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

SULLIVAN HOMES LIMITED

Prospect House, Lower Dunsforth, York, YO26 9RZ,
Company Registration Number
03337692
Private Limited Company
Active

Company Overview

About Sullivan Homes Ltd
SULLIVAN HOMES LIMITED was founded on 1997-03-17 and has its registered office in York. The organisation's status is listed as "Active". Sullivan 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
SULLIVAN HOMES LIMITED
 
Legal Registered Office
Prospect House
Lower Dunsforth
York
YO26 9RZ
Other companies in LS1
 
Previous Names
SULLIVAN HOMES19/10/2015
SULLIVAN GROUP19/10/2015
Filing Information
Company Number 03337692
Company ID Number 03337692
Date formed 1997-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB721745444  
Last Datalog update: 2024-03-21 17:28:51
Primary Source:Companies House
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 SULLIVAN HOMES LIMITED
The following companies were found which have the same name as SULLIVAN HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SULLIVAN HOMES INC. 701 PIERCE STREET, SUITE 305 SIOUX CITY IA 51101 Active Company formed on the 1997-01-21
SULLIVAN HOMES, INC. 221 N WALL ST STE 500 SPOKANE WA 99201 Dissolved Company formed on the 1996-03-22
SULLIVAN HOMES LLC 300 E 3RD AVE SPOKANE WA 992021413 Delinquent Company formed on the 2014-08-14
Sullivan Homes LLC 6322 s.poplar ct Centennial CO 80111 Delinquent Company formed on the 2006-01-28
SULLIVAN HOMES, INC. 29676 RAWHIDE CT Elizabeth CO 80107 Delinquent Company formed on the 1993-10-01
SULLIVAN HOMES New Brunswick Unknown
SULLIVAN HOMES, LLC 5828 FM 58 LUFKIN TX 75901 Active Company formed on the 2017-04-11
SULLIVAN HOMES AT BENT PADDLE, LLC 8442 S. FEDERAL HGWY PORT ST. LUCIE FL 34952 Inactive Company formed on the 2004-03-08
SULLIVAN HOMES AT JENSEN DUNES, LLC 8442 S. FEDERAL HGWY PORT ST. LUCIE FL 34952 Inactive Company formed on the 2005-01-21
SULLIVAN HOMES AT LITTLE TURTLE, LLC 8442 S. FEDERAL HGWY PORT ST. LUCIE FL 34952 Inactive Company formed on the 2004-03-08
SULLIVAN HOMES, INC. 5 DELANO LANE STUART FL 34996 Inactive Company formed on the 2000-11-13
SULLIVAN HOMES AT LITTLE KAYAK POINT, LLC 100 SE 2ND ST, 17TH FLOOR MIAMI FL 33131 Inactive Company formed on the 2004-03-08
SULLIVAN HOMES AT HAWKS RIDGE, LLC 8442 S. FEDERAL HGWY PORT ST. LUCIE FL 34952 Inactive Company formed on the 2004-03-08
SULLIVAN HOMES, LLC 746 BRENTWOOD DR VENICE FL 34292 Inactive Company formed on the 2005-04-15
SULLIVAN HOMES INC FL Inactive Company formed on the 1957-09-13
SULLIVAN HOMES AT HAMMOCK CREEK, LLC 8442 S. FEDERAL HGWY PORT ST. LUCIE FL 34952 Inactive Company formed on the 2004-03-08
SULLIVAN HOMES AT PINECREST LAKES, PHASE 10, LLC 8442 S. FEDERAL HGWY PORT ST. LUCIE FL 34952 Inactive Company formed on the 2005-01-21
SULLIVAN HOMES AT MOSS ROSE, LLC 8442 S. FEDERAL HGWY PORT ST. LUCIE FL 34952 Inactive Company formed on the 2004-03-08
SULLIVAN HOMES INC IA Georgia Unknown
SULLIVAN HOMES LLC Georgia Unknown

Company Officers of SULLIVAN HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER THOMAS SULLIVAN
Company Secretary 1997-03-17
ANDREW PETER THOMAS SULLIVAN
Director 1997-03-17
ELIZABETH IVY MAUREEN SULLIVAN
Director 1997-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SULLIVAN
Director 1997-03-17 1999-09-07
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-03-17 1997-03-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-03-17 1997-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER THOMAS SULLIVAN SULLIVAN STUDENT PROPERTIES LIMITED Director 2011-01-21 CURRENT 2011-01-21 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
2024-03-21CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-03-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14Change of share class name or designation
2023-09-14Memorandum articles filed
2023-09-14Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-09-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-09-04Statement of capital on 2023-07-28 GBP2,245.000
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-01-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09Statement of capital on 2022-07-24 GBP2,280,000
2022-09-09SH02Statement of capital on 2022-07-24 GBP2,280,000
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-01-2431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-05SH02Statement of capital on 2021-07-14 GBP2,315,000
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-04-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM Unit1D, Sycamore Business Park, Dishforth Road Copt Hewick Ripon HG4 5DF England
2020-03-25AD02Register inspection address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Prospect House Lower Dunsforth York YO26 9RZ
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-24AD04Register(s) moved to registered office address Unit1D, Sycamore Business Park, Dishforth Road Copt Hewick Ripon HG4 5DF
2020-03-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033376920027
2019-03-18PSC04Change of details for Mr Andrew Peter Thomas Sullivan as a person with significant control on 2018-03-21
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-04-03AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-22AD02Register inspection address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033376920029
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033376920028
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033376920026
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033376920025
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-06-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033376920027
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2350000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-21AD02Register inspection address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2350000
2016-04-15AR0117/03/16 FULL LIST
2015-11-09MEM/ARTSARTICLES OF ASSOCIATION
2015-10-19CERT2CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD
2015-10-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-10-19RES02REREG UNLTD TO LTD; RES02 PASS DATE:16/10/2015
2015-10-19RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-10-19RES15CHANGE OF NAME 28/09/2015
2015-10-19CERTNMCOMPANY NAME CHANGED SULLIVAN GROUP CERTIFICATE ISSUED ON 19/10/15
2015-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-23RES06REDUCE ISSUED CAPITAL 22/06/2015
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 3350000
2015-06-03AR0117/03/15 FULL LIST
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM, BAKER TILLY 6TH FLOOR, 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4AP
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 3350000
2014-04-15AR0117/03/14 FULL LIST
2014-04-15AD02SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM, C/O RSM TENON, 6TH FLOOR 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4AP, UNITED KINGDOM
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-05SH09ALLOT NEW CLASS OF SHARE
2013-07-02AR0117/03/13 FULL LIST
2013-06-18RES01ADOPT ARTICLES 01/03/2013
2013-06-18CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033376920026
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033376920025
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033376920024
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-04-04AR0117/03/12 FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM RSM TENON THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM, RSM TENON THE HAMLET, HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, HG2 8RE
2012-01-03AR0118/03/11 FULL LIST
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-21AR0117/03/11 FULL LIST
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER THOMAS SULLIVAN / 17/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IVY MAUREEN SULLIVAN / 17/03/2011
2010-09-01SH20STATEMENT BY DIRECTORS
2010-09-01CAP-SSSOLVENCY STATEMENT DATED 17/06/10
2010-09-01SH1901/09/10 STATEMENT OF CAPITAL GBP 3000000
2010-09-01RES06REDUCE ISSUED CAPITAL 17/06/2010
2010-04-28AR0117/03/10 FULL LIST
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-09AD02SAIL ADDRESS CREATED
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM THE HAMLET HORNBEAM PARK HARROGSTE NORTH YORKSHIRE HG2 8RE
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM, THE HAMLET, HORNBEAM PARK, HARROGSTE, NORTH YORKSHIRE, HG2 8RE
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-11-20SH20STATEMENT BY DIRECTORS
2009-11-20SH1920/11/09 STATEMENT OF CAPITAL GBP 3600000
2009-11-20RES06REDUCE ISSUED CAPITAL 23/10/2009
2009-11-20CAP-SSSOLVENCY STATEMENT DATED 23/10/09
2009-04-02363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-03-27190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-25363aRETURN MADE UP TO 17/03/08; 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 SULLIVAN 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 SULLIVAN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-08-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-05-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE - FIXED CHARGE OVER LAND 2012-12-22 Satisfied HOMES AND COMMUNITIES AGENCY
MORTGAGE DEBENTURE 2012-09-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-09-16 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SULLIVAN HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SULLIVAN HOMES LIMITED
Trademarks

Trademark applications by SULLIVAN HOMES LIMITED

SULLIVAN HOMES LIMITED is the Original registrant for the trademark S ™ (77734884) through the USPTO on the 2009-05-12
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SULLIVAN 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 (41100 - Development of building projects) as SULLIVAN HOMES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SULLIVAN 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 SULLIVAN 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 SULLIVAN 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.