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

SEWARD STREET DEVELOPMENTS HOLDCO LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
07273922
Private Limited Company
Liquidation

Company Overview

About Seward Street Developments Holdco Ltd
SEWARD STREET DEVELOPMENTS HOLDCO LIMITED was founded on 2010-06-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Seward Street Developments Holdco 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
SEWARD STREET DEVELOPMENTS HOLDCO LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC1A
 
Previous Names
AGHOCO 1026 LIMITED09/07/2010
Filing Information
Company Number 07273922
Company ID Number 07273922
Date formed 2010-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEWARD STREET DEVELOPMENTS HOLDCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 SEWARD STREET DEVELOPMENTS HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
EWAN THOMAS ANDERSON
Company Secretary 2016-05-19
EWAN THOMAS ANDERSON
Director 2017-11-27
DARRAGH RICHARD JOSEPH HURLEY
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT BURSLEM
Director 2010-07-09 2018-03-21
CORNELIUS KILLIAN HURLEY
Director 2010-07-09 2018-03-21
JONATHAN ANDREW SPRING
Director 2010-07-09 2017-11-27
ALAN STUART DUNCAN
Company Secretary 2013-03-22 2016-05-19
DAVID JOHN CHARLES CLARK
Director 2010-07-09 2014-06-24
ANDREW DAVID BRINDLE
Company Secretary 2010-07-09 2013-03-22
A G SECRETARIAL LIMITED
Company Secretary 2010-06-04 2010-07-09
A G SECRETARIAL LIMITED
Director 2010-06-04 2010-07-09
ROGER HART
Director 2010-06-04 2010-07-09
INHOCO FORMATIONS LIMITED
Director 2010-06-04 2010-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN THOMAS ANDERSON MOUNT ANVIL (UNION STREET) LIMITED Director 2018-03-21 CURRENT 2011-11-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2018-03-21 CURRENT 2013-05-10 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
EWAN THOMAS ANDERSON MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
EWAN THOMAS ANDERSON FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
EWAN THOMAS ANDERSON EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
EWAN THOMAS ANDERSON CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-02-26 CURRENT 2006-02-14 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK5 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK3 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK4 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 2) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 1) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
EWAN THOMAS ANDERSON CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-04-12 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (ST ANNE'S) LIMITED Director 2017-11-27 CURRENT 2005-03-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2017-11-27 CURRENT 2010-09-23 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2017-11-27 CURRENT 2011-01-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-05-02 CURRENT 2017-04-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK2 LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON REALISATION 1 LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
EWAN THOMAS ANDERSON MOUNT ANVIL (GILLENDER) LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
EWAN THOMAS ANDERSON CITY ROAD (LEXICON) LIMITED Director 2016-08-22 CURRENT 2011-12-05 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (HIGHBURY PARK) LIMITED Director 2015-12-11 CURRENT 2009-08-21 Dissolved 2016-09-01
EWAN THOMAS ANDERSON MOUNT ANVIL (MILTON KEYNES) LIMITED Director 2015-09-28 CURRENT 2001-04-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL LIMITED Director 2015-07-08 CURRENT 1992-04-13 Active
EWAN THOMAS ANDERSON MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-07-08 CURRENT 2010-03-31 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-07-08 CURRENT 2013-04-04 Active
EWAN THOMAS ANDERSON MOUNT ANVIL GROUP LIMITED Director 2015-07-08 CURRENT 2002-04-05 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK4 LIMITED Director 2018-07-13 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-04-12 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (ST ANNE'S) LIMITED Director 2018-03-21 CURRENT 2005-03-11 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2018-03-21 CURRENT 2010-09-23 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2018-03-21 CURRENT 2011-01-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
DARRAGH RICHARD JOSEPH HURLEY REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK3 LIMITED Director 2018-03-21 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
DARRAGH RICHARD JOSEPH HURLEY CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2006-02-14 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
DARRAGH RICHARD JOSEPH HURLEY FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (GILLENDER) LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active
DARRAGH RICHARD JOSEPH HURLEY EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2017-11-27 CURRENT 2013-04-04 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-11-27 CURRENT 2017-04-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2016-03-24 CURRENT 2013-05-10 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (UNION STREET) LIMITED Director 2015-09-23 CURRENT 2011-11-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL LIMITED Director 2015-03-24 CURRENT 1992-04-13 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-03-24 CURRENT 2010-03-31 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL GROUP LIMITED Director 2015-03-20 CURRENT 2002-04-05 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
2023-09-20Final Gazette dissolved via compulsory strike-off
2023-06-20Voluntary liquidation. Notice of members return of final meeting
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 140 Aldersgate Street London EC1A 4HY
2022-09-16600Appointment of a voluntary liquidator
2022-09-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-06
2022-09-16LIQ01Voluntary liquidation declaration of solvency
2022-08-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-26Solvency Statement dated 22/08/22
2022-08-26Statement by Directors
2022-08-26Statement of capital on GBP 1
2022-08-26SH19Statement of capital on 2022-08-26 GBP 1
2022-08-26SH20Statement by Directors
2022-08-26CAP-SSSolvency Statement dated 22/08/22
2022-08-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-19SH0111/08/22 STATEMENT OF CAPITAL GBP 3000001
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DARRAGH RICHARD JOSEPH HURLEY
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-11-29SH19Statement of capital on 2021-11-29 GBP 1
2021-11-29SH20Statement by Directors
2021-11-29CAP-SSSolvency Statement dated 23/11/21
2021-11-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-22AP01DIRECTOR APPOINTED MR JONATHAN RICHARD HALL
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-01SH0129/07/21 STATEMENT OF CAPITAL GBP 1750001
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-26AP01DIRECTOR APPOINTED MR ALASTAIR THOMSON AGNEW
2020-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-11-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS HURLEY
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURSLEM
2018-04-09AP01DIRECTOR APPOINTED MR DARRAGH RICHARD JOSEPH HURLEY
2017-11-27AP01DIRECTOR APPOINTED MR EWAN THOMAS ANDERSON
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SPRING
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-19AP03Appointment of Mr Ewan Thomas Anderson as company secretary on 2016-05-19
2016-05-19TM02Termination of appointment of Alan Stuart Duncan on 2016-05-19
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0104/06/15 ANNUAL RETURN FULL LIST
2015-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0104/06/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0104/06/13 ANNUAL RETURN FULL LIST
2013-03-22AP03Appointment of Alan Stuart Duncan as company secretary
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLE
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0104/06/12 FULL LIST
2011-07-29AR0104/06/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-13AP03SECRETARY APPOINTED ANDREW DAVID BRINDLE
2010-08-13AP01DIRECTOR APPOINTED MR PETER BURSLEM
2010-08-13AP01DIRECTOR APPOINTED MR CORNELIUS KILLIAN HURLEY
2010-07-21AP01DIRECTOR APPOINTED DAVID JOHN CHARLES CLARK
2010-07-21AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SPRING
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2010-07-21AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2010-07-09CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-07-09CERTNMCOMPANY NAME CHANGED AGHOCO 1026 LIMITED CERTIFICATE ISSUED ON 09/07/10
2010-06-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SEWARD STREET DEVELOPMENTS HOLDCO 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 SEWARD STREET DEVELOPMENTS HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMBERSHIP INTEREST CHARGE 2011-01-17 Satisfied HAMMER B.V.
Intangible Assets
Patents
We have not found any records of SEWARD STREET DEVELOPMENTS HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEWARD STREET DEVELOPMENTS HOLDCO LIMITED
Trademarks
We have not found any records of SEWARD STREET DEVELOPMENTS HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEWARD STREET DEVELOPMENTS HOLDCO 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 (41100 - Development of building projects) as SEWARD STREET DEVELOPMENTS HOLDCO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SEWARD STREET DEVELOPMENTS HOLDCO 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 SEWARD STREET DEVELOPMENTS HOLDCO 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 SEWARD STREET DEVELOPMENTS HOLDCO 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.