Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHAEL EVERETT & COMPANY (WALTON) LIMITED
Company Information for

MICHAEL EVERETT & COMPANY (WALTON) LIMITED

OYSTER HILL FORGE CLAY LANE, HEADLEY, EPSOM, SURREY, KT18 6JX,
Company Registration Number
04952655
Private Limited Company
Active

Company Overview

About Michael Everett & Company (walton) Ltd
MICHAEL EVERETT & COMPANY (WALTON) LIMITED was founded on 2003-11-04 and has its registered office in Epsom. The organisation's status is listed as "Active". Michael Everett & Company (walton) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MICHAEL EVERETT & COMPANY (WALTON) LIMITED
 
Legal Registered Office
OYSTER HILL FORGE CLAY LANE
HEADLEY
EPSOM
SURREY
KT18 6JX
Other companies in KT20
 
Filing Information
Company Number 04952655
Company ID Number 04952655
Date formed 2003-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 02/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB824615533  
Last Datalog update: 2024-03-06 22:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL EVERETT & COMPANY (WALTON) LIMITED
The accountancy firm based at this address is DNA ACCOUNTANTS 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 MICHAEL EVERETT & COMPANY (WALTON) LIMITED

Current Directors
Officer Role Date Appointed
DENYER NEVILL ACCOUNTANTS LIMITED
Company Secretary 2003-11-06
ALAN RICHARD GOUT
Director 2003-11-06
PAULA LOUISE GOUT
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA LOUISE GOUT
Director 2003-11-06 2017-09-01
RICHARD GUY STENNING
Director 2017-09-01 2017-09-01
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-11-04 2003-11-06
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-11-04 2003-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENYER NEVILL ACCOUNTANTS LIMITED SURREY ELECTRICAL SPECIALISTS LIMITED Company Secretary 2008-10-01 CURRENT 2008-10-01 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED SYROX EMEDIA LTD Company Secretary 2008-02-01 CURRENT 2007-02-27 Active
DENYER NEVILL ACCOUNTANTS LIMITED APRICOT POT LIMITED Company Secretary 2007-10-31 CURRENT 2007-03-07 Dissolved 2017-09-19
DENYER NEVILL ACCOUNTANTS LIMITED PRAGMATICUM LIMITED Company Secretary 2007-10-26 CURRENT 2007-10-26 Active
DENYER NEVILL ACCOUNTANTS LIMITED ACTION BUSINESS COACHING LIMITED Company Secretary 2007-09-28 CURRENT 2006-02-07 Dissolved 2018-07-24
DENYER NEVILL ACCOUNTANTS LIMITED FINANCIAL MARKETING MEDIA LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED KRYSTEC LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Dissolved 2015-03-24
DENYER NEVILL ACCOUNTANTS LIMITED M LE DUC LIMITED Company Secretary 2007-05-01 CURRENT 2007-03-19 Active
DENYER NEVILL ACCOUNTANTS LIMITED LAWRENCE CONSULTANCY LIMITED Company Secretary 2007-05-01 CURRENT 2007-04-03 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED CHINA GREATWALL LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Active
DENYER NEVILL ACCOUNTANTS LIMITED OAKTON DEVELOPMENTS (SURREY) LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
DENYER NEVILL ACCOUNTANTS LIMITED TLR INVESTMENTS LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
DENYER NEVILL ACCOUNTANTS LIMITED LE DUC DOCUMENT MANAGEMENT SERVICES LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Dissolved 2017-04-18
DENYER NEVILL ACCOUNTANTS LIMITED ST PAYNE LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Liquidation
DENYER NEVILL ACCOUNTANTS LIMITED WINESPARKLE LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED IP TELECOMMUNICATIONS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED BINOCULAR LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
DENYER NEVILL ACCOUNTANTS LIMITED AMANDOL LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED PRIVATE WEALTH MORTGAGES LIMITED Company Secretary 2005-10-25 CURRENT 2005-10-25 Active
DENYER NEVILL ACCOUNTANTS LIMITED DAISYCHAIN CURTAINS LIMITED Company Secretary 2005-09-22 CURRENT 2005-09-22 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED ASHTEAD CHIROPRACTIC LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Active
DENYER NEVILL ACCOUNTANTS LIMITED WEKO (U.K.) LIMITED Company Secretary 2005-07-12 CURRENT 1979-07-05 Active
DENYER NEVILL ACCOUNTANTS LIMITED J.A.L. CHEMICALS LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
DENYER NEVILL ACCOUNTANTS LIMITED MICHAEL EVERETT AND COMPANY (BANSTEAD) LIMITED Company Secretary 2004-08-02 CURRENT 2004-07-29 Active
DENYER NEVILL ACCOUNTANTS LIMITED GB CLASSICS LIMITED Company Secretary 2004-06-30 CURRENT 2003-06-30 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED KOPER PROPERTIES LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-14 Active
DENYER NEVILL ACCOUNTANTS LIMITED FLEMINGTON PARTNERS LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED AGROFERT (UK) LIMITED Company Secretary 2004-05-12 CURRENT 2004-04-19 Dissolved 2017-11-14
DENYER NEVILL ACCOUNTANTS LIMITED TOPCAD LIMITED Company Secretary 2004-05-01 CURRENT 2004-04-01 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED C EX C LIMITED Company Secretary 2004-01-31 CURRENT 1997-12-15 Active
DENYER NEVILL ACCOUNTANTS LIMITED NEVILLE BAIN DEVELOPMENTS LIMITED Company Secretary 2003-08-01 CURRENT 2002-05-27 Dissolved 2014-10-07
DENYER NEVILL ACCOUNTANTS LIMITED BANKWEB LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED HOWELL SERVICES LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Active
ALAN RICHARD GOUT SURREY PARK HOMES LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
ALAN RICHARD GOUT DORKING FOOTBALL CLUB (1880) C.I.C. Director 2014-05-26 CURRENT 2010-03-16 Dissolved 2018-07-17

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
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-12-13Current accounting period shortened from 31/05/24 TO 31/12/23
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
2022-01-07Director's details changed for Mr Alan Richard Gout on 2022-01-07
2022-01-07Director's details changed for Mrs Paula Louise Gout on 2022-01-07
2022-01-07Change of details for Mr Alan Richard Gout as a person with significant control on 2022-01-07
2022-01-07Director's details changed for Mr Richard Guy Stenning on 2022-01-07
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07PSC04Change of details for Mr Alan Richard Gout as a person with significant control on 2022-01-07
2022-01-07CH01Director's details changed for Mr Alan Richard Gout on 2022-01-07
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-02-11TM02Termination of appointment of Denyer Nevill Accountants Limited on 2020-02-11
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR RICHARD GUY STENNING
2019-01-04PSC07CESSATION OF PAULA LOUISE GOUT AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-01-25PSC04Change of details for Mr Alan Richard Gout as a person with significant control on 2017-09-01
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-25AP01DIRECTOR APPOINTED MRS PAULA LOUISE GOUT
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA LOUISE GOUT
2018-01-25PSC07CESSATION OF RICHARD GUY STENNING AS A PERSON OF SIGNIFICANT CONTROL
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY STENNING
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR RICHARD GUY STENNING
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULA LOUISE GOUT
2017-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GUY STENNING
2017-11-09PSC07CESSATION OF PAULA LOUISE GOUT AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LOUISE GOUT / 29/09/2017
2017-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD GOUT / 29/09/2017
2017-09-29PSC04PSC'S CHANGE OF PARTICULARS / MRS PAULA LOUISE GOUT / 29/09/2017
2017-09-29PSC04PSC'S CHANGE OF PARTICULARS / MR ALAN RICHARD GOUT / 29/09/2017
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-03AA01Current accounting period extended from 31/12/16 TO 31/05/17
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0103/11/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0104/11/14 FULL LIST
2014-09-05AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0104/11/13 FULL LIST
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-06AR0104/11/12 FULL LIST
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-08AR0104/11/11 FULL LIST
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL GOUT / 02/10/2009
2010-11-05AR0104/11/10 FULL LIST
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-06AR0104/11/09 FULL LIST
2009-03-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-04190LOCATION OF DEBENTURE REGISTER
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ
2008-11-04353LOCATION OF REGISTER OF MEMBERS
2008-04-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: C/O DNA ACCOUNTANTS, REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL, TADWORTH SURREY KT20 7RZ
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20190LOCATION OF DEBENTURE REGISTER
2007-12-20353LOCATION OF REGISTER OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: NELSON HOUSE, 1A CHURCH STREET EPSOM SURREY KT17 4PF
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-02-12225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-31123NC INC ALREADY ADJUSTED 28/11/03
2003-12-16RES04£ NC 100/200 28/11/03
2003-11-06288aNEW SECRETARY APPOINTED
2003-11-06288bDIRECTOR RESIGNED
2003-11-06288bSECRETARY RESIGNED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MICHAEL EVERETT & COMPANY (WALTON) 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 MICHAEL EVERETT & COMPANY (WALTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHAEL EVERETT & COMPANY (WALTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-12-31 £ 42,603
Creditors Due Within One Year 2011-12-31 £ 28,297

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MICHAEL EVERETT & COMPANY (WALTON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 23,358
Cash Bank In Hand 2011-12-31 £ 15,587
Current Assets 2012-12-31 £ 40,970
Current Assets 2011-12-31 £ 26,030
Debtors 2012-12-31 £ 17,612
Debtors 2011-12-31 £ 10,443
Shareholder Funds 2012-12-31 £ 3,261
Shareholder Funds 2011-12-31 £ 1,518
Tangible Fixed Assets 2012-12-31 £ 4,894
Tangible Fixed Assets 2011-12-31 £ 3,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAEL EVERETT & COMPANY (WALTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL EVERETT & COMPANY (WALTON) LIMITED
Trademarks
We have not found any records of MICHAEL EVERETT & COMPANY (WALTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL EVERETT & COMPANY (WALTON) 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 (68310 - Real estate agencies) as MICHAEL EVERETT & COMPANY (WALTON) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL EVERETT & COMPANY (WALTON) 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 MICHAEL EVERETT & COMPANY (WALTON) 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 MICHAEL EVERETT & COMPANY (WALTON) 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.