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

ARMITAGE HOMES LIMITED

MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1LZ,
Company Registration Number
03278421
Private Limited Company
Active

Company Overview

About Armitage Homes Ltd
ARMITAGE HOMES LIMITED was founded on 1996-11-14 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Armitage Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARMITAGE HOMES LIMITED
 
Legal Registered Office
MOORGATE HOUSE
201 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 1LZ
Other companies in MK2
 
Filing Information
Company Number 03278421
Company ID Number 03278421
Date formed 1996-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB705696416  
Last Datalog update: 2024-01-09 03:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMITAGE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUALLENAC TRUSTEE COMPANY   MHCA 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 ARMITAGE HOMES LIMITED
The following companies were found which have the same name as ARMITAGE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARMITAGE HOMES, INC. 520 BRICKELL KEY DRIVE STE 0-305 MIAMI FL 33131 Inactive Company formed on the 2003-04-30
ARMITAGE HOMES, INC. 932 GREENSWARD LANE DELARY BEACH FL 33445 Inactive Company formed on the 1988-05-27
ARMITAGE HOMES INCORPORATED California Unknown

Company Officers of ARMITAGE HOMES LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE COOPER HILL
Company Secretary 2000-07-28
RAYMOND BERNARD VICTOR FAILES
Director 1996-11-14
SIMON GEORGE COOPER HILL
Director 1996-11-14
THOMAS ALAN WILLIAMS
Director 1996-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JEANETTE PAYNE
Company Secretary 1996-11-14 2000-07-28
FRANCES ANNE DRAKE
Director 1996-11-14 2000-07-28
JOHN CHRISTOPHER DRAKE
Director 1996-11-14 2000-07-28
RICHARD IRLAM
Director 1997-11-20 2000-07-28
SARAH JEANETTE PAYNE
Director 1996-11-14 2000-07-28
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-11-14 1996-11-14
WILDMAN & BATTELL LIMITED
Nominated Director 1996-11-14 1996-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Company Secretary 2007-06-05 CURRENT 2007-06-05 Active
SIMON GEORGE COOPER HILL ROXLEY ESTATES (NEW HOMES) LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
SIMON GEORGE COOPER HILL ALBERMARLE HOMES LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-23 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Company Secretary 2005-07-18 CURRENT 2005-07-18 Active
SIMON GEORGE COOPER HILL CADOGAN NEW HOMES (UK) LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Dissolved 2016-08-23
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM FINANCIAL SERVICES LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL STEARTHILL FARMS LIMITED Company Secretary 2001-12-10 CURRENT 2001-12-10 Liquidation
SIMON GEORGE COOPER HILL THE FUNERAL COMPANY LIMITED Company Secretary 2001-02-08 CURRENT 2000-12-22 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
SIMON GEORGE COOPER HILL L.A. TRADING LIMITED Company Secretary 1995-10-03 CURRENT 1995-09-20 Active
SIMON GEORGE COOPER HILL COOPER & HAWKINS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2007-06-05 CURRENT 2007-06-05 Active
SIMON GEORGE COOPER HILL ALBERMARLE HOMES LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
SIMON GEORGE COOPER HILL STEARTHILL FARMS LIMITED Director 2001-12-10 CURRENT 2001-12-10 Liquidation
SIMON GEORGE COOPER HILL THE FUNERAL COMPANY LIMITED Director 2001-02-08 CURRENT 2000-12-22 Active
SIMON GEORGE COOPER HILL I.H. DEVELOPMENTS LIMITED Director 2000-11-21 CURRENT 1997-11-25 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM SURVEYORS LIMITED Director 1999-04-16 CURRENT 1999-04-07 Active
THOMAS ALAN WILLIAMS DUCKSWORTH DEVELOPMENTS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
THOMAS ALAN WILLIAMS SITEVENTURE LIMITED Director 2000-06-02 CURRENT 2000-05-23 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
2023-10-16CESSATION OF RAYMOND BERNARD VICTOR FAILES AS A PERSON OF SIGNIFICANT CONTROL
2023-10-12Director's details changed for Mr Thomas Alan Williams on 2023-10-12
2023-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE FIONA FAILES
2023-08-08DIRECTOR APPOINTED DANIEL RYAN FAILES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-23Change of details for Simon George Cooper Hill as a person with significant control on 2022-12-22
2022-12-23Change of details for Mr Raymond Bernard Victor Failes as a person with significant control on 2022-12-22
2022-12-23Change of details for Thomas Alan Williams as a person with significant control on 2022-12-22
2022-12-23PSC04Change of details for Simon George Cooper Hill as a person with significant control on 2022-12-22
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-12-22SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2022-12-22
2022-12-22Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22Director's details changed for Mr Thomas Alan Williams on 2022-12-22
2022-12-22CH01Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22CH03SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2022-12-22
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-11-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-12PSC07CESSATION OF RAYMOND BERNARD VICTOR FAILES AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-17CH01Director's details changed for Mr Thomas Alan Williams on 2018-09-17
2018-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-05CH03SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2018-02-05
2018-02-05CH01Director's details changed for Simon George Cooper Hill on 2018-02-05
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ALAN WILLIAMS
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE COOPER HILL
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND BERNARD VICTOR FAILES
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2016-12-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 43500
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-03-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 43500
2016-01-07AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM First Floor, St. Giles House, 15/21 Victoria Road Bletchley, Milton Keynes Buckinghamshire MK2 2NG
2015-03-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 43500
2014-12-11AR0114/11/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 43500
2013-11-27AR0114/11/13 ANNUAL RETURN FULL LIST
2013-02-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0114/11/12 ANNUAL RETURN FULL LIST
2011-12-01AR0114/11/11 ANNUAL RETURN FULL LIST
2011-11-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0114/11/10 FULL LIST
2010-05-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-20AR0114/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN WILLIAMS / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BERNARD VICTOR FAILES / 01/10/2009
2009-06-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-03-11AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-29363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-01363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-05225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/08/03
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-02-14395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-19363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-12-05363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-08-31169£ IC 68000/43500 28/07/00 £ SR 24500@1=24500
2000-08-31AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-07WRES12VARYING SHARE RIGHTS AND NAMES 28/07/00
2000-08-07288aNEW SECRETARY APPOINTED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07WRES13COMP BUY BACK SHARES 28/07/00
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-12-06363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-12-02363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-09-03AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-01-02288aNEW DIRECTOR APPOINTED
1997-11-25363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-25363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-11-24(W)ELRESS252 DISP LAYING ACC 03/11/97
1997-11-24(W)ELRESS366A DISP HOLDING AGM 03/11/97
1997-11-24(W)ELRESS386 DIS APP AUDS 03/11/97
1997-04-11395PARTICULARS OF MORTGAGE/CHARGE
1997-01-20225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98
1996-11-26288bSECRETARY RESIGNED
1996-11-19288bDIRECTOR RESIGNED
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 ARMITAGE 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 ARMITAGE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DIRECT AND THIRD PARTY LEGAL CHARGE (TRUSTEE AND BENEFICIARY) 2003-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
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 ARMITAGE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ARMITAGE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMITAGE HOMES LIMITED
Trademarks
We have not found any records of ARMITAGE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMITAGE 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 ARMITAGE 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 ARMITAGE 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 ARMITAGE 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 ARMITAGE 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.