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

GREYCOAT CONSTRUCTION LIMITED

LONDON., WC2E,
Company Registration Number
01355688
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Greycoat Construction Ltd
GREYCOAT CONSTRUCTION LIMITED was founded on 1978-03-03 and had its registered office in London.. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
GREYCOAT CONSTRUCTION LIMITED
 
Legal Registered Office
LONDON.
 
Filing Information
Company Number 01355688
Date formed 1978-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-01-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-02-12 14:13:25
Primary Source:Companies House
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 GREYCOAT CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
NORMAN CLIFFORD BROWN
Company Secretary 1992-10-10
MARTIN ARNOLD POOLE
Director 1993-02-24
CHRISTOPHER NORMAN STRICKLAND
Director 1992-10-10
PETER ANTHONY THORNTON
Director 1992-10-10
JULIAN EDWARD FRANK VICKERY
Director 1992-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES PETER GUIGNARD
Director 1992-10-10 1994-10-14
BARRY JOHN COCKERELL
Director 1992-10-10 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN CLIFFORD BROWN GREYCOAT UNITHOLDER LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-05-25
NORMAN CLIFFORD BROWN GREYCOAT CROWN PLACE 2006 Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-05-25
NORMAN CLIFFORD BROWN GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
NORMAN CLIFFORD BROWN GREYCOAT FOUNDER PARTNER GP LIMITED Company Secretary 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN CITY OFFICES LONDON LIMITED Company Secretary 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
NORMAN CLIFFORD BROWN CITY OFFICES 2009 LIMITED Company Secretary 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
NORMAN CLIFFORD BROWN GREYCOAT MOOR HOUSE LP LIMITED Company Secretary 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN GREYCOAT TOWER LIMITED Company Secretary 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN GREYCOAT LONDON INVESTMENTS LIMITED Company Secretary 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
NORMAN CLIFFORD BROWN GREYCOAT LONDON SOUTHBANK LIMITED Company Secretary 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
MARTIN ARNOLD POOLE TYBURN TRING NOMINEE 1 LIMITED Director 2014-06-12 CURRENT 2007-08-21 Dissolved 2016-01-26
MARTIN ARNOLD POOLE TYBURN TRING NOMINEE 2 LIMITED Director 2014-06-12 CURRENT 2007-08-21 Dissolved 2016-01-26
MARTIN ARNOLD POOLE CROWN PLACE FINANCIAL LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2017-07-04
MARTIN ARNOLD POOLE GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2017-06-27
MARTIN ARNOLD POOLE GREYCOAT UNITHOLDER LIMITED Director 2006-11-13 CURRENT 2006-10-20 Dissolved 2016-05-25
MARTIN ARNOLD POOLE GREYCOAT CROWN PLACE 2006 Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-05-25
MARTIN ARNOLD POOLE GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
MARTIN ARNOLD POOLE GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
MARTIN ARNOLD POOLE GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
MARTIN ARNOLD POOLE CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
MARTIN ARNOLD POOLE GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
MARTIN ARNOLD POOLE VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
MARTIN ARNOLD POOLE CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
MARTIN ARNOLD POOLE CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
MARTIN ARNOLD POOLE VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
MARTIN ARNOLD POOLE GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
MARTIN ARNOLD POOLE MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1993-02-24 CURRENT 1981-09-21 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND LIGHTSTONE NEW LIMITED Director 2017-12-19 CURRENT 2017-12-18 Active
CHRISTOPHER NORMAN STRICKLAND CDS ESTATES LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
CHRISTOPHER NORMAN STRICKLAND BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
CHRISTOPHER NORMAN STRICKLAND CITY OFFICES REAL ESTATE LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
CHRISTOPHER NORMAN STRICKLAND JCA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER NORMAN STRICKLAND CORE LONDON MANAGEMENT LTD Director 2011-10-20 CURRENT 2011-10-20 Active
CHRISTOPHER NORMAN STRICKLAND GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
CHRISTOPHER NORMAN STRICKLAND GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
CHRISTOPHER NORMAN STRICKLAND CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1981-09-21 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT INVESTOR 3 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2017-06-27
PETER ANTHONY THORNTON GREYCOAT UNITHOLDER LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-05-25
PETER ANTHONY THORNTON GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
PETER ANTHONY THORNTON GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
PETER ANTHONY THORNTON GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED Director 2006-04-03 CURRENT 2006-03-31 Dissolved 2017-08-10
PETER ANTHONY THORNTON GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
PETER ANTHONY THORNTON GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
PETER ANTHONY THORNTON CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
PETER ANTHONY THORNTON CITY OFFICES 2009 LIMITED Director 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
PETER ANTHONY THORNTON GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
PETER ANTHONY THORNTON VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
PETER ANTHONY THORNTON CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
PETER ANTHONY THORNTON CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
PETER ANTHONY THORNTON VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
PETER ANTHONY THORNTON GREYCOAT LONDON INVESTMENTS LIMITED Director 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
PETER ANTHONY THORNTON GREYCOAT LONDON SOUTHBANK LIMITED Director 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
PETER ANTHONY THORNTON COMMONDALE LIMITED Director 1991-12-31 CURRENT 1986-05-29 Dissolved 2013-09-24
PETER ANTHONY THORNTON MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1991-10-10 CURRENT 1981-09-21 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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-15DS01APPLICATION FOR STRIKING-OFF
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0119/08/15 FULL LIST
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ARNOLD POOLE / 24/08/2015
2014-10-24AA30/06/14 TOTAL EXEMPTION FULL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0119/08/14 FULL LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN STRICKLAND / 02/05/2014
2013-08-28AA30/06/13 TOTAL EXEMPTION FULL
2013-08-19AR0119/08/13 FULL LIST
2012-12-06AA30/06/12 TOTAL EXEMPTION FULL
2012-08-21AR0120/08/12 FULL LIST
2011-10-11AA30/06/11 TOTAL EXEMPTION FULL
2011-08-22AR0120/08/11 FULL LIST
2011-03-07AA30/06/10 TOTAL EXEMPTION FULL
2010-08-23AR0120/08/10 FULL LIST
2009-10-15AA30/06/09 TOTAL EXEMPTION FULL
2009-09-03363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-08-31363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-09-20363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-07-07AAFULL ACCOUNTS MADE UP TO 21/11/04
2006-06-29225ACC. REF. DATE SHORTENED FROM 21/11/05 TO 30/06/05
2005-09-06363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-03-11AAFULL ACCOUNTS MADE UP TO 21/11/03
2004-09-21363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-18225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 21/11/03
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-27363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-07363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-11-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-03225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
2000-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
1999-11-22363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-19363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-05-20395PARTICULARS OF MORTGAGE/CHARGE
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-02363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-08-15395PARTICULARS OF MORTGAGE/CHARGE
1996-12-23395PARTICULARS OF MORTGAGE/CHARGE
1996-10-17395PARTICULARS OF MORTGAGE/CHARGE
1996-10-11363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-09-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-30395PARTICULARS OF MORTGAGE/CHARGE
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-17363sRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-31363sRETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS
1994-10-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-10-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to GREYCOAT CONSTRUCTION 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 GREYCOAT CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-07-23 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE 2001-09-27 Outstanding BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT,LONDON BRANCH, AS AGENTAND TRUSTEE FOR THE FINANCE PARTIES
DEED OF ASSIGNMENT 2001-09-06 Outstanding THE MOOR HOUSE LIMITED PARTNERSHIP (ACTING BY ITS GENERAL PARTNER MOORHOUSE GENERAL PARTNER LIMITED)
CHARGE 1998-05-01 Satisfied FRANKFURTER HYPOTHEKENBANK CENTRALBODEN AG
DEED OF CHARGE 1997-08-13 Satisfied BAYERISCHE HYPOTHEKEN- UND WECHSEL-BANK AG (LONDON BRANCH)
CHARGE 1996-12-11 Satisfied HSBC INVESTMENT BANK PLC
CHARGE OVER CONSTRUCTION DOCUMENTS 1996-10-16 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
DEBENTURE 1996-07-26 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-11-21

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 GREYCOAT CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of GREYCOAT CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREYCOAT CONSTRUCTION LIMITED
Trademarks
We have not found any records of GREYCOAT CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREYCOAT CONSTRUCTION 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 (41201 - Construction of commercial buildings) as GREYCOAT CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GREYCOAT CONSTRUCTION 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 GREYCOAT CONSTRUCTION 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 GREYCOAT CONSTRUCTION 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.
    Other companies at postcode WC2E