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

CRICKMORE DEVELOPMENTS LIMITED

70 Fen Road, Cambridge, CB4 1TU,
Company Registration Number
03682212
Private Limited Company
Active

Company Overview

About Crickmore Developments Ltd
CRICKMORE DEVELOPMENTS LIMITED was founded on 1998-12-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". Crickmore Developments Limited is a Private Limited Company registered in ENGLAND 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
CRICKMORE DEVELOPMENTS LIMITED
 
Legal Registered Office
70 Fen Road
Cambridge
CB4 1TU
Other companies in HA1
 
Filing Information
Company Number 03682212
Company ID Number 03682212
Date formed 1998-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-06-21
Latest return 2023-12-11
Return next due 2024-12-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732282057  
Last Datalog update: 2024-03-21 17:51:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRICKMORE DEVELOPMENTS 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 CRICKMORE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
COLIN CRICKMORE
Company Secretary 1998-12-11
COLIN CRICKMORE
Director 1998-12-11
JAMES ROBERT CRICKMORE
Director 2006-08-07
REBECCA CRICKMORE
Director 1998-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-12-11 1998-12-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-12-11 1998-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CRICKMORE CRICKMORE RESIDENTIAL LETTINGS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Active
COLIN CRICKMORE ANGLIA CARAVAN PARKS LIMITED Company Secretary 2006-04-12 CURRENT 1967-01-03 Active
COLIN CRICKMORE CRICKMORE PARKS LIMITED Company Secretary 2004-10-08 CURRENT 1964-11-10 Active
COLIN CRICKMORE KINGS LYNN MOBILE HOME PARK LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Active
COLIN CRICKMORE CRICKMORE HOLDINGS LIMITED Company Secretary 2004-10-04 CURRENT 2004-07-21 Active
COLIN CRICKMORE PLUMTREE MOBILE HOME PARK LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Liquidation
COLIN CRICKMORE STABLE CAR SALES LIMITED Company Secretary 1996-09-30 CURRENT 1983-04-05 Active
COLIN CRICKMORE LEISURE PARKS LUXURY LIVING LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
COLIN CRICKMORE WILLOWAY MOBILE HOME PARK LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
COLIN CRICKMORE YARWELL ESTATES LIMITED Director 2015-09-04 CURRENT 2009-03-31 Active
COLIN CRICKMORE KNIGHTSBRIDGE LUXURY HOMES LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
COLIN CRICKMORE STONEWOOD GATE (MANAGEMENT) LIMITED Director 2014-10-27 CURRENT 2011-08-05 Active
COLIN CRICKMORE GRAPE HOUSE LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
COLIN CRICKMORE JTC ENVIRONMENTAL LIMITED Director 2014-06-23 CURRENT 2014-06-23 Liquidation
COLIN CRICKMORE LEISURE PARKS REAL ESTATE (HOLDINGS) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
COLIN CRICKMORE LEISURE PARKS (UK) LIMITED Director 2012-01-11 CURRENT 2011-11-11 Dissolved 2017-07-25
COLIN CRICKMORE M AND M TRADING (CAMBRIDGE) LIMITED Director 2011-02-01 CURRENT 2010-01-08 Active
COLIN CRICKMORE LEISURE PARKS INVESTMENTS LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
COLIN CRICKMORE CRICKMORE RESIDENTIAL LETTINGS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
COLIN CRICKMORE LEISURE PARKS RESIDENTIAL LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2017-08-15
COLIN CRICKMORE LEISURE PARKS REAL ESTATE LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active
COLIN CRICKMORE ANGLIA CARAVAN PARKS LIMITED Director 2006-04-12 CURRENT 1967-01-03 Active
COLIN CRICKMORE CRICKMORE PARKS LIMITED Director 2004-10-08 CURRENT 1964-11-10 Active
COLIN CRICKMORE KINGS LYNN MOBILE HOME PARK LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
COLIN CRICKMORE CRICKMORE HOLDINGS LIMITED Director 2004-10-04 CURRENT 2004-07-21 Active
COLIN CRICKMORE CRICKMORE INVESTMENTS LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active - Proposal to Strike off
COLIN CRICKMORE PLUMTREE MOBILE HOME PARK LIMITED Director 2001-06-13 CURRENT 2001-06-13 Liquidation
COLIN CRICKMORE STABLE CAR SALES LIMITED Director 1991-01-17 CURRENT 1983-04-05 Active
JAMES ROBERT CRICKMORE WILLOWAY MOBILE HOME PARK LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
JAMES ROBERT CRICKMORE YARWELL ESTATES LIMITED Director 2015-09-04 CURRENT 2009-03-31 Active
JAMES ROBERT CRICKMORE KNIGHTSBRIDGE LUXURY HOMES LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
JAMES ROBERT CRICKMORE LSL (SOUTH EAST) SURFACING LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JAMES ROBERT CRICKMORE M AND M TRADING (CAMBRIDGE) LIMITED Director 2011-02-01 CURRENT 2010-01-08 Active
JAMES ROBERT CRICKMORE CRICKMORE RESIDENTIAL LETTINGS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
JAMES ROBERT CRICKMORE ANGLIA CARAVAN PARKS LIMITED Director 2006-04-12 CURRENT 1967-01-03 Active
JAMES ROBERT CRICKMORE CRICKMORE PARKS LIMITED Director 2004-10-08 CURRENT 1964-11-10 Active
JAMES ROBERT CRICKMORE KINGS LYNN MOBILE HOME PARK LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
JAMES ROBERT CRICKMORE JRC INVESTMENTS LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active
JAMES ROBERT CRICKMORE PLUMTREE MOBILE HOME PARK LIMITED Director 2001-06-13 CURRENT 2001-06-13 Liquidation

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
2024-03-21Previous accounting period shortened from 02/04/23 TO 01/04/23
2023-08-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-01-26REGISTERED OFFICE CHANGED ON 26/01/23 FROM 166 College Road Harrow Middlesex HA1 1RA England
2023-01-26CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2023-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/23 FROM 166 College Road Harrow Middlesex HA1 1RA England
2022-04-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-07-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA01Previous accounting period shortened from 04/04/20 TO 03/04/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-03-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2019-12-13AA01Previous accounting period extended from 24/03/19 TO 05/04/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28PSC04Change of details for Mr Colin Crickmore as a person with significant control on 2018-10-26
2018-11-28PSC07CESSATION OF JAMES ROBERT CRICKMORE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CRICKMORE
2018-06-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27AA01Current accounting period shortened from 27/03/16 TO 26/03/16
2016-12-28AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA
2016-03-29AA01Current accounting period shortened from 29/03/15 TO 28/03/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0111/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CB24 9LQ
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0111/12/13 FULL LIST
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CRICKMORE / 24/12/2013
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-02AUDAUDITOR'S RESIGNATION
2012-12-20AR0111/12/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT CRICKMORE / 20/12/2012
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-23AR0111/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT CRICKMORE / 23/12/2011
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-24AR0111/12/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-17AR0111/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CRICKMORE / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CRICKMORE / 17/12/2009
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM SUMPTER HOUSE, 8 STATION ROAD HISTON CAMBRIDGE CB24 9LQ
2008-12-24190LOCATION OF DEBENTURE REGISTER
2008-12-24353LOCATION OF REGISTER OF MEMBERS
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-12-21363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CB4 9LQ
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30288aNEW DIRECTOR APPOINTED
2005-12-16363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-30363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-01-02363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2001-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/01
2001-12-31363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-09-29395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9LQ
2001-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/01
2001-01-11363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 70 FEN ROAD MILTON CAMBRIDGE CAMBRIDGESHIRE CB4 6AD
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-20DISS40STRIKE-OFF ACTION DISCONTINUED
2000-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/00
2000-06-16363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1050893 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1050893 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1050893 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CRICKMORE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-09-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-17 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2001-09-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CRICKMORE DEVELOPMENTS LIMITED

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