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

SAFE ESTATES SERVICES LIMITED

THIRD FLOOR INTERNATIONAL BUILDINGS, 71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST,
Company Registration Number
03324778
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Safe Estates Services Ltd
SAFE ESTATES SERVICES LIMITED was founded on 1997-02-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Safe Estates Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAFE ESTATES SERVICES LIMITED
 
Legal Registered Office
THIRD FLOOR INTERNATIONAL BUILDINGS
71 KINGSWAY
LONDON
ENGLAND
WC2B 6ST
Other companies in WD6
 
Previous Names
VPS (UK) LIMITED31/03/2011
RESPONSE FACILITIES MANAGEMENT LIMITED11/02/2011
THORNCOMBE GUARANTEE LIMITED06/04/2000
Filing Information
Company Number 03324778
Company ID Number 03324778
Date formed 1997-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-03-03
Return next due 2018-03-17
Type of accounts DORMANT
Last Datalog update: 2017-11-10 16:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFE ESTATES SERVICES 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 SAFE ESTATES SERVICES LIMITED
The following companies were found which have the same name as SAFE ESTATES SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFE ESTATES SERVICES LTD GARNER COURT, FLAT 36 DUNLOP ROAD TILBURY ESSEX RM18 7BG Active - Proposal to Strike off Company formed on the 2023-04-13

Company Officers of SAFE ESTATES SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CLAIRE HARDYMAN
Company Secretary 2016-03-14
JAMES DARNTON
Director 2016-10-06
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN REID
Director 2012-06-18 2016-10-06
MARK JONATHAN SILVER
Director 2011-02-03 2016-05-25
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2011-08-26 2016-01-08
CHRISTOPHER RALPH BATES
Director 2011-02-03 2012-06-15
GEOFFREY KEITH HOWARD MASON
Company Secretary 2009-02-24 2011-06-30
IAN QUINLAN
Director 2006-09-28 2011-06-30
STEPHEN WILLIAM JAMES
Director 2006-09-28 2010-05-24
NEWTON PARRY
Director 2004-05-07 2009-03-30
STEPHEN WILLIAM JAMES
Company Secretary 2006-09-28 2009-02-24
ANNA MARIE HIGGINS
Company Secretary 2004-05-07 2006-09-28
MICHAEL BRADDOCK
Director 2006-07-28 2006-09-28
RICHARD WORSWICK
Director 2006-07-28 2006-09-28
MARTIN VICTOR YOUNG
Company Secretary 2000-02-16 2004-05-10
ANDREW DUNCAN CHARLES FROST
Director 1997-03-07 2004-05-10
STEPHEN CHARLES FROST
Director 1997-03-07 2004-05-07
JAMES GUY FRASER
Director 2000-05-01 2004-02-13
PAUL ARTHUR HOPKINS
Director 2000-05-01 2004-01-31
STEPHEN CHARLES FROST
Company Secretary 1997-03-07 2000-02-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-02-26 1997-03-07
COMPANY DIRECTORS LIMITED
Nominated Director 1997-02-26 1997-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DARNTON TYRION SECURITY TOPCO LIMITED Director 2016-10-20 CURRENT 2014-03-04 Active
JAMES DARNTON VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-10-06 CURRENT 1995-10-16 Active - Proposal to Strike off
JAMES DARNTON BROOMCO (4016) LIMITED Director 2016-10-06 CURRENT 1998-09-14 Active - Proposal to Strike off
JAMES DARNTON CAMWATCH LIMITED Director 2016-10-06 CURRENT 2000-04-12 Active - Proposal to Strike off
JAMES DARNTON HIGHWAY GLASS LIMITED Director 2016-10-06 CURRENT 2001-03-09 Active - Proposal to Strike off
JAMES DARNTON EVANDER LIMITED Director 2016-10-06 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES DARNTON EVANDER GROUP TRUSTEE LIMITED Director 2016-10-06 CURRENT 2009-10-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY BIDCO LIMITED Director 2016-10-06 CURRENT 2011-05-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 2 LIMITED Director 2016-10-06 CURRENT 2011-09-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY TOPCO LIMITED Director 2016-10-06 CURRENT 2011-09-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 1 LIMITED Director 2016-10-06 CURRENT 2011-09-12 Active - Proposal to Strike off
JAMES DARNTON VPS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-07-17 Active
JAMES DARNTON EVANDER GROUP LIMITED Director 2016-10-06 CURRENT 2009-09-03 Dissolved 2017-12-05
JAMES DARNTON TYRION SECURITY DEBTCO LIMITED Director 2016-10-06 CURRENT 2014-03-03 Active
JAMES DARNTON Q3 GROUNDS SERVICES LIMITED Director 2016-10-06 CURRENT 2002-02-28 Active
JAMES DARNTON VACANT PROPERTY SECURITY LIMITED Director 2016-10-06 CURRENT 1993-03-05 Active
JAMES DARNTON QUATRO ELECTRONICS LIMITED Director 2016-10-06 CURRENT 1996-09-24 Active - Proposal to Strike off
JAMES DARNTON VPS (UK) LIMITED Director 2016-10-06 CURRENT 2000-07-04 Active
JAMES DARNTON VPS SITE SECURITY LIMITED Director 2016-10-06 CURRENT 2006-06-06 Active
JAMES DARNTON VPSITEX NI LIMITED Director 2016-10-06 CURRENT 2012-11-30 Active
JAMES DARNTON TYRION SECURITY BIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON TYRION SECURITY MIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON HIGHWAY WINDSCREENS (UK) LIMITED Director 2016-10-06 CURRENT 1995-03-21 Active
JAMES DARNTON QUATRO ELECTRONICS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES DARNTON EVANDER GLAZING AND LOCKS LIMITED Director 2016-10-06 CURRENT 1980-03-11 Active
JAMES DARNTON REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2016-10-06 CURRENT 1985-02-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH DIRECT365ONLINE LIMITED Director 2018-04-09 CURRENT 2005-06-30 Active
DAVID JAMES BENWELL TAYLOR-SMITH CLM SAFETY LIMITED Director 2018-04-09 CURRENT 2009-01-29 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WESTERN LIMITED Director 2018-04-09 CURRENT 2001-06-20 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE LIMITED Director 2018-04-09 CURRENT 2002-02-27 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP INVESTMENTS LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1994-02-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH EPSILON TEST SERVICES LIMITED Director 2018-04-09 CURRENT 1995-12-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS SERVICES LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDINGS LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WASHROOMS LIMITED Director 2018-04-09 CURRENT 2000-09-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS BIDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE RENTALS LIMITED Director 2018-04-09 CURRENT 1898-12-01 Active
DAVID JAMES BENWELL TAYLOR-SMITH PERSONNEL HYGIENE SERVICES LIMITED Director 2018-04-09 CURRENT 1963-08-14 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS COMPLIANCE LIMITED Director 2018-04-09 CURRENT 1999-07-21 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP LIMITED Director 2018-04-09 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-05-23 CURRENT 1995-10-16 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CAMWATCH LIMITED Director 2016-05-23 CURRENT 2000-04-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH HIGHWAY GLASS LIMITED Director 2016-05-23 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER LIMITED Director 2016-05-23 CURRENT 2009-09-10 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP TRUSTEE LIMITED Director 2016-05-23 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY BIDCO LIMITED Director 2016-05-23 CURRENT 2011-05-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY TOPCO LIMITED Director 2016-05-23 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 1 LIMITED Director 2016-05-23 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH VPS HOLDINGS LIMITED Director 2016-05-23 CURRENT 2003-07-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP LIMITED Director 2016-05-23 CURRENT 2009-09-03 Dissolved 2017-12-05

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
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-07DS01Application to strike the company off the register
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 160339
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN REID
2016-10-12AP01DIRECTOR APPOINTED MR JAMES DARNTON
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SILVER
2016-05-26AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 160339
2016-04-22AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-22AP03Appointment of Mrs Suzanne Claire Hardyman as company secretary on 2016-03-14
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
2016-01-18TM02Termination of appointment of Timothy Joseph Gerard O'gorman on 2016-01-08
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 160339
2015-03-03AR0103/03/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-01RES13RESOLUTION PASSED/COMPANY MEMBERS ENTITLED TO ATTEND AND VOTE AT A GENERAL MEETING 17/07/2014
2014-08-01RES01ADOPT ARTICLES 01/08/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 160339
2014-03-04AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-09AR0119/03/13 ANNUAL RETURN FULL LIST
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-18AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALPH BATES
2012-06-01MISCSECTION 519
2012-05-14AUDAUDITOR'S RESIGNATION
2012-04-16AR0119/03/12 FULL LIST
2012-03-06AR0126/02/12 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AP03SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM C/O VPS HOLDINGS LIMITED 2ND FLOOR ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD61RX
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN QUINLAN
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY MASON
2011-03-31RES15CHANGE OF NAME 31/03/2011
2011-03-31CERTNMCOMPANY NAME CHANGED VPS (UK) LIMITED CERTIFICATE ISSUED ON 31/03/11
2011-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-04AR0126/02/11 FULL LIST
2011-02-11RES15CHANGE OF NAME 11/02/2011
2011-02-11CERTNMCOMPANY NAME CHANGED RESPONSE FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/02/11
2011-02-08AP01DIRECTOR APPOINTED MR MARK JONATHAN SILVER
2011-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2010-03-06AR0126/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN QUINLAN / 01/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JAMES / 01/01/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NEWTON PARRY
2009-06-25363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS; AMEND
2009-06-17363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS; AMEND
2009-06-17363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS; AMEND
2009-06-1588(2)CAPITALS NOT ROLLED UP
2009-03-25363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-24288aSECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY STEPHEN JAMES
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-26363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-11-01190LOCATION OF DEBENTURE REGISTER
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAM WOOD HERTS WD16 1RX
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-16288bSECRETARY RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: LANE END WORKS, 162 MIDDLETON ROAD, ROYTON OLDHAM LANCASHIRE OL2 5LS
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-09123NC INC ALREADY ADJUSTED 28/09/06
2006-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-09RES04£ NC 6250/160339 28/09
2006-10-0988(2)RAD 28/09/06--------- £ SI 154089@1=154089 £ IC 6250/160339
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1088486 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1088486 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1088486 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1088486 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SAFE ESTATES SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SAFE ESTATES SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SAFE ESTATES SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFE ESTATES SERVICES LIMITED
Trademarks
We have not found any records of SAFE ESTATES SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAFE ESTATES SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2014-4 GBP £1,727 Hire of Equipment
Borough of Poole 2014-1 GBP £1,079 Hire of Equipment
Borough of Poole 2013-12 GBP £15,700 Hire of Equipment
Borough of Poole 2013-11 GBP £864 Hire of Equipment
Borough of Poole 2013-10 GBP £14,681 Hire of Equipment
Borough of Poole 2013-7 GBP £9,336 Hire of Equipment
Borough of Poole 2013-5 GBP £6,283 Hire of Equipment
Hull City Council 2012-2 GBP £156 Customer Services
Nottinghamshire County Council 2011-11 GBP £18,609
Bristol City Council 2011-10 GBP £4,624 SECURITY SERVICES
Nottinghamshire County Council 2011-10 GBP £7,719
Nottinghamshire County Council 2011-9 GBP £11,045
Nottingham City Council 2011-9 GBP £222 REPAIR & MAINTENANCE OF BUILDINGS
Nottinghamshire County Council 2011-8 GBP £3,513
Nottingham City Council 2011-8 GBP £193 REPAIR & MAINTENANCE OF BUILDINGS
Bristol City Council 2011-7 GBP £6,710 SECURITY SERVICES
Northamptonshire County Council 2011-7 GBP £1,570 Premises
Nottinghamshire County Council 2011-6 GBP £6,821
Wiltshire Council 2011-6 GBP £17,786 Preventative Property Maintenance
West - North West 2011-6 GBP £750 H.R.A. - Special Maintenance
Bristol City Council 2011-5 GBP £4,624 SECURITY SERVICES
Nottinghamshire County Council 2011-5 GBP £5,069
Oxfordshire County Council 2011-5 GBP £448 Fixtures and Fittings
Wiltshire Council 2011-5 GBP £6,544 Preventative Property Maintenance
Bristol City Council 2011-4 GBP £4,934 SECURITY SERVICES
South Gloucestershire Council 2011-4 GBP £1,984 Building Works
East - North East Homes Leeds 2011-4 GBP £6,541 General Maintenance
Nottinghamshire County Council 2011-4 GBP £5,024
Oxfordshire County Council 2011-4 GBP £1,404 Fixtures and Fittings
Manchester City Council 2011-4 GBP £1,350 Grounds Maintenance
Wiltshire Council 2011-3 GBP £5,229 Preventative Property Maintenance
Wirral Borough Council 2011-3 GBP £4,575 Boarding Up Expenses
Manchester City Council 2011-3 GBP £12,653 Grounds Maintenance
Nottinghamshire County Council 2011-3 GBP £4,901
South Gloucestershire Council 2011-3 GBP £2,551 Security Works
Derbyshire County Council 2011-3 GBP £1,998
Oxfordshire County Council 2011-3 GBP £1,814 Urgent R & M
Bristol City Council 2011-3 GBP £10,774 SECURITY SERVICES
Rochdale Borough Council 2011-2 GBP £2,004 Facilities & Management Services HOUSING REVENUE ACCOUNT DEMOLITIONS GENERAL
Nottinghamshire County Council 2011-2 GBP £5,015
Three Rivers District Council 2011-2 GBP £500
Bristol City Council 2011-2 GBP £4,624 SECURITY SERVICES
Oxfordshire County Council 2011-2 GBP £2,374 Urgent R & M
Wiltshire Council 2011-2 GBP £3,200 Preventative Property Maintenance
South Gloucestershire Council 2011-2 GBP £2,802 Security Works
Wirral Borough Council 2011-2 GBP £18,846 Boarding Up Expenses
Rochdale Borough Council 2011-1 GBP £2,233 Facilities & Management Services HOUSING REVENUE ACCOUNT DEMOLITIONS GENERAL
Wirral Borough Council 2011-1 GBP £28,190 Boarding Up Expenses
Gateshead Council 2011-1 GBP £1,156
Oxfordshire County Council 2011-1 GBP £1,080 Urgent R & M
Manchester City Council 2011-1 GBP £16,395 Relet Security
Nottinghamshire County Council 2011-1 GBP £2,447
Sandwell Metroplitan Borough Council 2011-1 GBP £1,801
Wiltshire Council 2010-12 GBP £4,000 Preventative Property Maintenance
Wirral Borough Council 2010-12 GBP £19,136 Boarding Up Expenses
Nottinghamshire County Council 2010-12 GBP £4,120
Three Rivers District Council 2010-12 GBP £560
South Gloucestershire Council 2010-12 GBP £965 Security Works
Manchester City Council 2010-12 GBP £4,710 Relet Security
Sandwell Metroplitan Borough Council 2010-12 GBP £6,459
Oxfordshire County Council 2010-11 GBP £448 Fixtures and Fittings
Wiltshire Council 2010-11 GBP £3,200 Preventative Property Maintenance
Wirral Borough Council 2010-11 GBP £16,609 Boarding Up Expenses
Derbyshire County Council 2010-11 GBP £1,696 Alarms Purchase & Maintenance
Nottinghamshire County Council 2010-11 GBP £3,581 Facilities Management
Sandwell Metroplitan Borough Council 2010-11 GBP £2,700
Wiltshire Council 2010-10 GBP £2,740 Preventative Property Maintenance
Wirral Borough Council 2010-10 GBP £2,158 Boarding Up Expenses
Wirral Borough Council 2010-9 GBP £39,381 Boarding Up Expenses
Bristol City Council 0-0 GBP £30,236
Cheshire East Council 0-0 GBP £996

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SAFE ESTATES SERVICES 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 SAFE ESTATES SERVICES 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 SAFE ESTATES SERVICES 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.