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

ST SWITHINS DEVELOPMENTS LIMITED

55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL,
Company Registration Number
06547439
Private Limited Company
Active

Company Overview

About St Swithins Developments Ltd
ST SWITHINS DEVELOPMENTS LIMITED was founded on 2008-03-28 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". St Swithins Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST SWITHINS DEVELOPMENTS LIMITED
 
Legal Registered Office
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL
Other companies in HP9
 
Filing Information
Company Number 06547439
Company ID Number 06547439
Date formed 2008-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB932999372  
Last Datalog update: 2025-01-05 06:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST SWITHINS DEVELOPMENTS 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 ST SWITHINS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
FLR NOMINEES LIMITED
Company Secretary 2010-07-02
SIMON CLIVE CAMP
Director 2008-10-30
CHRISTOPHER JOHN HOWCROFT
Director 2009-02-12
FREDERICK PAUL LEWIS
Director 2008-06-01
NEIL FREDRICK DAVID NUTLEY
Director 2008-05-27
PAUL JOHN SIMS
Director 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTHONY MOSCHINI
Director 2008-06-01 2017-03-24
JULIAN TIMOTHY DANIEL
Director 2008-05-27 2011-09-30
DAWN PATRICIA POWLESLAND
Company Secretary 2008-03-28 2010-07-02
PAUL JOHN SIMS
Director 2008-03-28 2009-02-12
CLARE NOELLE PAGAN
Director 2008-06-01 2008-10-30
GAVIN ANDREW LEWIS
Director 2008-03-28 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLR NOMINEES LIMITED ELWICK PLACE CONSTRUCTION LIMITED Company Secretary 2017-04-11 CURRENT 2016-08-25 Active
FLR NOMINEES LIMITED ONE GRENVILLE PLACE (MANAGEMENT) LIMITED Company Secretary 2015-03-26 CURRENT 2007-05-03 Active
FLR NOMINEES LIMITED WIDEMARSH GATE DEVELOPMENTS LIMITED Company Secretary 2012-12-17 CURRENT 1995-02-17 Active
FLR NOMINEES LIMITED B6 DEVELOPMENTS LIMITED Company Secretary 2012-07-09 CURRENT 2011-06-07 Active
FLR NOMINEES LIMITED BLS KEC LIMITED Company Secretary 2010-08-04 CURRENT 2001-05-17 Dissolved 2017-03-02
FLR NOMINEES LIMITED BLS ST MARTINS LIMITED Company Secretary 2010-08-04 CURRENT 2001-05-15 Dissolved 2017-03-02
FLR NOMINEES LIMITED BLS WARWICK LIMITED Company Secretary 2010-08-04 CURRENT 2001-05-15 Dissolved 2017-03-02
FLR NOMINEES LIMITED BLS BLACKFRIARS LIMITED Company Secretary 2010-08-04 CURRENT 2004-06-03 Active - Proposal to Strike off
FLR NOMINEES LIMITED COLEMAN STREET DEVELOPMENTS LIMITED Company Secretary 2010-08-04 CURRENT 2004-11-04 Active - Proposal to Strike off
FLR NOMINEES LIMITED H1 DEVELOPMENTS LIMITED Company Secretary 2010-07-02 CURRENT 2007-11-08 Active
FLR NOMINEES LIMITED NEW BURLINGTON DEVELOPMENTS LIMITED Company Secretary 2010-07-02 CURRENT 2007-03-01 Active - Proposal to Strike off
FLR NOMINEES LIMITED IFCO SYSTEMS UK LTD Company Secretary 2008-04-01 CURRENT 1994-12-01 Active
FLR NOMINEES LIMITED 2WHO LIMITED Company Secretary 2007-06-18 CURRENT 2005-07-04 Active - Proposal to Strike off
FLR NOMINEES LIMITED ACCESS TCA LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Active
FLR NOMINEES LIMITED OLDFIELD MUSIC LIMITED Company Secretary 2004-03-10 CURRENT 1975-11-12 Active
FLR NOMINEES LIMITED OLDFIELD MUSIC OVERSEAS LIMITED Company Secretary 2004-03-10 CURRENT 1983-04-06 Active
FLR NOMINEES LIMITED MELIAN MANAGEMENT LIMITED Company Secretary 2004-01-23 CURRENT 1998-05-08 Active
FLR NOMINEES LIMITED BLS REGENT LIMITED Company Secretary 2002-11-27 CURRENT 2002-03-21 Dissolved 2017-10-24
FLR NOMINEES LIMITED COLTRADE LIMITED Company Secretary 1994-06-14 CURRENT 1986-01-27 Dissolved 2016-06-29
FLR NOMINEES LIMITED INTEGRATED MANAGEMENT SERVICES (HOLDINGS) LIMITED Company Secretary 1992-01-24 CURRENT 1979-11-19 Active - Proposal to Strike off
SIMON CLIVE CAMP MFS DEVELOPMENT SERVICES LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
SIMON CLIVE CAMP STANHOPE DRURY LANE LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
SIMON CLIVE CAMP WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
SIMON CLIVE CAMP WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
SIMON CLIVE CAMP WHITEWOOD SHELFCO LIMITED Director 2014-12-22 CURRENT 2014-12-17 Dissolved 2015-12-29
SIMON CLIVE CAMP TV CENTRE DEVELOPMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-12-29
SIMON CLIVE CAMP STANHOPE INVESTMENTS LIMITED Director 2012-07-06 CURRENT 2012-06-22 Active
SIMON CLIVE CAMP DEPTFORD BRIDGE DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 2008-09-02 Active
SIMON CLIVE CAMP B6 DEVELOPMENTS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
SIMON CLIVE CAMP SACKVILLE DEVELOPMENTS (READING) LIMITED Director 2010-12-15 CURRENT 2004-12-23 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE (STATION HILL) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Liquidation
SIMON CLIVE CAMP SALISBURY MEADOWS DEVELOPMENTS LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active - Proposal to Strike off
SIMON CLIVE CAMP PENDOWER DEVELOPMENTS LIMITED Director 2010-06-17 CURRENT 2007-05-04 Dissolved 2016-10-04
SIMON CLIVE CAMP STANHOPE REGENERATION LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
SIMON CLIVE CAMP H1 DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2007-11-08 Active
SIMON CLIVE CAMP NEW BURLINGTON DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2007-03-01 Active - Proposal to Strike off
SIMON CLIVE CAMP COLEMAN STREET DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2004-11-04 Active - Proposal to Strike off
SIMON CLIVE CAMP BLS BLACKFRIARS LIMITED Director 2008-07-09 CURRENT 2004-06-03 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE (GLOUCESTER) LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE GROUP LIMITED Director 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE OXFORD STREET LIMITED Director 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
SIMON CLIVE CAMP WIDEMARSH GATE DEVELOPMENTS LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active
SIMON CLIVE CAMP STANHOPE SECURITIES LIMITED Director 2008-07-01 CURRENT 1995-02-15 Active
SIMON CLIVE CAMP STANHOPE ESTATES MANAGEMENT LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active
SIMON CLIVE CAMP STANHOPE CONSULT LIMITED Director 2008-07-01 CURRENT 1995-04-19 Active - Proposal to Strike off
SIMON CLIVE CAMP LINC EPSOM LIMITED Director 2007-08-21 CURRENT 2004-03-23 Dissolved 2017-02-11
SIMON CLIVE CAMP STANHOPE PLC Director 2006-09-29 CURRENT 1995-02-03 Active
SIMON CLIVE CAMP STANHOPE PROPERTY DEVELOPMENTS LIMITED Director 2006-06-19 CURRENT 1995-01-30 Active
SIMON CLIVE CAMP STANHOPE (WESTERLY POINT) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Dissolved 2017-08-30
SIMON CLIVE CAMP STANHOPE (CITY) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
SIMON CLIVE CAMP STANHOPE ASHFORD LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off
FREDERICK PAUL LEWIS B6 DEVELOPMENTS LIMITED Director 2011-07-27 CURRENT 2011-06-07 Active
FREDERICK PAUL LEWIS NEW BURLINGTON DEVELOPMENTS LIMITED Director 2008-07-17 CURRENT 2007-03-01 Active - Proposal to Strike off
FREDERICK PAUL LEWIS H1 DEVELOPMENTS LIMITED Director 2008-02-21 CURRENT 2007-11-08 Active
FREDERICK PAUL LEWIS COLEMAN STREET DEVELOPMENTS LIMITED Director 2006-07-17 CURRENT 2004-11-04 Active - Proposal to Strike off
NEIL FREDRICK DAVID NUTLEY BLS KEC LIMITED Director 2012-01-27 CURRENT 2001-05-17 Dissolved 2017-03-02
NEIL FREDRICK DAVID NUTLEY BLS ST MARTINS LIMITED Director 2012-01-27 CURRENT 2001-05-15 Dissolved 2017-03-02
NEIL FREDRICK DAVID NUTLEY BLS WARWICK LIMITED Director 2012-01-27 CURRENT 2001-05-15 Dissolved 2017-03-02
NEIL FREDRICK DAVID NUTLEY BLS REGENT LIMITED Director 2012-01-27 CURRENT 2002-03-21 Dissolved 2017-10-24
NEIL FREDRICK DAVID NUTLEY BLS BLACKFRIARS LIMITED Director 2012-01-27 CURRENT 2004-06-03 Active - Proposal to Strike off
NEIL FREDRICK DAVID NUTLEY COLEMAN STREET DEVELOPMENTS LIMITED Director 2012-01-27 CURRENT 2004-11-04 Active - Proposal to Strike off
NEIL FREDRICK DAVID NUTLEY B6 DEVELOPMENTS LIMITED Director 2012-01-18 CURRENT 2011-06-07 Active
NEIL FREDRICK DAVID NUTLEY H1 DEVELOPMENTS LIMITED Director 2008-02-21 CURRENT 2007-11-08 Active
PAUL JOHN SIMS H1 DEVELOPMENTS LIMITED Director 2012-01-27 CURRENT 2007-11-08 Active
PAUL JOHN SIMS COLEMAN STREET DEVELOPMENTS LIMITED Director 2012-01-27 CURRENT 2004-11-04 Active - Proposal to Strike off
PAUL JOHN SIMS B6 DEVELOPMENTS LIMITED Director 2012-01-18 CURRENT 2011-06-07 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
2024-12-19CESSATION OF LENDLEASE CONSTRUCTION (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-12-19Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-17
2024-12-19CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES
2024-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-03-11CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN SIMS
2024-02-15DIRECTOR APPOINTED JAMES ROBERT PEARCE
2023-07-12Termination of appointment of Flr Nominees Limited on 2023-07-05
2023-07-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-07Change to person with significant control
2023-03-07Change of details for Lend Lease Construction (Emea) Limited as a person with significant control on 2016-07-01
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-13Director's details changed for Neil Fredrick David Nutley on 2022-09-12
2022-09-13Director's details changed for Mr Paul John Sims on 2022-09-12
2022-09-13CH01Director's details changed for Neil Fredrick David Nutley on 2022-09-12
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-09CH01Director's details changed for Mr Paul John Sims on 2022-03-07
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-03-03CH01Director's details changed for David John Camp on 2021-03-02
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-08-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-11-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AP01DIRECTOR APPOINTED DAVID JOHN CAMP
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLIVE CAMP
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HOWCROFT
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-12-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY MOSCHINI
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10CH01Director's details changed for Neil Fredrick David Nutley on 2016-08-09
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0101/03/16 ANNUAL RETURN FULL LIST
2016-04-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PAUL LEWIS / 04/12/2015
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MOSCHINI / 04/12/2015
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0101/03/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-20CH01Director's details changed for Mr Stephen Anthony Moschini on 2013-07-31
2013-08-21CH01Director's details changed for Mr Paul John Sims on 2013-08-05
2013-04-18AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-01AR0101/03/12 ANNUAL RETURN FULL LIST
2012-02-03AP01DIRECTOR APPOINTED MR PAUL JOHN SIMS
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DANIEL
2011-03-04AR0101/03/11 FULL LIST
2010-08-23AP04CORPORATE SECRETARY APPOINTED FLR NOMINEES LIMITED
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY DAWN POWLESLAND
2010-03-18AR0101/03/10 FULL LIST
2010-01-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-11AR0128/03/09 FULL LIST AMEND
2009-12-11SH0128/03/08 STATEMENT OF CAPITAL GBP 1999
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JJ
2009-04-09363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL SIMS
2009-03-13288aDIRECTOR APPOINTED CHRISTOPHER JOHN HOWCROFT
2009-02-10225CURREXT FROM 31/03/2009 TO 30/06/2009
2008-11-06288aDIRECTOR APPOINTED SIMON CLIVE CAMP
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR CLARE PAGAN
2008-09-05MISCAMENDING 88(2)-CORRECTING ALLOTMENT DATE TO 28/03/08
2008-08-1988(2)AD 15/08/08 GBP SI 999@1=999 GBP IC 1/1000
2008-07-24288aDIRECTOR APPOINTED CLARE NOELLE PAGAN
2008-07-16288aDIRECTOR APPOINTED JULIAN TIMOTHY DANIEL LOGGED FORM
2008-07-11288aDIRECTOR APPOINTED FREDERICK PAUL LEWIS
2008-07-11288aDIRECTOR APPOINTED STEPHEN ANTHONY MOSCHINI
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR GAVIN LEWIS
2008-06-03288aDIRECTOR APPOINTED NEIL FREDERICK DAVID NUTLEY
2008-03-28NEWINCINCORPORATION 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
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ST SWITHINS DEVELOPMENTS 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 ST SWITHINS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST SWITHINS DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ST SWITHINS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ST SWITHINS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST SWITHINS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ST SWITHINS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST SWITHINS DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as ST SWITHINS DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ST SWITHINS DEVELOPMENTS 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 ST SWITHINS DEVELOPMENTS 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 ST SWITHINS DEVELOPMENTS 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.