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

FITZROY ROBINSON LIMITED

10 BONHILL STREET, LONDON, EC2A 4PE,
Company Registration Number
02814772
Private Limited Company
Active

Company Overview

About Fitzroy Robinson Ltd
FITZROY ROBINSON LIMITED was founded on 1993-05-04 and has its registered office in London. The organisation's status is listed as "Active". Fitzroy Robinson Limited is a Private Limited Company registered in ENGLAND 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
FITZROY ROBINSON LIMITED
 
Legal Registered Office
10 BONHILL STREET
LONDON
EC2A 4PE
Other companies in N1
 
Telephone0207-467-7500
 
Filing Information
Company Number 02814772
Company ID Number 02814772
Date formed 1993-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:43:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FITZROY ROBINSON 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.
Companies with same name FITZROY ROBINSON LIMITED
The following companies were found which have the same name as FITZROY ROBINSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FITZROY ROBINSON WEST & MIDLANDS LIMITED 10 BONHILL STREET LONDON EC2A 4PE Active Company formed on the 1986-02-14

Company Officers of FITZROY ROBINSON LIMITED

Current Directors
Officer Role Date Appointed
JAMES NICHOLAS EARLE THOMPSON
Director 1994-01-17
BEVERLEY ANN WRIGHT
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
AARON MAX ELLIS
Company Secretary 2016-06-27 2018-07-27
ANISH KESHRA PATEL
Company Secretary 2014-10-10 2016-06-27
DUNCAN ALFRED HARPER
Company Secretary 2007-08-08 2014-10-10
DUNCAN ALFRED HARPER
Director 2007-08-08 2014-10-10
STEPHEN PETER ATKINSON
Director 2002-05-01 2014-01-20
PETER JOHN JOSEPH EATON
Director 2006-07-10 2014-01-20
STEPHEN ALAN EMBLEY
Director 2006-07-10 2014-01-20
COLIN FREDERICK HOBART
Director 2007-01-02 2014-01-20
ANDREW JAMES MURDOCH
Director 1993-06-01 2014-01-20
LUKE JOHN SCHUBERTH
Director 2008-04-01 2014-01-20
ANNE MARGARET KUZYK
Director 2007-04-30 2011-11-30
RAUL MORRIS CURIEL
Director 1993-06-10 2010-11-15
DAVID PETER SORRELL
Director 2008-04-01 2010-04-01
GEOFFREY IAN COHEN
Director 2005-06-28 2009-08-31
JAMES NICHOLAS EARLE THOMPSON
Company Secretary 1996-09-13 2007-08-08
PATRICK JAMES CARTER
Director 2005-06-28 2007-04-12
JEREMY MICHAEL BLAKE
Director 1993-06-10 2007-03-16
VIKTORIA KOWAL
Director 2006-07-10 2007-01-31
STANISLAW PIOTR MLODZIANOWSKI
Director 1993-06-10 2000-04-28
ROBIN GODFREY BOOTH
Director 1993-06-10 2000-02-11
PATRICK JAMES BROWNE
Director 1993-12-01 1999-12-01
STEPHEN PETER ATKINSON
Director 1994-05-01 1999-11-23
DAVID ISTVAN JANOS PASINT MAGYAR
Director 1993-06-10 1998-12-31
JAMES JONATHAN PLATTS
Director 1993-12-01 1996-09-16
MICHAEL JULIAN VAN BRUGEN
Company Secretary 1993-05-04 1996-09-13
MARK STANLEY ROBERTS
Director 1993-06-10 1995-12-22
JOHN BADHAM
Director 1993-06-10 1995-12-03
PETER FRANCIS THOMPSON
Director 1993-06-10 1995-09-22
NANCY JEAN MACKENZIE COGSWELL
Director 1993-05-04 1994-05-04
LIONEL GEORGE THOMAS
Director 1993-06-10 1994-05-04
JOSEPH NICHOLAS SAUNDERS
Director 1993-06-10 1994-04-15
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-05-04 1993-05-04
FIRST DIRECTORS LIMITED
Nominated Director 1993-05-04 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NICHOLAS EARLE THOMPSON AUKETT SWANKE ARCHITECTURAL DESIGN LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
JAMES NICHOLAS EARLE THOMPSON SWANKE LIMITED Director 2017-04-28 CURRENT 2013-12-13 Active
JAMES NICHOLAS EARLE THOMPSON SHANKLAND COX LIMITED Director 2016-02-10 CURRENT 1988-06-02 Active
JAMES NICHOLAS EARLE THOMPSON WREN INSURANCE ASSOCIATION LIMITED(THE) Director 2015-05-06 CURRENT 1986-09-11 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT FITZROY ROBINSON LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
JAMES NICHOLAS EARLE THOMPSON SWANKE HAYDEN CONNELL INTERNATIONAL LIMITED Director 2013-12-19 CURRENT 1988-02-18 Active
JAMES NICHOLAS EARLE THOMPSON SWANKE HAYDEN CONNELL EUROPE LIMITED Director 2013-12-19 CURRENT 2005-09-22 Active
JAMES NICHOLAS EARLE THOMPSON THOMAS NUGENT ARCHITECTS LIMITED Director 2013-04-02 CURRENT 1999-04-28 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT (UK) LIMITED Director 2005-10-05 CURRENT 2003-01-20 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT SWANKE LIMITED Director 2005-06-15 CURRENT 1987-07-31 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT GROUP LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT FITZROY ROBINSON EUROPE LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT SWANKE GROUP PLC Director 2005-04-21 CURRENT 1987-08-19 Active
JAMES NICHOLAS EARLE THOMPSON VERETEC LIMITED Director 2002-12-12 CURRENT 1985-11-15 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED Director 1995-05-01 CURRENT 1986-10-24 Active
JAMES NICHOLAS EARLE THOMPSON FITZROY ROBINSON WEST & MIDLANDS LIMITED Director 1994-12-12 CURRENT 1986-02-14 Active
BEVERLEY ANN WRIGHT AUKETT SWANKE ARCHITECTURAL DESIGN LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
BEVERLEY ANN WRIGHT SWANKE LIMITED Director 2017-04-28 CURRENT 2013-12-13 Active
BEVERLEY ANN WRIGHT SHANKLAND COX LIMITED Director 2016-02-10 CURRENT 1988-06-02 Active
BEVERLEY ANN WRIGHT JOHN R HARRIS & PARTNERS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active - Proposal to Strike off
BEVERLEY ANN WRIGHT SWANKE HAYDEN CONNELL INTERNATIONAL LIMITED Director 2014-10-31 CURRENT 1988-02-18 Active
BEVERLEY ANN WRIGHT SWANKE HAYDEN CONNELL EUROPE LIMITED Director 2014-10-31 CURRENT 2005-09-22 Active
BEVERLEY ANN WRIGHT AUKETT LIMITED Director 2014-09-15 CURRENT 2005-06-03 Active
BEVERLEY ANN WRIGHT FITZROY ROBINSON WEST & MIDLANDS LIMITED Director 2014-09-15 CURRENT 1986-02-14 Active
BEVERLEY ANN WRIGHT AUKETT GROUP LIMITED Director 2014-09-15 CURRENT 2005-06-03 Active
BEVERLEY ANN WRIGHT AUKETT FITZROY ROBINSON EUROPE LIMITED Director 2014-09-15 CURRENT 2005-06-03 Active
BEVERLEY ANN WRIGHT AUKETT FITZROY ROBINSON LIMITED Director 2014-09-15 CURRENT 2013-12-19 Active
BEVERLEY ANN WRIGHT THOMAS NUGENT ARCHITECTS LIMITED Director 2014-09-15 CURRENT 1999-04-28 Active
BEVERLEY ANN WRIGHT AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED Director 2014-09-15 CURRENT 1986-10-24 Active
BEVERLEY ANN WRIGHT AUKETT (UK) LIMITED Director 2014-09-15 CURRENT 2003-01-20 Active
BEVERLEY ANN WRIGHT VERETEC LIMITED Director 2014-09-15 CURRENT 1985-11-15 Active
BEVERLEY ANN WRIGHT AUKETT SWANKE LIMITED Director 2014-09-15 CURRENT 1987-07-31 Active
BEVERLEY ANN WRIGHT AUKETT SWANKE GROUP PLC Director 2014-09-15 CURRENT 1987-08-19 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
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS EARLE THOMPSON
2023-01-17DIRECTOR APPOINTED MR ROBERT STANLEY FRY
2023-01-10CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ANN WRIGHT
2019-03-28AP01DIRECTOR APPOINTED MR ANTONY JOHN BARKWITH
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 10 Bonhill Street London EC2A 4QJ England
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 10 Bonhill Street, Bonhill Street London EC2A 4QJ England
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 10 Bonhill Street, Bonhill Street London EC2A 4QJ England
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 36-40 York Way London N1 9AB
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 36-40 York Way London N1 9AB
2018-07-31TM02Termination of appointment of Aaron Max Ellis on 2018-07-27
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-12-18AD04Register(s) moved to registered office address 36-40 York Way London N1 9AB
2017-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-27AP03Appointment of Mr Aaron Max Ellis as company secretary on 2016-06-27
2016-06-27TM02Termination of appointment of Anish Keshra Patel on 2016-06-27
2016-03-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-27AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-12AD03Registers moved to registered inspection location of 25 Christopher Street London EC2A 2BS
2015-01-12AD02Register inspection address changed to 25 Christopher Street London EC2A 2BS
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALFRED HARPER
2014-10-13TM02Termination of appointment of Duncan Alfred Harper on 2014-10-10
2014-10-13AP03Appointment of Mr Anish Keshra Patel as company secretary on 2014-10-10
2014-10-13AP01DIRECTOR APPOINTED MRS BEVERLEY ANN WRIGHT
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2014-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT
2014-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SCHUBERTH
2014-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURDOCH
2014-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOBART
2014-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMBLEY
2014-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER EATON
2014-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATKINSON
2013-12-22LATEST SOC22/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-22AR0117/12/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-18AR0117/12/12 FULL LIST
2012-02-24AR0117/12/11 FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KUZYK
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-27AR0117/12/10 FULL LIST
2010-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN SCHUBERTH / 17/12/2010
2010-12-27TM01APPOINTMENT TERMINATED, DIRECTOR RAUL CURIEL
2010-10-20MISCRESIGNATION OF AUDITORS
2010-06-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SORRELL
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WEAVERS
2010-02-04AR0117/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE WEAVERS / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN VINCENT / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS EARLE THOMPSON / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SORRELL / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MURDOCH / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET KUZYK / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK HOBART / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALFRED HARPER / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN EMBLEY / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN JOSEPH EATON / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAUL MORRIS CURIEL / 17/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER ATKINSON / 17/12/2009
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN ALFRED HARPER / 17/12/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY COHEN
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 14 DEVONSHIRE STREET LONDON W1G 7AE
2009-03-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-09363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-04-30288aDIRECTOR APPOINTED ALISON JANE WEAVERS
2008-04-25288aDIRECTOR APPOINTED DAVID PETER SORRELL
2008-04-16288aDIRECTOR APPOINTED LUKE JOHN SCHUBERTH
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-11363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-27288bDIRECTOR RESIGNED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-27288bSECRETARY RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-10288bDIRECTOR RESIGNED
2007-02-13363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FITZROY ROBINSON 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 FITZROY ROBINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2013-01-24 Outstanding AUKETT FITZROY ROBINSON GROUP PLC
MORTGAGE DEBENTURE 2013-01-24 PART of the property or undertaking has been released and no longer forms part of the charge AUKETT FITZROY ROBINSON LIMITED
MORTGAGE DEBENTURE 2005-04-22 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 1997-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FITZROY ROBINSON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FITZROY ROBINSON LIMITED owns 1 domain names.

fitzroyrobinson.co.uk  

Trademarks
We have not found any records of FITZROY ROBINSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITZROY ROBINSON 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 (99999 - Dormant Company) as FITZROY ROBINSON LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where FITZROY ROBINSON 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 FITZROY ROBINSON 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 FITZROY ROBINSON 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.