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

ENDICOTT INVESTMENTS LIMITED

CONNECT HOUSE, 133-137 ALEXANDRA ROAD, LONDON, SW19 7JY,
Company Registration Number
03288522
Private Limited Company
Active

Company Overview

About Endicott Investments Ltd
ENDICOTT INVESTMENTS LIMITED was founded on 1996-12-06 and has its registered office in London. The organisation's status is listed as "Active". Endicott Investments Limited is a Private Limited Company registered in 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
ENDICOTT INVESTMENTS LIMITED
 
Legal Registered Office
CONNECT HOUSE
133-137 ALEXANDRA ROAD
LONDON
SW19 7JY
Other companies in SW18
 
Filing Information
Company Number 03288522
Company ID Number 03288522
Date formed 1996-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENDICOTT INVESTMENTS LIMITED
The accountancy firm based at this address is PEMBROKE ACCOUNTANCY SERVICES
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 ENDICOTT INVESTMENTS LIMITED
The following companies were found which have the same name as ENDICOTT INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENDICOTT INVESTMENTS PTY LIMITED NSW 2065 Active Company formed on the 2011-08-25
ENDICOTT INVESTMENTS INC 971 CHAMBERLIN TRAIL ST CLOUD FL 34772 Inactive Company formed on the 2003-12-01
ENDICOTT INVESTMENTS, INC. INTERSTATE PLAZA SUITE 212 BOCA RATON FL 33486 Inactive Company formed on the 1991-10-04
ENDICOTT INVESTMENTS LP 1999 BRYAN ST STE 900 DALLAS TX 75201 Dissolved Company formed on the 2017-08-10

Company Officers of ENDICOTT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PEMBROKE ASSOCIATES
Company Secretary 2015-12-07
ROGER JOHN HAMILTON BROWN
Director 1997-01-24
RORY JAMES HAMILTON-BROWN
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA FRANCESCA ELLIS
Company Secretary 1997-09-01 2015-12-07
GRAHAM LINDSAY DRAKE
Director 1998-01-30 2015-09-23
LESLIE WILLIAM MELVILLE
Company Secretary 1998-03-19 2001-12-01
BEXHILL REGISTRARS LTD
Company Secretary 1997-01-24 1998-01-12
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1996-12-06 1997-01-24
TRAVERS SMITH LIMITED
Nominated Director 1996-12-06 1997-01-24
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1996-12-06 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEMBROKE ASSOCIATES LEASEHOLD LIMITED Company Secretary 2011-09-14 CURRENT 1996-05-21 Active
PEMBROKE ASSOCIATES STALKY & CO. LIMITED Company Secretary 2011-09-14 CURRENT 1972-07-20 Liquidation
PEMBROKE ASSOCIATES CAMPION HOUSE ESTATES LIMITED Company Secretary 2011-09-14 CURRENT 1991-04-09 Active
PEMBROKE ASSOCIATES COMMONHOLD LIMITED Company Secretary 2011-09-14 CURRENT 1996-05-21 Liquidation
PEMBROKE ASSOCIATES NORTHCAP OLD SESSIONS LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Dissolved 2017-04-04
PEMBROKE ASSOCIATES 25 QUEENSGATE GARDENS FREEHOLD LIMITED Company Secretary 2009-10-01 CURRENT 2006-11-24 Active
PEMBROKE ASSOCIATES THE FOLLY FELLOWSHIP Company Secretary 2009-03-30 CURRENT 1991-04-11 Active
PEMBROKE ASSOCIATES OPTIONEASY LIMITED Company Secretary 2007-07-10 CURRENT 2002-04-30 Active - Proposal to Strike off
PEMBROKE ASSOCIATES TAYLOR CROSBIE LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Dissolved 2016-03-01
PEMBROKE ASSOCIATES TAYLOR BROTHERS UK LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
PEMBROKE ASSOCIATES 25 QUEENS GATE GARDENS TENANTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-19 CURRENT 1971-04-29 Active
PEMBROKE ASSOCIATES FLAGTRADER.COM LTD Company Secretary 2006-01-10 CURRENT 1997-12-15 Active
PEMBROKE ASSOCIATES STABLES YARD MANAGEMENT COMPANY LIMITED Company Secretary 2005-08-23 CURRENT 2004-05-06 Active
PEMBROKE ASSOCIATES TRP WORKING HORSES LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Active
PEMBROKE ASSOCIATES ADBIKES MEDIA LIMITED Company Secretary 2003-10-03 CURRENT 1997-08-15 Active
PEMBROKE ASSOCIATES CAPTIVA PRODUCTIONS LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2016-02-23
PEMBROKE ASSOCIATES 21 DEAN STREET LIMITED Company Secretary 1999-09-15 CURRENT 1998-07-08 Active
PEMBROKE ASSOCIATES SMALLWOOD ARCHITECTS LTD. Company Secretary 1995-11-24 CURRENT 1985-01-24 Active
PEMBROKE ASSOCIATES FASHION ACCESSORIES INTERNATIONAL LTD Company Secretary 1993-09-30 CURRENT 1962-01-01 Dissolved 2013-12-10
PEMBROKE ASSOCIATES FEMINIST REVIEW LIMITED Company Secretary 1991-12-01 CURRENT 1982-06-01 Active
ROGER JOHN HAMILTON BROWN THURLEIGH MANAGEMENT LIMITED Director 2006-02-03 CURRENT 2006-01-23 Dissolved 2015-06-16
ROGER JOHN HAMILTON BROWN NOSS LAND COMPANY HOLDINGS LIMITED Director 2005-04-29 CURRENT 2001-07-30 Dissolved 2016-10-27
ROGER JOHN HAMILTON BROWN NML 2016 REALISATIONS LIMITED Director 2005-04-29 CURRENT 2001-03-29 Dissolved 2016-10-27
ROGER JOHN HAMILTON BROWN THURLEIGH ESTATES (DARTMOUTH)LIMITED Director 2005-04-13 CURRENT 2004-12-22 Dissolved 2016-10-27
ROGER JOHN HAMILTON BROWN THURLEIGH ESTATES (SWANSEA) LIMITED Director 2004-03-29 CURRENT 2004-03-29 Liquidation
RORY JAMES HAMILTON-BROWN NUMBER 28 OAKLEY STREET MANAGEMENT LIMITED Director 2015-10-05 CURRENT 1982-08-24 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
2024-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-11-09Director's details changed for on
2022-11-09CH01Director's details changed for on
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16Particulars of variation of rights attached to shares
2022-02-16SH10Particulars of variation of rights attached to shares
2022-02-09Change of share class name or designation
2022-02-09Memorandum articles filed
2022-02-09Resolutions passed:<ul><li>Resolution Creation of new class of share 01/02/2022</ul>
2022-02-09Resolutions passed:<ul><li>Resolution Creation of new class of share 01/02/2022<li>Resolution alteration to articles</ul>
2022-02-09RES13Resolutions passed:
  • Creation of new class of share 01/02/2022
  • ALTER ARTICLES
2022-02-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-09SH08Change of share class name or designation
2022-02-08Director's details changed for Mr Rory James Hamilton-Brown on 2021-12-06
2022-02-08Director's details changed for Roger John Hamilton Brown on 2021-12-06
2022-02-08CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2022-02-08CH01Director's details changed for Mr Rory James Hamilton-Brown on 2021-12-06
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11TM02Termination of appointment of Pembroke Associates on 2020-03-11
2020-03-11AP04Appointment of Wsm Services Limited as company secretary on 2020-03-11
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-02-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-01-10TM02Termination of appointment of Gloria Francesca Ellis on 2015-12-07
2017-01-10AP04Appointment of Pembroke Associates as company secretary on 2015-12-07
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-13AP01DIRECTOR APPOINTED RORY JAMES HAMILTON-BROWN
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LINDSAY DRAKE
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-28AR0106/12/14 ANNUAL RETURN FULL LIST
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 5 College Mews London SW18 2SJ
2015-05-13DISS40Compulsory strike-off action has been discontinued
2015-05-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
2014-07-08DISS40DISS40 (DISS40(SOAD))
2014-07-07AA30/06/13 TOTAL EXEMPTION SMALL
2014-07-01GAZ1FIRST GAZETTE
2014-05-13AUDAUDITOR'S RESIGNATION
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0106/12/13 FULL LIST
2013-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-05-22AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2012-12-24AR0106/12/12 FULL LIST
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-05-01AR0106/12/11 FULL LIST
2012-04-24MISCSECTION 519
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-13AR0106/12/10 FULL LIST
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-15AR0106/12/09 FULL LIST
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-28363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-09-03363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 66 WIGMORE STREET LONDON W1U 2SB
2007-09-07353LOCATION OF REGISTER OF MEMBERS
2007-07-26MISCSECTION 394
2007-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-21353LOCATION OF REGISTER OF MEMBERS
2007-03-21363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-10-30363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-10-30353LOCATION OF REGISTER OF MEMBERS
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-22363aRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07RES14998X1 23/08/04
2004-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-09-0788(2)RAD 23/08/04--------- £ SI 998@1=998 £ IC 2/1000
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-05363aRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2003-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-21363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00
2002-02-01363aRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2002-01-24288cDIRECTOR'S PARTICULARS CHANGED
2002-01-09288bSECRETARY RESIGNED
2001-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/99
2001-01-30395PARTICULARS OF MORTGAGE/CHARGE
2001-01-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/00
2000-12-29363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
1999-12-23363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-09-21288cDIRECTOR'S PARTICULARS CHANGED
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-08395PARTICULARS OF MORTGAGE/CHARGE
1998-12-10288cDIRECTOR'S PARTICULARS CHANGED
1998-12-10363aRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-06-02363aRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1998-03-31225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENDICOTT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against ENDICOTT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT 2011-06-01 Outstanding S G HAMBROS BANK (CHANNEL ISLANDS) LIMITED
CHARGE 2004-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY INTEREST AGREEMENT 2004-03-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURED PARTY)
LEGAL CHARGE 2004-02-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF SHARES 2001-01-30 Satisfied ARBUTHNOT LATHAM & CO LIMITED
THIRD PARTY CHARGE OF SECURITIES 2001-01-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OF SHARES 1999-03-08 Satisfied WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT
MORTGAGE OF SHARES 1997-02-18 Satisfied DEUTSCHE HYPOTHEKENBANK (ACTIEN-GESELLSCHAFT)
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
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 ENDICOTT INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ENDICOTT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENDICOTT INVESTMENTS LIMITED
Trademarks
We have not found any records of ENDICOTT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENDICOTT INVESTMENTS 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 (82990 - Other business support service activities n.e.c.) as ENDICOTT INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENDICOTT INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENDICOTT INVESTMENTS LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENDICOTT INVESTMENTS 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 ENDICOTT INVESTMENTS 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.