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

HABT TWO LTD

22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
03631987
Private Limited Company
Liquidation

Company Overview

About Habt Two Ltd
HABT TWO LTD was founded on 1998-09-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Habt Two Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HABT TWO LTD
 
Legal Registered Office
22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in TW1
 
Previous Names
JSA CONSULTING ENGINEERS LTD.03/09/2021
Filing Information
Company Number 03631987
Company ID Number 03631987
Date formed 1998-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/12/2021
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
Last Datalog update: 2021-12-06 09:14:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABT TWO LTD
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 HABT TWO LTD

Current Directors
Officer Role Date Appointed
NICHOLAS BECKWITH
Director 2015-09-17
CONOR JOHN MURPHY
Director 2001-10-01
GRANT VINCENT RICHARDSON
Director 2014-10-15
PETER VINCENT STEINLET
Director 2014-10-15
DOUG ROY TIDSWELL
Director 2014-10-15
MARK TURNER
Director 2014-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER HUGHES
Director 1998-09-16 2018-01-01
CHRISTOPHER THOMAS LEGG
Company Secretary 1998-12-23 2013-02-14
CHRISTOPHER THOMAS LEGG
Director 1998-09-16 2013-02-14
JOHN EDWARD SAVAGE
Director 1998-09-16 1999-11-01
ELIZABETH JOSEPHINE MARY SAVAGE
Company Secretary 1998-09-16 1998-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-16 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BECKWITH HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
NICHOLAS BECKWITH PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
NICHOLAS BECKWITH HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
NICHOLAS BECKWITH ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
NICHOLAS BECKWITH HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
NICHOLAS BECKWITH PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
NICHOLAS BECKWITH DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
NICHOLAS BECKWITH HABT FOUR LTD Director 2015-01-07 CURRENT 2004-01-06 Liquidation
CONOR JOHN MURPHY HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
CONOR JOHN MURPHY BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
CONOR JOHN MURPHY PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
CONOR JOHN MURPHY HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
CONOR JOHN MURPHY ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
CONOR JOHN MURPHY HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
CONOR JOHN MURPHY PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
CONOR JOHN MURPHY DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
CONOR JOHN MURPHY HABT FOUR LTD Director 2015-01-07 CURRENT 2004-01-06 Liquidation
GRANT VINCENT RICHARDSON HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
GRANT VINCENT RICHARDSON BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
GRANT VINCENT RICHARDSON PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
GRANT VINCENT RICHARDSON DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
GRANT VINCENT RICHARDSON HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
GRANT VINCENT RICHARDSON ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON HABT ONE LTD Director 2012-09-27 CURRENT 2007-09-26 Liquidation
GRANT VINCENT RICHARDSON PATRICK PARSONS LIMITED Director 2012-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
DOUG ROY TIDSWELL HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
DOUG ROY TIDSWELL BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
DOUG ROY TIDSWELL PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
DOUG ROY TIDSWELL HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
DOUG ROY TIDSWELL ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
DOUG ROY TIDSWELL HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
DOUG ROY TIDSWELL PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
DOUG ROY TIDSWELL DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
DOUG ROY TIDSWELL HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
MARK TURNER HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
MARK TURNER PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
MARK TURNER HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
MARK TURNER HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
MARK TURNER ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
MARK TURNER PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
MARK TURNER HABT ONE LTD Director 2007-09-26 CURRENT 2007-09-26 Liquidation
MARK TURNER PATRICK PARSONS LIMITED Director 2005-04-03 CURRENT 1989-02-01 In Administration/Administrative Receiver

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
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-11
2023-01-16Voluntary liquidation Statement of receipts and payments to 2022-11-11
2023-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-04-21LIQ06Voluntary liquidation. Resignation of liquidator
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2021-11-30600Appointment of a voluntary liquidator
2021-11-29LIQ02Voluntary liquidation Statement of affairs
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-09-03RES15CHANGE OF COMPANY NAME 03/09/21
2021-09-03PSC05Change of details for Ppce Group Limited as a person with significant control on 2021-08-31
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036319870005
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LAKER
2021-04-16AP04Appointment of Rjp Secretaries Limited as company secretary on 2021-03-04
2021-04-15PSC05Change of details for Ppce Group Limited as a person with significant control on 2021-04-15
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 34 Candler Mews Amyand Park Road Twickenham Middlesex TW1 3JF
2021-04-15AA01Previous accounting period extended from 30/11/20 TO 31/03/21
2021-04-15AP02Appointment of Gold Round Limited as director on 2021-03-03
2021-04-15PSC02Notification of Gold Round Limited as a person with significant control on 2021-03-03
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16RES13Resolutions passed:
  • Loan agreement 03/03/2021
  • ADOPT ARTICLES
2021-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036319870007
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT VINCENT RICHARDSON
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK BECKWITH
2020-02-07AP01DIRECTOR APPOINTED MR NEIL JOHN CHARLES HOBBS
2020-02-07PSC05Change of details for Parsons Group Limited as a person with significant control on 2020-01-29
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036319870003
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT STEINLET
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUG ROY TIDSWELL
2019-06-03AP01DIRECTOR APPOINTED GAIL BAMFORTH
2019-05-28TM02Termination of appointment of Stuart Marshall on 2019-05-24
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL
2019-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036319870006
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036319870005
2018-10-16AP01DIRECTOR APPOINTED STUART MARSHALL
2018-10-16PSC05Change of details for Parsons Group Limited as a person with significant control on 2018-10-12
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2018-10-10CH01Director's details changed for Mr Doug Roy Tidswell on 2014-10-15
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-08-22AP03Appointment of Stuart Marshall as company secretary on 2018-08-22
2018-01-25AD03Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2018-01-25AD02Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER HUGHES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-12CC04Statement of company's objects
2017-09-12RES01ADOPT ARTICLES 12/09/17
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036319870004
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 45
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-01-22AP01DIRECTOR APPOINTED MR NICHOLAS BECKWITH
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036319870002
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036319870003
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 45
2015-10-29AR0116/09/15 FULL LIST
2015-10-28AP01DIRECTOR APPOINTED MR MARK TURNER
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036319870002
2015-06-05AA30/11/14 TOTAL EXEMPTION SMALL
2015-06-05AA01PREVEXT FROM 30/09/2014 TO 30/11/2014
2015-02-27AP01DIRECTOR APPOINTED MR PETER VINCENT STEINLET
2015-02-27AP01DIRECTOR APPOINTED MR MARK TURNER
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT VINCENT RICHARDSON / 15/10/2014
2015-02-27AP01DIRECTOR APPOINTED MR DOUG TIDSWELL
2015-02-27AP01DIRECTOR APPOINTED MR GRANT VINCENT RICHARDSON
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 45
2014-09-23AR0116/09/14 FULL LIST
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-04AR0116/09/13 FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEGG
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEGG
2013-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-22SH0622/02/13 STATEMENT OF CAPITAL GBP 45
2012-12-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-09AR0116/09/12 FULL LIST
2011-12-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-19AR0116/09/11 FULL LIST
2011-04-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-05AR0116/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CONOR JOHN MURPHY / 16/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS LEGG / 16/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HUGHES / 16/09/2010
2009-12-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-14AR0116/09/09 FULL LIST
2009-02-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-25363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-22363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-02-28287REGISTERED OFFICE CHANGED ON 28/02/04 FROM: VOYSEY HOUSE BARLEY MOW PASSAGE CHISWICK LONDON W4 4PT
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-10363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-10-09288aNEW DIRECTOR APPOINTED
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-23395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16288bDIRECTOR RESIGNED
1999-09-29363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1998-12-31288aNEW SECRETARY APPOINTED
1998-12-31288bSECRETARY RESIGNED
1998-09-2988(2)RAD 16/09/98--------- £ SI 88@1=88 £ IC 2/90
1998-09-18288bSECRETARY RESIGNED
1998-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to HABT TWO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-11-26
Appointmen2021-11-26
Fines / Sanctions
No fines or sanctions have been issued against HABT TWO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-30 Outstanding LDC (MANAGERS) LIMITED (CRN: 02495714) (AS SECURITY TRUSTEE)
2015-12-18 Outstanding NUCLEUS COMMERCIAL FINANCE1 LIMITED
2015-07-31 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2000-02-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 1,178,496
Creditors Due Within One Year 2012-09-30 £ 1,062,366
Provisions For Liabilities Charges 2013-09-30 £ 9,039
Provisions For Liabilities Charges 2012-09-30 £ 8,206

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30

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 HABT TWO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 734,513
Cash Bank In Hand 2012-09-30 £ 422,499
Current Assets 2013-09-30 £ 1,926,646
Current Assets 2012-09-30 £ 1,531,796
Debtors 2013-09-30 £ 1,136,266
Debtors 2012-09-30 £ 1,088,419
Shareholder Funds 2013-09-30 £ 813,992
Shareholder Funds 2012-09-30 £ 534,725
Stocks Inventory 2013-09-30 £ 55,867
Stocks Inventory 2012-09-30 £ 20,878
Tangible Fixed Assets 2013-09-30 £ 74,881
Tangible Fixed Assets 2012-09-30 £ 73,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HABT TWO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HABT TWO LTD
Trademarks
We have not found any records of HABT TWO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HABT TWO LTD. 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 HABT TWO LTD 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 HABT TWO LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHABT TWO LTDEvent Date2021-11-26
 
Initiating party Event TypeAppointmen
Defending partyHABT TWO LTDEvent Date2021-11-26
Name of Company: HABT TWO LTD Company Number: 03631987 Nature of Business: Provision of engineering consulting services Previous Name of Company: JSA Consulting Engineers Ltd Registered office: 22 Yor…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HABT TWO LTD 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 HABT TWO LTD 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.