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

HESTIA CAPITAL LIMITED

132 WIDNEY LANE, SOLIHULL, WEST MIDLANDS, B91 3LH,
Company Registration Number
00530896
Private Limited Company
Active

Company Overview

About Hestia Capital Ltd
HESTIA CAPITAL LIMITED was founded on 1954-03-25 and has its registered office in West Midlands. The organisation's status is listed as "Active". Hestia Capital Limited is a Private Limited Company registered in 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
HESTIA CAPITAL LIMITED
 
Legal Registered Office
132 WIDNEY LANE
SOLIHULL
WEST MIDLANDS
B91 3LH
Other companies in B91
 
Previous Names
B. WOODWARD (HARBORNE) LIMITED17/01/2025
Filing Information
Company Number 00530896
Company ID Number 00530896
Date formed 1954-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 20:12:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HESTIA CAPITAL 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 HESTIA CAPITAL LIMITED
The following companies were found which have the same name as HESTIA CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HESTIA CAPITAL ADVISORS LTD SECOND FLOOR 34 LIME STREET LONDON EC3M 7AT Active Company formed on the 2005-11-18
HESTIA CAPITAL, LLC. 701 N 42ND ST WACO TX 76710 Dissolved Company formed on the 2015-10-11
Hestia Capital Group LLC 109 East 17th Street Suite 420 Cheyenne WY 82001 Active Company formed on the 2016-01-26
HESTIA CAPITAL PTY LTD Active Company formed on the 2015-11-19
HESTIA CAPITAL PTE. LTD. ROBINSON ROAD Singapore 068914 Active Company formed on the 2014-05-17
HESTIA CAPITAL LLC 77 E. LOCUST AVE Westchester WEST HARRISON NY 10604 Active Company formed on the 2016-12-07
HESTIA CAPITAL PARTNERS LP Delaware Unknown
HESTIA CAPITAL MANAGEMENT LLC Delaware Unknown
HESTIA CAPITAL HOLDINGS, INC. Active Company formed on the 2015-05-21
HESTIA CAPITAL LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA Active - Proposal to Strike off Company formed on the 2018-12-07
HESTIA CAPITALS LLC New Jersey Unknown
HESTIA CAPITALS LLC California Unknown
HESTIA CAPITAL, LLC 699 WALNUT STREET, SUITE 2000 DES MOINES IA 50309 Active Company formed on the 2019-04-26
HESTIA CAPITAL LLC 17701 FLAGLER DR AUSTIN TX 78738 Active Company formed on the 2020-12-01
HESTIA CAPITAL HOLDING LLC 17701 FLAGLER DR AUSTIN TX 78738 Active Company formed on the 2021-02-01
HESTIA CAPITAL INTERMEDIARY LLC 17701 FLAGLER DR AUSTIN TX 78738 Active Company formed on the 2021-09-06
HESTIA CAPITAL MANAGEMENT THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN Active Company formed on the 2021-11-02
HESTIA CAPITAL LTD HEY HO OLD WARWICK ROAD LAPWORTH SOLIHULL B94 6LU Active - Proposal to Strike off Company formed on the 2022-07-04

Company Officers of HESTIA CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
KATE HILDA MARY PARKIN
Company Secretary 1991-12-24
RUPERT JAMES PARKIN
Director 2014-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ASBURY
Director 2002-10-29 2015-02-20
DENIS WILLIAM PARKIN
Director 1991-12-24 2008-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE HILDA MARY PARKIN PIPER LAND DEVELOPMENT (SOLIHULL) LIMITED Company Secretary 1990-12-24 CURRENT 1977-08-15 Dissolved 2015-07-28
KATE HILDA MARY PARKIN PIERPONT ROSE HOLDINGS LIMITED Company Secretary 1990-12-24 CURRENT 1959-01-09 Active
KATE HILDA MARY PARKIN WATTCOTE ESTATES LIMITED Company Secretary 1990-12-24 CURRENT 1977-06-14 Active
RUPERT JAMES PARKIN PIPER HOMES (BRANSFORD) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
RUPERT JAMES PARKIN PIPER HOMES PLC Director 2015-08-28 CURRENT 2015-08-28 In Administration
RUPERT JAMES PARKIN PIPER HOMES CONSTRUCTION LIMITED Director 2014-12-23 CURRENT 2014-12-23 Liquidation
RUPERT JAMES PARKIN STOKE PRIOR DEVELOPMENTS LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
RUPERT JAMES PARKIN COMMERCIAL DEVELOPMENTS LIMITED Director 2008-12-15 CURRENT 1964-12-03 Dissolved 2013-12-10
RUPERT JAMES PARKIN PIPER LAND DEVELOPMENT (SOLIHULL) LIMITED Director 2008-12-15 CURRENT 1977-08-15 Dissolved 2015-07-28
RUPERT JAMES PARKIN PIERPONT ROSE HOLDINGS LIMITED Director 2008-12-15 CURRENT 1959-01-09 Active
RUPERT JAMES PARKIN WATTCOTE ESTATES LIMITED Director 2008-12-15 CURRENT 1977-06-14 Active
RUPERT JAMES PARKIN SPECKLED JIM LIMITED Director 2008-12-15 CURRENT 1999-11-22 Active
RUPERT JAMES PARKIN PIERPONT ROSE INVESTMENTS LIMITED Director 2008-12-15 CURRENT 1968-01-24 Active
RUPERT JAMES PARKIN ALTUS HOMES LIMITED Director 2008-12-15 CURRENT 1966-10-26 Active
RUPERT JAMES PARKIN PIPER SECURITIES HOLDINGS LIMITED Director 2008-11-10 CURRENT 1973-03-01 Liquidation
RUPERT JAMES PARKIN EMILIA HOMES LIMITED Director 2008-10-13 CURRENT 2001-08-07 Active
RUPERT JAMES PARKIN LAND DEVELOPMENT & ESTATES LIMITED Director 2005-02-28 CURRENT 2005-02-28 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
2025-01-17Company name changed B. woodward (harborne) LIMITED\certificate issued on 17/01/25
2025-01-17CERTNMCompany name changed B. woodward (harborne) LIMITED\certificate issued on 17/01/25
2024-12-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-12AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25Director's details changed for Mr Rupert James Parkin on 2024-03-25
2024-03-25CH01Director's details changed for Mr Rupert James Parkin on 2024-03-25
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04Memorandum articles filed
2023-10-04MEM/ARTSARTICLES OF ASSOCIATION
2023-09-04Change of share class name or designation
2023-09-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-09-04Particulars of variation of rights attached to shares
2023-09-04Memorandum articles filed
2023-09-04MEM/ARTSARTICLES OF ASSOCIATION
2023-09-04SH10Particulars of variation of rights attached to shares
2023-09-04RES12Resolution of varying share rights or name
2023-09-04SH08Change of share class name or designation
2023-08-29Statement of company's objects
2023-08-29CC04Statement of company's objects
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-03-02Notification of D.W.Parkin Limited as a person with significant control on 2017-03-30
2023-03-02CESSATION OF RUPERT JAMES PARKIN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02PSC07CESSATION OF RUPERT JAMES PARKIN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02PSC02Notification of D.W.Parkin Limited as a person with significant control on 2017-03-30
2023-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-01-19CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20TM02Termination of appointment of Kate Hilda Mary Parkin on 2022-02-01
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AP01DIRECTOR APPOINTED MRS HANNAH PARKIN
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-12-20AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005308960015
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-07-17AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-22SH02Statement of capital on 2016-12-16 GBP108
2017-01-06AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 109.1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 109.1
2016-01-20AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-09AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005308960015
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASBURY
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 109.1
2015-01-13AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10AP01DIRECTOR APPOINTED RUPERT JAMES PARKIN
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 109.1
2014-01-15AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0124/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0124/12/11 FULL LIST
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-11-03AA05/04/11 TOTAL EXEMPTION SMALL
2011-01-13AR0124/12/10 FULL LIST
2010-12-21AA05/04/10 TOTAL EXEMPTION SMALL
2010-01-19AR0124/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASBURY / 19/01/2010
2010-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATE HILDA MARY PARKIN / 08/01/2010
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-12-29AA05/04/09 TOTAL EXEMPTION SMALL
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-05AA05/04/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR DENIS PARKIN
2008-01-16363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-01-23363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-02-24363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-01-1988(2)RAD 09/01/04--------- £ SI 110@.01=1 £ IC 108/109
2004-01-12363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05123NC INC ALREADY ADJUSTED 01/10/03
2003-11-05RES04£ NC 1000/1010 01/10/0
2003-01-02363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-08288aNEW DIRECTOR APPOINTED
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-01-07363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-01-08363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-07-20SRES04£ NC 100/1000 11/07/0
2000-07-2088(2)RAD 05/07/00--------- £ SI 8@1=8 £ IC 50/58
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-10363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1999-01-04363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-12-23363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/97
1997-01-30363sRETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-02-08363sRETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS
1996-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 HESTIA CAPITAL 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 HESTIA CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Outstanding LLOYDS BANK PLC
MORTGAGE 2011-12-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-01-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-10-10 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1999-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-03-31 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
COLLATERAL LEGAL CHARGE 1991-03-06 Satisfied THE NATIONAL MORTGAGE BANK PLC
LEGAL CHARGE 1991-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-22 Satisfied NATIONAL MORTGAGE BANK PLC
LEGAL CHARGE 1983-04-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
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 HESTIA CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of HESTIA CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESTIA CAPITAL LIMITED
Trademarks
We have not found any records of HESTIA CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HESTIA CAPITAL 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 (68100 - Buying and selling of own real estate) as HESTIA CAPITAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HESTIA CAPITAL 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 HESTIA CAPITAL 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 HESTIA CAPITAL 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.