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

SUPERCITY LIMITED

25 25 FURNIVAL ST, LONDON, EC4A 1JT,
Company Registration Number
03166997
Private Limited Company
Active

Company Overview

About Supercity Ltd
SUPERCITY LIMITED was founded on 1996-03-04 and has its registered office in London. The organisation's status is listed as "Active". Supercity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUPERCITY LIMITED
 
Legal Registered Office
25 25 FURNIVAL ST
LONDON
EC4A 1JT
Other companies in EC1R
 
Filing Information
Company Number 03166997
Company ID Number 03166997
Date formed 1996-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 02/01/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB792232231  
Last Datalog update: 2024-03-05 23:24:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERCITY 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 SUPERCITY LIMITED
The following companies were found which have the same name as SUPERCITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPERCITY 3 LLP 25 25 FURNIVAL ST LONDON EC4A 1JT Active Company formed on the 2006-03-16
SUPERCITY ESTATES LLP 20-26 ROSEBERY AVENUE LONDON EC1R 4SX Dissolved Company formed on the 2006-10-04
Supercity Construction Ltd 2038 NEWPORT AV Vancouver British Columbia BC V5P 2H8 Active
SUPERCITY (SCOTLAND) LIMITED 9 ROYAL CRESCENT GLASGOW G3 7SP Active Company formed on the 2015-08-10
SUPERCITY LLC 1165 SO PENNSYLVANIA ST STE 10 Denver CO 80210 Delinquent Company formed on the 1998-10-23
SUPERCITY PROPERTY MANAGEMENT LIMITED 25 FURNIVAL STREET LONDON EC4A 1JT Active Company formed on the 2016-03-29
SUPERCITY HOLDINGS LTD British Columbia Active Company formed on the 2016-02-19
SUPERCITY TELEVISION PRIVATE LIMITED HNO. 63 SRINAGAR COLONYTRIMULGHERRY SECUNDERABAD SECUNDERABAD Telangana DORMANT Company formed on the 2005-03-30
SUPERCITY PTY LTD WA 6000 Active Company formed on the 2010-04-13
SUPERCITY ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
SUPERCITY ASIA LIMITED Dissolved Company formed on the 2003-02-19
SUPERCITY APARTHOTELS LTD 25 FURNIVAL ST 25 FURNIVAL ST LONDON EC4A 1JT Active Company formed on the 2017-04-12
SUPERCITY 360 LIMITED 9 ROYAL CRESCENT GLASGOW G3 7SP Active Company formed on the 2018-06-18
SUPERCITY INCORPORATED California Unknown
SUPERCITY FINANCE LTD 25 25 FURNIVAL ST LONDON EC4A 1JT Active - Proposal to Strike off Company formed on the 2019-04-29
SUPERCITY APPS LIMITED 9 ROYAL CRESCENT GLASGOW G3 7SP Active - Proposal to Strike off Company formed on the 2019-05-08
SUPERCITY 18 LTD 9 ROYAL CRESCENT GLASGOW G3 7SP Active - Proposal to Strike off Company formed on the 2019-05-07
SUPERCITY LOGISTIC LEADERS INC. 2236 E 109TH DR Northglenn CO 80233 Delinquent Company formed on the 2020-10-01
SUPERCITY EDINBURGH LTD 25 FURNIVAL STREET LONDON EC4A 1JT Active Company formed on the 2022-08-05
SUPERCITY LLC 2121 LOHMANS CROSSING RD STE 504 LAKEWAY TX 78734 Active Company formed on the 2024-04-08

Company Officers of SUPERCITY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN RUTH WALTERS
Company Secretary 1996-03-04
ALEXIS SARA BURTON
Director 2004-04-06
RYAN JAMES MASON
Director 2013-05-29
MARC LEWIS WALTERS
Director 2015-07-17
ROGER GRAHAM WALTERS
Director 1996-03-04
SUSAN RUTH WALTERS
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BOTH
Director 1996-03-04 2004-04-06
CHRISTOPHER D'CRUZE
Director 1997-11-21 1999-03-12
JOHN ARNOLD MACAULAY
Director 1996-12-02 1999-03-12
PETER MARTYN FOSTER
Director 1996-04-01 1997-11-21
THEYDON SECRETARIES LIMITED
Nominated Secretary 1996-03-04 1996-03-04
THEYDON NOMINEES LIMITED
Nominated Director 1996-03-04 1996-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN RUTH WALTERS LIMLEASE LIMITED Company Secretary 1998-03-25 CURRENT 1998-03-05 Liquidation
ALEXIS SARA BURTON CLASSGOOD LIMITED Director 2004-11-30 CURRENT 1996-04-10 Active
RYAN JAMES MASON RJM OUTSOURCING SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active - Proposal to Strike off
ROGER GRAHAM WALTERS LIGHT HOUSE (MANCHESTER) MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2006-06-08 Active
ROGER GRAHAM WALTERS CAPITALCLIMB LIMITED Director 2017-11-01 CURRENT 2000-10-30 Active
ROGER GRAHAM WALTERS CHURCH SQUARE PARTNERS LTD Director 2017-04-13 CURRENT 2017-04-13 Active
ROGER GRAHAM WALTERS Q SQUARE PARTNERS LTD Director 2016-09-22 CURRENT 2016-09-22 Active
ROGER GRAHAM WALTERS CREECHURCH PARTNERS LTD Director 2016-08-26 CURRENT 2016-08-26 Dissolved 2018-01-30
ROGER GRAHAM WALTERS SUPERCITY PROPERTY MANAGEMENT LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
ROGER GRAHAM WALTERS BW ATLANTIC PROPERTIES LTD Director 2016-02-19 CURRENT 2016-02-19 Active
ROGER GRAHAM WALTERS BOTHWALL CONSTRUCTION AND MANAGEMENT LTD Director 2015-05-11 CURRENT 2015-05-11 Liquidation
ROGER GRAHAM WALTERS SC F&B LTD Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
ROGER GRAHAM WALTERS COWORKING SPACE LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-11-24
ROGER GRAHAM WALTERS . IT ROSEBERY LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2016-07-19
ROGER GRAHAM WALTERS BOTHWALL CONSTRUCTION LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2016-06-21
ROGER GRAHAM WALTERS TAYLOR SKELTON WALTERS PLC Director 2008-04-23 CURRENT 2004-05-06 Active - Proposal to Strike off
ROGER GRAHAM WALTERS SNOW WHITE PROPERTIES LIMITED Director 2008-01-21 CURRENT 1972-06-06 Liquidation
ROGER GRAHAM WALTERS CLASSGOOD LIMITED Director 2001-08-31 CURRENT 1996-04-10 Active
ROGER GRAHAM WALTERS LIMLEASE LIMITED Director 1998-03-25 CURRENT 1998-03-05 Liquidation
ROGER GRAHAM WALTERS BOTHWALL GROUP LIMITED Director 1993-07-12 CURRENT 1993-07-12 Active
SUSAN RUTH WALTERS BW ATLANTIC PROPERTIES LTD Director 2016-02-19 CURRENT 2016-02-19 Active
SUSAN RUTH WALTERS SNOW WHITE PROPERTIES LIMITED Director 2008-01-21 CURRENT 1972-06-06 Liquidation
SUSAN RUTH WALTERS CLASSGOOD LIMITED Director 2003-08-15 CURRENT 1996-04-10 Active
SUSAN RUTH WALTERS BOTHWALL GROUP LIMITED Director 1993-07-12 CURRENT 1993-07-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office Administrator/PALondon*Job Purpose: * To carry out day to day administrative tasks and manage Bothwall Groups residential portfolio. *Key duties and responsibilities of the2016-04-27

Jobs results powered by Indeed
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
2024-02-13CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-03-24Memorandum articles filed
2023-03-24Memorandum articles filed
2023-03-24Resolutions passed:<ul><li>Resolution Existing articles renumbered accordingly 06/03/2023</ul>
2023-03-24Resolutions passed:<ul><li>Resolution Existing articles renumbered accordingly 06/03/2023</ul>
2023-03-24Resolutions passed:<ul><li>Resolution Existing articles renumbered accordingly 06/03/2023<li>Resolution alteration to articles</ul>
2023-03-24Resolutions passed:<ul><li>Resolution Existing articles renumbered accordingly 06/03/2023<li>Resolution alteration to articles</ul>
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 031669970017
2023-02-22CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM 4 Norwich Street London EC4A 1DR England
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM 4 Norwich Street London EC4A 1DR England
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Supercity 12 Albemarle Way London EC1V 4JB England
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Supercity 12 Albemarle Way London EC1V 4JB England
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JAMES MASON
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-19AA01Previous accounting period shortened from 03/04/18 TO 02/04/18
2018-12-20AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 20-26 Rosebery Avenue London EC1R 4SX
2018-04-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-01-02AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031669970015
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031669970016
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-13MR05All of the property or undertaking has been released from charge for charge number 10
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-21AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-20AP01DIRECTOR APPOINTED MR MARC LEWIS WALTERS
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031669970014
2014-08-11AP01DIRECTOR APPOINTED MRS SUSAN RUTH WALTERS
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2013-05-29AP01DIRECTOR APPOINTED MR RYAN JAMES MASON
2013-05-16AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 55 ENNISMORE GARDENS LONDON SW7 1AJ UNITED KINGDOM
2012-03-20AR0104/03/12 FULL LIST
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-25AR0104/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS SARA BURTON / 25/03/2011
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-05-12AR0104/03/10 NO CHANGES
2010-02-09RES13SECTION 551 OF THE COMP ACT 2006 01/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN WALTERS / 24/11/2009
2010-01-06SH0124/11/09 STATEMENT OF CAPITAL GBP 100.00
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-03-10363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTERS / 01/03/2009
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXIS BURTON / 01/08/2008
2009-03-09288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN WALTERS / 01/03/2009
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXIS WALTERS / 13/02/2009
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTERS / 14/07/2008
2008-06-17363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-06-16288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN WALTERS / 01/10/2007
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTERS / 01/10/2007
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 27 NEVERN PLACE LONDON SW5 9NP
2008-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 33 LONSDALE ROAD LONDON NW6 6RA
2007-03-20363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-03-01363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03288cSECRETARY'S PARTICULARS CHANGED
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-07-14363aRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 35A BRONDESBURY ROAD LONDON NW6 6BA
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14288cSECRETARY'S PARTICULARS CHANGED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 25 HARLEY STREET LONDON W1G 9BR
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE
2004-05-26353LOCATION OF REGISTER OF MEMBERS
2004-03-15363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/03
2003-03-18363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 05/04/02
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SUPERCITY 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 SUPERCITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-03 Outstanding HSBC BANK PLC
2017-04-03 Outstanding HSBC BANK PLC
2014-11-24 Outstanding DB UK BANK LIMITED
LEGAL MORTGAGE 2012-02-21 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2008-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE DEED 2005-11-30 Satisfied SKIPTON BUILDING SOCIETY
MORTGAGE DEED 2005-01-20 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
MORTGAGE DEED 2002-03-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-11-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-16 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-11-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1997-05-02 Satisfied NEWVALE LIMITED
FLOATING CHARGE 1997-02-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1997-02-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-04-10 Satisfied RICHARD ALLAN CARING
Filed Financial Reports
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 SUPERCITY LIMITED

Intangible Assets
Patents
We have not found any records of SUPERCITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPERCITY LIMITED
Trademarks

Trademark applications by SUPERCITY LIMITED

SUPERCITY LIMITED is the Original Applicant for the trademark Image for mark UK00003067381 Supercity Aparthotels ™ (UK00003067381) through the UKIPO on the 2014-08-06
Trademark class: Accommodation (Rental of temporary -);Hospitality services [accommodation];Hotel accommodation services;Hotels;Provision of hotel accommodation;Rental of accommodation [temporary];Rental of holiday accommodation;Rental of rooms as temporary living accommodations;Rental of temporary accommodation;Temporary accommodation.
Income
Government Income
We have not found government income sources for SUPERCITY 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 (55100 - Hotels and similar accommodation) as SUPERCITY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where SUPERCITY 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.
Import/Export of Goods
Goods imported/exported by SUPERCITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0133074900Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning)
2014-04-0191039000Clocks with watch movements (excl. electrically operated, wrist-watches, pocket-watches and other watches of heading 9101 or 9102, and instrument panel clocks and the like of heading 9104)
2012-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-02-0197019000Collages and similar decorative plaques
2011-01-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERCITY 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 SUPERCITY 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.