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

LAND TO HOMES (CAMBRIDGE) LIMITED

ONE, CHAPEL PLACE, LONDON, W1G 0BG,
Company Registration Number
02604975
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Land To Homes (cambridge) Ltd
LAND TO HOMES (CAMBRIDGE) LIMITED was founded on 1991-04-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Land To Homes (cambridge) Limited is a Private Limited Company registered in 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
LAND TO HOMES (CAMBRIDGE) LIMITED
 
Legal Registered Office
ONE
CHAPEL PLACE
LONDON
W1G 0BG
Other companies in CB5
 
Previous Names
JANUARYS (KING'S LYNN) LIMITED01/05/2013
Filing Information
Company Number 02604975
Company ID Number 02604975
Date formed 1991-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 13:37:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND TO HOMES (CAMBRIDGE) 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 LAND TO HOMES (CAMBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
RODERICK ARTHUR ST JOHN MEADE
Company Secretary 2015-01-30
CHRISTOPHER MARK POWER GRANGER
Director 2015-01-30
SIMON ANTHONY JOHN PALLETT
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER HENNIKER-MAJOR
Director 2015-01-30 2015-12-17
DAVID JAMES FOORD
Company Secretary 2013-01-01 2015-01-30
COLIN WILLIAM BROWN
Director 2013-12-01 2015-01-30
SIMON JAMES DAZELEY
Director 1991-08-27 2015-01-30
DAVID JAMES FOORD
Director 2007-07-01 2015-01-30
COLIN WILLIAM BROWN
Company Secretary 2009-07-01 2013-01-01
JOHN DANIEL CALLIN
Director 1991-08-27 2011-10-29
SIMON JAMES DAZELEY
Company Secretary 1991-08-27 2009-06-30
ROBERT SCOTT
Director 1991-08-27 2007-12-31
CHRISTOPHER PAUL FORBES BLAKE
Director 1991-08-27 2004-12-31
EDWARD JOHN WILSON
Director 1991-08-27 2001-08-31
DEREK ARTHUR DAZELEY
Director 1991-08-27 2000-12-31
MAUREEN POOLEY
Nominated Secretary 1991-04-25 1991-08-27
ANTHONY JUSTIN GERARD MCGURK
Nominated Director 1991-04-25 1991-08-27
MAUREEN POOLEY
Nominated Director 1991-04-25 1991-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK POWER GRANGER BRADSHAW NEW HOMES LIMITED Director 2015-01-30 CURRENT 2004-01-22 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW 2008 LIMITED Director 2015-01-30 CURRENT 2004-07-19 Active
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM LIMITED Director 2015-01-30 CURRENT 2005-04-01 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM (HOLDINGS) LTD Director 2015-01-30 CURRENT 2013-08-12 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE TRUSTEE LIMITED Director 2015-01-30 CURRENT 2005-03-24 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JANUARYS (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2004-04-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BRADSHAW RESIDENTIAL LIMITED Director 2015-01-30 CURRENT 2008-02-26 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-01-30 CURRENT 2008-09-09 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ENTERPRISES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
CHRISTOPHER MARK POWER GRANGER ENVIRONMENTAL PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER STRATEGIC PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PLANNING PERSPECTIVES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2014-10-17 CURRENT 2003-10-08 Active
CHRISTOPHER MARK POWER GRANGER BOILEAUS ESTATE AGENCY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
CHRISTOPHER MARK POWER GRANGER SULLIVAN THOMAS & CO. LIMITED Director 2013-10-31 CURRENT 1999-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ACQUISITIONS LTD Director 2013-10-29 CURRENT 2013-10-29 Active
CHRISTOPHER MARK POWER GRANGER DREWEATT NEATE HOLDINGS LIMITED Director 2012-06-01 CURRENT 2007-07-17 Active
CHRISTOPHER MARK POWER GRANGER ARCHITECTURAL PARTNERSHIPS LIMITED Director 2010-10-21 CURRENT 1987-12-02 Active
CHRISTOPHER MARK POWER GRANGER BYRON AND GRANGER LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PROMPT ESTATES LTD Director 2008-05-20 CURRENT 2004-02-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CAVANAGH SMITH & COMPANY LTD Director 2008-05-19 CURRENT 2008-01-07 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
CHRISTOPHER MARK POWER GRANGER EGERTON RESIDENTIAL LIMITED Director 2003-01-20 CURRENT 2003-01-20 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON (LONDON RESIDENTIAL) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS LONDON RESIDENTIAL LTD Director 2002-05-23 CURRENT 1987-11-20 Active
CHRISTOPHER MARK POWER GRANGER THE CARTER JONAS GROUP LIMITED Director 1998-03-12 CURRENT 1996-06-04 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS SERVICE COMPANY Director 1991-10-04 CURRENT 1964-01-01 Active
SIMON ANTHONY JOHN PALLETT KEMP & KEMP LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SIMON ANTHONY JOHN PALLETT CARTER JONAS ENTERPRISES LIMITED Director 2016-12-16 CURRENT 2014-12-05 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW RESIDENTIAL LIMITED Director 2015-12-18 CURRENT 2008-02-26 Active
SIMON ANTHONY JOHN PALLETT DREWEATT NEATE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2007-07-17 Active
SIMON ANTHONY JOHN PALLETT EGERTON LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON (LONDON RESIDENTIAL) LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON RESIDENTIAL LIMITED Director 2015-12-17 CURRENT 2003-01-20 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PROMPT ESTATES LTD Director 2015-12-17 CURRENT 2004-02-03 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CAVANAGH SMITH & COMPANY LTD Director 2015-12-17 CURRENT 2008-01-07 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT BRADSHAW NEW HOMES LIMITED Director 2015-12-17 CURRENT 2004-01-22 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW 2008 LIMITED Director 2015-12-17 CURRENT 2004-07-19 Active
SIMON ANTHONY JOHN PALLETT JOHN POPHAM LIMITED Director 2015-12-17 CURRENT 2005-04-01 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JOHN POPHAM (HOLDINGS) LTD Director 2015-12-17 CURRENT 2013-08-12 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS ACQUISITIONS LTD Director 2015-12-17 CURRENT 2013-10-29 Active
SIMON ANTHONY JOHN PALLETT BOILEAUS ESTATE AGENCY LIMITED Director 2015-12-17 CURRENT 2014-10-10 Active
SIMON ANTHONY JOHN PALLETT ENVIRONMENTAL PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT THE CARTER JONAS GROUP LIMITED Director 2015-12-17 CURRENT 1996-06-04 Active
SIMON ANTHONY JOHN PALLETT SULLIVAN THOMAS & CO. LIMITED Director 2015-12-17 CURRENT 1999-12-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT NEW SQUARE TRUSTEE LIMITED Director 2015-12-17 CURRENT 2005-03-24 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PLANNING PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-10-30 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT STRATEGIC PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JANUARYS (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS LONDON RESIDENTIAL LTD Director 2015-12-17 CURRENT 1987-11-20 Active
SIMON ANTHONY JOHN PALLETT ARCHITECTURAL PARTNERSHIPS LIMITED Director 2015-12-17 CURRENT 1987-12-02 Active
SIMON ANTHONY JOHN PALLETT BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2015-12-17 CURRENT 2003-10-08 Active
SIMON ANTHONY JOHN PALLETT NEW SQUARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2004-04-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2015-12-17 CURRENT 2005-03-10 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-12-17 CURRENT 2008-09-09 Active
SIMON ANTHONY JOHN PALLETT CARTER JONAS LIMITED Director 2015-12-17 CURRENT 2007-06-20 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
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-05DS01Application to strike the company off the register
2018-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-10-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1300
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1300
2016-04-13AR0113/04/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MR SIMON ANTHONY JOHN PALLETT
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENNIKER-MAJOR
2015-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR RODERICK ARTHUR MEADE on 2015-12-17
2015-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1300
2015-04-13AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-13AD03Registers moved to registered inspection location of 43 Priestgate Peterborough PE1 1AR
2015-04-13AD02Register inspection address changed to 43 Priestgate Peterborough PE1 1AR
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2015-02-08TM02Termination of appointment of David James Foord on 2015-01-30
2015-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAZELEY
2015-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOORD
2015-02-08AP01DIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR
2015-02-08AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK POWER GRANGER
2015-02-08AP03Appointment of Mr Roderick Arthur Meade as company secretary on 2015-01-30
2015-02-08AA01Current accounting period shortened from 30/06/15 TO 30/04/15
2015-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/15 FROM 7 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ
2014-11-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1300
2014-04-23AR0113/04/14 ANNUAL RETURN FULL LIST
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026049750004
2013-12-09AP01DIRECTOR APPOINTED MR COLIN WILLIAM BROWN
2013-11-29AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-01RES15CHANGE OF NAME 19/03/2013
2013-05-01CERTNMCOMPANY NAME CHANGED JANUARYS (KING'S LYNN) LIMITED CERTIFICATE ISSUED ON 01/05/13
2013-04-26AR0113/04/13 FULL LIST
2013-01-07AP03SECRETARY APPOINTED MR DAVID JAMES FOORD
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY COLIN BROWN
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-20AR0113/04/12 FULL LIST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALLIN
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-05-09AR0113/04/11 FULL LIST
2010-11-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-29AR0113/04/10 FULL LIST
2009-11-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 01/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL CALLIN / 01/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN WILLIAM BROWN / 01/11/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES FOORD / 27/10/2009
2009-07-08288aSECRETARY APPOINTED MR COLIN WILLIAM BROWN
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY SIMON DAZELEY
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2008-04-25363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON DAZELEY / 01/01/2007
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CALLIN / 01/01/2007
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-03288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-05-08363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-21363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-05-20288bDIRECTOR RESIGNED
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-11225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-22363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-09-07288bDIRECTOR RESIGNED
2001-05-11363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-21288bDIRECTOR RESIGNED
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-17363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-28363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-10363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-27363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1996-06-18363sRETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LAND TO HOMES (CAMBRIDGE) 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 LAND TO HOMES (CAMBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-30 Outstanding LLOYDS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-04-18 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1991-09-10 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30

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 LAND TO HOMES (CAMBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of LAND TO HOMES (CAMBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND TO HOMES (CAMBRIDGE) LIMITED
Trademarks
We have not found any records of LAND TO HOMES (CAMBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND TO HOMES (CAMBRIDGE) 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 (99999 - Dormant Company) as LAND TO HOMES (CAMBRIDGE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LAND TO HOMES (CAMBRIDGE) 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 LAND TO HOMES (CAMBRIDGE) 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 LAND TO HOMES (CAMBRIDGE) 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.