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

HARTWOOD ESTATES LIMITED

JAGGERS LANE, MATLOCK, DERBYSHIRE, DE4 5LH,
Company Registration Number
01291276
Private Limited Company
Active

Company Overview

About Hartwood Estates Ltd
HARTWOOD ESTATES LIMITED was founded on 1976-12-17 and has its registered office in Matlock. The organisation's status is listed as "Active". Hartwood Estates Limited is a Private Limited Company registered in UNITED KINGDOM 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
HARTWOOD ESTATES LIMITED
 
Legal Registered Office
JAGGERS LANE
MATLOCK
DERBYSHIRE
DE4 5LH
Other companies in S9
 
Previous Names
RAFAHART LIMITED21/07/2006
Filing Information
Company Number 01291276
Company ID Number 01291276
Date formed 1976-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:35:22
Primary Source:Companies House
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 HARTWOOD ESTATES LIMITED
The following companies were found which have the same name as HARTWOOD ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARTWOOD ESTATES, INC. HOMEOWNERS ASSOCIATION 3840 TAWNY BIRCH COURT Decatur GA 30034 Active/Compliance Company formed on the 1972-04-05
HARTWOOD ESTATES INC HOMEOWNERS ASSOCIATION Georgia Unknown

Company Officers of HARTWOOD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOAN MARGARET FINLAY
Company Secretary 1991-04-01
ALLAN FABIAN FINLAY
Director 2001-08-07
JAMES ALEXANDER FINLAY
Director 2001-08-07
JOAN MARGARET FINLAY
Director 1991-04-01
SARAH ANNE FINLAY MARSH
Director 2001-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN FINLAY
Director 1991-04-01 2001-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN FABIAN FINLAY ALPHIN PROPERTY LTD Director 2015-11-23 CURRENT 2015-11-23 Active
ALLAN FABIAN FINLAY HARTWOOD PROJECTS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
ALLAN FABIAN FINLAY ALPHIN LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ALLAN FABIAN FINLAY TENFLOW LIMITED Director 2010-05-10 CURRENT 1984-11-28 Active
ALLAN FABIAN FINLAY RIDGEWAY RIDING LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active
ALLAN FABIAN FINLAY ALPHIN CATERING LTD Director 2002-11-12 CURRENT 2002-11-12 Active
ALLAN FABIAN FINLAY ALPHIN TAVERNS LIMITED Director 1992-02-25 CURRENT 1989-06-29 Dissolved 2015-06-16
SARAH ANNE FINLAY MARSH HARTWOOD PROJECTS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
SARAH ANNE FINLAY MARSH ORACLE TRAINING CONSULTANTS LIMITED Director 1999-03-22 CURRENT 1999-03-01 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-04-06Change of details for Mr Allan Fabian Finlay as a person with significant control on 2023-03-01
2023-04-06Change of details for Mrs Joan Margaret Finlay as a person with significant control on 2023-03-01
2023-04-06Change of details for Mrs Sarah Anne Finlay Marsh as a person with significant control on 2023-03-01
2022-10-14Statement of capital on GBP 120,667
2022-10-14SH19Statement of capital on 2022-10-14 GBP 120,667
2022-10-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-12Solvency Statement dated 22/09/22
2022-10-12Statement by Directors
2022-10-12SH20Statement by Directors
2022-10-12CAP-SSSolvency Statement dated 22/09/22
2022-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-11Memorandum articles filed
2022-10-11MEM/ARTSARTICLES OF ASSOCIATION
2022-10-11RES12Resolution of varying share rights or name
2022-10-10Change of share class name or designation
2022-10-10Particulars of variation of rights attached to shares
2022-10-10SH10Particulars of variation of rights attached to shares
2022-10-10SH08Change of share class name or designation
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JOAN MARGARET FINLAY
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER FINLAY
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARGARET FINLAY
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-10-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-01-20CH01Director's details changed for Mr Allan Fabian Finlay on 2021-01-18
2021-01-20CH03SECRETARY'S DETAILS CHNAGED FOR JOAN MARGARET FINLAY on 2021-01-18
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM Suite a the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE FINLAY MARSH / 22/08/2018
2018-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET FINLAY / 22/08/2018
2018-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER FINLAY / 22/08/2018
2018-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN FABIAN FINLAY / 22/08/2018
2018-09-04CH03SECRETARY'S DETAILS CHNAGED FOR JOAN MARGARET FINLAY on 2018-08-22
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM P4 Sheffield Business Park Europa Links Sheffield South Yorkshire S9 1XU
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 166000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-09-18AAMDAmended account full exemption
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 166000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE FINLAY MARSH / 27/02/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER FINLAY / 27/02/2017
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET FINLAY / 04/11/2016
2016-11-23CH03SECRETARY'S DETAILS CHNAGED FOR JOAN MARGARET FINLAY on 2016-11-04
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN FABIAN FINLAY / 04/11/2016
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 166000
2016-03-29AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760042
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760041
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760040
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 166000
2015-03-09AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760039
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 166000
2014-03-11AR0101/03/14 FULL LIST
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM HANGMANSTONE DEPOT SHEFFIELD ROAD, BIRDWELL BARNSLEY SOUTH YORKSHIRE S70 5TR
2014-02-10ANNOTATIONOther
2014-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760038
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-11-05ANNOTATIONOther
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760034
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760033
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760030
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760035
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760029
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760032
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760037
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760036
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012912760031
2013-08-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-21AR0101/03/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-12AR0101/03/12 FULL LIST
2012-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-03-16AR0101/03/11 FULL LIST
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-03-29AR0101/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER FINLAY / 31/01/2010
2009-10-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
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 HARTWOOD ESTATES 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 HARTWOOD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-02-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-06-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1997-02-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-05 Satisfied MIDLAND BANK PLC
DEED OF FLOATING CHARGE 1996-03-13 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 1996-03-13 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 1995-08-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-09-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-04-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-04-18 Satisfied T.S.B. ENGLAND & WALES PLC
LEGAL CHARGE 1988-09-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-09-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-10-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-08-29 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL MORTGAGE 1984-12-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-06-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-06-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-09-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT. 1980-01-14 Satisfied EDWARD MANSON AND COMPANY
CHARGE 1978-12-28 Satisfied DUNBAR & COMPANY LIMITED
LEGAL CHARGE 1978-06-30 Satisfied ALLIED IRISH BANKS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 HARTWOOD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HARTWOOD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTWOOD ESTATES LIMITED
Trademarks
We have not found any records of HARTWOOD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTWOOD ESTATES 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 HARTWOOD ESTATES 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 HARTWOOD ESTATES 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 HARTWOOD ESTATES 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 HARTWOOD ESTATES 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.