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

CITY & SUBURBAN HOMES LIMITED

1ST FLOOR, WOODGATE STUDIOS 2-8 GAMES ROAD, COCKFOSTERS, BARNET, HERTS, EN4 9HN,
Company Registration Number
03744846
Private Limited Company
Active

Company Overview

About City & Suburban Homes Ltd
CITY & SUBURBAN HOMES LIMITED was founded on 1999-03-31 and has its registered office in Barnet. The organisation's status is listed as "Active". City & Suburban Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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
CITY & SUBURBAN HOMES LIMITED
 
Legal Registered Office
1ST FLOOR, WOODGATE STUDIOS 2-8 GAMES ROAD
COCKFOSTERS
BARNET
HERTS
EN4 9HN
Other companies in EN4
 
Filing Information
Company Number 03744846
Company ID Number 03744846
Date formed 1999-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-08 07:32:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY & SUBURBAN HOMES 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 CITY & SUBURBAN HOMES LIMITED
The following companies were found which have the same name as CITY & SUBURBAN HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY & SUBURBAN HOMES COMPANY, INC. 5313 B LEE HWY ARLINGTON VA 22207 Active Company formed on the 1985-01-28
CITY & SUBURBAN HOMES LTD 7392 146St Surrey British Columbia V3S 8Z7 Active

Company Officers of CITY & SUBURBAN HOMES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA CHARLES
Company Secretary 1999-03-31
GLEN ANTHONY CHARLES
Director 1999-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA CHARLES
Director 1999-03-31 2001-01-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-03-31 1999-03-31
COMPANY DIRECTORS LIMITED
Nominated Director 1999-03-31 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA CHARLES CITY & SUBURBAN DEVELOPMENTS LIMITED Company Secretary 1999-03-18 CURRENT 1999-03-18 Active
GLEN ANTHONY CHARLES MARSHGATE LANE HOMES LTD Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
GLEN ANTHONY CHARLES FARLEIGH ROAD PROPERTY LTD Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
GLEN ANTHONY CHARLES CITY AND SUBURBAN LTD Director 2016-06-22 CURRENT 2016-06-22 Active
GLEN ANTHONY CHARLES DACE SMEED ROAD LTD. Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
GLEN ANTHONY CHARLES S.SMITH & CO.(DOWNHAM ROAD)LIMITED Director 2013-12-16 CURRENT 1957-04-17 Active - Proposal to Strike off

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
2024-08-31Compulsory strike-off action has been discontinued
2024-07-25REGISTERED OFFICE CHANGED ON 25/07/24 FROM 73 Cornhill London EC3V 3QQ United Kingdom
2024-05-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-04-25CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-02Secretary's details changed
2023-02-02CH03Secretary's details changed
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM 25 Moorgate Moorgate London EC2R 6AY England
2023-01-25Change of details for City and Suburban Ltd as a person with significant control on 2023-01-25
2023-01-25SECRETARY'S DETAILS CHNAGED FOR SAMANTHA CHARLES on 2023-01-25
2023-01-25Director's details changed for Mr Glen Anthony Charles on 2023-01-25
2023-01-25CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA CHARLES on 2023-01-25
2023-01-25CH01Director's details changed for Mr Glen Anthony Charles on 2023-01-25
2023-01-25PSC05Change of details for City and Suburban Ltd as a person with significant control on 2023-01-25
2023-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/23 FROM 25 Moorgate Moorgate London EC2R 6AY England
2022-11-1030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18DISS40Compulsory strike-off action has been discontinued
2022-08-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-25DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM 295 Hoxton Street London N1 5JX England
2021-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037448460030
2021-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037448460030
2021-09-30DISS40Compulsory strike-off action has been discontinued
2021-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-28DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-25PSC07CESSATION OF GLEN ANTHONY CHARLES AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25PSC02Notification of City and Suburban Ltd as a person with significant control on 2021-05-20
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037448460031
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-28DISS40Compulsory strike-off action has been discontinued
2020-02-26DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN
2019-09-20AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-06-24AA01Previous accounting period shortened from 01/10/18 TO 30/09/18
2019-06-21AA01Previous accounting period extended from 23/09/18 TO 01/10/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037448460031
2018-09-24AA01Current accounting period shortened from 24/09/17 TO 23/09/17
2018-06-25AA01Previous accounting period shortened from 25/09/17 TO 24/09/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-22AA01Previous accounting period shortened from 26/09/16 TO 25/09/16
2017-06-26AA01Previous accounting period shortened from 27/09/16 TO 26/09/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-11CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA CHARLES on 2016-04-11
2016-04-11CH01Director's details changed for Mr Glen Anthony Charles on 2016-04-11
2015-09-22AA01Previous accounting period shortened from 28/09/14 TO 27/09/14
2015-06-25AA01Previous accounting period shortened from 29/09/14 TO 28/09/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-29AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 037448460030
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 037448460029
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-04AA01/10/12 TOTAL EXEMPTION SMALL
2013-04-09AR0131/03/13 FULL LIST
2012-12-07AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-04-02AR0131/03/12 FULL LIST
2012-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-31AR0131/03/11 FULL LIST
2011-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-04-01AR0131/03/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-05-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-04-02363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-19AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: C/O WESTBURY 2ND FLOOR 145-157 SAINT JOHN STREET LONDON EC1V 4PY
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CITY & SUBURBAN HOMES 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 & SUBURBAN HOMES LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='03744846' OR DefendantCompanyNumber='03744846' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding METRO BANK PLC
2013-10-31 Outstanding METRO BANK PLC
LEGAL CHARGE 2012-05-12 Outstanding FINANCE AND CREDIT CORPORATION LIMITED AND RANN INVESTMENTS LIMITED
LEGAL CHARGE 2011-07-29 Satisfied COMMERCIAL ACCEPTANCES TRADE LIMITED
DEBENTURE 2011-07-29 Satisfied COMMERCIAL ACCEPTANCE TRADE LIMITED
SHAREHOLDER LOAN AGREEMENT 2010-06-16 Satisfied GLEN ANTHONY CHARLES
LEGAL CHARGE 2009-08-10 Satisfied ELM PROPERTY FINANCE LIMITED
LEGAL CHARGE 2008-05-22 Satisfied ELM PROPERTY FINANCE LIMITED
LEGAL CHARGE 2008-05-22 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 2006-11-27 Satisfied FINANCE AND CREDIT CORPORATION LIMITED
LEGAL CHARGE 2006-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT 2005-10-07 Satisfied FINANCE AND CREDIT CORPORATION LIMITED
LEGAL CHARGE 2005-10-07 Satisfied FINANCE AND CREDIT CORPORATION LIMITED
DEED OF DEPOSIT 2005-06-28 Satisfied MERITRISE (MUSWELL HILL) LIMITED
LEGAL CHARGE 2005-01-28 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2004-09-08 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2002-08-19 Satisfied WINTRUST SECURITIES LIMITED
DEBENTURE 2002-02-08 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2002-02-08 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2001-11-20 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2001-09-28 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2001-09-20 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2001-08-07 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2000-04-20 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1999-11-29 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1999-09-16 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1999-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1999-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-04-15 Satisfied COMMERCIAL ACCEPTANCES LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 & SUBURBAN HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CITY & SUBURBAN HOMES LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for CITY & SUBURBAN HOMES LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='03744846' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='03744846' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of CITY & SUBURBAN HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY & SUBURBAN HOMES 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 (41201 - Construction of commercial buildings) as CITY & SUBURBAN HOMES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='03744846' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='03744846' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where CITY & SUBURBAN HOMES 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 & SUBURBAN HOMES 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 & SUBURBAN HOMES 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.