Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 259 CITY ROAD LIMITED
Company Information for

259 CITY ROAD LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
04934401
Private Limited Company
Active

Company Overview

About 259 City Road Ltd
259 CITY ROAD LIMITED was founded on 2003-10-16 and has its registered office in London. The organisation's status is listed as "Active". 259 City Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
259 CITY ROAD LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 04934401
Company ID Number 04934401
Date formed 2003-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839188483  
Last Datalog update: 2024-03-07 01:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 259 CITY ROAD 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 259 CITY ROAD LIMITED
The following companies were found which have the same name as 259 CITY ROAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
259 CITY ROAD MANAGEMENT CO. LIMITED 2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1JP Active Company formed on the 2010-02-15

Company Officers of 259 CITY ROAD LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY DUGGAN
Company Secretary 2011-05-09
SHAUN ANTONY HART
Company Secretary 2017-10-16
JEFFREY DUGGAN
Director 2004-03-31
LUZER ROKACH
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JUNE SMYTH
Company Secretary 2004-03-31 2011-05-09
MARK LAURENCE BENSTED
Director 2004-04-15 2011-05-09
JAMES NICHOLAS LAZARUS
Director 2008-11-27 2011-05-09
DAVID THOMAS MILLROY
Director 2009-09-17 2011-05-09
STUART CHRISTOPHER MILLS
Director 2004-03-31 2011-05-09
ANDREW SUTHERLAND
Director 2004-03-31 2011-05-09
JULIE MANSFIELD JACKSON
Director 2005-02-25 2009-09-18
NIGEL KENNETH BELL
Director 2007-06-01 2009-09-14
MARLENE WOOD
Director 2005-02-25 2009-05-29
STEPHEN EVANS
Director 2006-10-06 2007-05-24
OMAR ADAM ELMI
Director 2006-03-20 2006-10-06
PHILIP HARTLEY MILLER
Director 2004-11-24 2006-03-20
OMAR ADAM ELMI
Director 2004-11-24 2004-11-24
PHILIP HARTLEY MILLER
Director 2004-04-15 2004-11-24
A G SECRETARIAL LIMITED
Company Secretary 2003-10-16 2004-03-31
INHOCO FORMATIONS LIMITED
Director 2003-10-16 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY DUGGAN CALLBEST LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
JEFFREY DUGGAN EAST LONDON REGENERATION (119) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (119) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
JEFFREY DUGGAN GROVEWORLD BEAM PARK REGENERATION CO. LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JEFFREY DUGGAN BEAM PARK HOLDINGS LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (115) LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
JEFFREY DUGGAN EAST LONDON REGENERATION (115) LTD. Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
JEFFREY DUGGAN KIOSK BARBERS LIMITED Director 2014-10-01 CURRENT 2013-10-10 Active
JEFFREY DUGGAN GROVEWORLD SPRAY STREET LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2016-05-24
JEFFREY DUGGAN GROVEWORLD DEVELOPMENTS WOOLWICH LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2016-05-24
JEFFREY DUGGAN EAST LONDON REGENERATION (WALLIS NORTH) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (NORTH) LTD Director 2014-04-11 CURRENT 2014-04-11 Active
JEFFREY DUGGAN NEW HIGHBURY DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-05-30
JEFFREY DUGGAN STROUD GREEN ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
JEFFREY DUGGAN 259 CITY ROAD MANAGEMENT CO. LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
JEFFREY DUGGAN GROVEWORLD RODNEY STREET LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
JEFFREY DUGGAN CITY WHARF RENTALS LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
JEFFREY DUGGAN RIDGMOUNT PROPERTIES LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
JEFFREY DUGGAN WATERSIDE PROPERTIES ISLINGTON LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
JEFFREY DUGGAN TOWER HOLDINGS ISLINGTON LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
JEFFREY DUGGAN GROVEWORLD STROUD GREEN ROAD LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
JEFFREY DUGGAN GROVEWORLD PENTONVILLE ROAD LIMITED Director 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
JEFFREY DUGGAN CITY BASIN MIDCO LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JEFFREY DUGGAN CITY WHARF CONSTRUCTION CO. LIMITED Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Director 2005-07-21 CURRENT 2005-05-23 Active
JEFFREY DUGGAN GROVEWORLD OWEN STREET LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
JEFFREY DUGGAN GROVEWORLD CITY ROAD LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
JEFFREY DUGGAN GROVEWORLD ST JOHN'S STREET LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
JEFFREY DUGGAN CITY WHARF DEVELOPMENT CO. LTD Director 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LIMITED Director 2001-07-06 CURRENT 2001-01-09 Active
JEFFREY DUGGAN HARRIS WHARF DEVELOPMENT CO LTD Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD LIMITED Director 1992-05-08 CURRENT 1990-10-30 Active
LUZER ROKACH HELENSLEA TZEDOKO LIMITED Director 2018-05-11 CURRENT 2002-03-27 Active
LUZER ROKACH WALLIS ROAD DEVELOPMENTS (115) LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
LUZER ROKACH EAST LONDON REGENERATION (115) LTD. Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
LUZER ROKACH EAST LONDON REGENERATION (WALLIS NORTH) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
LUZER ROKACH WALLIS ROAD DEVELOPMENTS (NORTH) LTD Director 2014-04-11 CURRENT 2014-04-11 Active
LUZER ROKACH SASSOV BEIS HAMEDRASH Director 2012-09-21 CURRENT 2003-11-27 Active
LUZER ROKACH STROUD GREEN ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
LUZER ROKACH PENTONVILLE ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
LUZER ROKACH 259 CITY ROAD MANAGEMENT CO. LIMITED Director 2011-11-07 CURRENT 2010-02-15 Active
LUZER ROKACH CITY BASIN MIDCO LIMITED Director 2011-06-07 CURRENT 2006-12-13 Active
LUZER ROKACH GROVEWORLD RODNEY STREET LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
LUZER ROKACH RIDGMOUNT PROPERTIES LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
LUZER ROKACH WATERSIDE PROPERTIES ISLINGTON LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
LUZER ROKACH TOWER HOLDINGS ISLINGTON LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
LUZER ROKACH GROVEWORLD STROUD GREEN ROAD LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
LUZER ROKACH GROVEWORLD PENTONVILLE ROAD LIMITED Director 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
LUZER ROKACH GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Director 2005-07-21 CURRENT 2005-05-23 Active
LUZER ROKACH GROVEWORLD OWEN STREET LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
LUZER ROKACH GROVEWORLD CITY ROAD LIMITED Director 2004-03-26 CURRENT 2004-03-09 Active
LUZER ROKACH GROVEWORLD ST JOHN'S STREET LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
LUZER ROKACH CITY WHARF DEVELOPMENT CO. LTD Director 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
LUZER ROKACH GROVEWORLD (CHENIES STREET) LIMITED Director 2001-07-06 CURRENT 2001-01-09 Active
LUZER ROKACH GROVEWORLD LIMITED Director 1991-10-30 CURRENT 1990-10-30 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
2024-04-02Termination of appointment of Shaun Antony Hart on 2024-03-31
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SHAUN ANTONY HART
2023-08-0231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-08-04AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUGGAN
2019-10-28TM02Termination of appointment of Jeffrey Duggan on 2019-10-24
2019-10-24AP01DIRECTOR APPOINTED SHAUN ANTONY HART
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-08AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 200
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-11-02AP03Appointment of Shaun Antony Hart as company secretary on 2017-10-16
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-04CH01Director's details changed for Mr Luzer Rokach on 2016-03-15
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-27AR0116/10/15 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-06AR0116/10/14 ANNUAL RETURN FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-30AR0116/10/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08CH01Director's details changed for Mr Jeffrey Duggan on 2012-08-07
2012-10-16AR0116/10/12 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04AR0116/10/11 ANNUAL RETURN FULL LIST
2011-10-07AUDAUDITOR'S RESIGNATION
2011-10-06MISCSection 519
2011-10-04AUDAUDITOR'S RESIGNATION
2011-10-04AUDAUDITOR'S RESIGNATION
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AP03Appointment of Jeffrey Duggan as company secretary
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM, C/O MILLER, 28 DOVER STREET, LONDON, W1S 4NA
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTHERLAND
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILLS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAZARUS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLROY
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENSTED
2010-11-10AR0116/10/10 FULL LIST
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 08/11/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30AR0116/10/09 FULL LIST
2009-09-28288aDIRECTOR APPOINTED DAVID THOMAS MILLROY
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BELL
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR JULIE JACKSON
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR MARLENE WOOD
2008-12-12288aDIRECTOR APPOINTED JAMES NICHOLAS LAZARUS
2008-11-26363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-07363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288bDIRECTOR RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2005-12-20288cSECRETARY'S PARTICULARS CHANGED
2005-10-21363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 21 GOLDEN SQUARE, LONDON, W1F 9JN
2004-12-22288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-09363aRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
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



Licences & Regulatory approval
We could not find any licences issued to 259 CITY ROAD 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 259 CITY ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-23 Satisfied INVESTEC BANK PLC
ASSIGNMENT AND CHARGE OF CONTRACTS 2010-03-09 Satisfied INVESTEC BANK PLC
LEGAL CHARGE 2004-06-18 Satisfied INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2004-06-18 Satisfied INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 259 CITY ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 259 CITY ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 259 CITY ROAD LIMITED
Trademarks
We have not found any records of 259 CITY ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 259 CITY ROAD 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 259 CITY ROAD 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 259 CITY ROAD 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 259 CITY ROAD 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 259 CITY ROAD 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.