Company Information for LINTOTT CLOSE MANAGEMENT LIMITED
213 FAIRVIEW ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2NA,
|
Company Registration Number
01486776
Private Limited Company
Active |
Company Name | |
---|---|
LINTOTT CLOSE MANAGEMENT LIMITED | |
Legal Registered Office | |
213 FAIRVIEW ROAD STEVENAGE HERTFORDSHIRE SG1 2NA Other companies in SG1 | |
Company Number | 01486776 | |
---|---|---|
Company ID Number | 01486776 | |
Date formed | 1980-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 03:54:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TRS SECRETARIES LIMITED |
||
ALICE ROCHESTER |
||
LAWRENCE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN JOSEPHINE TOBIN |
Director | ||
RICHARD PHILIP SMITH |
Director | ||
MANAGEMENT SECRETARIES LIMITED |
Company Secretary | ||
GERALDINE ATKINS |
Director | ||
PETER ANTHONY BOYCE |
Company Secretary | ||
PETER ANTHONY BOYCE |
Director | ||
STEPHEN EDWARD DAGUIAR |
Company Secretary | ||
STEPHEN EDWARD DAGUIAR |
Director | ||
LILY IRENE AMY FLACK |
Director | ||
TIMOTHY PEACOCK |
Director | ||
TIMOTHY PEACOCK |
Company Secretary | ||
JOHN BARRY HANCOX |
Director | ||
JOAN FLETCHER |
Director | ||
PETER ANTHONY BOYCE |
Director | ||
PETER ANTHONY BOYCE |
Company Secretary | ||
DAVID ALAN WHITE |
Director | ||
FELICITY DIANE THOMAS |
Company Secretary | ||
FELICITY DIANE THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRS CONTRACTING LTD | Company Secretary | 2018-05-01 | CURRENT | 2017-10-02 | Active | |
KEEFER LTD | Company Secretary | 2018-04-01 | CURRENT | 2007-03-14 | Active | |
TYTAL LIFTS LTD | Company Secretary | 2018-01-01 | CURRENT | 2017-03-31 | Active | |
AIM FAB SHEET METAL LIMITED | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
BANCROFT CREATIVE SERVICES LIMITED | Company Secretary | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
JLH ACCOUNTING SOLUTIONS LIMITED | Company Secretary | 2017-08-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
SCH AIRCRAFT CONSULTANCY LTD | Company Secretary | 2017-08-24 | CURRENT | 2016-12-09 | Active - Proposal to Strike off | |
RCS ASSET MANAGEMENT LTD | Company Secretary | 2017-06-01 | CURRENT | 2017-05-22 | Active - Proposal to Strike off | |
HAVEN TAX SERVICE LIMITED | Company Secretary | 2017-04-05 | CURRENT | 1993-11-18 | Active | |
SLEE PROPERTY GROUP LIMITED | Company Secretary | 2017-02-17 | CURRENT | 2017-02-17 | Active | |
REGAL STERLING BLINDS LTD | Company Secretary | 2017-01-01 | CURRENT | 2013-11-13 | Active | |
CROFT MARITIME LIMITED | Company Secretary | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
STS TRAINING AND CONSULTANCY LIMITED | Company Secretary | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
GREYSTONES MARINE LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
AUTHENTIC EDUCATION CONSULTANCY SERVICES LIMITED | Company Secretary | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
VERSATILE MEDIA LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
BRAITHWELL GEOLOGICAL LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Active - Proposal to Strike off | |
THOROGOOD MEDIA SERVICES LIMITED | Company Secretary | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
DURHAM AEROSPORTS LIMITED | Company Secretary | 2015-02-24 | CURRENT | 2015-02-24 | Liquidation | |
AB MARITIME CONSULTANCY LIMITED | Company Secretary | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
GREYSTONES MARINE LIMITED | Company Secretary | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2016-05-17 | |
KEVANN MANAGEMENT LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2013-12-19 | Active | |
PROTECTTOUR LIMITED | Company Secretary | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2016-08-23 | |
BAILEY & BO LIMITED | Company Secretary | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
SALAMANDER IT CONSULTING LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
CEDAR INTERIORS LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2008-05-14 | Liquidation | |
CADRE-3D LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
P & H MANAGEMENT LTD | Company Secretary | 2013-09-01 | CURRENT | 2013-07-04 | Active | |
PURDY OFFSHORE CONSULTING LIMITED | Company Secretary | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2016-07-26 | |
NANUK MEDIA LIMITED | Company Secretary | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
RANDL CONSULTANTS HERTS LIMITED | Company Secretary | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2015-12-29 | |
ANLABY MARINE LIMITED | Company Secretary | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
ANN BRIDAL LIMITED | Company Secretary | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
HOWARD MANAGEMENT SOLUTIONS LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2012-05-24 | Active | |
SCAUK LTD | Company Secretary | 2012-03-14 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
EXECUTIVE OFFICE SOLUTIONS LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
CHARNIA CONSULTANTS LIMITED | Company Secretary | 2011-08-10 | CURRENT | 2011-08-10 | Active | |
PHCS SOLUTIONS LIMITED | Company Secretary | 2011-02-25 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
JLE BUSINESS CONSULTING LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
T WISE CONSULTING LIMITED | Company Secretary | 2010-05-11 | CURRENT | 2010-05-11 | Active | |
ALEXANDER MARKWICK LIMITED | Company Secretary | 2010-03-03 | CURRENT | 2010-02-23 | Dissolved 2014-02-04 | |
FACILITIES STAFF DIRECT LIMITED | Company Secretary | 2010-03-03 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
RNAV EUROPE LIMITED | Company Secretary | 2010-01-26 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
PCM CONSULTANCY LIMITED | Company Secretary | 2009-10-22 | CURRENT | 2009-10-22 | Active | |
DRIVEN BY YOU LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2004-10-05 | Active | |
HAMMOND-BARR ACCOUNTANTS LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
TAYLORBAYFORD PROPERTIES LIMITED | Company Secretary | 2008-09-08 | CURRENT | 2008-09-08 | Active - Proposal to Strike off | |
ISY VENTURES LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2008-08-18 | Dissolved 2015-07-14 | |
GX MARINE SERVICES LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Liquidation | |
TEK-SEIS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
NMF MARINE ENGINEERING LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
CAIRNBAAN MARINE SERVICES LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
EPPING SECURITY CONSULTANTS LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-13 | Active | |
BASALT IT CONSULTING LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Active | |
HEMS MANAGEMENT LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
CTK MEDICAL ASSOCIATES LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2007-08-20 | Active | |
RIVERSIDE FISH & SHIP LIMITED | Company Secretary | 2007-06-05 | CURRENT | 2002-07-26 | Active | |
HEADLINE SECURITY MANAGEMENT LIMITED | Company Secretary | 2007-03-27 | CURRENT | 1999-05-04 | Active | |
AIX-OCEAN LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2003-02-28 | Dissolved 2015-04-07 | |
MMM CONSULTANCY LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
EDWARDS DESIGN & TESTING LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2002-01-23 | Active | |
MANORWOOD SYSTEMS LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2002-01-23 | Active - Proposal to Strike off | |
HERTS PAYROLL BUREAU LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2002-08-29 | Liquidation | |
MARITIME & OFFSHORE CONSULTANTS LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2003-06-03 | Active | |
INNQUIZITOR LIMITED | Company Secretary | 2007-02-24 | CURRENT | 2004-12-23 | Dissolved 2014-11-04 | |
FITZGERALD & CO (UK) LIMITED | Company Secretary | 2007-02-24 | CURRENT | 2002-08-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR GARY STEPHEN MOORE MOORE | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/18 FROM 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ | |
AP03 | Appointment of Mrs Lucy Victoria Jackson as company secretary on 2018-10-01 | |
TM02 | Termination of appointment of Trs Secretaries Limited on 2018-10-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN JOSEPHINE TOBIN | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS ALICE ROCHESTER | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN JOSEPHINE TOBIN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE SMITH / 31/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRS SECRETARIES LIMITED / 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SMITH | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED TRS SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM C/O MCS NETHERFIELD LANE STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HE | |
288b | APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM CINTEL HOUSE WATTON ROAD WARE HERTFORDSHIRE SG12 0AE | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 10 LINTOTT CLOSE SISH LANE STEVENAGE HERTFORDSHIRE SG1 3LZ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 8 LINTOTT CLOSE STEVENAGE HERTFORDSHIRE SG1 3LZ | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 2 LINTOTT CLOSE STEVENAGE HERTFORDSHIRE SG1 3LZ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-05-01 | £ 313 |
---|
Creditors and other liabilities
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 LINTOTT CLOSE MANAGEMENT LIMITED
Called Up Share Capital | 2012-05-01 | £ 300 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 11,273 |
Current Assets | 2012-05-01 | £ 11,273 |
Shareholder Funds | 2012-05-01 | £ 10,960 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LINTOTT CLOSE MANAGEMENT LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
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. |