Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREVELYAN HOUSE NOMINEE 2 LIMITED
Company Information for

TREVELYAN HOUSE NOMINEE 2 LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3LF,
Company Registration Number
04350734
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trevelyan House Nominee 2 Ltd
TREVELYAN HOUSE NOMINEE 2 LIMITED was founded on 2002-01-10 and has its registered office in Finchley. The organisation's status is listed as "Active - Proposal to Strike off". Trevelyan House Nominee 2 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
TREVELYAN HOUSE NOMINEE 2 LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 3LF
Other companies in N3
 
Previous Names
ENFRANCHISE 438 LIMITED04/07/2002
Filing Information
Company Number 04350734
Company ID Number 04350734
Date formed 2002-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-02-05 06:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREVELYAN HOUSE NOMINEE 2 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 TREVELYAN HOUSE NOMINEE 2 LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2004-12-03
MICHAEL ISAAC MARTIN ELGHANAYAN
Director 2004-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
BEATRIX ANNA MARGARITA PARSONS WEISS
Company Secretary 2004-07-01 2004-12-03
ILARIA JANE DEL BEATO
Director 2004-11-23 2004-12-03
IAN WILLIAM GATISS
Director 2004-07-01 2004-12-03
PHILIP JAY JACOBS
Director 2004-11-23 2004-12-03
ANDREW PETER LIVESAY NORMAN
Company Secretary 2002-06-20 2004-07-01
NIGEL JUSTIN KEMPNER
Director 2002-06-20 2004-07-01
KWAI CHOY WONG
Director 2002-06-20 2004-07-01
PENNSEC LIMITED
Nominated Secretary 2002-01-10 2002-06-20
HENRIK KOLIND
Director 2002-03-04 2002-06-20
ROGER ARTHUR LOVELAND
Director 2002-03-04 2002-06-20
OLE SIMONSEN
Director 2002-03-04 2002-06-20
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2002-01-10 2002-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA BIRING LAND AND GENERAL INVESTMENTS LIMITED Director 2012-05-22 - 2012-07-24 RESIGNED 2003-07-10 Active
MICHAEL ISAAC MARTIN ELGHANAYAN AUBERGE DE DULLY HOLDINGS LTD Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER CONTEMPORARY ART) LTD Director 2015-12-10 CURRENT 2015-12-10 Active
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (DEAN STREET) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BASILDON) LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (OVAL ROAD) NOMINEE 1 LIMITED Director 2014-04-10 CURRENT 2014-04-08 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (OVAL ROAD) NOMINEE 2 LIMITED Director 2014-04-10 CURRENT 2014-04-08 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (TAMWORTH) NOMINEE 2 LIMITED Director 2014-04-10 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (TAMWORTH) NOMINEE 1 LIMITED Director 2014-04-10 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TAMWORTH) LIMITED Director 2014-04-10 CURRENT 2014-04-02 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPAM FM SERVICES LTD Director 2014-03-25 CURRENT 2014-03-25 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER THATCHAM) LIMITED Director 2014-02-18 CURRENT 2014-02-17 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (DELAWARE MK) NOMINEE 2 LIMITED Director 2014-02-06 CURRENT 2014-02-05 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (DELAWARE MK) NOMINEE 1 LIMITED Director 2014-02-06 CURRENT 2014-02-05 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER INCHINNAN) LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER OVAL ROAD) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER DELAWARE MK) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER QUARTERMILE) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (THE AVENUE FREEHOLD) LIMITED Director 2013-03-27 CURRENT 2013-03-26 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER THE AVENUE) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEE (TEMPLE ROW) LIMITED Director 2012-05-30 CURRENT 2012-05-24 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TEMPLE ROW) LIMITED Director 2012-05-30 CURRENT 2012-05-24 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER FRADLEY PARK) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (CANARY WHARF) LIMITED Director 2011-06-24 CURRENT 2011-06-24 Liquidation
MICHAEL ISAAC MARTIN ELGHANAYAN MILLBEACH LIMITED Director 2011-05-27 CURRENT 2011-05-25 Dissolved 2016-02-02
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER PARK FARM) LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC PROPERTY ASSET MANAGEMENT LIMITED Director 2010-09-14 CURRENT 2010-06-16 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEE (BROADWICK HOUSE) LIMITED Director 2009-04-07 CURRENT 2009-04-06 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BROADWICK HOUSE) LIMITED Director 2009-04-07 CURRENT 2009-04-06 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER GEORGE SQUARE) LIMITED Director 2008-07-25 CURRENT 2008-07-24 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEE (GEORGE SQUARE) LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BURLINGTON GARDENS) LIMITED Director 2008-05-13 CURRENT 2008-05-02 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (CITY) LTD Director 2008-04-02 CURRENT 2008-03-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC OLD LIMITED Director 2007-12-20 CURRENT 2007-12-20 Dissolved 2018-05-15
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER OLD BROAD STREET) LIMITED Director 2007-05-22 CURRENT 2007-04-27 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER) EUROPE LIMITED Director 2006-10-19 CURRENT 2006-06-22 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER CRAVEN HILL) LIMITED Director 2006-02-10 CURRENT 2006-02-09 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER ALDERMANBURY) LIMITED Director 2005-11-30 CURRENT 2005-11-15 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER CAPITAL HOUSE) LIMITED Director 2005-07-12 CURRENT 2005-07-05 Active
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (OPERATIONS) LTD Director 2005-04-27 CURRENT 2004-11-08 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (BAKER STREET) LIMITED Director 2005-03-31 CURRENT 2004-11-08 Dissolved 2018-01-16
MICHAEL ISAAC MARTIN ELGHANAYAN TREVELYAN HOUSE NOMINEE 1 LIMITED Director 2004-12-03 CURRENT 2001-12-14 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TREVELYAN HOUSE) LIMITED Director 2004-11-12 CURRENT 2004-11-04 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (MARYLEBONE) LTD Director 2004-11-10 CURRENT 2004-10-28 Active
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE HOLDINGS LTD Director 2004-10-14 CURRENT 2004-03-09 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BATH ROAD) LIMITED Director 2004-05-27 CURRENT 2004-05-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEES (RUSSELL SQUARE) LIMITED Director 2004-03-31 CURRENT 2004-03-25 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEES LIMITED Director 2004-03-05 CURRENT 2004-03-02 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TRAFFORD PARK) LIMITED Director 2004-02-27 CURRENT 2004-02-24 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER RUSSELL SQUARE) LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
MICHAEL ISAAC MARTIN ELGHANAYAN BARGATE QUARTER LIMITED Director 2002-02-25 CURRENT 2001-10-18 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC HOLDINGS LIMITED Director 2000-07-19 CURRENT 1998-11-06 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC MANAGEMENT LIMITED Director 2000-06-20 CURRENT 2000-06-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (BROADMEAD) LIMITED Director 1999-11-04 CURRENT 1999-07-13 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC LIVING LIMITED Director 1999-07-08 CURRENT 1999-03-19 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (BALLARD) LIMITED Director 1997-07-17 CURRENT 1997-07-04 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC UK LIMITED Director 1996-10-09 CURRENT 1996-09-23 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (EXETER) LIMITED Director 1996-09-19 CURRENT 1996-04-01 Dissolved 2018-01-16
MICHAEL ISAAC MARTIN ELGHANAYAN PLUMRIDGE (LONDON) LIMITED Director 1993-06-17 CURRENT 1993-06-29 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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-18DS01Application to strike the company off the register
2018-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-10CH01Director's details changed for Mr Michael Isaac Martin Elghanayan on 2016-02-17
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-28AR0110/01/16 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0110/01/15 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0110/01/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-17AR0110/01/13 ANNUAL RETURN FULL LIST
2012-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AR0110/01/12 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-03MG01Particulars of a mortgage or charge / charge no: 2
2011-04-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-01-17AR0110/01/11 ANNUAL RETURN FULL LIST
2010-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AR0110/01/10 ANNUAL RETURN FULL LIST
2009-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-08-10288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2009-03-04363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-01-31363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-12-22225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 11 WEYMOUTH STREET LONDON W1W 6DD
2006-06-28363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/05
2005-04-15363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-03-21288bSECRETARY RESIGNED
2005-03-21288bDIRECTOR RESIGNED
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 11 GRAFTON STREET LONDON W1S 4EW
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288bDIRECTOR RESIGNED
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW SECRETARY APPOINTED
2004-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-10-29353LOCATION OF REGISTER OF MEMBERS
2004-07-08288bSECRETARY RESIGNED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-01-17363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-01-09363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 25 SACKVILLE STREET LONDON W1S 3EL
2002-07-04CERTNMCOMPANY NAME CHANGED ENFRANCHISE 438 LIMITED CERTIFICATE ISSUED ON 04/07/02
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27288aNEW SECRETARY APPOINTED
2002-06-27288bDIRECTOR RESIGNED
2002-06-27288bDIRECTOR RESIGNED
2002-06-27288bDIRECTOR RESIGNED
2002-06-27225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-06-27288bSECRETARY RESIGNED
2002-04-15225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-03-18288bDIRECTOR RESIGNED
2002-03-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to TREVELYAN HOUSE NOMINEE 2 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 TREVELYAN HOUSE NOMINEE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-03 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
COMPOSITE DEBENTURE 2004-12-03 Satisfied GMAC COMMERCIAL MORTGAGE BANK EUROPE, PLC AS AGENT OF THE FINANCE PARTIES (THE AGENT)
Intangible Assets
Patents
We have not found any records of TREVELYAN HOUSE NOMINEE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREVELYAN HOUSE NOMINEE 2 LIMITED
Trademarks
We have not found any records of TREVELYAN HOUSE NOMINEE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREVELYAN HOUSE NOMINEE 2 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 (41100 - Development of building projects) as TREVELYAN HOUSE NOMINEE 2 LIMITED 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 TREVELYAN HOUSE NOMINEE 2 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 TREVELYAN HOUSE NOMINEE 2 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 TREVELYAN HOUSE NOMINEE 2 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.