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

BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED

11 TOWER VIEW, KINGS HILL, WEST MALLING, ME19 4UY,
Company Registration Number
03422197
Private Limited Company
Active

Company Overview

About Bovis Homes Pension Scheme Trustee Ltd
BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED was founded on 1997-08-20 and has its registered office in West Malling. The organisation's status is listed as "Active". Bovis Homes Pension Scheme Trustee Limited is a Private Limited Company registered in UNITED KINGDOM 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
BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED
 
Legal Registered Office
11 TOWER VIEW
KINGS HILL
WEST MALLING
ME19 4UY
Other companies in DA3
 
Filing Information
Company Number 03422197
Company ID Number 03422197
Date formed 1997-08-20
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 20/08/2015
Return next due 17/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOVIS HOMES PENSION SCHEME TRUSTEE 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 BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
ROSS ANDREW LACEY
Company Secretary 2017-01-09
KEITH BRYAN CARNEGIE
Director 2002-02-01
CLIVE ROBIN NORTCLIFFE
Director 2004-12-08
ROBERT JOSEPH O'LOUGHLIN
Director 2016-12-08
MARTIN TREVOR DIGBY PALMER
Director 2017-01-09
ROSS TRUSTEES SERVICES LIMITED
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES GEORGE MORRIS
Director 2002-07-01 2017-07-31
ANDREW KEITH JONES
Director 2006-11-10 2017-01-19
MARTIN TREVOR DIGBY PALMER
Company Secretary 2002-01-03 2017-01-09
DAVID JAMES RITCHIE
Director 2001-12-21 2017-01-09
ALASTAIR MCGLASHAN
Director 1997-09-22 2013-12-07
MALCOLM ROBERT HARRIS
Director 1997-09-22 2006-11-10
CZESLAW MARYSZCZAK
Director 1998-12-08 2004-12-08
RONALD NORMAN WALFORD
Director 1997-09-22 2002-06-30
MICHAEL SHARPE
Director 1997-09-22 2002-01-31
JOHN MICHAEL EMERY
Company Secretary 1997-09-22 2002-01-03
JOHN MICHAEL EMERY
Director 1997-09-22 2001-12-23
MICHAEL JAMES PLATT
Director 1997-09-22 1998-12-08
MAWLAW SECRETARIES LIMITED
Company Secretary 1997-08-20 1997-09-22
MAWLAW CORPORATE SERVICES LIMITED
Director 1997-08-20 1997-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BRYAN CARNEGIE BISHOPS PARK LIMITED Director 2017-01-26 CURRENT 1987-11-12 Active
KEITH BRYAN CARNEGIE ELITE HOMES (NORTH WEST) LIMITED Director 2017-01-09 CURRENT 1988-09-20 Active
KEITH BRYAN CARNEGIE BOVIS HOMES FREEHOLDS LIMITED Director 2017-01-09 CURRENT 2004-11-16 Active
KEITH BRYAN CARNEGIE BOVIS HOMES (BROADBRIDGE HEATH) LIMITED Director 2017-01-09 CURRENT 2012-06-20 Active
KEITH BRYAN CARNEGIE ORCHARD HOMES (PITT MANOR) LIMITED Director 2017-01-09 CURRENT 2011-02-28 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SOUTHERN LIMITED Director 2017-01-09 CURRENT 1934-10-25 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SOUTH EAST LIMITED Director 2017-01-09 CURRENT 1956-04-19 Active
KEITH BRYAN CARNEGIE BOVIS HOMES PROJECTS LIMITED Director 2017-01-09 CURRENT 1958-01-14 Active
KEITH BRYAN CARNEGIE BOVIS HOMES EASTERN LIMITED Director 2017-01-09 CURRENT 1946-03-15 Active
KEITH BRYAN CARNEGIE BOVIS HOMES BVC LTD. Director 2017-01-09 CURRENT 1962-11-06 Active
KEITH BRYAN CARNEGIE BOVIS HOMES CORNWALL LIMITED Director 2017-01-09 CURRENT 1967-04-11 Active
KEITH BRYAN CARNEGIE VISTRY DEVELOPMENTS LIMITED Director 2017-01-09 CURRENT 1973-05-03 Active
KEITH BRYAN CARNEGIE GIGG LANE LIMITED Director 2017-01-09 CURRENT 1990-10-29 Active
KEITH BRYAN CARNEGIE ELITE HOMES GROUP LIMITED Director 2017-01-09 CURRENT 1993-01-20 Active
KEITH BRYAN CARNEGIE BOVIS HOMES (QUEST) COMPANY LIMITED Director 2017-01-09 CURRENT 1999-10-27 Active
KEITH BRYAN CARNEGIE KILBRIDE TAVISTOCK LIMITED Director 2017-01-09 CURRENT 2010-09-20 Active
KEITH BRYAN CARNEGIE UNITPAGE LIMITED Director 2017-01-09 CURRENT 1985-12-03 Active
KEITH BRYAN CARNEGIE R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED Director 2017-01-09 CURRENT 1936-06-25 Active
KEITH BRYAN CARNEGIE PAGE-JOHNSON PROPERTIES LIMITED Director 2017-01-09 CURRENT 1954-04-27 Active
KEITH BRYAN CARNEGIE H.NEWBURY & SON(BUILDERS)LIMITED Director 2017-01-09 CURRENT 1946-06-28 Active
KEITH BRYAN CARNEGIE ELITE HOMES (YORKSHIRE) LIMITED Director 2017-01-09 CURRENT 1980-11-26 Active
KEITH BRYAN CARNEGIE BOVIS HOMES WESSEX LIMITED Director 2017-01-09 CURRENT 1933-12-22 Active
KEITH BRYAN CARNEGIE VISTRY LIMITED Director 2017-01-09 CURRENT 1936-12-16 Active
KEITH BRYAN CARNEGIE BOVIS HOMES INSULATION LIMITED Director 2017-01-09 CURRENT 1957-09-02 Active
KEITH BRYAN CARNEGIE BOVIS HOMES MIDLANDS & NORTHERN LIMITED Director 2017-01-09 CURRENT 1959-09-01 Active
KEITH BRYAN CARNEGIE BOVIS COUNTRY HOMES LIMITED Director 2017-01-09 CURRENT 1971-07-21 Active
KEITH BRYAN CARNEGIE BOVIS HOMES LIMITED Director 2017-01-09 CURRENT 1970-05-14 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SCOTLAND LIMITED Director 2016-06-22 CURRENT 1969-04-10 Active
KEITH BRYAN CARNEGIE NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Director 2006-09-26 CURRENT 2006-07-26 Active
KEITH BRYAN CARNEGIE VISTRY HOMES LIMITED Director 2005-07-01 CURRENT 1945-08-08 Active
ROSS TRUSTEES SERVICES LIMITED SMURFIT KAPPA STAFF TRUSTEES LIMITED Director 2018-05-09 CURRENT 1977-12-16 Active
ROSS TRUSTEES SERVICES LIMITED CLEMENT CLARKE PENSION TRUSTEES LIMITED Director 2018-01-17 CURRENT 1990-07-16 Active
ROSS TRUSTEES SERVICES LIMITED SODEXO TRUSTEE SERVICES LIMITED Director 2017-07-01 CURRENT 1994-12-08 Active
ROSS TRUSTEES SERVICES LIMITED CHARTER PENSION TRUSTEE LIMITED Director 2017-05-16 CURRENT 1966-03-14 Active
ROSS TRUSTEES SERVICES LIMITED EEF SPF TRUSTEES LTD. Director 2017-03-31 CURRENT 1999-01-19 Active
ROSS TRUSTEES SERVICES LIMITED MEREDITH PENSION TRUSTEE LIMITED Director 2017-03-21 CURRENT 1997-11-18 Active
ROSS TRUSTEES SERVICES LIMITED ROCKWOOL TRUSTEES LIMITED Director 2015-06-15 CURRENT 1979-06-19 Active
ROSS TRUSTEES SERVICES LIMITED CABI PENSION TRUSTEE LIMITED Director 2015-05-01 CURRENT 2013-02-25 Active
ROSS TRUSTEES SERVICES LIMITED NPS PENSION TRUSTEES LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
ROSS TRUSTEES SERVICES LIMITED AXA UK PENSION TRUSTEES LIMITED Director 2015-02-24 CURRENT 1950-01-17 Active
ROSS TRUSTEES SERVICES LIMITED BARLOWORLD PENSION TRUST LIMITED Director 2014-07-09 CURRENT 1973-02-28 Active
ROSS TRUSTEES SERVICES LIMITED MUNTONS PENSION TRUSTEES LIMITED Director 2014-05-09 CURRENT 2009-06-08 Active
ROSS TRUSTEES SERVICES LIMITED UGC PENSION TRUSTEES LIMITED Director 2013-11-29 CURRENT 1987-05-01 Active
ROSS TRUSTEES SERVICES LIMITED KODAK ALARIS HOLDINGS LIMITED Director 2013-05-30 CURRENT 2013-05-30 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
2024-05-24CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2024-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-05-30CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-06DIRECTOR APPOINTED MR EARL SIBLEY
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-31TM02Termination of appointment of Bisola Oluyinka on 2022-03-31
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSS TRUSTEES SERVICES LIMITED
2022-03-31AP01DIRECTOR APPOINTED MS CLARE JANE BATES
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TREVOR DIGBY PALMER
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBIN NORTCLIFFE
2020-12-10CH02Director's details changed for Ross Trustees Services Limited on 2020-12-06
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-23PSC05Change of details for Bovis Homes Limited as a person with significant control on 2020-01-03
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH O'LOUGHLIN
2019-10-28MEM/ARTSARTICLES OF ASSOCIATION
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-16TM02Termination of appointment of Ross Andrew Lacey on 2018-10-02
2019-01-16AP03Appointment of Mrs Bisola Oluyinka as company secretary on 2018-10-02
2018-11-06CH01Director's details changed for Mr Martin Trevor Digby Palmer on 2018-11-06
2018-08-22LATEST SOC22/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-08-20CH02Director's details changed for Ross Trustees Services Limited on 2018-08-20
2018-07-19CH01Director's details changed for Mr Clive Robin Nortcliffe on 2018-07-19
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM The Manor House North Ash Road, New Ash Green Longfield Kent DA3 8HQ
2018-07-02PSC05Change of details for Bovis Homes Limited as a person with significant control on 2018-07-02
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-09MEM/ARTSARTICLES OF ASSOCIATION
2018-03-09RES01ALTER ARTICLES 28/02/2018
2018-03-09MEM/ARTSARTICLES OF ASSOCIATION
2018-03-09RES01ALTER ARTICLES 28/02/2018
2017-10-04AP02Appointment of Ross Trustees Services Limited as director on 2017-10-04
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES GEORGE MORRIS
2017-07-27MEM/ARTSARTICLES OF ASSOCIATION
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-22AP01DIRECTOR APPOINTED MR ROBERT JOSEPH O'LOUGHLIN
2017-01-30AP01DIRECTOR APPOINTED MR MARTIN TREVOR DIGBY PALMER
2017-01-27AP03Appointment of Mr Ross Andrew Lacey as company secretary on 2017-01-09
2017-01-27CH01Director's details changed for Mr Keith Bryan Carnegie on 2017-01-27
2017-01-27TM02Termination of appointment of Martin Trevor Digby Palmer on 2017-01-09
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH JONES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RITCHIE
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0120/08/15 FULL LIST
2015-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCGLASHAN
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0120/08/14 FULL LIST
2014-08-18MEM/ARTSARTICLES OF ASSOCIATION
2014-08-18RES01ALTER ARTICLES 30/07/2014
2013-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-20AR0120/08/13 FULL LIST
2012-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-22AR0120/08/12 FULL LIST
2011-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-25AR0120/08/11 FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-10AR0120/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBIN NORTCLIFFE / 20/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MCGLASHAN / 20/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH JONES / 20/08/2010
2010-08-17MEM/ARTSARTICLES OF ASSOCIATION
2010-08-17RES13DEFINITION REPLACED 10/08/2010
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-09363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-02-11MEM/ARTSARTICLES OF ASSOCIATION
2009-02-11RES01ALTER ARTICLES 03/02/2009
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-16RES13SECTION 175 01/10/2008
2008-09-10363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-30363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-08-21363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-09363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-31363aRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-12363aRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-12-18288cDIRECTOR'S PARTICULARS CHANGED
2002-09-05288bDIRECTOR RESIGNED
2002-09-05288bDIRECTOR RESIGNED
2002-09-05363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-28288cDIRECTOR'S PARTICULARS CHANGED
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-23288bDIRECTOR RESIGNED
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2002-07-16288aNEW DIRECTOR APPOINTED
2002-06-26AUDAUDITOR'S RESIGNATION
2002-02-27288aNEW DIRECTOR APPOINTED
2002-02-27288bDIRECTOR RESIGNED
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: CLEEVE HALL CHELTENHAM ROAD, BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8GD
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-25288bSECRETARY RESIGNED
2002-01-25288aNEW SECRETARY APPOINTED
2001-11-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-06363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-06363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: CLEEVE HALL CHELTENHAM ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4GD
2000-06-26SRES01ALTER ARTICLES 08/06/00
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




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

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED
Trademarks
We have not found any records of BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOVIS HOMES PENSION SCHEME TRUSTEE 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 (65300 - Pension funding) as BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOVIS HOMES PENSION SCHEME TRUSTEE 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 BOVIS HOMES PENSION SCHEME TRUSTEE 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 BOVIS HOMES PENSION SCHEME TRUSTEE 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.