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

HUNTSMOOR NOMINEES LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
00637246
Private Limited Company
Active

Company Overview

About Huntsmoor Nominees Ltd
HUNTSMOOR NOMINEES LIMITED was founded on 1959-09-16 and has its registered office in London. The organisation's status is listed as "Active". Huntsmoor Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUNTSMOOR NOMINEES LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Filing Information
Company Number 00637246
Company ID Number 00637246
Date formed 1959-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 18:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTSMOOR NOMINEES LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) 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 HUNTSMOOR NOMINEES LIMITED
The following companies were found which have the same name as HUNTSMOOR NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNTSMOOR NOMINEES (CARMELITE) LIMITED 5 NEW STREET SQUARE LONDON EC4A 3TW Dissolved Company formed on the 1992-04-13

Company Officers of HUNTSMOOR NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
GRANT PETER WELLCOME
Company Secretary 2001-10-18
RICHARD MICHAEL BURSBY
Director 2009-06-15
RONALD STEWART GRAHAM
Director 2012-05-02
NICHOLAS PHILIP HAZELL
Director 2011-06-02
TIMOTHY HOWARD PALMER
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY MARIE BUCKENHAM
Company Secretary 2009-01-29 2018-01-31
EMILY JANE DOORNENBAL
Company Secretary 2017-01-06 2018-01-31
CHARLOTTE KERSHAW
Company Secretary 2001-02-13 2011-12-23
PAUL SIMON BURKE
Director 2007-10-22 2010-04-30
DOMINIC JUSTIN CONNOR FITZPATRICK
Director 1998-05-01 2008-03-19
SHIRLEY TANG
Company Secretary 2004-10-15 2007-12-31
PETER BENJAMIN KEMPE
Director 1991-11-30 2007-10-22
MARK WALTER FLETCHER
Director 1991-11-30 2005-05-03
STEFANIA ILONA NANFAN
Company Secretary 2001-10-18 2002-08-23
MICHAELA FRANCES EAST
Company Secretary 2001-02-13 2001-06-15
WENDY ANN BLAKLEY
Company Secretary 1999-07-09 2001-02-16
ANDREW MARTIN BAKER
Director 1991-11-30 2001-02-16
CHRISTOPHER JAMES CORRIN BELL
Director 1993-08-17 2001-02-16
NICHOLAS ADRIAN BRIANT
Director 1991-11-30 2001-02-16
MARTIN LUKE GERALD DILLON
Director 1991-11-30 2001-02-16
TIMOTHY GEORGE EYLES
Director 1991-11-30 2001-02-16
PAUL HARRISON
Director 1991-11-30 2001-02-16
GORDON ACKROYD JACKSON
Director 1991-11-30 2001-02-16
DAVID NORMAN KENT
Director 1991-11-30 2001-02-16
ROBERT MAURICE GAYFORD
Director 1991-11-30 1999-12-14
ELIZABETH WARD
Company Secretary 1999-07-09 1999-09-27
CLARE LOUISE JENKINS
Company Secretary 1997-11-28 1999-07-09
CHRISTOPHER THOMAS SUMMERHAYES BELK
Director 1991-11-30 1998-01-15
DIARMUID CUMMINS
Company Secretary 1993-03-01 1997-11-28
PETER ROBERT MICHAEL BOND
Director 1991-11-30 1995-04-30
GRAHAM GRAY CHRYSTIE
Director 1991-11-30 1994-11-30
NICHOLAS JAMES BURCOMBE COOPER
Director 1991-11-30 1993-05-18
CHARLOTTE ANITA FISHER
Company Secretary 1991-11-30 1993-03-01
ALAN THOMAS GRIEVE
Director 1991-11-30 1993-01-04
BRIAN JOHN MICHAEL DALLY
Director 1991-11-30 1992-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT PETER WELLCOME TAYLOR WESSING SECRETARIES LIMITED Company Secretary 2002-08-14 CURRENT 2001-11-26 Active
GRANT PETER WELLCOME TJG SECRETARIES LIMITED Company Secretary 2001-10-18 CURRENT 1998-01-14 Active
GRANT PETER WELLCOME HUNTSMOOR LIMITED Company Secretary 2001-10-18 CURRENT 1987-10-29 Active
RICHARD MICHAEL BURSBY LAW 4673 LIMITED Director 2017-10-12 CURRENT 2017-10-12 Dissolved 2018-04-10
RICHARD MICHAEL BURSBY LAW 2506 LIMITED Director 2016-08-01 CURRENT 2016-08-01 Dissolved 2017-10-31
RICHARD MICHAEL BURSBY IPSO BIDCO LIMITED Director 2016-04-27 CURRENT 2016-04-27 Dissolved 2017-10-24
RICHARD MICHAEL BURSBY GON (LONDON) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY WMG (LONDON) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY WBH (LONDON) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY NDB (BERKELEY) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY MLHK (LONDON) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY MAP (WARWICK) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY DESIGNORY UK LIMITED Director 2015-08-26 CURRENT 2015-08-26 Dissolved 2017-10-10
RICHARD MICHAEL BURSBY TRITAX REIT ACQUISITION 24 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2016-12-27
RICHARD MICHAEL BURSBY FAB LAW LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2016-05-24
RICHARD MICHAEL BURSBY FAB GROUP LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2016-05-24
RICHARD MICHAEL BURSBY FAB RESTAURANT GROUP LIMITED Director 2014-12-22 CURRENT 2014-12-22 Dissolved 2016-05-24
RICHARD MICHAEL BURSBY LAW 2496 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-12-22
RICHARD MICHAEL BURSBY LAW 2494 LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2015-07-14
RICHARD MICHAEL BURSBY LAW 2493 LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2014-08-05
RICHARD MICHAEL BURSBY CARMELITE SERVICES COMPANY Director 2010-11-08 CURRENT 1993-06-25 Active - Proposal to Strike off
RICHARD MICHAEL BURSBY TAYLOR WESSING PROCESS SERVICE LIMITED Director 2010-04-30 CURRENT 1999-08-13 Active
RICHARD MICHAEL BURSBY TAYLOR WESSING (LONDON) LIMITED Director 2010-04-30 CURRENT 2002-08-20 Active
RICHARD MICHAEL BURSBY TAYLOR JOYNSON GARRETT LIMITED Director 2010-04-30 CURRENT 1989-03-13 Active
RICHARD MICHAEL BURSBY TJG SECRETARIES LIMITED Director 2009-06-15 CURRENT 1998-01-14 Active
RICHARD MICHAEL BURSBY TAYLOR WESSING SECRETARIES LIMITED Director 2009-06-15 CURRENT 2001-11-26 Active
RICHARD MICHAEL BURSBY HUNTSMOOR LIMITED Director 2009-06-15 CURRENT 1987-10-29 Active
RONALD STEWART GRAHAM TAYLOR WESSING OVERSEAS INVESTMENTS (DUBAI) LIMITED Director 2016-07-31 CURRENT 2011-03-25 Active
RONALD STEWART GRAHAM VICTORIA GARDENS DEVELOPMENT LIMITED Director 2013-10-20 CURRENT 2013-08-09 Active
RONALD STEWART GRAHAM TJG SECRETARIES LIMITED Director 2012-05-02 CURRENT 1998-01-14 Active
RONALD STEWART GRAHAM TAYLOR WESSING SECRETARIES LIMITED Director 2012-05-02 CURRENT 2001-11-26 Active
RONALD STEWART GRAHAM HUNTSMOOR LIMITED Director 2012-05-02 CURRENT 1987-10-29 Active
NICHOLAS PHILIP HAZELL TJG SECRETARIES LIMITED Director 2011-06-02 CURRENT 1998-01-14 Active
NICHOLAS PHILIP HAZELL TAYLOR WESSING SECRETARIES LIMITED Director 2011-06-02 CURRENT 2001-11-26 Active
NICHOLAS PHILIP HAZELL HUNTSMOOR LIMITED Director 2011-06-02 CURRENT 1987-10-29 Active
TIMOTHY HOWARD PALMER TJG SECRETARIES LIMITED Director 2008-02-20 CURRENT 1998-01-14 Active
TIMOTHY HOWARD PALMER TAYLOR WESSING SECRETARIES LIMITED Director 2008-02-20 CURRENT 2001-11-26 Active
TIMOTHY HOWARD PALMER HUNTSMOOR LIMITED Director 2008-02-20 CURRENT 1987-10-29 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
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-01-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-02-01TM02APPOINTMENT TERMINATED, SECRETARY EMILY DOORNENBAL
2018-02-01TM02APPOINTMENT TERMINATED, SECRETARY KERRY BUCKENHAM
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-14PSC09Withdrawal of a person with significant control statement on 2017-12-14
2017-12-14PSC02Notification of Taylor Wessing Limited Liability Partnership as a person with significant control on 2016-04-06
2017-01-09AP03Appointment of Emily Jane Doornenbal as company secretary on 2017-01-06
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-08-28CH03SECRETARY'S DETAILS CHNAGED FOR KERRY MARIE ROWSON on 2013-08-23
2013-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-12-21CH01Director's details changed for Richard Michael Bursby on 2011-02-01
2012-12-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-05-15AP01DIRECTOR APPOINTED RONALD STEWART GRAHAM
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE SCHNIDER
2012-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2012-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLOTTE KERSHAW
2011-12-05AR0130/11/11 FULL LIST
2011-06-07AP01DIRECTOR APPOINTED NICHOLAS PHILIP HAZELL
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-09AR0130/11/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED ANDREW BRYAN SMITH
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-09AR0130/11/09 FULL LIST
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE KERSHAW / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT PETER WELLCOME / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY MARIE ROWSON / 01/10/2009
2009-06-23288aDIRECTOR APPOINTED RICHARD MICHAEL BURSBY
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY OLDRIDGE
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-29288aSECRETARY APPOINTED KERRY MARIE ROWSON
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLDRIDGE / 24/11/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAYNE SCHNIDER / 24/11/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BURKE / 24/11/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PALMER / 24/11/2008
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC FITZPATRICK
2008-02-28288aDIRECTOR APPOINTED TIMOTHY HOWARD PALMER
2008-01-15288bSECRETARY RESIGNED
2007-12-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-30363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2005-11-30363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-29288cSECRETARY'S PARTICULARS CHANGED
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-07288cSECRETARY'S PARTICULARS CHANGED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-02-09288cSECRETARY'S PARTICULARS CHANGED
2004-12-17363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HUNTSMOOR NOMINEES 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 HUNTSMOOR NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUNTSMOOR NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HUNTSMOOR NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Cash Bank In Hand 2011-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUNTSMOOR NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTSMOOR NOMINEES LIMITED
Trademarks
We have not found any records of HUNTSMOOR NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTSMOOR NOMINEES 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 (70100 - Activities of head offices) as HUNTSMOOR NOMINEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HUNTSMOOR NOMINEES 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 HUNTSMOOR NOMINEES 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 HUNTSMOOR NOMINEES 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.