Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MALONEVIEW DEVELOPMENTS LTD
Company Information for

MALONEVIEW DEVELOPMENTS LTD

BT19 7TA, 4A MAR PROPERTIES LTD, 4A ENTERPRISE ROAD, BANGOR, DOWN, BT19 7TA,
Company Registration Number
NI050459
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maloneview Developments Ltd
MALONEVIEW DEVELOPMENTS LTD was founded on 2004-04-29 and has its registered office in Bangor. The organisation's status is listed as "Active - Proposal to Strike off". Maloneview Developments Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MALONEVIEW DEVELOPMENTS LTD
 
Legal Registered Office
BT19 7TA
4A MAR PROPERTIES LTD
4A ENTERPRISE ROAD
BANGOR
DOWN
BT19 7TA
Other companies in BT19
 
Filing Information
Company Number NI050459
Company ID Number NI050459
Date formed 2004-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-06-30
Account next due 2019-03-31
Latest return 2018-05-11
Return next due 2019-05-25
Type of accounts SMALL
VAT Number /Sales tax ID GB839805391  
Last Datalog update: 2018-08-18 06:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALONEVIEW DEVELOPMENTS LTD
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 MALONEVIEW DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BROWN
Director 2015-06-18
WILLIAM PAUL QUINN
Director 2015-06-18
MARK EDWARD REBBECK
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BELL
Director 2015-06-18 2017-01-09
SEAN GERARD MCCANN
Director 2015-06-18 2017-01-09
NOEL FERRIS MURPHY
Director 2004-06-07 2015-06-18
PETER STANLEY ROBERT STARK
Director 2004-06-04 2015-05-12
WILLIAM RUSH
Director 2004-06-07 2013-03-18
JOHN ALFRED SINNAMON
Company Secretary 2004-04-29 2012-04-17
JOHN ALFRED SINNAMON
Director 2004-06-04 2012-04-17
ROBIN GEORGE HORNER
Director 2008-04-18 2010-08-31
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2004-04-29 2004-06-04
CS DIRECTOR SERVICES LIMITED
Director 2004-04-29 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BROWN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
MICHAEL JAMES BROWN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
MICHAEL JAMES BROWN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
MICHAEL JAMES BROWN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
MICHAEL JAMES BROWN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
MICHAEL JAMES BROWN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
MICHAEL JAMES BROWN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
MICHAEL JAMES BROWN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
MICHAEL JAMES BROWN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
MICHAEL JAMES BROWN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
MICHAEL JAMES BROWN WOLVERHAMPTON AIRPORT HOLDINGS LIMITED Director 2015-05-26 CURRENT 2004-11-08 Dissolved 2016-03-01
MICHAEL JAMES BROWN GRANTON HEIGHTS LIMITED Director 2015-05-26 CURRENT 1999-07-07 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK LIMITED Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK HOLDINGS LTD Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
MICHAEL JAMES BROWN NORTHERN ENGINEERING ENTERPRISES (2) LIMITED Director 2013-01-08 CURRENT 2012-12-13 Dissolved 2016-02-23
WILLIAM PAUL QUINN CRAIGHILL DEVELOPMENTS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
WILLIAM PAUL QUINN PBP DEVELOPMENTS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
WILLIAM PAUL QUINN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
WILLIAM PAUL QUINN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
WILLIAM PAUL QUINN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN BLACKPOOL BUSINESS PARK LIMITED Director 2015-06-18 CURRENT 2004-03-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
WILLIAM PAUL QUINN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
WILLIAM PAUL QUINN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
WILLIAM PAUL QUINN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
WILLIAM PAUL QUINN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
WILLIAM PAUL QUINN GRANTON HEIGHTS LIMITED Director 2015-06-18 CURRENT 1999-07-07 Active - Proposal to Strike off
WILLIAM PAUL QUINN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
WILLIAM PAUL QUINN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
WILLIAM PAUL QUINN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
WILLIAM PAUL QUINN DANCO LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
MARK EDWARD REBBECK QUAY DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 1996-09-09 Active
MARK EDWARD REBBECK MARCAM PROPERTIES LIMITED Director 2017-06-22 CURRENT 2003-10-24 Active - Proposal to Strike off
MARK EDWARD REBBECK C B M DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2003-12-31 Active - Proposal to Strike off
MARK EDWARD REBBECK BLACKPOOL BUSINESS PARK LIMITED Director 2017-06-22 CURRENT 2004-03-31 Active - Proposal to Strike off
MARK EDWARD REBBECK MARDOWN PROPERTIES LIMITED Director 2017-06-22 CURRENT 2001-09-20 Active - Proposal to Strike off
MARK EDWARD REBBECK PEAKWOOD LIMITED Director 2017-06-22 CURRENT 2001-12-05 Active - Proposal to Strike off
MARK EDWARD REBBECK SOLCORAN DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2007-02-14 Active - Proposal to Strike off
MARK EDWARD REBBECK WINSFORD CROSS DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2005-05-27 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW (SALE) LIMITED Director 2017-06-22 CURRENT 2005-09-16 Active
MARK EDWARD REBBECK SF 3034 LIMITED Director 2017-06-22 CURRENT 2005-11-15 Active
MARK EDWARD REBBECK GRANTON HEIGHTS LIMITED Director 2017-06-22 CURRENT 1999-07-07 Active - Proposal to Strike off
MARK EDWARD REBBECK LAGMAR (WARRINGTON) LIMITED Director 2017-06-22 CURRENT 2005-07-29 Active
MARK EDWARD REBBECK PORTAFERRY REGENERATION LIMITED Director 2016-09-05 CURRENT 1992-10-29 Active
MARK EDWARD REBBECK SALVARE (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active
MARK EDWARD REBBECK SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MARK EDWARD REBBECK SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off

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
2018-09-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-06-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-06-08DS01Application to strike the company off the register
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0504590008
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0504590007
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-02-16RES13Resolutions passed:
  • Company business 07/02/2018
2018-01-17RES13Resolutions passed:
  • Company business 09/01/2018
2017-12-07RES13Resolutions passed:
  • Company business 30/11/2017
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-12RES13Resolutions passed:
  • Company business 06/10/2017
2017-07-18RES13Resolutions passed:
  • Company business 28/06/2017
2017-06-22AP01DIRECTOR APPOINTED MR MARK EDWARD REBBECK
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 4018903
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN
2017-01-20RES13Resolutions passed:
  • Company business 09/01/2017
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-10AA01Change of accounting reference date
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 4018903
2016-05-25AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-26AA26/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM 4a Enterprise Road Bangor BT19 7TA
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUINN / 09/10/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 09/10/2015
2015-09-23AA01PREVEXT FROM 31/12/2014 TO 26/05/2015
2015-06-29AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2015-06-29AP01DIRECTOR APPOINTED MR STEPHEN DAVID BELL
2015-06-29AP01DIRECTOR APPOINTED MR WILLIAM QUINN
2015-06-29AP01DIRECTOR APPOINTED MR MICHAEL JAMES BROWN
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MURPHY
2015-06-17MEM/ARTSARTICLES OF ASSOCIATION
2015-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-17RES01ALTER ARTICLES 26/05/2015
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 4018903
2015-06-12SH0126/05/15 STATEMENT OF CAPITAL GBP 4018903.00
2015-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-12RES01ALTER ARTICLES 26/05/2015
2015-06-11RES13COMPANY BUSINESS 26/05/2015
2015-06-11RES01ALTER ARTICLES 26/05/2015
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0504590006
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0504590008
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0504590007
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER STARK
2015-05-11AR0111/05/15 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0129/04/14 FULL LIST
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0504590006
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-04-29AR0129/04/13 FULL LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSH
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-01AR0129/04/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINNAMON
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN SINNAMON
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-04AR0129/04/11 FULL LIST
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HORNER
2010-06-10AR0129/04/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY ROBERT STARK / 29/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED SINNAMON / 29/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUSH / 29/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FERRIS MURPHY / 29/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HORNER / 29/04/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ALFRED SINNAMON / 29/04/2010
2009-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-12371S(NI)29/04/09 ANNUAL RETURN SHUTTLE
2009-02-12AC(NI)31/12/07 ANNUAL ACCTS
2008-05-22371SR(NI)29/04/08
2008-04-24296(NI)CHANGE OF DIRS/SEC
2008-01-07AC(NI)31/12/06 ANNUAL ACCTS
2007-05-17295(NI)CHANGE IN SIT REG ADD
2007-05-02371S(NI)29/04/07 ANNUAL RETURN SHUTTLE
2006-11-03AC(NI)31/12/05 ANNUAL ACCTS
2006-08-21411A(NI)MORTGAGE SATISFACTION
2006-07-24295(NI)CHANGE IN SIT REG ADD
2005-12-21402R(NI)0000
2005-11-23AC(NI)31/12/04 ANNUAL ACCTS
2005-11-1798-2(NI)RETURN OF ALLOT OF SHARES
2005-11-06296(NI)CHANGE OF DIRS/SEC
2005-11-06296(NI)CHANGE OF DIRS/SEC
2005-09-02295(NI)CHANGE IN SIT REG ADD
2005-09-02296(NI)CHANGE OF DIRS/SEC
2005-09-02296(NI)CHANGE OF DIRS/SEC
2005-08-20295(NI)CHANGE IN SIT REG ADD
2005-07-22233(NI)CHANGE OF ARD
2005-07-04402(NI)PARS RE MORTAGE
2005-05-13371S(NI)29/04/05 ANNUAL RETURN SHUTTLE
2004-08-09405(NI)CERT REG OF CHARGE IN GB
2004-08-09402(NI)PARS RE MORTAGE
2004-07-06402(NI)PARS RE MORTAGE
2004-07-05295(NI)CHANGE IN SIT REG ADD
2004-07-05296(NI)CHANGE OF DIRS/SEC
2004-04-29G21(NI)PARS RE DIRS/SIT REG OFF
2004-04-29MEM(NI)MEMORANDUM
2004-04-29ARTS(NI)ARTICLES
2004-04-29G23(NI)DECLN COMPLNCE REG NEW CO
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 MALONEVIEW DEVELOPMENTS 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 MALONEVIEW DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding SITUS ASSET MANAGMENT LIMITED AS SECURITY TRUSTEE
2015-05-26 Outstanding SITUS ASSET MANAGEMENT LIMITED AS SECURITY TRUSTEE
2014-01-06 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
LEGAL CHARGE OVER BANK ACCOUNT 2013-03-20 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
DEBENTURE 2005-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-08-09 Satisfied GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2004-07-06 Satisfied GOVERNOR & CO. BOI
Intangible Assets
Patents
We have not found any records of MALONEVIEW DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MALONEVIEW DEVELOPMENTS LTD
Trademarks
We have not found any records of MALONEVIEW DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALONEVIEW DEVELOPMENTS 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 MALONEVIEW DEVELOPMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MALONEVIEW DEVELOPMENTS 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 MALONEVIEW DEVELOPMENTS 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 MALONEVIEW DEVELOPMENTS 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.