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

SAINT ANDREWS BUREAU LIMITED

THE BARN STATION ROAD, SWAFFHAM BULBECK, CAMBRIDGE, CB25 0NW,
Company Registration Number
00628433
Private Limited Company
Active

Company Overview

About Saint Andrews Bureau Ltd
SAINT ANDREWS BUREAU LIMITED was founded on 1959-05-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". Saint Andrews Bureau 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
SAINT ANDREWS BUREAU LIMITED
 
Legal Registered Office
THE BARN STATION ROAD
SWAFFHAM BULBECK
CAMBRIDGE
CB25 0NW
Other companies in CB1
 
Filing Information
Company Number 00628433
Company ID Number 00628433
Date formed 1959-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB214174886  
Last Datalog update: 2024-04-07 04:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINT ANDREWS BUREAU 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 SAINT ANDREWS BUREAU LIMITED

Current Directors
Officer Role Date Appointed
COLIN PAUL ASTIN
Company Secretary 1996-12-30
COLIN PAUL ASTIN
Director 1996-12-30
DAMON PAUL ASTIN
Director 1997-10-31
KANE SCOTT ASTIN
Director 1997-01-14
SIMONE SUSAN ASTIN
Director 1996-12-30
CLAIRE BARON
Director 2016-04-01
ADAM JAMES KNIGHT
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ROSS WATSON
Company Secretary 1991-12-11 1996-12-30
DOROTHY JOAN WATSON
Director 1993-11-11 1996-12-30
RICHARD ROSS WATSON
Director 1991-12-11 1996-12-30
NICOLA LOUISE FOLKES
Director 1991-12-11 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PAUL ASTIN CITY HEIGHTS CAMBRIDGE LIMITED Company Secretary 2009-03-13 CURRENT 2004-06-14 Active
COLIN PAUL ASTIN STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-30 CURRENT 1998-03-31 Active
COLIN PAUL ASTIN BAILEY MEWS MANAGEMENT LTD Company Secretary 2008-07-20 CURRENT 1982-12-02 Active
COLIN PAUL ASTIN 5 FITZWILLIAM ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-06-10 CURRENT 1995-09-26 Active
COLIN PAUL ASTIN OLD ST. PAUL'S RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-02-22 CURRENT 1985-08-08 Active
COLIN PAUL ASTIN OLD ST PAUL'S (CAMBRIDGE) FREEHOLD LIMITED Company Secretary 2008-02-22 CURRENT 2005-04-25 Active
COLIN PAUL ASTIN BIRDS HILL MANAGEMENT LIMITED Company Secretary 2008-02-15 CURRENT 2006-05-08 Active
COLIN PAUL ASTIN CHESTERFORD MILL FREEHOLD LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
COLIN PAUL ASTIN SHELFORD RUGBY CLUB LIMITED Company Secretary 2007-06-04 CURRENT 2007-05-01 Active - Proposal to Strike off
COLIN PAUL ASTIN HARVEY GOODWIN FREEHOLD LIMITED Company Secretary 2007-06-01 CURRENT 2007-05-24 Active
COLIN PAUL ASTIN 5 NEW ROAD HARSTON MANAGEMENT LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-27 Active
COLIN PAUL ASTIN JEPPS LANE MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 2004-04-19 Active
COLIN PAUL ASTIN HAMILTON COURT MANAGEMENT (CAMBRIDGE) LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
COLIN PAUL ASTIN YORK PLACE NO. 2 RESIDENTS COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1988-07-07 Active
COLIN PAUL ASTIN BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED Company Secretary 2005-06-09 CURRENT 1986-02-06 Active
COLIN PAUL ASTIN SADDLERS PLACE (ROYSTON) LIMITED Company Secretary 2005-06-01 CURRENT 1993-08-17 Active
COLIN PAUL ASTIN HARVEY GOODWIN RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-04-20 CURRENT 1983-07-06 Active
COLIN PAUL ASTIN SWC MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-01 CURRENT 1996-08-21 Active
COLIN PAUL ASTIN DERONBROOK MANAGEMENT LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Active
COLIN PAUL ASTIN CASTRO ESTATES LIMITED Company Secretary 1999-05-25 CURRENT 1999-03-17 Active
COLIN PAUL ASTIN SHELFORD INVESTMENTS LIMITED Company Secretary 1991-08-22 CURRENT 1979-08-14 Active
COLIN PAUL ASTIN ROBINSONS COURT RESIDENTS ASSOCIATION LIMITED Director 2016-04-01 CURRENT 1993-03-18 Active
COLIN PAUL ASTIN 57 HIGH STREET (MANAGEMENT) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
COLIN PAUL ASTIN DERONBROOK FREEHOLD LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
COLIN PAUL ASTIN HIGHWORTH HOUSE LIMITED Director 2013-12-10 CURRENT 2013-12-04 Active
COLIN PAUL ASTIN ST. BARNABAS ROAD MANAGEMENT LTD Director 2011-07-04 CURRENT 2011-07-04 Active
COLIN PAUL ASTIN SHELFORD RUGBY CLUB LIMITED Director 2007-06-04 CURRENT 2007-05-01 Active - Proposal to Strike off
COLIN PAUL ASTIN SADDLERS PLACE (ROYSTON) LIMITED Director 2004-03-11 CURRENT 1993-08-17 Active
COLIN PAUL ASTIN DERONBROOK MANAGEMENT LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
COLIN PAUL ASTIN CASTRO ESTATES LIMITED Director 1999-05-25 CURRENT 1999-03-17 Active
COLIN PAUL ASTIN SHELFORD INVESTMENTS LIMITED Director 1991-08-22 CURRENT 1979-08-14 Active
KANE SCOTT ASTIN DWG INVESTMENT LTD Director 2018-07-12 CURRENT 2018-05-15 Active - Proposal to Strike off
KANE SCOTT ASTIN SHELFORD INVESTMENTS LIMITED Director 2013-01-20 CURRENT 1979-08-14 Active
KANE SCOTT ASTIN ST. BARNABAS ROAD MANAGEMENT LTD Director 2011-08-30 CURRENT 2011-07-04 Active
KANE SCOTT ASTIN DERONBROOK MANAGEMENT LIMITED Director 2003-11-10 CURRENT 1999-12-02 Active
SIMONE SUSAN ASTIN CASTRO ESTATES LIMITED Director 1999-12-14 CURRENT 1999-03-17 Active
SIMONE SUSAN ASTIN SHELFORD INVESTMENTS LIMITED Director 1991-08-22 CURRENT 1979-08-14 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
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM 18 Mill Road Cambridge Cambridgeshire CB1 2AD
2024-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/24 FROM 18 Mill Road Cambridge Cambridgeshire CB1 2AD
2023-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-09-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2018-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-04-05AP01DIRECTOR APPOINTED MRS CLAIRE BARON
2016-04-05AP01DIRECTOR APPOINTED MR ADAM JAMES KNIGHT
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-16AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-09AR0111/11/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-23AR0111/11/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AR0111/11/12 ANNUAL RETURN FULL LIST
2012-08-15MG01Duplicate mortgage certificatecharge no:12
2012-08-02MG01Particulars of a mortgage or charge / charge no: 12
2012-06-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-03-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2012-01-22AR0111/11/11 ANNUAL RETURN FULL LIST
2012-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMON PAUL ASTIN / 01/08/2011
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0111/11/10 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-29AR0111/11/09 FULL LIST
2009-04-06363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / KANE ASTIN / 01/09/2008
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-06363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-24363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-02-07287REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 28 MILL ROAD CAMBRIDGE CB1 2AD
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/04
2004-01-14363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-31363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2000-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-16363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-07395PARTICULARS OF MORTGAGE/CHARGE
1998-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-12363sRETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
1998-09-04395PARTICULARS OF MORTGAGE/CHARGE
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-11363sRETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS
1997-11-10288aNEW DIRECTOR APPOINTED
1997-10-17395PARTICULARS OF MORTGAGE/CHARGE
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-31288aNEW DIRECTOR APPOINTED
1997-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1992-02-13Company name changed st.andrews bureau(lettings)limit ed\certificate issued on 14/02/92
1992-02-13Company name changed\certificate issued on 13/02/92
Industry Information
SIC/NAIC Codes
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
We could not find any licences issued to SAINT ANDREWS BUREAU 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 SAINT ANDREWS BUREAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2001-05-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-08-05 Satisfied LLOYDS TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-08-14 Satisfied TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1997-09-26 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
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 SAINT ANDREWS BUREAU LIMITED

Intangible Assets
Patents
We have not found any records of SAINT ANDREWS BUREAU LIMITED registering or being granted any patents
Domain Names

SAINT ANDREWS BUREAU LIMITED owns 3 domain names.

cambridgerugby.co.uk   sab.co.uk   propertyhunt.co.uk  

Trademarks
We have not found any records of SAINT ANDREWS BUREAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINT ANDREWS BUREAU 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 (68320 - Management of real estate on a fee or contract basis) as SAINT ANDREWS BUREAU LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SAINT ANDREWS BUREAU 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.
Import/Export of Goods
Goods imported/exported by SAINT ANDREWS BUREAU LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0087089135Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20)
2011-01-0187089135Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINT ANDREWS BUREAU 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 SAINT ANDREWS BUREAU 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.