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

COMBINED DEVELOPMENT PARTNERSHIPS LIMITED

17 ALVASTON BUSINESS PARK, MIDDLEWICH ROAD, NANTWICH, CHESHIRE, CW5 6PF,
Company Registration Number
05732509
Private Limited Company
Active

Company Overview

About Combined Development Partnerships Ltd
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED was founded on 2006-03-07 and has its registered office in Nantwich. The organisation's status is listed as "Active". Combined Development Partnerships Limited is a Private Limited Company registered in UNITED KINGDOM 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
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED
 
Legal Registered Office
17 ALVASTON BUSINESS PARK
MIDDLEWICH ROAD
NANTWICH
CHESHIRE
CW5 6PF
Other companies in CW5
 
Previous Names
SLADEN ESTATES (VILLAGE PHASE 3) LIMITED12/08/2009
SLADEN ESTATES (CLIPSTONE) LIMITED03/04/2009
Filing Information
Company Number 05732509
Company ID Number 05732509
Date formed 2006-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB889270373  
Last Datalog update: 2024-04-06 20:01:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBINED DEVELOPMENT PARTNERSHIPS 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.
Companies with same name COMBINED DEVELOPMENT PARTNERSHIPS LIMITED
The following companies were found which have the same name as COMBINED DEVELOPMENT PARTNERSHIPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED ALEXANDER HOUSE WATERS EDGE BUSINESS PARK STOKE-ON-TRENT STAFFORDSHIRE ST4 4DB Liquidation Company formed on the 2013-02-26

Company Officers of COMBINED DEVELOPMENT PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD CHARLES CHANTLER
Director 2014-02-01
SIMON CHANTLER
Director 2015-04-01
NEIL JOHN DUNCAN LAMONT
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA HELEN DAKIN
Company Secretary 2010-07-01 2014-02-01
NICHOLAS SLADEN
Director 2006-03-07 2014-02-01
DAVID ANDREW WALKER
Company Secretary 2007-11-01 2010-03-26
NICHOLAS HUGH JAMES CHRISTOPHER STILLMAN
Director 2006-03-07 2009-12-03
DAVID ANDREW WALKER
Director 2007-11-01 2009-12-03
NICHOLAS SLADEN
Company Secretary 2006-03-07 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CHARLES CHANTLER STRETTON FINANCIAL SERVICES LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
EDWARD CHARLES CHANTLER HARBOUR MEWS RESIDENTS (MANAGEMENT) LIMITED Director 2018-06-01 CURRENT 2014-11-27 Active
EDWARD CHARLES CHANTLER PRICE & CHANTLER LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
EDWARD CHARLES CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
EDWARD CHARLES CHANTLER WLF ENTERPRISES LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
EDWARD CHARLES CHANTLER KNOLTON HALL LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
EDWARD CHARLES CHANTLER STRETTON CAPITAL LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
EDWARD CHARLES CHANTLER E CHANTLER INVESTMENTS LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
EDWARD CHARLES CHANTLER CHANTLER TRADING LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
EDWARD CHARLES CHANTLER INTERLINQ CHESTER LIMITED Director 2016-04-01 CURRENT 2015-08-11 Active
EDWARD CHARLES CHANTLER CHANTLER & BOLTON LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
EDWARD CHARLES CHANTLER TOTAL DEVELOPMENTS (NW) LTD Director 2015-04-20 CURRENT 2015-04-20 Active
EDWARD CHARLES CHANTLER ORCHARD PARK MANAGEMENT COMPANY LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
EDWARD CHARLES CHANTLER STRETTON WILLASTON LTD Director 2014-04-11 CURRENT 2014-04-11 Active
EDWARD CHARLES CHANTLER STRETTON (ORMSKIRK) LTD Director 2013-10-31 CURRENT 2013-10-31 Active
EDWARD CHARLES CHANTLER HARLEQUIN (WISTASTON) LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
EDWARD CHARLES CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Active
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Active
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Active
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off
NEIL JOHN DUNCAN LAMONT WAKEFIELD ESTATES LIMITED Director 2014-03-10 CURRENT 2009-02-26 Active
NEIL JOHN DUNCAN LAMONT STRETTON WAKEFIELD LIMITED Director 2013-09-02 CURRENT 2002-08-23 Active
NEIL JOHN DUNCAN LAMONT COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 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
2024-03-11CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2024-02-2631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-02-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-11-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13PSC07CESSATION OF NEIL JOHN DUNCAN LAMONT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13PSC05Change of details for S & M Chantler Trading Limited as a person with significant control on 2021-03-01
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES CHANTLER
2020-12-07AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28RES13Resolutions passed:
  • Share for share exchange, stock transfer 30/03/2020
  • Resolution of removal of pre-emption rights
2020-04-28RES13Resolutions passed:
  • Share for share exchange, stock transfer 30/03/2020
  • Resolution of removal of pre-emption rights
2020-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share for share exchange/shares transferred/ 30/03/2020
2020-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share for share exchange/shares transferred/ 30/03/2020
2020-04-20PSC07CESSATION OF SIMON CHANTLER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20PSC07CESSATION OF SIMON CHANTLER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20PSC02Notification of S & M Chantler Trading Limited as a person with significant control on 2020-03-30
2020-04-20PSC02Notification of S & M Chantler Trading Limited as a person with significant control on 2020-03-30
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057325090003
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-03-11CH01Director's details changed for Mr Simon Chantler on 2019-03-11
2019-01-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-08CH01Director's details changed for Mr Neil John Duncan Lamont on 2017-02-24
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AP01DIRECTOR APPOINTED MR SIMON CHANTLER
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26SH02Sub-division of shares on 2014-10-01
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-25AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-23RES13Resolutions passed:<ul><li>Subdivision 01/10/2014<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul>
2014-10-23RES01ADOPT ARTICLES 01/10/2014
2014-10-23RES01ADOPT ARTICLES 01/10/2014
2014-08-04AP01DIRECTOR APPOINTED MR NEIL JOHN DUNCAN LAMONT
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM Nantwich Court Hospital Street Nantwich CV5 5RH
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0107/03/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMANTHA DAKIN
2014-02-27AP01DIRECTOR APPOINTED MR EDWARD CHARLES CHANTLER
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SLADEN
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057325090001
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057325090002
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/13 FROM Maisie House Maises Way the Village South Normanton Derbyshire DE55 2DS
2013-03-18AR0107/03/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0107/03/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-04AR0107/03/11 FULL LIST
2010-07-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-01AP03SECRETARY APPOINTED MRS SAMANTHA HELEN DAKIN
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID WALKER
2010-03-15AR0107/03/10 FULL LIST
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STILLMAN
2009-08-12CERTNMCOMPANY NAME CHANGED SLADEN ESTATES (VILLAGE PHASE 3) LIMITED CERTIFICATE ISSUED ON 12/08/09
2009-04-02363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-04-01CERTNMCOMPANY NAME CHANGED SLADEN ESTATES (CLIPSTONE) LIMITED CERTIFICATE ISSUED ON 03/04/09
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALKER / 20/06/2008
2008-10-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALKER / 20/06/2008
2008-03-13363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-11-29288bSECRETARY RESIGNED
2007-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: THE OLD MILL, 5 CANALSIDE KINOULTON ROAD CROPWELL BISHOP NOTTINGHAMSHIRE NG12 3BE
2006-11-21225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2006-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COMBINED DEVELOPMENT PARTNERSHIPS 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 COMBINED DEVELOPMENT PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-25 Outstanding SANTANDER UK PLC
2013-04-25 Outstanding SANTANDER UK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 496,000
Creditors Due Within One Year 2012-06-01 £ 311,261

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 COMBINED DEVELOPMENT PARTNERSHIPS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 2,841
Current Assets 2012-06-01 £ 769,786
Debtors 2012-06-01 £ 25,747
Fixed Assets 2012-06-01 £ 10
Secured Debts 2012-06-01 £ 575,000
Shareholder Funds 2012-06-01 £ 37,465
Stocks Inventory 2012-06-01 £ 741,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMBINED DEVELOPMENT PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMBINED DEVELOPMENT PARTNERSHIPS LIMITED
Trademarks
We have not found any records of COMBINED DEVELOPMENT PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBINED DEVELOPMENT PARTNERSHIPS 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 (41100 - Development of building projects) as COMBINED DEVELOPMENT PARTNERSHIPS 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 COMBINED DEVELOPMENT PARTNERSHIPS 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 COMBINED DEVELOPMENT PARTNERSHIPS 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 COMBINED DEVELOPMENT PARTNERSHIPS 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.