Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BOWCOMBE VALLEY DEVELOPMENTS LIMITED
Company Information for

BOWCOMBE VALLEY DEVELOPMENTS LIMITED

18 BON ACCORD CRESCENT, ABERDEEN, ANERDEENSHIRE, AB11 6XY,
Company Registration Number
SC109957
Private Limited Company
Active

Company Overview

About Bowcombe Valley Developments Ltd
BOWCOMBE VALLEY DEVELOPMENTS LIMITED was founded on 1988-03-17 and has its registered office in Anerdeenshire. The organisation's status is listed as "Active". Bowcombe Valley 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
BOWCOMBE VALLEY DEVELOPMENTS LIMITED
 
Legal Registered Office
18 BON ACCORD CRESCENT
ABERDEEN
ANERDEENSHIRE
AB11 6XY
Other companies in AB11
 
Filing Information
Company Number SC109957
Company ID Number SC109957
Date formed 1988-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB604847437  
Last Datalog update: 2024-01-09 16:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWCOMBE VALLEY 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 BOWCOMBE VALLEY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
A C MORRISON & RICHARDS
Company Secretary 1998-09-28
ANNE MOIRA BRACKENBURY
Director 1994-09-29
CAROLINE MAY BRACKENBURY
Director 2014-07-01
GUY WILLIAM BRACKENBURY
Director 2014-07-01
MICHAEL PETER BRACKENBURY
Director 1999-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MOIRA BRACKENBURY
Company Secretary 1988-03-17 1998-09-28
ANNE MOIRA BRACKENBURY
Director 1994-09-29 1998-09-28
MICHAEL PETER BRACKENBURY
Director 1988-03-17 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A C MORRISON & RICHARDS IPC DEVELOPMENTS LIMITED Company Secretary 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-24
A C MORRISON & RICHARDS HOMEADVERTS LIMITED Company Secretary 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
A C MORRISON & RICHARDS BANFF COUNTRY ESTATE LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active
A C MORRISON & RICHARDS AKRON CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2014-02-21
A C MORRISON & RICHARDS LAND AND SEA TRAINING (UK) LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Dissolved 2014-06-06
A C MORRISON & RICHARDS G W SMITH & SON (WHITECAIRNS) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Liquidation
A C MORRISON & RICHARDS EAB HOLDINGS LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Dissolved 2013-10-04
A C MORRISON & RICHARDS THE PERSIAN RUG COMPANY LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-24 Active - Proposal to Strike off
A C MORRISON & RICHARDS SSSL REALISATIONS LIMITED Company Secretary 2000-11-30 CURRENT 2000-11-21 Dissolved 2014-04-20
A C MORRISON & RICHARDS SWANKIE'S FOOD PRODUCTS LIMITED Company Secretary 2000-11-14 CURRENT 1979-06-15 RECEIVERSHIP
A C MORRISON & RICHARDS ROD CRAWFORD LIMITED Company Secretary 1998-12-31 CURRENT 1998-12-31 Active - Proposal to Strike off
A C MORRISON & RICHARDS APARDION LIMITED Company Secretary 1998-12-10 CURRENT 1998-11-05 Active
A C MORRISON & RICHARDS ABERDEEN WIRE AND MESH LIMITED Company Secretary 1998-03-19 CURRENT 1998-03-19 Dissolved 2013-09-27
A C MORRISON & RICHARDS R.B. FARQUHAR (MANUFACTURING) LIMITED Company Secretary 1997-01-30 CURRENT 1997-01-16 Dissolved 2013-09-06
A C MORRISON & RICHARDS RAHUQRAF LIMITED Company Secretary 1997-01-30 CURRENT 1996-08-26 Dissolved 2014-08-29
A C MORRISON & RICHARDS STIRLING PROCESS TECHNOLOGY LIMITED Company Secretary 1996-11-09 CURRENT 1996-10-28 Liquidation
A C MORRISON & RICHARDS TURBOTECH LIMITED Company Secretary 1995-02-01 CURRENT 1994-10-24 Dissolved 2014-05-16
A C MORRISON & RICHARDS M & L MCINTOSH LTD Company Secretary 1994-04-12 CURRENT 1984-07-30 Active - Proposal to Strike off
A C MORRISON & RICHARDS INCHMARLO FARMS LIMITED Company Secretary 1990-08-03 CURRENT 1990-05-01 Active
A C MORRISON & RICHARDS D.R.S. ENGINEERING SERVICES LIMITED Company Secretary 1990-02-19 CURRENT 1982-02-25 Dissolved 2016-09-20
A C MORRISON & RICHARDS RBF OFFSHORE SERVICES LIMITED Company Secretary 1989-05-18 CURRENT 1961-03-30 Dissolved 2013-10-04
A C MORRISON & RICHARDS RBFH REALISATIONS LTD Company Secretary 1989-05-18 CURRENT 1976-10-18 Dissolved 2014-04-20
A C MORRISON & RICHARDS FAST TRACK BUILDERS (U.K.) LIMITED Company Secretary 1989-05-18 CURRENT 1973-11-15 Dissolved 2018-04-10
A C MORRISON & RICHARDS AWMAF LIMITED Company Secretary 1989-04-21 CURRENT 1986-08-26 Dissolved 2015-11-24
A C MORRISON & RICHARDS ASHLEIGH PROPERTY CONSULTANTS LIMITED Company Secretary 1988-11-28 CURRENT 1986-02-26 Dissolved 2015-03-27
A C MORRISON & RICHARDS CEBO UK LIMITED Company Secretary 1988-09-26 CURRENT 1976-03-03 Active
ANNE MOIRA BRACKENBURY CONBURY COMPOSITES LIMITED Director 2008-02-07 CURRENT 1969-08-22 Active
CAROLINE MAY BRACKENBURY CONBURY COMPOSITES LIMITED Director 2014-07-01 CURRENT 1969-08-22 Active
GUY WILLIAM BRACKENBURY CONBURY COMPOSITES LIMITED Director 2014-07-01 CURRENT 1969-08-22 Active
MICHAEL PETER BRACKENBURY COWES YACHT AGENCY LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
MICHAEL PETER BRACKENBURY BVD MARINE LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
MICHAEL PETER BRACKENBURY CONBURY COMPOSITES LIMITED Director 1999-05-07 CURRENT 1969-08-22 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
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2022-10-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MOIRA BRACKENBUY
2021-12-17Change of details for Mr Michael Peter Brackenbury as a person with significant control on 2021-12-17
2021-12-17PSC04Change of details for Mr Michael Peter Brackenbury as a person with significant control on 2021-12-17
2021-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MOIRA BRACKENBUY
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-04-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-04-01CH01Director's details changed for Miss Caroline May Brackenbury on 2019-04-01
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-03-29AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR GUY WILLIAM BRACKENBURY
2014-07-22AP01DIRECTOR APPOINTED MISS CAROLINE MAY BRACKENBURY
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-30AR0129/09/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0129/09/12 ANNUAL RETURN FULL LIST
2012-09-08MG01sParticulars of a mortgage or charge / charge no: 5
2012-01-31MG01sParticulars of a mortgage or charge / charge no: 4
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0129/09/11 ANNUAL RETURN FULL LIST
2011-07-05MG01sParticulars of a mortgage or charge / charge no: 3
2010-12-23MG01sParticulars of a mortgage or charge / charge no: 2
2010-12-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0129/09/10 ANNUAL RETURN FULL LIST
2010-11-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/10/2009
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-01-24AA31/03/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-12363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-17363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-21363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-04363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-09363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/99
1999-11-15363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-24288aNEW DIRECTOR APPOINTED
1999-06-14CERTNMCOMPANY NAME CHANGED ABERDEEN BOAT CENTRE LIMITED CERTIFICATE ISSUED ON 15/06/99
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-01363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-11-24288aNEW SECRETARY APPOINTED
1998-11-19288bDIRECTOR RESIGNED
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-14363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-01-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-17363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1996-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-04363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-20363bRETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS
1994-05-16288DIRECTOR RESIGNED
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-29363sRETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS
1993-11-29363(288)SECRETARY'S PARTICULARS CHANGED
1992-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-08363sRETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS
1992-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-06-04410(Scot)PARTIC OF MORT/CHARGE *****
1991-10-23363RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOWCOMBE VALLEY 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 BOWCOMBE VALLEY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-09-08 Outstanding LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2012-01-31 Outstanding LLOYDS TSB BANK PLC
MARINE MORTGAGE 2011-07-05 Outstanding LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2010-12-23 Outstanding LOMBARD NORTH CENTRAL PLC
FLOATING CHARGE 1992-06-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 143,422
Creditors Due After One Year 2012-03-31 £ 45,633
Creditors Due Within One Year 2013-03-31 £ 718,121
Creditors Due Within One Year 2012-03-31 £ 626,830

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BOWCOMBE VALLEY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 407,830
Debtors 2012-03-31 £ 221,353
Shareholder Funds 2013-03-31 £ 21,094
Shareholder Funds 2012-03-31 £ 40,131
Tangible Fixed Assets 2013-03-31 £ 474,807
Tangible Fixed Assets 2012-03-31 £ 491,241

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOWCOMBE VALLEY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWCOMBE VALLEY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BOWCOMBE VALLEY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWCOMBE VALLEY 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 (68209 - Other letting and operating of own or leased real estate) as BOWCOMBE VALLEY DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOWCOMBE VALLEY 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 BOWCOMBE VALLEY 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 BOWCOMBE VALLEY 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.