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

CENTURY HOMES LIMITED

THE WEST WING THE NEWHALL, NEWHALL WAY, BRADFORD, BD5 8FF,
Company Registration Number
02175979
Private Limited Company
Active

Company Overview

About Century Homes Ltd
CENTURY HOMES LIMITED was founded on 1987-10-09 and has its registered office in Bradford. The organisation's status is listed as "Active". Century Homes Limited is a Private Limited Company registered in ENGLAND 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
CENTURY HOMES LIMITED
 
Legal Registered Office
THE WEST WING THE NEWHALL
NEWHALL WAY
BRADFORD
BD5 8FF
Other companies in BD6
 
Telephone0283-751-1211
 
Previous Names
BRIGHOUSE ESTATE CO (BUILDERS) LIMITED27/04/2007
Filing Information
Company Number 02175979
Company ID Number 02175979
Date formed 1987-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2015
Return next due 23/06/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB500289477  
Last Datalog update: 2023-11-06 14:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTURY HOMES 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 CENTURY HOMES LIMITED
The following companies were found which have the same name as CENTURY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTURY HOMES LLC 299 BROADWAY - STE. 1520 New York NEW YORK NY 10007 Active Company formed on the 2006-05-23
CENTURY HOMES REALTY GROUP LLC 535 BROADHOLLOW RD SUITE B52 MELVILLE NY 11747 Active Company formed on the 2009-07-28
CENTURY HOMESTEAD OF WOODGATE NY INC 1500 BEAR CREEK ROAD Oneida WOODGATE NY 13494 Active Company formed on the 2013-09-24
CENTURY HOMES COMPANY 1672 NE 54TH AVE DES MOINES IA 50313 Active Company formed on the 1974-04-08
CENTURY HOMES/PINESCAPE - HOUSTON L.P. 1601 FIFTH AVE STE 1900 SEATTLE WA 98101 Dissolved Company formed on the 1994-05-26
CENTURY HOMES SECURED GROWTH INVESTORS, L.P. 3241 156TH AVE SE BELLEVUE WA 98007 Dissolved Company formed on the 1994-10-27
CENTURY HOMES, LLC 14525 N NEWPORT HWY MEAD WA 99021 Dissolved Company formed on the 1998-05-14
CENTURY HOMES BUILDERS INC. 3815 - 51 STREET NW EDMONTON ALBERTA T6L 2J3 Active Company formed on the 2007-11-06
CENTURY HOMES LLC I 4409 MILFORD AVE - PARMA OH 44134 Active Company formed on the 2007-03-05
CENTURY HOMES RENOVATION SPECIALIST LLC. 4409 MILFORD AVE - PARMA OH 44134 Active Company formed on the 2007-02-15
CENTURY HOMES REAL ESTATE INVESTMENTS L.L.C. 4409 MILFORD AVE. - PARMA OH 44134 Active Company formed on the 2006-11-27
CENTURY HOMES LIMITED 2901 SO. HIGHLAND DRIVE LAS VEGAS NV 89109 Dissolved Company formed on the 1994-05-24
CENTURY HOMES P LTD 6GF PARSN AKASH VILANGUDIMADURAI 625 018 MADURAI 625 018 Tamil Nadu STRIKE OFF Company formed on the 1996-02-29
CENTURY HOMES PTY. LTD. NSW 2206 Active Company formed on the 1987-07-03
CENTURY HOMES LTD. 204 430 6 AVE SE MEDICINE HAT ALBERTA T1A 7E8 Active Company formed on the 2007-01-01
CENTURY HOMES OF BARRIE LIMITED Ontario Dissolved
Century Homes Development Group, Inc. 5114 E Clinton Wy Ste 111 Fresno CA 93727 Dissolved Company formed on the 2005-02-03
CENTURY HOMES OF ILLINOIS INC Delaware Unknown
CENTURY HOMES CORP Delaware Unknown
CENTURY HOMES LLC Delaware Unknown

Company Officers of CENTURY HOMES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ERNEST MARSHALL
Company Secretary 2012-05-01
FRANK EDWARD MARSHALL
Director 2009-05-25
JAMES ERNEST MARSHALL
Director 2009-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST SOLOMON MARSHALL
Director 1991-06-04 2013-11-21
WILLIAM ROSS MARSHALL
Company Secretary 2011-10-04 2012-05-01
FRANK WILLIAM MARSHALL
Director 1991-06-04 2012-05-01
GEORGE HENRY ROSS MARSHALL
Director 2009-05-25 2012-05-01
WILLIAM ROSS MARSHALL
Director 2008-02-18 2012-05-01
MARK ANDREW O'BRIEN
Company Secretary 1991-06-04 2011-09-08
MARK ANDREW O'BRIEN
Director 1991-06-04 2011-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK EDWARD MARSHALL BRUNSWICK PROPERTIES (HALIFAX) LIMITED Director 2013-07-19 CURRENT 1970-05-20 Active
FRANK EDWARD MARSHALL SCHOSWEEN 12 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
FRANK EDWARD MARSHALL J & E MARSHALL FINANCE LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
FRANK EDWARD MARSHALL FRANK MARSHALL ESTATES LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
FRANK EDWARD MARSHALL SCHOSWEEN 6 LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
FRANK EDWARD MARSHALL HOLLIN HALL HOLDINGS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
FRANK EDWARD MARSHALL BAXBURNE INVESTMENTS LIMITED Director 2010-01-23 CURRENT 1970-05-11 Active
FRANK EDWARD MARSHALL YORKSHIRE STONE CO. (BRADFORD) LIMITED Director 2010-01-06 CURRENT 1955-03-29 Active
FRANK EDWARD MARSHALL YORKSHIRE STONE QUARRIES (BRADFORD) LIMITED Director 2010-01-06 CURRENT 1982-12-24 Liquidation
FRANK EDWARD MARSHALL MARK O'BRIEN BUILDINGS LIMITED Director 2010-01-06 CURRENT 1983-05-13 Active
FRANK EDWARD MARSHALL FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED Director 2009-12-19 CURRENT 1996-12-20 Active
FRANK EDWARD MARSHALL UPPER CROFT MILLS LTD. Director 2009-11-19 CURRENT 2001-11-20 Dissolved 2013-12-17
FRANK EDWARD MARSHALL WELLINGTON STREET UNITS LIMITED Director 2009-10-18 CURRENT 1994-10-19 Dissolved 2013-12-17
FRANK EDWARD MARSHALL MARSHALL BROTHERS (INSURANCE) LIMITED Director 2009-07-31 CURRENT 1957-12-09 Dissolved 2013-12-17
FRANK EDWARD MARSHALL FAGLEY QUARRIES LIMITED Director 2009-06-19 CURRENT 1956-11-09 Active
FRANK EDWARD MARSHALL KENSINGTON BUILDINGS LIMITED Director 2009-06-19 CURRENT 1958-09-01 Dissolved 2013-12-17
FRANK EDWARD MARSHALL BERRY & MARSHALL (BOLTON WOOD) LIMITED Director 2009-06-17 CURRENT 1956-09-21 Active
FRANK EDWARD MARSHALL RASTRICK STORAGE LIMITED Director 2009-06-17 CURRENT 1940-11-08 Active
FRANK EDWARD MARSHALL IRON STREET INVESTMENTS LIMITED Director 2009-06-17 CURRENT 1931-12-09 Active - Proposal to Strike off
FRANK EDWARD MARSHALL IRON STREET PROPERTIES LIMITED Director 2009-06-17 CURRENT 1956-12-17 Active - Proposal to Strike off
FRANK EDWARD MARSHALL HARD YORK LIMITED Director 2008-12-15 CURRENT 1937-05-21 Active
FRANK EDWARD MARSHALL PEELCRAFT (BRIGHOUSE) LIMITED Director 2006-04-01 CURRENT 1951-04-04 Dissolved 2014-08-26
FRANK EDWARD MARSHALL HARD YORK QUARRIES YORKSHIRE LIMITED Director 2003-07-01 CURRENT 1960-10-27 Active - Proposal to Strike off
JAMES ERNEST MARSHALL OAK H INVESTMENTS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
JAMES ERNEST MARSHALL PERCY PICKARD CONTRACTORS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JAMES ERNEST MARSHALL BRUNSWICK PROPERTIES (HALIFAX) LIMITED Director 2013-07-19 CURRENT 1970-05-20 Active
JAMES ERNEST MARSHALL SCHOSWEEN 12 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
JAMES ERNEST MARSHALL J & E MARSHALL FINANCE LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
JAMES ERNEST MARSHALL SCHOSWEEN 10 LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2013-09-05
JAMES ERNEST MARSHALL FRANK MARSHALL ESTATES LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JAMES ERNEST MARSHALL FRANK MARSHALL & SONS LIMITED Director 2010-04-29 CURRENT 1958-09-01 Dissolved 2014-11-05
JAMES ERNEST MARSHALL MARSHALL BROTHERS (INSURANCE) LIMITED Director 2009-07-31 CURRENT 1957-12-09 Dissolved 2013-12-17
JAMES ERNEST MARSHALL FAGLEY QUARRIES LIMITED Director 2009-06-19 CURRENT 1956-11-09 Active
JAMES ERNEST MARSHALL KENSINGTON BUILDINGS LIMITED Director 2009-06-19 CURRENT 1958-09-01 Dissolved 2013-12-17
JAMES ERNEST MARSHALL PERCY PICKARD (MERCHANTS) LIMITED Director 2009-06-19 CURRENT 1959-04-29 Active
JAMES ERNEST MARSHALL BERRY & MARSHALL (BOLTON WOOD) LIMITED Director 2009-06-17 CURRENT 1956-09-21 Active
JAMES ERNEST MARSHALL RASTRICK STORAGE LIMITED Director 2009-06-17 CURRENT 1940-11-08 Active
JAMES ERNEST MARSHALL IRON STREET INVESTMENTS LIMITED Director 2009-06-17 CURRENT 1931-12-09 Active - Proposal to Strike off
JAMES ERNEST MARSHALL IRON STREET PROPERTIES LIMITED Director 2009-06-17 CURRENT 1956-12-17 Active - Proposal to Strike off
JAMES ERNEST MARSHALL HARD YORK QUARRIES YORKSHIRE LIMITED Director 2008-10-20 CURRENT 1960-10-27 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
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-03-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM Unit 2B Link 606 Office Park Staithgate Lane Bradford West Yorkshire BD6 1YA
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 3935738
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 3935738
2015-07-09AR0126/05/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 3935738
2014-06-03AR0126/05/14 ANNUAL RETURN FULL LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST MARSHALL
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST MARSHALL
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Fagley Quarry Offices Fagley Lane Eccleshill Bradford West Yorkshire BD2 3NT
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0126/05/13 ANNUAL RETURN FULL LIST
2013-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-02AA01Previous accounting period shortened from 31/08/12 TO 31/03/12
2012-07-09AR0126/05/12 ANNUAL RETURN FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MARSHALL / 19/08/2011
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST MARSHALL / 25/05/2011
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-15RES01ADOPT ARTICLES 15/05/12
2012-05-15SH0130/04/12 STATEMENT OF CAPITAL GBP 3935738.00
2012-05-03AP03SECRETARY APPOINTED MR JAMES ERNEST MARSHALL
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARSHALL
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MARSHALL
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARSHALL
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSHALL
2012-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-25AP03SECRETARY APPOINTED MR WILLIAM ROSS MARSHALL
2011-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-13SH0613/10/11 STATEMENT OF CAPITAL GBP 80
2011-10-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY MARK O'BRIEN
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'BRIEN
2011-06-20AR0126/05/11 FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MARSHALL / 25/05/2011
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-07-13AR0126/05/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW O'BRIEN / 25/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS MARSHALL / 25/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST MARSHALL / 25/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY ROSS MARSHALL / 25/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILLIAM MARSHALL / 25/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MARSHALL / 25/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST SOLOMON MARSHALL / 25/05/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW O'BRIEN / 25/05/2010
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-24363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-24288aDIRECTOR APPOINTED MR JAMES ERNEST MARSHALL
2009-06-24288aDIRECTOR APPOINTED MR GEORGE HENRY ROSS MARSHALL
2009-06-24288aDIRECTOR APPOINTED MR FRANK EDWARD MARSHALL
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-06-20363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK MARSHALL / 01/11/2007
2008-06-04288aDIRECTOR APPOINTED MR WILLIAM ROSS MARSHALL
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-05-30363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-27CERTNMCOMPANY NAME CHANGED BRIGHOUSE ESTATE CO (BUILDERS) L IMITED CERTIFICATE ISSUED ON 27/04/07
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-06-30363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-06-10363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-28363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CENTURY HOMES 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 CENTURY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-08-12 Satisfied HSBC BANK PLC
LEGAL CHARGE 1993-03-10 Satisfied FRANK MARSHALL & SONS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-08-31
Annual Accounts
2020-03-31
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 CENTURY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CENTURY HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CENTURY HOMES LIMITED owns 1 domain names.

century.ie  

Trademarks
We have not found any records of CENTURY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTURY HOMES 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 (41202 - Construction of domestic buildings) as CENTURY HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CENTURY HOMES 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 CENTURY HOMES 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 CENTURY HOMES 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.