Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST JOHN'S COLLEGE DEVELOPMENT LIMITED
Company Information for

ST JOHN'S COLLEGE DEVELOPMENT LIMITED

ST JOHNS COLLEGE, CAMBRIDGE, CB2 1TP,
Company Registration Number
02834808
Private Limited Company
Active

Company Overview

About St John's College Development Ltd
ST JOHN'S COLLEGE DEVELOPMENT LIMITED was founded on 1993-07-09 and has its registered office in . The organisation's status is listed as "Active". St John's College Development 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
ST JOHN'S COLLEGE DEVELOPMENT LIMITED
 
Legal Registered Office
ST JOHNS COLLEGE
CAMBRIDGE
CB2 1TP
Other companies in CB2
 
Previous Names
LM TENANCIES 7 LTD23/01/2012
Filing Information
Company Number 02834808
Company ID Number 02834808
Date formed 1993-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:58:06
Primary Source:Companies House
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 ST JOHN'S COLLEGE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2011-10-07
CHRISTOPHER FRANCIS EWBANK
Director 2005-09-02
SUZANNE LOUISE WOOD
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NICHOLAS WELLS
Director 2014-04-14 2018-03-29
JOHN WILLIAM ROBERT HARRIS
Director 2000-04-14 2014-04-14
PIPPIN JEREMY ROXBURGH BOYD
Company Secretary 2001-06-29 2011-09-30
GEORGE ALAN REID
Director 1998-11-04 2005-09-02
NORMAN KEITH STEPHENSON
Company Secretary 1999-02-19 2001-06-29
RICHARD HENRY ROBINSON
Director 1993-08-20 2000-04-30
ARTHUR DAWSON ROWLAND
Company Secretary 1998-11-04 1999-02-19
CAPITAL VENTURES PLC
Company Secretary 1993-08-20 1998-11-04
ANDREW JOHN BRUCKLAND
Director 1993-08-20 1998-11-04
JOHN GRAND QUINTON
Director 1993-08-25 1998-11-04
SARAH VIRGINIA BRINTON
Director 1993-08-25 1997-09-01
ANNA BRECHTA ABULAFIA
Director 1993-09-20 1994-03-21
JANE AVIS JONES
Director 1993-09-20 1994-03-16
CLARE SHILEAN DESMOND
Director 1993-09-20 1994-03-11
SARAH ELIZABETH JONES
Company Secretary 1993-08-05 1993-08-20
SARAH ELIZABETH JONES
Director 1993-08-05 1993-08-20
JANE PRIEST
Director 1993-08-05 1993-08-20
MICHAEL HARRINGTON
Nominated Secretary 1993-07-09 1993-08-05
WATERLOW NOMINEES LIMITED
Nominated Director 1993-07-09 1993-08-05
WATERLOW SECRETARIES LIMITED
Nominated Director 1993-07-09 1993-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & R SECRETARIAL SERVICES LIMITED THOMAS WOLSEY PROPERTY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & R SECRETARIAL SERVICES LIMITED EVERSLIM SERVICES Company Secretary 2015-08-26 CURRENT 1987-07-13 Active
M & R SECRETARIAL SERVICES LIMITED FRANCIS HOUSE TRUSTEES LIMITED Company Secretary 2015-08-26 CURRENT 1991-06-05 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED MILLS & REEVE LIMITED Company Secretary 2015-08-26 CURRENT 1988-04-11 Active
M & R SECRETARIAL SERVICES LIMITED WELLRED NOMINEES LIMITED Company Secretary 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED THESIS ENERGY HOLDINGS (UK) LTD Company Secretary 2015-03-05 CURRENT 2015-03-05 Liquidation
M & R SECRETARIAL SERVICES LIMITED CENTURION STUDENT SERVICES (UK) LTD Company Secretary 2014-08-14 CURRENT 2014-07-01 Active
M & R SECRETARIAL SERVICES LIMITED FINVACCHI UK LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
M & R SECRETARIAL SERVICES LIMITED FSP & PARTNERS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Liquidation
M & R SECRETARIAL SERVICES LIMITED SRI GLOBAL LIMITED Company Secretary 2013-01-25 CURRENT 2012-05-03 Active
M & R SECRETARIAL SERVICES LIMITED SRI CAPITAL ADVISERS LIMITED Company Secretary 2013-01-23 CURRENT 2009-01-23 Active
M & R SECRETARIAL SERVICES LIMITED NPV EUROPE LIMITED Company Secretary 2013-01-23 CURRENT 2009-02-04 Active
M & R SECRETARIAL SERVICES LIMITED TRIDENT BUILDING CONSULTANCY LIMITED Company Secretary 2012-10-01 CURRENT 1998-08-17 Active
M & R SECRETARIAL SERVICES LIMITED ZXF LIMITED Company Secretary 2012-04-16 CURRENT 2012-04-16 Liquidation
M & R SECRETARIAL SERVICES LIMITED ZARS (UK) LIMITED Company Secretary 2012-01-01 CURRENT 2004-10-04 Active
M & R SECRETARIAL SERVICES LIMITED EUAN ALEXANDER LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Active
M & R SECRETARIAL SERVICES LIMITED SARAH ROSE LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
M & R SECRETARIAL SERVICES LIMITED ST. JOHN'S INNOVATION CENTRE LIMITED Company Secretary 2011-10-31 CURRENT 1985-03-28 Active
M & R SECRETARIAL SERVICES LIMITED AQUILA INVESTMENTS LIMITED Company Secretary 2011-10-25 CURRENT 1991-01-15 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 2007-02-12 Active
M & R SECRETARIAL SERVICES LIMITED AQUIVAR MANAGEMENT SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1983-02-07 Active
M & R SECRETARIAL SERVICES LIMITED LOMAS DEVELOPMENTS LIMITED Company Secretary 2011-10-07 CURRENT 1993-01-19 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S ENTERPRISES LIMITED Company Secretary 2011-10-07 CURRENT 1994-06-03 Active
M & R SECRETARIAL SERVICES LIMITED SCHOOL IMPROVEMENT PARTNERSHIPS LTD Company Secretary 2010-07-31 CURRENT 2008-07-02 Dissolved 2016-01-12
M & R SECRETARIAL SERVICES LIMITED ENVAL LIMITED Company Secretary 2010-04-23 CURRENT 2005-02-23 Active
M & R SECRETARIAL SERVICES LIMITED WEBMD UK LIMITED Company Secretary 2009-03-11 CURRENT 2009-02-06 Active
M & R SECRETARIAL SERVICES LIMITED GENUINE NATURAL PRODUCTS LIMITED Company Secretary 2008-11-12 CURRENT 2008-10-20 Dissolved 2017-08-22
CHRISTOPHER FRANCIS EWBANK SJCS INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHRISTOPHER FRANCIS EWBANK CURUFC Director 2016-03-16 CURRENT 2015-06-26 Active
CHRISTOPHER FRANCIS EWBANK CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
CHRISTOPHER FRANCIS EWBANK GRACE (PAPER) LTD Director 2012-04-19 CURRENT 2012-04-19 Active - Proposal to Strike off
CHRISTOPHER FRANCIS EWBANK AQUIVAR MANAGEMENT SERVICES LIMITED Director 2005-11-30 CURRENT 1983-02-07 Active
CHRISTOPHER FRANCIS EWBANK LOMAS DEVELOPMENTS LIMITED Director 2005-09-02 CURRENT 1993-01-19 Active
CHRISTOPHER FRANCIS EWBANK ST JOHN'S ENTERPRISES LIMITED Director 2005-09-02 CURRENT 1994-06-03 Active
CHRISTOPHER FRANCIS EWBANK AQUILA INVESTMENTS LIMITED Director 2005-05-27 CURRENT 1991-01-15 Active
SUZANNE LOUISE WOOD AQUIVAR MANAGEMENT SERVICES LIMITED Director 2018-03-21 CURRENT 1983-02-07 Active
SUZANNE LOUISE WOOD AQUILA INVESTMENTS LIMITED Director 2018-03-21 CURRENT 1991-01-15 Active
SUZANNE LOUISE WOOD LOMAS DEVELOPMENTS LIMITED Director 2018-03-21 CURRENT 1993-01-19 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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-03Register inspection address changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to St John's College St John's Street Cambridge CB2 1TP
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-21TM02Termination of appointment of M & R Secretarial Services Limited on 2022-03-17
2022-03-20AP03Appointment of Kerry Swannell as company secretary on 2022-03-17
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS WELLS
2018-03-28AP01DIRECTOR APPOINTED SUZANNE LOUISE WOOD
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 410002
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-12-29AD03Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich England NR3 1RU
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 410002
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 410002
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2015-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-22AD03Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich England NR3 1RU
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 410002
2015-03-10AR0101/03/15 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-22CH01Director's details changed for Mr Mark Nicholas Wells on 2014-05-02
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-04-15AP01DIRECTOR APPOINTED MR MARK NICHOLAS WELLS
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 410002
2014-03-06AR0101/03/14 ANNUAL RETURN FULL LIST
2013-03-22AR0101/03/13 ANNUAL RETURN FULL LIST
2013-02-19CH04SECRETARY'S DETAILS CHNAGED FOR M & R SECRETARIAL SERVICES LIMITED on 2013-02-18
2013-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-03-30CC04Statement of company's objects
2012-03-30RES01ADOPT ARTICLES 30/03/12
2012-03-06AR0101/03/12 ANNUAL RETURN FULL LIST
2012-01-23RES15CHANGE OF NAME 20/01/2012
2012-01-23CERTNMCompany name changed lm tenancies 7 LTD\certificate issued on 23/01/12
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMODORE JOHN WILLIAM ROBERT HARRIS / 15/11/2010
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS EWBANK / 15/11/2010
2011-10-13AD02SAIL ADDRESS CREATED
2011-10-13AP04CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED
2011-10-13TM02APPOINTMENT TERMINATED, SECRETARY PIPPIN BOYD
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-29AR0109/07/11 FULL LIST
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-06AR0109/07/10 FULL LIST
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-13363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-25363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-08363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288bDIRECTOR RESIGNED
2005-08-11363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-06363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-06ELRESS252 DISP LAYING ACC 29/03/04
2004-04-06ELRESS366A DISP HOLDING AGM 29/03/04
2003-08-12363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-02363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-10363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-07-11288aNEW SECRETARY APPOINTED
2001-07-11288bSECRETARY RESIGNED
2001-04-0353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-04-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-04-03RES02REREG PLC-PRI 16/03/01
2001-01-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-18363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-15288bDIRECTOR RESIGNED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-01-18AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-27363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-07-27288aNEW SECRETARY APPOINTED
1999-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-27363(288)SECRETARY RESIGNED
1999-02-09287REGISTERED OFFICE CHANGED ON 09/02/99 FROM: WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE GL50 3AT
1998-12-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ST JOHN'S COLLEGE DEVELOPMENT 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 ST JOHN'S COLLEGE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST JOHN'S COLLEGE DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ST JOHN'S COLLEGE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST JOHN'S COLLEGE DEVELOPMENT LIMITED
Trademarks
We have not found any records of ST JOHN'S COLLEGE DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JOHN'S COLLEGE DEVELOPMENT 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 (74990 - Non-trading company) as ST JOHN'S COLLEGE DEVELOPMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ST JOHN'S COLLEGE DEVELOPMENT 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 ST JOHN'S COLLEGE DEVELOPMENT 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 ST JOHN'S COLLEGE DEVELOPMENT 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.