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

AVELEY HOMES LIMITED

SARACENS MANOR HALFORD ROAD, ETTINGTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7TL,
Company Registration Number
01186523
Private Limited Company
Active

Company Overview

About Aveley Homes Ltd
AVELEY HOMES LIMITED was founded on 1974-10-08 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Aveley Homes Limited 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
AVELEY HOMES LIMITED
 
Legal Registered Office
SARACENS MANOR HALFORD ROAD
ETTINGTON
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7TL
Other companies in CV37
 
Previous Names
CRABB CURTIS & CO (HOMES) LIMITED23/02/2009
Filing Information
Company Number 01186523
Company ID Number 01186523
Date formed 1974-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747877762  
Last Datalog update: 2024-03-07 03:52:31
Primary Source:Companies House
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 AVELEY HOMES LIMITED
The following companies were found which have the same name as AVELEY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVELEY HOMES AND DEVELOPMENTS LTD 46 MISSENDON ROAD MISSENDEN ROAD WINSLOW BUCKINGHAM MK18 3AS Active Company formed on the 2018-10-03

Company Officers of AVELEY HOMES LIMITED

Current Directors
Officer Role Date Appointed
DONNA LOUISE GROOM
Company Secretary 2016-10-05
NEIL RICHARD CRABB
Director 1991-11-14
DONNA LOUISE GROOM
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA MARY CRABB
Company Secretary 2006-09-09 2016-10-05
ROY TERENCE CRABB
Company Secretary 1997-08-29 2006-09-09
EDWARD NELSON
Company Secretary 1991-11-14 1997-08-29
ROY TERENCE CRABB
Director 1991-11-14 1997-08-29
VICKI ELIZABETH CRABB
Director 1991-11-14 1997-08-29
DEBORAH MARY SEABLE
Director 1991-11-14 1997-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD CRABB OSCAR HOMES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
NEIL RICHARD CRABB RIVERSDALE MANAGEMENT (LEAMINGTON SPA) LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active
NEIL RICHARD CRABB THE BEAR AND BACULUS MANAGEMENT COMPANY LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
NEIL RICHARD CRABB CRABB CURTIS & CO (COMMERCIAL) LIMITED Director 2007-07-01 CURRENT 1990-03-12 Active
NEIL RICHARD CRABB BERGSON COURT RESIDENTS' ASSOCIATION LIMITED Director 2006-09-10 CURRENT 1994-06-23 Active
NEIL RICHARD CRABB CRABB CURTIS PROPERTY SERVICES LIMITED Director 1992-11-24 CURRENT 1982-03-05 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
2024-03-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-04-27Change of details for Mr Neil Richard Crabb as a person with significant control on 2023-03-24
2023-04-26CESSATION OF PAMELA MARY CRABB AS A PERSON OF SIGNIFICANT CONTROL
2022-10-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011865230046
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-10-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011865230045
2019-11-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011865230044
2018-10-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-01-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-26AD02Register inspection address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011865230043
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011865230042
2016-10-06AP03Appointment of Ms Donna Louise Groom as company secretary on 2016-10-05
2016-10-05TM02Termination of appointment of Pamela Mary Crabb on 2016-10-05
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2016-01-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AD03Registers moved to registered inspection location of Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-17AR0101/08/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE GROOM / 01/08/2014
2014-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY CRABB / 01/08/2014
2014-02-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-01AR0101/08/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE GROOM / 01/08/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CRABB / 01/08/2013
2013-01-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2012-08-17AR0101/08/12 FULL LIST
2012-07-31RES01ADOPT ARTICLES 17/07/2012
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-26RES01ADOPT ARTICLES 03/08/2011
2011-08-08AR0101/08/11 FULL LIST
2011-08-08AD02SAIL ADDRESS CREATED
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM SARACENS MANOR HALFORD LANE, ETTINGTON STRATFORD-UPON-AVON CV37 7TL
2010-08-02AR0101/08/10 FULL LIST
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE GROOM / 01/01/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 36
2009-08-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-04-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-02288aDIRECTOR APPOINTED DONNA LOUISE GROOM
2009-02-20CERTNMCOMPANY NAME CHANGED CRABB CURTIS & CO (HOMES) LIMITED CERTIFICATE ISSUED ON 23/02/09
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 3 JURY STREET WARWICK CV34 4EH
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL CRABB / 18/02/2009
2008-08-13363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-17288bSECRETARY RESIGNED
2006-08-02363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
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 AVELEY HOMES 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 AVELEY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2012-11-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-11-21 Outstanding CRABB CURTIS & CO (COMMERCIAL) LIMITED
LEGAL MORTGAGE 2011-07-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-07-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2010-06-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-04-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2007-10-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-05-17 Outstanding WOOLWICH PLC
MORTGAGE 2002-05-17 Outstanding WOOLWICH PLC
MORTGAGE 2002-04-30 Satisfied WOOLWICH PLC
FLOATING CHARGE 2002-04-30 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 1997-08-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-08-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-05-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-25 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE. 1988-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-04 Satisfied BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2012-06-30 £ 72

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 AVELEY HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 10,000
Called Up Share Capital 2011-06-30 £ 10,000
Cash Bank In Hand 2012-06-30 £ 356,931
Cash Bank In Hand 2011-06-30 £ 5,934
Current Assets 2012-06-30 £ 769,575
Current Assets 2011-06-30 £ 330,489
Debtors 2012-06-30 £ 10,115
Debtors 2011-06-30 £ 85,380
Fixed Assets 2012-06-30 £ 1,964,927
Fixed Assets 2011-06-30 £ 2,115,861
Shareholder Funds 2012-06-30 £ 946,458
Shareholder Funds 2011-06-30 £ 938,488
Stocks Inventory 2012-06-30 £ 402,529
Stocks Inventory 2011-06-30 £ 239,175
Tangible Fixed Assets 2012-06-30 £ 1,964,927
Tangible Fixed Assets 2011-06-30 £ 2,115,861

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVELEY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVELEY HOMES LIMITED
Trademarks
We have not found any records of AVELEY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVELEY HOMES 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 AVELEY HOMES 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 AVELEY HOMES 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 AVELEY HOMES 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 AVELEY HOMES 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.
    Other companies at postcode CV37 7TL