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

RANBROOK LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
03060789
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ranbrook Ltd
RANBROOK LIMITED was founded on 1995-05-24 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Ranbrook 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
RANBROOK LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 03060789
Company ID Number 03060789
Date formed 1995-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/07/2019
Account next due 23/10/2021
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798477251  
Last Datalog update: 2024-02-05 13:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANBROOK 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 RANBROOK LIMITED

Current Directors
Officer Role Date Appointed
SARA MIREILLE GROSSNASS
Company Secretary 2015-05-26
ISRAEL GROSSNASS
Director 1995-08-10
SARA MIREILLE GROSSNASS
Director 1997-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES LERNER
Director 1995-10-06 2016-05-19
FRANCES ROSALIND LERNER
Director 1997-06-03 2016-05-19
FRANCES ROSALIND LERNER
Company Secretary 1996-07-30 2015-05-26
SALOMON NOE
Director 2000-01-21 2014-02-24
SARA GROSSNASS
Company Secretary 1995-08-10 1997-06-03
NOTEHOLD LIMITED
Nominated Secretary 1995-05-24 1995-08-11
NOTEHURST LIMITED
Nominated Director 1995-05-24 1995-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISRAEL GROSSNASS SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
ISRAEL GROSSNASS SANDPATH LTD Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
ISRAEL GROSSNASS RIGHTSTONE LTD Director 2012-10-18 CURRENT 2012-10-18 Active
ISRAEL GROSSNASS HALEWORTH LTD Director 2012-10-17 CURRENT 2012-10-17 Active
ISRAEL GROSSNASS CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
ISRAEL GROSSNASS AMABRILL LTD Director 2005-04-25 CURRENT 1999-02-25 Active
ISRAEL GROSSNASS OAKLEAF LTD Director 2004-11-08 CURRENT 2004-11-05 Active
ISRAEL GROSSNASS REGENTS MANAGEMENT LTD Director 2001-11-20 CURRENT 2001-10-19 Active - Proposal to Strike off
ISRAEL GROSSNASS LYNTHORPE PROPERTIES LTD Director 1999-11-08 CURRENT 1999-10-29 Active - Proposal to Strike off
SARA MIREILLE GROSSNASS SANDPATH LTD Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
SARA MIREILLE GROSSNASS RIGHTSTONE LTD Director 2012-10-18 CURRENT 2012-10-18 Active
SARA MIREILLE GROSSNASS HALEWORTH LTD Director 2012-10-17 CURRENT 2012-10-17 Active
SARA MIREILLE GROSSNASS OAKLEAF LTD Director 2004-11-08 CURRENT 2004-11-05 Active
SARA MIREILLE GROSSNASS REGENTS MANAGEMENT LTD Director 2001-11-20 CURRENT 2001-10-19 Active - Proposal to Strike off

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
2024-01-06Compulsory strike-off action has been suspended
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-07-04Compulsory strike-off action has been discontinued
2023-07-03CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-02Compulsory strike-off action has been discontinued
2022-09-02DISS40Compulsory strike-off action has been discontinued
2022-09-01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-02-10Compulsory strike-off action has been suspended
2022-02-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-10DISS40Compulsory strike-off action has been discontinued
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-23AA01Previous accounting period shortened from 07/08/20 TO 06/08/20
2021-04-26AA01Previous accounting period shortened from 08/08/20 TO 07/08/20
2021-04-23AA01Previous accounting period extended from 23/07/20 TO 08/08/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-03-03DISS40Compulsory strike-off action has been discontinued
2020-03-02AA30/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-23AA01Current accounting period shortened from 24/07/18 TO 23/07/18
2019-07-23AA01Current accounting period shortened from 24/07/18 TO 23/07/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-04-24AA01Previous accounting period shortened from 25/07/18 TO 24/07/18
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030607890027
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL GROSSNASS
2018-07-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AA01Current accounting period shortened from 26/07/17 TO 25/07/17
2018-07-21LATEST SOC21/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-04-27AA01Previous accounting period shortened from 27/07/17 TO 26/07/17
2017-11-15DISS40Compulsory strike-off action has been discontinued
2017-11-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-26GAZ1FIRST GAZETTE
2017-09-26GAZ1FIRST GAZETTE
2017-08-02PSC02Notification of Haleworth Ltd as a person with significant control on 2017-05-01
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-28AA01Previous accounting period shortened from 28/07/16 TO 27/07/16
2016-10-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21AR0124/05/16 ANNUAL RETURN FULL LIST
2016-07-19AA01Previous accounting period shortened from 29/07/15 TO 28/07/15
2016-06-15AP03Appointment of Mrs Sara Mireille Grossnass as company secretary on 2015-05-26
2016-06-15TM02Termination of appointment of Frances Rosalind Lerner on 2015-05-26
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES LERNER
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER
2016-04-22AA01Previous accounting period shortened from 31/07/15 TO 29/07/15
2016-04-21AA01Previous accounting period extended from 24/07/15 TO 31/07/15
2015-11-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23AA01Previous accounting period shortened from 25/07/14 TO 24/07/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0124/05/15 ANNUAL RETURN FULL LIST
2015-04-24AA01PREVSHO FROM 26/07/2014 TO 25/07/2014
2014-12-04AR0124/05/14 FULL LIST
2014-07-24AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-25AA01PREVSHO FROM 27/07/2013 TO 26/07/2013
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030607890026
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030607890024
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030607890025
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030607890023
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2013-08-22LATEST SOC22/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-22AR0124/05/13 FULL LIST
2013-07-19AA31/07/12 TOTAL EXEMPTION SMALL
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ROSALIND LERNER / 28/05/2013
2013-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2013-04-28AA01PREVSHO FROM 28/07/2012 TO 27/07/2012
2012-07-18AR0124/05/12 FULL LIST
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-04-29AA01PREVSHO FROM 29/07/2011 TO 28/07/2011
2011-08-09AR0124/05/11 FULL LIST
2011-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-04-28AA01PREVSHO FROM 30/07/2010 TO 29/07/2010
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-06-08AR0124/05/10 FULL LIST
2010-04-30AA01PREVSHO FROM 31/07/2009 TO 30/07/2009
2010-02-09AR0124/05/09 FULL LIST
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-19363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-30363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-05-22363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS; AMEND
2004-07-16363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-14395PARTICULARS OF MORTGAGE/CHARGE
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 RANBROOK 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 RANBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-28 Outstanding ISRAEL GROSSNASS
2014-02-28 Outstanding ISRAEL GROSSNASS
2014-02-28 Outstanding REGENTS MANAGEMENT LTD
2014-02-28 Outstanding LYNTHORPE PROPERTIES LIMITED
LEGAL MORTGAGE 2007-06-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-06-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-06-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF ASSIGNMENT 2006-05-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2006-05-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL MORTGAGE 2005-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
SUPPLEMENTAL DEED SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 23 SEPTEMBER 2004 AND 2005-09-06 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2005-09-06 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
LEGAL CHARGE 2005-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2004-10-06 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2004-10-06 Outstanding MORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL MORTGAGE 2004-01-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2003-02-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL),LONDON BRANCH
LEGAL MORTGAGE 2002-10-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-05-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-07-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-05 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 4,948,527
Creditors Due After One Year 2011-07-31 £ 5,008,244
Creditors Due Within One Year 2012-07-31 £ 2,434,955
Creditors Due Within One Year 2011-07-31 £ 2,420,159

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-30

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 RANBROOK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-31 £ 1,530
Current Assets 2012-07-31 £ 431,062
Current Assets 2011-07-31 £ 482,285
Debtors 2012-07-31 £ 430,716
Debtors 2011-07-31 £ 480,755
Secured Debts 2012-07-31 £ 6,261,038
Secured Debts 2011-07-31 £ 6,340,748
Shareholder Funds 2012-07-31 £ 85,179
Shareholder Funds 2011-07-31 £ 91,481
Tangible Fixed Assets 2012-07-31 £ 7,037,599
Tangible Fixed Assets 2011-07-31 £ 7,037,599

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RANBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANBROOK LIMITED
Trademarks
We have not found any records of RANBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANBROOK 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 RANBROOK 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 RANBROOK 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 RANBROOK 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 RANBROOK 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.