Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HART ESTATES (FORTHQUARTER) LIMITED
Company Information for

HART ESTATES (FORTHQUARTER) LIMITED

16 WALKER STREET, EDINBURGH, EH3 7LP,
Company Registration Number
SC305524
Private Limited Company
Active

Company Overview

About Hart Estates (forthquarter) Ltd
HART ESTATES (FORTHQUARTER) LIMITED was founded on 2006-07-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Hart Estates (forthquarter) Limited is a Private Limited Company registered in SCOTLAND 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
HART ESTATES (FORTHQUARTER) LIMITED
 
Legal Registered Office
16 WALKER STREET
EDINBURGH
EH3 7LP
Other companies in EH14
 
Previous Names
HART ESTATES (FOURTHQUARTER) LIMITED14/09/2006
MM&S (5136) LIMITED29/08/2006
Filing Information
Company Number SC305524
Company ID Number SC305524
Date formed 2006-07-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:31:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HART ESTATES (FORTHQUARTER) 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 HART ESTATES (FORTHQUARTER) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STUART MURRAY
Company Secretary 2014-04-01
KEVIN DAVID REID
Director 2006-08-23
STEVEN GEORGE SIMPSON
Director 2006-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
STUART THOMAS FAIRCLOUGH
Company Secretary 2006-08-23 2014-04-01
ALISTAIR JAMES NEIL HEWITT
Director 2011-05-25 2011-12-16
ALASTAIR JOHN HARLEY HEPBURN
Director 2007-11-23 2011-05-25
DONALD KENNETH GATELEY
Director 2006-08-23 2007-11-23
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-07-17 2006-08-23
VINDEX LIMITED
Nominated Director 2006-07-17 2006-08-23
VINDEX SERVICES LIMITED
Nominated Director 2006-07-17 2006-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID REID JUNIPER RESIDENTIAL LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
KEVIN DAVID REID QUEENSBERRY PROPERTIES (OTAGO) LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
KEVIN DAVID REID 37 CORSTORPHINE ROAD LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
KEVIN DAVID REID CRUDEN HOMES (ABERLADY) LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
KEVIN DAVID REID EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED Director 2016-12-07 CURRENT 2016-04-27 Active
KEVIN DAVID REID QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
KEVIN DAVID REID HART PROPERTIES (EDINBURGH) LTD Director 2009-09-07 CURRENT 2004-09-10 Dissolved 2017-03-28
KEVIN DAVID REID CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
KEVIN DAVID REID CRUDEN HOMES (RESIDENTIAL) LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
KEVIN DAVID REID CRUDEN HOLDINGS LIMITED Director 2008-03-07 CURRENT 2008-03-07 Active
KEVIN DAVID REID CRUDEN PARTNERSHIPS LIMITED Director 2008-01-18 CURRENT 2008-01-18 Active
KEVIN DAVID REID CITYFOLIO LIMITED Director 2007-06-28 CURRENT 2007-05-29 Dissolved 2018-03-27
KEVIN DAVID REID QUEENSBERRY PROPERTIES (PEEBLES) LIMITED Director 2007-04-10 CURRENT 2007-01-18 Active
KEVIN DAVID REID BABERTON HOUSE TRUSTEES LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
KEVIN DAVID REID QUEENSBERRY PROPERTIES LIMITED Director 2006-02-03 CURRENT 2006-02-02 Active
KEVIN DAVID REID HART ESTATES (CITY) LIMITED Director 2005-10-21 CURRENT 2005-06-08 Active
KEVIN DAVID REID CRUDEN FOUNDATION LIMITED Director 2005-07-01 CURRENT 1957-02-01 Active
KEVIN DAVID REID CRUDEN BUILDING (SCOTLAND) LIMITED Director 2005-04-01 CURRENT 1986-05-07 Active
KEVIN DAVID REID HART ESTATES (GRANTON HARBOUR) LIMITED Director 2004-11-26 CURRENT 2004-10-11 Active
KEVIN DAVID REID COUNTESSWELLS LIMITED Director 2004-02-19 CURRENT 2003-10-07 Active
KEVIN DAVID REID CRUDEN BUILDING (EAST) LIMITED Director 2004-01-12 CURRENT 1954-09-03 Active
KEVIN DAVID REID COLINTON LIMITED Director 2002-05-29 CURRENT 2002-04-25 Active
KEVIN DAVID REID BABERTON HOUSE SECURITIES LIMITED Director 2001-05-07 CURRENT 1990-11-16 Active
KEVIN DAVID REID CRUDEN HOMES (SALES & MARKETING) LIMITED Director 2001-05-07 CURRENT 1963-12-02 Active
KEVIN DAVID REID CRUDEN BUILDING HOLDINGS LIMITED Director 2001-05-07 CURRENT 1994-04-27 Active
KEVIN DAVID REID ANGUS MARTS (HOLDINGS) LIMITED Director 2000-12-19 CURRENT 1966-11-02 Dissolved 2016-04-05
KEVIN DAVID REID CRUDEN HOMES HOLDINGS LIMITED Director 1999-10-01 CURRENT 1998-03-23 Active
KEVIN DAVID REID CRUDEN PROPERTY INVESTMENTS LIMITED Director 1999-06-21 CURRENT 1994-09-12 Active
KEVIN DAVID REID LAND OPTIONS (EAST) LIMITED Director 1999-03-08 CURRENT 1999-01-11 Active
KEVIN DAVID REID CRUDEN PROPERTY DEVELOPMENTS LIMITED Director 1999-02-11 CURRENT 1969-05-05 Active
KEVIN DAVID REID CRUDEN HOMES (WEST) LIMITED Director 1999-02-09 CURRENT 1991-04-01 Active
KEVIN DAVID REID CRUDEN HOMES (EAST) LIMITED Director 1999-02-05 CURRENT 1996-01-24 Active
KEVIN DAVID REID CRUDEN INVESTMENTS LIMITED Director 1999-01-01 CURRENT 1967-09-19 Active
STEVEN GEORGE SIMPSON JUNIPER RESIDENTIAL LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
STEVEN GEORGE SIMPSON QUEENSBERRY PROPERTIES (OTAGO) LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
STEVEN GEORGE SIMPSON 37 CORSTORPHINE ROAD LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
STEVEN GEORGE SIMPSON CRUDEN HOMES (ABERLADY) LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
STEVEN GEORGE SIMPSON LAND OPTIONS (EAST) LIMITED Director 2016-03-09 CURRENT 1999-01-11 Active
STEVEN GEORGE SIMPSON COUNTESSWELLS LIMITED Director 2016-03-09 CURRENT 2003-10-07 Active
STEVEN GEORGE SIMPSON CRUDEN HOMES HOLDINGS LIMITED Director 2016-03-09 CURRENT 1998-03-23 Active
STEVEN GEORGE SIMPSON QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
STEVEN GEORGE SIMPSON CRUDEN HOMES (RESIDENTIAL) LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
STEVEN GEORGE SIMPSON QUEENSBERRY PROPERTIES (PEEBLES) LIMITED Director 2007-04-10 CURRENT 2007-01-18 Active
STEVEN GEORGE SIMPSON QUEENSBERRY PROPERTIES LIMITED Director 2006-02-03 CURRENT 2006-02-02 Active
STEVEN GEORGE SIMPSON HART ESTATES (CITY) LIMITED Director 2005-10-21 CURRENT 2005-06-08 Active
STEVEN GEORGE SIMPSON HART ESTATES (GRANTON HARBOUR) LIMITED Director 2004-11-26 CURRENT 2004-10-11 Active
STEVEN GEORGE SIMPSON CRUDEN HOMES (EAST) LIMITED Director 2001-09-10 CURRENT 1996-01-24 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
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-02-02Change of details for Cruden Homes (East) Limited as a person with significant control on 2020-03-09
2022-02-02PSC05Change of details for Cruden Homes (East) Limited as a person with significant control on 2020-03-09
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-29CH01Director's details changed for Mr Steven George Simpson on 2020-03-09
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Baberton House Juniper Green Edinburgh EH14 3HN
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Baberton House Juniper Green Edinburgh EH14 3HN
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR EUAN JAMES EDWARD HAGGERTY
2019-04-12AP01DIRECTOR APPOINTED MR EUAN JAMES EDWARD HAGGERTY
2019-02-18AP03Appointment of Mrs Paula Dimond as company secretary on 2019-02-13
2019-02-18AP03Appointment of Mrs Paula Dimond as company secretary on 2019-02-13
2019-02-18TM02Termination of appointment of William Stuart Murray on 2019-02-13
2019-02-18TM02Termination of appointment of William Stuart Murray on 2019-02-13
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-01-19AD02Register inspection address changed from Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET Scotland to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh Midlothian EH12 9EB
2018-01-18AD03Registers moved to registered inspection location of Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET
2018-01-18AD03Registers moved to registered inspection location of Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13AR0117/07/14 ANNUAL RETURN FULL LIST
2014-08-13AD02Register inspection address changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-09AP03Appointment of Mr William Stuart Murray as company secretary
2014-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART FAIRCLOUGH
2013-07-22AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-07-23AR0117/07/12 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT
2012-01-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-01-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18AR0117/07/11 FULL LIST
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HEPBURN
2011-05-31AP01DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0117/07/10 FULL LIST
2010-04-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-02-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-02-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / STUART THOMAS FAIRCLOUGH / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE SIMPSON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID REID / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN HARLEY HEPBURN / 01/10/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17RES13SECTION 175 2006 ACT 12/08/2009
2009-07-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-10-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-14CERTNMCOMPANY NAME CHANGED HART ESTATES (FOURTHQUARTER) LIM ITED CERTIFICATE ISSUED ON 14/09/06
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bSECRETARY RESIGNED
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-31225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ
2006-08-29CERTNMCOMPANY NAME CHANGED MM&S (5136) LIMITED CERTIFICATE ISSUED ON 29/08/06
2006-07-17NEWINCINCORPORATION 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
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to HART ESTATES (FORTHQUARTER) 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 HART ESTATES (FORTHQUARTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-04-21 Outstanding HILLCREST HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2006-10-17 Satisfied PORT GREENWICH LIMITED
STANDARD SECURITY 2006-10-17 Satisfied PORT GREENWICH LIMITED
STANDARD SECURITY 2006-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2006-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HART ESTATES (FORTHQUARTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HART ESTATES (FORTHQUARTER) LIMITED
Trademarks
We have not found any records of HART ESTATES (FORTHQUARTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HART ESTATES (FORTHQUARTER) 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 (41202 - Construction of domestic buildings) as HART ESTATES (FORTHQUARTER) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HART ESTATES (FORTHQUARTER) 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 HART ESTATES (FORTHQUARTER) 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 HART ESTATES (FORTHQUARTER) 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.