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

BYHOME LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
04120400
Private Limited Company
Active

Company Overview

About Byhome Ltd
BYHOME LIMITED was founded on 2000-12-01 and has its registered office in London. The organisation's status is listed as "Active". Byhome Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BYHOME LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in SE1
 
Filing Information
Company Number 04120400
Company ID Number 04120400
Date formed 2000-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:15:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYHOME 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 BYHOME LIMITED
The following companies were found which have the same name as BYHOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYHOMES, LTD. 8165 THACKERAY COURT - BROADVIEW HTS OH 44147 Active Company formed on the 2005-02-15

Company Officers of BYHOME LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2008-12-17
DAVID JOHN CARR
Director 2008-12-17
LUC DESPLANQUES
Director 2011-04-28
JOHN FOY
Director 2013-04-04
GLYNN NEWBY
Director 2010-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID PHIPPS
Director 2010-01-20 2013-04-04
VINCENT JOSEPH
Director 2007-12-11 2011-04-28
VINCENT JOSEPH
Company Secretary 2003-10-14 2008-12-17
BRUNO ALBERT BODIN
Director 2001-05-30 2008-12-17
DAVID WILLIAM PIERCE
Director 2008-07-17 2008-12-17
XAVIER ALEXANDER PLUMLEY
Director 2008-07-17 2008-12-17
PASCAL MINAULT
Director 2003-10-14 2007-12-11
OLIVIER MONTFORT
Company Secretary 2001-05-30 2003-10-14
OLIVER MARIE RACINE
Director 2001-05-30 2003-10-14
HELEN VIKKI FRANCES COPESTICK
Company Secretary 2001-01-24 2001-05-30
HELEN VIKKI FRANCES COPESTICK
Director 2001-01-24 2001-05-30
CLIVE WESTON
Director 2000-12-01 2001-05-30
JASON MOSS
Company Secretary 2001-01-10 2001-01-24
JASON MOSS
Director 2001-01-10 2001-01-24
ANINDITA ODEETI CHATTERJEE
Company Secretary 2000-12-01 2001-01-10
ANINDITA ODEETI CHATTERJEE
Director 2000-12-01 2001-01-10
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-12-01 2000-12-01
LUCIENE JAMES LIMITED
Nominated Director 2000-12-01 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XAVIER ALEXANDER PLUMLEY CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-03-10 Active
XAVIER ALEXANDER PLUMLEY WEST MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2000-09-25 Active
XAVIER ALEXANDER PLUMLEY BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-10-31 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Company Secretary 2008-12-17 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EUROPLAND LIMITED Company Secretary 2008-12-17 CURRENT 1997-11-03 Active
XAVIER ALEXANDER PLUMLEY BARNET HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 1998-11-27 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Company Secretary 2008-12-17 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY PETERBOROUGH SCHOOLS PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2006-02-27 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION IT UK LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Company Secretary 2008-11-06 CURRENT 2001-06-28 Active
DAVID JOHN CARR DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
DAVID JOHN CARR ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
DAVID JOHN CARR D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
DAVID JOHN CARR ICEL GROUP LIMITED Director 2017-06-01 CURRENT 1977-03-21 Active
DAVID JOHN CARR I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
DAVID JOHN CARR AXIONE UK LIMITED Director 2017-05-31 CURRENT 2013-03-07 Active
DAVID JOHN CARR BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
DAVID JOHN CARR BOUYGUES E&S CONTRACTING UK LIMITED Director 2015-03-19 CURRENT 1984-03-16 Active
DAVID JOHN CARR EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2015-03-17 CURRENT 1961-11-13 Active
DAVID JOHN CARR BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
DAVID JOHN CARR EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
DAVID JOHN CARR EUROPLAND LIMITED Director 2008-12-17 CURRENT 1997-11-03 Active
DAVID JOHN CARR BYCENTRAL LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BYCENTRAL HOLDINGS LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED Director 2006-07-27 CURRENT 2006-03-02 Active
DAVID JOHN CARR EQUANS E&S SOLUTIONS LIMITED Director 2006-06-16 CURRENT 2001-06-28 Active
DAVID JOHN CARR AGP HOLDINGS (1) LIMITED Director 2003-03-23 CURRENT 2001-02-01 Active
DAVID JOHN CARR ANNES GATE PROPERTY PLC Director 2003-03-12 CURRENT 2001-01-31 Active
DAVID JOHN CARR AGP (2) LIMITED Director 2003-03-12 CURRENT 2001-02-05 Active
LUC DESPLANQUES NORTH MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2007-05-03 Active
LUC DESPLANQUES CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Director 2011-04-28 CURRENT 2003-03-10 Active
LUC DESPLANQUES LEWISHAM SCHOOLS PROJECT LIMITED Director 2011-04-28 CURRENT 2006-04-19 Active
LUC DESPLANQUES WEST MIDDLESEX HOSPITAL PROJECT LIMITED Director 2011-04-28 CURRENT 2000-09-25 Active
LUC DESPLANQUES BARNET HOSPITAL PROJECT LIMITED Director 2011-04-28 CURRENT 1998-11-27 Active
JOHN FOY BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Director 2015-06-26 CURRENT 2003-10-31 Active
JOHN FOY WEST MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-06-01 CURRENT 2000-09-25 Active
JOHN FOY CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2003-03-10 Active
JOHN FOY LEWISHAM SCHOOLS PROJECT LIMITED Director 2013-04-04 CURRENT 2006-04-19 Active
JOHN FOY NORTH MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2007-05-03 Active
JOHN FOY PETERBOROUGH SCHOOLS PROJECT LIMITED Director 2013-04-04 CURRENT 2006-02-27 Active
GLYNN NEWBY EQUANS E&S SOLUTIONS LIMITED Director 2018-03-05 CURRENT 2001-06-28 Active
GLYNN NEWBY ANNES GATE PROPERTY PLC Director 2017-10-31 CURRENT 2001-01-31 Active
GLYNN NEWBY AGP (2) LIMITED Director 2017-10-31 CURRENT 2001-02-05 Active
GLYNN NEWBY AGP HOLDINGS (1) LIMITED Director 2017-10-31 CURRENT 2001-02-01 Active
GLYNN NEWBY BYWEST (HOLDINGS) LIMITED Director 2013-10-17 CURRENT 2000-09-22 Active
GLYNN NEWBY BYWEST LIMITED Director 2013-10-17 CURRENT 2000-09-25 Active
GLYNN NEWBY EUROPLAND LIMITED Director 2010-01-20 CURRENT 1997-11-03 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
2024-03-27Change of details for Bouygues E&S Solutions Limited as a person with significant control on 2024-01-03
2024-02-08DIRECTOR APPOINTED MR ANDREW BOWES
2024-02-07APPOINTMENT TERMINATED, DIRECTOR GERALD FARQUE
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JOHN FOY
2023-11-29DIRECTOR APPOINTED MR GERALD FARQUE
2022-12-21CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-09-15AP03Appointment of Rachel Clare Gwilliam as company secretary on 2021-09-10
2021-09-09TM02Termination of appointment of Brian Clayton on 2021-07-01
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24PSC05Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 2020-01-17
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-09-04CH01Director's details changed for Glynn Newby on 2019-08-22
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CARR
2018-12-20AP01DIRECTOR APPOINTED ANDREW MIDDLETON
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-01PSC07CESSATION OF BOUYGUES UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOY / 01/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUC DESPLANQUES / 01/05/2016
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-12AR0101/12/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0101/12/13 ANNUAL RETURN FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPS
2013-04-05AP01DIRECTOR APPOINTED JOHN FOY
2012-12-18AR0101/12/12 ANNUAL RETURN FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PHIPPS / 25/05/2012
2011-12-16AR0101/12/11 FULL LIST
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM C/O ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND
2011-05-09AP01DIRECTOR APPOINTED LUC DESPLANQUES
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOSEPH
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0101/12/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNN NEWBY / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHIPPS / 28/06/2010
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-22AP01DIRECTOR APPOINTED SIMON PHIPPS
2010-02-22AP01DIRECTOR APPOINTED GLYN NEWBY
2010-01-15AR0101/12/09 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 01/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARR / 01/12/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER ALEXANDER PLUMLEY / 01/12/2009
2009-11-08MISCSECTION 519
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-03-25288aSECRETARY APPOINTED XAVIER PLUMLEY LOGGED FORM
2009-03-25288bAPPOINTMENT TERMINATE, DIRECTOR XAVIER PLUMLEY LOGGED FORM
2009-03-25288bAPPOINTMENT TERMINATE, SECRETARY VINCENT JOSEPH LOGGED FORM
2009-03-25288bAPPOINTMENT TERMINATE, DIRECTOR DAVID PIERCE LOGGED FORM
2009-03-25288aDIRECTOR APPOINTED DAVID JOHN CARR LOGGED FORM
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY VINCENT JOSEPH
2009-01-05288aSECRETARY APPOINTED XAVIER PLUMLEY
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR XAVIER PLUMLEY
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID PIERCE
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR BRUNO BODIN
2009-01-05288aDIRECTOR APPOINTED DAVID JOHN CARR
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04288aDIRECTOR APPOINTED XAVIER PLUMLEY
2008-07-31288aDIRECTOR APPOINTED DAVID PIERCE
2008-01-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23288aNEW SECRETARY APPOINTED
2004-03-23288aNEW SECRETARY APPOINTED
2004-03-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-01-05288bSECRETARY RESIGNED
2003-11-07288bDIRECTOR RESIGNED
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30288aNEW DIRECTOR APPOINTED
2002-12-24363(288)DIRECTOR RESIGNED
2002-12-24363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



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

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of BYHOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYHOME LIMITED
Trademarks
We have not found any records of BYHOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYHOME 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 BYHOME 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
Outgoings
Business Rates/Property Tax
No properties were found where BYHOME 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 BYHOME 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 BYHOME 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.