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

STONEHURST ESTATES LIMITED

DANEHILL LODGE TANYARD LANE, DANEHILL, HAYWARDS HEATH, WEST SUSSEX, RH17 7JW,
Company Registration Number
01070521
Private Limited Company
Active

Company Overview

About Stonehurst Estates Ltd
STONEHURST ESTATES LIMITED was founded on 1972-09-07 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Stonehurst Estates 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
STONEHURST ESTATES LIMITED
 
Legal Registered Office
DANEHILL LODGE TANYARD LANE
DANEHILL
HAYWARDS HEATH
WEST SUSSEX
RH17 7JW
Other companies in RH17
 
Filing Information
Company Number 01070521
Company ID Number 01070521
Date formed 1972-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927370709  
Last Datalog update: 2024-02-05 08:12:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEHURST 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 STONEHURST ESTATES LIMITED
The following companies were found which have the same name as STONEHURST ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEHURST ESTATES (SHOREHILL) LIMITED DANEHILL LODGE TANYARD LANE DANEHILL HAYWARDS HEATH WEST SUSSEX RH17 7JW Active - Proposal to Strike off Company formed on the 2018-02-16

Company Officers of STONEHURST ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE BRIGGS
Company Secretary 2004-03-26
SIMON ANTHONY BRIGGS
Director 1996-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY BRIGGS
Director 1991-12-31 2008-12-01
ELIZABETH BRIGGS
Company Secretary 1993-12-27 2004-03-26
CAROLINE JANE BRIGGS
Company Secretary 1999-02-24 2000-01-31
TOM FINEMAN
Director 1997-09-30 1997-10-25
SYAMAL KUMAR GHOSH
Company Secretary 1993-01-01 1993-12-27
GLIDEWORTH SECRETARIAL SERVICES LIMITED
Company Secretary 1991-12-31 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE BRIGGS 12 OAKHILL PROPERTIES Company Secretary 2008-04-16 CURRENT 2008-04-16 Active - Proposal to Strike off
CAROLINE JANE BRIGGS PUTNEY PARK HOUSE MANAGEMENT LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2013-10-01
CAROLINE JANE BRIGGS TEMPLE GROVE HOUSE LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active - Proposal to Strike off
CAROLINE JANE BRIGGS JOSEPH YATES LIMITED Company Secretary 2004-09-02 CURRENT 1922-08-21 Active
CAROLINE JANE BRIGGS STONEHURST GROUP LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
CAROLINE JANE BRIGGS BAYHURST SECURITIES LIMITED Company Secretary 1994-08-24 CURRENT 1984-06-18 Active - Proposal to Strike off
SIMON ANTHONY BRIGGS SGM WIMBLEDON LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2016-09-06
SIMON ANTHONY BRIGGS SGM MORLEDGE LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2016-09-06
SIMON ANTHONY BRIGGS VITTORIA APARTMENTS LTD. Director 2014-07-14 CURRENT 2014-07-14 Active
SIMON ANTHONY BRIGGS BOND CITY HOTELS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2015-08-25
SIMON ANTHONY BRIGGS 12 OAKHILL PROPERTIES Director 2008-04-16 CURRENT 2008-04-16 Active - Proposal to Strike off
SIMON ANTHONY BRIGGS PUTNEY PARK HOUSE MANAGEMENT LIMITED Director 2007-05-18 CURRENT 2007-05-18 Dissolved 2013-10-01
SIMON ANTHONY BRIGGS 33 HANS PLACE LIMITED Director 2007-04-01 CURRENT 2004-10-06 Dissolved 2016-08-02
SIMON ANTHONY BRIGGS TEMPLE GROVE HOUSE LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active - Proposal to Strike off
SIMON ANTHONY BRIGGS STONEACRE CONSTRUCTION LIMITED Director 2005-05-01 CURRENT 2005-04-15 Active - Proposal to Strike off
SIMON ANTHONY BRIGGS JOSEPH YATES LIMITED Director 2004-09-21 CURRENT 1922-08-21 Active
SIMON ANTHONY BRIGGS STONEHURST GROUP LIMITED Director 2004-03-18 CURRENT 2004-03-18 Active
SIMON ANTHONY BRIGGS BOND CITY LIMITED Director 2003-01-20 CURRENT 2001-04-26 Liquidation
SIMON ANTHONY BRIGGS 158 HURLINGHAM ROAD MANAGEMENT COMPANY LIMITED Director 1999-11-05 CURRENT 1998-04-02 Active
SIMON ANTHONY BRIGGS BAYHURST SECURITIES LIMITED Director 1992-12-31 CURRENT 1984-06-18 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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CH01Director's details changed for Mr Simon Anthony Briggs on 2021-10-13
2021-10-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE JANE BRIGGS on 2021-10-13
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010705210065
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010705210064
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 147160
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010705210062
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 147160
2016-03-02AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010705210064
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010705210063
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 147160
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010705210062
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 147160
2014-01-08AR0131/12/13 FULL LIST
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-02AR0131/12/12 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-01AR0131/12/11 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-27AR0131/12/10 FULL LIST
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 3RD FLOOR 23 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7NX
2010-08-11AR0131/12/09 FULL LIST
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2009-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2009-02-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BRIGGS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2008-03-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 23 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7NX
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 21 VILLIERS STREET LONDON WC2N 6ND
2007-03-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20288bSECRETARY RESIGNED
2004-04-20288aNEW SECRETARY APPOINTED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STONEHURST 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 STONEHURST ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-17 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEVELOPMENT AGREEMENT 2005-10-01 Outstanding LLOYDS TSB BANK PLC
CHARGE OF SECURITIES (UK) 2004-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHRGE 1993-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-19 Satisfied THE HERTIABLE AND GENERAL TRUST LIMITED
LEGAL CHARGE 1985-07-19 Satisfied THE HERITABLE AND GENERAL TRUST LIMITED
LEGAL CHARGE 1985-07-19 Satisfied THE HERITABLE AND GENERAL TRUST LIMITED
LEGAL CHARGE 1985-07-19 Satisfied THE HERITABLE AND GENERAL TRUST LIMITED
LEGAL CHARGE 1985-07-19 Satisfied THE HERITABLE AND GENERAL TRUST LIMITED
LEGAL CHARGE 1984-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-19 Satisfied NIGEL TAYLOR LIMITED
LEGAL CHARGE 1982-06-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-06-23 Satisfied JILLIAN MARY HUME- KENDALL
LEGAL CHARGE 1977-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-09-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 1974-06-13 Satisfied PROVINCIAL & NORTHERN FINANCE LIMITED
LEGAL CHARGE 1973-11-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 STONEHURST ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of STONEHURST ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEHURST ESTATES LIMITED
Trademarks
We have not found any records of STONEHURST ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEHURST 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 STONEHURST 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 STONEHURST 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 STONEHURST 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 STONEHURST 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.