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

SITE DEVELOPMENTS LIMITED

4TH FLOOR, 30, MARKET PLACE, LONDON, W1W 8AP,
Company Registration Number
00929520
Private Limited Company
Active

Company Overview

About Site Developments Ltd
SITE DEVELOPMENTS LIMITED was founded on 1968-03-27 and has its registered office in London. The organisation's status is listed as "Active". Site Developments Limited is a Private Limited Company registered in ENGLAND 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
SITE DEVELOPMENTS LIMITED
 
Legal Registered Office
4TH FLOOR, 30
MARKET PLACE
LONDON
W1W 8AP
Other companies in W1U
 
Filing Information
Company Number 00929520
Company ID Number 00929520
Date formed 1968-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-06 09:45:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITE DEVELOPMENTS 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 SITE DEVELOPMENTS LIMITED
The following companies were found which have the same name as SITE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SITE DEVELOPMENTS (FERNDOWN) LIMITED STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW Active Company formed on the 1966-05-13
SITE DEVELOPMENTS LIMITED 933, SPRINGFIELD ESTATE, TALLAGHT, CO. DUBLIN. Dissolved Company formed on the 1972-08-18
SITE DEVELOPMENTS LLC 8417 LUCE RD PERRINTON Michigan 48871 UNKNOWN Company formed on the 2002-07-02
SITE DEVELOPMENTS PTY LTD NSW 2007 Dissolved Company formed on the 1999-11-23

Company Officers of SITE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MAURICE MOSES BENADY
Director 2008-11-10
NOE GROUP (CORPORATE SERVICES) LIMITED
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
F&C REIT (CORPORATE SERVICES) LIMITED
Company Secretary 2004-07-15 2017-08-08
CHRISTOPHER GEORGE WHITE
Director 2008-11-10 2016-04-11
TRAFALGAR OFFICERS LIMITED
Director 2008-11-10 2014-01-24
REIT(CORPORATE DIRECTORS) LIMITED
Director 2004-07-15 2008-11-10
CHRISTINE WHITE
Company Secretary 2001-02-22 2004-07-15
BARRY STUART CLEGG
Director 1992-07-12 2004-07-15
ROGER JOHN DOSSETT
Director 1992-07-12 2004-07-15
PHILIP JOHN HOLLAND
Director 2001-02-22 2004-07-15
KENNETH DANIEL MALONE
Director 1998-09-30 2004-07-15
PHILIP JOHN HOLLAND
Company Secretary 1996-06-27 2001-02-22
DAVID GEOFFREY MAURICE CULL
Director 1992-07-12 1998-09-30
GEOFFREY MICHAEL ROBERTS
Company Secretary 1992-07-12 1996-06-27
ROBERT PATRICK TAYLOR
Director 1992-07-12 1992-08-03
DAVID WILLIAM BLOOMFIELD
Director 1992-07-12 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE MOSES BENADY W & A CASEMENT LIMITED Director 2018-04-16 CURRENT 2014-10-14 Active
MAURICE MOSES BENADY WA CASEMENT HOLDINGS LIMITED Director 2018-04-16 CURRENT 2014-12-23 Active
MAURICE MOSES BENADY HAPPY HOMES UK LIMITED Director 2018-04-16 CURRENT 2000-03-16 Active
MAURICE MOSES BENADY NELCREST LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MAURICE MOSES BENADY MEREVIEW PROPERTIES HOLDING LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA LEEDS UK LIMITED Director 2010-04-12 CURRENT 2010-03-10 Dissolved 2014-02-25
MAURICE MOSES BENADY SELBOURNE (NORTHWEST) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
MAURICE MOSES BENADY OMAHA NOMINEES TWO (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA FP LIMITED Director 2008-11-10 CURRENT 1962-08-14 Dissolved 2014-02-25
MAURICE MOSES BENADY DRYSDALE ENTERPRISES LIMITED Director 2008-11-10 CURRENT 2001-12-28 Dissolved 2014-02-25
MAURICE MOSES BENADY GOLDACRE (OFFICES) LIMITED Director 2008-11-10 CURRENT 1986-05-20 Dissolved 2014-09-23
MAURICE MOSES BENADY ROWITE PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-12 Dissolved 2014-02-25
MAURICE MOSES BENADY ROANDO DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1939-02-06 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOL LIMITED Director 2008-11-10 CURRENT 1968-10-30 Dissolved 2014-02-25
MAURICE MOSES BENADY ECCLESTON HOTEL LIMITED Director 2008-11-10 CURRENT 1997-06-03 Dissolved 2014-05-20
MAURICE MOSES BENADY FURNIVAL ESTATES LIMITED Director 2008-11-10 CURRENT 1963-04-19 Dissolved 2014-11-04
MAURICE MOSES BENADY BRIGHTSEA EPG LIMITED Director 2008-11-10 CURRENT 2005-10-03 Dissolved 2014-02-25
MAURICE MOSES BENADY TRACKFAST INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-07-08
MAURICE MOSES BENADY MULGATE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1964-06-18 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EN LIMITED Director 2008-11-10 CURRENT 1986-03-05 Dissolved 2014-02-25
MAURICE MOSES BENADY GCP NOMINEES LIMITED Director 2008-11-10 CURRENT 1999-03-31 Dissolved 2013-11-28
MAURICE MOSES BENADY BRIGHTSEA EPH LIMITED Director 2008-11-10 CURRENT 1999-03-29 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA FREL LIMITED Director 2008-11-10 CURRENT 1967-02-09 Dissolved 2014-02-25
MAURICE MOSES BENADY CASSEL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1994-03-08 Dissolved 2014-02-25
MAURICE MOSES BENADY HARTSTONE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-08-13
MAURICE MOSES BENADY TUGBO LIMITED Director 2008-11-10 CURRENT 2004-03-18 Dissolved 2014-09-09
MAURICE MOSES BENADY BRIGHTSEA EP LIMITED Director 2008-11-10 CURRENT 1999-10-12 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOI LIMITED Director 2008-11-10 CURRENT 2006-11-22 Dissolved 2014-02-25
MAURICE MOSES BENADY EUROVIEW INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1992-05-15 Dissolved 2015-03-17
MAURICE MOSES BENADY WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED Director 2008-11-10 CURRENT 1989-12-20 Dissolved 2015-06-16
MAURICE MOSES BENADY LEISURE DRUMCHAPEL INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY LEISURE PARKHEAD INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY TURNSHIRE LIMITED Director 2008-11-10 CURRENT 1972-09-12 Dissolved 2016-03-02
MAURICE MOSES BENADY GOLDACRE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-01-24 Dissolved 2016-03-04
MAURICE MOSES BENADY PROPERTY HOLDINGS (WINDSOR) LIMITED Director 2008-11-10 CURRENT 1997-03-20 Dissolved 2016-03-02
MAURICE MOSES BENADY OPTIONCORP LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2016-03-02
MAURICE MOSES BENADY ASHPOL (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Dissolved 2016-03-02
MAURICE MOSES BENADY GAINTREE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1997-02-03 Dissolved 2016-08-23
MAURICE MOSES BENADY BRENTWOOD HOTELS LIMITED Director 2008-11-10 CURRENT 2006-08-31 Dissolved 2017-06-30
MAURICE MOSES BENADY SIGHTFARE LTD Director 2008-11-10 CURRENT 2005-06-09 Active - Proposal to Strike off
MAURICE MOSES BENADY AVIS HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-12-10 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active - Proposal to Strike off
MAURICE MOSES BENADY TRAFALGAR OFFICERS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2018-01-09
MAURICE MOSES BENADY ESTATES & GENERAL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1962-01-08 Dissolved 2017-11-09
MAURICE MOSES BENADY EXACTDALE LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-02-23
MAURICE MOSES BENADY GOLDACRE (NOTTINGHAM) LIMITED Director 2008-11-10 CURRENT 1998-06-02 Dissolved 2017-03-16
MAURICE MOSES BENADY PENN HOUSE (BRACKNELL) LIMITED Director 2008-11-10 CURRENT 2001-12-13 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-11-09
MAURICE MOSES BENADY DESPARO LIMITED Director 2008-11-10 CURRENT 2003-03-27 Active - Proposal to Strike off
MAURICE MOSES BENADY COUNTY & SUBURBAN HOLDINGS LIMITED Director 2008-11-10 CURRENT 1989-09-19 Liquidation
MAURICE MOSES BENADY ESTATES & GENERAL LIMITED Director 2008-11-10 CURRENT 1896-11-11 Liquidation
MAURICE MOSES BENADY SITE IMPROVEMENTS LIMITED Director 2008-11-10 CURRENT 1959-12-08 Dissolved 2018-05-21
MAURICE MOSES BENADY ESTATES & GENERAL DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1962-01-12 Liquidation
MAURICE MOSES BENADY MIDFAIR PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-29 Dissolved 2018-05-21
MAURICE MOSES BENADY AVIS HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LIONSGATE (SCO) NO.2 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA UK LIMITED Director 2008-11-10 CURRENT 2007-06-28 Liquidation
MAURICE MOSES BENADY NO PROBLEM LIMITED Director 2008-11-10 CURRENT 2001-05-25 Active - Proposal to Strike off
MAURICE MOSES BENADY SAPPHIRE COURT (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY PINTON (ELLESMERE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WALSALL) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (AYLESBURY) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-10-31 Active - Proposal to Strike off
MAURICE MOSES BENADY ZONEBAY LIMITED Director 2008-11-10 CURRENT 2008-07-15 Active - Proposal to Strike off
MAURICE MOSES BENADY POINTER INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1999-11-25 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY HUNTER HOLDCO LIMITED Director 2008-11-10 CURRENT 2005-07-12 Active
MAURICE MOSES BENADY PINTON (THURROCK) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BLACKPOLE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BASILDON) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON ESTATES PLC Director 2008-11-10 CURRENT 1986-09-26 Active - Proposal to Strike off
MAURICE MOSES BENADY STENCROFT PROPERTIES LIMITED Director 2008-11-10 CURRENT 1987-01-15 Active - Proposal to Strike off
MAURICE MOSES BENADY VASELLA LIMITED Director 2008-11-10 CURRENT 1988-10-04 Liquidation
MAURICE MOSES BENADY LEISURE CARDIFF PROPERTIES LIMITED Director 2008-11-10 CURRENT 1977-10-04 Live but Receiver Manager on at least one charge
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE (SCO) NO.1 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active
MAURICE MOSES BENADY CRESTBOW LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIDGEROSE LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active
MAURICE MOSES BENADY PINTON (HIGH WYCOMBE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY ASHPOL PLC Director 2008-09-04 CURRENT 1909-07-31 Liquidation
MAURICE MOSES BENADY BEVIS MARKS (NOMINEE) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY BEVIS MARKS (GENERAL PARTNER) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY ODES LIMITED Director 2006-08-04 CURRENT 2006-01-30 Active
MAURICE MOSES BENADY UKRAINE ESTATES LTD Director 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
MAURICE MOSES BENADY PORTMAN EQUITY ADVISORS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO.1A) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1B) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1) LIMITED Director 2002-01-11 CURRENT 2001-08-07 Active
MAURICE MOSES BENADY RIDGECROFT PROPERTIES LIMITED Director 2000-03-24 CURRENT 1999-12-23 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.3) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KEWBRIDGE LTD Director 2018-02-27 CURRENT 2002-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED TECHSPACE GROUP LIMITED Director 2018-01-24 CURRENT 2014-11-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED HARLOW OPERATIONS LIMITED Director 2017-11-24 CURRENT 2014-09-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STOCKRULE LIMITED Director 2017-09-25 CURRENT 1995-12-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SANDGROVE LTD Director 2017-09-25 CURRENT 2014-06-30 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FACTCROFT LIMITED Director 2017-09-25 CURRENT 1993-07-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GRANGEHALL ESTATES LTD Director 2017-09-25 CURRENT 2002-10-03 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED STATEMOST LIMITED Director 2017-09-25 CURRENT 1990-06-06 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GREENCIRCLE LIMITED Director 2017-09-25 CURRENT 1984-06-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SABENO LIMITED Director 2017-09-25 CURRENT 1999-06-02 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STRONGEAGLE LTD Director 2017-09-25 CURRENT 2005-11-03 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 PROPERTIES THANET LIMITED Director 2017-09-14 CURRENT 2001-05-17 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 THANET LIMITED Director 2017-09-14 CURRENT 2008-07-11 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DENSTAR LIMITED Director 2017-09-13 CURRENT 1995-07-25 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE BRACKNELL LIMITED Director 2017-08-30 CURRENT 2001-12-10 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CITY WALL (HOLDINGS) LIMITED Director 2017-08-30 CURRENT 1928-02-11 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED BRADSTONE ASSOCIATES LIMITED Director 2017-08-30 CURRENT 1997-10-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.2 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DOCLINK LIMITED Director 2017-08-30 CURRENT 2014-11-27 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED NO PROBLEM LIMITED Director 2017-08-30 CURRENT 2001-05-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SAPPHIRE COURT (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 2 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-08-30 CURRENT 2005-06-23 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED QUEENSMEAD PROPERTIES LIMITED Director 2017-08-30 CURRENT 2015-12-02 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2017-08-30 CURRENT 1961-03-27 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GOLDCAT LIMITED Director 2017-08-30 CURRENT 2003-06-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CLIFTON MOOR LIMITED Director 2017-08-30 CURRENT 2004-10-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED BAILEYWICK LIMITED Director 2017-08-30 CURRENT 2016-02-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.1 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 1 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CRESTBOW LIMITED Director 2017-08-30 CURRENT 2004-11-12 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2017-08-30 CURRENT 2005-01-31 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED CD9 (YORK BIDCO) LIMITED Director 2017-08-30 CURRENT 2016-08-31 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KAO PARK MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 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
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/23
2023-07-21CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-03-19AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2019-01-10DS02Withdrawal of the company strike off application
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-15DS01Application to strike the company off the register
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-26AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 30 Market Place London W1W 8AP England
2017-08-31AP02Appointment of Noe Group (Corporate Services) Limited as director on 2017-08-30
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 3rd Floor 5 Wigmore Street London W1U 1PB
2017-08-09TM02Termination of appointment of F & C Reit (Corporate Services) Limited on 2017-08-08
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2017-03-20AA01Current accounting period shortened from 27/03/16 TO 31/12/15
2016-12-29AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE WHITE
2016-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-30AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15AR0109/07/15 ANNUAL RETURN FULL LIST
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-01-05AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0109/07/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TRAFALGAR OFFICERS LIMITED
2013-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-03AR0109/07/13 ANNUAL RETURN FULL LIST
2013-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-07DISS40DISS40 (DISS40(SOAD))
2012-11-06AR0109/07/12 FULL LIST
2012-11-06GAZ1FIRST GAZETTE
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-28AR0109/07/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-04AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-08-05AR0109/07/10 FULL LIST
2010-08-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRAFALGAR OFFICERS LIMITED / 09/07/2010
2010-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REIT(CORPORATE SERVICES) LIMITED / 09/12/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-28RES13SECT 175 QUOTED COMP BUS 10/11/2008
2008-12-28RES13175 QUOTED - COMP BUSINESS 10/11/2008
2008-12-28RES13175 QUOTED COMP BUSINESS 10/11/2008
2008-12-28RES01ALTER ARTICLES 10/11/2008
2008-12-28RES13175(A) QUOTED 10/11/2008
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED
2008-12-28288aDIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED
2008-12-28288aDIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE
2008-12-28288aDIRECTOR APPOINTED MAURICE MOSES BENADY
2008-12-09363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-05-21363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-09-07363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-01-31244DELIVERY EXT'D 3 MTH 31/03/05
2005-11-16AUDAUDITOR'S RESIGNATION
2005-08-17363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-24287REGISTERED OFFICE CHANGED ON 24/07/05 FROM: PENN HOUSE 30 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EP
2004-12-22225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-09-30123NC INC ALREADY ADJUSTED 15/09/04
2004-09-3088(2)RAD 15/09/04--------- £ SI 1@1=1 £ IC 2500/2501
2004-09-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-24RES04£ NC 2500/3500 15/09/0
2004-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288aNEW SECRETARY APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288bSECRETARY RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-21288cSECRETARY'S PARTICULARS CHANGED
2004-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SITE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against SITE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-29 Outstanding HYPO REAL ESTATE BANK INTERNATIONAL (THE "SECURITY TRUSTEE")
MEMORANDUM OF DEPOSIT 1986-11-11 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-09-19 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-09-15 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-07-18 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-07-11 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-07-08 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1986-04-18 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1986-04-17 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-05-14 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-02-12 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1984-11-02 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1983-12-30 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1983-09-05 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1983-07-15 Satisfied THE ROYAL BANK OF CANADA
MEMORANDUM OF DEPOSIT OF DEEDS 1983-03-23 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT OF DEEDS 1983-03-01 Satisfied THE ROYAL BANK OF CANADA
MEMO OF DEPOSIT OF DEEDS 1982-12-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-12-16 Satisfied MERCANTILE CREDIT COMPANY LIMITED
MORTGAGE 1980-12-09 Satisfied MERCANTILE CREDIT COMPANY LIMITED
MORTGAGE 1980-02-29 Satisfied MERCANTILE CREDIT COMPANY LTD
MORTGAGE 1980-01-29 Satisfied MERCANTILE CREDIT CO LIMITED
MORTGAGE 1980-01-29 Satisfied MERCANTILE CREDIT CO LIMITED
MEMO OF DEPOSIT 1979-07-11 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1979-07-11 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1978-11-20 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1978-07-07 Satisfied LLOYDS BANK PLC
CHARGE BY DEPOSIT OF DEEDS 1978-06-01 Satisfied ROYAL BANK OF CANADA
CHARGE BY DEPOSIT OF DEEDS 1978-06-01 Satisfied ROYAL BANK OF CANADA
MEMORANDUM OF DEPOSIT 1978-03-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1972-03-10 Satisfied MERCANTILE CREDIT FINANCE LTD
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
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 SITE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SITE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SITE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITE DEVELOPMENTS 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 (41100 - Development of building projects) as SITE DEVELOPMENTS LIMITED 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 SITE DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySITE DEVELOPMENTS LIMITEDEvent Date2012-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITE DEVELOPMENTS 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 SITE DEVELOPMENTS 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.