Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED
Company Information for

CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED

5 Fleet Place, London, EC4M 7RD,
Company Registration Number
03794891
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Charles Russell Speechlys (guildford Property) Ltd
CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED was founded on 1999-06-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Charles Russell Speechlys (guildford Property) Limited is a Private Limited Company registered in 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
CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED
 
Legal Registered Office
5 Fleet Place
London
EC4M 7RD
Other companies in EC4M
 
Previous Names
CHARLES RUSSELL (GUILDFORD PROPERTY) LIMITED03/11/2014
CHARCO 785 LIMITED08/10/2004
Filing Information
Company Number 03794891
Company ID Number 03794891
Date formed 1999-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-14 09:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) 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 CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 1999-06-24
KEIR WATSON GORDON
Director 2013-11-01
HALCO MANAGEMENT LIMITED
Nominated Director 1999-06-24
CHRISTOPHER JOHN PAGE
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES RUSSELL
Director 2008-09-15 2013-11-01
JOHN MICHAEL ELSWORTH SCOTT
Director 2011-07-06 2013-11-01
JAMES DOUGLAS HOLDER
Director 2008-09-15 2011-05-01

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 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 ST.CLAIR DEVELOPMENTS LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
HALCO SECRETARIES LIMITED DOUBLE PROPERTIES LIMITED Company Secretary 1994-03-28 CURRENT 1991-09-17 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2013-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
KEIR WATSON GORDON HALCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active
KEIR WATSON GORDON BAYSHILL SECRETARIES LIMITED Director 2013-11-01 CURRENT 1979-08-22 Active - Proposal to Strike off
KEIR WATSON GORDON BAYSHILL MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1983-01-05 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL LIMITED Director 2013-11-01 CURRENT 1991-10-31 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED Director 2013-11-01 CURRENT 1993-10-28 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS NFL LIMITED Director 2013-11-01 CURRENT 1998-09-08 Active - Proposal to Strike off
KEIR WATSON GORDON CHARCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1978-04-19 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2013-11-01 CURRENT 1998-02-03 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Director 2013-10-18 CURRENT 2005-03-15 Active - Proposal to Strike off
KEIR WATSON GORDON HALCO MANAGEMENT LIMITED Director 2006-10-20 CURRENT 1990-05-21 Active - Proposal to Strike off
KEIR WATSON GORDON HALCO SECRETARIES LIMITED Director 2005-10-17 CURRENT 1990-05-21 Active - Proposal to Strike off
HALCO MANAGEMENT LIMITED CHARLES RUSSELL SPEECHLYS NFL LIMITED Nominated Director 1998-09-08 CURRENT 1998-09-08 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
CHRISTOPHER JOHN PAGE HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 2011-02-15 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS GROUP LIMITED Director 2014-11-01 CURRENT 2011-02-15 Active
CHRISTOPHER JOHN PAGE SPEECHLYS Director 2014-11-01 CURRENT 1994-10-11 Active
CHRISTOPHER JOHN PAGE HATTON TRUSTEES LIMITED Director 2014-11-01 CURRENT 2005-11-07 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2013-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active
CHRISTOPHER JOHN PAGE BAYSHILL SECRETARIES LIMITED Director 2013-11-01 CURRENT 1979-08-22 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE BAYSHILL MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1983-01-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO SECRETARIES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL LIMITED Director 2013-11-01 CURRENT 1991-10-31 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED Director 2013-11-01 CURRENT 1993-10-28 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2013-11-01 CURRENT 1995-11-01 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS NFL LIMITED Director 2013-11-01 CURRENT 1998-09-08 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1978-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2013-11-01 CURRENT 1998-02-03 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Director 2013-10-18 CURRENT 2005-03-15 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-23Application to strike the company off the register
2023-10-12Termination of appointment of Jtc (Uk) Limited on 2023-10-12
2023-09-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PAGE
2023-09-14APPOINTMENT TERMINATED, DIRECTOR HALCO MANAGEMENT LIMITED
2023-06-29CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-10Appointment of Jtc (Uk) Limited as company secretary on 2023-01-10
2023-01-10Termination of appointment of Halco Secretaries Limited on 2023-01-10
2023-01-04Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-04Registers moved to registered inspection location of The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-04AD03Registers moved to registered inspection location of The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-04AD02Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-01AR0109/06/16 ANNUAL RETURN FULL LIST
2016-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0109/06/15 ANNUAL RETURN FULL LIST
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-03RES15CHANGE OF NAME 30/10/2014
2014-11-03CERTNMCompany name changed charles russell (guildford property) LIMITED\certificate issued on 03/11/14
2014-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-11AR0109/06/14 ANNUAL RETURN FULL LIST
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-11AP01DIRECTOR APPOINTED KEIR WATSON GORDON
2013-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PAGE
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RUSSELL
2013-06-12AR0109/06/13 ANNUAL RETURN FULL LIST
2012-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-11AR0109/06/12 ANNUAL RETURN FULL LIST
2011-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-20AP01DIRECTOR APPOINTED JOHN MICHAEL ELSWORTH SCOTT
2011-06-21AR0109/06/11 ANNUAL RETURN FULL LIST
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDER
2011-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-06-25AR0109/06/10 FULL LIST
2009-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HOLDER / 09/03/2009
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK RUSSELL / 09/03/2009
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / HALCO MANAGEMENT LIMITED / 09/03/2009
2009-06-09288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2008-09-19288aDIRECTOR APPOINTED PATRICK JAMES RUSSELL
2008-09-19288aDIRECTOR APPOINTED JAMES DOUGLAS HOLDER
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-06-10363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-06-08363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-07-10363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-06363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-31MEM/ARTSARTICLES OF ASSOCIATION
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-10-13363aRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-10-12ELRESS386 DISP APP AUDS 05/10/04
2004-10-12ELRESS366A DISP HOLDING AGM 05/10/04
2004-10-08CERTNMCOMPANY NAME CHANGED CHARCO 785 LIMITED CERTIFICATE ISSUED ON 08/10/04
2003-06-20363aRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-15363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-06363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-03-13WRES03EXEMPTION FROM APPOINTING AUDITORS 28/02/01
2001-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-04363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) 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 CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED
Trademarks
We have not found any records of CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) 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 (74990 - Non-trading company) as CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) 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 CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) 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 CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) 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.