Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEIGHMORE CONSTRUCTION LIMITED
Company Information for

TEIGHMORE CONSTRUCTION LIMITED

Level 10, The Shard, 32 London Bridge Street, C/O Real Estate Management (Uk) Limited, London, SE1 9SG,
Company Registration Number
06031254
Private Limited Company
Active

Company Overview

About Teighmore Construction Ltd
TEIGHMORE CONSTRUCTION LIMITED was founded on 2006-12-18 and has its registered office in London. The organisation's status is listed as "Active". Teighmore Construction Limited is a Private Limited Company 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
TEIGHMORE CONSTRUCTION LIMITED
 
Legal Registered Office
Level 10, The Shard, 32 London Bridge Street
C/O Real Estate Management (Uk) Limited
London
SE1 9SG
Other companies in W1K
 
Previous Names
DAWEMILE LIMITED02/03/2007
Filing Information
Company Number 06031254
Company ID Number 06031254
Date formed 2006-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-18
Return next due 2025-01-01
Type of accounts FULL
VAT Number /Sales tax ID GB919366787  
Last Datalog update: 2024-08-18 11:15:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEIGHMORE CONSTRUCTION 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 TEIGHMORE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HUGH MAVOR
Company Secretary 2016-11-15
JAMES MAXWELL SELLAR
Director 2008-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN JOHN DANNATT
Director 2013-02-22 2018-05-25
PAUL HILL TURPIN
Company Secretary 2008-01-09 2016-11-15
ANTHONY TREW
Director 2008-01-09 2013-02-22
TARIQ AL JABER
Director 2009-03-20 2009-10-19
EMMANUEL LIMIDO
Director 2008-01-09 2009-10-19
SAMUEL ANTONY WILLIAMS
Director 2009-02-18 2009-07-23
SARAH GHINN
Company Secretary 2007-02-12 2008-01-09
KEVIN EDWARD CHAPMAN
Director 2007-02-12 2008-01-09
PAUL HILL TURPIN
Director 2007-02-19 2008-01-09
SAMUEL ANTONY WILLIAMS
Director 2007-02-19 2008-01-09
DAN MIKAEL BAVERSTAM
Director 2007-02-19 2007-11-23
PHILIP JOSEPH AUSTIN
Director 2007-02-19 2007-06-13
PER HENRIK SJOBERG
Director 2007-02-12 2007-02-19
L & A SECRETARIAL LIMITED
Nominated Secretary 2006-12-18 2007-02-16
L & A REGISTRARS LIMITED
Nominated Director 2006-12-18 2007-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MAXWELL SELLAR GREEN LARAGH LTD Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
JAMES MAXWELL SELLAR RED LARAGH LTD Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
JAMES MAXWELL SELLAR PARK MAYFAIR LIMITED Director 2018-01-30 CURRENT 2015-01-28 Active
JAMES MAXWELL SELLAR SHARD VIEWING GALLERY MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2011-12-05 Active
JAMES MAXWELL SELLAR REAL ESTATE MANAGEMENT (UK) LIMITED Director 2017-02-27 CURRENT 2011-12-05 Active
JAMES MAXWELL SELLAR NELLSTONE LIMITED Director 2017-02-07 CURRENT 2012-05-10 Dissolved 2018-07-03
JAMES MAXWELL SELLAR SELLAR LONDON LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
JAMES MAXWELL SELLAR SELLAR LONDON (HOLDINGS) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
JAMES MAXWELL SELLAR CAMDEN MIXED DEVELOPMENTS (HOLDINGS) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
JAMES MAXWELL SELLAR ST THOMAS STREET DEVELOPMENT LIMITED Director 2015-02-23 CURRENT 2015-01-09 Active
JAMES MAXWELL SELLAR SELLAR CAPITAL LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
JAMES MAXWELL SELLAR THE NEIGHBOURHOOD OFFICE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JAMES MAXWELL SELLAR SELLAR DEVELOPMENTS (U.K.) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
JAMES MAXWELL SELLAR SELLAR DEVELOPMENTS (LONDON) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
JAMES MAXWELL SELLAR SELLAR DEVELOPMENTS (CANADA WATER ) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
JAMES MAXWELL SELLAR THE EXCHANGE (LONDON) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2017-03-08
JAMES MAXWELL SELLAR PARK RESOURCE MANAGEMENT LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
JAMES MAXWELL SELLAR LONDON BRIDGE SQUARE LIMITED Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2018-07-31
JAMES MAXWELL SELLAR LONDON BRIDGE QUARTER LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active - Proposal to Strike off
JAMES MAXWELL SELLAR SELLAR INVESTMENTS LIMITED Director 2008-01-23 CURRENT 2008-01-15 Active - Proposal to Strike off
JAMES MAXWELL SELLAR VANSEND LIMITED Director 2007-11-15 CURRENT 1996-06-05 Active
JAMES MAXWELL SELLAR SELLAR DESIGN AND DEVELOPMENT LTD Director 2007-10-26 CURRENT 2007-09-25 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (HOVE) LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
JAMES MAXWELL SELLAR BERMONDSEY INVESTMENTS LIMITED Director 2007-03-06 CURRENT 2007-03-05 Active
JAMES MAXWELL SELLAR SEL I LIMITED Director 2007-02-15 CURRENT 2007-02-02 Active
JAMES MAXWELL SELLAR SEL II LIMITED Director 2007-01-16 CURRENT 2006-12-22 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (WESTERN) LIMITED Director 2006-12-31 CURRENT 1995-08-31 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (MIDLANDS) LIMITED Director 2006-12-31 CURRENT 1996-10-30 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (COVENTRY) LTD Director 2006-12-31 CURRENT 1999-12-03 Active
JAMES MAXWELL SELLAR LADYSMITH HOLDINGS LTD Director 2006-12-31 CURRENT 1995-09-22 Active
JAMES MAXWELL SELLAR GILLINGHAM HOLDINGS LTD Director 2006-12-31 CURRENT 1996-03-27 Active
JAMES MAXWELL SELLAR ECOTHRU LTD Director 2006-12-31 CURRENT 1999-11-22 Active
JAMES MAXWELL SELLAR RESOURCE MANAGEMENT (LONDON) LTD Director 2006-12-31 CURRENT 1991-06-27 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (EASTERN) LIMITED Director 2006-12-31 CURRENT 1996-12-16 Active
JAMES MAXWELL SELLAR WICKPICK LTD Director 2006-12-31 CURRENT 2000-10-06 Active
JAMES MAXWELL SELLAR THREE TEN BERMONDSEY LTD Director 2006-07-25 CURRENT 1996-04-04 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (LONDON 2) LIMITED Director 2004-08-19 CURRENT 1996-03-14 Active
JAMES MAXWELL SELLAR THE PLACE LONDON BRIDGE LIMITED Director 2003-09-02 CURRENT 2003-07-15 Active
JAMES MAXWELL SELLAR SELLAR DEVELOPMENT SERVICES LIMITED Director 2003-04-30 CURRENT 2003-04-22 Active
JAMES MAXWELL SELLAR SELLAR (CITY PROPERTIES) LIMITED Director 2003-04-30 CURRENT 2003-04-22 Active
JAMES MAXWELL SELLAR SELLAR ASSET MANAGEMENT LTD Director 2003-04-30 CURRENT 2003-04-25 Active
JAMES MAXWELL SELLAR SELLAR PROPERTY UK LIMITED Director 2003-04-30 CURRENT 2003-04-28 Active
JAMES MAXWELL SELLAR SLIDESILVER LTD Director 2003-01-29 CURRENT 2002-12-12 Liquidation
JAMES MAXWELL SELLAR BOX+III PORTSMOUTH LIMITED Director 2003-01-29 CURRENT 2003-01-17 Active
JAMES MAXWELL SELLAR THE POMPEY CENTRE LIMITED Director 2003-01-16 CURRENT 1999-09-08 Liquidation
JAMES MAXWELL SELLAR FOUNDFORD LTD Director 2003-01-02 CURRENT 2002-11-21 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (STADIUM DEVELOPMENTS) LTD Director 2002-12-06 CURRENT 2002-04-15 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (PORTSMOUTH) LIMITED Director 2002-05-30 CURRENT 1995-04-04 Liquidation
JAMES MAXWELL SELLAR PORTSMOUTH INVESTMENTS LTD Director 2002-05-30 CURRENT 1996-03-25 Liquidation
JAMES MAXWELL SELLAR LADYSMITH INVESTMENTS LTD Director 2002-04-22 CURRENT 2002-04-12 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (LONDON BRIDGE) LTD Director 2002-03-08 CURRENT 2001-09-17 Active
JAMES MAXWELL SELLAR ARNLODGE LTD Director 2002-02-04 CURRENT 2001-07-27 Active
JAMES MAXWELL SELLAR DOUBLEMORE LTD Director 2001-12-14 CURRENT 1998-05-13 Active
JAMES MAXWELL SELLAR CAMDEN MIXED DEVELOPMENTS LTD Director 2001-08-22 CURRENT 2001-01-09 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (SOUTH) LIMITED Director 1995-03-15 CURRENT 1991-07-05 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
2024-08-18FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21DIRECTOR APPOINTED MR EDWARD SALISBURY
2023-06-20APPOINTMENT TERMINATED, DIRECTOR JON DIXON
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM C/O Real Estate Management (Uk) Ltd, the Shard 32 London Bridge Street London SE1 9SG England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM C/O Real Estate Management (Uk) Ltd, the Shard 32 London Bridge Street London SE1 9SG England
2023-01-24CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15CH01Director's details changed for Mr James Maxwell Sellar on 2022-09-02
2022-04-01TM02Termination of appointment of Charles Hugh Mavor on 2022-04-01
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09AP01DIRECTOR APPOINTED MR JON DIXON
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR OWEN JOHN DANNATT
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28PSC08Notification of a person with significant control statement
2018-02-15PSC07CESSATION OF LBQ TWO LIMITED AS A PSC
2018-02-15PSC07CESSATION OF LBQ TWO LIMITED AS A PSC
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM C/O Rem Uk the Shard, London Bridge Street London SE1 9SG England
2017-05-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-23AP03Appointment of Mr Charles Hugh Mavor as company secretary on 2016-11-15
2016-11-23TM02Termination of appointment of Paul Hill Turpin on 2016-11-15
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM 110 Park Street London W1K 6NX
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10AR0118/12/15 ANNUAL RETURN FULL LIST
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0118/12/14 ANNUAL RETURN FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-31CC04Statement of company's objects
2013-12-31RES01ADOPT ARTICLES 31/12/13
2013-12-06AUDAUDITOR'S RESIGNATION
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AP01DIRECTOR APPOINTED OWEN JOHN DANNATT
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TREW
2012-12-18AR0118/12/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0118/12/11 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-04AR0118/12/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL SELLAR / 08/12/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL HILL TURPIN / 01/10/2009
2009-12-18AR0108/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TREW / 08/12/2009
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-02MEM/ARTSARTICLES OF ASSOCIATION
2009-12-02RES01ALTER ARTICLES 10/11/2009
2009-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LIMIDO
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ AL JABER
2009-11-06MEM/ARTSARTICLES OF ASSOCIATION
2009-11-06RES01ALTER ARTICLES
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SELLAR / 17/09/2009
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL WILLIAMS
2009-03-25288aDIRECTOR APPOINTED TARIQ AL JABER
2009-02-25363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-02-24288aDIRECTOR APPOINTED SAMUEL ANTONY WILLIAMS
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-27288aDIRECTOR APPOINTED ANTHONY TREW
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG
2008-05-12288aSECRETARY APPOINTED PAUL HILL TURPIN
2008-05-12288aDIRECTOR APPOINTED JAMES MAXWELL SELLAR
2008-05-12288aDIRECTOR APPOINTED EMMANUEL LIMIDO
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY SARAH GHINN
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL WILLIAMS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL TURPIN
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR KEVIN CHAPMAN
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08288bDIRECTOR RESIGNED
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-03-03288aNEW SECRETARY APPOINTED
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 TEIGHMORE CONSTRUCTION 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 TEIGHMORE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-23 Outstanding QATAR NATIONAL BANK (S.A.Q.) DOHA BRANCH (AS SECURITY TRUSTEE)
DEBENTURE 2008-01-09 Satisfied QATAR NATIONAL BANK (S.A.Q.)
TEIGHMORE CONSTRUCTION SECURITY ASSIGNMENT 2008-01-09 Satisfied QATAR NATIONAL BANK (S.A.Q.)
DEED OF CHARGE OVER ACCOUNT BALANCES 2008-01-09 Satisfied QATAR NATIONAL BANK (S.A.Q.)
DEBENTURE 2007-12-11 Satisfied NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TEIGHMORE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEIGHMORE CONSTRUCTION LIMITED
Trademarks
We have not found any records of TEIGHMORE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEIGHMORE CONSTRUCTION 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 TEIGHMORE CONSTRUCTION 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 TEIGHMORE CONSTRUCTION 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 TEIGHMORE CONSTRUCTION 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 TEIGHMORE CONSTRUCTION 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.