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

SUPPORT TRUSTEE LIMITED

SHIELD HOUSE HARMONY WAY, HENDON, LONDON, NW4 2BZ,
Company Registration Number
04756263
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Support Trustee Ltd
SUPPORT TRUSTEE LIMITED was founded on 2003-05-07 and has its registered office in London. The organisation's status is listed as "Active". Support Trustee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUPPORT TRUSTEE LIMITED
 
Legal Registered Office
SHIELD HOUSE HARMONY WAY
HENDON
LONDON
NW4 2BZ
Other companies in NW4
 
Filing Information
Company Number 04756263
Company ID Number 04756263
Date formed 2003-05-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 15:17:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPORT TRUSTEE 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 SUPPORT TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
GARY STEPHEN COHEN
Company Secretary 2017-04-03
KEITH JOSEPH BLACK
Director 2005-01-04
LLOYD MARSHALL DORFMAN
Director 2003-05-07
JOHN MICHAEL EDELSON
Director 2014-06-22
ALAN IRVING GOLDMAN
Director 2017-03-20
JEREMY MICHAEL ISAACS
Director 2010-02-10
BROOK LAND
Director 2003-05-07
GARY MITCHELL LANDESBERG
Director 2010-06-30
DAVID JEREMY MENTON
Director 2016-06-27
GARY ANDREW MILLER
Director 2017-03-20
MARK SIMON MISHON
Director 2003-09-07
JULIA BABETTE SARAH NEUBERGER
Director 2017-01-07
GERALD MAURICE RONSON
Director 2003-05-07
LISA DEBRA RONSON
Director 2011-11-24
IAN ISAAC ROSENBLATT
Director 2017-06-26
DAVID IVOR YOUNG
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JONATHAN BENSON
Director 2013-10-01 2017-11-06
JEREMY STEVEN TRENT
Director 2009-12-13 2017-05-04
SIMON LEONARD LURIE
Company Secretary 2012-07-30 2017-04-03
WILLIAM STEPHEN BENJAMIN
Director 2011-11-24 2014-06-22
RICHARD JONATHAN BENSON
Director 2012-07-30 2012-08-31
RICHARD JONATHAN BENSON
Company Secretary 2004-11-15 2012-07-30
JEREMY STEVEN NEWMAN
Director 2003-05-07 2009-09-24
DOUGLAS HENRY KRIKLER
Company Secretary 2003-05-07 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL EDELSON ADMOMENTS HOLDINGS LIMITED Director 2016-12-09 CURRENT 2014-05-29 Active
JOHN MICHAEL EDELSON FUNDED APPS LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2014-12-30
JOHN MICHAEL EDELSON VALE FUNDING LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active
JOHN MICHAEL EDELSON SYSGROUP PLC Director 2009-03-23 CURRENT 2007-03-20 Active
JOHN MICHAEL EDELSON LAMBOLLE PARTNERS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Dissolved 2015-07-07
JOHN MICHAEL EDELSON NOVABANK CAPITAL LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
JOHN MICHAEL EDELSON NOVABANK GROUP LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
JOHN MICHAEL EDELSON LONDON AND CITY CREDIT CORPORATION LIMITED Director 1996-12-18 CURRENT 1996-09-05 Active - Proposal to Strike off
BROOK LAND SUPPORT TWO NOMINEE LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
BROOK LAND SUPPORT ONE NOMINEE LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
BROOK LAND HELPFUL TRUSTEE LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG SUPPORT TWO NOMINEE LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG SUPPORT ONE NOMINEE LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG CST PROMOTIONS LIMITED Director 2007-02-27 CURRENT 1995-01-16 Active
DAVID JEREMY MENTON INSUREVO GROUP LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
DAVID JEREMY MENTON UK ISRAEL BUSINESS Director 2016-07-14 CURRENT 1950-11-20 Active
DAVID JEREMY MENTON SYNOVA CAPITAL CORPORATE I LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID JEREMY MENTON SYNOVA CAPITAL GP 5 LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID JEREMY MENTON 5 WELBECK LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
DAVID JEREMY MENTON BEATTY ACQUISITIONS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-12-19
DAVID JEREMY MENTON TRAVELSMART TECHNOLOGIES LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
DAVID JEREMY MENTON TRAVELSMART HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
DAVID JEREMY MENTON STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
DAVID JEREMY MENTON COMMUNITY CAMPAIGNS LIMITED Director 2014-12-12 CURRENT 2007-06-15 Active - Proposal to Strike off
DAVID JEREMY MENTON SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
DAVID JEREMY MENTON SYNOVA CAPITAL (FPCO) II LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
DAVID JEREMY MENTON SYNOVA CAPITAL GENERAL PARTNER LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
DAVID JEREMY MENTON SYNOVA CAPITAL PARTNERS LIMITED Director 2007-03-26 CURRENT 2007-03-19 Active - Proposal to Strike off
GARY ANDREW MILLER SUPPORT TWO NOMINEE LIMITED Director 2017-03-20 CURRENT 2011-06-02 Active - Proposal to Strike off
GARY ANDREW MILLER SUPPORT ONE NOMINEE LIMITED Director 2017-03-20 CURRENT 2011-06-02 Active - Proposal to Strike off
GARY ANDREW MILLER CST PROMOTIONS LIMITED Director 2017-03-20 CURRENT 1995-01-16 Active
MARK SIMON MISHON SUPPORT TWO NOMINEE LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
MARK SIMON MISHON SUPPORT ONE NOMINEE LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
JULIA BABETTE SARAH NEUBERGER THE LYONS LEARNING PROJECT Director 2016-01-20 CURRENT 2016-01-20 Active
JULIA BABETTE SARAH NEUBERGER THE HALO INITIATIVE Director 2011-10-17 CURRENT 2011-06-08 Dissolved 2018-04-29
JULIA BABETTE SARAH NEUBERGER FULL FACT Director 2009-07-29 CURRENT 2009-07-29 Active
DAVID IVOR YOUNG TUSSELL LIMITED Director 2017-09-19 CURRENT 2015-02-24 Active
DAVID IVOR YOUNG JML TRADING LIMITED Director 2011-08-03 CURRENT 2011-06-23 Active
DAVID IVOR YOUNG THE JEWISH MUSEUM LONDON Director 2010-06-01 CURRENT 1991-10-17 Active
DAVID IVOR YOUNG CAMCON OIL RUSSIA LIMITED Director 2009-12-05 CURRENT 2009-12-05 Dissolved 2017-07-18
DAVID IVOR YOUNG THE PETER CRUDDAS FOUNDATION Director 2006-11-30 CURRENT 2006-09-19 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
2024-05-07CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-01-25Director's details changed for Gerald Maurice Ronson on 2024-01-01
2023-09-29DIRECTOR APPOINTED LORD DANIEL WILLIAM FINKELSTEIN
2023-09-27Memorandum articles filed
2023-09-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-27APPOINTMENT TERMINATED, DIRECTOR TRACY ANN OBERMAN
2023-07-27APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP JOSEPH
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ALAN IRVING GOLDMAN
2022-12-21APPOINTMENT TERMINATED, DIRECTOR DAVID IVOR YOUNG
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR YORAM ALLALOUF
2022-01-24Memorandum articles filed
2022-01-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-24RES01ADOPT ARTICLES 24/01/22
2022-01-24MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18APPOINTMENT TERMINATED, DIRECTOR KEITH JOSEPH BLACK
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOSEPH BLACK
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL ISAACS
2021-12-14APPOINTMENT TERMINATED, DIRECTOR GARY MITCHELL LANDESBERG
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL ISAACS
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-21AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY SAMUELS
2021-06-08AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-01-26RES01ADOPT ARTICLES 26/01/21
2021-01-26MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-06AP01DIRECTOR APPOINTED MR DANIEL RICHARD SOPHER
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW MILLER
2020-06-12AP03Appointment of Mr Jeffery Lawrence Dickman as company secretary on 2020-06-12
2020-06-12AP03Appointment of Mr Jeffery Lawrence Dickman as company secretary on 2020-06-12
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-03-11TM02Termination of appointment of Gary Stephen Cohen on 2020-03-03
2020-03-11TM02Termination of appointment of Gary Stephen Cohen on 2020-03-03
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ISAAC ROSENBLATT
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ISAAC ROSENBLATT
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-19AP01DIRECTOR APPOINTED MR HARVEY MURRAY SONING
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BABETTE SARAH NEUBERGER
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-04-04RES01ADOPT ARTICLES 04/04/18
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHAN BENSON
2017-09-19AP01DIRECTOR APPOINTED MR IAN ISAAC ROSENBLATT
2017-08-01AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-19AP01DIRECTOR APPOINTED MR GARY ANDREW MILLER
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEVEN TRENT
2017-04-07AP03Appointment of Mr Gary Stephen Cohen as company secretary on 2017-04-03
2017-04-07TM02Termination of appointment of Simon Leonard Lurie on 2017-04-03
2017-03-29AP01DIRECTOR APPOINTED MR ALAN IRVING GOLDMAN
2017-02-15AP01DIRECTOR APPOINTED BARONESS JULIA BABETTE SARAH NEUBERGER
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28AP01DIRECTOR APPOINTED MR DAVID JEREMY MENTON
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2015-12-24AP01DIRECTOR APPOINTED LORD YOUNG OF GRAFFHAM DAVID IVOR YOUNG
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-13AR0107/05/15 ANNUAL RETURN FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BROOK LAND / 31/03/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 31/03/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON MISHON / 31/03/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD MARSHALL DORFMAN / 31/03/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH BLACK / 31/03/2015
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-24AP01DIRECTOR APPOINTED MR JOHN MICHAEL EDELSON
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENJAMIN
2014-05-19AR0107/05/14 NO MEMBER LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 31/05/2013
2013-10-15AP01DIRECTOR APPOINTED MR RICHARD JONATHAN BENSON
2013-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09AR0107/05/13 NO MEMBER LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON
2012-07-30AP01DIRECTOR APPOINTED MR RICHARD JONATHAN BENSON
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BENSON
2012-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LEAONARD LURIE / 30/07/2012
2012-07-30AP03SECRETARY APPOINTED MR SIMON LEAONARD LURIE
2012-05-11AR0107/05/12 NO MEMBER LIST
2012-02-03AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN BENJAMIN
2012-01-31AP01DIRECTOR APPOINTED MS LISA DEBRA RONSON
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-12AR0107/05/11 NO MEMBER LIST
2011-03-03AP01DIRECTOR APPOINTED MR GARY MITCHELL LANDESBERG
2010-08-17AP01DIRECTOR APPOINTED MR JEREMY MICHAEL ISAACS
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-18AR0107/05/10 NO MEMBER LIST
2009-12-22AP01DIRECTOR APPOINTED JEREMY STEVEN TRENT
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWMAN
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-19363aANNUAL RETURN MADE UP TO 07/05/09
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM SHIELD HOUSE HARMONY WAY HENDON LONDON NW4 3BZ
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY NEWMAN / 18/05/2009
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04363aANNUAL RETURN MADE UP TO 07/05/08
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30363sANNUAL RETURN MADE UP TO 07/05/07
2006-08-07363sANNUAL RETURN MADE UP TO 07/05/06
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-06-15363sANNUAL RETURN MADE UP TO 07/05/05
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17288bSECRETARY RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-25363sANNUAL RETURN MADE UP TO 07/05/04
2004-01-06288aNEW DIRECTOR APPOINTED
2003-11-19225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-08-21ELRESS386 DISP APP AUDS 13/07/03
2003-08-21ELRESS366A DISP HOLDING AGM 13/07/03
2003-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUPPORT TRUSTEE 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 SUPPORT TRUSTEE 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 CHARGE 2011-06-22 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2007-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SUPPORT TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of SUPPORT TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPORT TRUSTEE LIMITED
Trademarks
We have not found any records of SUPPORT TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPPORT TRUSTEE 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 (74990 - Non-trading company) as SUPPORT TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SUPPORT TRUSTEE 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 SUPPORT TRUSTEE 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 SUPPORT TRUSTEE 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.