Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON HOUSE GROUP LTD
Company Information for

CARBON HOUSE GROUP LTD

LIVE RECOVERIES LIMITED, WENTWORTH HOUSE, 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB,
Company Registration Number
04523799
Private Limited Company
Liquidation

Company Overview

About Carbon House Group Ltd
CARBON HOUSE GROUP LTD was founded on 2002-09-02 and has its registered office in Horsforth. The organisation's status is listed as "Liquidation". Carbon House Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CARBON HOUSE GROUP LTD
 
Legal Registered Office
LIVE RECOVERIES LIMITED
WENTWORTH HOUSE
122 NEW ROAD SIDE
HORSFORTH
LEEDS
LS18 4QB
Other companies in LS26
 
Previous Names
BROADSTONE PROPERTIES LTD29/03/2017
BROADSTONE HOMES LIMITED22/03/2011
BROADSTONE PROPERTY INVESTMENTS LIMITED29/01/2008
GMS ALLIANCE LIMITED08/10/2007
Filing Information
Company Number 04523799
Company ID Number 04523799
Date formed 2002-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:55:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON HOUSE GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   24-7 ACCOUNTANCY SERVICES LTD   BUREAU AND COMPANY SECRETARIAL SERVICES N E LTD   OAK CREDIT & FINANCE LTD
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 CARBON HOUSE GROUP LTD
The following companies were found which have the same name as CARBON HOUSE GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARBON HOUSE GROUP LTD DEAN WOOD CREST NEPSHAW LANE NORTH MORLEY UNITED KINGDOM LS27 9QU Dissolved Company formed on the 2016-02-12

Company Officers of CARBON HOUSE GROUP LTD

Current Directors
Officer Role Date Appointed
SIMON GAWTHORPE
Director 2015-11-03
GARY SMITH
Director 2002-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WEATHERHEAD
Director 2011-03-16 2015-07-08
MARY O'NEIL
Company Secretary 2008-03-30 2009-10-31
GARY SMITH
Company Secretary 2002-09-03 2008-03-30
MARY O'NEIL
Director 2002-09-03 2008-03-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-09-02 2002-09-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-09-02 2002-09-03
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 2002-09-02 2002-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GAWTHORPE TREADSTONE UTILITIES LTD Director 2015-06-01 CURRENT 2007-05-04 Dissolved 2017-07-18
SIMON GAWTHORPE SJGPR LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
SIMON GAWTHORPE PROPERTY INVESTMENT PORTFOLIOS LIMITED Director 2004-08-13 CURRENT 2004-08-13 Dissolved 2014-08-28
GARY SMITH SGS RENEWABLES LTD Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
GARY SMITH CARBON HOUSE GROUP LTD Director 2016-02-12 CURRENT 2016-02-12 Dissolved 2017-03-28
GARY SMITH SMART BUSINESS LINK LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
GARY SMITH BROADSTONE FM LTD Director 2012-12-03 CURRENT 2012-12-03 Liquidation
GARY SMITH DUNSTON DEVELOPMENTS LIMITED Director 2012-09-19 CURRENT 2012-08-14 Dissolved 2017-03-28
GARY SMITH ELEGANT LIFESTYLE PRODUCTS LTD Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-04-15
GARY SMITH NEPSHAW CONSTRUCTION LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2016-02-16
GARY SMITH TREADSTONE UTILITIES LTD Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2017-07-18
GARY SMITH BROADSTONE GROUP LIMITED Director 2003-08-22 CURRENT 2003-08-22 Dissolved 2018-04-09

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Room in roof (insulation) InstallerLeedsRoom in roof installer required for immediate start You must be reliable, hardworking and trustworthy Requirements CSCS card, asbestos awareness and full2016-04-29

Jobs results powered by Indeed
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
2019-12-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-22
2017-11-23600Appointment of a voluntary liquidator
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Chapel House Bentley Square Oulton Leeds LS26 8JH
2017-11-08LIQ02Voluntary liquidation Statement of affairs
2017-11-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-10-23
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045237990037
2017-03-29RES15CHANGE OF COMPANY NAME 10/02/20
2017-03-29CERTNMCOMPANY NAME CHANGED BROADSTONE PROPERTIES LTD CERTIFICATE ISSUED ON 29/03/17
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMITH / 12/09/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GAWTHORPE / 12/09/2016
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-11-05AP01DIRECTOR APPOINTED MR SIMON GAWTHORPE
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-29AR0102/09/15 FULL LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEATHERHEAD
2015-07-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-15DISS40DISS40 (DISS40(SOAD))
2015-04-14GAZ1FIRST GAZETTE
2015-04-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-02AR0102/09/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-30AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-09-24AR0102/09/13 FULL LIST
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM DEANWOOD CREST NEPSHAW LANE NORTH MORLEY LEEDS WEST YORKSHIRE LS27 9QU
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-07AR0102/09/12 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-19AR0102/09/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MR RICHARD WEATHERHEAD
2011-03-22RES15CHANGE OF NAME 15/03/2011
2011-03-22CERTNMCOMPANY NAME CHANGED BROADSTONE HOMES LIMITED CERTIFICATE ISSUED ON 22/03/11
2011-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-21AR0102/09/10 FULL LIST
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY MARY O'NEIL
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2008-09-23363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-09-23288aSECRETARY APPOINTED MRS MARY O'NEILL
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR MARY O'NEILL
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY GARY SMITH
2008-04-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29CERTNMCOMPANY NAME CHANGED BROADSTONE PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/01/08
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-08CERTNMCOMPANY NAME CHANGED GMS ALLIANCE LIMITED CERTIFICATE ISSUED ON 08/10/07
2007-09-13363sRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-18363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-1653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-02-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-02-16RES02REREG PLC-PRI 31/12/04
2005-02-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: ADWALTON HOUSE ADWALTON BUSINESS PARK WAKEFIELD ROAD DRIGHLINGTON LEEDS WEST YORKSHIRE BD11 1DR
2004-04-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
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 CARBON HOUSE GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-26
Resolution2017-10-26
Meetings o2017-10-05
Fines / Sanctions
No fines or sanctions have been issued against CARBON HOUSE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-14 Satisfied BARCLAYS BANK PLC
MORTGAGE 2003-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-17 Partially Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-12-09 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 104,101
Creditors Due Within One Year 2012-01-01 £ 8,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 CARBON HOUSE GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Current Assets 2012-01-01 £ 37,500
Debtors 2012-01-01 £ 37,500
Shareholder Funds 2012-01-01 £ 75,201

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBON HOUSE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON HOUSE GROUP LTD
Trademarks
We have not found any records of CARBON HOUSE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON HOUSE GROUP LTD. 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 CARBON HOUSE GROUP LTD 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 CARBON HOUSE GROUP LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCARBON HOUSE GROUP LTDEvent Date2017-10-26
Company Number: 04523799 Name of Company: CARBON HOUSE GROUP LTD Previous Name of Company: GMS Alliance Limited - Broadstone Property Investments Limited - Broadstone Homes Limited - Broadstone Proper…
 
Initiating party Event TypeResolution
Defending partyCARBON HOUSE GROUP LTDEvent Date2017-10-26
 
Initiating party Event TypeMeetings o
Defending partyCARBON HOUSE GROUP LTDEvent Date2017-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON HOUSE GROUP LTD 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 CARBON HOUSE GROUP LTD 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.