Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUERCUS HOUSING (NO.2) LIMITED
Company Information for

QUERCUS HOUSING (NO.2) LIMITED

THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
04465381
Private Limited Company
Liquidation

Company Overview

About Quercus Housing (no.2) Ltd
QUERCUS HOUSING (NO.2) LIMITED was founded on 2002-06-20 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Quercus Housing (no.2) 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
QUERCUS HOUSING (NO.2) LIMITED
 
Legal Registered Office
THIRD FLOOR, ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
Other companies in W1H
 
Previous Names
MATCHMICRO LIMITED18/10/2002
Filing Information
Company Number 04465381
Company ID Number 04465381
Date formed 2002-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-04 22:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUERCUS HOUSING (NO.2) 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 QUERCUS HOUSING (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
NEAL MORAR
Company Secretary 2016-10-21
ROBERT JOHN CALNAN
Director 2016-10-21
ADAM CHRISTOPHER JAMES CAMPBELL
Director 2016-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES VICTORIA HEAZELL
Company Secretary 2016-10-05 2016-10-21
SIMON GEOFFREY CARTER
Director 2016-07-19 2016-10-21
ANGUS ALEXANDER DODD
Director 2016-06-27 2016-10-21
DAVID STEPHEN SKINNER
Director 2012-09-15 2016-10-21
CHRISTOPHER JAMES URWIN
Director 2016-04-18 2016-10-21
SANDRA JUDITH ODELL
Company Secretary 2013-01-01 2016-10-05
NIGEL JUSTIN KEMPNER
Director 2012-11-27 2016-07-19
MAXWELL DAVID SHAW JAMES
Director 2015-03-31 2016-06-27
ROBERT BENJAMIN STIRLING
Director 2014-10-01 2016-04-29
RICHARD JAMES STEARN
Director 2012-12-12 2015-03-31
NEIL JOHNSTON GARDINER
Director 2007-08-29 2014-10-01
SUSAN ELIZABETH DIXON
Company Secretary 2005-01-05 2013-01-01
MAXWELL DAVID SHAW JAMES
Director 2012-03-07 2012-12-12
REBECCA JANE WORTHINGTON
Director 2002-07-23 2012-10-31
CHRISTOPHER JAMES WENTWORTH LAXTON
Director 2002-07-23 2012-09-15
DAVID NICHOLAS GAVAGHAN
Director 2010-05-10 2012-02-16
TONIANNE DWYER
Director 2004-02-13 2010-04-16
ROBIN DAVID CLEMENT ARNOLD
Director 2008-03-18 2008-04-14
MICHAEL MARSHALL
Director 2008-03-20 2008-04-14
PHILIP JOHN CLARK
Director 2004-08-02 2007-07-09
MICHAEL MARSHALL
Director 2006-08-24 2006-11-15
JAMES ROBERT HAMILTON STUBBER
Director 2003-02-06 2005-02-23
CHARLOTTE IND EASTWOOD
Company Secretary 2002-07-23 2005-01-05
SIMON CROSBIE MARRIOTT
Director 2004-08-09 2004-11-12
EDWARD STRATFORD DUGDALE
Director 2002-07-23 2003-02-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-20 2002-07-23
INSTANT COMPANIES LIMITED
Nominated Director 2002-06-20 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN CALNAN QUERCUS HOMES 2018 LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
ROBERT JOHN CALNAN MAPLE COURT NURSING HOME LIMITED Director 2017-12-12 CURRENT 2010-06-25 Active
ROBERT JOHN CALNAN AED MAPLE HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
ROBERT JOHN CALNAN GCI REAL ESTATE CONSULTANTS LTD Director 2017-08-23 CURRENT 2017-08-23 Active
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2001 (B) LIMITED Director 2016-10-21 CURRENT 2001-03-16 Liquidation
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2010 (D) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN QUERCUS GP HOLDCO LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2010 (C) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN QUERCUS (GENERAL PARTNER) LIMITED Director 2016-10-21 CURRENT 1998-11-24 Liquidation
ROBERT JOHN CALNAN QUERCUS (NURSING HOMES) LIMITED Director 2016-10-21 CURRENT 1998-11-24 Liquidation
ROBERT JOHN CALNAN QUERCUS (NURSING HOMES NO.2) LIMITED Director 2016-10-21 CURRENT 1999-10-04 Liquidation
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2001 (A) LIMITED Director 2016-10-21 CURRENT 2001-03-16 Liquidation
ROBERT JOHN CALNAN QUERCUS HOUSING (NO. 1) LIMITED Director 2016-10-21 CURRENT 2002-06-20 Liquidation
ROBERT JOHN CALNAN QUERCUS NO. 2 (GENERAL PARTNER) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN DOMAIN QUEENS ROAD NOMINEE LIMITED Director 2015-05-06 CURRENT 2006-09-12 Liquidation
ROBERT JOHN CALNAN DOMAIN QUEENS ROAD GP LIMITED Director 2015-05-06 CURRENT 2006-09-12 Liquidation
ROBERT JOHN CALNAN DOMAIN QUEENS ROAD MANAGEMENT LIMITED Director 2015-05-06 CURRENT 2006-09-12 Active
ROBERT JOHN CALNAN LASER VV OPERATIONS LIMITED Director 2015-05-06 CURRENT 2012-01-20 Liquidation
ROBERT JOHN CALNAN LASER VV DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2012-01-20 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS HOMES 2018 LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
ADAM CHRISTOPHER JAMES CAMPBELL MAPLE COURT NURSING HOME LIMITED Director 2017-12-12 CURRENT 2010-06-25 Active
ADAM CHRISTOPHER JAMES CAMPBELL AED MAPLE HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL LSF8 NEW BONDHOLDER HOLDINGS, LTD. Director 2017-08-17 CURRENT 2017-08-17 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS NURSING HOMES 2001 (B) LIMITED Director 2016-10-21 CURRENT 2001-03-16 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS NURSING HOMES 2010 (D) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS GP HOLDCO LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS NURSING HOMES 2010 (C) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS (GENERAL PARTNER) LIMITED Director 2016-10-21 CURRENT 1998-11-24 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS (NURSING HOMES) LIMITED Director 2016-10-21 CURRENT 1998-11-24 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS (NURSING HOMES NO.2) LIMITED Director 2016-10-21 CURRENT 1999-10-04 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS NURSING HOMES 2001 (A) LIMITED Director 2016-10-21 CURRENT 2001-03-16 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS HOUSING (NO. 1) LIMITED Director 2016-10-21 CURRENT 2002-06-20 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS NO. 2 (GENERAL PARTNER) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation

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
2018-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-24LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-24LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CALNAN / 08/06/2017
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER JAMES CAMPBELL / 08/06/2017
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEAL MORAR / 08/06/2017
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUERCUS (GENERAL PARTNER) LIMITED
2016-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2016-11-16RES01ADOPT ARTICLES 21/10/2016
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O HUDSON ADVISORS UK LIMITED 17 DOMINION STREET LONDON EC2M 2EF ENGLAND
2016-10-27AP01DIRECTOR APPOINTED MR ROBERT JOHN CALNAN
2016-10-27AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER JAMES CAMPBELL
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DODD
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER URWIN
2016-10-27AP03SECRETARY APPOINTED MR NEAL MORAR
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2016-10-27TM02APPOINTMENT TERMINATED, SECRETARY FRANCES HEAZELL
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2016-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-10-08AP03SECRETARY APPOINTED FRANCES VICTORIA HEAZELL
2016-10-08TM02APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL
2016-07-20AP01DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEMPNER
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES
2016-07-05AP01DIRECTOR APPOINTED MR ANGUS ALEXANDER DODD
2016-06-23AR0120/06/16 FULL LIST
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STIRLING
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 24/11/2015
2016-04-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES URWIN
2016-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 26/02/2016
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0120/06/15 FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN
2015-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GARDINER
2014-10-15AP01DIRECTOR APPOINTED MR ROBERT BENJAMIN STIRLING
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 04/08/2014
2014-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0120/06/14 FULL LIST
2014-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 17/09/2013
2013-07-09AR0120/06/13 FULL LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHNSTON GARDINER / 01/03/2013
2013-01-28AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-13AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES
2012-11-27AP01DIRECTOR APPOINTED MR NIGEL JUSTIN KEMPNER
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON
2012-10-22AP01DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON
2012-06-25AR0120/06/12 FULL LIST
2012-03-07AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-24AR0120/06/11 FULL LIST
2010-10-15AA30/06/10 TOTAL EXEMPTION FULL
2010-07-13AR0120/06/10 FULL LIST
2010-06-10AP01DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-31363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-12-22RES13SECTION 175 QUOTED 18/12/2008
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-20363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MARSHALL
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ROBIN ARNOLD
2008-03-29288aDIRECTOR APPOINTED ROBIN DAVID CLEMENT ARNOLD
2008-03-29288aDIRECTOR APPOINTED MICHAEL MARSHALL
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-11288bDIRECTOR RESIGNED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-06-29363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-04363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 58 DAVIES STREET LONDON W1K 5JF
2005-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-22363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-15288bDIRECTOR RESIGNED
2005-01-29288bSECRETARY RESIGNED
2005-01-29288aNEW SECRETARY APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-07-21363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-26288aNEW DIRECTOR APPOINTED
2003-07-30363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to QUERCUS HOUSING (NO.2) 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 QUERCUS HOUSING (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUERCUS HOUSING (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of QUERCUS HOUSING (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUERCUS HOUSING (NO.2) LIMITED
Trademarks
We have not found any records of QUERCUS HOUSING (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUERCUS HOUSING (NO.2) 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 QUERCUS HOUSING (NO.2) 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 QUERCUS HOUSING (NO.2) 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 QUERCUS HOUSING (NO.2) 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 QUERCUS HOUSING (NO.2) 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.