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

OLD BUILDINGS NOMINEES LIMITED

C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
01067419
Private Limited Company
Active

Company Overview

About Old Buildings Nominees Ltd
OLD BUILDINGS NOMINEES LIMITED was founded on 1972-08-23 and has its registered office in London. The organisation's status is listed as "Active". Old Buildings Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLD BUILDINGS NOMINEES LIMITED
 
Legal Registered Office
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Filing Information
Company Number 01067419
Company ID Number 01067419
Date formed 1972-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD BUILDINGS NOMINEES 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 OLD BUILDINGS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ELIZABETH BARKER
Director 2012-08-01
IAN ANTHONY BURMAN
Director 2013-11-20
JOHN VINCENT GAVAN
Director 1992-05-08
RICHARD JOHN KENNETT
Director 1991-12-31
CAMERON BERESFORD SUNTER
Director 2008-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER STEWART
Director 2013-11-20 2017-07-17
DOUGLAS KNOWLES
Company Secretary 1992-05-08 2016-03-09
WILLIAM ARTHUR JOHN SLATER
Director 2008-07-16 2015-12-26
DAVID WIEBE SEFTON
Director 2008-07-16 2012-08-01
ANTHONY HARRIS
Director 1992-05-08 2005-11-16
JOHN HILTON CROWTHER
Director 1991-12-31 1998-01-27
PATRICK RICHARD NICHOLAS KELLY
Director 1992-12-18 1992-12-31
RICHARD JOHN KENNETT
Company Secretary 1991-12-31 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ELIZABETH BARKER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
CHRISTINE ELIZABETH BARKER BAGGY NOMINEES LIMITED Director 2012-08-01 CURRENT 1996-11-07 Active
CHRISTINE ELIZABETH BARKER LAYTRUST LIMITED Director 2012-08-01 CURRENT 2009-02-20 Active
CHRISTINE ELIZABETH BARKER LAYTONS MANAGEMENT LIMITED Director 2012-08-01 CURRENT 1990-05-14 Active
CHRISTINE ELIZABETH BARKER LAYTONS SECRETARIES LIMITED Director 2012-08-01 CURRENT 1990-05-14 Active
CHRISTINE ELIZABETH BARKER LAYTONS COMPUTER SERVICES LIMITED Director 2012-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
CHRISTINE ELIZABETH BARKER LAYTONS TRUSTEE COMPANY LIMITED Director 2012-08-01 CURRENT 2000-11-07 Active
CHRISTINE ELIZABETH BARKER SHARLWOOD LIMITED Director 2012-08-01 CURRENT 1973-03-21 Active
CHRISTINE ELIZABETH BARKER LAYTONS SOLICITORS LIMITED Director 2012-08-01 CURRENT 1978-11-22 Active
CHRISTINE ELIZABETH BARKER SUNLIGHT HOUSE NOMINEES LIMITED Director 1994-05-03 CURRENT 1988-03-09 Active
IAN ANTHONY BURMAN MACEMERE LIMITED Director 2017-07-20 CURRENT 1988-09-29 Active
IAN ANTHONY BURMAN LIBRALEX SERVICES LTD Director 2017-02-03 CURRENT 2017-01-11 Active
IAN ANTHONY BURMAN CITY RUGBY FOUNDATION Director 2016-09-30 CURRENT 2016-09-30 Active
IAN ANTHONY BURMAN CANDO INTERNATIONAL Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
IAN ANTHONY BURMAN BAGGY NOMINEES LIMITED Director 2013-11-20 CURRENT 1996-11-07 Active
IAN ANTHONY BURMAN LAYTONS MANAGEMENT LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN LAYTONS SECRETARIES LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN SHARLWOOD LIMITED Director 2013-11-20 CURRENT 1973-03-21 Active
IAN ANTHONY BURMAN LAYTONS SOLICITORS LIMITED Director 2013-11-20 CURRENT 1978-11-22 Active
IAN ANTHONY BURMAN LAYTONS COMPUTER SERVICES LIMITED Director 2013-05-07 CURRENT 1997-04-08 Active - Proposal to Strike off
IAN ANTHONY BURMAN RUINN LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-12-15
IAN ANTHONY BURMAN PAGTERSTRAAT ESTATES LIMITED Director 2011-09-14 CURRENT 2005-06-09 Active
IAN ANTHONY BURMAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
IAN ANTHONY BURMAN LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
IAN ANTHONY BURMAN RECYCLING OF USED PLASTICS LIMITED Director 1999-09-30 CURRENT 1989-10-24 Active
IAN ANTHONY BURMAN RUSH BROTHERS LIMITED Director 1997-04-01 CURRENT 1963-02-06 Dissolved 2017-07-11
JOHN VINCENT GAVAN THE MOUNT ST. MARY'S PRESERVATION TRUST Director 2018-01-17 CURRENT 1999-01-21 Active - Proposal to Strike off
JOHN VINCENT GAVAN BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
JOHN VINCENT GAVAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
JOHN VINCENT GAVAN BAGGY NOMINEES LIMITED Director 2008-07-16 CURRENT 1996-11-07 Active
JOHN VINCENT GAVAN LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
JOHN VINCENT GAVAN LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
JOHN VINCENT GAVAN LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
JOHN VINCENT GAVAN OPEN ARMS YOUTH PROJECT Director 1997-07-18 CURRENT 1997-03-05 Active
JOHN VINCENT GAVAN LAYTONS COMPUTER SERVICES LIMITED Director 1997-04-28 CURRENT 1997-04-08 Active - Proposal to Strike off
JOHN VINCENT GAVAN LAYTONS SOLICITORS LIMITED Director 1995-04-06 CURRENT 1978-11-22 Active
JOHN VINCENT GAVAN DIALMODE SECRETARIES LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
JOHN VINCENT GAVAN SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
JOHN VINCENT GAVAN SUNLIGHT HOUSE NOMINEES LIMITED Director 1992-02-01 CURRENT 1988-03-09 Active
RICHARD JOHN KENNETT BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
RICHARD JOHN KENNETT TOSHIBA MEDICAL SYSTEMS LIMITED Director 2011-09-07 CURRENT 2004-05-07 Active
RICHARD JOHN KENNETT WORK COMMUNICATIONS LIMITED Director 2011-09-01 CURRENT 2002-08-16 Dissolved 2016-10-18
RICHARD JOHN KENNETT VALENCY DRIVE RESIDENTS COMPANY LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
RICHARD JOHN KENNETT LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
RICHARD JOHN KENNETT LAYTONS MANAGEMENT LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT LAYTONS SECRETARIES LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT BAGGY NOMINEES LIMITED Director 1997-08-20 CURRENT 1996-11-07 Active
RICHARD JOHN KENNETT LAYTONS COMPUTER SERVICES LIMITED Director 1997-04-28 CURRENT 1997-04-08 Active - Proposal to Strike off
RICHARD JOHN KENNETT VALENCY LIMITED Director 1996-12-06 CURRENT 1994-03-21 Active
RICHARD JOHN KENNETT SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
RICHARD JOHN KENNETT AMALGAMATED PROPERTIES LIMITED Director 1991-09-30 CURRENT 1923-01-18 Active
RICHARD JOHN KENNETT LAYTONS SOLICITORS LIMITED Director 1991-08-10 CURRENT 1978-11-22 Active
CAMERON BERESFORD SUNTER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-13 CURRENT 2008-07-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2013-01-02 CURRENT 2001-02-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2013-01-02 CURRENT 2006-08-08 Active
CAMERON BERESFORD SUNTER LEENA PLAZA LIMITED Director 2012-12-21 CURRENT 2006-04-28 Active
CAMERON BERESFORD SUNTER LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
CAMERON BERESFORD SUNTER LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER SHARLWOOD LIMITED Director 2008-07-16 CURRENT 1973-03-21 Active
CAMERON BERESFORD SUNTER LAYTONS COMPUTER SERVICES LIMITED Director 2002-06-17 CURRENT 1997-04-08 Active - Proposal to Strike off
CAMERON BERESFORD SUNTER LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
CAMERON BERESFORD SUNTER JENSTEN LONDON MARKETS LIMITED Director 1998-04-01 CURRENT 1983-06-10 Active
CAMERON BERESFORD SUNTER BAGGY NOMINEES LIMITED Director 1997-07-24 CURRENT 1996-11-07 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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-05PSC05Change of details for Laytons Llp as a person with significant control on 2021-03-24
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 2 More London Riverside London SE1 2AP
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-11PSC07CESSATION OF RICHARD JOHN KENNETT AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11PSC05Change of details for Laytons Llp as a person with significant control on 2020-10-08
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-03-24AP01DIRECTOR APPOINTED MR JOHN CAMERON ABBOTT
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH BARKER
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-03PSC05Change of details for Laytons Solicitors Llp as a person with significant control on 2017-07-26
2017-08-02CH01Director's details changed for Mrs Christine Elizabeth Barker on 2017-08-02
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER STEWART
2017-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-15TM02Termination of appointment of Douglas Knowles on 2016-03-09
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR JOHN SLATER
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20AP01DIRECTOR APPOINTED MR JAMES ALEXANDER STEWART
2013-11-26AP01DIRECTOR APPOINTED MR IAN ANTHONY BURMAN
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-16AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH BARKER
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON
2012-08-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM Fifth Floor 2 More London Riverside London SE1 2AP United Kingdom
2012-01-04AR0131/12/11 FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BERESFORD SUNTER / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR JOHN SLATER / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WIEBE SEFTON / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KENNETT / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT GAVAN / 09/11/2011
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS KNOWLES / 09/11/2011
2011-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-01-04AR0131/12/10 FULL LIST
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-03-16AR0131/12/09 FULL LIST
2009-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-21288aDIRECTOR APPOINTED DAVID WIEBE SEFTON
2008-08-21288aDIRECTOR APPOINTED WILLIAM ARTHUR JOHN SLATER
2008-08-21288aDIRECTOR APPOINTED CAMERON BERESFORD SUNTER
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-01-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-02-01288bDIRECTOR RESIGNED
1998-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-01-19363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-01-14363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1994-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93
1994-02-14287REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 16 LINCOLN'S INN FIELDS LONDON WC2A 3ED
1994-01-31288DIRECTOR RESIGNED
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 OLD BUILDINGS NOMINEES 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 OLD BUILDINGS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OLD BUILDINGS NOMINEES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 OLD BUILDINGS NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of OLD BUILDINGS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD BUILDINGS NOMINEES LIMITED
Trademarks
We have not found any records of OLD BUILDINGS NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD BUILDINGS NOMINEES 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 (74990 - Non-trading company) as OLD BUILDINGS NOMINEES LIMITED 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 OLD BUILDINGS NOMINEES 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 OLD BUILDINGS NOMINEES 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 OLD BUILDINGS NOMINEES 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.