Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNT ANVIL (ST ANNE'S) LIMITED
Company Information for

MOUNT ANVIL (ST ANNE'S) LIMITED

25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
05389397
Private Limited Company
Liquidation

Company Overview

About Mount Anvil (st Anne's) Ltd
MOUNT ANVIL (ST ANNE'S) LIMITED was founded on 2005-03-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Mount Anvil (st Anne's) Limited is a Private Limited Company registered in 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
MOUNT ANVIL (ST ANNE'S) LIMITED
 
Legal Registered Office
25 Farringdon Street
London
EC4A 4AB
Other companies in EC1A
 
Filing Information
Company Number 05389397
Company ID Number 05389397
Date formed 2005-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-02-18 11:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNT ANVIL (ST ANNE'S) 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 MOUNT ANVIL (ST ANNE'S) LIMITED

Current Directors
Officer Role Date Appointed
EWAN THOMAS ANDERSON
Company Secretary 2016-05-19
EWAN THOMAS ANDERSON
Director 2017-11-27
DARRAGH RICHARD JOSEPH HURLEY
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
CORNELIUS KILLIAN HURLEY
Director 2005-03-11 2018-03-21
KIERAN HURLEY
Director 2006-03-31 2018-03-21
JONATHAN ANDREW SPRING
Director 2007-10-19 2017-11-27
ALAN STUART DUNCAN
Company Secretary 2013-03-21 2016-05-19
DAVID JOHN CHARLES CLARK
Director 2008-06-27 2014-06-06
ANDREW DAVID BRINDLE
Company Secretary 2008-05-21 2013-03-22
STEPHEN PAUL HAINES
Company Secretary 2007-08-10 2008-05-21
MICHAEL JAMES SMITH
Company Secretary 2006-04-14 2007-08-10
IAN JAMIE HUNTER
Director 2005-08-22 2007-03-31
MILAN GRUBNIC
Company Secretary 2005-03-11 2006-04-14
RODERICK ROY MACGILLIVRAY
Director 2005-03-11 2006-03-31
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2005-03-11 2005-03-11
MC FORMATIONS LIMITED
Nominated Director 2005-03-11 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN THOMAS ANDERSON MOUNT ANVIL (UNION STREET) LIMITED Director 2018-03-21 CURRENT 2011-11-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2018-03-21 CURRENT 2013-05-10 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
EWAN THOMAS ANDERSON MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
EWAN THOMAS ANDERSON FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
EWAN THOMAS ANDERSON EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
EWAN THOMAS ANDERSON CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-02-26 CURRENT 2006-02-14 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK5 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK3 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK4 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 2) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 1) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
EWAN THOMAS ANDERSON CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-04-12 Liquidation
EWAN THOMAS ANDERSON SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-06-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2017-11-27 CURRENT 2010-09-23 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2017-11-27 CURRENT 2011-01-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-05-02 CURRENT 2017-04-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK2 LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON REALISATION 1 LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
EWAN THOMAS ANDERSON MOUNT ANVIL (GILLENDER) LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
EWAN THOMAS ANDERSON CITY ROAD (LEXICON) LIMITED Director 2016-08-22 CURRENT 2011-12-05 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (HIGHBURY PARK) LIMITED Director 2015-12-11 CURRENT 2009-08-21 Dissolved 2016-09-01
EWAN THOMAS ANDERSON MOUNT ANVIL (MILTON KEYNES) LIMITED Director 2015-09-28 CURRENT 2001-04-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL LIMITED Director 2015-07-08 CURRENT 1992-04-13 Active
EWAN THOMAS ANDERSON MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-07-08 CURRENT 2010-03-31 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-07-08 CURRENT 2013-04-04 Active
EWAN THOMAS ANDERSON MOUNT ANVIL GROUP LIMITED Director 2015-07-08 CURRENT 2002-04-05 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK4 LIMITED Director 2018-07-13 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-04-12 Liquidation
DARRAGH RICHARD JOSEPH HURLEY SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-06-04 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2018-03-21 CURRENT 2010-09-23 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2018-03-21 CURRENT 2011-01-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
DARRAGH RICHARD JOSEPH HURLEY REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK3 LIMITED Director 2018-03-21 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
DARRAGH RICHARD JOSEPH HURLEY CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2006-02-14 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
DARRAGH RICHARD JOSEPH HURLEY FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (GILLENDER) LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active
DARRAGH RICHARD JOSEPH HURLEY EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2017-11-27 CURRENT 2013-04-04 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-11-27 CURRENT 2017-04-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2016-03-24 CURRENT 2013-05-10 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (UNION STREET) LIMITED Director 2015-09-23 CURRENT 2011-11-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL LIMITED Director 2015-03-24 CURRENT 1992-04-13 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-03-24 CURRENT 2010-03-31 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL GROUP LIMITED Director 2015-03-20 CURRENT 2002-04-05 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
2023-02-18Final Gazette dissolved via compulsory strike-off
2022-11-18Voluntary liquidation. Notice of members return of final meeting
2022-11-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 140 Aldersgate Street London London EC1A 4HY
2021-10-05LIQ01Voluntary liquidation declaration of solvency
2021-10-05600Appointment of a voluntary liquidator
2021-10-05LRESSP
  • Special resolution to wind up on 2021-09-22'>Resolutions passed:
    • Special resolution to wind up on 2021-09-22
  • 2021-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
    2021-05-26AP01DIRECTOR APPOINTED MR ALASTAIR THOMSON AGNEW
    2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
    2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
    2020-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
    2019-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
    2019-10-08CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
    2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
    2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
    2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS HURLEY
    2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HURLEY
    2018-04-09AP01DIRECTOR APPOINTED MR DARRAGH RICHARD JOSEPH HURLEY
    2017-11-27AP01DIRECTOR APPOINTED MR EWAN THOMAS ANDERSON
    2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SPRING
    2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
    2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
    2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
    2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2
    2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
    2016-05-20AP03Appointment of Mr Ewan Thomas Anderson as company secretary on 2016-05-19
    2016-05-20TM02Termination of appointment of Alan Stuart Duncan on 2016-05-19
    2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
    2016-03-07AR0102/03/16 ANNUAL RETURN FULL LIST
    2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
    2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 2
    2015-03-06AR0102/03/15 ANNUAL RETURN FULL LIST
    2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
    2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
    2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
    2014-03-13AR0102/03/14 ANNUAL RETURN FULL LIST
    2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
    2013-04-11AR0102/03/13 ANNUAL RETURN FULL LIST
    2013-03-22AP03Appointment of Alan Stuart Duncan as company secretary
    2013-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BRINDLE
    2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
    2012-04-18AR0102/03/12 FULL LIST
    2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
    2011-03-17AR0102/03/11 FULL LIST
    2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 3 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTS AL1 3TF
    2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
    2010-03-03AR0102/03/10 FULL LIST
    2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SPRING / 01/10/2009
    2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN HURLEY / 01/10/2009
    2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS KILLIAN HURLEY / 01/10/2009
    2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARLES CLARK / 01/10/2009
    2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRINDLE / 01/10/2009
    2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
    2009-03-24363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
    2008-11-17288aDIRECTOR APPOINTED MR KIERAN HURLEY
    2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
    2008-06-27288aDIRECTOR APPOINTED MR DAVID JOHN CHARLES CLARK
    2008-05-21288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HAINES
    2008-05-21288aSECRETARY APPOINTED MR ANDREW DAVID BRINDLE
    2008-03-28363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
    2007-12-14288aNEW DIRECTOR APPOINTED
    2007-08-14288bSECRETARY RESIGNED
    2007-08-14288aNEW SECRETARY APPOINTED
    2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
    2007-04-03288bDIRECTOR RESIGNED
    2007-03-07363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
    2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
    2006-04-25288aNEW SECRETARY APPOINTED
    2006-04-25288bSECRETARY RESIGNED
    2006-04-20288bDIRECTOR RESIGNED
    2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE AL2 2HB
    2006-03-02363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
    2006-02-01225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
    2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
    2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
    2005-08-31288aNEW DIRECTOR APPOINTED
    2005-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2005-08-18288aNEW DIRECTOR APPOINTED
    2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE AL2 2HB
    2005-08-18288bSECRETARY RESIGNED
    2005-08-18288aNEW SECRETARY APPOINTED
    2005-08-18288bDIRECTOR RESIGNED
    2005-08-18288aNEW DIRECTOR APPOINTED
    2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 4 CLOS GWASTIR CAERPHILLY MID GLAMORGAN CF83 1TD
    2005-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    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 MOUNT ANVIL (ST ANNE'S) 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 MOUNT ANVIL (ST ANNE'S) 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
    DEBENTURE 2005-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
    LEGAL CHARGE 2005-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
    Intangible Assets
    Patents
    We have not found any records of MOUNT ANVIL (ST ANNE'S) LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for MOUNT ANVIL (ST ANNE'S) LIMITED
    Trademarks
    We have not found any records of MOUNT ANVIL (ST ANNE'S) LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for MOUNT ANVIL (ST ANNE'S) 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 MOUNT ANVIL (ST ANNE'S) 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 MOUNT ANVIL (ST ANNE'S) 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 MOUNT ANVIL (ST ANNE'S) 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 MOUNT ANVIL (ST ANNE'S) 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.