Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MB2005 NO 1 LIMITED
Company Information for

MB2005 NO 1 LIMITED

BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, CB2 1PH,
Company Registration Number
05491768
Private Limited Company
Active

Company Overview

About Mb2005 No 1 Ltd
MB2005 NO 1 LIMITED was founded on 2005-06-27 and has its registered office in Cambridge. The organisation's status is listed as "Active". Mb2005 No 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MB2005 NO 1 LIMITED
 
Legal Registered Office
BOTANIC HOUSE
HILLS ROAD
CAMBRIDGE
CB2 1PH
Other companies in W1G
 
Filing Information
Company Number 05491768
Company ID Number 05491768
Date formed 2005-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 06:53:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MB2005 NO 1 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 MB2005 NO 1 LIMITED

Current Directors
Officer Role Date Appointed
NATALIE CHAMBERS
Company Secretary 2012-12-07
ANDREA WILLIAMS
Company Secretary 2015-01-21
NATALIE CHAMBERS
Director 2017-08-15
JANINE GRANT
Director 2017-05-25
PAUL LANGFORD
Director 2018-05-01
MICHAEL ANTHONY PLATT
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
LUCA PADULLI
Director 2017-03-03 2017-05-25
HOWARD GOLDSOBEL
Company Secretary 2012-12-07 2017-03-03
PETER JOHN GOODKIND
Director 2012-12-07 2017-03-03
COLIN BARRY WAGMAN
Director 2012-12-07 2017-03-03
MAINSTAY (SECRETARIES) LIMITED
Company Secretary 2005-06-27 2012-12-07
DAVID WAYNE CLARK
Director 2009-05-05 2012-12-07
GRAHAM WILLIAM DONALDSON
Director 2005-06-27 2012-12-07
GLYN MALCOLM MILES
Director 2005-06-27 2012-12-07
ANDREW JEREMY TILLY
Director 2005-06-27 2012-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE CHAMBERS FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
NATALIE CHAMBERS GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
NATALIE CHAMBERS GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
NATALIE CHAMBERS GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
NATALIE CHAMBERS LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
NATALIE CHAMBERS PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
NATALIE CHAMBERS WEL (NO 2) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
NATALIE CHAMBERS SIMARC PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1985-11-20 Active
NATALIE CHAMBERS RINGWOOD INVESTMENTS LIMITED Director 2017-08-15 CURRENT 1993-06-09 Active
NATALIE CHAMBERS WALLACE ESTATES LIMITED Director 2017-08-15 CURRENT 2001-05-15 Active
NATALIE CHAMBERS WEL (NO 1) LTD Director 2017-08-15 CURRENT 2011-06-27 Active
NATALIE CHAMBERS WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2017-08-15 CURRENT 2011-12-12 Active
NATALIE CHAMBERS BUSHCHARM LIMITED Director 2017-08-15 CURRENT 1987-07-02 Active
NATALIE CHAMBERS CAVERNLODGE LIMITED Director 2017-08-15 CURRENT 1991-07-16 Active
NATALIE CHAMBERS CHERRYBASE PROPERTIES LIMITED Director 2017-08-15 CURRENT 1994-02-18 Active
JANINE GRANT BEXWELL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2017-12-31 CURRENT 2006-05-19 Active
JANINE GRANT CB 2006 LIMITED Director 2017-05-25 CURRENT 2000-04-19 Active
JANINE GRANT RINGWOOD INVESTMENTS LIMITED Director 2017-05-25 CURRENT 1993-06-09 Active
JANINE GRANT SPENRENT LIMITED Director 2017-05-25 CURRENT 1997-11-18 Active
JANINE GRANT TABLESPICE LIMITED Director 2017-05-25 CURRENT 2000-04-18 Active
JANINE GRANT WALLACE ESTATES LIMITED Director 2017-05-25 CURRENT 2001-05-15 Active
JANINE GRANT WEL (NO 1) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WEL (NO 2) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WEL (NO 3) LIMITED Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2017-05-25 CURRENT 2011-12-12 Active
JANINE GRANT BUSHCHARM LIMITED Director 2017-05-25 CURRENT 1987-07-02 Active
JANINE GRANT CAVERNLODGE LIMITED Director 2017-05-25 CURRENT 1991-07-16 Active
JANINE GRANT CHERRYBASE PROPERTIES LIMITED Director 2017-05-25 CURRENT 1994-02-18 Active
JANINE GRANT MILTENGLADE LIMITED Director 2017-05-25 CURRENT 1999-04-27 Active
JANINE GRANT COX,BRAITHWAITE & PARTNERS LIMITED Director 2017-05-25 CURRENT 1960-06-01 Active
JANINE GRANT FREEHOLD PORTFOLIOS GR LIMITED Director 2017-05-25 CURRENT 1996-10-29 Active
JANINE GRANT WEL (NO 4) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT ABRICOT LIMITED Director 2017-04-28 CURRENT 2010-06-08 Active
JANINE GRANT THE PERO INVESTMENTS LIMITED Director 2016-09-12 CURRENT 2004-10-14 Active
JANINE GRANT A COLIN LUNN (TOBACCONIST) LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
PAUL LANGFORD FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
PAUL LANGFORD GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
PAUL LANGFORD GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
PAUL LANGFORD GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
PAUL LANGFORD LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
PAUL LANGFORD ALBANWISE NO 1 LIMITED Director 2018-07-13 CURRENT 2000-03-21 Active
PAUL LANGFORD PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
PAUL LANGFORD RINGWOOD INVESTMENTS LIMITED Director 2018-05-01 CURRENT 1993-06-09 Active
PAUL LANGFORD TABLESPICE LIMITED Director 2018-05-01 CURRENT 2000-04-18 Active
PAUL LANGFORD WALLACE ESTATES LIMITED Director 2018-05-01 CURRENT 2001-05-15 Active
PAUL LANGFORD WEL (NO 1) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WEL (NO 2) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WALLACE PARTNERSHIP GROUP LIMITED Director 2018-05-01 CURRENT 2011-09-20 Active
PAUL LANGFORD WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 2011-12-12 Active
PAUL LANGFORD BUSHCHARM LIMITED Director 2018-05-01 CURRENT 1987-07-02 Active
PAUL LANGFORD CAVERNLODGE LIMITED Director 2018-05-01 CURRENT 1991-07-16 Active
PAUL LANGFORD CHERRYBASE PROPERTIES LIMITED Director 2018-05-01 CURRENT 1994-02-18 Active
PAUL LANGFORD SIMARC PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1985-11-20 Active
PAUL LANGFORD ALBANWISE INSURANCE SERVICES LIMITED Director 2018-05-01 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT COX,BRAITHWAITE & PARTNERS LIMITED Director 2014-09-30 CURRENT 1960-06-01 Active
MICHAEL ANTHONY PLATT LEON (HOLDINGS) PLC Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-03-03
MICHAEL ANTHONY PLATT WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
MICHAEL ANTHONY PLATT WALLACE PARTNERSHIP GROUP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MICHAEL ANTHONY PLATT WEL (NO 1) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 2) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 3) LIMITED Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 4) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT ALBANWISE INSURANCE SERVICES LIMITED Director 2011-05-05 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT FREEHOLD PORTFOLIOS GR LIMITED Director 2007-12-07 CURRENT 1996-10-29 Active
MICHAEL ANTHONY PLATT CB 2006 LIMITED Director 2007-12-03 CURRENT 2000-04-19 Active
MICHAEL ANTHONY PLATT RINGWOOD INVESTMENTS LIMITED Director 2007-12-03 CURRENT 1993-06-09 Active
MICHAEL ANTHONY PLATT SPENRENT LIMITED Director 2007-12-03 CURRENT 1997-11-18 Active
MICHAEL ANTHONY PLATT TABLESPICE LIMITED Director 2007-12-03 CURRENT 2000-04-18 Active
MICHAEL ANTHONY PLATT WALLACE ESTATES LIMITED Director 2007-12-03 CURRENT 2001-05-15 Active
MICHAEL ANTHONY PLATT BUSHCHARM LIMITED Director 2007-12-03 CURRENT 1987-07-02 Active
MICHAEL ANTHONY PLATT CAVERNLODGE LIMITED Director 2007-12-03 CURRENT 1991-07-16 Active
MICHAEL ANTHONY PLATT CHERRYBASE PROPERTIES LIMITED Director 2007-12-03 CURRENT 1994-02-18 Active
MICHAEL ANTHONY PLATT MILTENGLADE LIMITED Director 2007-12-03 CURRENT 1999-04-27 Active
MICHAEL ANTHONY PLATT SIMARC PROPERTY MANAGEMENT LIMITED Director 2007-12-03 CURRENT 1985-11-20 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
2024-07-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-27CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2023-08-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PLATT
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-15DIRECTOR APPOINTED MR WAYNE MURRAY-BRUCE
2023-03-23Termination of appointment of Andrea Williams on 2023-03-23
2023-03-23Termination of appointment of Andrea Williams on 2023-03-23
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-09CH01Director's details changed for Mr Michael Anthony Platt on 2017-10-13
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANINE GRANT
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-02AP01DIRECTOR APPOINTED MR PAUL LANGFORD
2017-09-28AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-08-15AP01DIRECTOR APPOINTED MS NATALIE CHAMBERS
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27PSC02Notification of Wallace Partnership Reversionary Group Holdings Limited as a person with significant control on 2017-04-06
2017-05-30AP01DIRECTOR APPOINTED MS JANINE GRANT
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCA PADULLI
2017-04-25AD02Register inspection address changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
2017-04-25AD03Registers moved to registered inspection location of Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 24 Queen Anne Street London W1G 9AX
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054917680003
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WAGMAN
2017-03-07AP01DIRECTOR APPOINTED LUCA PADULLI
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODKIND
2017-03-07TM02Termination of appointment of Howard Goldsobel on 2017-03-03
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054917680002
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054917680001
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-02AP03SECRETARY APPOINTED MRS ANDREA WILLIAMS
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0127/06/14 FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-20MEM/ARTSARTICLES OF ASSOCIATION
2014-01-20RES01ALTER ARTICLES 09/01/2014
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054917680002
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054917680001
2013-08-07AR0127/06/13 FULL LIST
2012-12-12AP03SECRETARY APPOINTED MS NATALIE CHAMBERS
2012-12-12AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TILLY
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MILES
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DONALDSON
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED
2012-12-12AP03SECRETARY APPOINTED MR HOWARD GOLDSOBEL
2012-12-12AP01DIRECTOR APPOINTED MR PETER JOHN GOODKIND
2012-12-12AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2012-12-12AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PLATT
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX
2012-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-03AR0127/06/12 FULL LIST
2012-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-02AR0127/06/11 FULL LIST
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-13AR0127/06/10 FULL LIST
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-14363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / GLYN MILES / 01/01/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW TILLY / 01/01/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DONALDSON / 01/01/2009
2009-05-12288aDIRECTOR APPOINTED DAVID WAYNE CLARK
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-10363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-29363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-29363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-08-10225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-06-27NEWINCINCORPORATION 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
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 MB2005 NO 1 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 MB2005 NO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-06 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
2014-01-09 Satisfied BANK OF SCOTLAND PLC
2014-01-09 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MB2005 NO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MB2005 NO 1 LIMITED
Trademarks
We have not found any records of MB2005 NO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MB2005 NO 1 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 (68100 - Buying and selling of own real estate) as MB2005 NO 1 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 MB2005 NO 1 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 MB2005 NO 1 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 MB2005 NO 1 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.