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

SANTIA CONSTRUCTION MANAGEMENT LIMITED

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
05289555
Private Limited Company
Active

Company Overview

About Santia Construction Management Ltd
SANTIA CONSTRUCTION MANAGEMENT LIMITED was founded on 2004-11-17 and has its registered office in London. The organisation's status is listed as "Active". Santia Construction Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SANTIA CONSTRUCTION MANAGEMENT LIMITED
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in CF15
 
Previous Names
FIRST ORDER RED LIMITED20/12/2018
Filing Information
Company Number 05289555
Company ID Number 05289555
Date formed 2004-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 15:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANTIA CONSTRUCTION MANAGEMENT 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 SANTIA CONSTRUCTION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EDWARD THOMAS DEVERILL
Director 2016-12-31
WILLIAM ANDREW DEVERILL
Director 2016-12-31
CRAIG JONES
Director 2016-12-31
LIAM DANIEL MCLOUGHLIN
Director 2016-12-31
ALEXIS DAWN VRANCH
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MITRE SECRETARIES LIMITED
Company Secretary 2016-01-01 2018-03-29
KEN COVENEY
Director 2016-07-01 2016-12-31
ALYN FRANKLIN
Director 2013-05-02 2016-12-31
MARTIN WILLIAM SMITH
Director 2015-12-02 2016-12-31
JANE HELEN HEXT
Director 2013-09-09 2015-12-02
KAREN JAYNE HALFORD
Director 2013-05-02 2015-01-31
PAUL MICHAEL OLLERTON
Director 2013-05-02 2015-01-26
RITA DEVERILL
Company Secretary 2004-11-17 2013-05-02
EDWARD THOMAS DEVERILL
Director 2004-11-17 2013-05-02
JAMES IAN DEVERILL
Director 2006-12-01 2013-05-02
WILLIAM ANDREW DEVERILL
Director 2012-06-25 2013-05-02
PAUL JOHN GILBY
Director 2006-12-01 2013-05-02
WILLIAM ANDREW DEVERILL
Director 2005-07-27 2011-06-30
IAN DEVERILL
Director 2004-11-17 2007-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-17 2004-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD THOMAS DEVERILL SANTIA ACCESS SOLUTIONS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
EDWARD THOMAS DEVERILL KORDUS CONSULTING LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
EDWARD THOMAS DEVERILL SANTIA ASBESTOS MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2011-01-31 Active
EDWARD THOMAS DEVERILL SANTIA HOLDINGS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
WILLIAM ANDREW DEVERILL SANTIA ACCESS SOLUTIONS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
WILLIAM ANDREW DEVERILL SANTIA LIMITED Director 2018-02-15 CURRENT 2017-12-01 Active
WILLIAM ANDREW DEVERILL SANTIA ASBESTOS MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2011-01-31 Active
CRAIG JONES SANTIA ACCESS SOLUTIONS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
CRAIG JONES SANTIA LIMITED Director 2018-02-15 CURRENT 2017-12-01 Active
CRAIG JONES SANTIA ASBESTOS MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2011-01-31 Active
LIAM DANIEL MCLOUGHLIN SANTIA ACCESS SOLUTIONS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
LIAM DANIEL MCLOUGHLIN SANTIA LIMITED Director 2018-02-15 CURRENT 2017-12-01 Active
LIAM DANIEL MCLOUGHLIN SANTIA ASBESTOS MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2011-01-31 Active
LIAM DANIEL MCLOUGHLIN SANTIA HOLDINGS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ALEXIS DAWN VRANCH SANTIA LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
ALEXIS DAWN VRANCH SANTIA ASBESTOS MANAGEMENT LIMITED Director 2017-04-01 CURRENT 2011-01-31 Active
ALEXIS DAWN VRANCH SANTIA HOLDINGS LIMITED Director 2017-04-01 CURRENT 2016-12-02 Active
ALEXIS DAWN VRANCH VRANCH CONTRACTING LIMITED Director 2016-07-25 CURRENT 2016-07-25 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
2024-03-18Director's details changed for Mr Bryn Scott Dodgson on 2024-03-18
2023-08-25Termination of appointment of Matthew Allen on 2023-08-01
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-21Directors register information withdrawn from the public register
2023-08-21Withdrawal of the directors register information from the public register
2023-08-21Withdrawal of the secretaries register information from the public register
2023-08-21Withdrawal of the secretary register information from the public register
2023-08-21Withdrawal of the directors residential address information from the public register
2023-08-21Change of details for Santia Asbestos Management Limited as a person with significant control on 2023-08-21
2023-07-13CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-02-10Elect to keep the directors register information on the public register
2023-02-10Elect to keep the directors residential address information on the public register
2023-02-10Elect to keep the company secretary residential address information on the public register
2022-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2021-10-05AP01DIRECTOR APPOINTED MR BRYN SCOTT DODGSON
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052895550004
2021-09-20MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20RES01ADOPT ARTICLES 20/09/21
2021-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052895550003
2021-09-10AP03Appointment of Mr Matthew Allen as company secretary on 2021-09-06
2021-09-10AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2021-09-10AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW Wales
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH VAUGHAN
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS DEVERILL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-19AP01DIRECTOR APPOINTED MR GARETH VAUGHAN
2018-12-20RES15CHANGE OF COMPANY NAME 20/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052895550002
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14MEM/ARTSARTICLES OF ASSOCIATION
2018-05-14MEM/ARTSARTICLES OF ASSOCIATION
2018-03-29TM02Termination of appointment of Mitre Secretaries Limited on 2018-03-29
2018-03-19RES13Resolutions passed:
  • Company business; facility letter and debenture to be entered into, composite guarantee. Intercreditor agreement to be entered into 15/02/2018
  • ALTER ARTICLES
2018-03-19RES01ALTER ARTICLES 15/02/2018
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052895550004
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052895550003
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14AP01DIRECTOR APPOINTED MRS ALEXIS DAWN VRANCH
2017-01-19AUDAUDITOR'S RESIGNATION
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 052895550002
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALYN FRANKLIN
2017-01-05AP01DIRECTOR APPOINTED MR LIAM MCLOUGHLIN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2017-01-05AP01DIRECTOR APPOINTED MR WILLIAM DEVERILL
2017-01-05AP01DIRECTOR APPOINTED MR EDWARD DEVERILL
2017-01-05AP01DIRECTOR APPOINTED MR CRAIG JONES
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Cannon Place 78 Cannon Street London EC4N 6AF
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED MR KEN COVENEY
2016-02-05AP01DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE HEXT
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052895550001
2016-01-15AP04CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SANTIA HOUSE HEOL YR ODYN, PARC NANTGARW NANTGARW CARDIFF CF15 7QX
2015-12-30AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0117/11/15 FULL LIST
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALYN FRANKLIN / 17/11/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLLERTON
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HALFORD
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLLERTON
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HALFORD
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052895550001
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0117/11/14 FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0117/11/13 FULL LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL OLLERTON / 16/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JAYNE HALFORD / 16/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALYN FRANKLIN / 16/11/2013
2013-09-26AA01CURREXT FROM 31/01/2013 TO 31/01/2014
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM SANITA HOUSE PARC NANTGARW NANTGARW CARDIFF CF15 7QX
2013-09-12AP01DIRECTOR APPOINTED MRS JANE HEXT
2013-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-23RES01ADOPT ARTICLES 02/05/2013
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEVERILL
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEVERILL
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DEVERILL
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILBY
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY RITA DEVERILL
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 3 & 5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ
2013-05-23AP01DIRECTOR APPOINTED KAREN HALFORD
2013-05-23AP01DIRECTOR APPOINTED MR PAUL MICHAEL OLLERTON
2013-05-23AP01DIRECTOR APPOINTED MR ALYN FRANKLIN
2013-05-23AA01PREVSHO FROM 31/07/2013 TO 31/01/2013
2012-11-28AR0117/11/12 FULL LIST
2012-10-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-11AP01DIRECTOR APPOINTED MR WILLIAM ANDREW DEVERILL
2011-12-09AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-05AR0117/11/11 FULL LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEVERILL
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS DEVERILL / 01/07/2010
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW DEVERILL / 01/12/2010
2011-01-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-09AR0117/11/10 FULL LIST
2010-02-18AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-05AR0117/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GILBY / 16/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW DEVERILL / 16/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS DEVERILL / 16/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES IAN DEVERILL / 16/11/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RITA DEVERILL / 16/11/2009
2009-10-31SH0108/01/08 STATEMENT OF CAPITAL GBP 150
2009-10-30AR0117/11/08 FULL LIST
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 1 BURMA ROAD BLIDWORTH MANSFIELD NOTTS NG21 0RT
2009-05-12AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DEVERILL / 01/08/2008
2008-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-05363sRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-05ELRESS252 DISP LAYING ACC 01/02/07
2007-11-05ELRESS366A DISP HOLDING AGM 01/02/07
2007-11-01288bDIRECTOR RESIGNED
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 11 PINEWOOD DRIVE MANSFIELD NG18 4PG
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2005-11-23363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-22288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to SANTIA CONSTRUCTION MANAGEMENT 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 SANTIA CONSTRUCTION MANAGEMENT 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
2014-12-18 Satisfied SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT
Intangible Assets
Patents
We have not found any records of SANTIA CONSTRUCTION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANTIA CONSTRUCTION MANAGEMENT LIMITED
Trademarks
We have not found any records of SANTIA CONSTRUCTION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANTIA CONSTRUCTION MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-9 GBP £3,780
Nottingham City Council 2014-5 GBP £450
Nottinghamshire County Council 2014-4 GBP £5,826
Nottingham City Council 2014-3 GBP £919
Sheffield City Council 2014-3 GBP £1,751
Nottinghamshire County Council 2014-2 GBP £7,980
Nottingham City Council 2014-2 GBP £855
Nottingham City Council 2014-1 GBP £5,924
Nottinghamshire County Council 2014-1 GBP £4,180
Corby Borough Council 2013-12 GBP £8,853
Nottingham City Council 2013-10 GBP £919
Nottingham City Council 2013-9 GBP £4,579
Nottingham City Council 2013-8 GBP £5,754
Corby Borough Council 2013-7 GBP £1,083
Nottinghamshire County Council 2013-7 GBP £1,770
Nottingham City Council 2013-7 GBP £3,745
Nottingham City Council 2013-5 GBP £8,912
Nottingham City Council 2013-4 GBP £1,610
Nottingham City Council 2013-3 GBP £1,083
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £1,083 DAY TO DAY REPAIRS
Nottinghamshire County Council 2013-3 GBP £1,337
Derby City Council 2013-2 GBP £4,102 Premises Costs
Nottinghamshire County Council 2013-1 GBP £1,154
Nottinghamshire County Council 2012-11 GBP £4,852
Nottingham City Council 2012-11 GBP £4,823
Derby City Council 2012-5 GBP £7,593 Other Hired & Contracted Services
Nottinghamshire County Council 2012-3 GBP £3,513
Nottinghamshire County Council 2011-11 GBP £1,822
Derby City Council 2011-10 GBP £1,202 Asbestos Reactive Works
Nottinghamshire County Council 2011-10 GBP £7,754
Derby City Council 2011-9 GBP £5,739 Other Hired & Contracted Services
Nottinghamshire County Council 2011-9 GBP £794
Nottinghamshire County Council 2011-8 GBP £646
Derby City Council 2011-7 GBP £1,763 Asbestos Reactive Works
Derby City Council 2011-6 GBP £7,335 Asbestos Reactive Works
North West Leicestershire District Council 2011-6 GBP £860
Nottinghamshire County Council 2011-6 GBP £2,580
Nottinghamshire County Council 2011-5 GBP £1,928
CHARNWOOD BOROUGH COUNCIL 2011-5 GBP £806 Buildings-R & M
Nottinghamshire County Council 2011-4 GBP £18,745
CHARNWOOD BOROUGH COUNCIL 2011-4 GBP £2,130 Construction & Conversion
Nottinghamshire County Council 2011-3 GBP £9,507
Derby City Council 2011-3 GBP £117,445
CHARNWOOD BOROUGH COUNCIL 2011-3 GBP £1,976 Buildings-R & M
Derby City Council 2011-2 GBP £496 Asbestos Reactive Works
CHARNWOOD BOROUGH COUNCIL 2011-2 GBP £1,830 Construction & Conversion
Nottinghamshire County Council 2011-2 GBP £15,322
Nottinghamshire County Council 2011-1 GBP £979
Nottinghamshire County Council 2010-12 GBP £21,930
Nottinghamshire County Council 2010-11 GBP £19,469 Utilities / Waste
Derby City Council 0-0 GBP £440,472 Other Hired & Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SANTIA CONSTRUCTION MANAGEMENT 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 SANTIA CONSTRUCTION MANAGEMENT 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 SANTIA CONSTRUCTION MANAGEMENT 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.