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

LEWCOMBE HOMES LIMITED

12TH FLOOR BASILICA, 2 KING CHARLES STREET, LEEDS, LS1 6LS,
Company Registration Number
02736223
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lewcombe Homes Ltd
LEWCOMBE HOMES LIMITED was founded on 1992-07-31 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Lewcombe Homes Limited is a Private Limited Company registered in ENGLAND 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
LEWCOMBE HOMES LIMITED
 
Legal Registered Office
12TH FLOOR BASILICA
2 KING CHARLES STREET
LEEDS
LS1 6LS
Other companies in LS11
 
Previous Names
LEWCOMBE PROPERTIES LIMITED04/02/2014
Filing Information
Company Number 02736223
Company ID Number 02736223
Date formed 1992-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB210888412  
Last Datalog update: 2025-02-05 13:13:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEWCOMBE 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 LEWCOMBE HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD GILMAN
Director 2014-01-31
PETER JOHN GILMAN
Director 1992-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA JANE WOODHEAD
Director 2011-11-23 2018-01-24
PAULA JANE WOODHEAD
Company Secretary 2010-12-01 2018-01-04
CHRISTOPHER EDWARD GILMAN
Director 1992-09-11 2011-11-23
ELIZABETH JOHNSON
Director 1992-09-11 2011-11-23
JUDITH ANN CORCORAN
Company Secretary 2007-09-28 2010-12-01
JOHN ALAN AUSTIN
Company Secretary 1992-09-11 2007-09-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-07-31 1992-09-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1992-07-31 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD GILMAN GMI DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2007-01-31 Active
CHRISTOPHER EDWARD GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2016-11-01 CURRENT 1993-10-06 Active
CHRISTOPHER EDWARD GILMAN GMI INVESTMENTS LIMITED Director 2016-10-31 CURRENT 2007-01-05 Active
CHRISTOPHER EDWARD GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2016-10-01 CURRENT 2003-07-10 Active
CHRISTOPHER EDWARD GILMAN PROPSTONE MANAGEMENT LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
CHRISTOPHER EDWARD GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS LIMITED Director 2015-01-13 CURRENT 2014-10-16 Dissolved 2017-03-28
CHRISTOPHER EDWARD GILMAN GMI PROPERTY COMPANY LIMITED Director 2014-04-29 CURRENT 2004-09-16 Active
CHRISTOPHER EDWARD GILMAN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
CHRISTOPHER EDWARD GILMAN GMI 2012 LIMITED Director 2012-07-31 CURRENT 2001-01-15 Dissolved 2014-07-01
CHRISTOPHER EDWARD GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN GMI HOLDINGS LIMITED Director 2012-03-01 CURRENT 1997-05-02 Active
CHRISTOPHER EDWARD GILMAN KCS PROJECT MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
CHRISTOPHER EDWARD GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2008) LIMITED Director 2008-03-10 CURRENT 2008-03-10 Dissolved 2017-06-06
CHRISTOPHER EDWARD GILMAN COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED Director 2006-12-18 CURRENT 2006-10-10 Active
CHRISTOPHER EDWARD GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN CGI PROPERTIES LIMITED Director 2001-04-02 CURRENT 2001-03-22 Active
CHRISTOPHER EDWARD GILMAN TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation
PETER JOHN GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2015-08-14 CURRENT 2004-07-13 Active - Proposal to Strike off
PETER JOHN GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
PETER JOHN GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
PETER JOHN GILMAN LEWCOMBE PROPERTIES (CLIFFORD) LIMITED Director 2011-11-22 CURRENT 2004-09-17 Dissolved 2015-02-24
PETER JOHN GILMAN LEWCOMBE (DR) LIMITED Director 2011-11-09 CURRENT 1998-11-24 Dissolved 2015-02-17
PETER JOHN GILMAN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
PETER JOHN GILMAN GMI LUGA LIMITED Director 2010-07-09 CURRENT 2006-03-30 Active - Proposal to Strike off
PETER JOHN GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
PETER JOHN GILMAN GMI DEVELOPMENTS LIMITED Director 2008-06-06 CURRENT 2007-01-31 Active
PETER JOHN GILMAN GMI 2015 LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-02-16
PETER JOHN GILMAN WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED Director 2007-04-19 CURRENT 2004-11-09 Active
PETER JOHN GILMAN GMI INVESTMENTS LIMITED Director 2007-02-16 CURRENT 2007-01-05 Active
PETER JOHN GILMAN GMI ROVINIAN (E) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2014-06-17
PETER JOHN GILMAN WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2006-08-14 CURRENT 1920-12-11 Active
PETER JOHN GILMAN GMI PROJECT MANAGEMENT LIMITED Director 2006-05-23 CURRENT 2006-03-28 Dissolved 2014-06-17
PETER JOHN GILMAN GMI WATERSIDE SHIPLEY LIMITED Director 2004-11-03 CURRENT 2004-05-07 Dissolved 2017-10-24
PETER JOHN GILMAN GMI PROPERTY COMPANY LIMITED Director 2004-11-03 CURRENT 2004-09-16 Active
PETER JOHN GILMAN GMI THORPE PARK LIMITED Director 2003-11-24 CURRENT 2003-10-16 Dissolved 2017-02-21
PETER JOHN GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 Active
PETER JOHN GILMAN EAST LEEDS DEVELOPMENT COMPANY LIMITED Director 2003-03-28 CURRENT 2002-07-14 Dissolved 2015-07-21
PETER JOHN GILMAN ELDC (TRIANGLE) LIMITED Director 2002-10-22 CURRENT 2002-07-14 Dissolved 2017-02-21
PETER JOHN GILMAN GMI 2012 LIMITED Director 2001-03-02 CURRENT 2001-01-15 Dissolved 2014-07-01
PETER JOHN GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2000-06-20 CURRENT 1993-10-06 Active
PETER JOHN GILMAN GMI LANDMARK MANAGEMENT LIMITED Director 1997-05-21 CURRENT 1997-04-22 Dissolved 2017-02-21
PETER JOHN GILMAN GMI HOLDINGS LIMITED Director 1997-05-21 CURRENT 1997-05-02 Active
PETER JOHN GILMAN GMI ROVINIAN LIMITED Director 1993-02-22 CURRENT 1989-02-10 Dissolved 2018-06-05
PETER JOHN GILMAN GMI 2013 LIMITED Director 1992-01-14 CURRENT 1985-05-29 Dissolved 2015-02-17
PETER JOHN GILMAN ANCAMAIN LIMITED Director 1991-05-10 CURRENT 1986-12-02 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
2025-01-21FIRST GAZETTE notice for voluntary strike-off
2025-01-09Application to strike the company off the register
2024-10-0131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-07CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2023-10-05Director's details changed for Mr Christopher Edward Gilman on 2023-09-21
2023-10-05Director's details changed for Mr Peter John Gilman on 2023-09-30
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027362230012
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027362230011
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-31PSC05Change of details for Gmi Holdings Limited as a person with significant control on 2019-07-16
2019-07-31CH01Director's details changed for Mr Peter John Gilman on 2019-07-16
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027362230010
2018-01-29TM02Termination of appointment of Paula Jane Woodhead on 2018-01-04
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULA JANE WOODHEAD
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM Middleton Lodge Westland Road Leeds LS11 5UH
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027362230009
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027362230008
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-04AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GILMAN
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM MIDDLETON HOUSE WESTLAND ROAD LEEDS LS11 5UH
2014-02-04RES15CHANGE OF NAME 27/01/2014
2014-02-04CERTNMCOMPANY NAME CHANGED LEWCOMBE PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/02/14
2014-02-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-28AR0131/07/13 FULL LIST
2013-08-09AA31/03/13 TOTAL EXEMPTION SMALL
2012-08-30AR0131/07/12 FULL LIST
2012-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-02AP01DIRECTOR APPOINTED MRS PAULA JANE WOODHEAD
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOHNSON
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILMAN
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-24AR0131/07/11 FULL LIST
2010-12-30TM02APPOINTMENT TERMINATED, SECRETARY JUDITH CORCORAN
2010-12-30AP03SECRETARY APPOINTED PAULA JANE WOODHEAD
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-11AR0131/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD GILMAN / 31/07/2010
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-13288cSECRETARY'S CHANGE OF PARTICULARS / JUDITH CORCORAN / 01/01/2009
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-13363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-17288bSECRETARY RESIGNED
2007-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-22363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-17363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-23363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-23225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2004-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-25363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-21363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03395PARTICULARS OF MORTGAGE/CHARGE
2000-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-30363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-18363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-27363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-11-28225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEWCOMBE 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 LEWCOMBE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Outstanding SANTANDER UK PLC
2015-01-23 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2009-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-22 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2000-10-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LEWCOMBE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEWCOMBE HOMES LIMITED
Trademarks
We have not found any records of LEWCOMBE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEWCOMBE 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 (68209 - Other letting and operating of own or leased real estate) as LEWCOMBE HOMES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where LEWCOMBE 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 LEWCOMBE 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 LEWCOMBE 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.