Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST LEGER HOMES OF DONCASTER LIMITED
Company Information for

ST LEGER HOMES OF DONCASTER LIMITED

CIVIC OFFICE, WATERDALE, DONCASTER, DN1 3BU,
Company Registration Number
05564649
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St Leger Homes Of Doncaster Ltd
ST LEGER HOMES OF DONCASTER LIMITED was founded on 2005-09-15 and has its registered office in Doncaster. The organisation's status is listed as "Active". St Leger Homes Of Doncaster Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST LEGER HOMES OF DONCASTER LIMITED
 
Legal Registered Office
CIVIC OFFICE
WATERDALE
DONCASTER
DN1 3BU
Other companies in DN4
 
Filing Information
Company Number 05564649
Company ID Number 05564649
Date formed 2005-09-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB870390716  
Last Datalog update: 2023-11-06 08:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST LEGER HOMES OF DONCASTER 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 ST LEGER HOMES OF DONCASTER LIMITED

Current Directors
Officer Role Date Appointed
JULIE CROOK
Company Secretary 2011-06-08
JOSEPH BLACKHAM
Director 2014-07-10
MICHELLE GREENWOOD
Director 2010-04-13
RICHARD ALLAN JONES
Director 2014-07-10
TREVOR FRANKLIN MASON
Director 2017-11-29
ROBERT DENNIS MAYO
Director 2014-10-29
JANE NIGHTINGALE
Director 2017-10-02
RUTH ELIZABETH SNELL
Director 2016-10-19
PAUL FRANCIS TANNEY
Director 2017-01-09
MAUREEN TENNISON
Director 2013-02-28
ALAN TOLHURST
Director 2011-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
RODGER LESLIE HALDENBY
Director 2009-03-04 2018-03-31
LINDA DIANE CHRISTON
Director 2011-10-12 2017-09-27
MANDY CHIPPINDALE
Director 2014-10-29 2016-01-31
MARGARET JAYNE BROWN
Director 2011-10-12 2014-10-29
SUKCHAMAN JANDU
Director 2010-11-10 2014-10-29
DEBORAH HUTCHINSON
Director 2010-06-14 2012-08-31
BARBARA MARY HOYLE
Director 2010-06-14 2012-05-25
ROBERT ANDREW ALLEN
Director 2009-11-11 2011-10-12
LINDA MILAN
Company Secretary 2005-12-07 2011-03-08
CLIFFORD JAMES HAMPSON
Director 2008-11-05 2010-06-14
ANDREW JOSEPH BOSMANS
Director 2008-11-05 2010-05-11
CHRISTINE BRENDA HAGUE
Director 2008-11-05 2010-02-19
STUART EXELBY
Director 2007-05-25 2009-09-22
PHILIP HARGREAVES JACKSON
Director 2007-11-07 2008-08-19
MICHAEL HARRY HARDY
Director 2006-11-01 2008-08-18
PETER JOHN CHAPMAN
Director 2005-09-15 2008-08-15
GEORGE PETER BECK
Director 2005-09-15 2008-05-21
PAUL CODDINGTON
Director 2005-09-15 2008-05-21
PATRICIA JANET HAITH
Director 2007-05-25 2008-05-21
SIDNEY HALL
Director 2005-09-15 2008-05-19
JOSEPH BLACKHAM
Director 2005-09-15 2007-05-25
VALERIE FRANCES HARTLEY
Director 2005-09-15 2007-04-04
STUART HARDY
Director 2005-09-15 2006-06-07
MARTIN FRANK MUSGRAVE
Company Secretary 2005-09-15 2005-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALLAN JONES SPROTBROUGH COMMUNITY LIBRARY LTD. Director 2015-12-17 CURRENT 2012-04-04 Active
TREVOR FRANKLIN MASON KIRK MASON CONSULTING LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-12-29
TREVOR FRANKLIN MASON THE INSTITUTE OF CAREER GUIDANCE Director 2010-04-21 CURRENT 1983-01-25 Dissolved 2014-06-03
ROBERT DENNIS MAYO NORTH NOTTS BID LIMITED Director 2017-08-23 CURRENT 2017-07-11 Active
ROBERT DENNIS MAYO COMMUNITY SPARKLE CIC Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
ROBERT DENNIS MAYO EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) Director 2012-10-18 CURRENT 1984-01-24 Active
PAUL FRANCIS TANNEY PAUL TANNEY, HOUSING SOLUTIONS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24

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
2024-05-06APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID RICHMOND
2024-04-30APPOINTMENT TERMINATED, DIRECTOR VICKY PURNELL
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JOSEPH BLACKHAM
2024-02-28DIRECTOR APPOINTED MISS SARAH SMITH
2023-10-12Memorandum articles filed
2023-10-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-11CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-20DIRECTOR APPOINTED MRS VICKY PURNELL
2023-09-20DIRECTOR APPOINTED MR BARRY DAVID KEABLE
2023-09-19APPOINTMENT TERMINATED, DIRECTOR SAM PAUL BARTLE
2023-09-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT LYONS
2022-10-14CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MRS MILCAH WALUSIMBI
2022-10-03AP01DIRECTOR APPOINTED MRS MILCAH WALUSIMBI
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRENCH
2022-08-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM St Leger Court, White Rose Way Doncaster South Yorkshire DN4 5nd
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-06-23AP01DIRECTOR APPOINTED MR PHILIP GERARD COLE
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL WRAY
2021-01-29AP01DIRECTOR APPOINTED MR STEPHEN PAUL WRAY
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE NIGHTINGALE
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-29RES01ADOPT ARTICLES 29/10/20
2020-10-29AP01DIRECTOR APPOINTED MR SAM PAUL BARTLE
2020-10-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20RES01ADOPT ARTICLES 20/10/20
2020-10-14AP01DIRECTOR APPOINTED MR ALAN DAVID RICHMOND
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS TANNEY
2020-01-21AP01DIRECTOR APPOINTED MISS SUSAN JONES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-19AP01DIRECTOR APPOINTED MR STUART BOOTH
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DENNIS MAYO
2019-11-15AP01DIRECTOR APPOINTED MR DAVID WILKINSON
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TOLHURST
2019-08-29RES01ADOPT ARTICLES 29/08/19
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR ANTHONY FRENCH
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GREENWOOD
2018-07-31CH01Director's details changed for Dr Ruth Elizabeth Snell on 2017-10-31
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RODGER LESLIE HALDENBY
2017-12-11AP01DIRECTOR APPOINTED MR TREVOR FRANKLIN MASON
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED COUNCILLOR JANE NIGHTINGALE
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRAY
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CHRISTON
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-02AP01DIRECTOR APPOINTED MR PAUL FRANCIS TANNEY
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOYCE JORDAN
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24AP01DIRECTOR APPOINTED DR RUTH ELIZABETH SNELL
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MANDY CHIPPINDALE
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SUKCHAMAN JANDU
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWN
2014-11-19AP01DIRECTOR APPOINTED MR ROBERT DENNIS MAYO
2014-11-19AP01DIRECTOR APPOINTED MRS MANDY CHIPPINDALE
2014-10-13AR0110/10/14 NO MEMBER LIST
2014-10-13AP01DIRECTOR APPOINTED MR JOSEPH BLACKHAM
2014-10-13AP01DIRECTOR APPOINTED MR RICHARD ALLAN JONES
2014-10-08TM01TERMINATE DIR APPOINTMENT
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILLS
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN WOODHOUSE
2014-04-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09AR0115/09/13 NO MEMBER LIST
2013-04-02AP01DIRECTOR APPOINTED MRS MAUREEN TENNISON
2013-02-27AP01DIRECTOR APPOINTED MR STEPHEN PAUL WRAY
2013-02-27AP01DIRECTOR APPOINTED MS SUSAN JOYCE JORDAN
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HEELEY / 22/10/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TEASDALE
2012-09-25AR0115/09/12 NO MEMBER LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HUTCHINSON
2012-08-06AP01DIRECTOR APPOINTED DOREEN WOODHOUSE
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HOYLE
2011-11-29AP01DIRECTOR APPOINTED MR ALAN TOLHURST
2011-11-03AP01DIRECTOR APPOINTED MRS MARGARET JAYNE BROWN
2011-11-02AP01DIRECTOR APPOINTED MRS LINDA DIANE CHRISTON
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PROTHROE
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK PERRETT
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NAUGHTON
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KAVANAGH-HALL
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN
2011-09-20AR0115/09/11 NO MEMBER LIST
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MILNER
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10AP03SECRETARY APPOINTED MISS JULIE CROOK
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY LINDA MILAN
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-15AP01DIRECTOR APPOINTED MS LINDA TEASDALE
2010-11-15AP01DIRECTOR APPOINTED MR SUKCHAMAN JANDU
2010-11-15AP01DIRECTOR APPOINTED MRS PATRICIA KAVANAGH-HALL
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIRIWANHU MUDZIMU
2010-09-20AR0115/09/10 NO MEMBER LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MILNER / 15/09/2010
2010-07-20AP01DIRECTOR APPOINTED MR JONATHAN WOOD
2010-06-23AP01DIRECTOR APPOINTED MRS DEBORAH HUTCHINSON
2010-06-18AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE MILLS
2010-06-18AP01DIRECTOR APPOINTED MRS BARBARA MARY HOYLE
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN WOODHOUSE
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORDUE
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAMPSON
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEVETT
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOSMANS
2010-04-19AP01DIRECTOR APPOINTED MR TIRIWANHU GODWIN MUDZIMU
2010-04-14AP01DIRECTOR APPOINTED MRS MICHELLE HEELEY
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAGUE
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MBE JOHN WILLIAM YOUNG / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DOREEN WOODHOUSE / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK CHRISTOPHER FRANK PERRET / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NAUGHTON / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORDUE / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RODGER LESLIE HALDENBY / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BRENDA HAGUE / 11/02/2010
2005-09-15New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ST LEGER HOMES OF DONCASTER 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 ST LEGER HOMES OF DONCASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST LEGER HOMES OF DONCASTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of ST LEGER HOMES OF DONCASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST LEGER HOMES OF DONCASTER LIMITED
Trademarks
We have not found any records of ST LEGER HOMES OF DONCASTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ST LEGER HOMES OF DONCASTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-2 GBP £2,675,912 HOUSING REVENUE SUMMARY
Doncaster Council 2017-1 GBP £3,874,717 HOUSING REVENUE SUMMARY
Doncaster Council 2016-12 GBP £3,877,717 HOUSING REVENUE SUMMARY
Doncaster Council 2016-11 GBP £3,775,396 CAPITAL PROGRAMME HRA
Doncaster Council 2016-10 GBP £4,082,833 ASSISTANT DIRECTOR HOUSING
Doncaster Council 2016-9 GBP £2,772,185 HOUSING REVENUE SUMMARY
Doncaster Council 2015-5 GBP £11,355,917 SLHD INCOME BANKED BY DMBC
Doncaster Council 2015-3 GBP £4,301,006 CAPITAL PROGRAMME HRA
Doncaster Council 2015-2 GBP £9,091,748 SUPP.PEOPLE-INT RECH H.FAMLYS
Doncaster Council 2015-1 GBP £5,473,604 H.B.SUBSIDIES - PRIVATE RENT
Doncaster Council 2014-12 GBP £2,823,195 CAPITAL PROGRAMME HRA
Doncaster Council 2014-11 GBP £6,536,170 CAPITAL PROGRAMME HRA
Doncaster Council 2014-10 GBP £5,367,947 COUNCIL HOUSING
Doncaster Council 2014-9 GBP £331,607 COUNCIL HOUSING
Doncaster Council 2014-8 GBP £3,600,972 COUNCIL HOUSING
Doncaster Council 2014-7 GBP £2,284,248 COUNCIL HOUSING
Doncaster Council 2014-6 GBP £8,110,687 COUNCIL HOUSING
BASSETLAW DISTRICT COUNCIL 2014-5 GBP £500 Other Services
Doncaster Council 2014-5 GBP £86,360 COUNCIL HOUSING
Sheffield City Council 2014-5 GBP £118,294
Doncaster Council 2014-4 GBP £88,344 ALL RISKS
Doncaster Council 2014-3 GBP £10,128,711 STIRLING SOCIAL CENTRE
Doncaster Council 2014-2 GBP £15,199,533 HOUSING REVENUE SUMMARY
Doncaster Council 2014-1 GBP £3,259,626 ALL RISKS
Doncaster Council 2013-12 GBP £950 COUNCIL HOUSING
Doncaster Council 2013-11 GBP £3,398 COUNCIL HOUSING
Doncaster Council 2013-10 GBP £6,775 COUNCIL HOUSING
Doncaster Council 2013-9 GBP £5,488,885
Doncaster Council 2013-8 GBP £4,400,217
Doncaster Council 2013-7 GBP £8,334,920
Doncaster Council 2013-6 GBP £2,429,415 SUPPORT SERVICES
Doncaster Council 2013-4 GBP £9,500,159
Doncaster Council 2013-3 GBP £5,696
Doncaster Council 2013-2 GBP £4,843,564
Doncaster Council 2013-1 GBP £12,518,740
Doncaster Council 2012-12 GBP £382,062
Doncaster Council 2012-11 GBP £7,167,791
Doncaster Council 2012-10 GBP £1,000
Doncaster Council 2012-9 GBP £6,504,791
Doncaster Council 2012-8 GBP £5,572,041
Doncaster Council 2012-7 GBP £16,085,665
Doncaster Council 2012-6 GBP £892,784
Doncaster Council 2012-5 GBP £33,000
Doncaster Council 2012-4 GBP £5,911,606
Doncaster Council 2012-3 GBP £7,660,050
Doncaster Council 2012-2 GBP £6,666,775
Doncaster Council 2012-1 GBP £10,050,060
Doncaster Council 2011-12 GBP £5,440,905
Doncaster Council 2011-11 GBP £272,374
Doncaster Council 2011-10 GBP £11,577,304
Doncaster Council 2011-9 GBP £32,203 SUPPLIES AND SERVICES
Doncaster Council 2011-8 GBP £11,112,107
Doncaster Council 2011-7 GBP £5,696,734
Doncaster Council 2011-6 GBP £5,186,882 PREMISES-RELATED EXPENDITURE
Doncaster Council 2011-5 GBP £1,132,372 PREMISES-RELATED EXPENDITURE
Doncaster Council 2011-4 GBP £1,260,825 PREMISES-RELATED EXPENDITURE
Doncaster Council 2009-11 GBP £1,055
Doncaster Council 2009-9 GBP £321,969
Doncaster Council 2009-2 GBP £5,459
Doncaster Council 2007-1 GBP £1,839
Doncaster Council 2006-4 GBP £14,200
Doncaster Council 2004-7 GBP £2,029
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Ener-G Meter reading service //

Heat Metering Solutions.

Peter Duffy Ltd Cesspool or septic tank emptying services 2014/02/26

Provision of drainage services including the emptying of cesspools and cesspits.

St Leger Homes of Doncaster Ltd Scaffolding work 2013/02/08

The provision of scaffolding services.

Dumpall Waste Management Refuse skips 2013/03/22 GBP

The provision of skips and recycling services throughout the Borough of Doncaster.

Outgoings
Business Rates/Property Tax
No properties were found where ST LEGER HOMES OF DONCASTER 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 ST LEGER HOMES OF DONCASTER 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 ST LEGER HOMES OF DONCASTER 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.