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

SPIRE HOMES (LG) LIMITED

1 CROWN COURT, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS,
Company Registration Number
04043921
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Spire Homes (lg) Ltd
SPIRE HOMES (LG) LIMITED was founded on 2000-07-20 and has its registered office in Rushden. The organisation's status is listed as "Active". Spire Homes (lg) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPIRE HOMES (LG) LIMITED
 
Legal Registered Office
1 CROWN COURT
CROWN WAY
RUSHDEN
NORTHAMPTONSHIRE
NN10 6BS
Other companies in NN10
 
Previous Names
EAST NORTHAMPTONSHIRE HOUSING LIMITED20/12/2004
Charity Registration
Charity Number 1140935
Charity Address SPIRE HOMES L G LTD, 1 CROWN COURT, CROWN WAY, RUSHDEN, NN10 6BS
Charter
Filing Information
Company Number 04043921
Company ID Number 04043921
Date formed 2000-07-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2019-02-05 09:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRE HOMES (LG) 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 SPIRE HOMES (LG) LIMITED
The following companies were found which have the same name as SPIRE HOMES (LG) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRE HOMES (LG) LIMITED Active Company formed on the 2019-04-08

Company Officers of SPIRE HOMES (LG) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL HEATHER CHALLINOR
Company Secretary 2016-10-01
ANDREW PAUL BISH
Director 2017-07-07
JULIE CAROL DOYLE
Director 2014-08-01
ANGELA FRANCES MORRIS
Director 2017-07-07
PETER RAYMOND OLIVER
Director 2016-03-21
KAREN ANNE PREECE
Director 2016-01-01
MANJULA SACHDEVA
Director 2017-05-10
PAUL SMITH
Director 2017-05-10
LYNN MARIE STUBBS
Director 2016-01-01
STEPHEN WENHAM
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK DORAN
Director 2011-09-01 2017-02-17
ERNEST HENDRICKS
Director 2016-01-01 2016-11-01
LYNN MARIE STUBBS
Company Secretary 2010-04-01 2016-10-01
DANIEL JAMES ELKINS
Director 2015-01-01 2015-12-31
JOHN FARRAR
Director 2000-10-30 2015-12-31
ANNE ADAMTHWAITE
Director 2013-09-11 2014-09-10
SARAH GILMAN
Director 2011-09-01 2013-10-01
ROBERT WILLIAM LANKEY
Director 2001-02-02 2012-12-01
MICHAEL JOSEPH DODSON
Director 2004-06-07 2011-03-31
ROYSTON ERNEST JAKEMAN
Director 2000-10-30 2011-03-31
CHRISTINE BREEN
Director 2008-09-17 2011-01-25
JEAN PRISCILA ATKINS
Director 2008-09-17 2011-01-21
PAULINE BRADBURY
Director 2002-07-04 2011-01-21
ALBERT CAMPBELL
Director 2003-07-02 2011-01-21
MARIE JANET HURST
Director 2000-10-30 2011-01-21
GAIL HOLLOWAY
Director 2006-11-03 2010-09-15
JULIE CAROL DOYLE
Company Secretary 2000-10-30 2010-03-31
MARION BEFROY
Director 2002-03-13 2007-09-07
SARAH KATE HUGHES
Director 2000-10-30 2006-11-10
TIMM BIRT
Director 2003-09-18 2005-02-16
JOHN ATKINSON
Director 2000-10-30 2002-12-12
NEVILLE BRAYBROOK
Director 2000-10-30 2002-10-19
PATRICA ATKINS
Director 2000-10-30 2002-03-14
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2000-07-20 2001-07-23
JOHN DAVID JONES
Director 2000-10-30 2001-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE CAROL DOYLE LONGHURST GROUP LIMITED Director 2016-01-01 CURRENT 2000-03-23 Active
JULIE CAROL DOYLE HANOVER HOUSING DEVELOPMENTS LIMITED Director 2013-09-25 CURRENT 2009-03-24 Active - Proposal to Strike off
STEPHEN WENHAM LONGHURST GROUP LIMITED Director 2016-11-01 CURRENT 2000-03-23 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
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-06-19CH01Director's details changed for Mr Peter Raymond Oliver on 2017-02-21
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040439210010
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MRS ANGELA FRANCES MORRIS
2017-07-24AP01DIRECTOR APPOINTED MR ANDREW PAUL BISH
2017-05-25AP01DIRECTOR APPOINTED MR PAUL SMITH
2017-05-25AP01DIRECTOR APPOINTED MS MANJULA SACHDEVA
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DORAN
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040439210009
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST HENDRICKS
2016-10-26TM02Termination of appointment of Lynn Marie Stubbs on 2016-10-01
2016-10-26AP03Appointment of Miss Rachel Heather Challinor as company secretary on 2016-10-01
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040439210008
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-30AP01DIRECTOR APPOINTED MR PETER RAYMOND OLIVER
2016-01-20AP01DIRECTOR APPOINTED MRS LYNN MARIE STUBBS
2016-01-12RES01ADOPT ARTICLES 12/01/16
2016-01-08AP01DIRECTOR APPOINTED MR STEPHEN WENHAM
2016-01-08AP01DIRECTOR APPOINTED MS KAREN ANNE PREECE
2016-01-08AP01DIRECTOR APPOINTED MR ERNEST HENDRICKS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARRAR
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PARKHOUSE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MABEY
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE STEEL
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ELKINS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WHITTAKER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI SARGENT
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY OWEN-JONES
2015-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05AR0120/07/15 NO MEMBER LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PEACOCK
2015-01-15AP01DIRECTOR APPOINTED MR DANIEL JAMES ELKINS
2015-01-15AP01DIRECTOR APPOINTED CAROLINE SUSAN MABEY
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-18AP01DIRECTOR APPOINTED MR JOHN ROBSON
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCIE WESTBURY
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ADAMTHWAITE
2014-09-04AP01DIRECTOR APPOINTED MS JULIE CAROL DOYLE
2014-07-25AR0120/07/14 NO MEMBER LIST
2014-04-23AP01DIRECTOR APPOINTED MR CHARLES WILLIAM PARKHOUSE
2014-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040439210007
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GILMAN
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-18AP01DIRECTOR APPOINTED ANNE ADAMTHWAITE
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON
2013-08-14AR0120/07/13 NO MEMBER LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANKEY
2012-08-16AR0120/07/12 NO MEMBER LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE STEEL / 30/03/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKKI JANE SARGENT / 01/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON / 01/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PEACOCK / 01/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PEACOCK / 01/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LANKEY / 01/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARRAR / 01/08/2012
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-02AR0120/07/11 NO MEMBER LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON / 01/11/2011
2011-09-09AP01DIRECTOR APPOINTED MR RONALD ERIC WHITTAKER
2011-09-09AP01DIRECTOR APPOINTED MISS SARAH GILMAN
2011-09-09AP01DIRECTOR APPOINTED MR DEREK DORAN
2011-09-09AP01DIRECTOR APPOINTED MRS LUCIE WESTBURY
2011-07-06AP01DIRECTOR APPOINTED MS LESLEY OWEN-JONES
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACGOVERN
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON JAKEMAN
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODSON
2011-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-19RES01ADOPT ARTICLES 21/01/2011
2011-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-13RES01ADOPT ARTICLES 21/01/2011
2011-02-02RES01ADOPT ARTICLES 20/07/2010
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BREEN
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIE HURST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT CAMPBELL
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BRADBURY
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ATKINS
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GAIL HOLLOWAY
2010-08-04AR0120/07/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE STEEL / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKKI JANE SARGENT / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PEACOCK / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES MACGOVERN / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ERNEST JAKEMAN / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE JANET HURST / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL HOLLOWAY / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DODSON / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT CAMPBELL / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BREEN / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BRADBURY / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PRISCILA ATKINS / 20/07/2010
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY JULIE DOYLE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SPIRE HOMES (LG) 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 SPIRE HOMES (LG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-29 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
2016-10-21 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
2014-03-29 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
LEGAL CHARGE 2012-08-09 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
MORTGAGE 2009-11-17 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
SUPPLEMENTAL DEBENTURE 2009-11-17 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEEFOR THE BENEFICIARIES)
SUPPLEMENTAL DEBENTURE 2008-07-09 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
MORTGAGE 2003-06-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-03-01 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED ACTING FOR THE BENEFICIARIES (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SPIRE HOMES (LG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRE HOMES (LG) LIMITED
Trademarks
We have not found any records of SPIRE HOMES (LG) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
KEYSTONE DEVELOPMENTS (LG) LIMITED 2014-06-06 Outstanding

We have found 1 mortgage charges which are owed to SPIRE HOMES (LG) LIMITED

Income
Government Income

Government spend with SPIRE HOMES (LG) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-7 GBP £36,606 TPP - Other
Rutland County Council 2016-6 GBP £35,738 TPP - Other
East Northamptonshire Council 2016-5 GBP £2,028 Northants Joint Project Costs
Rutland County Council 2016-5 GBP £38,954 TPP - Other
East Northamptonshire Council 2016-4 GBP £936 Northants Joint Project Costs
Rutland County Council 2016-4 GBP £7,217 TPP - Other
Rutland County Council 2016-3 GBP £7,921 TPP - Other
Rutland County Council 2016-2 GBP £9,814 TPP - Other
Rutland County Council 2016-1 GBP £60,289 TPP - Other
Rutland County Council 2015-12 GBP £11,399 TPP - Other
Rutland County Council 2015-11 GBP £60,553 TPP - Other
Rutland County Council 2015-10 GBP £24,322 TPP - Other
Rutland County Council 2015-9 GBP £27,414 TPP - Other
Rutland County Council 2015-8 GBP £10,760 TPP - Other
East Northamptonshire Council 2015-7 GBP £94,952 Reimbursement
Rutland County Council 2015-7 GBP £89,253 TPP - Other
Rutland County Council 2015-6 GBP £13,631 TPP - Other
Rutland County Council 2015-5 GBP £9,349 Rent
Rutland County Council 2015-4 GBP £1,877 Tools and Equipment - Purchase
Rutland County Council 2015-3 GBP £25,261 TPP - Other
Rutland County Council 2015-2 GBP £5,172 TPP - Other
Rutland County Council 2015-1 GBP £38,000 TPP - Other
Rutland County Council 2014-12 GBP £3,558 TPP - Other
Wellingborough Council 2014-12 GBP £5,918
Rutland County Council 2014-11 GBP £7,956 Capital Grant Expenditure
Wellingborough Council 2014-11 GBP £3,625
Rutland County Council 2014-10 GBP £38,189 Tools and Equipment - Purchase
Wellingborough Council 2014-10 GBP £3,810
Rutland County Council 2014-9 GBP £4,097 Tools and Equipment - Hire
Rutland County Council 2014-8 GBP £5,549 TPP - Other
Wellingborough Council 2014-8 GBP £3,625
Rutland County Council 2014-7 GBP £35,812 TPP - Other
Wellingborough Council 2014-7 GBP £870
Rutland County Council 2014-6 GBP £35,716 TPP - Other
Wellingborough Council 2014-6 GBP £1,546
Rutland County Council 2014-5 GBP £3,558 TPP - Other
Wellingborough Council 2014-5 GBP £4,208
Rutland County Council 2014-4 GBP £4,826 TPP - Other
Wellingborough Council 2014-4 GBP £6,971
Rutland County Council 2014-3 GBP £4,076 TPP - Other
East Northamptonshire Council 2014-2 GBP £2,000 Ad Hoc Grants
Rutland County Council 2014-2 GBP £4,226 TPP - Other
Rutland County Council 2014-1 GBP £39,263 TPP - Other
Rutland County Council 2013-12 GBP £3,558 TPP - Other
Rutland County Council 2013-11 GBP £3,690 TPP - Other
Rutland County Council 2013-10 GBP £39,107 TPP - Other
Rutland County Council 2013-9 GBP £3,958 TPP - Other
Rutland County Council 2013-8 GBP £39,532 TPP - Other
Rutland County Council 2013-7 GBP £4,133 TPP - Other
Rutland County Council 2013-6 GBP £3,558 TPP - Other
Rutland County Council 2013-5 GBP £3,558 TPP - Other
Rutland County Council 2013-4 GBP £39,405 TPP - Other
Rutland County Council 2013-3 GBP £10,838 TPP - Other
Rutland County Council 2013-2 GBP £12,862 Accomodation Costs
Rutland County Council 2013-1 GBP £3,938 Accomodation Costs
Rutland County Council 2012-12 GBP £68,003 Accomodation Costs
Rutland County Council 2012-11 GBP £32,570 TPP - Other
Rutland County Council 2012-10 GBP £15,405 TPP - Grants
Rutland County Council 2012-9 GBP £10,405 Grants
Rutland County Council 2012-8 GBP £10,600 Grants
Rutland County Council 2012-7 GBP £82,052 Grants
Rutland County Council 2012-6 GBP £10,405 Grants
Rutland County Council 2012-5 GBP £13,405 TPP - Grants
East Northamptonshire Council 2012-4 GBP £16,971 Miscellaneous Expense
Rutland County Council 2012-4 GBP £23,810 TPP - Other
East Northamptonshire Council 2012-3 GBP £16,991 Miscellaneous Expense
Rutland County Council 2012-2 GBP £8,000 Capital Grant Expenditure
Rutland County Council 2012-1 GBP £13,405 TPP - Other
East Northamptonshire Council 2012-1 GBP £34,298 Contract Payments
Rutland County Council 2011-11 GBP £672 TPP - Other
East Northamptonshire Council 2011-11 GBP £33,859 Miscellaneous Expense
Rutland County Council 2011-10 GBP £13,405 TPP - Other
East Northamptonshire Council 2011-10 GBP £16,944 Contract Payments
Rutland County Council 2011-9 GBP £4,468 TPP - Other
East Northamptonshire Council 2011-8 GBP £101,632 Miscellaneous Expense
Rutland County Council 2011-8 GBP £10,533 TPP - Other
Rutland County Council 2011-7 GBP £4,468 TPP - Other
Rutland County Council 2011-6 GBP £4,468 TPP - Other
East Northamptonshire Council 2011-5 GBP £19,962 Contract Payments
Rutland County Council 2011-5 GBP £9,723 TPP - Other
Rutland County Council 2011-4 GBP £16,000 TPP - Other Establishments
East Northamptonshire Council 2011-4 GBP £16,964 Miscellaneous Expense
East Northamptonshire Council 2011-3 GBP £16,978 Miscellaneous Expense
Rutland County Council 2011-3 GBP £11,750 Grants
East Northamptonshire Council 2011-2 GBP £33,804 Contract Payments
Rutland County Council 2011-2 GBP £12,468 TPP - Other
Rutland County Council 2011-1 GBP £36,159 Grants
East Northamptonshire Council 2011-1 GBP £38,059 Miscellaneous Expense
Rutland County Council 2010-12 GBP £13,174 Grants
Rutland County Council 2010-11 GBP £17,014 Grants
East Northamptonshire Council 2010-10 GBP £17,053 Contract Payments
Rutland County Council 2010-10 GBP £31,594 Third Party Payments - Other
East Northamptonshire Council 2010-9 GBP £50,706 Contract Payments
Rutland County Council 2010-9 GBP £12,757 Grants
Rutland County Council 2010-8 GBP £13,054 Grants
Rutland County Council 2010-7 GBP £13,272 Grants
East Northamptonshire Council 2010-6 GBP £16,902 Contract Payments
Rutland County Council 2010-6 GBP £18,958 TPP - Other
East Northamptonshire Council 2010-5 GBP £21,992 Miscellaneous Expense
Rutland County Council 2010-5 GBP £19,246 TPP - Other
Rutland County Council 2010-4 GBP £188,622 Grants
Rutland County Council 2010-3 GBP £14,920 Grants
Rutland County Council 2007-12 GBP £8,460 TPP - Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts
Supplier Description Contract award date
Inter County Service Group Limited repair and maintenance services 2012/04/16 GBP 24,530,600

Long term partnering contracts to provide for Spire Homes (LG) Limited a responsive maintenance repairs service, works to void properties, communal cleaning and other property maintenance works in relation to their housing stock of c4 800 dwellings and ancillary assets.

Apollo Property Services Group Limited repair and maintenance services 2012/05/15 GBP 24,530,600

Long term partnering contracts to provide for Spire Homes (LG) Limited a responsive maintenance repairs service, works to void properties, communal cleaning and other property maintenance works in relation to their housing stock of c4 800 dwellings and ancillary assets.

Outgoings
Business Rates/Property Tax
No properties were found where SPIRE HOMES (LG) 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 SPIRE HOMES (LG) 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 SPIRE HOMES (LG) 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.