Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NO.7 LIMITED
Company Information for

NO.7 LIMITED

38-42 BRUNSWICK STREET WEST, HOVE, EAST SUSSEX, BN3 1EL,
Company Registration Number
04213412
Private Limited Company
Active

Company Overview

About No.7 Ltd
NO.7 LIMITED was founded on 2001-05-10 and has its registered office in East Sussex. The organisation's status is listed as "Active". No.7 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NO.7 LIMITED
 
Legal Registered Office
38-42 BRUNSWICK STREET WEST
HOVE
EAST SUSSEX
BN3 1EL
Other companies in BN3
 
Filing Information
Company Number 04213412
Company ID Number 04213412
Date formed 2001-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB783050338  
Last Datalog update: 2023-06-05 11:36:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NO.7 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 NO.7 LIMITED
The following companies were found which have the same name as NO.7 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NO.7 BIG ROOSTER STUDIO & POST, LLC 4328 MARSH RIDGE RD CARROLLTON TX 75010 Forfeited Company formed on the 2016-01-14
NO.7 BOTANICALS FABER WALK Singapore 128994 Active Company formed on the 2020-04-16
NO.7 CANGKU GARMENT COMPANY LIMITED Unknown Company formed on the 2013-04-05
NO.7 COOLING PTY LTD Active Company formed on the 2018-10-13
NO.7 CT LIMITED C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL BS1 6FL Active Company formed on the 2021-09-16
No.7 Cycles Ltd. 9340 Ingalls St Westminster CO 80031 Good Standing Company formed on the 2023-05-15
NO.7 DIGITAL MEDIA PTY LTD NSW 2007 Active Company formed on the 2017-04-19
NO.7 DISTILLERY PTY LTD Active Company formed on the 2019-10-02
NO.7 EATERY LTD 7-9 Signal Walk London E4 9BW Active - Proposal to Strike off Company formed on the 2020-11-10
NO.7 ENTERTAINMENT PTY LTD Active Company formed on the 2021-12-24
NO.7 EPSOM ROAD (LEATHERHEAD) MANAGEMENTS LIMITED 1ST AND 2ND FLOOR 126 HIGH STREET EPSOM KT19 8BT Active Company formed on the 1973-04-12
No.7 Exchange 1312 17th Street Suite 692 Denver CO 80202 Delinquent Company formed on the 2020-11-08
NO.7 LIMITED Unknown Company formed on the 2019-01-07
NO.7 LONSDALE ST ROASTERS PTY. LTD. ACT 2913 Strike-off action in progress Company formed on the 2015-02-25
NO.7 MILTON ROAD MANAGEMENT COMPANY LIMITED 7 MILTON ROAD HIGHGATE LONDON N6 5QD Active Company formed on the 1994-12-19
NO.7 NEWPORT LTD Y STABAL NEVERN NEWPORT SA42 0PA Active Company formed on the 2023-01-24
NO.7 ON MACHANS PTY LTD QLD 4878 Active Company formed on the 2014-03-21
NO.7 OSBORNE PTY LTD SA 5000 Active Company formed on the 2017-08-22
NO.7 PEMBROKE CRESCENT (MANAGEMENT) LIMITED NO. 7, PEMBROKE CRES. HOVE SUSSEX BN3 5DH Active Company formed on the 1971-12-13
NO.7 PICK 'N' MIX LIMITED 30 CHAPEL STREET DUNDALK, LOUTH, A91FXF8, IRELAND A91FXF8 Active Company formed on the 2016-05-30

Company Officers of NO.7 LIMITED

Current Directors
Officer Role Date Appointed
ADAM PETER CARSWELL
Company Secretary 2015-06-01
ADAM PETER CARSWELL
Director 2011-11-14
VASEEMA HAMILTON
Director 2011-11-14
DAVID JONES-OWEN
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MYERS
Director 2011-11-14 2016-01-25
NICHOLAS FROGBROOK
Company Secretary 2012-10-17 2015-06-01
NICHOLAS EDWARD FROGBROOK
Director 2012-10-17 2015-06-01
ADAM PETER CARSWELL
Company Secretary 2011-11-14 2012-10-17
SARAH VIVIENNE CLAYMAN
Company Secretary 2001-05-10 2011-09-27
SARAH VIVIENNE CLAYMAN
Director 2001-05-10 2011-09-27
KEVIN DONALD NIXON
Director 2001-05-15 2011-09-15
DANIEL JAMES DWYER
Nominated Director 2001-05-10 2001-05-15
DANIEL JOHN DWYER
Nominated Secretary 2001-05-10 2001-05-10
KEVIN NIXON
Director 2001-05-10 2001-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PETER CARSWELL BRICTT LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
ADAM PETER CARSWELL BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
ADAM PETER CARSWELL BIMM 1 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
ADAM PETER CARSWELL BIMM EDUCATION LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
ADAM PETER CARSWELL KINGS SQUARE MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2007-12-12 Active
ADAM PETER CARSWELL ROCK PLACE MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2001-05-10 Active
ADAM PETER CARSWELL SOUTH COAST SOUNDS LIMITED Director 2011-11-14 CURRENT 2005-11-23 Active
ADAM PETER CARSWELL BIMM UNIVERSITY LIMITED Director 2011-11-11 CURRENT 2007-08-20 Active
ADAM PETER CARSWELL TECH MUSIC SCHOOLS LIMITED Director 2011-05-31 CURRENT 2010-05-06 Active
ADAM PETER CARSWELL BIMM GROUP LIMITED Director 2011-05-24 CURRENT 2010-03-01 Active
ADAM PETER CARSWELL BIMM HOLDINGS LIMITED Director 2011-05-24 CURRENT 2010-03-01 Active
VASEEMA HAMILTON KINGS SQUARE MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2007-12-12 Active
VASEEMA HAMILTON ROCK PLACE MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2001-05-10 Active
VASEEMA HAMILTON SOUTH COAST SOUNDS LIMITED Director 2011-11-14 CURRENT 2005-11-23 Active
VASEEMA HAMILTON BIMM UNIVERSITY LIMITED Director 2011-11-11 CURRENT 2007-08-20 Active
DAVID JONES-OWEN BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID JONES-OWEN BIMM UNIVERSITY LIMITED Director 2015-11-04 CURRENT 2007-08-20 Active
DAVID JONES-OWEN BIMM GROUP LIMITED Director 2015-11-04 CURRENT 2010-03-01 Active
DAVID JONES-OWEN BIMM EDUCATION LIMITED Director 2015-11-04 CURRENT 2014-03-04 Active
DAVID JONES-OWEN TECH MUSIC SCHOOLS LIMITED Director 2015-11-04 CURRENT 2010-05-06 Active
DAVID JONES-OWEN KINGS SQUARE MANAGEMENT LIMITED Director 2015-11-04 CURRENT 2007-12-12 Active
DAVID JONES-OWEN BIMM HOLDINGS LIMITED Director 2015-11-04 CURRENT 2010-03-01 Active
DAVID JONES-OWEN ROCK PLACE MANAGEMENT LIMITED Director 2015-11-04 CURRENT 2001-05-10 Active
DAVID JONES-OWEN SOUTH COAST SOUNDS LIMITED Director 2015-11-04 CURRENT 2005-11-23 Active
DAVID JONES-OWEN BIMM 1 LIMITED Director 2015-10-12 CURRENT 2015-02-18 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
2023-09-11DIRECTOR APPOINTED MS FIONA JAYNE PAGE
2023-09-11Appointment of Ms Fiona Jayne Page as company secretary on 2023-08-31
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-16CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ADAM PETER CARSWELL
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ADAM PETER CARSWELL
2023-03-22DIRECTOR APPOINTED MR DAVID JONES-OWEN
2023-03-22DIRECTOR APPOINTED MR DAVID JONES-OWEN
2022-09-01DIRECTOR APPOINTED MR IAN COLLINS
2022-09-01Appointment of Mr Ian Collins as company secretary on 2022-08-30
2022-07-04APPOINTMENT TERMINATED, DIRECTOR BERNARD OKAE YEBOAH
2022-07-04Termination of appointment of Bernard Okae Yeboah on 2022-06-23
2022-07-04TM02Termination of appointment of Bernard Okae Yeboah on 2022-06-23
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD OKAE YEBOAH
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-08-31AP03Appointment of Mr Bernard Okae Yeboah as company secretary on 2021-08-31
2021-08-31TM02Termination of appointment of Adam Peter Carswell on 2021-08-31
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042134120008
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-22CH01Director's details changed for Mr Adam Peter Carswell on 2019-03-22
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR VASEEMA HAMILTON
2019-03-21AP01DIRECTOR APPOINTED MR BERNARD OKAE YEBOAH
2018-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042134120008
2016-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MYERS
2015-11-27AP01DIRECTOR APPOINTED MR DAVID JONES-OWEN
2015-11-16AUDAUDITOR'S RESIGNATION
2015-06-02AP03Appointment of Mr Adam Peter Carswell as company secretary on 2015-06-01
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD FROGBROOK
2015-06-02TM02Termination of appointment of Nicholas Frogbrook on 2015-06-01
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0110/05/15 ANNUAL RETURN FULL LIST
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042134120007
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0110/05/14 FULL LIST
2014-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-05-21AR0110/05/13 FULL LIST
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY ADAM CARSWELL
2012-11-29AP03SECRETARY APPOINTED MR NICHOLAS FROGBROOK
2012-11-29AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD FROGBROOK
2012-06-06AR0110/05/12 FULL LIST
2012-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-14MEM/ARTSARTICLES OF ASSOCIATION
2011-12-14RES13COMPANY BUSINESS 18/11/2011
2011-12-14RES01ALTER ARTICLES 18/11/2011
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-21AP01DIRECTOR APPOINTED MR DAVID JOHN MYERS
2011-11-21AP01DIRECTOR APPOINTED VASEEMA HAMILTON
2011-11-21AP01DIRECTOR APPOINTED MR ADAM PETER CARSWELL
2011-11-18AP03SECRETARY APPOINTED ADAM PETER CARSWELL
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLAYMAN
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY SARAH CLAYMAN
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NIXON
2011-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-07-18AR0110/05/11 FULL LIST
2010-06-03AR0110/05/10 FULL LIST
2010-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-13363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-02-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-13363sRETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: BOWLANDS HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-11363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-1388(2)RAD 01/06/02--------- £ SI 1@1=1 £ IC 1/2
2003-03-07225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02
2002-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-06363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-02-26288bDIRECTOR RESIGNED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-05288bSECRETARY RESIGNED
2001-06-05288bDIRECTOR RESIGNED
2001-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 NO.7 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 NO.7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2011-12-05 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 2009-02-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-01-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NO.7 LIMITED registering or being granted any patents
Domain Names

NO.7 LIMITED owns 1 domain names.

bimm.co.uk  

Trademarks
We have not found any records of NO.7 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NO.7 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 (68320 - Management of real estate on a fee or contract basis) as NO.7 LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NO.7 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 NO.7 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 NO.7 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.