Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED
Company Information for

CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED

108 REGENT HOUSE, 13-15 GEORGE STREET, AYLESBURY, BUCKINGHAMSHIRE, HP20 2HU,
Company Registration Number
05594774
Private Limited Company
Active

Company Overview

About Caxton House (cambourne) Management Company Ltd
CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED was founded on 2005-10-17 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Caxton House (cambourne) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
108 REGENT HOUSE
13-15 GEORGE STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 2HU
Other companies in WV1
 
Filing Information
Company Number 05594774
Company ID Number 05594774
Date formed 2005-10-17
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 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB899960825  
Last Datalog update: 2024-05-05 13:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY 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 CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CARTER JONAS LLP
Company Secretary 2016-11-24
NICHOLAS JOHN BURGESS
Director 2015-07-29
JOHN ALBERT DUTTON
Director 2015-07-29
GILES ST. JOHN LOCK
Director 2015-08-10
JOHN MCELHINNEY
Director 2015-08-10
RAMEZ CYRUS MOHABATY
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS TAPP
Company Secretary 2008-02-12 2015-07-29
SIMON PAUL EASTWOOD
Director 2008-08-05 2015-07-29
LEE JAMES MILLS
Director 2009-12-31 2015-07-29
JEREMY BAKER
Director 2008-08-05 2009-12-31
PAUL MARTIN BLOOMFIELD
Director 2005-10-17 2009-12-16
ROBERT SEDGWICK TATTRIE
Director 2005-10-17 2008-06-17
CHRISTOPHER MICHAEL LEE
Company Secretary 2005-10-17 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARTER JONAS LLP BROOKWOOD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-05 CURRENT 2006-01-05 Active
CARTER JONAS LLP QUEENSBERRY RESIDENTS COMPANY LIMITED Company Secretary 2016-10-24 CURRENT 2004-01-19 Active
NICHOLAS JOHN BURGESS L.C.P. ENERGY LIMITED Director 2017-10-30 CURRENT 2017-10-19 Active
NICHOLAS JOHN BURGESS LOCKSTEAD LIMITED Director 2017-08-16 CURRENT 1996-06-25 Active
NICHOLAS JOHN BURGESS L.C.P. SECURITIES (NORTH WEST) LIMITED Director 2017-04-03 CURRENT 1993-11-04 Active
NICHOLAS JOHN BURGESS MAPLEPLAN LIMITED Director 2015-09-16 CURRENT 1994-01-19 Active
NICHOLAS JOHN BURGESS L & C EUROPE LIMITED Director 2015-09-16 CURRENT 2001-06-04 Active
NICHOLAS JOHN BURGESS CHARTERSTYLE LIMITED Director 2015-09-16 CURRENT 2001-02-12 Active
NICHOLAS JOHN BURGESS WELLINGTON REAL ESTATE LIMITED Director 2015-09-16 CURRENT 2001-11-12 Active
NICHOLAS JOHN BURGESS SHEET ANCHOR INVESTMENTS LIMITED Director 2014-11-12 CURRENT 2014-08-19 Active
NICHOLAS JOHN BURGESS L.C.P. INVESTMENTS LIMITED Director 2014-08-15 CURRENT 2007-05-21 Active
NICHOLAS JOHN BURGESS L.C.P. DEVELOPMENTS LIMITED Director 2014-08-15 CURRENT 1987-11-03 Active
NICHOLAS JOHN BURGESS BRAYCAPE LIMITED Director 2014-08-15 CURRENT 1993-10-20 Active
NICHOLAS JOHN BURGESS L.C.P. PROPERTIES LIMITED Director 2014-08-15 CURRENT 1987-11-19 Active
NICHOLAS JOHN BURGESS L.C.P. ESTATES LIMITED Director 2014-06-30 CURRENT 1993-10-19 Active
NICHOLAS JOHN BURGESS PROUDREED REAL ESTATE LIMITED Director 2007-10-15 CURRENT 2005-06-08 Active
NICHOLAS JOHN BURGESS L.C.P. REAL ESTATE LIMITED Director 2005-07-18 CURRENT 2005-05-27 Active
NICHOLAS JOHN BURGESS L & C COMMERCIAL LIMITED Director 2003-03-18 CURRENT 2000-08-22 Active
NICHOLAS JOHN BURGESS L.C.P. COMMERCIAL LIMITED Director 2003-03-18 CURRENT 1995-12-20 Active
NICHOLAS JOHN BURGESS L & C ESTATES LIMITED Director 2003-03-18 CURRENT 1999-05-18 Active
NICHOLAS JOHN BURGESS L & C INVESTMENTS LIMITED Director 2003-03-18 CURRENT 1999-10-07 Active
NICHOLAS JOHN BURGESS L & C SECURITIES LIMITED Director 2003-03-18 CURRENT 2000-12-15 Active
NICHOLAS JOHN BURGESS GRAINRENT LIMITED Director 2000-01-28 CURRENT 1992-06-09 Active
NICHOLAS JOHN BURGESS SHEET ANCHOR PROPERTIES LIMITED Director 2000-01-28 CURRENT 1988-06-21 Active
NICHOLAS JOHN BURGESS ROOKMAN PROPERTIES LIMITED Director 1997-06-22 CURRENT 1990-05-24 Active
NICHOLAS JOHN BURGESS L.C.P. SECURITIES LIMITED Director 1997-06-22 CURRENT 1989-06-01 Active
NICHOLAS JOHN BURGESS L.C.P. RETAIL LIMITED Director 1997-06-22 CURRENT 1990-10-03 Active
NICHOLAS JOHN BURGESS L.C.P. MANAGEMENT LIMITED Director 1996-06-12 CURRENT 1987-11-20 Active
JOHN ALBERT DUTTON CONSULTING TOOLS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
JOHN ALBERT DUTTON BROMLEY WHARF LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
JOHN ALBERT DUTTON CAMBRIDGE CENTRE FOR THE STUDY OF EDUCATIONAL DUAL EXCEPTIONALITY Director 2008-12-30 CURRENT 2008-12-30 Active
JOHN ALBERT DUTTON DIGITAL INTEGRATION TECHNOLOGY LIMITED Director 2008-07-30 CURRENT 2004-06-10 Dissolved 2018-05-22
JOHN ALBERT DUTTON WDP CONSULTING (UK) LIMITED Director 2007-03-29 CURRENT 2006-06-22 Active - Proposal to Strike off
JOHN ALBERT DUTTON TRACER MEASUREMENT SYSTEMS LIMITED Director 2003-06-01 CURRENT 2002-01-17 Active - Proposal to Strike off
JOHN ALBERT DUTTON SYNERMETRIC GROUP LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
JOHN ALBERT DUTTON SYNERMETRIC CONSULTING LIMITED Director 1998-04-30 CURRENT 1998-04-23 Active
JOHN ALBERT DUTTON SYNERMETRIC LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active
GILES ST. JOHN LOCK REMEDIATION TECHNOLOGIES LTD Director 2017-07-17 CURRENT 2010-11-04 Active
GILES ST. JOHN LOCK ENVIRONMENTAL PROTECTION STRATEGIES LIMITED Director 2001-11-28 CURRENT 2001-11-28 Active
GRAHAM PAUL FLETCHER CGC SOLUTIONS LTD Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-05-06
JOHN MCELHINNEY A. CAMACHO, U.K. LIMITED Director 2002-06-25 CURRENT 2002-05-10 Active
RAMEZ CYRUS MOHABATY TAMARA TRUSSEAU PRODUCTIONS LIMITED Director 2015-01-01 CURRENT 2011-09-23 Active - Proposal to Strike off
RAMEZ CYRUS MOHABATY HANSEN SWEENEY LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
RAMEZ CYRUS MOHABATY TDA PROBATE RESEARCH LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
RAMEZ CYRUS MOHABATY ATELIER CONTEMPORARY ART LIMITED Director 2011-12-29 CURRENT 2011-12-29 Active
RAMEZ CYRUS MOHABATY TREETHORPE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
RAMEZ CYRUS MOHABATY BEST4BUSINESS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
RAMEZ CYRUS MOHABATY BEST4BUSINESS ACCOUNTANTS & COMPANY LIMITED Director 2003-08-31 CURRENT 2001-11-30 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
2024-05-22DIRECTOR APPOINTED MR NEIL ANDREW HODSON
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-11APPOINTMENT TERMINATED, DIRECTOR JOHN MCELHINNEY
2024-03-28APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT DUTTON
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Balmforth Estate Agents 12 High Street Haverhill Cambridgeshire CB9 8AR England
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-14Director's details changed for Mr Kevin David Kendall on 2023-09-07
2023-09-07DIRECTOR APPOINTED MR KEVIN DAVID KENDALL
2023-09-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BURGESS
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM Manchester House 113 Northgate Street Bury St Edmunds Suffolk IP33 1HP England
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-07-31TM02Termination of appointment of Carter Jonas Llp on 2019-07-29
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM One Station Square Cambridge Cambridgeshire CB1 2GA England
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM One Station Square Cambridge Cambridgeshire CB1 2GA England
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM 1 Station Square Cambridge CB1 2GA England
2017-06-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER JONAS LLP / 05/06/2017
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O CARTER JONAS 6 - 8 HILLS ROAD CAMBRIDGE CB2 1NH
2017-06-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER JONAS LLP / 05/06/2017
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O CARTER JONAS 6 - 8 HILLS ROAD CAMBRIDGE CB2 1NH
2016-11-28AP04Appointment of Carter Jonas Llp as company secretary on 2016-11-24
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1752
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1752
2015-11-05AR0117/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AP01DIRECTOR APPOINTED MR RAMEZ MOHABATY
2015-09-17AP01DIRECTOR APPOINTED MR GILES LOCK
2015-09-17AP01DIRECTOR APPOINTED MR JOHN MCELHINNEY
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LEE MILLS
2015-07-29AP01DIRECTOR APPOINTED MR JOHN ALBERT DUTTON
2015-07-29AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BURGESS
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD
2015-07-29TM02Termination of appointment of Richard Francis Tapp on 2015-07-29
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
2015-03-09CH01Director's details changed for Mr Lee James Mills on 2015-03-02
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRANCIS TAPP on 2015-03-02
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1752
2014-10-17AR0117/10/14 FULL LIST
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-17AR0117/10/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10SH0128/11/12 STATEMENT OF CAPITAL GBP 1752
2012-11-29SH0128/11/12 STATEMENT OF CAPITAL GBP 1612
2012-10-17AR0117/10/12 FULL LIST
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-10-17AR0117/10/11 FULL LIST
2011-08-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 15/03/2011
2010-10-18AR0117/10/10 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLOOMFIELD
2010-01-25AP01DIRECTOR APPOINTED MR LEE JAMES MILLS
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BAKER
2009-10-22AR0117/10/09 FULL LIST
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-12-16225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-08-07288aDIRECTOR APPOINTED SIMON PAUL EASTWOOD
2008-08-06288aDIRECTOR APPOINTED JEREMY BAKER
2008-07-17AUDAUDITOR'S RESIGNATION
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TATTRIE
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER LEE
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ
2008-03-14288aSECRETARY APPOINTED RICHARD FRANCIS TAPP
2007-11-07363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-0388(2)RAD 05/09/07--------- £ SI 136@1=136 £ IC 1277/1413
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-01-1888(2)RAD 09/01/06--------- £ SI 750@1
2006-11-27363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-05-2388(2)RAD 31/03/06--------- £ SI 351@1=351 £ IC 176/527
2006-02-0388(2)RAD 21/11/05--------- £ SI 175@1=175 £ IC 1/176
2005-10-17NEWINCINCORPORATION 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
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 CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY 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 CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY 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 CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY 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 CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY 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.