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

EARLSMEAD ESTATES LIMITED

C/O DPC ACCOUNTANTS STONE HOUSE, 55 STONE ROAD BUSINESS PARK, STOKE ON TRENT, STAFFORDSHIRE, ST4 6SR,
Company Registration Number
04577625
Private Limited Company
Active

Company Overview

About Earlsmead Estates Ltd
EARLSMEAD ESTATES LIMITED was founded on 2002-10-30 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Earlsmead Estates 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
EARLSMEAD ESTATES LIMITED
 
Legal Registered Office
C/O DPC ACCOUNTANTS STONE HOUSE
55 STONE ROAD BUSINESS PARK
STOKE ON TRENT
STAFFORDSHIRE
ST4 6SR
Other companies in ST4
 
Filing Information
Company Number 04577625
Company ID Number 04577625
Date formed 2002-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB823307944  
Last Datalog update: 2023-12-05 20:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARLSMEAD ESTATES 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 EARLSMEAD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CARL WHEELDON
Company Secretary 2002-11-18
ANDREW CARL WHEELDON
Director 2002-11-18
JANE FRANCES WHEELDON
Director 2002-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR WHEELDON
Director 2002-11-18 2004-08-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-30 2002-11-18
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-30 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CARL WHEELDON LEIGH MANOR PROPERTIES LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-05-15
ANDREW CARL WHEELDON DEALKENT UK LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
ANDREW CARL WHEELDON NOVODEX LIMITED Company Secretary 2004-06-23 CURRENT 2004-04-29 Active
ANDREW CARL WHEELDON WHEELDON HOLDINGS LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-01 Active
ANDREW CARL WHEELDON DEALKENT LIMITED Company Secretary 1990-12-31 CURRENT 1982-08-31 Active - Proposal to Strike off
ANDREW CARL WHEELDON PRIDEGLADE LIMITED Director 2009-03-24 CURRENT 2009-03-23 Dissolved 2016-01-12
ANDREW CARL WHEELDON WEXCROSS LIMITED Director 2009-03-24 CURRENT 2009-03-23 Dissolved 2016-01-19
ANDREW CARL WHEELDON WEYBANK LIMITED Director 2009-03-24 CURRENT 2009-03-23 Dissolved 2016-01-19
ANDREW CARL WHEELDON PRIDEGEM LIMITED Director 2009-03-24 CURRENT 2009-03-23 Active
ANDREW CARL WHEELDON LEIGH MANOR PROPERTIES LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-05-15
ANDREW CARL WHEELDON DEALKENT UK LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
ANDREW CARL WHEELDON WHEELDON MANOR PROPERTIES LIMITED Director 2006-07-07 CURRENT 2006-07-07 Active - Proposal to Strike off
ANDREW CARL WHEELDON NOVODEX LIMITED Director 2004-06-23 CURRENT 2004-04-29 Active
ANDREW CARL WHEELDON PORTFOLIO ESTATES LIMITED Director 2003-08-26 CURRENT 2002-09-24 Active
ANDREW CARL WHEELDON WHEELDON HOLDINGS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
ANDREW CARL WHEELDON DEALKENT LIMITED Director 1990-12-31 CURRENT 1982-08-31 Active - Proposal to Strike off
JANE FRANCES WHEELDON WHEELDON MANOR PROPERTIES LIMITED Director 2010-02-02 CURRENT 2006-07-07 Active - Proposal to Strike off
JANE FRANCES WHEELDON PRIDEGLADE LIMITED Director 2009-03-24 CURRENT 2009-03-23 Dissolved 2016-01-12
JANE FRANCES WHEELDON WEXCROSS LIMITED Director 2009-03-24 CURRENT 2009-03-23 Dissolved 2016-01-19
JANE FRANCES WHEELDON WEYBANK LIMITED Director 2009-03-24 CURRENT 2009-03-23 Dissolved 2016-01-19
JANE FRANCES WHEELDON PRIDEGEM LIMITED Director 2009-03-24 CURRENT 2009-03-23 Active
JANE FRANCES WHEELDON LEIGH MANOR PROPERTIES LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-05-15
JANE FRANCES WHEELDON DEALKENT UK LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
JANE FRANCES WHEELDON NOVODEX LIMITED Director 2004-06-23 CURRENT 2004-04-29 Active
JANE FRANCES WHEELDON WHEELDON HOLDINGS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
JANE FRANCES WHEELDON DEALKENT LIMITED Director 1994-03-01 CURRENT 1982-08-31 Active - Proposal to Strike off

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
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CH01Director's details changed for Mr Adam Karl Wheeldon on 2022-07-19
2022-06-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-08-11AP01DIRECTOR APPOINTED MRS VICTORIA JANE COX
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-11-04PSC05Change of details for Wheeldon Holdings Limited as a person with significant control on 2019-11-13
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07AP01DIRECTOR APPOINTED MR ADAM KARL WHEELDON
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0130/10/15 ANNUAL RETURN FULL LIST
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045776250045
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0130/10/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0130/10/13 ANNUAL RETURN FULL LIST
2013-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-12MG01Particulars of a mortgage or charge / charge no: 44
2012-10-31AR0130/10/12 ANNUAL RETURN FULL LIST
2012-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-11-02AR0130/10/11 ANNUAL RETURN FULL LIST
2011-09-30MG01Particulars of a mortgage or charge / charge no: 43
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-11-03AR0130/10/10 FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-12AR0130/10/09 FULL LIST
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-11-27363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EARLSMEAD ESTATES 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 EARLSMEAD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-12-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-09-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-03-23 Satisfied GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2009-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EARLSMEAD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of EARLSMEAD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARLSMEAD ESTATES LIMITED
Trademarks
We have not found any records of EARLSMEAD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARLSMEAD ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as EARLSMEAD ESTATES 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 EARLSMEAD ESTATES 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 EARLSMEAD ESTATES 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 EARLSMEAD ESTATES 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.