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

COLBURN HOMES LIMITED

MORRIS OWEN HOUSE, 43-45 DEVIZES ROAD, SWINDON WILTSHIRE, SN1 4BG,
Company Registration Number
02560054
Private Limited Company
Active

Company Overview

About Colburn Homes Ltd
COLBURN HOMES LIMITED was founded on 1990-11-19 and has its registered office in Swindon Wiltshire. The organisation's status is listed as "Active". Colburn Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLBURN HOMES LIMITED
 
Legal Registered Office
MORRIS OWEN HOUSE
43-45 DEVIZES ROAD
SWINDON WILTSHIRE
SN1 4BG
Other companies in SN1
 
Filing Information
Company Number 02560054
Company ID Number 02560054
Date formed 1990-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB576023346  
Last Datalog update: 2023-12-05 21:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLBURN HOMES 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 COLBURN HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ORTON EVANS
Company Secretary 1991-11-18
MARK DAVID CHAMBERS
Director 2004-08-01
MARTIN ORTON EVANS
Director 1991-11-18
PAUL HORACE WALTON
Director 1991-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE PHELPS
Director 2003-08-01 2009-02-17
CHRIS LLEWELLIN ROACH
Director 2003-08-01 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ORTON EVANS COLBURN LAND LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Active
MARTIN ORTON EVANS COLBURN PROPERTIES LIMITED Company Secretary 2001-12-11 CURRENT 2001-12-11 Liquidation
MARTIN ORTON EVANS COLBURN DEVELOPMENTS LIMITED Company Secretary 1998-04-14 CURRENT 1984-12-20 Active
MARK DAVID CHAMBERS COLBURN HUXLEY COURT LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
MARK DAVID CHAMBERS COLBURN EAST LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
MARK DAVID CHAMBERS COLBURN COTSWOLD SOUTH LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
MARK DAVID CHAMBERS COLBURN COTSWOLD LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active - Proposal to Strike off
MARK DAVID CHAMBERS COLBURN SOUTH WEST LTD Director 2011-03-31 CURRENT 2010-04-30 Liquidation
MARK DAVID CHAMBERS COLBURN DEVELOPMENTS LIMITED Director 2004-08-01 CURRENT 1984-12-20 Active
MARTIN ORTON EVANS MAPLE (413) LIMITED Director 2017-09-06 CURRENT 2016-09-06 Active
MARTIN ORTON EVANS COLBURN HUXLEY COURT LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
MARTIN ORTON EVANS COLBURN EAST LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
MARTIN ORTON EVANS COLBURN WALTON LTD Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
MARTIN ORTON EVANS COLBURN NORTH LTD Director 2013-12-16 CURRENT 2013-12-16 Active
MARTIN ORTON EVANS COLBURN ESTATES LTD Director 2013-12-16 CURRENT 2013-12-16 Active
MARTIN ORTON EVANS COLBURN COTSWOLD SOUTH LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
MARTIN ORTON EVANS COLBURN COTSWOLD LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active - Proposal to Strike off
MARTIN ORTON EVANS COLBURN SOUTH WEST LTD Director 2010-04-30 CURRENT 2010-04-30 Liquidation
MARTIN ORTON EVANS COLBURN LAND LTD Director 2007-12-10 CURRENT 2007-12-10 Active
MARTIN ORTON EVANS COLBURN PROPERTIES LIMITED Director 2001-12-11 CURRENT 2001-12-11 Liquidation
MARTIN ORTON EVANS COLBURN DEVELOPMENTS LIMITED Director 1992-03-28 CURRENT 1984-12-20 Active
PAUL HORACE WALTON 7 LONGFIELD ROAD LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PAUL HORACE WALTON TITHEGROVE HOLDINGS LIMITED Director 2015-04-09 CURRENT 2015-04-07 Active
PAUL HORACE WALTON COLBURN WALTON LTD Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
PAUL HORACE WALTON COLBURN SOUTH WEST LTD Director 2010-04-30 CURRENT 2010-04-30 Liquidation
PAUL HORACE WALTON CH PROPERTY TRUSTEE WALTON AND EVANS LIMITED Director 2009-12-01 CURRENT 2009-11-27 Active
PAUL HORACE WALTON CH PROPERTY TRUSTEE RAYSON AND WALTON LIMITED Director 2008-01-17 CURRENT 2007-12-19 Active
PAUL HORACE WALTON COLBURN LAND LTD Director 2007-12-10 CURRENT 2007-12-10 Active
PAUL HORACE WALTON MARSHGATE PLANT LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
PAUL HORACE WALTON WASTE INNOVATION WORLDWIDE LIMITED Director 2005-06-28 CURRENT 2005-05-03 Dissolved 2013-09-10
PAUL HORACE WALTON COLBURN PROPERTIES LIMITED Director 2001-12-11 CURRENT 2001-12-11 Liquidation

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
2023-11-29CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-10-17PSC04Change of details for Mr Martin Orton Evans as a person with significant control on 2018-10-12
2018-10-17CH01Director's details changed for Mr Martin Orton Evans on 2018-10-12
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-08-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0119/11/14 ANNUAL RETURN FULL LIST
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07CH01Director's details changed for Mr Martin Orton Evans on 2014-04-07
2014-03-11CH01Director's details changed for Mr Mark David Chambers on 2014-03-05
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0119/11/13 ANNUAL RETURN FULL LIST
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0119/11/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
2011-11-24AR0119/11/11 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0119/11/10 ANNUAL RETURN FULL LIST
2010-08-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 82
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 81
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 76
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2010-01-12AR0119/11/09 FULL LIST
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 78
2009-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR SARAH PHELPS
2008-12-10363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 88
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17288cSECRETARY'S PARTICULARS CHANGED
2007-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-28288bDIRECTOR RESIGNED
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
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 COLBURN HOMES 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 COLBURN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 90
Mortgages/Charges outstanding 37
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-10 Outstanding BJORN PARKANDER
LEGAL CHARGE 2006-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2005-09-01 Outstanding ROBERT MARTIN WILKINSON
DEBENTURE 2005-07-13 Outstanding BJORN PARKANDER
DEBENTURE 2005-07-12 Outstanding PENNY VAN LAETHEM
DEBENTURE 2005-07-12 Outstanding JOANNA ALLAN
DEBENTURE 2005-07-09 Outstanding EDWARD CHILDS AND KATHLEEN ANN CHILDS
LEGAL CHARGE 2005-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-11 Outstanding IRONA VARDON
DEBENTURE 2005-04-26 Outstanding CLIFFORD DAVIES AND KAREN DAVIES
DEBENTURE 2005-03-23 Outstanding JOANNA ALLEN
DEBENTURE 2005-03-23 Outstanding WILLIAM LOUIS JOSEPH CORRIGAN
LEGAL CHARGE 2004-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2002-04-12 Outstanding PENNY VAN LAETHAM AND SONIA VERNON-SMITH
DEBENTURE 2001-11-23 Outstanding EDWARD CHARLES AND KATHLEEN ANNE CHILDS
FLOATING CHARGE 2001-06-28 Outstanding JOANNA ALLEN
FLOATING CHARGE 2001-06-28 Outstanding WILLIAM LOUIS JOSEPH CORRIGAN
FLOATING CHARGE 2001-06-28 Outstanding JOHN WILLIAM KENT
LEGAL MORTGAGE 2001-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-08-09 Outstanding BEAUMONT SAVAGE LIMITED
DEBENTURE 2000-08-09 Outstanding JOHN WILLIAM KENT
DEBENTURE 2000-08-09 Outstanding ANDREW NORMAN ALLAN
LEGAL MORTGAGE 2000-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLBURN HOMES LIMITED

Intangible Assets
Patents
We have not found any records of COLBURN HOMES LIMITED registering or being granted any patents
Domain Names

COLBURN HOMES LIMITED owns 1 domain names.

colburn.co.uk  

Trademarks
We have not found any records of COLBURN HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLBURN HOMES 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 COLBURN HOMES 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 COLBURN HOMES 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 COLBURN HOMES 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 COLBURN HOMES 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.