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

ST.CLAIR DEVELOPMENTS LIMITED

THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
02930202
Private Limited Company
Active

Company Overview

About St.clair Developments Ltd
ST.CLAIR DEVELOPMENTS LIMITED was founded on 1994-05-18 and has its registered office in London. The organisation's status is listed as "Active". St.clair Developments 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
ST.CLAIR DEVELOPMENTS LIMITED
 
Legal Registered Office
THE SCALPEL, 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC4M
 
Filing Information
Company Number 02930202
Company ID Number 02930202
Date formed 1994-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 23/06/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 09:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST.CLAIR DEVELOPMENTS 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 ST.CLAIR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 1994-05-18
DAVID RAYMOND PHILIPS
Director 1995-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
HALCO MANAGEMENT LIMITED
Nominated Director 1994-05-18 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED ROSAN HELMSLEY LIMITED Company Secretary 2008-12-01 CURRENT 2001-03-01 Active
HALCO SECRETARIES LIMITED HOSTPAPA UK LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active
HALCO SECRETARIES LIMITED GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED Company Secretary 2008-05-01 CURRENT 1933-03-16 Active
HALCO SECRETARIES LIMITED HOLIDAY PARK HOLDINGS LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
HALCO SECRETARIES LIMITED THE TABB GROUP, EUROPE LTD Company Secretary 2007-11-21 CURRENT 2007-11-21 Dissolved 2018-03-06
HALCO SECRETARIES LIMITED ALTCOM 387 LIMITED Company Secretary 2007-06-12 CURRENT 2005-06-08 Liquidation
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Company Secretary 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ORION PHARMA (UK) LIMITED Company Secretary 2004-11-05 CURRENT 1988-07-27 Active
HALCO SECRETARIES LIMITED LEMON LAND (ARBUTUS STREET) LIMITED Company Secretary 2001-07-04 CURRENT 2001-07-04 Active
HALCO SECRETARIES LIMITED CYCLOPS WHARF RESIDENTS COMPANY LIMITED Company Secretary 2001-06-25 CURRENT 1987-06-04 Active
HALCO SECRETARIES LIMITED PRAGMA WEALTH MANAGEMENT LTD. Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED THE ERIC ANKER-PETERSEN CHARITY Company Secretary 1999-02-26 CURRENT 1997-02-21 Dissolved 2017-08-15
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS NFL LIMITED Company Secretary 1998-09-08 CURRENT 1998-09-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED HALCO NOMINEES LIMITED Company Secretary 1998-05-20 CURRENT 1990-05-21 Active
HALCO SECRETARIES LIMITED LONAP LIMITED Company Secretary 1998-03-25 CURRENT 1998-03-25 Active
HALCO SECRETARIES LIMITED 68-70 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1998-01-07 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED 90 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1997-07-04 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED DOUBLE PROPERTIES LIMITED Company Secretary 1994-03-28 CURRENT 1991-09-17 Active
DAVID RAYMOND PHILIPS LONDON MEWS LOFTS LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
DAVID RAYMOND PHILIPS LEMON LAND (LARDEN ROAD) LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active
DAVID RAYMOND PHILIPS THE WILLOW TREE TRUST Director 2002-12-24 CURRENT 2002-12-24 Active
DAVID RAYMOND PHILIPS LEMON LAND (ARBUTUS STREET) LIMITED Director 2001-08-17 CURRENT 2001-07-04 Active
DAVID RAYMOND PHILIPS LEMON LAND LIMITED Director 1997-07-03 CURRENT 1997-04-04 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
2023-12-08Appointment of Jtc (Uk) Limited as company secretary on 2023-12-08
2023-12-08Termination of appointment of Halco Secretaries Limited on 2023-12-08
2023-12-06Change of details for Mr David Raymond St Clair Philips as a person with significant control on 2023-12-04
2023-12-04Director's details changed for Mr David Raymond Philips on 2023-12-04
2023-08-26Compulsory strike-off action has been discontinued
2023-08-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-05-31CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 5 Fleet Place London EC4M 7rd
2022-09-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-03Compulsory strike-off action has been discontinued
2022-09-03DISS40Compulsory strike-off action has been discontinued
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-12-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020023
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020021
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020019
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-12-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA01Previous accounting period shortened from 24/09/19 TO 23/09/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-06-24AA01Previous accounting period shortened from 25/09/19 TO 24/09/19
2020-01-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA01Previous accounting period shortened from 26/09/18 TO 25/09/18
2019-06-25AA01Previous accounting period shortened from 27/09/18 TO 26/09/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020011
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020020
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020018
2018-09-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020010
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-06-26AA01Previous accounting period shortened from 28/09/17 TO 27/09/17
2018-03-08ANNOTATIONOther
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020017
2017-12-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020016
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAYMOND PHILIPS
2017-06-23AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020015
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020014
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020013
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020012
2016-12-21AA30/09/15 TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15AR0118/05/16 FULL LIST
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020008
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020011
2016-06-27AA01PREVSHO FROM 30/09/2015 TO 29/09/2015
2015-08-10AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-26AA01PREVSHO FROM 01/10/2014 TO 30/09/2014
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0118/05/15 FULL LIST
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020010
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0118/05/14 FULL LIST
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020007
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020008
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029302020009
2013-07-01AA01/10/12 TOTAL EXEMPTION SMALL
2013-06-25AA01PREVEXT FROM 29/09/2012 TO 01/10/2012
2013-06-13AR0118/05/13 FULL LIST
2012-09-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-26AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2012-06-15AR0118/05/12 FULL LIST
2012-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-21AR0118/05/11 FULL LIST
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-03AA30/09/09 TOTAL EXEMPTION FULL
2010-05-25AR0118/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND PHILIPS / 17/05/2010
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-13AA30/09/08 TOTAL EXEMPTION FULL
2009-06-15363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-20288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2008-09-29AA30/09/07 TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-25363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-22363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-24363aRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-24363aRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-10-05363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-05-24288cDIRECTOR'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-31363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-11363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-15363sRETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-20SRES01ALTER MEM AND ARTS 26/06/97
1997-07-02395PARTICULARS OF MORTGAGE/CHARGE
1997-05-23363sRETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS
1996-08-08395PARTICULARS OF MORTGAGE/CHARGE
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-26288DIRECTOR'S PARTICULARS CHANGED
1996-05-26363aRETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS
1996-05-07288DIRECTOR RESIGNED
1996-05-07288NEW DIRECTOR APPOINTED
1995-09-05287REGISTERED OFFICE CHANGED ON 05/09/95 FROM: HALE COURT LINCOLN'S INN LONDON WC2A 3UL
1995-07-20363sRETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS
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 ST.CLAIR DEVELOPMENTS 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 ST.CLAIR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-19 Outstanding BRIDGECO LIMITED T/A OCTOPUS PROPERTY
2017-05-25 Outstanding BRIDGECO LIMITED T/A OCTOPUS PROPERTY
2017-03-31 Outstanding BRIDGECO LIMITED T/A OCTOPUS PROPERTY
2017-01-11 Outstanding BRIDGECO LIMITED T/A OCTOPUS PROPERTY
2017-01-11 Outstanding LLOYDS BANK PLC
2016-07-01 Outstanding ARBUTHNOT LATHAM & CO., LIMITED
2015-05-13 Outstanding BRIDGECO LIMITED
2014-03-28 Outstanding BRIDGECO LIMITED T/A DRAGONFLY FINANCE
2014-03-28 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE
2014-03-28 Outstanding BRIDGECO LIMITED T/A DRAGONFLY FINANCE
MORTGAGE 2012-04-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-05-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1997-07-02 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-08-08 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-06-18 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 2,957,628
Creditors Due Within One Year 2011-10-01 £ 302,243
Non-instalment Debts Due After5 Years 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ST.CLAIR DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 14,805
Current Assets 2011-10-01 £ 3,217,095
Debtors 2011-10-01 £ 39,876
Fixed Assets 2011-10-01 £ 1,031,418
Secured Debts 2011-10-01 £ 2,957,628
Shareholder Funds 2011-10-01 £ 988,642
Stocks Inventory 2011-10-01 £ 3,162,414
Tangible Fixed Assets 2011-10-01 £ 850,000

Debtors and other cash assets

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