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

CIRCUS APARTMENTS LIMITED

59-60 GROSVENOR STREET, LONDON, W1K 3HZ,
Company Registration Number
04371690
Private Limited Company
Active

Company Overview

About Circus Apartments Ltd
CIRCUS APARTMENTS LIMITED was founded on 2002-02-12 and has its registered office in London. The organisation's status is listed as "Active". Circus Apartments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIRCUS APARTMENTS LIMITED
 
Legal Registered Office
59-60 GROSVENOR STREET
LONDON
W1K 3HZ
Other companies in NW3
 
Filing Information
Company Number 04371690
Company ID Number 04371690
Date formed 2002-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB801948921  
Last Datalog update: 2024-03-06 11:12:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCUS APARTMENTS 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 CIRCUS APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
C L SECRETARIES LIMITED
Company Secretary 2015-02-19
JANE DE JERSEY
Director 2018-01-02
LOUIS-JÉRÔME GUIBORD
Director 2018-06-29
CHARLES-ANTOINE LUSSIER
Director 2016-06-22
BRUCE WEIR RITCHIE
Director 2015-02-19
EZIO SICURELLA
Director 2015-02-19
IAIN WALKER
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS LE PAGE
Director 2018-06-29 2018-06-30
ANNE-CERIS GRAHAM
Director 2015-02-19 2018-06-29
LOUIS-JÉRÔME GUIBORD
Director 2016-12-12 2018-06-29
MARTINE PHILIBERT
Director 2015-02-19 2018-06-29
SARA ANN BOURNE
Director 2016-06-22 2018-01-02
CHRISTOPHER TRUDGEON
Director 2015-06-24 2017-02-01
SYLVAIN FORTIER
Director 2015-02-19 2016-06-22
GARY HILTON SACKS
Company Secretary 2008-06-20 2015-02-20
ANTHONY GUY PHILLIPS PAGE
Director 2006-01-16 2015-02-20
GARY HILTON SACKS
Director 2002-08-15 2015-02-20
SYLVAIN FORTIER
Director 2015-02-19 2015-02-19
AJAY SURENDRANATH LAXMAN
Company Secretary 2007-04-02 2008-06-20
AJAY SURENDRANATH LAXMAN
Director 2007-04-02 2008-06-20
SPENCER SHALOM MEYERS
Company Secretary 2006-03-01 2007-04-02
GEORGE DAVID ANGUS
Company Secretary 2002-08-15 2006-03-01
STEPHEN STUART SOLOMON CONWAY
Director 2002-08-15 2005-09-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-02-12 2002-08-15
COMBINED NOMINEES LIMITED
Nominated Director 2002-02-12 2002-08-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-02-12 2002-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE DE JERSEY 62 GS LIMITED Director 2018-01-02 CURRENT 1996-07-04 Active
JANE DE JERSEY 65DS LIMITED Director 2018-01-02 CURRENT 2011-01-12 Active
LOUIS-JÉRÔME GUIBORD 62 GS LIMITED Director 2018-06-29 CURRENT 1996-07-04 Active
LOUIS-JÉRÔME GUIBORD 65DS LIMITED Director 2018-06-29 CURRENT 2011-01-12 Active
CHARLES-ANTOINE LUSSIER 62 GS LIMITED Director 2016-12-15 CURRENT 1996-07-04 Active
CHARLES-ANTOINE LUSSIER 65DS LIMITED Director 2016-12-15 CURRENT 2011-01-12 Active
BRUCE WEIR RITCHIE 62 GS LIMITED Director 2016-12-15 CURRENT 1996-07-04 Active
BRUCE WEIR RITCHIE 65DS LIMITED Director 2016-12-15 CURRENT 2011-01-12 Active
BRUCE WEIR RITCHIE KENSINGTON GARDENS SQUARE GARDEN CIC Director 2016-06-12 CURRENT 2016-06-12 Active
IAIN WALKER 62 GS LIMITED Director 2018-06-29 CURRENT 1996-07-04 Active
IAIN WALKER 65DS LIMITED Director 2018-06-29 CURRENT 2011-01-12 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
2024-03-11SECRETARY'S DETAILS CHNAGED FOR CAREY COMMERCIAL LIMITED on 2024-01-29
2024-02-14CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON DAVID ANTHONY RUST
2024-01-30DIRECTOR APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-09-19Second filing for the termination of Charles-Antoine Lussier
2023-08-14APPOINTMENT TERMINATED, DIRECTOR LOUIS-JRME GUIBORD
2023-08-14APPOINTMENT TERMINATED, DIRECTOR CHARLES-ANTOINE LUSSIER
2023-08-14APPOINTMENT TERMINATED, DIRECTOR EZIO SICURELLA
2023-08-14DIRECTOR APPOINTED MR STANISLAS MARIE LUC HENRY
2023-08-14DIRECTOR APPOINTED MR SEMIH BAYAR EREN
2023-08-14DIRECTOR APPOINTED MR RENAUD FLIBOTTE
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-11-08SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-11-03DISS40Compulsory strike-off action has been discontinued
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR IAIN WALKER
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH DE JERSEY
2022-02-02DIRECTOR APPOINTED MR MARK JONATHAN VIDAMOUR
2022-02-02DIRECTOR APPOINTED MRS JANE ELIZABETH DE JERSEY
2022-02-02Director's details changed for Mrs Jane Elizabeth De Jersey on 2022-01-27
2022-02-02CH01Director's details changed for Mrs Jane Elizabeth De Jersey on 2022-01-27
2022-02-02AP01DIRECTOR APPOINTED MR MARK JONATHAN VIDAMOUR
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH DE JERSEY
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-11-06DISS40Compulsory strike-off action has been discontinued
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-27AP04Appointment of Carey Commercial Limited as company secretary on 2021-01-14
2021-05-26TM02Termination of appointment of C L Secretaries Limited on 2021-01-14
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS LE PAGE
2018-07-09AP01DIRECTOR APPOINTED MR CHRIS LE PAGE
2018-07-04AP01DIRECTOR APPOINTED MR LOUIS-JÉRÔME GUIBORD
2018-07-04AP01DIRECTOR APPOINTED MR IAIN WALKER
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE PHILIBERT
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS-JEROME GUIBORD
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-CERIS GRAHAM
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-01-18AP01DIRECTOR APPOINTED JANE DE JERSEY
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SARA ANN BOURNE
2017-10-25PSC03Notification of Caisse De Depot Et Placement Du Quebec as a person with significant control on 2016-04-06
2017-10-25PSC09Withdrawal of a person with significant control statement on 2017-10-25
2017-04-20AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-04-06CH01Director's details changed for Mr Bruce Weir Ritchie on 2016-02-15
2017-02-16AP01DIRECTOR APPOINTED SARA ANN BOURNE
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRUDGEON
2017-02-16AP01DIRECTOR APPOINTED CHRISTOPHER TRUDGEON
2017-01-26AP01DIRECTOR APPOINTED LOUIS-JEROME GUIBORD
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-22AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-07AP01DIRECTOR APPOINTED CHARLES-ANTOINE LUSSIER
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN FORTIER
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN FORTIER
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-25AR0112/02/16 FULL LIST
2016-02-25AR0112/02/16 FULL LIST
2015-06-05AA01CURREXT FROM 30/06/2015 TO 30/11/2015
2015-03-25AP01DIRECTOR APPOINTED SYLVAIN FORTIER
2015-03-25AP01DIRECTOR APPOINTED BRUCE WEIR RITCHIE
2015-03-13AP01DIRECTOR APPOINTED SYLVAIN FORTIER
2015-03-10AP01DIRECTOR APPOINTED ANNE-CERIS GRAHAM
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2015-03-10AP01DIRECTOR APPOINTED MARTINE PHILIBERT
2015-03-10AP04CORPORATE SECRETARY APPOINTED C L SECRETARIES LIMITED
2015-03-10AP01DIRECTOR APPOINTED EZIO SICURELLA
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILLIPS PAGE
2015-03-09TM02APPOINTMENT TERMINATED, SECRETARY GARY SACKS
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY SACKS
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-21AR0112/02/15 FULL LIST
2015-02-19AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-20AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-14AR0112/02/14 FULL LIST
2013-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-18AR0112/02/13 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-24AR0112/02/12 FULL LIST
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-22AR0112/02/11 FULL LIST
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-09AR0112/02/10 FULL LIST
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / GARY SACKS / 19/05/2009
2009-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-17363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AJAY SURENDRANATH LAXMAN LOGGED FORM
2008-07-24288aSECRETARY APPOINTED GARY HILTON SACKS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-17363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-28363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-14288bSECRETARY RESIGNED
2006-11-23225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07288bSECRETARY RESIGNED
2006-03-07288aNEW SECRETARY APPOINTED
2006-02-14363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-02-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-18363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2004-03-22363aRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-29363aRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-12-02225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-11-22CERTNMCOMPANY NAME CHANGED SNAZZY HOMES LIMITED CERTIFICATE ISSUED ON 21/11/02
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-09-06288bDIRECTOR RESIGNED
2002-02-12NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to CIRCUS APARTMENTS 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 CIRCUS APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2006-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
SERVICE CHARGE DEPOSIT DEED 2002-11-06 Outstanding CANARY RIVERSIDE DEVELOPMENT PTE LIMITED
LEGAL CHARGE 2002-10-25 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
SECURITY OVER A DEPOSIT IN A BANK OR BUILDING SOCIETY 2002-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-09-27 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-06-30

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 CIRCUS APARTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CIRCUS APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCUS APARTMENTS LIMITED
Trademarks
We have not found any records of CIRCUS APARTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BRIDGESTREET ACCOMMODATIONS LONDON LIMITED 2003-03-14 Outstanding
RENT DEPOSIT DEED BRIDGESTREET ACCOMMODATIONS LONDON LIMITED 2005-04-06 Outstanding
RENT DEPOSIT DEED BRIDGESTREET ACCOMMODATIONS LONDON LIMITED 2010-07-07 Outstanding

We have found 3 mortgage charges which are owed to CIRCUS APARTMENTS LIMITED

Income
Government Income
We have not found government income sources for CIRCUS APARTMENTS 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 CIRCUS APARTMENTS 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 CIRCUS APARTMENTS 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 CIRCUS APARTMENTS 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 CIRCUS APARTMENTS 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.