Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAING O'ROURKE PROPERTIES (ERITH) LIMITED
Company Information for

LAING O'ROURKE PROPERTIES (ERITH) LIMITED

BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN,
Company Registration Number
04531115
Private Limited Company
Active

Company Overview

About Laing O'rourke Properties (erith) Ltd
LAING O'ROURKE PROPERTIES (ERITH) LIMITED was founded on 2002-09-10 and has its registered office in Dartford. The organisation's status is listed as "Active". Laing O'rourke Properties (erith) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LAING O'ROURKE PROPERTIES (ERITH) LIMITED
 
Legal Registered Office
BRIDGE PLACE ANCHOR BOULEVARD
ADMIRALS PARK CROSSWAYS
DARTFORD
KENT
DA2 6SN
Other companies in DA2
 
Filing Information
Company Number 04531115
Company ID Number 04531115
Date formed 2002-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 19:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAING O'ROURKE PROPERTIES (ERITH) 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 LAING O'ROURKE PROPERTIES (ERITH) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
ALEXANDER STEWART MCINTYRE
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
MARK STUART GOLDSWORTHY
Director 2015-05-27 2015-08-12
HUBERT DESMOND O'ROURKE
Director 2002-10-30 2015-05-27
RAYMOND GABRIEL O'ROURKE
Director 2002-10-30 2015-05-27
ROGER SESHAN
Director 2012-03-02 2012-12-07
LISA SCENNA
Director 2010-03-22 2012-03-02
BERNARD ANTHONY DEMPSEY
Director 2002-10-30 2011-09-01
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2002-10-30 2010-05-28
IAIN DONALD FERGUSON
Director 2007-07-23 2010-03-22
DENNIS ARTHUR JOHNSON
Director 2002-10-30 2007-07-23
EPS SECRETARIES LIMITED
Nominated Secretary 2002-09-10 2002-10-29
MIKJON LIMITED
Nominated Director 2002-09-10 2002-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
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 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
2024-11-26Audit exemption subsidiary accounts made up to 2024-03-31
2024-10-28Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-10-28Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-10-28Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-10-25CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES
2024-10-04APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-04-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-12Solvency Statement dated 24/03/23
2023-04-12Statement by Directors
2023-04-12Statement of capital on GBP 1
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-08-10CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2021-12-21Audit exemption subsidiary accounts made up to 2021-03-31
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045311150002
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045311150002
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-12CH01Director's details changed for Stewart Alexander Mcintyre on 2015-08-12
2016-06-30AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
2016-05-03RES01ADOPT ARTICLES 03/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-17AR0110/09/15 ANNUAL RETURN FULL LIST
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY
2015-08-19AP01DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE
2015-06-12AP01DIRECTOR APPOINTED MARK GOLDSWORTHY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT O'ROURKE
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-02AR0110/09/14 ANNUAL RETURN FULL LIST
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DESMOND O'ROURKE / 30/04/2014
2014-05-08CH01CHANGE PERSON AS DIRECTOR
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26AR0110/09/13 ANNUAL RETURN FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SESHAN
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AR0110/09/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED ROGER SESHAN
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0110/09/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DESMOND O'ROURKE / 31/08/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SCENNA / 31/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-15AR0110/09/10 FULL LIST
2010-06-18AP03SECRETARY APPOINTED TERESA ANN STYANT
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-03-25AP01DIRECTOR APPOINTED MS LISA SCENNA
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-18363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-10363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-24363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS; AMEND
2004-05-1488(2)RAD 31/03/03--------- £ SI 999@1
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-09363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-06-27225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-02-14CERTNMCOMPANY NAME CHANGED LAING O'ROURKE BRICKWORK LIMITED CERTIFICATE ISSUED ON 14/02/03
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2002-11-14288bSECRETARY RESIGNED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-29CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 2754) LIMITED CERTIFICATE ISSUED ON 29/10/02
2002-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to LAING O'ROURKE PROPERTIES (ERITH) 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 LAING O'ROURKE PROPERTIES (ERITH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-06-11 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of LAING O'ROURKE PROPERTIES (ERITH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAING O'ROURKE PROPERTIES (ERITH) LIMITED
Trademarks
We have not found any records of LAING O'ROURKE PROPERTIES (ERITH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAING O'ROURKE PROPERTIES (ERITH) 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 (68201 - Renting and operating of Housing Association real estate) as LAING O'ROURKE PROPERTIES (ERITH) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where LAING O'ROURKE PROPERTIES (ERITH) 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 LAING O'ROURKE PROPERTIES (ERITH) 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 LAING O'ROURKE PROPERTIES (ERITH) 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.