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

MACDONALD EGAN LIMITED

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
02819590
Private Limited Company
Active

Company Overview

About Macdonald Egan Ltd
MACDONALD EGAN LIMITED was founded on 1993-05-19 and has its registered office in London. The organisation's status is listed as "Active". Macdonald Egan 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
MACDONALD EGAN LIMITED
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Filing Information
Company Number 02819590
Company ID Number 02819590
Date formed 1993-05-19
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 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626681129  
Last Datalog update: 2024-03-06 23:02:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACDONALD EGAN 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.
Companies with same name MACDONALD EGAN LIMITED
The following companies were found which have the same name as MACDONALD EGAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACDONALD EGAN CONSULTING LIMITED 14TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2010-07-21
MACDONALD EGAN REGEN LIMITED 4TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE CAVENDISH SQUARE LONDON W1G 9DQ Dissolved Company formed on the 2007-10-08
MACDONALD EGAN ESTATES LIMITED 14th Floor 33 Cavendish Square 33 CAVENDISH SQUARE London W1G 0PW Active - Proposal to Strike off Company formed on the 2016-04-07

Company Officers of MACDONALD EGAN LIMITED

Current Directors
Officer Role Date Appointed
COLM MICHAEL EGAN
Director 1993-05-19
MARTIN ROBERT NASH
Director 2013-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTINE HARRISON
Company Secretary 2010-12-31 2016-09-19
ROBERT JAMES FLOOK
Company Secretary 2003-04-30 2010-12-31
ROBERT JAMES FLOOK
Director 2008-12-11 2010-12-31
KEVIN MICHAEL CUBITT
Director 2008-03-01 2008-12-02
KENNETH CHRISTOPHER COWDERY
Director 2006-07-21 2008-01-31
GRAHAM ROSS MACDONALD
Director 1993-05-19 2006-07-21
COLM MICHAEL EGAN
Company Secretary 1993-05-19 2003-04-30
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1993-05-19 1993-05-19
LUCIENE JAMES LIMITED
Nominated Director 1993-05-19 1993-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLM MICHAEL EGAN CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
COLM MICHAEL EGAN 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN ECONOVATE LIMITED Director 2016-08-04 CURRENT 2006-10-19 In Administration/Administrative Receiver
COLM MICHAEL EGAN EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
COLM MICHAEL EGAN MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
COLM MICHAEL EGAN TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
COLM MICHAEL EGAN CHEVAL TRADING LTD Director 2015-10-06 CURRENT 2015-10-06 Active
COLM MICHAEL EGAN BONNERHILL ROAD LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
COLM MICHAEL EGAN MALPAS MR LIMITED Director 2015-02-10 CURRENT 2013-10-10 Dissolved 2017-07-13
COLM MICHAEL EGAN NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
COLM MICHAEL EGAN BHL MANAGEMENT COMPANY LIMITED Director 2013-02-07 CURRENT 2011-06-14 Liquidation
COLM MICHAEL EGAN ME INVESTMENTS LIMITED Director 2011-11-17 CURRENT 2010-11-10 Dissolved 2013-09-17
COLM MICHAEL EGAN MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
COLM MICHAEL EGAN MACDONALD EGAN REGEN LIMITED Director 2008-08-05 CURRENT 2007-10-08 Dissolved 2018-01-09
COLM MICHAEL EGAN NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
COLM MICHAEL EGAN MED TRUSTEES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
COLM MICHAEL EGAN HALESVILLE LIMITED Director 2008-02-20 CURRENT 2004-06-23 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (LUXMORE) LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2015-07-14
COLM MICHAEL EGAN ME (TRINITY) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN YEOMAN REGEN LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2015-07-14
COLM MICHAEL EGAN BARMESTON DEVELOPMENTS LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-07-14
COLM MICHAEL EGAN HATCHAM (PARKSIDE) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2014-08-15
COLM MICHAEL EGAN OVER THE CREEK LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-03-25
COLM MICHAEL EGAN KH LAND LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN ME VENTURES LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN HATCHAM HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Dissolved 2015-02-06
COLM MICHAEL EGAN HATCHAM (LEWISHAM) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Dissolved 2014-10-26
COLM MICHAEL EGAN HATCHAM (NEPTUNE) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN ARKLOW ROAD DEVELOPMENTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Dissolved 2016-11-01
COLM MICHAEL EGAN NANSEN DEVELOPMENTS LIMITED Director 2002-07-12 CURRENT 2002-05-15 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (STANLEY) LIMITED Director 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off
COLM MICHAEL EGAN BLADEMINSTER LIMITED Director 1998-02-24 CURRENT 1996-07-08 Dissolved 2016-02-02
MARTIN ROBERT NASH CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
MARTIN ROBERT NASH 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MARTIN ROBERT NASH 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MARTIN ROBERT NASH EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
MARTIN ROBERT NASH MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
MARTIN ROBERT NASH TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
MARTIN ROBERT NASH OCTOBER 22 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MARTIN ROBERT NASH MCDKL INVESTMENTS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MARTIN ROBERT NASH MALPAS MR LIMITED Director 2015-02-16 CURRENT 2013-10-10 Dissolved 2017-07-13
MARTIN ROBERT NASH NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
MARTIN ROBERT NASH GNOME HOUSE COMMUNITY ASSET CIC Director 2013-07-25 CURRENT 2013-07-25 Active
MARTIN ROBERT NASH MACDONALD EGAN REGEN LIMITED Director 2013-07-23 CURRENT 2007-10-08 Dissolved 2018-01-09
MARTIN ROBERT NASH NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2013-07-23 CURRENT 2008-05-21 Active - Proposal to Strike off
MARTIN ROBERT NASH NANSEN DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2002-05-15 Active - Proposal to Strike off
MARTIN ROBERT NASH BHL MANAGEMENT COMPANY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Liquidation
MARTIN ROBERT NASH KH LAND LIMITED Director 2011-03-11 CURRENT 2005-11-22 Active
MARTIN ROBERT NASH MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
MARTIN ROBERT NASH ME VENTURES LIMITED Director 2009-04-23 CURRENT 2005-11-22 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
2024-01-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-06CH01Director's details changed for Mr Colm Michael Egan on 2021-08-02
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2021-08-06PSC04Change of details for Cara Anne Nash as a person with significant control on 2021-08-02
2021-08-02CH01Director's details changed for Mr Martin Robert Nash on 2021-08-02
2021-08-02PSC04Change of details for Mrs Jean Egan as a person with significant control on 2021-08-02
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-10-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN EGAN
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARA ANNE NASH
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 150
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20TM02Termination of appointment of Justine Harrison on 2016-09-19
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-18AR0115/05/16 ANNUAL RETURN FULL LIST
2016-01-26CH01Director's details changed for Mr Martin Robert Nash on 2016-01-20
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0115/05/15 ANNUAL RETURN FULL LIST
2014-10-20SH0127/08/14 STATEMENT OF CAPITAL GBP 100
2014-10-16SH02Sub-division of shares on 2014-08-27
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0115/05/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AP01DIRECTOR APPOINTED MR MARTIN ROBERT NASH
2013-05-21AR0115/05/13 ANNUAL RETURN FULL LIST
2013-01-10CH03SECRETARY'S DETAILS CHNAGED FOR JUSTINE HARRISON on 2012-11-27
2013-01-10CH01Director's details changed for Colm Michael Egan on 2012-11-26
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/13 FROM 5Th Floor 7/10 Chandos Street London W1G 9DQ
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0115/05/12 FULL LIST
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTINE FRIESENBICHLER / 16/12/2011
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0115/05/11 FULL LIST
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FLOOK
2011-02-07AP03SECRETARY APPOINTED JUSTINE FRIESENBICHLER
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0115/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED ROBERT JAMES FLOOK
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT FLOOK / 29/11/2008
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR KEVIN CUBITT
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-09288aDIRECTOR APPOINTED KEVIN CUBITT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH COWDERY
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-19363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-11-02288cSECRETARY'S PARTICULARS CHANGED
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-13288cDIRECTOR'S PARTICULARS CHANGED
2004-05-13288cDIRECTOR'S PARTICULARS CHANGED
2003-08-29225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-07-04363aRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-06-12288aNEW SECRETARY APPOINTED
2003-06-12288bSECRETARY RESIGNED
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 193 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD2 1AJ
2003-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-24363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 30/06/00
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 MACDONALD EGAN 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 MACDONALD EGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-22 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 MACDONALD EGAN LIMITED

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