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

CABLE STREET REGENERATION LIMITED

RYDON HOUSE, STATION ROAD, FOREST ROW, EAST SUSSEX, RH18 5DW,
Company Registration Number
04560890
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cable Street Regeneration Ltd
CABLE STREET REGENERATION LIMITED was founded on 2002-10-11 and has its registered office in Forest Row. The organisation's status is listed as "Active - Proposal to Strike off". Cable Street Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CABLE STREET REGENERATION LIMITED
 
Legal Registered Office
RYDON HOUSE
STATION ROAD
FOREST ROW
EAST SUSSEX
RH18 5DW
Other companies in RH18
 
Previous Names
SHADWELL REGENERATION LIMITED03/04/2003
Filing Information
Company Number 04560890
Company ID Number 04560890
Date formed 2002-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-09-05 19:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABLE STREET REGENERATION 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 CABLE STREET REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
ANNE JOAN HALL
Company Secretary 2017-02-01
WARWICK JAMES BARNES
Director 2012-10-22
ROBERT BOND
Director 2006-01-12
MARK DAY
Director 2016-10-31
ANNE JOAN HALL
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT CHASE
Director 2012-10-22 2018-04-23
PETER MASTERS
Company Secretary 2013-01-03 2017-02-01
ANTONY DAVID WILKINSON
Director 2013-11-25 2016-10-31
PAUL TIMOTHY WRIGHT
Director 2006-01-12 2013-09-04
JOHN EDWARD KITCHIN
Director 2006-01-12 2013-06-03
PAUL WRIGHT
Company Secretary 2011-08-31 2013-01-03
ANNE JOAN HALL
Company Secretary 2006-07-01 2011-08-30
MALCOLM JOHN POLLARD
Director 2002-10-11 2010-09-30
ROGER HENRY POVEY
Director 2002-10-11 2010-03-28
PAUL TIMOTHY WRIGHT
Company Secretary 2002-10-11 2006-07-01
ANN PATRICIA FULKER
Director 2004-05-04 2005-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-11 2002-10-11
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-11 2002-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARWICK JAMES BARNES WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
WARWICK JAMES BARNES LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
WARWICK JAMES BARNES WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
WARWICK JAMES BARNES RYDON GROUP LIMITED Director 2013-05-15 CURRENT 1981-09-03 Active
WARWICK JAMES BARNES COUNTRY RETIREMENT LIMITED Director 2012-10-22 CURRENT 1999-06-30 Dissolved 2016-12-06
WARWICK JAMES BARNES MERLOTROSE LIMITED Director 2012-10-22 CURRENT 2007-08-10 Active - Proposal to Strike off
WARWICK JAMES BARNES RYDON HOMES LIMITED Director 2010-06-18 CURRENT 2003-05-21 Active
ROBERT BOND WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
ROBERT BOND RYDON GROUP HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT BOND REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
ROBERT BOND RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
ROBERT BOND LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ROBERT BOND WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ROBERT BOND RYHURST (NOMINEE) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (IOW) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (CHESHIRE) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ROBERT BOND INSITE ENERGY HOLDINGS LIMITED Director 2012-10-22 CURRENT 2009-11-12 Active
ROBERT BOND RYHURST (LANCASHIRE STEP) LIMITED Director 2011-08-08 CURRENT 2010-09-15 Active - Proposal to Strike off
ROBERT BOND HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2011-02-10 Active
ROBERT BOND EQUIPE REGENERATION LIMITED Director 2010-10-22 CURRENT 2007-03-07 Active
ROBERT BOND REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ROBERT BOND BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2007-09-03 CURRENT 2007-03-30 Active
ROBERT BOND MERLOTROSE LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
ROBERT BOND RYDON SUTTON LIMITED Director 2007-07-01 CURRENT 2006-04-05 Active
ROBERT BOND RYDON HILLSIDE LIMITED Director 2007-07-01 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT BOND RYDON PACKINGTON LIMITED Director 2007-07-01 CURRENT 2007-03-12 Active
ROBERT BOND JONMEL LIMITED Director 2006-01-12 CURRENT 1982-07-15 Dissolved 2014-05-27
ROBERT BOND COUNTRY RETIREMENT LIMITED Director 2006-01-12 CURRENT 1999-06-30 Dissolved 2016-12-06
ROBERT BOND VIVATHORN LIMITED Director 2006-01-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ROBERT BOND RYHURST LIMITED Director 2006-01-12 CURRENT 1982-02-22 Active - Proposal to Strike off
ROBERT BOND RYDON MAINTENANCE LIMITED Director 2006-01-12 CURRENT 1982-07-14 Active
ROBERT BOND RYDON HOMES LIMITED Director 2006-01-12 CURRENT 2003-05-21 Active
ROBERT BOND RYDON REGENERATION LIMITED Director 2006-01-12 CURRENT 2004-08-19 Active
ROBERT BOND RYDON HOLDINGS LIMITED Director 2005-09-19 CURRENT 2005-09-07 Active
ROBERT BOND RHL SECRETARIES LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RHL DIRECTORS LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RYDON GROUP LIMITED Director 2000-10-01 CURRENT 1981-09-03 Active
ROBERT BOND RYDON CONSTRUCTION LIMITED Director 1997-01-01 CURRENT 1976-12-29 Active
MARK DAY REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
MARK DAY HEAT NETWORK GROUP LIMITED Director 2017-03-07 CURRENT 2016-02-29 Active
MARK DAY RYDON SUTTON LIMITED Director 2016-10-31 CURRENT 2006-04-05 Active
MARK DAY RYDON HILLSIDE LIMITED Director 2016-10-31 CURRENT 2006-11-29 Active - Proposal to Strike off
MARK DAY RYDON PACKINGTON LIMITED Director 2016-10-31 CURRENT 2007-03-12 Active
MARK DAY MERLOTROSE LIMITED Director 2016-10-31 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK DAY REAL (EALING) LIMITED Director 2016-10-31 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
MARK DAY RYHURST (WHITTINGTON) LIMITED Director 2016-10-31 CURRENT 2010-03-05 Active - Proposal to Strike off
MARK DAY RYHURST (LANCASHIRE STEP) LIMITED Director 2016-10-31 CURRENT 2010-09-15 Active - Proposal to Strike off
MARK DAY HECKFIELD DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2011-02-10 Active
MARK DAY GOLDSMITHS ROW LIMITED Director 2016-10-31 CURRENT 2012-05-29 Active - Proposal to Strike off
MARK DAY RYHURST (CHESHIRE) LIMITED Director 2016-10-31 CURRENT 2013-09-05 Active - Proposal to Strike off
MARK DAY RYHURST (NOMINEE) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (IOW) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-10-31 CURRENT 2016-07-20 Active - Proposal to Strike off
MARK DAY EQUIPE REGENERATION LIMITED Director 2016-10-31 CURRENT 2007-03-07 Active
MARK DAY BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2016-10-31 CURRENT 2007-03-30 Active
MARK DAY VIVATHORN LIMITED Director 2016-10-31 CURRENT 1972-05-12 Active - Proposal to Strike off
MARK DAY RYDON CONSTRUCTION LIMITED Director 2016-10-31 CURRENT 1976-12-29 Active
MARK DAY RYDON GROUP LIMITED Director 2016-10-31 CURRENT 1981-09-03 Active
MARK DAY RYHURST LIMITED Director 2016-10-31 CURRENT 1982-02-22 Active - Proposal to Strike off
MARK DAY RYDON HOMES LIMITED Director 2016-10-31 CURRENT 2003-05-21 Active
MARK DAY RYDON REGENERATION LIMITED Director 2016-10-31 CURRENT 2004-08-19 Active
MARK DAY INSITE ENERGY LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY INSITE ENERGY HOLDINGS LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY HEATWORKS SOLUTIONS LIMITED Director 2016-07-05 CURRENT 2016-03-31 Active
MARK DAY RYDON MAINTENANCE LIMITED Director 2014-11-05 CURRENT 1982-07-14 Active
MARK DAY ELLIS & MCDOUGALL LIFTS LIMITED Director 2006-02-01 CURRENT 1964-10-01 Active
MARK DAY KONE LIFTS LTD Director 2006-02-01 CURRENT 1919-04-09 Liquidation
MARK DAY SCISSOR SISTERS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
ANNE JOAN HALL WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
ANNE JOAN HALL LAYTON FIELDS MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2016-03-11 Active
ANNE JOAN HALL MERLOTROSE LIMITED Director 2017-02-01 CURRENT 2007-08-10 Active - Proposal to Strike off
ANNE JOAN HALL WOODLANDS PLACE MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2015-02-27 Active
ANNE JOAN HALL RYDON HOMES LIMITED Director 2017-02-01 CURRENT 2003-05-21 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
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-19DS01Application to strike the company off the register
2020-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045608900003
2020-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-03-15CH01Director's details changed for Mr Warwick James Barnes on 2019-03-15
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHASE
2018-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045608900004
2017-02-01AP01DIRECTOR APPOINTED MRS ANNE JOAN HALL
2017-02-01AP03Appointment of Mrs Anne Joan Hall as company secretary on 2017-02-01
2017-02-01TM02Termination of appointment of Peter Masters on 2017-02-01
2017-01-26CH01Director's details changed for Mr James Chase on 2017-01-26
2017-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-03AP01DIRECTOR APPOINTED MR MARK DAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-02CH01Director's details changed for Mr Warwick James Barnes on 2015-03-02
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-13AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045608900004
2013-12-06RES01ADOPT ARTICLES 27/11/2013
2013-12-06RES13Resolutions passed:
  • Facility agreement/deliver finance documents/directors conflict of interest 27/11/2013
  • Resolution of Memorandum and/or Articles of Association
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045608900003
2013-11-25AP01DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON
2013-10-11AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM RYDON HOUSE FOREST ROW EAST SUSSEX RH18 5DW
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JAMES BARNES / 15/05/2013
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN
2013-01-24AP03SECRETARY APPOINTED MR PETER MASTERS
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2012-11-22AP01DIRECTOR APPOINTED MR JAMES CHASE
2012-11-22AP01DIRECTOR APPOINTED MR WARWICK JAMES BARNES
2012-10-19AR0111/10/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-18AA01PREVSHO FROM 31/10/2011 TO 30/09/2011
2011-11-22AR0111/10/11 FULL LIST
2011-10-20AP03SECRETARY APPOINTED MR. PAUL WRIGHT
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY ANNE HALL
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-16AA01PREVEXT FROM 30/09/2010 TO 31/10/2010
2010-11-22AR0111/10/10 FULL LIST
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POLLARD
2010-06-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER POVEY
2009-11-25AR0111/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HENRY POVEY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN POLLARD / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KITCHIN / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOND / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE JOAN HALL / 01/10/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-26363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-25363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-08-06MISCSECTION 394
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-30363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-17288cSECRETARY'S PARTICULARS CHANGED
2006-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: BEVIS MARKS HOUSE 24-26 BEVIS MARKS LONDON EC3A 7NR
2006-08-23288bSECRETARY RESIGNED
2006-08-08288aNEW SECRETARY APPOINTED
2006-03-21225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-13363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS; AMEND
2005-11-11363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-28288bDIRECTOR RESIGNED
2004-10-11363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CABLE STREET REGENERATION 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 CABLE STREET REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-09 Satisfied ROBERT BOND
2013-12-03 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2006-02-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE DEED 2004-06-08 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CABLE STREET REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABLE STREET REGENERATION LIMITED
Trademarks
We have not found any records of CABLE STREET REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABLE STREET REGENERATION 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 (74990 - Non-trading company) as CABLE STREET REGENERATION 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 CABLE STREET REGENERATION 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 CABLE STREET REGENERATION 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 CABLE STREET REGENERATION 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.