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

HEDLEY PARK DEVELOPMENTS LIMITED

KINGFISHER HOUSE, ST JOHNS ROAD, MEADOWFIELD, DURHAM, DH7 8TZ,
Company Registration Number
01430785
Private Limited Company
Active

Company Overview

About Hedley Park Developments Ltd
HEDLEY PARK DEVELOPMENTS LIMITED was founded on 1979-06-19 and has its registered office in Meadowfield. The organisation's status is listed as "Active". Hedley Park 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
HEDLEY PARK DEVELOPMENTS LIMITED
 
Legal Registered Office
KINGFISHER HOUSE
ST JOHNS ROAD
MEADOWFIELD
DURHAM
DH7 8TZ
Other companies in DH7
 
Filing Information
Company Number 01430785
Company ID Number 01430785
Date formed 1979-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829580984  
Last Datalog update: 2024-04-06 15:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEDLEY PARK DEVELOPMENTS 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 HEDLEY PARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ERIC CLARK
Director 1991-06-30
JOAN CLARK
Director 2002-11-24
KAREN JAYNE CLARK
Director 2005-11-29
STEVEN ERIC CLARK
Director 2005-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA HOLT
Company Secretary 2005-11-16 2008-06-27
JOAN CLARK
Company Secretary 2004-06-11 2006-06-15
SUSAN MARY COOK
Company Secretary 2001-03-17 2004-06-11
ROGER ALLAN MASON
Company Secretary 1991-06-30 2001-03-16
ROGER ALLAN MASON
Director 1991-06-30 2001-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC CLARK STORRS MC LTD. Director 2018-02-12 CURRENT 2018-02-12 Active
ERIC CLARK E & J CLARK LTD. Director 2018-02-08 CURRENT 2018-02-08 Active
ERIC CLARK NEWTON MOOR HOMES LIMITED Director 2010-01-01 CURRENT 1999-02-18 Dissolved 2017-07-11
ERIC CLARK ALLERGATE INVESTMENTS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
ERIC CLARK NEWTON MOOR HOMES (DUNELM) LIMITED Director 2003-01-07 CURRENT 2003-01-07 Active - Proposal to Strike off
ERIC CLARK STORRS PARK MANAGEMENT COMPANY LIMITED Director 2002-03-06 CURRENT 1993-09-06 Active
ERIC CLARK PLACENORTH LIMITED Director 2000-05-31 CURRENT 2000-05-05 Active
ERIC CLARK THE PRINTWORKS DURHAM LTD Director 1991-05-20 CURRENT 1991-05-20 Active
ERIC CLARK HILLCREST DEVELOPMENTS LIMITED Director 1991-02-15 CURRENT 1985-08-08 Dissolved 2016-01-12
JOAN CLARK E & J CLARK LTD. Director 2018-02-08 CURRENT 2018-02-08 Active
JOAN CLARK THE PRINTWORKS DURHAM LTD Director 2006-01-10 CURRENT 1991-05-20 Active
JOAN CLARK PLACENORTH LIMITED Director 2005-05-02 CURRENT 2000-05-05 Active
JOAN CLARK ALLERGATE INVESTMENTS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
KAREN JAYNE CLARK ALLERGATE INVESTMENTS LIMITED Director 2005-11-29 CURRENT 2003-08-01 Active
STEVEN ERIC CLARK AMBER FOREST LIMITED Director 2014-03-20 CURRENT 2008-09-10 Active
STEVEN ERIC CLARK ALLERGATE INVESTMENTS LIMITED Director 2005-11-29 CURRENT 2003-08-01 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
2024-03-18CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-10-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-06-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-09-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 800
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014307850023
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014307850021
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014307850020
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014307850025
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014307850024
2016-07-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 800
2016-03-14AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE CLARK / 11/03/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ERIC CLARK / 11/03/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN CLARK / 11/03/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CLARK / 11/03/2016
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014307850023
2015-08-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 800
2015-07-17AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014307850022
2014-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014307850019
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014307850022
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014307850021
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014307850020
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 800
2014-07-08AR0130/06/14 FULL LIST
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014307850019
2013-10-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-04AR0130/06/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-24AR0130/06/12 FULL LIST
2012-04-04MISCSECTION 519
2012-03-28AA01CURREXT FROM 31/03/2012 TO 30/04/2012
2011-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-25AR0130/06/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-28AR0130/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ERIC CLARK / 02/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE CLARK / 02/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN CLARK / 02/10/2009
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-23363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY ANDREA HOLT
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2008-01-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-16363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-08-16363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30288bSECRETARY RESIGNED
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW SECRETARY APPOINTED
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: CONSTRUCTION HOUSE ESH ROAD USHAW MOOR CO. DURHAM DH7 7PT
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
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 HEDLEY PARK 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 HEDLEY PARK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-24 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL CHARGE 2008-01-08 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2008-01-07 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-17 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-06 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2006-08-01 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2006-02-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-09-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-07-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2005-06-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-05-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-08 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-03-16 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-10-13 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2004-09-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2004-06-25 Satisfied CUMBERLAND BUILDING SOCIETY
DEBENTURE 2003-06-13 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2003-02-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2003-02-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2012-05-01 £ 5,461,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 HEDLEY PARK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 800
Called Up Share Capital 2012-04-30 £ 800
Called Up Share Capital 2011-03-31 £ 800
Cash Bank In Hand 2012-05-01 £ 354
Cash Bank In Hand 2012-04-30 £ 89
Cash Bank In Hand 2011-03-31 £ 807
Current Assets 2012-05-01 £ 5,636,732
Current Assets 2012-04-30 £ 5,610,218
Current Assets 2011-03-31 £ 5,491,480
Debtors 2012-05-01 £ 118,235
Debtors 2012-04-30 £ 7,455
Debtors 2011-03-31 £ 3,392
Fixed Assets 2012-05-01 £ 7,343
Fixed Assets 2012-04-30 £ 575
Fixed Assets 2011-03-31 £ 2,070
Shareholder Funds 2012-05-01 £ 182,987
Shareholder Funds 2012-04-30 £ 182,144
Shareholder Funds 2011-03-31 £ 246,283
Stocks Inventory 2012-05-01 £ 5,518,143
Stocks Inventory 2012-04-30 £ 5,602,674
Stocks Inventory 2011-03-31 £ 5,487,281
Tangible Fixed Assets 2012-05-01 £ 7,343
Tangible Fixed Assets 2012-04-30 £ 575
Tangible Fixed Assets 2011-03-31 £ 2,070

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEDLEY PARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEDLEY PARK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HEDLEY PARK DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE NEWTON MOOR CONSTRUCTION LIMITED 2007-02-20 Outstanding
LEGAL CHARGE NEWTON MOOR CONSTRUCTION LIMITED 2008-03-04 Outstanding
DEBENTURE NEWTON MOOR CONSTRUCTION LIMITED 2008-08-30 Outstanding
LEGAL CHARGE NEWTON MOOR CONSTRUCTION LIMITED 2008-09-04 Outstanding

We have found 4 mortgage charges which are owed to HEDLEY PARK DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for HEDLEY PARK 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 (41100 - Development of building projects) as HEDLEY PARK DEVELOPMENTS 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 HEDLEY PARK 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 HEDLEY PARK 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 HEDLEY PARK 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.