Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW HALL ESTATES LIMITED
Company Information for

NEW HALL ESTATES LIMITED

3 WATERFRONT BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX,
Company Registration Number
00874513
Private Limited Company
Active

Company Overview

About New Hall Estates Ltd
NEW HALL ESTATES LIMITED was founded on 1966-03-21 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". New Hall Estates Limited is a Private Limited Company registered in UNITED KINGDOM 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
NEW HALL ESTATES LIMITED
 
Legal Registered Office
3 WATERFRONT BUSINESS PARK
BRIERLEY HILL
WEST MIDLANDS
DY5 1LX
Other companies in WS10
 
Filing Information
Company Number 00874513
Company ID Number 00874513
Date formed 1966-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB436763863  
Last Datalog update: 2024-08-05 06:17:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW HALL ESTATES 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.
Companies with same name NEW HALL ESTATES LIMITED
The following companies were found which have the same name as NEW HALL ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW HALL ESTATES HOLDINGS LIMITED 3 WATERFRONT BUSINESS PARK BRIERLEY HILL WEST MIDLANDS DY5 1LX Active Company formed on the 2021-11-18
NEW HALL ESTATES GROUP LIMITED 3 Waterfront Business Park Brierley Hill WEST MIDLANDS DY5 1LX Active - Proposal to Strike off Company formed on the 2021-12-23

Company Officers of NEW HALL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2001-10-01
RICHARD MARK JENKINS
Director 2014-12-22
KEVIN GERALD MCGUIGAN
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM OWEN
Director 2015-03-03 2016-01-29
ALFRED DAVID OWEN
Director 1991-06-28 2015-03-03
ROBERT JAMES OWEN
Director 1995-02-06 2015-03-03
JOHN ERNEST OWEN
Director 1991-06-28 2014-12-31
BRIAN WALTER LEATHER
Company Secretary 1995-10-13 2001-10-01
BRIAN WALTER LEATHER
Director 1995-02-06 2001-10-01
THEODORE JAMES BUTLER
Company Secretary 1991-06-28 1995-10-13
WILLIAM HOLMES
Director 1991-06-28 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE EATON TECHTRON LIMITED Company Secretary 2009-09-24 CURRENT 1980-06-09 Active
ELAINE EATON SHUKERS LTD Company Secretary 2008-11-01 CURRENT 1939-03-30 Active - Proposal to Strike off
ELAINE EATON LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
ELAINE EATON MOLD ENVIRONMENT AND HYGIENE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-27 Active - Proposal to Strike off
ELAINE EATON PHOENIX CALIBRATION & SERVICES LIMITED Company Secretary 2006-09-12 CURRENT 2002-10-16 Active - Proposal to Strike off
ELAINE EATON J.E.BRASSEY & SON,LIMITED Company Secretary 2001-10-01 CURRENT 1900-06-28 Dissolved 2015-09-08
ELAINE EATON BRITISH RACING MOTORS LIMITED Company Secretary 2001-10-01 CURRENT 1948-03-22 Active
ELAINE EATON RHINOG ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1972-10-03 Active - Proposal to Strike off
ELAINE EATON RUBERY OWEN DISTRIBUTORS LIMITED Company Secretary 2001-10-01 CURRENT 1908-07-09 Active - Proposal to Strike off
ELAINE EATON RUBERY OWEN HOLDINGS LIMITED Company Secretary 2001-10-01 CURRENT 1920-04-14 Active
ELAINE EATON RUBERY OWEN GROUP ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1944-09-28 Active - Proposal to Strike off
ELAINE EATON RUBERY OWEN (DARLASTON) LIMITED Company Secretary 2001-10-01 CURRENT 1963-10-10 Active - Proposal to Strike off
ELAINE EATON ROZONE LIMITED Company Secretary 2001-10-01 CURRENT 1936-01-27 Active
ELAINE EATON BES GROUP TESTING ROTECH LIMITED Company Secretary 2001-10-01 CURRENT 1956-03-16 Active
ELAINE EATON B.R.M. LIMITED Company Secretary 2001-10-01 CURRENT 1956-10-19 Active - Proposal to Strike off
RICHARD MARK JENKINS CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active - Proposal to Strike off
RICHARD MARK JENKINS PRESTFELDE SCHOOL LIMITED Director 2016-11-28 CURRENT 2004-01-23 Active
RICHARD MARK JENKINS PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
RICHARD MARK JENKINS B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active - Proposal to Strike off
RICHARD MARK JENKINS MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
RICHARD MARK JENKINS MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2014-12-22 CURRENT 2007-06-27 Active - Proposal to Strike off
RICHARD MARK JENKINS PHOENIX CALIBRATION & SERVICES LIMITED Director 2014-12-22 CURRENT 2002-10-16 Active - Proposal to Strike off
RICHARD MARK JENKINS SHUKERS LTD Director 2014-12-22 CURRENT 1939-03-30 Active - Proposal to Strike off
RICHARD MARK JENKINS RHINOG ESTATES LIMITED Director 2014-12-22 CURRENT 1972-10-03 Active - Proposal to Strike off
RICHARD MARK JENKINS RUBERY OWEN GROUP ESTATES LIMITED Director 2014-12-22 CURRENT 1944-09-28 Active - Proposal to Strike off
RICHARD MARK JENKINS RUBERY OWEN (DARLASTON) LIMITED Director 2014-12-22 CURRENT 1963-10-10 Active - Proposal to Strike off
RICHARD MARK JENKINS ROZONE LIMITED Director 2014-12-22 CURRENT 1936-01-27 Active
RICHARD MARK JENKINS TECHTRON LIMITED Director 2014-12-22 CURRENT 1980-06-09 Active
RICHARD MARK JENKINS BES GROUP TESTING ROTECH LIMITED Director 2014-12-22 CURRENT 1956-03-16 Active
RICHARD MARK JENKINS BURROWS (G.M.) LIMITED Director 2014-12-22 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN PHOENIX INNOVATION CENTRE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN RUBERY OWEN GROUP ESTATES LIMITED Director 2017-06-20 CURRENT 1944-09-28 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN RUBERY OWEN HOLDINGS LIMITED Director 2017-05-25 CURRENT 1920-04-14 Active
KEVIN GERALD MCGUIGAN CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
KEVIN GERALD MCGUIGAN B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
KEVIN GERALD MCGUIGAN MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2016-07-15 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN SHUKERS LTD Director 2016-07-15 CURRENT 1939-03-30 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN ROZONE LIMITED Director 2016-07-15 CURRENT 1936-01-27 Active
KEVIN GERALD MCGUIGAN TECHTRON LIMITED Director 2016-07-15 CURRENT 1980-06-09 Active
KEVIN GERALD MCGUIGAN BES GROUP TESTING ROTECH LIMITED Director 2016-07-15 CURRENT 1956-03-16 Active
KEVIN GERALD MCGUIGAN BURROWS (G.M.) LIMITED Director 2016-07-15 CURRENT 1951-03-29 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
2024-07-1930/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-18CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008745130006
2023-10-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07Previous accounting period shortened from 31/03/23 TO 30/11/22
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-30Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-03-24PSC02Notification of New Hall Estates Holdings Limited as a person with significant control on 2022-03-01
2022-03-24PSC07CESSATION OF RUBERY OWEN TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17SH0101/03/22 STATEMENT OF CAPITAL GBP 2092600
2022-03-17RES13Resolutions passed:
  • Share purchase agreement 01/03/2022
2022-03-16RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-15PSC02Notification of Rubery Owen Trading Limited as a person with significant control on 2022-03-01
2022-03-15PSC07CESSATION OF RUBERY OWEN HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008745130006
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-03-08TM02Termination of appointment of Elaine Eaton on 2020-12-01
2021-03-08AP04Appointment of Higgs Secretarial Limited as company secretary on 2020-12-01
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CH01Director's details changed for Mr Kevin Gerald Mcguigan on 2019-07-19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-06-29PSC02Notification of Rubery Owen Holdings Ltd as a person with significant control on 2016-04-06
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 600
2016-07-21AR0123/06/16 ANNUAL RETURN FULL LIST
2016-07-21AP01DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM OWEN
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Po Box10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 600
2015-07-02AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2015-04-14AP01DIRECTOR APPOINTED MR CHARLES WILLIAM OWEN
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED OWEN
2015-04-02RES01ADOPT ARTICLES 02/04/15
2015-01-30AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST OWEN
2014-10-20CH01Director's details changed for Robert James Owen on 2014-10-17
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 600
2014-07-09AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0123/06/13 ANNUAL RETURN FULL LIST
2013-02-11CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE EATON on 2013-02-11
2012-06-27AR0123/06/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-10AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-07-15AR0123/06/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011
2010-07-19AR0123/06/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-03363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-14363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-19363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-25363sRETURN MADE UP TO 23/06/05; NO CHANGE OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-15363sRETURN MADE UP TO 23/06/04; NO CHANGE OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-04363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-04-14AAFULL ACCOUNTS MADE UP TO 27/09/02
2002-07-11363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 28/09/01
2001-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-07-10363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-07-04363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 01/10/99
1999-07-02363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1999-06-07AAFULL ACCOUNTS MADE UP TO 02/10/98
1998-07-06363sRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1998-06-12AAFULL ACCOUNTS MADE UP TO 26/09/97
1997-07-28363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 27/09/96
1996-07-12363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-06-03AAFULL ACCOUNTS MADE UP TO 29/09/95
1995-10-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-06363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1995-05-03AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-16288NEW DIRECTOR APPOINTED
1994-07-05363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-05-03AAFULL ACCOUNTS MADE UP TO 01/10/93
1993-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/93
1993-07-09363sRETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS
1993-06-15AAFULL ACCOUNTS MADE UP TO 02/10/92
1992-10-22288DIRECTOR RESIGNED
1992-08-10363(288)SECRETARY'S PARTICULARS CHANGED
1992-08-10363sRETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS
1992-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/92
1992-08-04AAFULL ACCOUNTS MADE UP TO 27/09/91
1991-10-01AAFULL ACCOUNTS MADE UP TO 28/09/90
1991-07-31363bRETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS
1990-07-19363RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS
1990-07-19AAFULL ACCOUNTS MADE UP TO 29/09/89
1990-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 NEW HALL ESTATES 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 NEW HALL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-01-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-12-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-03-18 Satisfied MIDLAND BANK LTD
1976-07-30 Satisfied A D OWEN
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 NEW HALL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of NEW HALL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW HALL ESTATES LIMITED
Trademarks
We have not found any records of NEW HALL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW HALL ESTATES 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 (41100 - Development of building projects) as NEW HALL ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NEW HALL ESTATES 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 NEW HALL ESTATES 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 NEW HALL ESTATES 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.