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

HARE HOMES LIMITED

100 EDGE HILL, PONTELAND, NEWCASTLE UPON TYNE, NE20 9JQ,
Company Registration Number
03384500
Private Limited Company
Active

Company Overview

About Hare Homes Ltd
HARE HOMES LIMITED was founded on 1997-06-10 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Hare 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
HARE HOMES LIMITED
 
Legal Registered Office
100 EDGE HILL
PONTELAND
NEWCASTLE UPON TYNE
NE20 9JQ
Other companies in NE20
 
Filing Information
Company Number 03384500
Company ID Number 03384500
Date formed 1997-06-10
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 10/06/2015
Return next due 08/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB698595938  
Last Datalog update: 2024-05-05 12:07:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARE 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.
Companies with same name HARE HOMES LIMITED
The following companies were found which have the same name as HARE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARE HOMES (PROPERTIES) LIMITED 100 EDGE HILL PONTELAND NEWCASTLE UPON TYNE NE20 9JQ Active Company formed on the 2004-07-06
HARE HOMES (YORKSHIRE) LIMITED THE OLD HALL KELFIELD YORK NORTH YORKSHIRE YO19 6RG Active Company formed on the 2002-05-09
HARE HOMES (ESSEX) LIMITED 92 STATION ROAD CLACTON ON SEA ESSEX CO15 1SG Active Company formed on the 2023-02-15

Company Officers of HARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
LINDSEY HAIRE
Company Secretary 2005-08-08
BALBINDER SINGH HAIRE
Director 1997-07-01
LINDSEY HAIRE
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
HAIRE DARSHAN KAUR
Company Secretary 2000-02-22 2005-08-08
BALBINDER SINGH HAIRE
Company Secretary 1997-07-01 2000-02-22
LAKHBIR SINGH RAI
Director 1997-07-01 2000-02-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-10 1997-07-01
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-10 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALBINDER SINGH HAIRE HARE HOMES (PROPERTIES) LIMITED Director 2004-07-06 CURRENT 2004-07-06 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
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23PSC04Change of details for Mr Balbinder Singh Haire as a person with significant control on 2016-04-07
2022-06-22Director's details changed for Mrs Lindsey Haire on 2022-06-22
2022-06-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY HAIRE
2022-06-22Change of details for Mr Balbinder Singh Haire as a person with significant control on 2022-06-20
2022-06-22Director's details changed for Mr Balbinder Singh Haire on 2022-06-20
2022-06-22Director's details changed for Mrs Lindsey Haire on 2022-06-20
2022-06-22CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-22CH01Director's details changed for Mrs Lindsey Haire on 2022-06-22
2022-06-22PSC04Change of details for Mr Balbinder Singh Haire as a person with significant control on 2022-06-20
2022-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY HAIRE
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 191 Western Way Ponteland Newcastle upon Tyne NE20 9NB England
2022-06-21Director's details changed for Mr Balbinder Singh Haire on 2022-06-21
2022-06-21CH01Director's details changed for Mr Balbinder Singh Haire on 2022-06-21
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 191 Western Way Ponteland Newcastle upon Tyne NE20 9NB England
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 033845000042
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000042
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 033845000041
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 033845000041
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000041
2021-09-20CH01Director's details changed for Mr Balbinder Singh Haire on 2021-09-20
2021-09-20CH03SECRETARY'S DETAILS CHNAGED FOR LINDSEY HAIRE on 2021-09-20
2021-09-20PSC04Change of details for Mr Balbinder Singh Haire as a person with significant control on 2021-09-20
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 25 Edgehill Darras Hall Ponteland Newcastle upon Tyne NE20 9RW England
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000040
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000039
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000038
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000036
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000036
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000034
2020-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000032
2020-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000035
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033845000025
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000030
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000029
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000028
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000028
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000027
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 86 Eastern Way Ponteland Newcastle upon Tyne NE20 9RE United Kingdom
2017-12-01PSC04Change of details for Mr Balbinder Singh Haire as a person with significant control on 2017-12-01
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY HAIRE / 01/12/2017
2017-12-01CH03SECRETARY'S DETAILS CHNAGED FOR LINDSEY HAIRE on 2017-12-01
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH HAIRE / 01/12/2017
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000026
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000025
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CH01Director's details changed for Mrs Lyndsey Haire on 2017-09-22
2017-09-22PSC04Change of details for Mr Balbinder Singh Haire as a person with significant control on 2017-09-22
2017-09-22CH01Director's details changed for Mr Balbinder Singh Haire on 2017-09-22
2017-09-22CH03SECRETARY'S DETAILS CHNAGED FOR LYNDSEY HAIRE on 2017-09-22
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM 163 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HR
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05SH0105/04/17 STATEMENT OF CAPITAL GBP 100
2017-04-05AP01DIRECTOR APPOINTED MRS LYNDSEY HAIRE
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000024
2016-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000023
2016-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033845000022
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-08AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-04AR0110/06/15 FULL LIST
2015-09-04AD02SAIL ADDRESS CHANGED FROM: SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND TYNE AND WEAR SR1 1EE
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM SPACEWORKS BUILDING ONE BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LX
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-10AR0110/06/14 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13AR0110/06/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH HAIRE / 10/06/2013
2013-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY HAIRE / 10/06/2013
2013-03-20AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-06-12AR0110/06/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH HAIRE / 11/06/2012
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY HAIRE / 11/06/2012
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM Q16 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8BX UNITED KINGDOM
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 163 RUNNYMEDE ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9HR UNITED KINGDOM
2011-06-14AR0110/06/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH HAIRE / 13/06/2011
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 22 FEATHERSTONE GROVE NEWCASTLE GREAT PARK GOSFORTH NEWCASTLE UPON TYNE NE3 5RJ UNITED KINGDOM
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH HAIRE / 20/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY HAIRE / 20/07/2010
2010-06-10AR0110/06/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 163 RUNNYMEDE ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9HR
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH HAIRE / 18/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY HAIRE / 18/02/2010
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-23AD02SAIL ADDRESS CREATED
2009-06-11363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-01-27363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS; AMEND
2009-01-2788(2)AD 09/01/09 GBP SI 2@1=2 GBP IC 2/4
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-14363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-01363sRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-17363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS; AMEND
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-06288bSECRETARY RESIGNED
2005-12-06288aNEW SECRETARY APPOINTED
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 38 STONEHAUGH WAY DARRAS HALL PONTELAND NEWCASTLE UPON TYNE NE20 9LX
2005-06-22363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-06363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-28363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 67 DURHAM ROAD GATESHEAD TYNE & WEAR NE38 4AP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to HARE 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 HARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 36
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding LLOYDS BANK PLC
2017-11-24 Outstanding HSBC BANK PLC
2017-11-24 Outstanding LLOYDS BANK PLC
2017-01-30 Outstanding LLOYDS BANK PLC
2016-11-11 Outstanding LLOYDS BANK PLC
2016-11-11 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2011-02-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-07-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-09-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-05-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-08-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-08-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-02-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-11-10 Outstanding MIDLAND BANK PLC
DEBENTURE 1999-01-13 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-17 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-28 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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 HARE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of HARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARE HOMES LIMITED
Trademarks
We have not found any records of HARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARE 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 (68100 - Buying and selling of own real estate) as HARE HOMES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HARE 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 HARE 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 HARE 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.