Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITTON URBAN LAND LTD
Company Information for

WHITTON URBAN LAND LTD

109 Baker Street, C/O Goldwyns, London, W1U 6RP,
Company Registration Number
08790444
Private Limited Company
Active

Company Overview

About Whitton Urban Land Ltd
WHITTON URBAN LAND LTD was founded on 2013-11-26 and has its registered office in London. The organisation's status is listed as "Active". Whitton Urban Land Ltd 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
WHITTON URBAN LAND LTD
 
Legal Registered Office
109 Baker Street
C/O Goldwyns
London
W1U 6RP
Other companies in WC1V
 
Previous Names
AFFINITY LAND LIMITED14/05/2020
AFFINITY CORPORATION PROPERTIES III PLC19/04/2016
Filing Information
Company Number 08790444
Company ID Number 08790444
Date formed 2013-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB307234137  
Last Datalog update: 2024-04-18 11:34:38
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 WHITTON URBAN LAND LTD

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2013-11-26
VANISHA CHAUHAN
Director 2017-09-26
SEBASTIAN VICTOR WHITTON
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EUGENE FOLEY
Director 2014-03-04 2017-10-10
MICHAEL PATRICK HORSFORD
Director 2014-03-04 2017-10-10
ROBERT DAVID WHITTON
Director 2013-11-26 2017-05-19
PAUL HOWARD RICHARDS
Director 2013-11-26 2014-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED 13-23 EVELYN GARDENS LIMITED Company Secretary 2017-11-14 CURRENT 1996-04-02 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED PT2 REALISATIONS 2020 LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 In Administration
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED ACCOMPLISH GROUP SUPPORT LIMITED Company Secretary 2015-07-07 CURRENT 1987-11-03 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX PLC Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active - Proposal to Strike off
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER PLC Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3232 LIMITED Company Secretary 2013-10-01 CURRENT 2010-12-17 Active
MH SECRETARIES LIMITED HAMSARD 3267 LIMITED Company Secretary 2013-10-01 CURRENT 2011-09-26 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM UK LIMITED Company Secretary 2012-08-01 CURRENT 2008-11-04 Active
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED STORM AVIATION LIMITED Company Secretary 2011-10-05 CURRENT 2004-09-13 Active
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED BUDD (SHIRT MAKERS) LIMITED Company Secretary 2010-12-03 CURRENT 1933-11-04 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PLC Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
VANISHA CHAUHAN AFFINITY REGENERATION ROMFORD LIMITED Director 2018-03-29 CURRENT 2014-07-02 Active
VANISHA CHAUHAN AFFINITY DEVELOPMENT I LIMITED Director 2018-01-26 CURRENT 2013-12-05 Active
VANISHA CHAUHAN AFFINITY DEVELOPMENT II LIMITED Director 2017-10-18 CURRENT 2013-12-05 Active - Proposal to Strike off
VANISHA CHAUHAN ATLANTA PROPERTIES LIMITED Director 2017-10-10 CURRENT 2011-11-23 Active - Proposal to Strike off
VANISHA CHAUHAN AFFINITY CORPORATION LTD Director 2017-09-26 CURRENT 2012-08-14 In Administration
SEBASTIAN VICTOR WHITTON REGENERATE LONDON LTD Director 2017-07-01 CURRENT 2016-12-09 Active - Proposal to Strike off
SEBASTIAN VICTOR WHITTON IMPACT DEVELOPMENTS BEXLEY 1 LTD Director 2017-05-18 CURRENT 2016-03-21 Active
SEBASTIAN VICTOR WHITTON AFFINITY GLOBAL ADVISERS LIMITED Director 2016-11-23 CURRENT 2012-07-04 Active - Proposal to Strike off
SEBASTIAN VICTOR WHITTON RAPHAEL PROPERTY LTD Director 2016-08-25 CURRENT 2016-08-25 Active
SEBASTIAN VICTOR WHITTON RAPHAEL REAL ESTATE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2018-05-08
SEBASTIAN VICTOR WHITTON AFFINITY WEALTH LTD Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-02-10

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
2023-09-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-11-2230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09AA01Previous accounting period extended from 25/11/21 TO 30/11/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILBERT
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILBERT
2021-08-16AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087904440002
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-11-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM 27 Old Gloucester Street London WC1N 3AX England
2020-05-14RES15CHANGE OF COMPANY NAME 14/05/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087904440001
2019-10-09AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-10-07SH0104/09/19 STATEMENT OF CAPITAL GBP 2050001
2019-09-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087904440001
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM 109 Baker Street London W1U 6RP England
2018-11-19AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-11-13AP01DIRECTOR APPOINTED MR STEPHEN GILBERT
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 13 David Mews London W1U 6EQ England
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR VANISHA CHAUHAN
2018-09-11TM02Termination of appointment of Mh Secretaries Limited on 2018-09-11
2018-09-11RES02Resolutions passed:
  • Resolution of re-registration
2018-09-11MARRe-registration of memorandum and articles of association
2018-09-11CERT10Certificate of re-registration from Public Limited Company to Private
2018-09-11RR02Re-registration from a public company to a private limited company
2018-08-17AA01Previous accounting period shortened from 26/11/17 TO 25/11/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-05-17AA01Previous accounting period shortened from 27/11/17 TO 26/11/17
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKJIVEN WHITTON
2017-11-28PSC04Change of details for Mr Robert David Whitton as a person with significant control on 2017-11-28
2017-11-28PSC07CESSATION OF ROBERT DAVID WHITTON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOLEY
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORSFORD
2017-10-10AP01DIRECTOR APPOINTED MR SEBASTIAN VICTOR WHITTON
2017-10-10AP01DIRECTOR APPOINTED MISS VANISHA CHAUHAN
2017-10-02AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-05-28AA01Previous accounting period shortened from 28/11/16 TO 27/11/16
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID WHITTON
2016-12-14AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 50001
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-05-27AA01PREVSHO FROM 29/11/2015 TO 28/11/2015
2016-04-19RES15CHANGE OF NAME 19/04/2016
2016-04-19CERTNMCOMPANY NAME CHANGED AFFINITY CORPORATION PROPERTIES III PLC CERTIFICATE ISSUED ON 19/04/16
2016-01-13AR0126/11/15 FULL LIST
2015-12-05DISS40DISS40 (DISS40(SOAD))
2015-12-03AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-11-24GAZ1FIRST GAZETTE
2015-05-26AA01PREVSHO FROM 30/11/2014 TO 29/11/2014
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 50001
2014-11-27AR0126/11/14 FULL LIST
2014-04-15RES13MANAGEMENT SERVICES AGREEMENT & DIRECTOR'S VOTING RIGHTS 11/03/2014
2014-03-10RES01ADOPT ARTICLES 04/03/2014
2014-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-10SH0104/03/14 STATEMENT OF CAPITAL GBP 50001
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS
2014-03-04AP01DIRECTOR APPOINTED MR MICHAEL HORSFORD
2014-03-04AP01DIRECTOR APPOINTED MR RICHARD FOLEY
2014-03-04CERT8ACOMMENCE BUSINESS AND BORROW
2014-03-04SH50APPLICATION COMMENCE BUSINESS
2013-11-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2013-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 WHITTON URBAN LAND LTD 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 WHITTON URBAN LAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WHITTON URBAN LAND LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 WHITTON URBAN LAND LTD

Intangible Assets
Patents
We have not found any records of WHITTON URBAN LAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHITTON URBAN LAND LTD
Trademarks
We have not found any records of WHITTON URBAN LAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITTON URBAN LAND LTD. 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 (68100 - Buying and selling of own real estate) as WHITTON URBAN LAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITTON URBAN LAND LTD 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 WHITTON URBAN LAND LTD 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 WHITTON URBAN LAND LTD 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.