Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUTLEY PROPERTIES (HOLDINGS) LIMITED
Company Information for

MUTLEY PROPERTIES (HOLDINGS) LIMITED

CHURCHILL HOUSE, 137-139 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
03714495
Private Limited Company
Active

Company Overview

About Mutley Properties (holdings) Ltd
MUTLEY PROPERTIES (HOLDINGS) LIMITED was founded on 1999-02-11 and has its registered office in London. The organisation's status is listed as "Active". Mutley Properties (holdings) Limited is a Private Limited Company registered in ENGLAND 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
MUTLEY PROPERTIES (HOLDINGS) LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
137-139 BRENT STREET
LONDON
NW4 4DJ
Other companies in WA15
 
Filing Information
Company Number 03714495
Company ID Number 03714495
Date formed 1999-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 18:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUTLEY PROPERTIES (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   25 SCHOOL LANE LIMITED   JOHN SAVVA LIMITED   PARAGON PARTNERS LIMITED   SPENCER WARWICK LTD   TAXCO GLOBAL 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 MUTLEY PROPERTIES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET CICELY ALICE FORD
Company Secretary 1999-02-11
ANN MARILYN MARKS
Director 1999-03-08
ASHLEY HARDY MARKS
Director 2008-08-21
DAVID LEONARD MARKS
Director 1999-02-11
GEOFFREY ROBERT MARKS
Director 1999-03-03
GILLIAN MARKS
Director 2016-11-29
MARCELLE PALMER
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROCHELLE DEBORAH SELBY
Director 1999-03-08 2016-11-29
HILDA MARKS
Director 1999-03-08 2015-10-01
SAMUEL MARKS
Director 1999-02-11 2013-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET CICELY ALICE FORD GAM PROPERTIES LIMITED Company Secretary 2001-04-17 CURRENT 1999-10-12 Liquidation
MARGARET CICELY ALICE FORD ACCOUNTANCY, TAX & VAT LIMITED Company Secretary 2000-04-14 CURRENT 2000-04-14 Active - Proposal to Strike off
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES LIMITED Company Secretary 1999-02-11 CURRENT 1999-02-11 Active
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (NORTHERN) LIMITED Company Secretary 1992-10-13 CURRENT 1961-03-10 Dissolved 2014-05-20
MARGARET CICELY ALICE FORD VAPRON PROPERTIES LIMITED Company Secretary 1992-10-13 CURRENT 1960-03-10 Dissolved 2014-05-20
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (LOWLANDS) LIMITED Company Secretary 1992-04-24 CURRENT 1961-11-20 Dissolved 2014-05-20
MARGARET CICELY ALICE FORD MUTLEY PROPERTIES (NORTH WESTERN) LIMITED Company Secretary 1992-04-24 CURRENT 1961-11-20 Dissolved 2014-05-20
ANN MARILYN MARKS GAM PROPERTIES LIMITED Director 2001-04-17 CURRENT 1999-10-12 Liquidation
ANN MARILYN MARKS MUTLEY PROPERTIES LIMITED Director 1999-03-08 CURRENT 1999-02-11 Active
GHANTA MALLAIAH QCBY CONTRACT SOLUTIONS LIMITED Director 2016-08-23 - 2017-10-24 RESIGNED 2016-06-21 Dissolved 2018-02-13
ASHLEY HARDY MARKS PLYMOUTH GR LTD Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2016-12-20
ASHLEY HARDY MARKS BRIDLINGTON HOLIDAY COTTAGES LTD Director 2013-08-07 CURRENT 2013-08-05 Active
ASHLEY HARDY MARKS AM ADVISORY LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2017-06-30
ASHLEY HARDY MARKS GAM PROPERTIES LIMITED Director 2007-11-28 CURRENT 1999-10-12 Liquidation
ASHLEY HARDY MARKS MUTLEY PROPERTIES LIMITED Director 2007-06-28 CURRENT 1999-02-11 Active
DAVID LEONARD MARKS WINSFORD COURT HENDON (MANAGEMENT) LIMITED Director 2015-03-01 CURRENT 2012-08-03 Active
DAVID LEONARD MARKS GAM PROPERTIES LIMITED Director 2001-04-17 CURRENT 1999-10-12 Liquidation
DAVID LEONARD MARKS MUTLEY PROPERTIES LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active
GEOFFREY ROBERT MARKS BRIDGEFLEET LIMITED Director 2010-10-18 CURRENT 1982-11-17 Active
GEOFFREY ROBERT MARKS MUTLEY PROPERTIES LIMITED Director 1999-03-03 CURRENT 1999-02-11 Active
GILLIAN MARKS MUTLEY PROPERTIES LIMITED Director 2016-11-29 CURRENT 1999-02-11 Active
MARCELLE PALMER MUTLEY PROPERTIES LIMITED Director 2016-11-29 CURRENT 1999-02-11 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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-08-10PSC05Change of details for Mutley Group Ltd as a person with significant control on 2016-11-29
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARILYN MARKS
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Lester House Suite 308 21 Broad St Bury BL9 0DA United Kingdom
2021-10-14AP03Appointment of Mr Hilton Rauf as company secretary on 2021-10-14
2021-10-14TM02Termination of appointment of Margaret Cicely Alice Ford on 2021-10-14
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-02-09CH01Director's details changed for Mr Ashley Hardy Marks on 2021-02-08
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET CICELY ALICE FORD on 2021-02-08
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT MARKS
2020-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037144950050
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-06-11PSC02Notification of Mutley Group Ltd as a person with significant control on 2016-11-29
2018-12-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 1 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
2017-01-10RES01ADOPT ARTICLES 10/01/17
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04AP01DIRECTOR APPOINTED DR GILLIAN MARKS
2017-01-04AP01DIRECTOR APPOINTED MRS MARCELLE PALMER
2017-01-04CH01Director's details changed for Mr Ashley Hardy Marks on 2017-01-04
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE DEBORAH SELBY
2016-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950050
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950049
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950048
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950047
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950039
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950046
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950043
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950037
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950036
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950042
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950040
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950045
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950035
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950041
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950044
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950038
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950032
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950031
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950033
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950028
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950034
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950030
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950029
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 169038
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 169038
2015-10-29AR0113/10/15 FULL LIST
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HILDA MARKS
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037144950027
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 169038
2014-11-04AR0113/10/14 FULL LIST
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT MARKS / 01/01/2014
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD MARKS / 01/07/2014
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARILYN MARKS / 01/07/2014
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 169038
2013-11-12AR0113/10/13 FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MARKS
2012-11-08AR0113/10/12 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HARDY MARKS / 08/11/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-11-09AR0113/10/11 FULL LIST
2011-10-31SH1931/10/11 STATEMENT OF CAPITAL GBP 169038
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-21RES13SHARE PREMIUM REDUCED 26/09/2011
2011-10-21SH20STATEMENT BY DIRECTORS
2010-11-09AR0113/10/10 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-04-29SH1929/04/10 STATEMENT OF CAPITAL GBP 221146
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 25
2010-04-16SH20STATEMENT BY DIRECTORS
2010-04-16CAP-SSSOLVENCY STATEMENT DATED 01/04/10
2010-04-16RES13REDUCE SHARE PREM ACCOUNT 01/04/2010
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19AR0113/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA MARKS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MARKS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE DEBORAH SELBY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT MARKS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD MARKS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HARDY MARKS / 19/11/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-10-31363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-10288aDIRECTOR APPOINTED ASHLEY HARDY MARKS
2007-11-20363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-16AUDAUDITOR'S RESIGNATION
2006-11-16363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07RES13RE GUARANTEE 14/05/06
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 24
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01363sRETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MUTLEY PROPERTIES (HOLDINGS) 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 MUTLEY PROPERTIES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 38
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-20 Outstanding NEWBURY LEISURE LTD
LEGAL CHARGE 2010-06-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY EXECUTED ON 08 APRIL 2010 2010-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-09-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-04-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY EXECUTED ON 29 AUGUST 2005 2005-10-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-10-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-10-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-03-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-03-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-12-09 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2004-12-09 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL CHARGE 2002-02-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 MUTLEY PROPERTIES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of MUTLEY PROPERTIES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUTLEY PROPERTIES (HOLDINGS) LIMITED
Trademarks
We have not found any records of MUTLEY PROPERTIES (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY KINABALU LIMITED 2010-09-01 Outstanding
DEBENTURE MUTLEY PROPERTIES LIMITED 2011-10-05 Outstanding

We have found 2 mortgage charges which are owed to MUTLEY PROPERTIES (HOLDINGS) LIMITED

Income
Government Income

Government spend with MUTLEY PROPERTIES (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12-22 GBP £1,099 Rent Payable
Bath & North East Somerset Council 2015-06-18 GBP £1,288 Rent Payable
Bath & North East Somerset Council 2015-04-09 GBP £1,099 Rent Payable
Bath & North East Somerset Council 2014-10-01 GBP £1,099 Rent Payable
Bath & North East Somerset Council 2014-07-07 GBP £1,099 Rent Payable
Bath & North East Somerset Council 2014-04-17 GBP £1,099 Rent Payable
Bath & North East Somerset Council 2014-01-29 GBP £1,099 Rent Payable
Bath & North East Somerset Council 2013-07-08 GBP £1,099 Rent Payable
Bath & North East Somerset Council 2013-06-05 GBP £4,420 Rent Payable
Bath & North East Somerset Council 2012-04-26 GBP £122 Other Premises Related
Bath & North East Somerset Council 2012-04-26 GBP £1,099 Rates
Bath & North East Somerset Council 2011-10-12 GBP £1,099 Rates
Bath & North East Somerset Council 2011-07-20 GBP £116 Rates
Bath & North East Somerset Council 2011-07-20 GBP £1,099 Rates
Bath & North East Somerset Council 2011-04-06 GBP £1,099 Rent Payable
Bath & North East Somerset Council 0000-00-00 GBP £1,319 Rent Payable

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MUTLEY PROPERTIES (HOLDINGS) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
1ST FLR PRIORY HOUSE MERSEY STREET WARRINGTON WA1 2BP 14,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUTLEY PROPERTIES (HOLDINGS) 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 MUTLEY PROPERTIES (HOLDINGS) 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.