Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MUIRFIELD HOMES LIMITED
Company Information for

MUIRFIELD HOMES LIMITED

61A NORTH CASTLE STREET, EDINBURGH, EH2 3LJ,
Company Registration Number
SC116895
Private Limited Company
Active

Company Overview

About Muirfield Homes Ltd
MUIRFIELD HOMES LIMITED was founded on 1989-03-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Muirfield Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MUIRFIELD HOMES LIMITED
 
Legal Registered Office
61A NORTH CASTLE STREET
EDINBURGH
EH2 3LJ
Other companies in EH2
 
Previous Names
CALEDONIAN SCOTTISH DEVELOPMENTS LIMITED11/07/2013
Filing Information
Company Number SC116895
Company ID Number SC116895
Date formed 1989-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUIRFIELD HOMES 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.
Companies with same name MUIRFIELD HOMES LIMITED
The following companies were found which have the same name as MUIRFIELD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUIRFIELD HOMES, LLC 405 ZINNIA AVE MCALLEN TX 78504 Active Company formed on the 2006-02-10
MUIRFIELD HOMES LIMITED Michigan UNKNOWN
MUIRFIELD HOMES WAYNE LLC Michigan UNKNOWN

Company Officers of MUIRFIELD HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BAYNHAM
Company Secretary 1990-10-11
MICHAEL JAMES BAYNHAM
Director 1990-08-30
IAN DOUGLAS LOWE
Director 1990-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER STEPHEN MCGREGOR
Director 1990-08-30 1993-08-23
GEDREE FRAJEK DAVIDSON
Company Secretary 1990-08-30 1990-10-11
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1989-03-17 1990-08-30
MAUREEN SHEILA COUTTS
Nominated Director 1989-03-17 1990-08-30
DAVID HARDIE
Nominated Director 1989-03-17 1990-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BAYNHAM LEAFREALM LIMITED Company Secretary 2009-08-18 CURRENT 1979-03-22 Active
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM CALEDONIAN FARMS LIMITED Company Secretary 1996-11-01 CURRENT 1986-02-13 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Company Secretary 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Company Secretary 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E PROPERTIES LIMITED Company Secretary 1994-04-07 CURRENT 1990-02-22 Active
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Company Secretary 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM WEST CASTLE PROPERTIES LIMITED Company Secretary 1994-02-16 CURRENT 1993-12-08 Active
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Company Secretary 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Company Secretary 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM CALTRUST HOMES LIMITED Company Secretary 1992-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Company Secretary 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN CITY DEVELOPMENTS LIMITED Company Secretary 1992-03-28 CURRENT 1988-09-14 Active
MICHAEL JAMES BAYNHAM CALEDONIAN TRUST PLC. Company Secretary 1992-02-28 CURRENT 1972-01-27 Active
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Company Secretary 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM SHERIFFHALL BUSINESS PARK LIMITED Company Secretary 1991-03-24 CURRENT 1976-11-23 Active
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Company Secretary 1990-10-17 CURRENT 1990-08-03 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Company Secretary 1990-04-14 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Director 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Director 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALTRUST HOMES LIMITED Director 1994-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Director 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Director 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E PROPERTIES LIMITED Director 1994-04-07 CURRENT 1990-02-22 Active
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Director 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM WEST CASTLE PROPERTIES LIMITED Director 1994-02-16 CURRENT 1993-12-08 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Director 1993-08-23 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Director 1993-08-23 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Director 1993-08-23 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Director 1993-08-23 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Director 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN TRUST PLC. Director 1992-02-28 CURRENT 1972-01-27 Active
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Director 1990-10-17 CURRENT 1990-08-03 Active
IAN DOUGLAS LOWE GARTSHORE VILLAGE LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
IAN DOUGLAS LOWE CAMPEND LIMITED Director 2009-10-04 CURRENT 2009-10-04 Dissolved 2017-06-13
IAN DOUGLAS LOWE SHAWFAIR RETAIL PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE SHAWFAIR BUSINESS PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE SHAWFAIR PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE LEAFREALM LAND LIMITED Director 2008-06-12 CURRENT 2008-06-12 Liquidation
IAN DOUGLAS LOWE BRUNSTANE ROAD SOUTH LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
IAN DOUGLAS LOWE CRAIGLEITH ELECTRONICS LIMITED Director 1997-03-12 CURRENT 1996-01-18 Active
IAN DOUGLAS LOWE THE BANK OF EDINBURGH GROUP LIMITED Director 1994-06-30 CURRENT 1994-05-10 Active
IAN DOUGLAS LOWE THE BANK OF EDINBURGH LIMITED Director 1994-06-30 CURRENT 1994-05-03 Active
IAN DOUGLAS LOWE CALEDONIAN STONEYWOOD LIMITED Director 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
IAN DOUGLAS LOWE GEMVOLK LIMITED Director 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
IAN DOUGLAS LOWE B OF E PROPERTIES LIMITED Director 1994-04-07 CURRENT 1990-02-22 Active
IAN DOUGLAS LOWE B OF E FINANCE LIMITED Director 1994-04-07 CURRENT 1989-11-03 Active
IAN DOUGLAS LOWE WEST CASTLE PROPERTIES LIMITED Director 1994-02-16 CURRENT 1993-12-08 Active
IAN DOUGLAS LOWE CALEDONIAN LEISURE LIMITED Director 1992-11-03 CURRENT 1992-10-05 Dissolved 2013-11-01
IAN DOUGLAS LOWE CALEDONIAN (MH) LIMITED Director 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
IAN DOUGLAS LOWE CALTRUST HOMES LIMITED Director 1992-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
IAN DOUGLAS LOWE NORTH BRIDGE PROPERTIES LIMITED Director 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
IAN DOUGLAS LOWE CALEDONIAN TRUST PLC. Director 1992-02-28 CURRENT 1972-01-27 Active
IAN DOUGLAS LOWE NORTH CASTLE PROPERTIES LIMITED Director 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
IAN DOUGLAS LOWE SOUTH CASTLE PROPERTIES LIMITED Director 1990-10-17 CURRENT 1990-08-03 Active
IAN DOUGLAS LOWE CALEDONIAN COUNTRY HOMES LIMITED Director 1989-02-03 CURRENT 1988-04-19 Dissolved 2013-11-01
IAN DOUGLAS LOWE SHERIFFHALL BUSINESS PARK LIMITED Director 1988-12-23 CURRENT 1976-11-23 Active
IAN DOUGLAS LOWE LEAFREALM LIMITED Director 1988-10-10 CURRENT 1979-03-22 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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-11CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-09CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0130/08/15 ANNUAL RETURN FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0130/08/14 ANNUAL RETURN FULL LIST
2014-03-27MISCSection 519
2014-01-23MISCSection 519
2014-01-20AUDAUDITOR'S RESIGNATION
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-02AR0130/08/13 ANNUAL RETURN FULL LIST
2013-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-11CERTNMCompany name changed caledonian scottish developments LIMITED\certificate issued on 11/07/13
2013-07-11RES15CHANGE OF COMPANY NAME 28/05/22
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-04AR0130/08/12 ANNUAL RETURN FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-31AR0130/08/11 ANNUAL RETURN FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-01AR0130/08/10 ANNUAL RETURN FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 30/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LOWE / 30/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 30/08/2010
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 61 NORTH CASTLE STREET EDINBURGH EH2 3LJ
2010-01-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-31363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-09363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-04363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-23363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-31363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-03-11419a(Scot)DEC MORT/CHARGE *****
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-01363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-03363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-04363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-03363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-02363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-06363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-02-25410(Scot)PARTIC OF MORT/CHARGE *****
1998-12-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-03363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1997-12-29AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-09363sRETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS
1996-12-31AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-04363sRETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-04363sRETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS
1995-05-10AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-09-26363sRETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS
1994-05-03AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-08-31288DIRECTOR RESIGNED
1993-08-19363sRETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS
1993-03-16AAFULL ACCOUNTS MADE UP TO 30/06/92
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 MUIRFIELD HOMES 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 MUIRFIELD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-08-23 Outstanding ROBERT STRUTHERS JUNIOR
STANDARD SECURITY 2006-06-14 Outstanding MRS CONSTANCE CLUETT WARD
STANDARD SECURITY 2006-05-31 Outstanding FRANCIS JOHN USHER
STANDARD SECURITY 2006-05-06 Outstanding MURDO FRASER AND OTHERS
FLOATING CHARGE 1999-02-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MUIRFIELD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUIRFIELD HOMES LIMITED
Trademarks
We have not found any records of MUIRFIELD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUIRFIELD HOMES 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 MUIRFIELD HOMES 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 MUIRFIELD HOMES 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 MUIRFIELD HOMES 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 MUIRFIELD HOMES 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.