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

ROSSEFIELD ESTATES,LIMITED

Devonshire House 32/34 North Parade, NORTH PARADE, Bradford, BD1 3HZ,
Company Registration Number
00288909
Private Limited Company
Liquidation

Company Overview

About Rossefield Estates,limited
ROSSEFIELD ESTATES,LIMITED was founded on 1934-06-07 and has its registered office in Bradford. The organisation's status is listed as "Liquidation". Rossefield Estates,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROSSEFIELD ESTATES,LIMITED
 
Legal Registered Office
Devonshire House 32/34 North Parade
NORTH PARADE
Bradford
BD1 3HZ
Other companies in BD17
 
Filing Information
Company Number 00288909
Company ID Number 00288909
Date formed 1934-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-27 18:06:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSSEFIELD ESTATES,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 ROSSEFIELD ESTATES,LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANTONY HUGHES
Company Secretary 2015-06-03
NICHOLAS ANTONY HUGHES
Director 1991-12-31
MICHAEL RICHARD LERMAN
Director 2013-10-24
EDWARD ALEXANDER SELKA
Director 2015-03-04
MARGARET JANE STRUTT
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE ORDOYNO
Company Secretary 1991-12-31 2015-06-03
CAROLINE JAYNE HUGHES
Director 2010-10-19 2015-03-04
RAYMOND MANN HUGHES
Director 1991-12-31 2015-02-09
EDRIC WILLIAMS
Director 2010-10-19 2013-10-31
EDWARD KEITH STRUTT
Director 1991-12-31 2010-06-02
CHRISTINE HUGHES
Director 1991-12-31 2010-03-28
MARGARET MADDEN
Director 1991-12-31 1993-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD LERMAN BBN FASTNET LIMITED Director 1994-06-27 CURRENT 1994-06-27 Active
MICHAEL RICHARD LERMAN BRADFORD BOLT & NUT CO.LIMITED Director 1991-12-22 CURRENT 1972-05-02 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
2023-07-27Voluntary liquidation. Notice of members return of final meeting
2023-07-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-04-20Voluntary liquidation Statement of receipts and payments to 2023-02-24
2023-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2023-02-24
2023-01-06Appointment of a voluntary liquidator
2023-01-06Removal of liquidator by court order
2023-01-06LIQ10Removal of liquidator by court order
2023-01-06600Appointment of a voluntary liquidator
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-24
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
2021-03-10600Appointment of a voluntary liquidator
2021-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-25
2021-03-10LIQ01Voluntary liquidation declaration of solvency
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-03-17CH01Director's details changed for Mr Edward Alexander Selka on 2020-03-09
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2019-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2019-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2019-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2019-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2019-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2019-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2019-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-01-09PSC07CESSATION OF NICHOLAS ANTONY HUGHES AS A PSC
2018-01-09PSC07CESSATION OF MICHAEL RICHARD LERMAN AS A PSC
2018-01-09PSC07CESSATION OF EDWARD ALEXANDER SELKA AS A PSC
2018-01-09PSC04Change of details for Margaret Jane Shutt as a person with significant control on 2016-04-06
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 75000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 75000
2016-01-05AR0113/11/15 ANNUAL RETURN FULL LIST
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE STRUTT / 13/11/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY HUGHES / 13/11/2015
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/15 FROM 2 Weirside Court Dockfield Road Shipley West Yorkshire BD17 7AD
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AP03Appointment of Nicholas Antony Hughes as company secretary on 2015-06-03
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANN HUGHES
2015-06-09TM02Termination of appointment of Irene Ordoyno on 2015-06-03
2015-04-21AP01DIRECTOR APPOINTED EDWARD ALEXANDER SELKA
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JAYNE HUGHES
2015-02-05AUDAUDITOR'S RESIGNATION
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 75000
2014-11-24AR0113/11/14 ANNUAL RETURN FULL LIST
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 75000
2013-12-17AR0113/11/13 ANNUAL RETURN FULL LIST
2013-11-04AP01DIRECTOR APPOINTED MR MICHAEL RICHARD LERMAN
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EDRIC WILLIAMS
2013-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-11-19AR0113/11/12 FULL LIST
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-14AR0113/11/11 FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDRIC WILLIAMS / 14/11/2010
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JAYNE HUGHES / 14/11/2010
2011-02-02AR0113/11/10 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE STRUTT / 14/11/2009
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY HUGHES / 14/11/2009
2010-11-09AP01DIRECTOR APPOINTED EDRIC WILLIAMS
2010-11-09AP01DIRECTOR APPOINTED CAROLINE JAYNE HUGHES
2010-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HUGHES
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STRUTT
2009-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-09AR0113/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY HUGHES / 08/12/2009
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD STRUTT / 14/11/2007
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-01-23363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-03363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-25363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-05363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-30363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 82 OTLEY ROAD GUISELEY WEST YORKSHIRE LS20 8BH
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-22363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-09363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-01-28363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-05363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-22363aRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-05-15288DIRECTOR'S PARTICULARS CHANGED
1996-04-22363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-21363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-03363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-22288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ROSSEFIELD ESTATES,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-05
Fines / Sanctions
No fines or sanctions have been issued against ROSSEFIELD ESTATES,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1979-11-28 Outstanding BRADFORD AND BINGLEY BLDG SOCY
CHARGE 1978-03-13 Outstanding BRADFORD AND BINGLEY BLDG SOCY
CHARGE 1971-08-04 Outstanding MAYOR ALDERMEN AND CITIZENS OF THE CITY OF BRADFORD
CHARGE 1964-04-17 PART of the property or undertaking has been released from charge BRADFORD EQUITABLE BUILDING SOCIETY
MORTGAGE 1958-01-28 Outstanding BRADFORD EQUITABLE BUILDING SOCIETY
MORTGAGE 1957-05-22 PART of the property or undertaking has been released from charge BRADFORD EQUITABLE BUILDING SOCIETY
MORTGAGE 1940-11-22 Satisfied BRADFORD SECOND EQUITABLE BENEFIT BUILDING SOCIETY.
DEED BY WAY OF ADDITIONAL SECURITY 1940-07-22 Satisfied SKIPTON BLDG SOCY
MORTGAGE 1940-07-05 Satisfied HALIFAX BUILDING SOCIETY.
DEPOSIT POOL AGREEMENT 1940-05-07 Satisfied BRADFORD SECOND EQUITABLE BENEFIT BUILDING SOCIETY.
TRANSFER 1940-01-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 1939-07-15 Satisfied BRADFORD THIRD EQUITABLE BENEFIT BUILDING SOCIETY
CHARGE 1938-08-27 Satisfied BOROUGH BUILDING SOCIETY
MORTGAGE 1938-07-09 Satisfied SKIPTON BLDG SOCY
MORTGAGE 1937-06-12 Satisfied BRADFORD THIRD EQUITABLE BENEFIT BUILDING SOCIETY.
MORTGAGE 1937-06-10 Satisfied HALIFAX BUILDING SOCIETY.
MORTGAGE 1937-06-05 Satisfied SKIPTON BLDG SOCY
MORTGAGE 1937-05-25 Satisfied HALIFAX BUILDING SOCIETY.
MORTGAGE 1936-12-30 Satisfied HALIFAX BUILDING SOCIETY.
MORTGAGE 1936-12-12 Satisfied HALIFAX BUILDING SOCIETY
MORTGAGE 1936-09-09 Satisfied HALIFAX BUILDING SOCIETY
CHARGE 1936-02-22 Satisfied UNION BANK OF MANCHESTER LIMITED
CHARGE 1936-02-22 Satisfied UNION BANK OF MANCHESTER LIMITED
MORTGAGE 1935-12-24 Satisfied BRADFORD THIRD EQUITABLE BENEFIT BUILDING SOCIETY
MORTGAGE 1935-10-07 Satisfied BRADFORD THIRD EQUITABLE BENEFIT BUILDING SOCIETY.
CHARGE 1935-01-16 Satisfied UNION BANK OF MANCHESTER LIMITED
CHARGE 1934-10-23 Satisfied UNION BANK OF MANCHESTER LIMITED
CHARGE 1934-10-23 Satisfied UNION BANK OF MANCHESTER LIMITED
CHARGE 1934-10-01 Satisfied UNION BANK OF MANCHESTER LIMITED
MORTGAGE 1934-08-11 Satisfied BRADFORD SECOND EQUITABLE
MORTGAGE 1934-05-28 Satisfied SKIPTON BLDG SOCY
MORTGAGE 1930-03-31 Satisfied BRADFORD THIRD EQUITABLE BENEFIT BUILDING SOCIETY
CHARGE 1929-07-25 Satisfied KEIGHLEY AND CRAVEN BUILDING SOCIETY
MORTGAGE 1926-09-09 Satisfied BRADFORD THIRD EQUITABLE BENEFIT BUILDING SOCIETY.
MORTGAGE 1925-01-06 Satisfied KEIGHLEY AND CRAVEN BLDG SOCY
MORTGAGE 1923-06-26 Satisfied BRADFORD SECOND EQUITABLE BENEFIT BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 ROSSEFIELD ESTATES,LIMITED

Intangible Assets
Patents
We have not found any records of ROSSEFIELD ESTATES,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSSEFIELD ESTATES,LIMITED
Trademarks
We have not found any records of ROSSEFIELD ESTATES,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSSEFIELD ESTATES,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 (68209 - Other letting and operating of own or leased real estate) as ROSSEFIELD ESTATES,LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROSSEFIELD ESTATES,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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyROSSEFIELD ESTATES LIMITEDEvent Date2021-03-05
 
Initiating party Event TypeResolution
Defending partyROSSEFIELD ESTATES LIMITEDEvent Date2021-03-05
 
Initiating party Event TypeAppointmen
Defending partyROSSEFIELD ESTATES LIMITEDEvent Date2021-03-05
Company Number: 00288909 Name of Company: ROSSEFIELD ESTATES LIMITED Nature of Business: Other letting and operating of own or leased real estate Registered office: Devonshire House, 32-34 North Parad…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSSEFIELD ESTATES,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 ROSSEFIELD ESTATES,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.