General information

Name:

Costar Uk Ltd

Office Address:

26th Floor, The Shard 32 London Bridge Street SE1 9SG London

Number: 01789170

Incorporation date: 1984-02-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Costar Uk Limited with reg. no. 01789170 has been competing in the field for 40 years. The Private Limited Company is officially located at 26th Floor, The Shard, 32 London Bridge Street, London and its area code is SE1 9SG. This firm has been on the market under three different names. Its first registered name, Property Intelligence, was changed on 2005/04/13 to Focus Information. The current name, used since 2007, is Costar Uk Limited. This company's SIC code is 63990 and has the NACE code: Other information service activities n.e.c.. Costar Uk Ltd reported its latest accounts for the financial period up to 2022-12-31. The business most recent confirmation statement was filed on 2023-01-01.

Having two job advertisements since Monday 16th October 2017, the corporation has been quite active on the employment market. On Thursday 19th October 2017, it was seeking new workers for a full time Account Manager - Debt & Equity position in London.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 12 transactions from worth at least 500 pounds each, amounting to £34,328 in total. The company also worked with the Derbyshire County Council (5 transactions worth £30,178 in total) and the Hampshire County Council (5 transactions worth £14,535 in total). Costar Uk was the service provided to the Hampshire County Council Council covering the following areas: Subscriptions, Publications and Professional Subscriptions was also the service provided to the Sandwell Council Council covering the following areas: Planning Services, Regeneration And The Economy and Strategic Resources.

As the information gathered suggests, this firm was founded in 1984/02/06 and has so far been guided by thirty two directors, and out this collection of individuals four (Robin R., Matthew G., Frank S. and Andrew F.) are still a part of the company. Additionally, the managing director's tasks are aided with by a secretary - Matthew G., who was chosen by this specific firm 21 years ago.

  • Previous company's names
  • Costar Uk Limited 2007-12-17
  • Focus Information Limited 2005-04-13
  • Property Intelligence Limited 1984-02-06

Company staff

Robin R.

Role: Director

Appointed: 31 December 2021

Latest update: 14 January 2024

Matthew G.

Role: Director

Appointed: 02 August 2007

Latest update: 14 January 2024

Frank S.

Role: Director

Appointed: 02 August 2007

Latest update: 14 January 2024

Matthew G.

Role: Secretary

Appointed: 26 September 2003

Latest update: 14 January 2024

Andrew F.

Role: Director

Appointed: 09 January 2003

Latest update: 14 January 2024

People with significant control

The companies that control this firm include: Costar Group Inc. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northwest Washington at L Street, DC 20005 and was registered as a PSC under the registration number 2854191.

Costar Group Inc.
Address: 1331 L Street, Northwest Washington, DC 20005, United States
Legal authority Delaware General Corporation Law
Legal form Incorporation
Country registered United States
Place registered Delaware
Registration number 2854191
Notified on 22 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Costar Limited
Address: 26th Floor The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Shares
Country registered England & Wales
Place registered England & Wales
Registration number 04590482
Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023

Jobs and Vacancies at Costar Uk Ltd

Account Manager - Debt & Equity in London, posted on Thursday 19th October 2017
Region / City London, London
Industry real estate
Job type full time
Career level experienced (non-managerial)
Education level an undergraduate degree
Job reference code AMgrDE
 
Account Manager - Debt & Equity in London, posted on Monday 16th October 2017
Region / City London, London
Industry real estate
Salary From £50000.00 to £65000.00 per year
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level an undergraduate degree
Job reference code AMgrDE
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (32 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 5 268.00
2015-04-20 3110542858 £ 5 268.00 Subscriptions
2015 Sandwell Council 1 £ 6 336.00
2015-04-28 1516P01_CR02860 £ 6 336.00 Planning Services
2014 Barnsley Metropolitan Borough 1 £ 4 449.60
2014-05-28 5100699780 £ 4 449.60 Subscriptions & Contributions
2014 Derbyshire County Council 2 £ 11 116.80
2014-04-16 5100006288 £ 9 264.00 Goods Received/invoice Rec'd A/c
2014 Hampshire County Council 1 £ 2 496.00
2014-05-09 3110508409 £ 2 496.00 Subscriptions
2014 Lichfield District Council 1 £ 3 084.00
2014-11-10 51977 £ 3 084.00 I.t. - Licences
2014 Sandwell Council 4 £ 5 206.00
2014-05-01 2015P02_001634 £ 6 156.00 Regeneration And The Economy
2013 Birmingham City 1 £ 8 985.60
2013-08-08 3001797028 £ 8 985.60
2013 London Borough of Bexley 1 £ 4 056.00
2013-05-02 215165 £ 4 056.00 It Software
2013 Derbyshire County Council 2 £ 10 584.00
2013-04-03 1900609409 £ 8 820.00 Computer Software
2013 Hampshire County Council 1 £ 2 496.00
2013-05-28 2209384815 £ 2 496.00 Publications
2013 Sandwell Council 1 £ 5 700.00
2013-05-02 2014P02_001786 £ 5 700.00 Regeneration And The Economy
2013 Solihull Metropolitan Borough Council 1 £ 2 544.00
2013-03-27 14744980 £ 2 544.00 Planning & Development Services
2012 Derbyshire County Council 1 £ 8 477.04
2012-05-16 1900062044 £ 8 477.04 Computer Software
2012 Hampshire County Council 1 £ 2 496.00
2012-04-24 2208354466 £ 2 496.00 Publications
2012 Sandwell Council 2 £ 7 620.00
2012-07-02 2013P04_003708 £ 5 280.00 Regeneration And The Economy
2012 Solihull Metropolitan Borough Council 1 £ 2 424.00
2012-04-11 11/04/2012_602 £ 2 424.00 Planning & Development Services
2011 Derby City Council 1 £ 1 224.00
2011-07-26 1287185 £ 1 224.00 Supplies & Services
2011 Hampshire County Council 1 £ 1 779.00
2011-03-17 2207247900 £ 1 779.00 Professional Subscriptions
2011 Manchester City Council 1 £ 2 424.00
2011-12-02 1902909013 £ 2 424.00 Grant And Subscriptions Awarded
2011 Merton Council 1 £ 2 616.00
2011-11-07 1503 £ 2 616.00 Supplies And Services
2011 Sandwell Council 1 £ 2 225.00
2011-04-04 2012P01_000492 £ 2 225.00 Corporate Property Summary
2010 Sandwell Council 3 £ 7 241.00
2010-12-01 2010P09_003793 £ 5 280.00 Total Regeneration

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
40
Company Age

Similar companies nearby

Closest companies