Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFC 29 LIMITED
Company Information for

CFC 29 LIMITED

1A KINGSLEY WAY, LONDON, N2 0FW,
Company Registration Number
05376209
Private Limited Company
Active

Company Overview

About Cfc 29 Ltd
CFC 29 LIMITED was founded on 2005-02-25 and has its registered office in London. The organisation's status is listed as "Active". Cfc 29 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
CFC 29 LIMITED
 
Legal Registered Office
1A KINGSLEY WAY
LONDON
N2 0FW
Other companies in N2
 
Previous Names
PISCES PROPERTY SERVICES PLC21/03/2005
Filing Information
Company Number 05376209
Company ID Number 05376209
Date formed 2005-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 04:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFC 29 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 CFC 29 LIMITED

Current Directors
Officer Role Date Appointed
ERROL ALAN LIPMAN
Director 2005-02-25
LARRY GLENN LIPMAN
Director 2005-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MALCOLM DAVIS
Company Secretary 2005-02-25 2012-09-06
PAUL MALCOLM DAVIS
Director 2005-02-25 2012-09-06
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Company Secretary 2005-02-25 2005-02-25
KEY LEGAL SERVICES (NOMINEES) LIMITED
Director 2005-02-25 2005-02-25
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Director 2005-02-25 2005-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERROL ALAN LIPMAN ROLIS PROPERTIES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
ERROL ALAN LIPMAN TRIANGLE ESTATES LIMITED Director 2014-12-19 CURRENT 1957-05-07 Active
ERROL ALAN LIPMAN THFC 59 LIMITED Director 2014-08-07 CURRENT 2006-11-24 Active
ERROL ALAN LIPMAN CLOVERDALE ESTATES LIMITED Director 2014-08-04 CURRENT 2005-01-17 Liquidation
ERROL ALAN LIPMAN HOLLYCHAIN 2 LIMITED Director 2014-07-02 CURRENT 2006-12-15 Active - Proposal to Strike off
ERROL ALAN LIPMAN ICEBATH LIMITED Director 2012-06-06 CURRENT 2012-05-24 Active
ERROL ALAN LIPMAN CFC 51 LIMITED Director 2010-10-27 CURRENT 2010-05-28 Dissolved 2016-07-05
ERROL ALAN LIPMAN CFC 52 LIMITED Director 2010-10-27 CURRENT 2010-05-28 Active
ERROL ALAN LIPMAN THFC 58 LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
ERROL ALAN LIPMAN CFC 49 LIMITED Director 2010-08-03 CURRENT 2010-05-28 Dissolved 2016-07-05
ERROL ALAN LIPMAN CFC 40 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
ERROL ALAN LIPMAN CFC 42 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
ERROL ALAN LIPMAN CFC 43 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
ERROL ALAN LIPMAN SAFELAND ESTATES LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
ERROL ALAN LIPMAN DAISYGLADE LIMITED Director 2007-09-03 CURRENT 2006-09-18 Active - Proposal to Strike off
ERROL ALAN LIPMAN SAFELAND ACTIVE MANAGEMENT LIMITED Director 2006-12-13 CURRENT 2006-08-24 Active
ERROL ALAN LIPMAN CFC 33 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Dissolved 2016-07-05
ERROL ALAN LIPMAN SAFFRON DEVELOPMENTS LIMITED Director 1996-09-16 CURRENT 1996-09-10 Active
ERROL ALAN LIPMAN SAFELAND INVESTMENTS LIMITED Director 1991-08-13 CURRENT 1987-02-26 Active
LARRY GLENN LIPMAN PROPCO 50 BLACKFRIARS ST. LTD. Director 2017-03-10 CURRENT 2017-03-10 Active
LARRY GLENN LIPMAN SAFESTAY (EDINBURGH) HOSTEL LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
LARRY GLENN LIPMAN SAFESTAY (EDINBURGH) LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
LARRY GLENN LIPMAN SAFESTAY (HP) LIMITED Director 2015-01-01 CURRENT 2014-08-19 Active
LARRY GLENN LIPMAN TRIANGLE ESTATES LIMITED Director 2014-12-19 CURRENT 1957-05-07 Active
LARRY GLENN LIPMAN SAFESTAY (YORK) HOSTEL LIMITED Director 2014-05-20 CURRENT 2014-04-28 Active
LARRY GLENN LIPMAN SAFESTAY (YORK) LIMITED Director 2014-05-20 CURRENT 2014-04-28 Active
LARRY GLENN LIPMAN SAFESTAY PLC Director 2014-01-29 CURRENT 2014-01-29 Active
LARRY GLENN LIPMAN DUNSFORD COMMERCIAL LIMITED Director 2013-10-17 CURRENT 2013-09-18 Active
LARRY GLENN LIPMAN RAGLAN HOTEL MANAGEMENT COMPANY 2013 LIMITED Director 2013-08-16 CURRENT 2013-05-17 Active
LARRY GLENN LIPMAN SAFELAND PROPERTY FUND MANAGEMENT LIMITED Director 2012-09-20 CURRENT 2006-05-26 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFESTAY (ELEPHANT & CASTLE) LIMITED Director 2012-09-10 CURRENT 2011-03-03 Active
LARRY GLENN LIPMAN SAFE HOSTELS LIMITED Director 2012-09-10 CURRENT 2009-09-08 Active
LARRY GLENN LIPMAN ICEBATH LIMITED Director 2012-06-06 CURRENT 2012-05-24 Active
LARRY GLENN LIPMAN THFC 58 LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
LARRY GLENN LIPMAN CFC 51 LIMITED Director 2010-05-28 CURRENT 2010-05-28 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 52 LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
LARRY GLENN LIPMAN CFC 53 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 47 LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
LARRY GLENN LIPMAN WXYZ2 LIMITED Director 2009-11-04 CURRENT 2009-11-03 Active
LARRY GLENN LIPMAN CFC 40 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 42 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 43 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFELAND ESTATES LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 37 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
LARRY GLENN LIPMAN CFC 35 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Liquidation
LARRY GLENN LIPMAN CFC 36 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active - Proposal to Strike off
LARRY GLENN LIPMAN DAISYGLADE LIMITED Director 2007-05-08 CURRENT 2006-09-18 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 12 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Dissolved 2016-07-05
LARRY GLENN LIPMAN HOLLYCHAIN 6 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Dissolved 2016-07-05
LARRY GLENN LIPMAN HOLLYCHAIN 13 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 9 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 3 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 11 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 5 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 4 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 8 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 7 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 1 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 2 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN THFC 59 LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
LARRY GLENN LIPMAN SAFELAND ACTIVE MANAGEMENT LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
LARRY GLENN LIPMAN MILLPARK PROPERTY COMPANY LIMITED Director 2006-06-20 CURRENT 2006-05-05 Active - Proposal to Strike off
LARRY GLENN LIPMAN IVYGATE DEVELOPMENTS LIMITED Director 2005-09-27 CURRENT 2005-08-18 Active
LARRY GLENN LIPMAN CFC 33 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Dissolved 2016-07-05
LARRY GLENN LIPMAN CLOVERDALE ESTATES LIMITED Director 2005-02-14 CURRENT 2005-01-17 Liquidation
LARRY GLENN LIPMAN CFC 23 LIMITED Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2016-07-05
LARRY GLENN LIPMAN CORNERGATE PROPERTIES LIMITED Director 2002-03-06 CURRENT 2002-03-06 Dissolved 2016-07-05
LARRY GLENN LIPMAN VISTASCAN PROPERTIES LIMITED Director 2001-05-24 CURRENT 2001-05-16 Dissolved 2016-07-05
LARRY GLENN LIPMAN DELTAMILE LIMITED Director 2000-03-27 CURRENT 2000-03-22 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFEGOLF LIMITED Director 1999-09-30 CURRENT 1999-08-03 Active
LARRY GLENN LIPMAN SAFFRON DEVELOPMENTS LIMITED Director 1996-09-16 CURRENT 1996-09-10 Active
LARRY GLENN LIPMAN SAFELAND (GROUND RENTS) LTD Director 1995-03-31 CURRENT 1995-03-31 Active
LARRY GLENN LIPMAN PLACEADMIT LIMITED Director 1993-11-25 CURRENT 1992-11-25 Active
LARRY GLENN LIPMAN PULLPOWER LIMITED Director 1992-05-22 CURRENT 1990-05-22 Active
LARRY GLENN LIPMAN SAFELAND PLC Director 1991-08-20 CURRENT 1986-04-18 Active
LARRY GLENN LIPMAN SAFELAND INVESTMENTS LIMITED Director 1991-08-13 CURRENT 1987-02-26 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
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-17Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-17Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-17Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-17Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053762090004
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053762090005
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053762090002
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053762090004
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053762090003
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LARRY GLENN LIPMAN / 16/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL ALAN LIPMAN / 16/03/2016
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-25AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25AR0125/02/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053762090003
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053762090002
2013-04-09AR0125/02/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-22AUDAUDITOR'S RESIGNATION
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS
2012-09-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL DAVIS
2012-03-02AR0125/02/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-28AR0125/02/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-08AR0125/02/10 FULL LIST
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 1A KINGSLEY WAY LONDON N2 0FW ENGLAND
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 94-96 GREAT NORTH ROAD LONDON N2 0NL
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / LARRY LIPMAN / 20/03/2008
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08363sRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-23363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-08-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-08-0253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-08-02RES02REREG PLC-PRI 26/07/06
2006-07-13225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-05-23363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS; AMEND
2006-03-17363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-03-21CERTNMCOMPANY NAME CHANGED PISCES PROPERTY SERVICES PLC CERTIFICATE ISSUED ON 21/03/05
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-17288bDIRECTOR RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-25NEWINCINCORPORATION 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 CFC 29 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 CFC 29 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-24 Outstanding LLOYDS BANK PLC
2013-08-24 Satisfied LLOYDS TSB BANK PLC
2013-06-11 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE 2007-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CFC 29 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFC 29 LIMITED
Trademarks
We have not found any records of CFC 29 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFC 29 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 CFC 29 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 CFC 29 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 CFC 29 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 CFC 29 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.