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

HIGH DOWN LIMITED

C/O RES LIMITED, BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
07472479
Private Limited Company
Active

Company Overview

About High Down Ltd
HIGH DOWN LIMITED was founded on 2010-12-17 and has its registered office in Kings Langley. The organisation's status is listed as "Active". High Down Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HIGH DOWN LIMITED
 
Legal Registered Office
C/O RES LIMITED, BEAUFORT COURT
EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in GU1
 
Previous Names
HIGH DOWN PUBLIC LIMITED COMPANY13/12/2017
REG HIGH DOWN PUBLIC LIMITED COMPANY13/12/2017
Filing Information
Company Number 07472479
Company ID Number 07472479
Date formed 2010-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH DOWN 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 HIGH DOWN LIMITED
The following companies were found which have the same name as HIGH DOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGH DOWN EVO LTD 56 LOFTUS ROAD LOFTUS ROAD LONDON W12 7EN Active - Proposal to Strike off Company formed on the 2018-05-23

Company Officers of HIGH DOWN LIMITED

Current Directors
Officer Role Date Appointed
DAVID CROCKFORD
Company Secretary 2015-12-21
PETER GEORGE RAFTERY
Director 2015-12-21
CHARLES DESMOND KYLE REID
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROCKFORD
Company Secretary 2010-12-17 2015-12-21
STEPHEN BOOTH
Director 2014-06-26 2015-12-21
DAVID EDWARD CROCKFORD
Director 2010-12-17 2015-12-21
MATTHEW RICHARD PARTRIDGE
Director 2011-01-25 2015-12-21
SIMON THOMAS WANNOP
Director 2013-10-16 2015-12-21
ANDREW NICHOLAS WHALLEY
Director 2010-12-17 2015-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE RAFTERY GRP II HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
PETER GEORGE RAFTERY HALLBURN FARM LIMITED Director 2017-02-17 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY PEN BRYN OER HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-09-15 Active
PETER GEORGE RAFTERY PEN BRYN OER LIMITED Director 2016-12-15 CURRENT 2012-10-05 Active
PETER GEORGE RAFTERY BATSWORTHY CROSS WIND FARM LIMITED Director 2016-10-31 CURRENT 2014-10-03 Active
PETER GEORGE RAFTERY LUSCOTT BARTON SOLAR LIMITED Director 2016-05-23 CURRENT 2012-07-26 Active
PETER GEORGE RAFTERY LYNN WIND FARM LIMITED Director 2016-03-07 CURRENT 2001-02-07 Active
PETER GEORGE RAFTERY GLENS OF FOUDLAND WIND FARM LIMITED Director 2016-03-07 CURRENT 2002-07-24 Active
PETER GEORGE RAFTERY GLID WIND FARMS TOPCO LIMITED Director 2016-03-07 CURRENT 2008-09-25 Active
PETER GEORGE RAFTERY INNER DOWSING WIND FARM LIMITED Director 2016-03-07 CURRENT 2000-12-11 Active
PETER GEORGE RAFTERY RI EU HOLDINGS (UK) LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
PETER GEORGE RAFTERY MYNYDD PORTREF HOLDINGS LIMITED Director 2016-01-15 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL WIND FARM C.I.C. Director 2015-12-21 CURRENT 2015-07-22 Dissolved 2017-08-15
PETER GEORGE RAFTERY HIGH POW WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HIGH SHARPLEY LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BRAICH DDU LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BARLBOROUGH LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY TRANCHE 1 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-01-26 Active
PETER GEORGE RAFTERY RAMSEY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY TRANCHE 2 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ORCHARD END HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-09-10 Active
PETER GEORGE RAFTERY RODBASTON LIMITED Director 2015-12-21 CURRENT 2013-08-20 Active
PETER GEORGE RAFTERY WHITTLESEY LIMITED Director 2015-12-21 CURRENT 2013-10-31 Active
PETER GEORGE RAFTERY MENDENNICK SOLAR LIMITED Director 2015-12-21 CURRENT 2014-05-28 Active
PETER GEORGE RAFTERY BRACKAGH QUARRY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-06-14 Active
PETER GEORGE RAFTERY FRENCH FARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY ORCHARD END WINDFARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH HASWELL LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY LOSCAR LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY BURNTHOUSE FARM LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY MYNYDD PORTREF WINDFARM LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ROSKROW BARTON LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HALL FARM SOLAR LIMITED Director 2015-12-16 CURRENT 2012-11-15 Active
PETER GEORGE RAFTERY GELLIWERN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
PETER GEORGE RAFTERY GELLIWERN SOLAR LIMITED Director 2015-07-21 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY GRANGE FARM SOLAR LIMITED Director 2015-06-30 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY RI UK SOLAR HOLDINGS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
PETER GEORGE RAFTERY DENZELL DOWNS LIMITED Director 2015-02-20 CURRENT 2010-12-16 Active
PETER GEORGE RAFTERY RI INCOME UK HOLDINGS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
PETER GEORGE RAFTERY RAMSEY II LIMITED Director 2014-10-10 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY TRANCHE 5 LIMITED Director 2014-10-10 CURRENT 2013-11-08 Active
PETER GEORGE RAFTERY ST BREOCK LIMITED Director 2014-10-10 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY GOONHILLY SOLAR LIMITED Director 2014-06-30 CURRENT 2014-02-26 Active
PETER GEORGE RAFTERY GOONHILLY LIMITED Director 2013-09-06 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY SOUTH SHARPLEY LIMITED Director 2013-01-23 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY TRANCHE 3 HOLDINGS LIMITED Director 2013-01-23 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY SANCTON HILL LIMITED Director 2013-01-23 CURRENT 1997-07-17 Active
PETER GEORGE RAFTERY KNIGHT RENEWABLES UK LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
CHARLES DESMOND KYLE REID HALLBURN FARM LIMITED Director 2017-02-17 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID PEN BRYN OER HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-09-15 Active
CHARLES DESMOND KYLE REID PEN BRYN OER LIMITED Director 2016-12-15 CURRENT 2012-10-05 Active
CHARLES DESMOND KYLE REID BATSWORTHY CROSS WIND FARM LIMITED Director 2016-10-31 CURRENT 2014-10-03 Active
CHARLES DESMOND KYLE REID LUSCOTT BARTON SOLAR LIMITED Director 2016-05-23 CURRENT 2012-07-26 Active
CHARLES DESMOND KYLE REID GLENS OF FOUDLAND WIND FARM LIMITED Director 2016-03-07 CURRENT 2002-07-24 Active
CHARLES DESMOND KYLE REID MYNYDD BROMBIL WIND FARM C.I.C. Director 2015-12-21 CURRENT 2015-07-22 Dissolved 2017-08-15
CHARLES DESMOND KYLE REID HIGH POW WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID HIGH SHARPLEY LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID BRAICH DDU LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID BARLBOROUGH LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
CHARLES DESMOND KYLE REID TRANCHE 1 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-01-26 Active
CHARLES DESMOND KYLE REID RAMSEY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID TRANCHE 2 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-07-14 Active
CHARLES DESMOND KYLE REID MYNYDD PORTREF HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
CHARLES DESMOND KYLE REID MYNYDD BROMBIL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
CHARLES DESMOND KYLE REID MYNYDD BROMBIL LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
CHARLES DESMOND KYLE REID ORCHARD END HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-09-10 Active
CHARLES DESMOND KYLE REID RODBASTON LIMITED Director 2015-12-21 CURRENT 2013-08-20 Active
CHARLES DESMOND KYLE REID WHITTLESEY LIMITED Director 2015-12-21 CURRENT 2013-10-31 Active
CHARLES DESMOND KYLE REID MENDENNICK SOLAR LIMITED Director 2015-12-21 CURRENT 2014-05-28 Active
CHARLES DESMOND KYLE REID BRACKAGH QUARRY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-06-14 Active
CHARLES DESMOND KYLE REID FRENCH FARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID ORCHARD END WINDFARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID HIGH HASWELL LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
CHARLES DESMOND KYLE REID LOSCAR LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
CHARLES DESMOND KYLE REID BURNTHOUSE FARM LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
CHARLES DESMOND KYLE REID MYNYDD PORTREF WINDFARM LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
CHARLES DESMOND KYLE REID ROSKROW BARTON LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID HALL FARM SOLAR LIMITED Director 2015-12-16 CURRENT 2012-11-15 Active
CHARLES DESMOND KYLE REID GELLIWERN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
CHARLES DESMOND KYLE REID GELLIWERN SOLAR LIMITED Director 2015-07-21 CURRENT 2012-11-19 Active
CHARLES DESMOND KYLE REID GRANGE FARM SOLAR LIMITED Director 2015-06-30 CURRENT 2012-11-19 Active
CHARLES DESMOND KYLE REID DENZELL DOWNS LIMITED Director 2015-02-20 CURRENT 2010-12-16 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
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-12TM02Termination of appointment of David Crockford on 2018-12-19
2019-11-12TM02Termination of appointment of David Crockford on 2018-12-19
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE RAFTERY
2018-12-21AP01DIRECTOR APPOINTED MRS JULIA KATHARINE RHODES-JOURNEAY
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-13CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2017-12-13RES02Resolutions passed:
  • Resolution of re-registration
2017-12-13MARRe-registration of memorandum and articles of association
2017-12-13RR02Re-registration from a public company to a private limited company
2017-12-13RES15CHANGE OF COMPANY NAME 27/10/22
2017-12-13CERTNMCOMPANY NAME CHANGED REG HIGH DOWN PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 13/12/17
2017-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06AP03Appointment of Mr David Crockford as company secretary on 2015-12-21
2016-01-20AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-01-19TM02Termination of appointment of David Crockford on 2015-12-21
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARTRIDGE
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHALLEY
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROCKFORD
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WANNOP
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH
2016-01-15AP01DIRECTOR APPOINTED MR PETER GEORGE RAFTERY
2016-01-15AP01DIRECTOR APPOINTED MR CHARLES DESMOND KYRLE REID
2016-01-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-25AR0131/10/15 FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-21AR0131/10/14 FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOOTH / 22/09/2014
2014-06-26AP01DIRECTOR APPOINTED MR STEPHEN BOOTH
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM UNIT A 2 STATION VIEW STATION APPROACH GUILDFORD SURREY GU1 4JY
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-11SH0106/12/13 STATEMENT OF CAPITAL GBP 50000
2013-12-06AUDSAUDITORS' STATEMENT
2013-12-06AUDRAUDITORS' REPORT
2013-12-06BSBALANCE SHEET
2013-12-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-12-06RES02REREG PRI TO PLC; RES02 PASS DATE:06/12/2013
2013-12-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-12-06RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-11-27AR0131/10/13 FULL LIST
2013-11-05AP01DIRECTOR APPOINTED MR SIMON THOMAS WANNOP
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-15AR0117/12/12 FULL LIST
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM UNIT 2 STATION VIEW GUILDFORD GU1 4JY UNITED KINGDOM
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21AR0117/12/11 FULL LIST
2011-12-19AA01PREVSHO FROM 31/12/2011 TO 30/06/2011
2011-02-02AP01DIRECTOR APPOINTED MATTHEW RICHARD PARTRIDGE
2010-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of HIGH DOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGH DOWN LIMITED
Trademarks
We have not found any records of HIGH DOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH DOWN 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 (35110 - Production of electricity) as HIGH DOWN 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 HIGH DOWN 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 HIGH DOWN 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 HIGH DOWN 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.