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

CALBRI COURT LIMITED

40 HOWARD ROAD, CLARENDON PARK, LEICESTER, LEICESTERSHIRE, LE2 1XG,
Company Registration Number
02256902
Private Limited Company
Active

Company Overview

About Calbri Court Ltd
CALBRI COURT LIMITED was founded on 1988-05-12 and has its registered office in Leicester. The organisation's status is listed as "Active". Calbri Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CALBRI COURT LIMITED
 
Legal Registered Office
40 HOWARD ROAD
CLARENDON PARK
LEICESTER
LEICESTERSHIRE
LE2 1XG
Other companies in B3
 
Filing Information
Company Number 02256902
Company ID Number 02256902
Date formed 1988-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:09:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALBRI COURT 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 CALBRI COURT LIMITED

Current Directors
Officer Role Date Appointed
BUTLIN PROPERTY SERVICES
Company Secretary 2017-09-15
VISHAL RANIGA
Director 2017-05-17
NISHA TANNA
Director 2008-09-10
SEBASTION TAYLOR
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA LANGLAIS
Director 2006-04-20 2017-11-24
PETER WILLIAM BUTLIN
Company Secretary 2014-11-01 2017-09-15
PETER WILLIAM BUTLIN
Company Secretary 2014-12-10 2015-02-01
CPBIGWOOD MANAGEMENT LLP
Company Secretary 2013-07-19 2014-12-10
CPBIGWOOD MANAGEMENT LLP
Director 2013-07-19 2014-06-30
HELEN NICHOLA CURTIS
Director 2009-06-05 2013-06-24
MARJORIE ALICE BRYLKA
Director 2001-04-28 2013-01-01
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2010-01-20 2011-08-05
COUNTRYWIDE PROPERTY MANGEMENT
Company Secretary 2005-03-16 2010-01-20
MICHAEL PAUL LYDEN
Director 2006-04-20 2008-09-10
NEIL DAVID HEAD
Director 2003-04-25 2008-07-23
NICK KIND
Director 2004-05-18 2008-07-23
MICHAEL RAJFUR
Company Secretary 2001-07-02 2005-03-16
SHEILA SMITH
Director 1992-08-01 2004-12-31
BARRIE SMALLMAN
Director 1994-06-14 2002-09-23
ROGER GREENWOOD
Director 1999-09-04 2002-09-19
GILLIAM ELIZABETH GRIFFITHS
Company Secretary 1995-08-01 2001-07-02
JOAN ALLEN MILLER
Director 1992-08-01 2001-03-13
RICHARD ANDERSON
Director 1997-03-25 1999-08-23
MICHAEL GOULD COLAM
Company Secretary 1995-04-04 1995-08-01
MARGARET POTE
Director 1991-11-24 1995-04-09
DEREK JOHN HOLLOWAY
Company Secretary 1992-05-19 1995-04-04
DORIS LEVINSON
Director 1991-11-24 1994-06-08
CAROLINE PRINCEP BURDETT
Company Secretary 1991-11-24 1992-05-19
CAROLINE PRINCEP BURDETT
Director 1991-11-24 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUTLIN PROPERTY SERVICES BEAUCHAMP WALK MANAGEMENT LIMITED Company Secretary 2017-09-20 CURRENT 2013-12-20 Active
BUTLIN PROPERTY SERVICES FIVE LAMPS HOUSE LIMITED Company Secretary 2017-09-18 CURRENT 2000-01-31 Active
BUTLIN PROPERTY SERVICES LAMBKIN CLOSE (QUORN) MANAGEMENT COMPANY LTD Company Secretary 2017-09-18 CURRENT 2010-10-19 Active
BUTLIN PROPERTY SERVICES WESTSIDE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2003-12-19 Active
BUTLIN PROPERTY SERVICES PRINCESS ROAD MANAGEMENT LIMITED Company Secretary 2017-09-18 CURRENT 2006-03-13 Active
BUTLIN PROPERTY SERVICES RIVERDALE (SYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2007-03-14 Active
BUTLIN PROPERTY SERVICES SALISBURY HOUSE MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 2008-01-24 Active
BUTLIN PROPERTY SERVICES LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED Company Secretary 2017-09-18 CURRENT 2003-06-08 Active
BUTLIN PROPERTY SERVICES EPWORTH COURT MANAGEMENT COMPANY LTD Company Secretary 2017-09-18 CURRENT 2006-12-06 Active
BUTLIN PROPERTY SERVICES SYCAMORES MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 1974-03-12 Active
BUTLIN PROPERTY SERVICES PENNEY LANE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-09-18 CURRENT 1983-06-01 Active
BUTLIN PROPERTY SERVICES STONESBY COURT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 1985-04-25 Active
BUTLIN PROPERTY SERVICES EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2000-02-08 Active
BUTLIN PROPERTY SERVICES WESTPOINT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2002-09-18 Active
BUTLIN PROPERTY SERVICES CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED Company Secretary 2017-09-15 CURRENT 2003-01-07 Active
BUTLIN PROPERTY SERVICES ALBERT COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1982-06-25 Active
BUTLIN PROPERTY SERVICES ELMFIELD GARDENS LIMITED Company Secretary 2017-09-15 CURRENT 1974-07-31 Active
BUTLIN PROPERTY SERVICES EDWARD COURT (2003 MANAGEMENT) LIMITED Company Secretary 2017-09-15 CURRENT 2002-12-10 Active
BUTLIN PROPERTY SERVICES CUMBERHILLS FARM (DUFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-11-15 Active
BUTLIN PROPERTY SERVICES CHENEY HIGH STREET RTM COMPANY LTD Company Secretary 2017-09-15 CURRENT 2010-05-06 Active
BUTLIN PROPERTY SERVICES MEVELL HOUSE MANAGEMENT LIMITED Company Secretary 2017-09-15 CURRENT 1993-06-17 Active
BUTLIN PROPERTY SERVICES THE BROOKLANDS (LITTLE BOWDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2005-08-05 Active
BUTLIN PROPERTY SERVICES THE COTTON MILL (LEICESTER) RTM COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-10-20 Active
BUTLIN PROPERTY SERVICES ALEXANDRA HOUSE (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1986-11-28 Active
BUTLIN PROPERTY SERVICES ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED Company Secretary 2017-09-15 CURRENT 1981-12-17 Active
BUTLIN PROPERTY SERVICES AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1982-06-25 Active
BUTLIN PROPERTY SERVICES CARISBROOKE COURT LIMITED Company Secretary 2017-09-15 CURRENT 1985-08-28 Active
BUTLIN PROPERTY SERVICES CHARLES COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 1988-04-15 Active
BUTLIN PROPERTY SERVICES COLTON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2010-11-03 Active
BUTLIN PROPERTY SERVICES ASCOT PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2008-11-20 Active
VISHAL RANIGA DRV ASSET MANAGEMENT LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
VISHAL RANIGA STONEYGATE 194 LIMITED Director 2007-01-02 CURRENT 2004-09-14 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
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-27APPOINTMENT TERMINATED, DIRECTOR VISHAL RANIGA
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-10-12AP01DIRECTOR APPOINTED HARRY BUSHBY
2021-10-12CH01Director's details changed for Ms Nisha Tanna on 2021-01-01
2021-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTION TAYLOR
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-10-25AAMDAmended mirco entity accounts made up to 2017-12-31
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA LANGLAIS
2017-09-15TM02Termination of appointment of Peter William Butlin on 2017-09-15
2017-09-15AP04Appointment of Butlin Property Services as company secretary on 2017-09-15
2017-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-27AP01DIRECTOR APPOINTED MR VISHAL RANIGA
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE ALICE BRYLKA
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-27AR0124/11/15 ANNUAL RETURN FULL LIST
2015-08-10AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06TM02Termination of appointment of Peter William Butlin on 2015-02-01
2014-12-22AP03Appointment of Peter William Butlin as company secretary on 2014-12-10
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM Butlin Property Services Howard Road Clarendon Park Leicester LE2 1XG
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-22AR0124/11/14 ANNUAL RETURN FULL LIST
2014-12-22TM02Termination of appointment of a secretary
2014-12-19AP03Appointment of Mr Peter William Butlin as company secretary on 2014-11-01
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/14 FROM 45 Summer Row Birmingham West Midlands B3 1JJ
2014-12-10TM02Termination of appointment of Cpbigwood Management Llp on 2014-12-10
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CPBIGWOOD MANAGEMENT LLP
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTION TAYLOR / 28/03/2014
2014-03-28AP01DIRECTOR APPOINTED MR SEBASTION TAYLOR
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-25AR0124/11/13 FULL LIST
2013-07-19AP02CORPORATE DIRECTOR APPOINTED CPBIGWOOD MANAGEMENT LLP
2013-07-19AP04CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP
2013-07-01AA30/09/12 TOTAL EXEMPTION FULL
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CURTIS
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM BROOKLYN HOUSE 44 BROOK STREET SHEPSHED LOUGHBOROUGH LE12 9RG UNITED KINGDOM
2012-12-07AR0124/11/12 FULL LIST
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-04AR0124/11/11 FULL LIST
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2011-05-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-30AR0124/11/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARJORIE ALICE BRYLKA / 30/11/2010
2010-06-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-22TM02APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANGEMENT
2010-02-22AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-12-01AR0124/11/09 FULL LIST
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTRYWIDE PROPERTY MANGEMENT / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NISHA TANNA / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAUDIA LANGLAIS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN NICHOLA CURTIS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ALICE BRYLKA / 01/12/2009
2009-06-08288aDIRECTOR APPOINTED HELEN NICHOLA CURTIS
2009-02-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 48 GRANBY STREET LEICESTER LE1 1DH
2008-11-27363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED NISHA TANNA
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LYDEN
2008-08-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR NEIL HEAD
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR NICK KIND
2008-01-21363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-16363sRETURN MADE UP TO 24/11/06; CHANGE OF MEMBERS
2006-12-20288cSECRETARY'S PARTICULARS CHANGED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/06
2006-01-06363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-21288bSECRETARY RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-21288bDIRECTOR RESIGNED
2004-12-06363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG
2004-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-31363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-12-09288aNEW DIRECTOR APPOINTED
2003-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-25288bDIRECTOR RESIGNED
2003-01-25288bDIRECTOR RESIGNED
2003-01-25363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2003-01-17288bDIRECTOR RESIGNED
1988-09-01Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CALBRI COURT 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 CALBRI COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALBRI COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CALBRI COURT LIMITED

Intangible Assets
Patents
We have not found any records of CALBRI COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALBRI COURT LIMITED
Trademarks
We have not found any records of CALBRI COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALBRI COURT 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 (98000 - Residents property management) as CALBRI COURT 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
Outgoings
Business Rates/Property Tax
No properties were found where CALBRI COURT 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 CALBRI COURT 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 CALBRI COURT 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.