Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INSTITUTE OF REVENUES, RATING AND VALUATION
Company Information for

THE INSTITUTE OF REVENUES, RATING AND VALUATION

167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, W1W 5PF,
Company Registration Number
00223447
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Institute Of Revenues, Rating And Valuation
THE INSTITUTE OF REVENUES, RATING AND VALUATION was founded on 1927-07-26 and has its registered office in London. The organisation's status is listed as "Active". The Institute Of Revenues, Rating And Valuation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE INSTITUTE OF REVENUES, RATING AND VALUATION
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
5TH FLOOR
LONDON
W1W 5PF
Other companies in WC1V
 
Filing Information
Company Number 00223447
Company ID Number 00223447
Date formed 1927-07-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:07:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INSTITUTE OF REVENUES, RATING AND VALUATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRALIAN SILVER LIMITED   DELTA EALING LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   MJB ASSOCIATES (UK) LIMITED   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA 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 THE INSTITUTE OF REVENUES, RATING AND VALUATION

Current Directors
Officer Role Date Appointed
DAVID LAURENCE MAGOR
Company Secretary 2001-08-01
DAVID ALAN BRONTE
Director 2007-10-09
DAVID CHAPMAN
Director 2005-10-18
ALLAN CLARK
Director 2016-10-18
IAN FERGUSON
Director 2008-09-30
VICTORIA LOUISE FREETH
Director 2013-10-02
RICHARD LEWIS HARBORD
Director 1992-10-05
MARY ELIZABETH HARDMAN
Director 2006-10-10
CARLA MARIA HEATH
Director 2014-10-07
GORDON DAVID HEATH
Director 2008-09-30
ANDREW HETHERTON
Director 2015-10-06
JAMES ALEXANDER MCCAFFERTY
Director 2011-01-17
PAUL MCDERMOTT
Director 2013-10-02
ROGER GREGORY MESSENGER
Director 1995-11-23
NICK ROWE
Director 2011-09-20
PETER SCRAFTON
Director 2014-10-07
KEVIN MICHAEL STEWART
Director 2012-10-03
ALISTAIR TOWNSEND
Director 2013-10-02
ROBERT TRAHERN
Director 2000-10-30
ALLAN TRAYNOR
Director 1999-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHIL ADLARD
Director 2008-09-30 2015-11-02
ROBERT GRAHAM ALLAN BROWN
Director 2009-09-28 2015-10-06
SIMON DAVID BAILEY
Director 1994-11-26 2006-10-09
IAN PETER CHARMAN
Director 2005-02-22 2006-10-09
KATHLEEN MARGARET ADAMS
Director 2003-03-04 2005-02-22
KATHLEEN MARGARET ADAMS
Director 1999-10-19 2002-10-08
KAREN LYNN ALDRED
Company Secretary 1999-07-29 2001-08-01
ROGER BURTON
Director 1994-11-26 2000-11-14
JULIAN CHARLES PRICE
Company Secretary 1998-07-24 1999-05-10
COLIN FARRINGTON
Company Secretary 1992-10-05 1998-07-23
JOHN ANTHONY CHARMAN
Director 1992-10-05 1997-11-20
JOHN MICHAEL BUTLER
Director 1992-10-05 1994-11-26
JOHN CECIL BASSETT
Director 1992-10-05 1993-02-25
BRIAN EDWARD BELTON
Director 1992-10-05 1992-11-01
ALAN GEORGE CAUSER
Director 1992-10-05 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LEWIS HARBORD SENGA PLUMBING AND HEATING LIMITED Director 2010-06-01 CURRENT 1978-05-26 Active
RICHARD LEWIS HARBORD CODEROY LIMITED Director 2004-06-01 CURRENT 1984-02-22 Active
RICHARD LEWIS HARBORD MAYNELAND AMUSEMENTS LIMITED Director 1992-06-01 CURRENT 1975-09-30 Active
RICHARD LEWIS HARBORD RAMPHILL LIMITED Director 1992-02-01 CURRENT 1988-05-04 Active
RICHARD LEWIS HARBORD M.R.F.(U.K.) LIMITED Director 1991-08-16 CURRENT 1976-09-21 Active
RICHARD LEWIS HARBORD HALLEMEAD LIMITED Director 1991-06-15 CURRENT 1988-10-12 Active
CARLA MARIA HEATH FARNABY ROAD (BROMLEY) FLAT MAINTENANCE LIMITED Director 2002-05-22 CURRENT 1970-02-23 Active
GORDON DAVID HEATH GORDON HEATH LIMITED Director 1997-07-11 CURRENT 1997-07-11 Active
ANDREW HETHERTON ANDREW HETHERTON CONSULTING LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
PAUL MCDERMOTT ANALYSE LOCAL LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
PAUL MCDERMOTT CCLP LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL MCDERMOTT EXACTA HOLDINGS LIMITED Director 2017-05-11 CURRENT 2009-03-24 Dissolved 2017-09-12
PAUL MCDERMOTT RIVER LAKE SOFTWARE LIMITED Director 2016-06-02 CURRENT 2000-01-28 Active
PAUL MCDERMOTT EXACTA GROUP PLC Director 2012-09-19 CURRENT 2009-03-30 Active
PAUL MCDERMOTT EXACTA PLC Director 2012-07-09 CURRENT 2009-11-19 Active
PAUL MCDERMOTT INFORM CPI LIMITED Director 2012-01-31 CURRENT 2005-10-21 Active
KEVIN MICHAEL STEWART KMS REVENUE SOLUTIONS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2017-05-23

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
2024-01-31Memorandum articles filed
2023-10-10CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN BRONTE
2023-09-28APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ACUTT
2023-09-28APPOINTMENT TERMINATED, DIRECTOR DAVID LAWSON GRAAFF
2023-09-28APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL STEWART
2023-09-28DIRECTOR APPOINTED MR IAN FERGUSION
2023-09-28DIRECTOR APPOINTED MISS CLARE LOUISE MCCORMICK
2023-09-28DIRECTOR APPOINTED MR MARK FEARN
2023-09-28DIRECTOR APPOINTED MISS STEPHANIE O'NEILL
2023-09-28DIRECTOR APPOINTED MR SIMON JONATHAN GREEN
2023-09-28Director's details changed for Mr Ian Fergusion on 2023-09-28
2023-09-28CH01Director's details changed for Mr Ian Fergusion on 2023-09-28
2023-09-28AP01DIRECTOR APPOINTED MR IAN FERGUSION
2023-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN BRONTE
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID TRAHERN
2022-10-25CH01Director's details changed for Mr Robert David Trahern on 2022-10-25
2022-10-11APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2022-10-11APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN GREEN
2022-10-11DIRECTOR APPOINTED MRS PAULA JOY DOHERTY
2022-10-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-11AP01DIRECTOR APPOINTED MRS PAULA JOY DOHERTY
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08AP03Appointment of Mr Gary Watson as company secretary on 2022-07-01
2022-07-08TM02Termination of appointment of David Laurence Magor on 2022-07-01
2022-06-21Director's details changed for Mr Kevin Michael Stewart on 2022-06-10
2022-06-21CH01Director's details changed for Mr Kevin Michael Stewart on 2022-06-10
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-12AP01DIRECTOR APPOINTED MRS JULIE SMETHURST
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON QUILTER
2021-10-11AP01DIRECTOR APPOINTED MS CHARLOTTE ACUTT
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-10-11CH01Director's details changed for Mr Andrew Hetherton on 2021-10-05
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM Northumberland House 5 Floor 303-306 High Holborn London WC1V 7JZ
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GREGORY MESSENGER
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-04MEM/ARTSARTICLES OF ASSOCIATION
2019-10-29RES01ADOPT ARTICLES 29/10/19
2019-10-16AP01DIRECTOR APPOINTED MRS LISA HAYWARD
2019-10-14AP01DIRECTOR APPOINTED MR SIMON QUILTER
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCDERMOTT
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26RES01ADOPT ARTICLES 26/10/18
2018-10-15AP01DIRECTOR APPOINTED MRS ZOE KENT
2018-10-12AP01DIRECTOR APPOINTED MR SIMON JONATHAN GREEN
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCRAFTON
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MACDERMOTT
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-25AP01DIRECTOR APPOINTED MR ALLAN CLARK
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA STOREY
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN NEAVE
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PHIL ADLARD
2015-11-02RES01ALTER ARTICLES 15/10/2015
2015-10-14AP01DIRECTOR APPOINTED MR ANDREW HETHERTON
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2015-10-13AR0105/10/15 NO MEMBER LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09MISCSECTION 519
2014-10-20AP01DIRECTOR APPOINTED MRS CARLA-MARIA HEATH
2014-10-16AR0105/10/14 NO MEMBER LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 16/10/2014
2014-10-16AP01DIRECTOR APPOINTED MR PETER SCRAFTON
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MCCAFFERTY / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STOREY / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL STEWART / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ROWE / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN NEAVE / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GREGORY MESSENGER / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY MACDERMOTT / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVID HEATH / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH HARDMAN / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS HARBORD / 16/10/2014
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FERGUSON / 16/10/2014
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DIXON
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CUTLER
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM ALLAN BROWN / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN BRONTE / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN TRAYNOR / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRAHERN / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHIL ADLARD / 16/10/2014
2014-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LAURENCE MAGOR / 16/10/2014
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-16AR0105/10/13 NO MEMBER LIST
2013-10-16AP01DIRECTOR APPOINTED MR ALISTAIR TOWNSEND
2013-10-15AP01DIRECTOR APPOINTED MS VICTORIA LOUISE FREETH
2013-10-15AP01DIRECTOR APPOINTED MR PAUL MCDERMOTT
2013-10-15AP01DIRECTOR APPOINTED MR JOHN CLARK
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCRAFTON
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO MASELLA
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HOLDEN
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TRACY CROWE
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFFEY FISHER
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-19AR0105/10/12 NO MEMBER LIST
2012-10-19AP01DIRECTOR APPOINTED MR KEVIN STEWART
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOPKINS
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM ALLAN BROWN / 10/10/2012
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0105/10/11 NO MEMBER LIST
2011-10-06RES01ALTER ARTICLES 20/09/2011
2011-09-26AP01DIRECTOR APPOINTED MR NICK ROWE
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEWART
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RYALL
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AP01DIRECTOR APPOINTED JAMES MCCAFFERTY
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 41 DOUGHTY STREET LONDON WC1N 2LF
2010-11-19AP01DIRECTOR APPOINTED MAUREEN NEAVE
2010-11-09AP01DIRECTOR APPOINTED MR JOHN PETER SCRAFTON
2010-11-09AP01DIRECTOR APPOINTED GRAHAM ROBERT RYALL
2010-11-03AR0105/10/10 NO MEMBER LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHIL ADLARD / 05/10/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID LAURENCE MAGOR / 03/11/2010
2010-11-01AP01DIRECTOR APPOINTED ANTONIO MASELLA
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHILDS
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CULVERHOUSE
2010-03-12AP01DIRECTOR APPOINTED ROBERT BROWN
2009-11-16AR0105/10/09 NO MEMBER LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT RYALL / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN TRAYNOR / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRAHERN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STOREY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL STEWART / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GREGORY MESSENGER / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY MACDERMOTT / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HOPKINS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOLDEN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVID HEATH / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH HARDMAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS HARBORD / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GUY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFFEY ALAN FISHER / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FERGUSON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KEVIN DOHERTY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL DIXON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANGELA CUTLER / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CULVERHOUSE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN CROWE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHILDS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN BRONTE / 02/11/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE INSTITUTE OF REVENUES, RATING AND VALUATION 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 THE INSTITUTE OF REVENUES, RATING AND VALUATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
REGISTERED PURSUANT TO AN O/C DATED 13-8-76 1974-03-04 Satisfied MUNICIPAL MUTUAL INSURANCE LTD
Filed Financial Reports
Annual Accounts
2014-12-31

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 THE INSTITUTE OF REVENUES, RATING AND VALUATION

Intangible Assets
Patents
We have not found any records of THE INSTITUTE OF REVENUES, RATING AND VALUATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE INSTITUTE OF REVENUES, RATING AND VALUATION
Trademarks
We have not found any records of THE INSTITUTE OF REVENUES, RATING AND VALUATION registering or being granted any trademarks
Income
Government Income

Government spend with THE INSTITUTE OF REVENUES, RATING AND VALUATION

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-3 GBP £1,050
Stockton-On-Tees Borough Council 2015-1 GBP £1,050
Sandwell Metroplitan Borough Council 2015-1 GBP £2,100
Sandwell Metroplitan Borough Council 2014-9 GBP £1,980
London Borough of Bexley 2014-5 GBP £594
Stockton-On-Tees Borough Council 2014-4 GBP £1,850
London Borough of Brent 2014-2 GBP £1,990
Sandwell Metroplitan Borough Council 2014-1 GBP £995
London Borough of Bexley 2013-10 GBP £594
London Borough of Bexley 2013-5 GBP £594
Wandsworth Council 2013-4 GBP £495
London Borough of Wandsworth 2013-4 GBP £495 SUBSCRIPTIONS
Sandwell Metroplitan Borough Council 2013-4 GBP £900
Stockton-On-Tees Borough Council 2013-4 GBP £1,250
Wandsworth Council 2013-2 GBP £524
London Borough of Wandsworth 2013-2 GBP £524 MISCELLANEOUS EXPENSES
Sandwell Metroplitan Borough Council 2013-2 GBP £995
Wandsworth Council 2012-5 GBP £2,245
London Borough of Wandsworth 2012-5 GBP £2,245 TRAINING - APPROVED QUALS
London Borough of Bexley 2012-5 GBP £599
Wandsworth Council 2012-4 GBP £499
London Borough of Wandsworth 2012-4 GBP £499 SUBSCRIPTIONS
Wandsworth Council 2012-3 GBP £982
London Borough of Wandsworth 2012-3 GBP £982 TRAINING - APPROVED QUALS
Stockton-On-Tees Borough Council 2011-12 GBP £3,125
London Borough of Bexley 2011-9 GBP £535
Stockton-On-Tees Borough Council 2011-1 GBP £3,125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE INSTITUTE OF REVENUES, RATING AND VALUATION 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 THE INSTITUTE OF REVENUES, RATING AND VALUATION 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 THE INSTITUTE OF REVENUES, RATING AND VALUATION 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.