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

DISTRICT & URBAN GROUP LIMITED

28 HEREFORD ROAD, LONDON, W2 5AJ,
Company Registration Number
02031419
Private Limited Company
Active

Company Overview

About District & Urban Group Ltd
DISTRICT & URBAN GROUP LIMITED was founded on 1986-06-25 and has its registered office in . The organisation's status is listed as "Active". District & Urban Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISTRICT & URBAN GROUP LIMITED
 
Legal Registered Office
28 HEREFORD ROAD
LONDON
W2 5AJ
Other companies in W2
 
Filing Information
Company Number 02031419
Company ID Number 02031419
Date formed 1986-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 12:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISTRICT & URBAN GROUP 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 DISTRICT & URBAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY GRAHAM
Company Secretary 1991-12-15
DAVID LIONEL GRAHAM
Director 1991-12-15
RICHARD ANTHONY GRAHAM
Director 1992-12-15
EZRA SAWDAYE
Director 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LIONEL GRAHAM D&U DEVELOPMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
DAVID LIONEL GRAHAM D&U INVESTMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
DAVID LIONEL GRAHAM D&U OVERSEAS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN DEVELOPMENTS LIMITED Director 2017-01-09 CURRENT 1996-02-14 Active
DAVID LIONEL GRAHAM MOY COURT LIMITED Director 2015-12-21 CURRENT 2015-03-12 Active
DAVID LIONEL GRAHAM ESHER HOUSE DEVELOPMENT LIMITED Director 2013-11-11 CURRENT 2013-10-17 Dissolved 2016-05-25
DAVID LIONEL GRAHAM I AM THE GREATEST LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2017-04-04
DAVID LIONEL GRAHAM CHANGING IDEAS LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN ALBION LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-06-30
DAVID LIONEL GRAHAM DANIEL HOUSE (BOOTLE) LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-11-25
DAVID LIONEL GRAHAM DISTRICT & URBAN LIVERPOOL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN RETAIL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN STATE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN NORTHWEST LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN INVESTMENTS LTD Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN PROPERTIES LIMITED Director 1991-12-15 CURRENT 1972-05-23 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN MANAGEMENT LIMITED Director 1991-12-15 CURRENT 1980-12-10 Active
DAVID LIONEL GRAHAM JAMES TRUST LIMITED Director 1990-12-28 CURRENT 1947-11-22 Active
DAVID LIONEL GRAHAM ARTHUR NEWBERY LIMITED Director 1990-12-28 CURRENT 1898-06-14 Active
RICHARD ANTHONY GRAHAM D&U DEVELOPMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD ANTHONY GRAHAM D&U INVESTMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD ANTHONY GRAHAM D&U OVERSEAS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD ANTHONY GRAHAM ESHER HOUSE DEVELOPMENT LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-05-25
RICHARD ANTHONY GRAHAM BELMORE COURT LIMITED Director 2013-06-17 CURRENT 2013-01-30 Dissolved 2015-01-27
RICHARD ANTHONY GRAHAM DISTRICT & URBAN ALBION LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-06-30
RICHARD ANTHONY GRAHAM DANIEL HOUSE (BOOTLE) LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-11-25
RICHARD ANTHONY GRAHAM DISTRICT & URBAN LIVERPOOL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN RETAIL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN STATE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN NORTHWEST LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN INVESTMENTS LTD Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM ZEPTONE (2003) LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active - Proposal to Strike off
RICHARD ANTHONY GRAHAM DISTRICT & URBAN DEVELOPMENTS LIMITED Director 1996-02-14 CURRENT 1996-02-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN MANAGEMENT LIMITED Director 1993-05-05 CURRENT 1980-12-10 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN PROPERTIES LIMITED Director 1991-12-15 CURRENT 1972-05-23 Active
RICHARD ANTHONY GRAHAM JAMES TRUST LIMITED Director 1990-12-28 CURRENT 1947-11-22 Active
RICHARD ANTHONY GRAHAM ARTHUR NEWBERY LIMITED Director 1990-12-28 CURRENT 1898-06-14 Active
EZRA SAWDAYE DISTRICT & URBAN MANAGEMENT LIMITED Director 2017-03-28 CURRENT 1980-12-10 Active
EZRA SAWDAYE D&U DEVELOPMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
EZRA SAWDAYE D&U INVESTMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
EZRA SAWDAYE D&U OVERSEAS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
EZRA SAWDAYE ESHER HOUSE DEVELOPMENT LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-05-25
EZRA SAWDAYE BELMORE COURT LIMITED Director 2013-06-17 CURRENT 2013-01-30 Dissolved 2015-01-27
EZRA SAWDAYE DISTRICT & URBAN ALBION LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-06-30
EZRA SAWDAYE DANIEL HOUSE (BOOTLE) LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-11-25
EZRA SAWDAYE DISTRICT & URBAN LIVERPOOL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
EZRA SAWDAYE DISTRICT & URBAN RETAIL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
EZRA SAWDAYE DISTRICT & URBAN STATE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
EZRA SAWDAYE DISTRICT & URBAN NORTHWEST LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
EZRA SAWDAYE DISTRICT & URBAN INVESTMENTS LTD Director 2004-07-14 CURRENT 2004-07-14 Active
EZRA SAWDAYE DISTRICT & URBAN DEVELOPMENTS LIMITED Director 1996-02-14 CURRENT 1996-02-14 Active
EZRA SAWDAYE DISTRICT & URBAN PROPERTIES LIMITED Director 1991-12-15 CURRENT 1972-05-23 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
2024-12-15CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-09-23CESSATION OF DAVID LIONEL GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-07-1631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28Change of details for Mr David Lionel Graham as a person with significant control on 2022-12-15
2022-12-28Director's details changed for Mr David Lionel Graham on 2022-12-15
2022-12-28CH01Director's details changed for Mr David Lionel Graham on 2022-12-15
2022-12-28PSC04Change of details for Mr David Lionel Graham as a person with significant control on 2022-12-15
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-28TM02Termination of appointment of Richard Anthony Graham on 2019-12-28
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-07-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZRA SAWDAYE
2017-08-09PSC02Notification of D&U Overseas Holdings Limited as a person with significant control on 2017-07-21
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020314190006
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020314190004
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 68172
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020314190005
2016-01-15CC04Statement of company's objects
2015-12-22CERT10Certificate of re-registration from Public Limited Company to Private
2015-12-22MARRe-registration of memorandum and articles of association
2015-12-22RR02Re-registration from a public company to a private limited company
2015-12-22RES02Resolutions passed:
  • Resolution of re-registration
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 68172
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020314190006
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 68172
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-24MISCSection 519
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 68172
2013-12-15AR0115/12/13 ANNUAL RETURN FULL LIST
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020314190005
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020314190004
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-15AR0115/12/12 FULL LIST
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25MISCRE SECTION 519
2011-12-16AR0115/12/11 FULL LIST
2011-10-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0115/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA SAWDAYE / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY GRAHAM / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIONEL GRAHAM / 22/12/2010
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY GRAHAM / 07/07/2010
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0115/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA SAWDAYE / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIONEL GRAHAM / 15/12/2009
2009-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-17363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-17244DELIVERY EXT'D 3 MTH 31/12/02
2002-12-20363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-23244DELIVERY EXT'D 3 MTH 31/12/00
2000-12-21363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-07-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-12-20363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-08-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-12-23363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-10-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-07-23244DELIVERY EXT'D 3 MTH 31/12/97
1998-01-26363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-08-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-20244DELIVERY EXT'D 3 MTH 31/12/96
1996-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-22363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-07-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DISTRICT & URBAN GROUP 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 DISTRICT & URBAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-24 Satisfied SANTANDER UK PLC
2013-11-30 Satisfied SANTANDER UK PLC
2013-11-27 Satisfied SANTANDER UK PLC
SHARE CHARGE 2012-12-14 Satisfied SANTANDER UK PLC
CHARGE OF DEPOSIT 2007-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AGREEMENT AND DEED OF PLEDGE OF SHARES 2006-12-20 Satisfied DEUTSCHE BANK AG,LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DISTRICT & URBAN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DISTRICT & URBAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISTRICT & URBAN GROUP LIMITED
Trademarks
We have not found any records of DISTRICT & URBAN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISTRICT & URBAN GROUP 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 (64209 - Activities of other holding companies n.e.c.) as DISTRICT & URBAN GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DISTRICT & URBAN GROUP 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 DISTRICT & URBAN GROUP 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 DISTRICT & URBAN GROUP 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.