Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONRAN AND PARTNERS LTD.
Company Information for

CONRAN AND PARTNERS LTD.

30A GREAT SUTTON STREET, LONDON, EC1V 0DU,
Company Registration Number
02354408
Private Limited Company
Active

Company Overview

About Conran And Partners Ltd.
CONRAN AND PARTNERS LTD. was founded on 1989-03-02 and has its registered office in London. The organisation's status is listed as "Active". Conran And Partners Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONRAN AND PARTNERS LTD.
 
Legal Registered Office
30A GREAT SUTTON STREET
LONDON
EC1V 0DU
Other companies in SE1
 
Filing Information
Company Number 02354408
Company ID Number 02354408
Date formed 1989-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 28/06/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts GROUP
Last Datalog update: 2024-07-05 23:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONRAN AND PARTNERS LTD.
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 CONRAN AND PARTNERS LTD.
The following companies were found which have the same name as CONRAN AND PARTNERS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONRAN AND PARTNERS WALLS LIMITED CONRAN BUILDING 22 SHAD THAMES 22 SHAD THAMES LONDON SE1 2YU Dissolved Company formed on the 2013-11-12
Conran and Partners (HK) Limited Unknown Company formed on the 2017-08-28

Company Officers of CONRAN AND PARTNERS LTD.

Current Directors
Officer Role Date Appointed
TIMOTHY PATRICK BOWDER-RIDGER
Director 2008-01-17
SEBASTIAN ORBY CONRAN
Director 2014-03-10
LEE MARTIN DAVIES
Director 2010-10-01
SIMON JAMES KINCAID
Director 2016-10-01
HARDIP NIJJAR
Director 2018-04-01
TINA NORDEN
Director 2016-10-01
ROGER HUGH KNIGHT SEELIG
Director 2015-11-10
VICTORIA ANN WHENRAY
Director 2016-10-01
PAUL ZARA
Director 1995-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANTHEA DUNLEY
Company Secretary 2012-10-05 2017-03-24
ELIZABETH ANTHEA DUNLEY
Director 2006-02-21 2017-03-24
JASPER CONRAN
Director 2014-03-17 2015-09-24
MASSIMO ACANFORA
Director 2013-07-04 2015-03-30
NIGEL CHARLES SPENCER LEA
Director 2010-05-11 2015-03-16
JILL ELIZABETH WEBB
Director 2013-04-01 2014-06-30
TERENCE ORBY CONRAN
Director 1993-10-20 2014-03-17
JENNIFER JONES
Director 2011-09-01 2013-07-19
DESMOND ANTONY LALITH GUNEWARDENA
Director 1990-10-12 2013-06-18
MOHAMMED AZHAR
Director 2010-05-11 2013-04-30
HAROLD ROGER WALLIS MAVITY
Director 2007-03-30 2013-04-11
THOMAS JOHN HOWE
Company Secretary 2007-08-23 2012-10-05
JANE LAWRENCE
Director 2009-04-01 2012-07-19
RICHARD GAVIN DOONE
Director 1993-05-01 2011-03-31
HUGO EDWARD CROMPTON ECCLES
Director 2010-06-01 2010-12-01
MATTHEW ROBERT WOOD
Director 2006-02-21 2010-03-19
SEBASTIAN ORBY CONRAN
Director 1999-11-16 2009-10-01
MARTIJN ANTON SCHUITEMAKER
Company Secretary 2004-03-30 2007-06-28
DESMOND ANTONY LALITH GUNEWARDENA
Company Secretary 1990-10-12 2004-03-30
DEIRDRE MARY MORROW
Director 1993-10-20 1995-01-31
RANDOLPH STUART MOSSCROP
Director 1990-10-12 1993-05-01
ROBERT JON PELL
Director 1990-10-12 1992-10-15
LEE ARNOLD SHOSTAK
Director 1990-10-12 1992-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PATRICK BOWDER-RIDGER CONRAN AND PARTNERS WALLS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2015-09-08
TIMOTHY PATRICK BOWDER-RIDGER CHL 2022 LIMITED Director 2013-02-26 CURRENT 1993-07-15 Active
SEBASTIAN ORBY CONRAN BIKE REPUBLIC LIMITED Director 2016-02-01 CURRENT 1998-08-27 Liquidation
SEBASTIAN ORBY CONRAN CONSEQUENTIAL ROBOTICS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
SEBASTIAN ORBY CONRAN SEBASTIAN CONRAN ASSOCIATES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
SEBASTIAN ORBY CONRAN BRYANSTON SCHOOL Director 2011-11-19 CURRENT 1927-11-26 Active
SEBASTIAN ORBY CONRAN THE DESIGN MUSEUM Director 2008-11-19 CURRENT 1988-12-05 Active
SEBASTIAN ORBY CONRAN MARKER BLOCK LTD Director 1991-12-31 CURRENT 1985-05-30 Active
SEBASTIAN ORBY CONRAN THE CONRAN FOUNDATION Director 1991-01-31 CURRENT 1989-01-10 Active
ROGER HUGH KNIGHT SEELIG CB 2021 LIMITED Director 2017-03-24 CURRENT 2014-10-29 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG TCC 2021 LIMITED Director 2017-03-24 CURRENT 1997-03-20 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CSM 2021 LIMITED Director 2017-03-24 CURRENT 1994-12-14 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CRL 2022 LIMITED Director 2015-11-10 CURRENT 1989-04-24 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CL 2022 LIMITED Director 2015-11-10 CURRENT 1990-03-13 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG RETAIL HOLDINGS 2020 LIMITED Director 2015-11-10 CURRENT 1990-04-02 Liquidation
ROGER HUGH KNIGHT SEELIG CFL 2021 LIMITED Director 2015-11-10 CURRENT 1995-07-28 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CPML 2023 LIMITED Director 2015-11-10 CURRENT 1996-10-24 Active
VICTORIA ANN WHENRAY OURHAUS LIMITED Director 2006-10-02 CURRENT 2006-10-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-01CESSATION OF CONRAN ROCHE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-01Notification of Collaborative Principals Group Ltd as a person with significant control on 2022-11-25
2022-12-21DIRECTOR APPOINTED MS GERTRUD MARIA THOMA CONRAN
2022-12-21AP01DIRECTOR APPOINTED MS GERTRUD MARIA THOMA CONRAN
2022-12-16DIRECTOR APPOINTED MR WAI HUNG TONG
2022-12-16AP01DIRECTOR APPOINTED MR WAI HUNG TONG
2022-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HARDIP NIJJAR
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-05AP01DIRECTOR APPOINTED MS KATHERINE HELEN CLARKE
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN DAVIES
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Ground Floor 45 Mitchell Street London EC1V 3QD England
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023544080003
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM 22 Shad Thames London SE1 2YU
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ZARA
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUGH KNIGHT SEELIG
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-14AP01DIRECTOR APPOINTED MR HARDIP NIJJAR
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANTHEA DUNLEY
2017-03-27TM02Termination of appointment of Elizabeth Anthea Dunley on 2017-03-24
2017-03-14AAMDAmended full accounts made up to 2016-03-31
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 16000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED MS VICTORIA ANN WHENRAY
2016-10-14AP01DIRECTOR APPOINTED MS TINA NORDEN
2016-10-14AP01DIRECTOR APPOINTED MR SIMON JAMES KINCAID
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-16AP01DIRECTOR APPOINTED MR ROGER HUGH KNIGHT SEELIG
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 16000
2015-10-15AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-15AD04Register(s) moved to registered office address 22 Shad Thames London SE1 2YU
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-19AUDAUDITOR'S RESIGNATION
2015-05-07RES09Resolution of authority to purchase a number of shares
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 16000
2015-05-07SH06Cancellation of shares. Statement of capital on 2015-03-31 GBP 16,000
2015-05-07SH03Purchase of own shares
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO ACANFORA
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEA
2014-12-04ANNOTATIONClarification
2014-12-04RP04SECOND FILING FOR FORM AP01
2014-11-25RP04SECOND FILING WITH MUD 12/10/14 FOR FORM AR01
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ZARA / 25/11/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANTHEA DUNLEY / 25/11/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK BOWDER-RIDGER / 25/11/2014
2014-11-25ANNOTATIONClarification
2014-11-09LATEST SOC09/11/14 STATEMENT OF CAPITAL;GBP 17778
2014-11-09AR0112/10/14 FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JILL WEBB
2014-05-14AP01DIRECTOR APPOINTED MR SEBASTIAN ORBY CONRAN
2014-04-02AP01DIRECTOR APPOINTED MR JASPER CONRAN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CONRAN
2014-04-02AP01DIRECTOR APPOINTED MR JASPER CONRAN
2013-11-15AP01DIRECTOR APPOINTED MRS JILL ELIZABETH WEBB
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 17778
2013-10-17AR0112/10/13 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JONES
2013-07-17AP01DIRECTOR APPOINTED MR MASSIMO ACANFORA
2013-06-26SH0118/06/13 STATEMENT OF CAPITAL GBP 17778
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND GUNEWARDENA
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZHAR
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MAVITY
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 14/12/2012
2012-12-06AR0112/10/12 FULL LIST
2012-10-19AP03SECRETARY APPOINTED MRS ELIZABETH ANTHEA DUNLEY
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-06AP01DIRECTOR APPOINTED MISS JENNIFER JONES
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE LAWRENCE
2011-11-18AR0112/10/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOONE
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HUGO ECCLES
2010-11-25AR0112/10/10 FULL LIST
2010-10-22AP01DIRECTOR APPOINTED MR LEE MARTIN DAVIES
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AP01DIRECTOR APPOINTED MR HUGO EDWARD CROMPTON ECCLES
2010-05-28AP01DIRECTOR APPOINTED MR MOHAMMED AZHAR
2010-05-28AP01DIRECTOR APPOINTED MR NIGEL CHARLES SPENCER LEA
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOD
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CONRAN
2009-12-03AR0112/10/09 FULL LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-03AD02SAIL ADDRESS CREATED
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ZARA / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT WOOD / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE LAWRENCE / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANTHEA DUNLEY / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GAVIN DOONE / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN ORBY CONRAN / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK BOWDER-RIDGER / 01/10/2009
2009-06-23288aDIRECTOR APPOINTED MISS JANE LAWRENCE
2009-04-15AUDAUDITOR'S RESIGNATION
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-05-01288aDIRECTOR APPOINTED MR TIMOTHY PATRICK BOWDER-RIDGER
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-02288aNEW SECRETARY APPOINTED
2007-09-18288bSECRETARY RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to CONRAN AND PARTNERS LTD. 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 CONRAN AND PARTNERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-01-04 Outstanding BENZION SCHALOM ELIEZER FRESHWATER AND SOLOMON ISRAEL FRESHWATER
DEBENTURE 1990-08-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 CONRAN AND PARTNERS LTD.

Intangible Assets
Patents
We have not found any records of CONRAN AND PARTNERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CONRAN AND PARTNERS LTD.
Trademarks
We have not found any records of CONRAN AND PARTNERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONRAN AND PARTNERS LTD.. 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 (71111 - Architectural activities) as CONRAN AND PARTNERS LTD. are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Notting Hill Housing Trust Architectural, engineering and planning services 2013/02/27

Notting Hill Housing is a registered social housing provider with a funded development programme of 1200 dwellings per annum. They wish to enter into consultants framework agreements with consultants in a range of disciplines and who will provide the required services to prepare for and support works contracts for the development programme.

Catalyst Housing Limited architectural, construction, engineering and inspection services 2012/10/04

Catalyst Housing Limited became one organisation on 30.9.2011. Before this time, the parent company was Catalyst Housing Group and consisted of Catalyst Communities Housing Association London, Catalyst Communities Housing Association South East, Fortunegate Housing and Kensington Housing Trust. Catalyst Housing Limited is a charitable housing association.

Outgoings
Business Rates/Property Tax
No properties were found where CONRAN AND PARTNERS LTD. 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 CONRAN AND PARTNERS LTD. 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 CONRAN AND PARTNERS LTD. 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.