have not found any records of MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT. O KAY ENGINEERING SERVICES LIMITED 1989-09-19 Outstanding
DEED OF RENT DEPOSIT O KAY ENGINEERING SERVICES LIMITED 1990-12-22 Outstanding
DEED TEXANE LIMITED 2000-05-10 Outstanding

We have found 3 mortgage charges which are owed to MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED

Income
Government Income
We have not found government income sources for MARKET HARBOROUGH (VALLEY WAY) ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MARKET HARBOROUGH (VALLEY WAY) ESTATES 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 MARKET HARBOROUGH (VALLEY WAY) ESTATES 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 MARKET HARBOROUGH (VALLEY WAY) ESTATES 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.