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

EXPLORE LIVING BALLS PARK LIMITED

Bridge Place Anchor Boulevard, Admirals Park, Crossways Dartford, KENT, DA2 6SN,
Company Registration Number
04139712
Private Limited Company
Active

Company Overview

About Explore Living Balls Park Ltd
EXPLORE LIVING BALLS PARK LIMITED was founded on 2001-01-11 and has its registered office in Crossways Dartford. The organisation's status is listed as "Active". Explore Living Balls Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXPLORE LIVING BALLS PARK LIMITED
 
Legal Registered Office
Bridge Place Anchor Boulevard
Admirals Park
Crossways Dartford
KENT
DA2 6SN
Other companies in DA2
 
Previous Names
CITY & COUNTRY HERITAGE LIMITED 12/10/2007
Filing Information
Company Number 04139712
Company ID Number 04139712
Date formed 2001-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-01-24
Return next due 2025-02-07
Type of accounts SMALL
Last Datalog update: 2024-07-17 11:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLORE LIVING BALLS PARK 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 EXPLORE LIVING BALLS PARK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2007-08-30
ALEXANDER STEWART MCINTYRE
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CERI RICHARDS
Director 2012-03-21 2017-05-31
CALLUM MITCHELL TUCKETT
Director 2014-08-07 2016-07-01
JOHN ALISTAIR INGLIS
Director 2012-03-21 2015-11-30
PAUL CORNELIUS COLLINS
Director 2009-03-23 2014-08-07
PAUL ERNEST HEALEY
Director 2008-03-06 2012-03-31
KARL PICKERING
Director 2007-08-30 2012-03-31
DENNIS ARTHUR JOHNSON
Director 2008-03-06 2008-03-09
ANDREW DAVID FRASER DALE
Director 2007-08-30 2008-03-06
ROBERT EDWARD TURNER
Director 2007-08-30 2008-02-26
ANDREW IAN SARGEANT
Company Secretary 2006-01-06 2007-08-31
ANDREW IAN SARGEANT
Director 2001-01-11 2007-08-31
DAVID RICHARD SARGEANT
Director 2001-01-11 2007-08-31
NEIL EDWARD SARGEANT
Director 2005-04-01 2007-08-31
TIMOTHY ROBERT SARGEANT
Director 2001-01-11 2007-08-31
RICHARD CHARLES BECKETT
Company Secretary 2002-06-26 2006-01-06
BRYAN ARTHUR SARGEANT
Director 2001-01-11 2005-04-01
ROY JAMES MOLLISON
Director 2001-01-11 2004-08-02
ROY JAMES MOLLISON
Company Secretary 2001-01-11 2002-06-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-11 2001-01-11
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-11 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD TURNER COVENTRY URBAN REGENERATION LIMITED Company Secretary 2009-03-05 CURRENT 2007-09-17 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Company Secretary 2009-02-20 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBERT EDWARD TURNER CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2003-11-21 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING (NO. 1) LIMITED Company Secretary 2008-03-05 CURRENT 2005-10-07 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING SOUTH EAST LIMITED Company Secretary 2008-03-05 CURRENT 2004-10-13 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE INVESTMENTS (NO.1) LIMITED Company Secretary 2006-07-03 CURRENT 2006-06-02 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE INVESTMENTS LIMITED Company Secretary 2006-03-01 CURRENT 2005-06-24 Active
ROBERT EDWARD TURNER EXPLORE LIVING LIMITED Company Secretary 2006-03-01 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

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
2024-07-30SECOND GAZETTE not voluntary dissolution
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-02-05CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-04-12Resolutions passed:<ul><li>Resolution Share premium is cancleed and credited to the retained earning 24/03/2023<li>Resolution reduction in capital</ul>
2023-04-12Solvency Statement dated 24/03/23
2023-04-12Statement of capital on GBP 1
2023-04-12Statement by Directors
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-10CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2016-05-04RES01ADOPT ARTICLES 04/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-22AR0111/01/16 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALISTAIR INGLIS
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS
2014-03-24RES01ADOPT ARTICLES 24/03/14
2014-03-24CC04Statement of company's objects
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0111/01/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-17AR0111/01/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL PICKERING
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEALEY
2012-03-29AP01DIRECTOR APPOINTED CERI RICHARDS
2012-03-29AP01DIRECTOR APPOINTED MR JOHN ALISTAIR INGLIS
2012-01-17AR0111/01/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL PICKERING / 31/08/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TURNER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST HEALEY / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-01-19AR0111/01/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-18AR0111/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL PICKERING / 18/02/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-31288aDIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DENNIS JOHNSON
2009-01-16363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-07288aDIRECTOR APPOINTED MR PAUL ERNEST HEALEY
2008-03-07288aDIRECTOR APPOINTED MR DENNIS ARTHUR JOHNSON
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FRASER DALE
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TURNER
2008-01-29363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-29353LOCATION OF REGISTER OF MEMBERS
2007-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-12CERTNMCOMPANY NAME CHANGED CITY & COUNTRY HERITAGE LIMITED CERTIFICATE ISSUED ON 12/10/07
2007-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: BENTFIELD PLACE BENFIELD ROAD STANSTED ESSEX CM24 8HL
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-10288aNEW DIRECTOR APPOINTED
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EXPLORE LIVING BALLS PARK 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 EXPLORE LIVING BALLS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-08 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-08 Satisfied BANK OF SCOTLAND PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24TH FEBRUARY 2003 2006-05-19 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE AND EQUITABLE CHARGE 2002-10-04 Satisfied UNIVERSITY OF HERTFORDSHIRE HIGHER EDUCATION CORPORATION
LEGAL CHARGE AND EQUITABLE CHARGE 2001-01-24 Satisfied UNIVERSITY OF HERTFORDSHIRE HIGHER EDUCATION CORPORATION
DEBENTURE 2001-01-24 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-01-24 Satisfied SARBIR DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of EXPLORE LIVING BALLS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLORE LIVING BALLS PARK LIMITED
Trademarks
We have not found any records of EXPLORE LIVING BALLS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLORE LIVING BALLS PARK 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 (41100 - Development of building projects) as EXPLORE LIVING BALLS PARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EXPLORE LIVING BALLS PARK 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 EXPLORE LIVING BALLS PARK 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 EXPLORE LIVING BALLS PARK 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.