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

HULME HIGH STREET LIMITED

MANCHESTER PROFESSIONAL SERVICES LIMITED, LEVEL 5, TOWN HALL EXTENSION, ALBERT SQUARE, MANCHESTER, M60 2LA,
Company Registration Number
03153396
Private Limited Company
Active

Company Overview

About Hulme High Street Ltd
HULME HIGH STREET LIMITED was founded on 1996-01-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Hulme High Street Limited is a Private Limited Company registered in ENGLAND 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
HULME HIGH STREET LIMITED
 
Legal Registered Office
MANCHESTER PROFESSIONAL SERVICES LIMITED, LEVEL 5, TOWN HALL EXTENSION
ALBERT SQUARE
MANCHESTER
M60 2LA
Other companies in WA16
 
Filing Information
Company Number 03153396
Company ID Number 03153396
Date formed 1996-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:38:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HULME HIGH STREET 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 HULME HIGH STREET LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOYLE
Director 2004-04-25
STEPHEN MICHAEL MYCIO
Director 2008-12-01
PAUL PARRY
Director 1999-12-20
KATHLEEN THERESA ROBINSON
Director 1997-01-16
EDWARD ASHLEY LOTE SMITH
Director 2015-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LASKEY FIDLER
Company Secretary 2002-09-06 2016-07-22
RICHARD CHARLES LEESE
Director 1996-09-05 2015-03-03
EAMONN JOHN BOYLAN
Director 2005-05-16 2008-12-01
RICHARD STUART ELLIOTT
Director 2000-11-06 2004-04-24
SUSAN TABERNER
Company Secretary 1999-03-22 2003-06-20
CLAIRE MARGARET MARY NANGLE
Director 1996-09-05 2003-04-25
DAVID GERARD DEACON
Director 1999-03-17 2000-11-06
RICHARD STUART ELLIOTT
Director 1996-09-05 2000-02-09
KENNETH JOHN KNOTT
Director 1996-07-25 1999-12-17
COLIN FELLOWES
Company Secretary 1996-09-05 1999-03-22
PAUL PARRY
Director 1996-07-25 1999-03-17
DAVID SIMON LUNTS
Director 1996-09-05 1997-01-16
A B & C SECRETARIAL LIMITED
Nominated Secretary 1996-01-31 1996-09-05
INHOCO FORMATIONS LIMITED
Nominated Director 1996-01-31 1996-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOYLE MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
DAVID HOYLE CARPINO PLACE MANAGEMENT COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID HOYLE BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2009-09-11 Active
DAVID HOYLE ECF (CANNING TOWN) LIMITED Director 2017-01-19 CURRENT 2013-10-02 Active
DAVID HOYLE ECF (GENERAL PARTNER) LIMITED Director 2017-01-19 CURRENT 2001-12-06 Active
DAVID HOYLE CARGO PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-11-20 Active
DAVID HOYLE MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-12-06 Active
DAVID HOYLE CARGO COMMERCIAL PROPERTY LIMITED Director 2017-01-19 CURRENT 2007-12-10 Active
DAVID HOYLE RATHBONE MARKET MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2011-08-11 Active
DAVID HOYLE CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2012-11-23 Active
DAVID HOYLE QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2014-03-11 Active
DAVID HOYLE THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-20 Active
DAVID HOYLE THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE MUSE (BRIXTON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
DAVID HOYLE WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2012-11-20 CURRENT 2006-03-30 Active
DAVID HOYLE ST ANDREWS BRAE DEVELOPMENTS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID HOYLE EUROCENTRAL PARTNERSHIP LIMITED Director 2010-03-30 CURRENT 1999-11-22 Active
DAVID HOYLE ICIAN DEVELOPMENTS LIMITED Director 2010-03-19 CURRENT 1999-02-18 Active
DAVID HOYLE MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2008-12-12 CURRENT 2000-07-28 Active
DAVID HOYLE BROMLEY PARK LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE BROMLEY PARK (HOLDINGS) LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2007-07-27 CURRENT 2002-01-29 Active
DAVID HOYLE WARP 4 GENERAL PARTNER LIMITED Director 2007-07-27 CURRENT 2002-03-19 Active
DAVID HOYLE WARP 4 GENERAL PARTNER NOMINEES LIMITED Director 2007-07-27 CURRENT 2002-03-22 Active
DAVID HOYLE NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Director 2006-12-21 CURRENT 2006-11-21 Active
DAVID HOYLE MUTANDERIS (94) LIMITED Director 2006-09-15 CURRENT 1990-07-13 Dissolved 2014-01-16
DAVID HOYLE CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Director 2006-05-19 CURRENT 2004-11-09 Active
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT PHASE 1 LIMITED Director 2005-05-18 CURRENT 2003-04-15 Dissolved 2014-02-18
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED Director 2005-05-18 CURRENT 2003-04-15 Active
DAVID HOYLE MUSE PLACES LIMITED Director 2005-05-18 CURRENT 1992-05-20 Active
DAVID HOYLE ASHTON LEISURE PARK LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE MUSE PROPERTIES LIMITED Director 2005-05-18 CURRENT 1982-05-27 Active
DAVID HOYLE INTERCITY DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 1985-06-03 Active
DAVID HOYLE ASHTON MOSS DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
DAVID HOYLE MUSE DEVELOPMENTS (DURHAM) LIMITED Director 2004-12-21 CURRENT 2004-12-06 Dissolved 2014-01-16
DAVID HOYLE HULME MANAGEMENT COMPANY LIMITED Director 1999-12-01 CURRENT 1996-07-19 Active
DAVID HOYLE RAIL LINK SCOTLAND LIMITED Director 1992-07-22 CURRENT 1991-07-22 Dissolved 2014-01-16
DAVID HOYLE RAIL LINK EUROPE LIMITED Director 1992-06-08 CURRENT 1990-11-07 Active
PAUL PARRY HULME MANAGEMENT COMPANY LIMITED Director 1996-07-25 CURRENT 1996-07-19 Active
EDWARD ASHLEY LOTE SMITH MANCHESTER LIFE STRATEGIC DEVELOPMENT COMPANY LIMITED Director 2018-01-15 CURRENT 2017-03-16 Active
EDWARD ASHLEY LOTE SMITH MAYFIELD PARTNERSHIP LIMITED Director 2017-11-06 CURRENT 2015-09-23 Active
EDWARD ASHLEY LOTE SMITH CITYLABS 3.0 LIMITED Director 2017-09-06 CURRENT 2017-07-31 Active
EDWARD ASHLEY LOTE SMITH CITYLABS 2.0 LIMITED Director 2017-07-20 CURRENT 2017-03-29 Active
EDWARD ASHLEY LOTE SMITH CITYLABS LIMITED Director 2017-04-26 CURRENT 2011-01-24 Active
EDWARD ASHLEY LOTE SMITH MANCHESTER SCIENCE PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 1983-04-21 Active
EDWARD ASHLEY LOTE SMITH MANCHESTER LIFE DEVELOPMENT COMPANY 2 LIMITED Director 2017-04-01 CURRENT 2016-06-20 Active
EDWARD ASHLEY LOTE SMITH EASTLANDS DEVELOPMENT COMPANY LIMITED Director 2017-04-01 CURRENT 2012-06-18 Active
EDWARD ASHLEY LOTE SMITH MANCHESTER LIFE DEVELOPMENT COMPANY LIMITED Director 2017-04-01 CURRENT 2013-12-03 Active
EDWARD ASHLEY LOTE SMITH MAYFIELD DEVELOPMENT (GENERAL PARTNER) LIMITED Director 2017-03-31 CURRENT 2016-12-14 Active
EDWARD ASHLEY LOTE SMITH MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2017-03-30 CURRENT 2016-12-14 Active
EDWARD ASHLEY LOTE SMITH MANCHESTER CREATIVE DIGITAL ASSETS LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
EDWARD ASHLEY LOTE SMITH MIHP LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
EDWARD ASHLEY LOTE SMITH MATRIX HOMES (GENERAL PARTNER) LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
EDWARD ASHLEY LOTE SMITH EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED Director 2014-02-03 CURRENT 2012-06-18 Active
EDWARD ASHLEY LOTE SMITH NEW EAST MANCHESTER LIMITED Director 2009-04-21 CURRENT 2000-02-22 Active - Proposal to Strike off

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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 532 Town Hall Albert Square Manchester M60 2LA England
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-04AP01DIRECTOR APPOINTED MR THOMAS PAUL WILKINSON
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH LOWRY
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-06RES01ADOPT ARTICLES 06/07/20
2020-07-06MEM/ARTSARTICLES OF ASSOCIATION
2020-06-19PSC03Notification of The Council of the City of Manchester as a person with significant control on 2020-03-03
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-06-18PSC07CESSATION OF MUSE DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-18AD04Register(s) moved to registered office address PO Box 532 Town Hall Albert Square Manchester M60 2LA
2020-06-01AP01DIRECTOR APPOINTED MR KEVIN JOSEPH LOWRY
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASHLEY LOTE SMITH
2020-05-28CH01Director's details changed for Mr Edward Ashley Lote Smith on 2020-05-26
2020-05-27AP01DIRECTOR APPOINTED MR DAVID JOHN LORD
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM Booths Park Chelford Road Knutsford Cheshire WA16 8QZ
2020-05-26AP04Appointment of Manchester Professional Services Limited as company secretary on 2020-05-26
2019-10-29CH01Director's details changed for Mr David Hoyle on 2019-10-28
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL MYCIO
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-18PSC05Change of details for Muse Developments Limited as a person with significant control on 2016-04-06
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-22TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-02AR0108/06/15 ANNUAL RETURN FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12AP01DIRECTOR APPOINTED MR EDWARD ASHLEY LOTE SMITH
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES LEESE
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0108/06/14 ANNUAL RETURN FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-02AR0108/06/13 ANNUAL RETURN FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-15AR0108/06/12 ANNUAL RETURN FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-07AR0108/06/11 ANNUAL RETURN FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-25AR0108/06/10 ANNUAL RETURN FULL LIST
2010-08-23AD03Register(s) moved to registered inspection location
2010-08-23AD02Register inspection address has been changed
2010-08-23CH01Director's details changed for Kathleen Theresa Robinson on 2010-06-08
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 02/11/2009
2009-06-25363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-07288aDIRECTOR APPOINTED STEPHEN MICHAEL MYCIO
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR EAMONN BOYLAN
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2004-06-30363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-02288bDIRECTOR RESIGNED
2003-08-06288bSECRETARY RESIGNED
2003-06-30363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288cDIRECTOR'S PARTICULARS CHANGED
2003-05-27288cDIRECTOR'S PARTICULARS CHANGED
2003-05-27288bDIRECTOR RESIGNED
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-13288aNEW SECRETARY APPOINTED
2002-06-24363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-21363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288bDIRECTOR RESIGNED
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-23363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-03-23288bDIRECTOR RESIGNED
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-11288cSECRETARY'S PARTICULARS CHANGED
2000-01-05288aNEW DIRECTOR APPOINTED
1999-12-22288bDIRECTOR RESIGNED
1999-07-05363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-04-26288aNEW SECRETARY APPOINTED
1999-04-26288bSECRETARY RESIGNED
1999-04-16288bDIRECTOR RESIGNED
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 HULME HIGH STREET 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 HULME HIGH STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HULME HIGH STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2019-12-31
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 HULME HIGH STREET LIMITED

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