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

DESTIA INVESTMENTS LIMITED

4TH FLOOR MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP,
Company Registration Number
00810341
Private Limited Company
Active

Company Overview

About Destia Investments Ltd
DESTIA INVESTMENTS LIMITED was founded on 1964-06-24 and has its registered office in London. The organisation's status is listed as "Active". Destia Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DESTIA INVESTMENTS LIMITED
 
Legal Registered Office
4TH FLOOR MILLBANK TOWER
21-24 MILLBANK
LONDON
SW1P 4QP
Other companies in W1J
 
Filing Information
Company Number 00810341
Company ID Number 00810341
Date formed 1964-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESTIA INVESTMENTS 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 DESTIA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN COLOVER
Director 1992-09-18
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2018-05-29
PATRICK COLIN O'DRISCOLL
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
LETTIE COLOVER
Director 1993-09-18 2012-02-28
STEPHEN COLOVER
Company Secretary 1993-11-01 2009-10-08
RACHEL COLOVER
Company Secretary 1992-09-18 1993-11-01
DAVID COLOVER
Director 1992-09-18 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN COLOVER COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED Director 2002-01-16 CURRENT 1964-06-11 Active
STEPHANE ABRAHAM JOSEPH NAHUM TEAM GREYHOUNDS ( BROUGH PARK ) LIMITED Director 2018-06-01 CURRENT 1997-11-11 Active
STEPHANE ABRAHAM JOSEPH NAHUM FFOS LAS RACECOURSE LIMITED Director 2018-06-01 CURRENT 2008-06-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM THE REGAL SUNDERLAND STADIUM LIMITED Director 2018-06-01 CURRENT 1984-04-02 Active
STEPHANE ABRAHAM JOSEPH NAHUM OLSENII LIMITED Director 2018-03-07 CURRENT 2017-01-10 Active
STEPHANE ABRAHAM JOSEPH NAHUM PREBROADACRE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
STEPHANE ABRAHAM JOSEPH NAHUM 27 KNIGHTSBRIDGE LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
STEPHANE ABRAHAM JOSEPH NAHUM ZELTON PALACE LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
STEPHANE ABRAHAM JOSEPH NAHUM KEYSTONE CAPITAL INVESTMENTS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
STEPHANE ABRAHAM JOSEPH NAHUM BBAY (KNIGHTSBRIDGE) LTD Director 2017-05-31 CURRENT 2009-05-18 Active
STEPHANE ABRAHAM JOSEPH NAHUM GIANFAR LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM ARENA LEISURE DEVELOPMENTS LIMITED Director 2012-03-30 CURRENT 2006-10-09 Dissolved 2014-12-23
STEPHANE ABRAHAM JOSEPH NAHUM NORTH EAST DIRECT SUPPLY LIMITED Director 2012-03-30 CURRENT 1958-03-18 Dissolved 2014-12-23
STEPHANE ABRAHAM JOSEPH NAHUM THOMPSON & PEARSON LIMITED Director 2012-03-30 CURRENT 1928-11-28 Dissolved 2014-12-23
STEPHANE ABRAHAM JOSEPH NAHUM FARRINGFORD PROJECTS LIMITED Director 2012-03-30 CURRENT 1978-08-16 Dissolved 2014-12-23
STEPHANE ABRAHAM JOSEPH NAHUM FARRINGFORD DEVELOPMENTS (SCOTLAND) LIMITED Director 2012-03-30 CURRENT 1973-05-04 Dissolved 2014-12-19
STEPHANE ABRAHAM JOSEPH NAHUM R.A.M. RACING LEISURE LIMITED Director 2012-03-30 CURRENT 1987-06-01 Dissolved 2015-04-21
STEPHANE ABRAHAM JOSEPH NAHUM WINDSOR RACECOURSE COMPANY LIMITED(THE) Director 2012-03-30 CURRENT 1904-02-25 Dissolved 2015-11-10
STEPHANE ABRAHAM JOSEPH NAHUM SOUTHWELL RACECOURSE LIMITED Director 2012-03-30 CURRENT 1981-12-14 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM ARENA RACING CLUB LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2013-08-13
STEPHANE ABRAHAM JOSEPH NAHUM THE BREEDERS CLUB LIMITED Director 2012-03-19 CURRENT 2012-03-19 Dissolved 2013-08-13
STEPHANE ABRAHAM JOSEPH NAHUM THE CHEPSTOW RACECOURSE LIMITED Director 2007-08-01 CURRENT 2004-06-04 Dissolved 2014-12-23
STEPHANE ABRAHAM JOSEPH NAHUM FONTWELL PARK (HOLDINGS) LIMITED Director 2007-08-01 CURRENT 1902-02-17 Dissolved 2016-01-12
STEPHANE ABRAHAM JOSEPH NAHUM STANLEY CLARKE LEISURE LIMITED Director 2007-08-01 CURRENT 1992-03-25 Dissolved 2016-01-12
STEPHANE ABRAHAM JOSEPH NAHUM HEREFORD RACECOURSE COMPANY LIMITED Director 2007-08-01 CURRENT 1945-01-31 Active
STEPHANE ABRAHAM JOSEPH NAHUM OA HOLDINGS LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM 2 MERCHANT SQUARE (NOMINEE) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active
STEPHANE ABRAHAM JOSEPH NAHUM 3 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM 5 MERCHANT SQUARE (NOMINEE) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active
STEPHANE ABRAHAM JOSEPH NAHUM 5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active
STEPHANE ABRAHAM JOSEPH NAHUM 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active
STEPHANE ABRAHAM JOSEPH NAHUM 3 MERCHANT SQUARE (NOMINEE) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active
STEPHANE ABRAHAM JOSEPH NAHUM GLOBAL SWITCH (GENERAL PARTNER) LIMITED Director 2006-03-30 CURRENT 2003-04-10 Dissolved 2016-02-23
STEPHANE ABRAHAM JOSEPH NAHUM PACIFIC SHELF 728 LIMITED Director 2005-09-20 CURRENT 1997-05-21 Dissolved 2015-02-20
STEPHANE ABRAHAM JOSEPH NAHUM STANNIFER LIMITED Director 2005-07-11 CURRENT 1991-04-02 Dissolved 2014-01-07
STEPHANE ABRAHAM JOSEPH NAHUM EUROPEAN LAND & PROPERTY LIMITED Director 2005-04-12 CURRENT 1995-11-15 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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-03-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-05-28CH01Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
2021-04-26CH01Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29PSC08Notification of a person with significant control statement
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-08-30CH01Director's details changed for Ms Eileen Marie Sawyer on 2018-08-22
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLIN O'DRISCOLL
2018-08-22AP01DIRECTOR APPOINTED MS EILEEN MARIE SAWYER
2018-08-07PSC09Withdrawal of a person with significant control statement on 2018-08-07
2018-08-07PSC08Notification of a person with significant control statement
2018-06-22PSC07CESSATION OF STEPHEN COLOVER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLOVER
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 4 Shepherd Market London W1J 7QB
2018-06-12AP01DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL
2018-06-12AP01DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2016-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0118/09/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0118/09/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0118/09/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-09AR0118/09/12 FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LETTIE COLOVER
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR
2011-10-05AA31/03/11 TOTAL EXEMPTION FULL
2011-09-29AR0118/09/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-11-04AR0118/09/10 FULL LIST
2010-10-08AR0131/03/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COLOVER / 01/10/2009
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LETTIE COLOVER / 01/10/2009
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLOVER
2009-10-02AA31/03/09 TOTAL EXEMPTION FULL
2009-10-01363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2008-09-25363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-10AA31/03/08 TOTAL EXEMPTION FULL
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-08363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 132 COURT LANE LONDON SE21 7EB
2006-06-07363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-05363aRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-04-06363aRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-17363aRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20363aRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-12-11288cDIRECTOR'S PARTICULARS CHANGED
2001-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-11363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 11 RAVEN WHARF LAFONE STREET LONDON SE2 2LR
1999-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/99
1999-10-07363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-29363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1997-12-12287REGISTERED OFFICE CHANGED ON 12/12/97 FROM: THE OFFICES OF DAVID ALLAN & CO 3/4 SENTINEL SQUARE BRENT STREET LONDON.NW4 2EL
1997-11-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-25363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-01363sRETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1995-10-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-26363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1994-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-23SRES03EXEMPTION FROM APPOINTING AUDITORS 08/09/94
1994-12-23SRES03EXEMPTION FROM APPOINTING AUDITORS 08/09/94
1994-10-05363sRETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS
1994-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-31288DIRECTOR RESIGNED
1993-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-11363sRETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS
1993-08-04287REGISTERED OFFICE CHANGED ON 04/08/93 FROM: 15 STATION ROAD LONDON N3 2SB
1992-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-05363bRETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS
1992-07-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 DESTIA INVESTMENTS 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 DESTIA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-10-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1984-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1964-11-17 Outstanding WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 44,553

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 DESTIA INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 112,226
Current Assets 2012-04-01 £ 118,329
Debtors 2012-04-01 £ 6,103
Fixed Assets 2012-04-01 £ 1,516,216
Shareholder Funds 2012-04-01 £ 1,589,992
Tangible Fixed Assets 2012-04-01 £ 1,516,216

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DESTIA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESTIA INVESTMENTS LIMITED
Trademarks
We have not found any records of DESTIA INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT DEED KKJ LIMITED 2003-04-09 Outstanding

We have found 1 mortgage charges which are owed to DESTIA INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for DESTIA INVESTMENTS 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 DESTIA INVESTMENTS 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 DESTIA INVESTMENTS 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 DESTIA INVESTMENTS 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 DESTIA INVESTMENTS 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.