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

GORDON MYTTON DEVELOPMENTS LIMITED

15 DEE COURT, BANGOR-ON-DEE, WREXHAM, WREXHAM COUNTY BOROUGH, LL13 0AQ,
Company Registration Number
01301308
Private Limited Company
Active

Company Overview

About Gordon Mytton Developments Ltd
GORDON MYTTON DEVELOPMENTS LIMITED was founded on 1977-03-07 and has its registered office in Wrexham. The organisation's status is listed as "Active". Gordon Mytton Developments 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
GORDON MYTTON DEVELOPMENTS LIMITED
 
Legal Registered Office
15 DEE COURT
BANGOR-ON-DEE
WREXHAM
WREXHAM COUNTY BOROUGH
LL13 0AQ
Other companies in LL13
 
Filing Information
Company Number 01301308
Company ID Number 01301308
Date formed 1977-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB310133138  
Last Datalog update: 2025-11-05 17:44:49
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.

Company Officers of GORDON MYTTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN LEE MYTTON
Company Secretary 2011-12-31
GORDON MYTTON
Director 1991-10-05
JOHN LEE MYTTON
Director 2001-10-17
VANESSA JANE MYTTON
Director 2003-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HANMER LAWRENSON
Company Secretary 1991-10-05 2011-12-31
MICHAEL HANMER LAWRENSON
Director 1991-10-05 2011-12-31
CAROL MYTTON
Director 1991-10-05 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON MYTTON BROUGHTON HEIGHTS LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active
GORDON MYTTON MYTTON HOMES LTD Director 2005-02-22 CURRENT 2005-02-22 Active
JOHN LEE MYTTON ROSEMARY NURSERIES PROPERTY MANAGEMENT COMPANY LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
JOHN LEE MYTTON BROUGHTON HEIGHTS LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active
JOHN LEE MYTTON MYTTON HOMES LTD Director 2005-02-22 CURRENT 2005-02-22 Active
VANESSA JANE MYTTON MYTTON HOMES LTD Director 2005-02-22 CURRENT 2005-02-22 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
2025-10-14CONFIRMATION STATEMENT MADE ON 01/10/25, WITH NO UPDATES
2025-01-2930/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-16CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 92
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013013080103
2021-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 93
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 83
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 76
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 51
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013013080105
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 57
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 013013080109
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013013080108
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013013080107
2015-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013013080102
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 57
2015-10-09AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013013080106
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013013080105
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013013080104
2015-01-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013013080103
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 57
2014-10-17AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013013080102
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 57
2014-05-16SH06Cancellation of shares. Statement of capital on 2014-05-16 GBP 57
2014-05-16RES09Resolution of authority to purchase a number of shares
2014-05-16SH03Purchase of own shares
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0101/10/13 FULL LIST
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013013080101
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 100
2012-10-05AR0101/10/12 FULL LIST
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 99
2012-04-26SH1926/04/12 STATEMENT OF CAPITAL GBP 100
2012-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-26CAP-SSSOLVENCY STATEMENT DATED 19/03/12
2012-04-13RES13SECTION 175 OF THE COMPANIES ACT 2006 19/03/2012
2012-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENSON
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 98
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 96
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 97
2012-01-17AP03SECRETARY APPOINTED MR JOHN LEE MYTTON
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LAWRENSON
2011-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-06AR0101/10/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA JANE ANDREW / 06/10/2011
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 15 DEE COURT BANGOR-ON-DEE WREXHAM CLWYD
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 95
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80
2010-10-22AR0101/10/10 FULL LIST
2009-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-10-29AR0101/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEE MYTTON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MYTTON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANMER LAWRENSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE ANDREW / 29/10/2009
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 69
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77
2008-10-09363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
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 GORDON MYTTON DEVELOPMENTS 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 GORDON MYTTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 107
Mortgages/Charges outstanding 74
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-07-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2002-01-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-08-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-06-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-07-21 Outstanding JOHN DOUGLAS LEWIS
DEBENTURE 1998-11-19 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-11-04 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-10-21 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-04-10 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-10-23 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-08-01 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-08-01 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-08-01 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-12-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-05-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-04-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-09-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-07-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-05-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-03-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-07-26 Satisfied LLOYDS BANK PLC,
MORTGAGE 1992-10-16 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-07-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-01-21 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1990-02-14 Satisfied LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT W/I 1989-11-20 Outstanding LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1989-08-14 Outstanding LLOYDS BANK PLC
WITHOUT WRITTEN INSTRUMENT 1989-08-11 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-10-15 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-10-10 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-08-13 Satisfied LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT A CHARGE WITHOUT INSTRUMENT 1988-08-08 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-07-22 Outstanding LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1988-05-09 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-04-13 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-04-11 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-03-30 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-02-26 Satisfied LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT W/I 1988-01-25 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1987-01-19 Satisfied LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT W/I 1987-01-13 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-09-11 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-03-11 Outstanding LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT W/I 1986-01-24 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 53 (1976) 1984-05-10 Satisfied LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT W/I 1984-02-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1982-05-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1981-03-25 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1980-04-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GORDON MYTTON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GORDON MYTTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON MYTTON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GORDON MYTTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON MYTTON DEVELOPMENTS 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 GORDON MYTTON DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where GORDON MYTTON DEVELOPMENTS 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 GORDON MYTTON DEVELOPMENTS 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 GORDON MYTTON DEVELOPMENTS 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.