Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITYBLOCK (LEICESTER 2) LIMITED
Company Information for

CITYBLOCK (LEICESTER 2) LIMITED

FRP ADVISORY TRADING DERBY HOUSE 12, WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
06999434
Private Limited Company
Liquidation

Company Overview

About Cityblock (leicester 2) Ltd
CITYBLOCK (LEICESTER 2) LIMITED was founded on 2009-08-24 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Cityblock (leicester 2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITYBLOCK (LEICESTER 2) LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING DERBY HOUSE 12
WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in LA1
 
Filing Information
Company Number 06999434
Company ID Number 06999434
Date formed 2009-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB980559091  
Last Datalog update: 2024-10-05 17:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYBLOCK (LEICESTER 2) 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 CITYBLOCK (LEICESTER 2) LIMITED

Current Directors
Officer Role Date Appointed
ALISON JANE BARGH
Director 2009-08-24
JOHN TREVOR BARGH
Director 2009-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CORBETT
Director 2009-09-16 2014-12-19
MARTIN CORBETT
Director 2009-09-16 2014-12-19
JOHN DOUGLAS HENRY LOWERY
Director 2009-09-16 2014-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE BARGH CITYBLOCK LETTINGS (READING) LIMITED Director 2017-08-11 CURRENT 2017-06-12 Active
ALISON JANE BARGH CITY PORTFOLIO LIMITED Director 2017-06-01 CURRENT 2007-07-10 Active
ALISON JANE BARGH CITYBLOCK LETTINGS (LANCASTER 4) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ALISON JANE BARGH CITYBLOCK (READING) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ALISON JANE BARGH CITYBLOCK (GILLOWS) LIMITED Director 2013-06-26 CURRENT 2013-05-01 Active
ALISON JANE BARGH CITYBLOCK LETTINGS (LANCASTER 3) LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK HOLDINGS (LANCASTER 3) LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK (LANCASTER 4) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
ALISON JANE BARGH CITYBLOCK LETTINGS (LEICESTER 2) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK HOLDINGS (LEICESTER 2) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK (LANCASTER 3) LIMITED Director 2011-06-02 CURRENT 2011-02-07 Liquidation
ALISON JANE BARGH CITYBLOCK LETTINGS (LEICESTER) LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK HOLDINGS (LEICESTER) LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
ALISON JANE BARGH CITYBLOCK (LEICESTER) LIMITED Director 2007-12-14 CURRENT 2007-06-29 Liquidation
ALISON JANE BARGH CITYBLOCK DEVELOPMENT LIMITED Director 2007-08-31 CURRENT 2002-05-15 Active
ALISON JANE BARGH CITYBLOCK HOLDINGS LIMITED Director 2007-08-31 CURRENT 2002-05-29 Active
ALISON JANE BARGH CITYBLOCK LETTINGS LIMITED Director 2007-08-31 CURRENT 2002-05-29 Active
ALISON JANE BARGH CITYBLOCK LIMITED Director 2006-02-14 CURRENT 2006-02-09 Active
JOHN TREVOR BARGH CITYBLOCK LETTINGS (READING) LIMITED Director 2017-08-11 CURRENT 2017-06-12 Active
JOHN TREVOR BARGH CITYBLOCK LETTINGS (LANCASTER 4) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
JOHN TREVOR BARGH CITYBLOCK (READING) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
JOHN TREVOR BARGH CITYBLOCK (GILLOWS) LIMITED Director 2013-06-26 CURRENT 2013-05-01 Active
JOHN TREVOR BARGH CITYBLOCK LETTINGS (LANCASTER 3) LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active - Proposal to Strike off
JOHN TREVOR BARGH CITYBLOCK HOLDINGS (LANCASTER 3) LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
JOHN TREVOR BARGH CITYBLOCK (LANCASTER 4) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
JOHN TREVOR BARGH CITYBLOCK LETTINGS (LEICESTER 2) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active - Proposal to Strike off
JOHN TREVOR BARGH CITYBLOCK HOLDINGS (LEICESTER 2) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active - Proposal to Strike off
JOHN TREVOR BARGH CITYBLOCK (LANCASTER 3) LIMITED Director 2011-02-07 CURRENT 2011-02-07 Liquidation
JOHN TREVOR BARGH CITYBLOCK LETTINGS (LEICESTER) LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active - Proposal to Strike off
JOHN TREVOR BARGH CITYBLOCK HOLDINGS (LEICESTER) LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
JOHN TREVOR BARGH CITY PORTFOLIO LIMITED Director 2007-08-23 CURRENT 2007-07-10 Active
JOHN TREVOR BARGH CASTLE HILL SUPPORT SERVICES LIMITED Director 2006-03-03 CURRENT 2006-01-23 Active - Proposal to Strike off
JOHN TREVOR BARGH CHARTER HOLDINGS LIMITED Director 2006-03-03 CURRENT 2006-01-23 Active - Proposal to Strike off
JOHN TREVOR BARGH CITYBLOCK LIMITED Director 2006-02-14 CURRENT 2006-02-09 Active
JOHN TREVOR BARGH CITYBLOCK HOLDINGS LIMITED Director 2002-05-30 CURRENT 2002-05-29 Active
JOHN TREVOR BARGH CITYBLOCK LETTINGS LIMITED Director 2002-05-30 CURRENT 2002-05-29 Active
JOHN TREVOR BARGH CITYBLOCK DEVELOPMENT LIMITED Director 2002-05-16 CURRENT 2002-05-15 Active
JOHN TREVOR BARGH ACTIVE TRADE INTERNATIONAL LIMITED Director 2001-10-16 CURRENT 2001-10-16 Dissolved 2015-05-05
JOHN TREVOR BARGH CHARTER CAPITAL VENTURES LIMITED Director 2001-04-25 CURRENT 2001-04-25 Dissolved 2015-05-05
JOHN TREVOR BARGH EXECS4HIRE LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active - Proposal to Strike off
JOHN TREVOR BARGH CHARTER SOLUTIONS LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active - Proposal to Strike off

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
2024-09-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-09-06Appointment of a voluntary liquidator
2024-09-06Voluntary liquidation Statement of affairs
2024-09-06REGISTERED OFFICE CHANGED ON 06/09/24 FROM 21 Castle Hill Lancaster LA1 1YN
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069994340014
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-07-16CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-06-20CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-04-23AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-06-26PSC02Notification of Cityblock Holdings Limited as a person with significant control on 2018-07-31
2018-12-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AA01Current accounting period extended from 31/03/18 TO 31/08/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-06-13PSC02Notification of Cityblock Holdings (Leicester 2) Limited as a person with significant control on 2016-04-06
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 8
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-13AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AUDAUDITOR'S RESIGNATION
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-06AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069994340015
2015-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWERY
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CORBETT
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CORBETT
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069994340015
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069994340014
2014-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-08AR0112/06/14 ANNUAL RETURN FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR BARGH / 01/12/2012
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE BARGH / 01/12/2012
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-13AR0112/06/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-30AR0126/10/12 FULL LIST
2012-10-08RES13COMPANY BUSINESS 16/12/2011
2012-10-08RES12VARYING SHARE RIGHTS AND NAMES
2012-10-08RES01ADOPT ARTICLES 16/12/2011
2011-10-26AR0126/10/11 FULL LIST
2011-09-01AR0124/08/11 FULL LIST
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-24AUDAUDITOR'S RESIGNATION
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-22AR0124/08/10 FULL LIST
2010-09-01RES01ALTER ARTICLES 20/08/2010
2010-09-01SH0120/08/10 STATEMENT OF CAPITAL GBP 8
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-27AP01DIRECTOR APPOINTED MR MARTIN CORBETT
2009-10-09SH0116/09/09 STATEMENT OF CAPITAL GBP 6
2009-09-29128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-09-29288aDIRECTOR APPOINTED MARTIN CORBETT
2009-09-29288aDIRECTOR APPOINTED JOHN DOUGLAS HENRY LOWERY
2009-09-29RES01ADOPT ARTICLES 16/09/2009
2009-09-29RES12VARYING SHARE RIGHTS AND NAMES
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-24NEWINCINCORPORATION 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
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CITYBLOCK (LEICESTER 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-09-05
Appointment of Liquidators2024-09-05
Fines / Sanctions
No fines or sanctions have been issued against CITYBLOCK (LEICESTER 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-05-28 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF CONTRACTS 2010-10-23 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-10-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-26 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-08-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-08-26 Outstanding ASKAM CONSTRUCTION LIMITED
DEBENTURE 2010-08-26 Outstanding CITYBLOCK HOLDINGS LIMITED
DEBENTURE 2010-08-26 Satisfied BWSIPP TRUSTEES LIMITED AND MARTIN CORBETT
LEGAL CHARGE 2009-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-09-24 Outstanding MARTIN CORBETT
DEBENTURE 2009-09-24 Outstanding ASKAM CONSTRUCTION LIMITED
DEBENTURE 2009-09-24 Outstanding CITYBLOCK HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CITYBLOCK (LEICESTER 2) LIMITED

Intangible Assets
Patents
We have not found any records of CITYBLOCK (LEICESTER 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYBLOCK (LEICESTER 2) LIMITED
Trademarks
We have not found any records of CITYBLOCK (LEICESTER 2) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CITYBLOCK LETTINGS (LEICESTER 2) LIMITED 2012-03-16 Outstanding

We have found 1 mortgage charges which are owed to CITYBLOCK (LEICESTER 2) LIMITED

Income
Government Income
We have not found government income sources for CITYBLOCK (LEICESTER 2) 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 (41202 - Construction of domestic buildings) as CITYBLOCK (LEICESTER 2) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CITYBLOCK (LEICESTER 2) 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 CITYBLOCK (LEICESTER 2) 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 CITYBLOCK (LEICESTER 2) 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.