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

SOUTH SHORE ONE LIMITED

HUB 1 THE INNOVATION CENTRE VENTURE COURT, QUEENS MEADOW BUSINESS PARK, HARTLEPOOL, TS25 5TG,
Company Registration Number
05182692
Private Limited Company
Active

Company Overview

About South Shore One Ltd
SOUTH SHORE ONE LIMITED was founded on 2004-07-19 and has its registered office in Hartlepool. The organisation's status is listed as "Active". South Shore One Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH SHORE ONE LIMITED
 
Legal Registered Office
HUB 1 THE INNOVATION CENTRE VENTURE COURT
QUEENS MEADOW BUSINESS PARK
HARTLEPOOL
TS25 5TG
Other companies in TS26
 
Filing Information
Company Number 05182692
Company ID Number 05182692
Date formed 2004-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB855753294  
Last Datalog update: 2024-12-05 06:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH SHORE ONE 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 SOUTH SHORE ONE LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARGARET RIGALI
Company Secretary 2006-12-01
DAVID NIGEL WILLIAMS
Director 2006-09-14
EDWARD RICHARD THOMAS YUILL
Director 2009-03-26
PHILLIP GUY YUILL
Director 2004-07-19
VICTORIA MARY YUILL
Director 2004-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ALEXANDER AINSLEY
Director 2006-09-14 2012-02-29
PATRICIA MARGARET WILSON
Director 2004-07-19 2012-01-25
STEPHEN WILSON
Director 2004-07-19 2012-01-25
DENNIS GRIEVESON
Director 2006-09-14 2007-03-31
DENNIS GRIEVESON
Company Secretary 2006-02-03 2006-12-01
ANDREW MICHAEL PEGG
Company Secretary 2004-07-19 2006-02-03
DAVID CHRISTOPHER BATES
Director 2004-07-19 2006-02-03
ANDREW MICHAEL PEGG
Director 2004-07-19 2006-02-03
ACI SECRETARIES LIMITED
Nominated Secretary 2004-07-19 2004-07-19
ACI DIRECTORS LIMITED
Nominated Director 2004-07-19 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARGARET RIGALI CECIL M. YUILL LIMITED Company Secretary 2007-05-14 CURRENT 2006-01-18 Active
JULIE MARGARET RIGALI IMAGINATIVE LIVING LIMITED Company Secretary 2007-04-01 CURRENT 2006-03-23 Active
JULIE MARGARET RIGALI JOHN SEYMOUR LAND LIMITED Company Secretary 2007-01-05 CURRENT 1997-09-03 Active
JULIE MARGARET RIGALI MOWDEN PARK ESTATE COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 1967-02-06 Active
JULIE MARGARET RIGALI DENEAIM LIMITED Company Secretary 2006-12-01 CURRENT 1989-02-13 Active
JULIE MARGARET RIGALI VILLIERS STREET AGRICULTURAL LAND LIMITED Company Secretary 2006-12-01 CURRENT 1997-03-24 Active
JULIE MARGARET RIGALI STONE GRANGE INVESTMENTS LIMITED Company Secretary 2006-12-01 CURRENT 1998-06-17 Active
JULIE MARGARET RIGALI NORTHUMBRIAN LAND LIMITED Company Secretary 2006-12-01 CURRENT 2005-02-17 Active
JULIE MARGARET RIGALI VILLIERS STREET HERITAGE HOMES LIMITED Company Secretary 2006-12-01 CURRENT 1940-03-20 Liquidation
JULIE MARGARET RIGALI REGAL PRINT LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-19 Active
DAVID NIGEL WILLIAMS PEGGLAND LIMITED Director 2016-10-17 CURRENT 2016-10-05 Active
DAVID NIGEL WILLIAMS CECIL M. YUILL LIMITED Director 2016-04-25 CURRENT 2006-01-18 Active
DAVID NIGEL WILLIAMS YUILL HOMES LIMITED Director 2014-04-14 CURRENT 2014-03-17 Active
DAVID NIGEL WILLIAMS VALIANT CORPORATE SERVICES LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
DAVID NIGEL WILLIAMS THE YW INVESTMENT COMPANY LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
DAVID NIGEL WILLIAMS REETH AND DISTRICT COMMUNITY SPORTS CLUB LIMITED Director 2009-08-04 CURRENT 2008-10-22 Active
DAVID NIGEL WILLIAMS VILLIERS STREET AGRICULTURAL LAND LIMITED Director 2007-04-01 CURRENT 1997-03-24 Active
DAVID NIGEL WILLIAMS IMAGINATIVE LIVING LIMITED Director 2007-04-01 CURRENT 2006-03-23 Active
DAVID NIGEL WILLIAMS JOHN SEYMOUR LAND LIMITED Director 2007-01-05 CURRENT 1997-09-03 Active
DAVID NIGEL WILLIAMS MOWDEN PARK ESTATE COMPANY LIMITED Director 2006-09-13 CURRENT 1967-02-06 Active
DAVID NIGEL WILLIAMS NORTHUMBRIAN LAND LIMITED Director 2006-02-07 CURRENT 2005-02-17 Active
EDWARD RICHARD THOMAS YUILL LAVERICK HALL FARM LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
EDWARD RICHARD THOMAS YUILL PEGGLAND LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
EDWARD RICHARD THOMAS YUILL YUILL HOMES LIMITED Director 2014-04-14 CURRENT 2014-03-17 Active
EDWARD RICHARD THOMAS YUILL STONE GRANGE INVESTMENTS LIMITED Director 2013-10-07 CURRENT 1998-06-17 Active
EDWARD RICHARD THOMAS YUILL JOHN SEYMOUR LAND LIMITED Director 2013-04-08 CURRENT 1997-09-03 Active
EDWARD RICHARD THOMAS YUILL DENEAIM LIMITED Director 2012-02-22 CURRENT 1989-02-13 Active
EDWARD RICHARD THOMAS YUILL VILLIERS STREET AGRICULTURAL LAND LIMITED Director 2012-01-25 CURRENT 1997-03-24 Active
EDWARD RICHARD THOMAS YUILL NORTH YORKSHIRE DIRECT LTD Director 2012-01-25 CURRENT 2000-01-27 Active
EDWARD RICHARD THOMAS YUILL CECIL M. YUILL LIMITED Director 2012-01-25 CURRENT 2006-01-18 Active
EDWARD RICHARD THOMAS YUILL THE YW INVESTMENT COMPANY LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
EDWARD RICHARD THOMAS YUILL WILLSON DEVELOPMENTS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
EDWARD RICHARD THOMAS YUILL CROWNGREEN LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
EDWARD RICHARD THOMAS YUILL NORTHUMBRIAN LAND LIMITED Director 2010-04-01 CURRENT 2005-02-17 Active
EDWARD RICHARD THOMAS YUILL CASTLEBASE LIMITED Director 2010-04-01 CURRENT 2008-10-03 Active
EDWARD RICHARD THOMAS YUILL MOWDEN PARK ESTATE COMPANY LIMITED Director 2009-01-01 CURRENT 1967-02-06 Active
PHILLIP GUY YUILL LAVERICK HALL FARM LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PHILLIP GUY YUILL PEGGLAND LIMITED Director 2016-10-17 CURRENT 2016-10-05 Active
PHILLIP GUY YUILL VILLIERS STREET AGRICULTURAL LAND LIMITED Director 2016-04-25 CURRENT 1997-03-24 Active
PHILLIP GUY YUILL YUILL HOMES LIMITED Director 2014-04-14 CURRENT 2014-03-17 Active
PHILLIP GUY YUILL THE YW INVESTMENT COMPANY LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
PHILLIP GUY YUILL WILLSON DEVELOPMENTS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
PHILLIP GUY YUILL CROWNGREEN LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
PHILLIP GUY YUILL CASTLEBASE LIMITED Director 2008-11-12 CURRENT 2008-10-03 Active
PHILLIP GUY YUILL JOHN SEYMOUR LAND LIMITED Director 2007-01-05 CURRENT 1997-09-03 Active
PHILLIP GUY YUILL IMAGINATIVE LIVING LIMITED Director 2006-03-24 CURRENT 2006-03-23 Active
PHILLIP GUY YUILL CECIL M. YUILL LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
PHILLIP GUY YUILL NORTHUMBRIAN LAND LIMITED Director 2005-03-23 CURRENT 2005-02-17 Active
PHILLIP GUY YUILL STONE GRANGE INVESTMENTS LIMITED Director 1998-09-08 CURRENT 1998-06-17 Active
PHILLIP GUY YUILL VILLIERS STREET HERITAGE HOMES LIMITED Director 1991-12-20 CURRENT 1940-03-20 Liquidation
PHILLIP GUY YUILL DENEAIM LIMITED Director 1991-08-01 CURRENT 1989-02-13 Active
PHILLIP GUY YUILL MOWDEN PARK ESTATE COMPANY LIMITED Director 1990-12-20 CURRENT 1967-02-06 Active
VICTORIA MARY YUILL PEGGLAND LIMITED Director 2016-10-17 CURRENT 2016-10-05 Active
VICTORIA MARY YUILL THE YW INVESTMENT COMPANY LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
VICTORIA MARY YUILL CECIL M. YUILL LIMITED Director 2007-05-14 CURRENT 2006-01-18 Active
VICTORIA MARY YUILL JOHN SEYMOUR LAND LIMITED Director 2007-01-05 CURRENT 1997-09-03 Active
VICTORIA MARY YUILL IMAGINATIVE LIVING LIMITED Director 2006-03-24 CURRENT 2006-03-23 Active
VICTORIA MARY YUILL STONE GRANGE INVESTMENTS LIMITED Director 1998-09-08 CURRENT 1998-06-17 Active
VICTORIA MARY YUILL MOWDEN PARK ESTATE COMPANY LIMITED Director 1992-07-17 CURRENT 1967-02-06 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
2024-11-2531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-23CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051826920006
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CH01Director's details changed for Mr Edward Richard Thomas Yuill on 2017-08-01
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 990000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 990000
2015-07-30AR0119/07/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 990000
2014-07-22AR0119/07/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0119/07/13 ANNUAL RETURN FULL LIST
2012-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0119/07/12 ANNUAL RETURN FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARY YUILL / 03/07/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GUY YUILL / 03/07/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD THOMAS YUILL / 03/07/2012
2012-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE MARGARET RIGALI on 2012-07-03
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL WILLIAMS / 03/07/2012
2012-04-14MG01Particulars of a mortgage or charge / charge no: 4
2012-04-11MEM/ARTSARTICLES OF ASSOCIATION
2012-04-11RES01ADOPT ARTICLES 11/04/12
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY AINSLEY
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILSON
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-22AR0119/07/11 FULL LIST
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-27AR0119/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD THOMAS YUILL / 19/07/2010
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM OAKLAND HOUSE 40 VICTORIA ROAD HARTLEPOOL TS26 8DD
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED MR EDWARD RICHARD THOMAS YUILL
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-04-02288bDIRECTOR RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-12288bSECRETARY RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-14ELRESS386 DISP APP AUDS 06/11/06
2006-11-14ELRESS366A DISP HOLDING AGM 06/11/06
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04AUDAUDITOR'S RESIGNATION
2006-08-01363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: STONE GRANGE CONISCLIFFE ROAD HARTLEPOOL TS26 0BS
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2005-08-05363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-04-1188(2)RAD 31/03/05--------- £ SI 989998@1=989998 £ IC 2/990000
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-03225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288bSECRETARY RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-07-19NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTH SHORE ONE 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 SOUTH SHORE ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-09-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-04-06 Outstanding HSBC BANK PLC
DEBENTURE 2005-03-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 SOUTH SHORE ONE LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH SHORE ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH SHORE ONE LIMITED
Trademarks
We have not found any records of SOUTH SHORE ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH SHORE ONE 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 (68100 - Buying and selling of own real estate) as SOUTH SHORE ONE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH SHORE ONE 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 SOUTH SHORE ONE 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 SOUTH SHORE ONE 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.