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

CITY AND PROVINCIAL SECURITIES LIMITED

STAG HOUSE, OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA,
Company Registration Number
03206940
Private Limited Company
Active

Company Overview

About City And Provincial Securities Ltd
CITY AND PROVINCIAL SECURITIES LIMITED was founded on 1996-06-03 and has its registered office in Hertford. The organisation's status is listed as "Active". City And Provincial Securities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITY AND PROVINCIAL SECURITIES LIMITED
 
Legal Registered Office
STAG HOUSE
OLD LONDON ROAD
HERTFORD
HERTFORDSHIRE
SG13 7LA
Other companies in SW1Y
 
Filing Information
Company Number 03206940
Company ID Number 03206940
Date formed 1996-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB760951518  
Last Datalog update: 2024-04-06 19:25:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY AND PROVINCIAL SECURITIES 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 CITY AND PROVINCIAL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE CAROLE MAFFEY
Company Secretary 2007-02-12
DAVID JOHN MEREDITH DOUBBLE
Director 1996-06-19
DAVID JONATHAN HEMMINGS
Director 1997-10-08
CHRISTOPHER THOMAS HOLDSWORTH
Director 1996-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS FRANK GARDNER
Director 2007-12-18 2011-08-24
CHRISTOPHER THOMAS HOLDSWORTH
Company Secretary 1996-12-12 2007-02-12
DAVID JAMES GARFORTH-BLES
Company Secretary 1996-06-19 1996-12-12
DAVID JAMES GARFORTH-BLES
Director 1996-06-19 1996-12-12
RB SECRETARIAT LIMITED
Nominated Secretary 1996-06-03 1996-06-19
RB DIRECTORS ONE LIMITED
Nominated Director 1996-06-03 1996-06-19
RB DIRECTORS TWO LIMITED
Nominated Director 1996-06-03 1996-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE CAROLE MAFFEY MORRISONS HOLDINGS LIMITED Company Secretary 2008-12-02 CURRENT 1928-02-22 Active
STEPHANIE CAROLE MAFFEY CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED Company Secretary 2008-12-02 CURRENT 1937-01-29 Liquidation
STEPHANIE CAROLE MAFFEY HAYDAR CONSULTING LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
STEPHANIE CAROLE MAFFEY C&PS MANAGEMENT LIMITED Company Secretary 2007-02-12 CURRENT 2004-11-11 Dissolved 2017-03-14
STEPHANIE CAROLE MAFFEY C & P MANAGEMENT (WOOLWICH) LIMITED Company Secretary 2007-01-10 CURRENT 2005-12-09 Active
STEPHANIE CAROLE MAFFEY CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED Company Secretary 2007-01-10 CURRENT 2000-05-05 Active
STEPHANIE CAROLE MAFFEY CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED Company Secretary 2007-01-10 CURRENT 2000-10-20 Active
STEPHANIE CAROLE MAFFEY PARKES INCORPORATED LIMITED Company Secretary 2002-11-01 CURRENT 1996-09-06 Active
STEPHANIE CAROLE MAFFEY MEYER WILLIAMS FINANCIAL SERVICES LIMITED Company Secretary 2001-03-06 CURRENT 2001-03-06 Active - Proposal to Strike off
STEPHANIE CAROLE MAFFEY MEYER WILLIAMS 2021 LIMITED Company Secretary 1998-06-03 CURRENT 1998-06-03 Active - Proposal to Strike off
DAVID JOHN MEREDITH DOUBBLE CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED Director 2016-05-18 CURRENT 2000-05-05 Active
DAVID JOHN MEREDITH DOUBBLE BELVEDERE CAPITAL LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
DAVID JOHN MEREDITH DOUBBLE C&PS MANAGEMENT LIMITED Director 2004-11-11 CURRENT 2004-11-11 Dissolved 2017-03-14
DAVID JONATHAN HEMMINGS CITY & PROVINCIAL (EQUITY PARTNERS 5) LTD Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
DAVID JONATHAN HEMMINGS GREY STREET CAPITAL LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
DAVID JONATHAN HEMMINGS CITY & PROVINCIAL (EQUITY PARTNERS 4) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
DAVID JONATHAN HEMMINGS CITY & PROVINCIAL ASSET MANAGEMENT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
DAVID JONATHAN HEMMINGS ROGER THAT LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
DAVID JONATHAN HEMMINGS MORRISONS HOLDINGS LIMITED Director 2008-12-02 CURRENT 1928-02-22 Active
DAVID JONATHAN HEMMINGS CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED Director 2008-12-02 CURRENT 1937-01-29 Liquidation
DAVID JONATHAN HEMMINGS C & P MANAGEMENT (WOOLWICH) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
DAVID JONATHAN HEMMINGS C&PS MANAGEMENT LIMITED Director 2004-11-11 CURRENT 2004-11-11 Dissolved 2017-03-14
DAVID JONATHAN HEMMINGS CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED Director 2000-12-20 CURRENT 2000-10-20 Active
DAVID JONATHAN HEMMINGS CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED Director 2000-05-30 CURRENT 2000-05-05 Active
CHRISTOPHER THOMAS HOLDSWORTH CITY & PROVINCIAL (EQUITY PARTNERS 5) LTD Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
CHRISTOPHER THOMAS HOLDSWORTH CITY & PROVINCIAL (EQUITY PARTNERS 4) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
CHRISTOPHER THOMAS HOLDSWORTH CITY & PROVINCIAL ASSET MANAGEMENT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
CHRISTOPHER THOMAS HOLDSWORTH MORRISONS HOLDINGS LIMITED Director 2008-12-02 CURRENT 1928-02-22 Active
CHRISTOPHER THOMAS HOLDSWORTH CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED Director 2008-12-02 CURRENT 1937-01-29 Liquidation
CHRISTOPHER THOMAS HOLDSWORTH C & P MANAGEMENT (WOOLWICH) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
CHRISTOPHER THOMAS HOLDSWORTH HOLDSWORTH & CO LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
CHRISTOPHER THOMAS HOLDSWORTH C&PS MANAGEMENT LIMITED Director 2004-11-11 CURRENT 2004-11-11 Dissolved 2017-03-14
CHRISTOPHER THOMAS HOLDSWORTH CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED Director 2000-12-20 CURRENT 2000-10-20 Active
CHRISTOPHER THOMAS HOLDSWORTH CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED Director 2000-05-30 CURRENT 2000-05-05 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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-0131/01/24 STATEMENT OF CAPITAL GBP 1233
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-10-20PSC05Change of details for Holdsworth & Co Limited as a person with significant control on 2020-10-19
2020-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE CAROLE MAFFEY on 2020-10-19
2020-10-19CH01Director's details changed for Mr David John Meredith Doubble on 2020-10-19
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-19PSC05Change of details for Holdsworth & Co Limited as a person with significant control on 2019-08-19
2019-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE CAROLE MAFFEY on 2019-08-19
2019-08-19CH01Director's details changed for Mr David John Meredith Doubble on 2019-08-19
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-05-29PSC07CESSATION OF BELVEDERE CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1232
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1232
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1232
2016-06-09AR0102/06/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04AD03Registers moved to registered inspection location of Stag House Old London Road Hertford Hertfordshire SG13 7LA
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1232
2015-06-16AR0102/06/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1232
2014-06-17AR0102/06/14 ANNUAL RETURN FULL LIST
2014-05-13CH03SECRETARY'S DETAILS CHNAGED FOR STEPHANIE CAROLE MAFFEY on 2014-05-13
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM St Albans House 57-59 Haymarket London SW1Y 4QX England
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH DOUBBLE / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HOLDSWORTH / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEMMINGS / 13/05/2014
2014-05-08CH03SECRETARY'S DETAILS CHNAGED FOR STEPHANIE CAROLE MAFFEY on 2014-05-08
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEMMINGS / 08/05/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HOLDSWORTH / 08/05/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH DOUBBLE / 08/05/2014
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/14 FROM Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England
2014-05-07CH03SECRETARY'S DETAILS CHNAGED FOR STEPHANIE CAROLE MAFFEY on 2014-05-06
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEMMINGS / 06/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HOLDSWORTH / 06/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH DOUBBLE / 06/05/2014
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 35C NORTH ROW MAYFAIR LONDON W1K 6DH ENGLAND
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-09AR0102/06/13 FULL LIST
2013-07-09AD02SAIL ADDRESS CREATED
2013-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE CAROLE MAFFEY / 04/02/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HOLDSWORTH / 04/02/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEMMINGS / 04/02/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH DOUBBLE / 04/02/2013
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-21AR0102/06/12 FULL LIST
2012-03-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GARDNER
2011-06-02AR0102/06/11 FULL LIST
2011-02-17AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-11RES01ADOPT ARTICLES 24/11/2010
2011-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM, 26 MOUNT ROW, MAYFAIR, LONDON, W1K 3SQ
2010-06-15AR0102/06/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-10353LOCATION OF REGISTER OF MEMBERS
2009-04-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-04-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-17288aNEW DIRECTOR APPOINTED
2007-07-02363sRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-03288bSECRETARY RESIGNED
2007-03-03288aNEW SECRETARY APPOINTED
2006-06-12363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-08363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-21363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: FITZROY HOUSE, 18/20 GRAFTON STREET, LONDON, W1S 4DD
2003-06-06363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-15363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/01
2001-07-29363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-15363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-02363sRETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CITY AND PROVINCIAL SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of CITY AND PROVINCIAL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY AND PROVINCIAL SECURITIES LIMITED
Trademarks
We have not found any records of CITY AND PROVINCIAL SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY AND PROVINCIAL SECURITIES 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 (41100 - Development of building projects) as CITY AND PROVINCIAL SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY AND PROVINCIAL SECURITIES 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 CITY AND PROVINCIAL SECURITIES 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 CITY AND PROVINCIAL SECURITIES 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.