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

EXPLORE INVESTMENTS (NO.1) LIMITED

Bridge Place, Anchor Boulevard Admirals Park, Dartford, KENT, DA2 6SN,
Company Registration Number
05835462
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Explore Investments (no.1) Ltd
EXPLORE INVESTMENTS (NO.1) LIMITED was founded on 2006-06-02 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Explore Investments (no.1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXPLORE INVESTMENTS (NO.1) LIMITED
 
Legal Registered Office
Bridge Place
Anchor Boulevard Admirals Park
Dartford
KENT
DA2 6SN
Other companies in DA2
 
Previous Names
SHELFCO (NO. 3251) LIMITED03/07/2006
Filing Information
Company Number 05835462
Company ID Number 05835462
Date formed 2006-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-10 03:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLORE INVESTMENTS (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 EXPLORE INVESTMENTS (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2006-07-03
ALEXANDER STEWART MCINTYRE
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
CERI RICHARDS
Director 2012-03-02 2017-05-31
CALLUM MITCHELL TUCKETT
Director 2014-08-07 2015-05-27
PAUL CORNELIUS COLLINS
Director 2009-03-23 2014-08-07
LISA SCENNA
Director 2009-07-28 2012-03-02
DENNIS ARTHUR JOHNSON
Director 2006-07-03 2009-03-23
THOMAS GERARD DALTON
Director 2006-07-03 2008-09-08
JOHN EDWARD TABART
Director 2008-02-29 2008-09-08
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2006-07-03 2008-02-29
RICHARD MICHAEL PILKINGTON
Director 2006-07-03 2008-02-29
EPS SECRETARIES LIMITED
Nominated Secretary 2006-06-02 2006-07-03
MIKJON LIMITED
Nominated Director 2006-06-02 2006-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD TURNER COVENTRY URBAN REGENERATION LIMITED Company Secretary 2009-03-05 CURRENT 2007-09-17 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Company Secretary 2009-02-20 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBERT EDWARD TURNER CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2003-11-21 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING (NO. 1) LIMITED Company Secretary 2008-03-05 CURRENT 2005-10-07 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING SOUTH EAST LIMITED Company Secretary 2008-03-05 CURRENT 2004-10-13 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING BALLS PARK LIMITED Company Secretary 2007-08-30 CURRENT 2001-01-11 Active
ROBERT EDWARD TURNER EXPLORE INVESTMENTS LIMITED Company Secretary 2006-03-01 CURRENT 2005-06-24 Active
ROBERT EDWARD TURNER EXPLORE LIVING LIMITED Company Secretary 2006-03-01 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

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
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-10CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-12-21Audit exemption subsidiary accounts made up to 2021-03-31
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-30LATEST SOC30/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12CH01Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-09AR0102/06/16 ANNUAL RETURN FULL LIST
2016-05-04RES01ADOPT ARTICLES 04/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-26CH01Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
2015-06-12AP01DIRECTOR APPOINTED STEWART MCINTYRE
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0102/06/14 ANNUAL RETURN FULL LIST
2014-03-28SH0126/03/14 STATEMENT OF CAPITAL GBP 2
2014-03-27SH20Statement by directors
2014-03-27CAP-SSSolvency statement dated 26/03/14
2014-03-27SH19Statement of capital on 2014-03-27 GBP 1
2014-03-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2014
2014-03-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 26/03/2014
2014-03-24RES01ADOPT ARTICLES 24/03/14
2014-03-24CC04Statement of company's objects
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24AR0102/06/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-14AR0102/06/12 FULL LIST
2012-03-16AP01DIRECTOR APPOINTED CERI RICHARDS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TURNER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SCENNA / 31/08/2011
2011-06-10AR0102/06/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0102/06/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04288aDIRECTOR APPOINTED LISA SCENNA
2009-06-05363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR DENNIS JOHNSON
2009-03-31288aDIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR THOMAS DALTON
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN TABART
2008-06-13363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED MR JOHN EDWARD TABART
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY CLIVE MCKENZIE
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PILKINGTON
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW SECRETARY APPOINTED
2006-08-15ELRESS386 DISP APP AUDS 03/07/06
2006-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-03225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2006-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-03CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3251) LIMITED CERTIFICATE ISSUED ON 03/07/06
2006-06-02NEWINCINCORPORATION 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
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to EXPLORE INVESTMENTS (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 EXPLORE INVESTMENTS (NO.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPLORE INVESTMENTS (NO.1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of EXPLORE INVESTMENTS (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLORE INVESTMENTS (NO.1) LIMITED
Trademarks
We have not found any records of EXPLORE INVESTMENTS (NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLORE INVESTMENTS (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 (41201 - Construction of commercial buildings) as EXPLORE INVESTMENTS (NO.1) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where EXPLORE INVESTMENTS (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 EXPLORE INVESTMENTS (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 EXPLORE INVESTMENTS (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.