Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRENTSIDE PROPERTY CO (BURTON) LIMITED
Company Information for

TRENTSIDE PROPERTY CO (BURTON) LIMITED

NORTHSIDE HOUSE, NORTHSIDE BUSINESS PARK, HAWKINS LANE, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1DB,
Company Registration Number
01667701
Private Limited Company
Active

Company Overview

About Trentside Property Co (burton) Ltd
TRENTSIDE PROPERTY CO (BURTON) LIMITED was founded on 1982-09-28 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Trentside Property Co (burton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRENTSIDE PROPERTY CO (BURTON) LIMITED
 
Legal Registered Office
NORTHSIDE HOUSE, NORTHSIDE BUSINESS PARK
HAWKINS LANE
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1DB
Other companies in DE14
 
Filing Information
Company Number 01667701
Company ID Number 01667701
Date formed 1982-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB508017669  
Last Datalog update: 2025-04-05 13:48:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENTSIDE PROPERTY CO (BURTON) 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 TRENTSIDE PROPERTY CO (BURTON) LIMITED

Current Directors
Officer Role Date Appointed
RITA ANN COOPER
Company Secretary 2009-04-08
DAVID CHARLES COOPER
Director 2009-04-08
EDWARD STANLEY COOPER
Director 2009-04-08
IAN ROBERT COOPER
Director 2009-04-08
ROBERT COOPER
Director 2009-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JACK ZEITAL KEMSLEY
Company Secretary 2008-12-17 2009-04-08
KENNETH JACK ZEITAL KEMSLEY
Director 2008-12-17 2009-04-08
CLARENCE BENNIE ROBINSON
Director 2008-12-17 2009-04-08
RITA ANN COOPER
Company Secretary 2001-08-28 2008-12-17
RITA ANN COOPER
Director 1992-03-15 2008-12-17
ROBERT COOPER
Director 1992-03-15 2008-12-17
MARY JOYCE HEAFIELD-COOPER
Director 1992-03-15 2008-12-17
IAN ROBERT COOPER
Director 2006-02-03 2006-03-07
BRYAN COOPER
Company Secretary 1992-03-15 2001-08-28
BRYAN COOPER
Director 1992-03-15 2001-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA ANN COOPER COOPER & ASHWORTH (PROPERTIES) LIMITED Company Secretary 2009-04-08 CURRENT 1960-05-06 Dissolved 2017-12-12
RITA ANN COOPER NEEDWOOD PROPERTY COMPANY LIMITED Company Secretary 2009-04-08 CURRENT 1987-10-16 Active - Proposal to Strike off
RITA ANN COOPER COOPER BROTHERS (PROPERTY) LIMITED Company Secretary 2009-04-08 CURRENT 1971-06-04 Active
RITA ANN COOPER BURTON WIRE AND TUBE COMPANY LIMITED Company Secretary 1991-08-09 CURRENT 1977-03-14 Active
DAVID CHARLES COOPER D COOPER PROPERTIES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
DAVID CHARLES COOPER TOP GEAR TYRE AND EXHAUST CENTRE LTD Director 2009-04-23 CURRENT 2009-04-23 Active
DAVID CHARLES COOPER COOPER & ASHWORTH (PROPERTIES) LIMITED Director 2009-04-08 CURRENT 1960-05-06 Dissolved 2017-12-12
DAVID CHARLES COOPER NEEDWOOD PROPERTY COMPANY LIMITED Director 2009-04-08 CURRENT 1987-10-16 Active - Proposal to Strike off
DAVID CHARLES COOPER COOPER BROTHERS (PROPERTY) LIMITED Director 2009-04-08 CURRENT 1971-06-04 Active
DAVID CHARLES COOPER D COOPER CONSTRUCTION LIMITED Director 1997-05-07 CURRENT 1997-05-07 Active
EDWARD STANLEY COOPER TOP GEAR TYRE AND EXHAUST CENTRE LTD Director 2009-04-23 CURRENT 2009-04-23 Active
EDWARD STANLEY COOPER COOPER & ASHWORTH (PROPERTIES) LIMITED Director 2009-04-08 CURRENT 1960-05-06 Dissolved 2017-12-12
EDWARD STANLEY COOPER NEEDWOOD PROPERTY COMPANY LIMITED Director 2009-04-08 CURRENT 1987-10-16 Active - Proposal to Strike off
EDWARD STANLEY COOPER COOPER BROTHERS (PROPERTY) LIMITED Director 2009-04-08 CURRENT 1971-06-04 Active
EDWARD STANLEY COOPER BURTON WIRE AND TUBE COMPANY LIMITED Director 1993-03-04 CURRENT 1977-03-14 Active
IAN ROBERT COOPER COOPER & ASHWORTH (PROPERTIES) LIMITED Director 2009-04-08 CURRENT 1960-05-06 Dissolved 2017-12-12
IAN ROBERT COOPER NEEDWOOD PROPERTY COMPANY LIMITED Director 2009-04-08 CURRENT 1987-10-16 Active - Proposal to Strike off
IAN ROBERT COOPER COOPER BROTHERS (PROPERTY) LIMITED Director 2009-04-08 CURRENT 1971-06-04 Active
IAN ROBERT COOPER REGENCY PRODUCTS BURTON LIMITED Director 1992-01-01 CURRENT 1991-02-15 Active
ROBERT COOPER REDWOOD PRODUCTS LIMITED Director 2010-09-28 CURRENT 2010-09-28 Dissolved 2017-09-26
ROBERT COOPER COOPER & ASHWORTH (PROPERTIES) LIMITED Director 2009-04-08 CURRENT 1960-05-06 Dissolved 2017-12-12
ROBERT COOPER NEEDWOOD PROPERTY COMPANY LIMITED Director 2009-04-08 CURRENT 1987-10-16 Active - Proposal to Strike off
ROBERT COOPER COOPER BROTHERS (PROPERTY) LIMITED Director 2009-04-08 CURRENT 1971-06-04 Active
ROBERT COOPER BURTON WIRE AND TUBE COMPANY LIMITED Director 1991-08-09 CURRENT 1977-03-14 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
2025-03-17CONFIRMATION STATEMENT MADE ON 15/03/25, WITH NO UPDATES
2024-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-04-04CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-2531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-05-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-05-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-04-29AD02Register inspection address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Azets Ventura Park Road Tamworth Staffordshire B78 3HL
2020-10-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COOPER / 01/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN ROBERT COOPER / 01/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STANLEY COOPER / 01/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES COOPER / 01/12/2017
2017-12-19CH03SECRETARY'S DETAILS CHNAGED FOR RITA ANN COOPER on 2017-12-01
2017-12-04AD02Register inspection address changed from C/O Hsks Greenhalgh 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT United Kingdom to 18 st. Christophers Way Pride Park Derby DE24 8JY
2017-07-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2014-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2013-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-03-20AR0115/03/13 ANNUAL RETURN FULL LIST
2012-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-05-19MG01Particulars of a mortgage or charge / charge no: 5
2012-04-11MG01Particulars of a mortgage or charge / charge no: 4
2012-04-10AR0115/03/12 ANNUAL RETURN FULL LIST
2012-04-10AD02SAIL ADDRESS CHANGED FROM: C/O GREENHALGH 21 EASTGATE BUSINESS CENTRE EASTERN AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE13 0AT UNITED KINGDOM
2011-12-21MISCSECTION 519
2011-12-20AUDAUDITOR'S RESIGNATION
2011-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-17AR0115/03/11 FULL LIST
2011-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-17AD02SAIL ADDRESS CREATED
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COOPER / 15/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN ROBERT COOPER / 15/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STANLEY COOPER / 15/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES COOPER / 15/03/2011
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / RITA ANN COOPER / 15/03/2011
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-01AR0115/03/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COOPER / 01/10/2009
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE
2010-04-30AA01PREVSHO FROM 08/04/2010 TO 31/10/2009
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/09
2009-05-21363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-05-21225PREVEXT FROM 31/10/2008 TO 08/04/2009
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH KEMSLEY
2009-04-22288aDIRECTOR APPOINTED EDWARD STANLEY COOPER
2009-04-22288aDIRECTOR APPOINTED DAVID CHARLES COOPER
2009-04-22288aDIRECTOR APPOINTED IAN ROBERT COOPER
2009-04-22288aDIRECTOR APPOINTED ROBERT COOPER
2009-04-22288aSECRETARY APPOINTED RITA ANN COOPER
2009-04-22RES13RE DIVIDENDS 09/04/2009
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR CLARENCE ROBINSON
2008-12-28288aDIRECTOR AND SECRETARY APPOINTED KENNETH JACK ZEITAL KEMSLEY
2008-12-28288aDIRECTOR APPOINTED CLARENCE BENNIE ROBINSON
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR MARY HEAFIELD-COOPER
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RITA COOPER
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT COOPER
2008-12-28RES13RE DESIGNATION 17/12/2008
2008-12-28RES01ADOPT ARTICLES 17/12/2008
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-30363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARY COOPER / 15/11/2007
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-04-19363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-05-16363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18288bDIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-06-07363aRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-13363aRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-26363aRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to TRENTSIDE PROPERTY CO (BURTON) 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 TRENTSIDE PROPERTY CO (BURTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-05-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-04-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1997-08-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-10-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-03-22 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 TRENTSIDE PROPERTY CO (BURTON) LIMITED

Intangible Assets
Patents
We have not found any records of TRENTSIDE PROPERTY CO (BURTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRENTSIDE PROPERTY CO (BURTON) LIMITED
Trademarks
We have not found any records of TRENTSIDE PROPERTY CO (BURTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENTSIDE PROPERTY CO (BURTON) 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 (41100 - Development of building projects) as TRENTSIDE PROPERTY CO (BURTON) 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
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 TRENTSIDE PROPERTY CO (BURTON) 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 TRENTSIDE PROPERTY CO (BURTON) 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 TRENTSIDE PROPERTY CO (BURTON) 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.