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

ST AUBYN ESTATES LTD

ESTATE OFFICE, KING'S ROAD, MARAZION, CORNWALL, TR17 0EL,
Company Registration Number
00392156
Private Limited Company
Active

Company Overview

About St Aubyn Estates Ltd
ST AUBYN ESTATES LTD was founded on 1944-12-04 and has its registered office in Marazion. The organisation's status is listed as "Active". St Aubyn Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST AUBYN ESTATES LTD
 
Legal Registered Office
ESTATE OFFICE
KING'S ROAD
MARAZION
CORNWALL
TR17 0EL
Other companies in TR17
 
Previous Names
GODOLPHIN COMPANY LIMITED(THE)16/12/2015
Filing Information
Company Number 00392156
Company ID Number 00392156
Date formed 1944-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB143213412  
Last Datalog update: 2024-04-07 04:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST AUBYN ESTATES LTD
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 AUBYN ESTATES LTD

Current Directors
Officer Role Date Appointed
JONATHAN AYTON HAWARD
Director 2015-07-27
NIAMH MARY LAMOND
Director 2015-04-22
KEITH MARSHALL
Director 2017-06-30
FELIX JOHN ST AUBYN
Director 2017-11-03
HUGH JAMES ST AUBYN
Director 2017-11-03
JAMES PIERS SOUTHWELL ST LEVAN
Director 1991-11-04
MARY CAROLINE ST LEVAN
Director 2003-06-03
RAMON VAN DE VELDE
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA ROSEMARY SLACK
Director 2015-05-07 2017-06-30
PATRICIA ANN WOODFIELD
Director 2015-01-27 2015-04-30
NICHOLAS JOHN HARVEY
Company Secretary 2005-03-04 2015-04-24
ROBERT MARK ABERNETHY
Director 2009-02-05 2014-06-30
JOHN FRANCIS ARTHUR ST LEVAN
Director 1991-11-04 2013-04-07
OLIVER PIERS ST AUBYN
Director 1991-11-04 2006-05-24
NIGEL JOHN BURNETT
Company Secretary 2000-10-02 2005-01-31
NIGEL JOHN BURNETT
Director 2000-10-02 2005-01-31
PAUL ANDREW WILLS
Company Secretary 1998-03-30 2000-08-31
PAUL ANDREW WILLS
Director 1995-04-01 2000-08-31
OWEN BARTLE
Company Secretary 1991-11-04 1998-03-30
NICHOLAS FRANCIS ST AUBYN
Director 1991-11-04 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN AYTON HAWARD FRIENDS AND RELATIONS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
JONATHAN AYTON HAWARD FULL TIDE LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
JONATHAN AYTON HAWARD DEARESTPETS.COM LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
JONATHAN AYTON HAWARD THE ONLINE BOOK COMPANY LIMITED Director 2002-06-14 CURRENT 1998-05-14 Liquidation
JONATHAN AYTON HAWARD THE TRANSPARENT PROPERTY CONSULTANCY LIMITED Director 1998-02-26 CURRENT 1998-02-26 Dissolved 2014-09-09
JONATHAN AYTON HAWARD BARNFIELD PROPERTY SERVICES LIMITED Director 1996-01-12 CURRENT 1991-06-04 Dissolved 2015-07-21
JAMES PIERS SOUTHWELL ST LEVAN THE MOUNT HAVEN HOTEL LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
JAMES PIERS SOUTHWELL ST LEVAN VISIT CORNWALL COMMUNITY INTEREST COMPANY Director 2015-03-18 CURRENT 2015-03-13 Active
JAMES PIERS SOUTHWELL ST LEVAN MOUNTS BAY DEVELOPMENTS LIMITED Director 2013-12-19 CURRENT 1964-03-20 Active
JAMES PIERS SOUTHWELL ST LEVAN MARAZION HOLDINGS LIMITED Director 1996-12-23 CURRENT 1996-12-23 Active
JAMES PIERS SOUTHWELL ST LEVAN ARMADA PRODUCTIONS LIMITED Director 1991-10-02 CURRENT 1987-03-23 Dissolved 2014-11-25
MARY CAROLINE ST LEVAN MARAZION HOLDINGS LIMITED Director 2003-06-03 CURRENT 1996-12-23 Active
RAMON VAN DE VELDE THE MOUNT HAVEN HOTEL LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
RAMON VAN DE VELDE CORNWALL EDUCATION LEARNING TRUST Director 2015-10-01 CURRENT 2011-03-15 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR ARCHELAUS JOSEPH HARVEY THOMAS
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003921560004
2024-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003921560004
2024-01-03DIRECTOR APPOINTED MS SARA KAY SWEETLAND
2024-01-03AP01DIRECTOR APPOINTED MS SARA KAY SWEETLAND
2023-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25APPOINTMENT TERMINATED, DIRECTOR NIAMH MARY LAMOND
2023-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH MARY LAMOND
2023-08-15DIRECTOR APPOINTED MR ANDREW CHARLES LAVERY
2023-08-15AP01DIRECTOR APPOINTED MR ANDREW CHARLES LAVERY
2022-11-07CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AYTON HAWARD
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL
2019-12-31RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06AP01DIRECTOR APPOINTED MR ARCHELAUS JOSEPH HARVEY THOMAS
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RAMON VAN DE VELDE
2018-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30RES13Resolutions passed:
  • Increase share cap 06/04/2018
2018-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-22SH0122/12/17 STATEMENT OF CAPITAL GBP 100000
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR FELIX JOHN ST AUBYN
2017-11-09AP01DIRECTOR APPOINTED MR HUGH JAMES ST AUBYN
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30AP01DIRECTOR APPOINTED MR KEITH MARSHALL
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ROSEMARY SLACK
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 65550
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003921560004
2015-12-16RES15CHANGE OF NAME 02/06/2014
2015-12-16CERTNMCompany name changed godolphin company LIMITED(the)\certificate issued on 16/12/15
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-29LATEST SOC29/11/15 STATEMENT OF CAPITAL;GBP 65550
2015-11-29AR0104/11/15 ANNUAL RETURN FULL LIST
2015-09-02AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-08-04AP01DIRECTOR APPOINTED MR JONATHAN AYTON HAWARD
2015-07-13AP01DIRECTOR APPOINTED MR RAMON VAN DE VELDE
2015-06-18AP01DIRECTOR APPOINTED MS JESSICA ROSEMARY SLACK
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WOODFIELD
2015-05-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HARVEY
2015-04-22AP01DIRECTOR APPOINTED MRS NIAMH MARY LAMOND
2015-01-27AP01DIRECTOR APPOINTED PATRICIA ANN WOODFIELD
2015-01-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 65550
2014-11-21AR0104/11/14 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ABERNETHY
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003921560003
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003921560002
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 65550
2013-11-28AR0104/11/13 FULL LIST
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CAROLINE ST AUBYN / 07/04/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PIERS SOUTHWELL ST AUBYN / 07/04/2013
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ST LEVAN
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-08AR0104/11/12 FULL LIST
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM MANOR OFFICE WEST END MARAZION CORNWALL TR17 0EF
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-01AR0104/11/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-15AR0104/11/10 FULL LIST
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-14AR0104/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON JOHN FRANCIS ARTHUR ST LEVAN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CAROLINE ST AUBYN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PIERS SOUTHWELL ST AUBYN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK ABERNETHY / 14/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN HARVEY / 14/12/2009
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ABERNETHY / 08/09/2009
2009-02-06288aDIRECTOR APPOINTED MR ROBERT MARK ABERNETHY
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-18363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HARVEY / 04/11/2008
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-04363(288)DIRECTOR RESIGNED
2007-01-04363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-20363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2003-12-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-06-11288aNEW DIRECTOR APPOINTED
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-26363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-10363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-11-15225ACC. REF. DATE EXTENDED FROM 29/03/01 TO 31/03/01
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-17363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-08363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-04-15288bSECRETARY RESIGNED
1998-04-15288aNEW SECRETARY APPOINTED
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-11363sRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-18363sRETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0218227 Active Licenced property: WEST END MANOR OFFICE MARAZION GB TR17 0EL. Correspondance address: WEST END ESTATE OFFICE MARAZION GB TR17 0EL

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 ST AUBYN ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding BARCLAYS BANK PLC
2014-01-29 Outstanding BARCLAYS BANK PLC
2014-01-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 29 MAY 1956 1952-12-31 Satisfied THE ABBEY NATIONAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ST AUBYN ESTATES LTD

Intangible Assets
Patents
We have not found any records of ST AUBYN ESTATES LTD registering or being granted any patents
Domain Names

ST AUBYN ESTATES LTD owns 1 domain names.

godolphinarms.co.uk  

Trademarks
We have not found any records of ST AUBYN ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST AUBYN ESTATES LTD. 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 ST AUBYN ESTATES LTD 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 ST AUBYN ESTATES LTD 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 AUBYN ESTATES LTD 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 AUBYN ESTATES LTD 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.