Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)
Company Information for

LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)

86 JERMYN STREET, LONDON, SW1Y 6JD,
Company Registration Number
00000371
Private Limited Company
Active

Company Overview

About London And Suburban Land And Building Company Limited(the)
LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) was founded on 1863-05-01 and has its registered office in London. The organisation's status is listed as "Active". London And Suburban Land And Building Company Limited(the) 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
LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)
 
Legal Registered Office
86 JERMYN STREET
LONDON
SW1Y 6JD
Other companies in W1S
 
Filing Information
Company Number 00000371
Company ID Number 00000371
Date formed 1863-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)
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 LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
YVONNE KELSEY
Company Secretary 2014-02-07
GRAHAM JOHN ROBESON
Director 1992-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
HARLEY JAMES ROWLAND
Director 2002-04-15 2016-03-31
ANDREW YULL
Company Secretary 2009-02-27 2014-02-07
MICHAEL DAVID LANGFORD SMITH
Company Secretary 2007-05-09 2009-02-27
RICHARD IAN CAUSTON
Company Secretary 2001-12-07 2007-05-09
KATE BAYLEY
Company Secretary 2001-12-07 2004-04-04
DAVID MILLER
Company Secretary 2000-12-12 2001-12-07
KEVIN WOOLRICH
Company Secretary 1997-05-19 2000-12-12
DAVID MILLER
Company Secretary 1992-06-29 1997-05-19
JEREMY EDWARD JAMES
Director 1992-06-29 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN ROBESON BLACKFISH CAPITAL LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON REDHAM LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON SOKAR LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
GRAHAM JOHN ROBESON OILWORKS LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PILOTSUPER LIMITED Director 2014-02-07 CURRENT 2000-03-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON GOLDWORKS UK LIMITED Director 2014-02-07 CURRENT 2002-06-06 Dissolved 2014-09-09
GRAHAM JOHN ROBESON THORNAGE LIMITED Director 2014-02-07 CURRENT 2000-03-17 Dissolved 2014-09-09
GRAHAM JOHN ROBESON RESOURCEWORKS TRADING LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PI TV LIMITED Director 2014-02-07 CURRENT 2001-04-04 Dissolved 2014-09-09
GRAHAM JOHN ROBESON HOMETOWN TELEVISION LIMITED Director 2014-02-07 CURRENT 2000-06-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON TV4BUSINESS LIMITED Director 2014-02-07 CURRENT 2000-11-23 Dissolved 2014-09-09
GRAHAM JOHN ROBESON ELECTRONIC UNION LIMITED Director 2014-02-07 CURRENT 2006-08-21 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LITTLEPORT LIMITED Director 2014-02-07 CURRENT 2009-04-27 Active - Proposal to Strike off
GRAHAM JOHN ROBESON PLAISTOW MANAGEMENT LIMITED Director 2014-02-03 CURRENT 2013-05-08 Active
GRAHAM JOHN ROBESON CAPLAY LIMITED Director 2013-09-24 CURRENT 1998-04-23 Liquidation
GRAHAM JOHN ROBESON LEYTON ASSETS LIMITED Director 2013-07-01 CURRENT 2012-11-08 Active - Proposal to Strike off
GRAHAM JOHN ROBESON FORDHAM SPORTS IMAGE RIGHTS LIMITED Director 2013-07-01 CURRENT 2012-05-23 Liquidation
GRAHAM JOHN ROBESON INGWORTH LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
GRAHAM JOHN ROBESON BANQUE HAVILLAND S.A. Director 2010-06-23 CURRENT 2010-05-04 Active
GRAHAM JOHN ROBESON SCARLETT CAPITAL LIMITED Director 2010-03-30 CURRENT 1997-10-23 Active - Proposal to Strike off
GRAHAM JOHN ROBESON IRMINGLAND LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
GRAHAM JOHN ROBESON ROWLAND CAPITAL LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
GRAHAM JOHN ROBESON RESOURCEWORKS LIMITED Director 2009-02-23 CURRENT 1997-12-12 Liquidation
GRAHAM JOHN ROBESON EBURY LODGE LIMITED Director 2009-02-12 CURRENT 2008-05-13 Dissolved 2016-03-15
GRAHAM JOHN ROBESON C REALISATIONS LIMITED Director 2004-06-25 CURRENT 1986-04-25 Liquidation
GRAHAM JOHN ROBESON ADESTE MANAGEMENT SERVICES LIMITED Director 2004-04-22 CURRENT 2001-07-06 Dissolved 2015-12-08
GRAHAM JOHN ROBESON CHESTERTON INTERNATIONAL LIMITED Director 2003-12-12 CURRENT 1990-03-26 Liquidation
GRAHAM JOHN ROBESON CORPUSTY LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ROWCAP NOMINEES LIMITED Director 2000-08-25 CURRENT 2000-03-15 Active
GRAHAM JOHN ROBESON INOCO LIMITED Director 2000-04-19 CURRENT 1985-04-03 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LAWGRA (NO.365) LIMITED Director 2000-03-20 CURRENT 1996-05-15 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LINLEY LIMITED Director 2000-03-20 CURRENT 1987-08-11 Active
GRAHAM JOHN ROBESON CARBROOKE LIMITED Director 1999-02-04 CURRENT 1997-06-30 Active
GRAHAM JOHN ROBESON CIVILDAILY LIMITED Director 1999-02-03 CURRENT 1999-01-22 Active
GRAHAM JOHN ROBESON POSTWICK LIMITED Director 1998-06-09 CURRENT 1998-06-09 Active - Proposal to Strike off
GRAHAM JOHN ROBESON THURNING LIMITED Director 1998-01-13 CURRENT 1997-11-12 Dissolved 2014-02-25
GRAHAM JOHN ROBESON SUFFIELD LIMITED Director 1998-01-13 CURRENT 1997-11-12 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COLEGATE MANAGEMENT LIMITED Director 1997-06-18 CURRENT 1997-04-09 Active
GRAHAM JOHN ROBESON EUROPEAN UNION PROPERTIES LIMITED Director 1996-12-13 CURRENT 1985-10-01 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COTMANFIELDS LIMITED Director 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ABERGRAVE LIMITED Director 1992-06-29 CURRENT 1987-08-11 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
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM 2 Duke Street St James's, 1st Floor London SW1Y 6BN England
2024-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/24 FROM 2 Duke Street St James's, 1st Floor London SW1Y 6BN England
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED MR AURELIEN DAVID ROWLAND
2022-11-15DIRECTOR APPOINTED MR AURELIEN DAVID ROWLAND
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBESON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBESON
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBESON
2022-11-15AP01DIRECTOR APPOINTED MR AURELIEN DAVID ROWLAND
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR ANDREW GRANT PETTER
2021-11-29TM02Termination of appointment of Yvonne Kelsey on 2021-11-26
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 5 Savile Row London W1S 3PB
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROWLAND
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2016-07-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 138597
2016-07-01AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HARLEY JAMES ROWLAND
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 138597
2015-06-30AR0129/06/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 138597
2014-07-21AR0129/06/14 ANNUAL RETURN FULL LIST
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom
2014-02-13AP03Appointment of Mrs Yvonne Kelsey as company secretary
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW YULL
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/13 FROM St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0129/06/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AP03Appointment of Andrew Yull as company secretary
2012-07-12AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-12CH01Director's details changed for Mr Harley James Rowland on 2012-05-31
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05AR0129/06/11 FULL LIST
2010-06-30AR0129/06/10 FULL LIST
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ROBESON / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAMES ROWLAND / 18/05/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 5 SAVILE ROW LONDON WIS 3PD
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SMITH
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2007-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/07
2007-07-19363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-06-01288aNEW SECRETARY APPOINTED
2007-06-01288bSECRETARY RESIGNED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: THE OLD VICARAGE EAST RUSTON NORWICH NORFOLK NR12 9HN
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-20363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-28363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-29363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-04-19288bSECRETARY RESIGNED
2004-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: C/O ROWLAND CAPITAL LIMITED 7 THE SANCTURY LONDON SW1P 3JS
2003-07-05363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-24363aRETURN MADE UP TO 09/06/02; NO CHANGE OF MEMBERS
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 7 THE SANCTUARY LONDON SW1P 3JS
2003-03-09288aNEW SECRETARY APPOINTED
2003-03-06RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-14RES03EXEMPTION FROM APPOINTING AUDITORS
2002-04-19288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-11288bSECRETARY RESIGNED
2001-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-03353LOCATION OF REGISTER OF MEMBERS
2001-08-03287REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 34 OLD QUEEN STREET ST JAMESS PARK LONDON SW1H 9HP
2001-07-09363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-12-27288bSECRETARY RESIGNED
2000-12-22288aNEW SECRETARY APPOINTED
2000-11-23287REGISTERED OFFICE CHANGED ON 23/11/00 FROM: ST CLEMENTS HOUSE, 2-16 COLEGATE, NORWICH. NR3 1BQ
2000-07-07363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-07-07SRES03EXEMPTION FROM APPOINTING AUDITORS 03/07/00
2000-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) 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 LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-04-11 Outstanding MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1982-05-27 Outstanding MERCANTILE CREDIT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 138,597
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)
Trademarks
We have not found any records of LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE). 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 (74990 - Non-trading company) as LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) 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 LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) 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 LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) 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.