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

RENDLESHAM PROPERTY DEVELOPMENTS LIMITED

590 GREEN LANES, PALMERS GREEN, LONDON, N13 5RY,
Company Registration Number
03388091
Private Limited Company
Active

Company Overview

About Rendlesham Property Developments Ltd
RENDLESHAM PROPERTY DEVELOPMENTS LIMITED was founded on 1997-06-17 and has its registered office in London. The organisation's status is listed as "Active". Rendlesham Property Developments 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
RENDLESHAM PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
590 GREEN LANES
PALMERS GREEN
LONDON
N13 5RY
Other companies in N13
 
Filing Information
Company Number 03388091
Company ID Number 03388091
Date formed 1997-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENDLESHAM PROPERTY DEVELOPMENTS 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 RENDLESHAM PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE HEATH
Company Secretary 1997-06-17
GEMMA BROWES
Director 2014-07-31
FRANK RONALD HEATH
Director 1997-06-17
MATTHEW HEATH
Director 2007-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 1997-06-17 1997-06-17
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1997-06-17 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEMMA BROWES IMAX PROPERTIES LIMITED Director 2014-08-07 CURRENT 2008-08-06 Active
GEMMA BROWES RENDLESHAM LODGE LIMITED Director 2013-10-11 CURRENT 2001-10-10 Active - Proposal to Strike off
FRANK RONALD HEATH F M PROPERTY MAINTENANCE LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
FRANK RONALD HEATH IMAX PROPERTIES LIMITED Director 2014-08-07 CURRENT 2008-08-06 Active
FRANK RONALD HEATH RENDLESHAM LODGE LIMITED Director 2001-10-12 CURRENT 2001-10-10 Active - Proposal to Strike off
MATTHEW HEATH F M PROPERTY MAINTENANCE LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
MATTHEW HEATH IMAX PROPERTIES LIMITED Director 2008-08-06 CURRENT 2008-08-06 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
2024-02-09CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2024-01-30Purchase of own shares
2023-12-06APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE BROWES
2023-07-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-16Change of details for Mr Matthew Heath as a person with significant control on 2022-11-16
2022-11-16Change of details for Mr Matthew Heath as a person with significant control on 2022-11-16
2022-11-16SECRETARY'S DETAILS CHNAGED FOR CHRISTINE HEATH on 2022-11-16
2022-11-16SECRETARY'S DETAILS CHNAGED FOR CHRISTINE HEATH on 2022-11-16
2022-11-16Director's details changed for Mrs Gemma Browes on 2022-11-16
2022-11-16Director's details changed for Mrs Gemma Browes on 2022-11-16
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CH01Director's details changed for Mrs Gemma Browes on 2022-11-16
2022-11-16CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE HEATH on 2022-11-16
2022-11-16PSC04Change of details for Mr Matthew Heath as a person with significant control on 2022-11-16
2022-11-15Change of details for Mr Matthew Heath as a person with significant control on 2022-11-15
2022-11-15Change of details for Mr Matthew Heath as a person with significant control on 2022-11-15
2022-11-15SECRETARY'S DETAILS CHNAGED FOR CHRISTINE HEATH on 2022-11-15
2022-11-15SECRETARY'S DETAILS CHNAGED FOR CHRISTINE HEATH on 2022-11-15
2022-11-15Director's details changed for Mrs Gemma Browes on 2022-11-15
2022-11-15Director's details changed for Mrs Gemma Browes on 2022-11-15
2022-11-15Director's details changed for Frank Ronald Heath on 2022-11-15
2022-11-15Director's details changed for Frank Ronald Heath on 2022-11-15
2022-11-15Director's details changed for Mr Matthew Heath on 2022-11-15
2022-11-15Director's details changed for Mr Matthew Heath on 2022-11-15
2022-11-15CH01Director's details changed for Mrs Gemma Browes on 2022-11-15
2022-11-15CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE HEATH on 2022-11-15
2022-11-15PSC04Change of details for Mr Matthew Heath as a person with significant control on 2022-11-15
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-07-30PSC07CESSATION OF GEMMA BROWES AS A PERSON OF SIGNIFICANT CONTROL
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2020-08-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-21AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA BROWES
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HEATH
2018-03-28PSC09Withdrawal of a person with significant control statement on 2018-03-28
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-07-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06AP01DIRECTOR APPOINTED MRS GEMMA BROWES
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0130/07/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0130/07/13 ANNUAL RETURN FULL LIST
2013-08-29CH01Director's details changed for Matthew Heath on 2012-09-11
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0130/07/12 ANNUAL RETURN FULL LIST
2012-08-06AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/12 FROM 407 Green Lanes Palmers Green London N13 4JD
2011-08-02AR0130/07/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-02AR0130/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK RONALD HEATH / 01/10/2009
2009-09-26AA31/10/08 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-02-27AA31/10/07 TOTAL EXEMPTION FULL
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-07-30363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK HEATH / 01/07/2008
2008-07-28RES01ADOPT MEM AND ARTS 22/07/2008
2008-07-02363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HEATH / 01/02/2008
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-07-12363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-08-05363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-08-03225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/10/04
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-09363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-09-16363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-09-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

Licences & Regulatory approval
We could not find any licences issued to RENDLESHAM PROPERTY DEVELOPMENTS 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 RENDLESHAM PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-10-21 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2008-10-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-09-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-07 Outstanding BANK OF SCOTLAND PLC
DEED OF CHARGE OVER DEPOSIT 2007-10-09 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-03 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-06-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-02-08 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-09-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-06-01 Satisfied DUNBAR BANK PLC
DEBENTURE 2000-06-01 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2000-06-01 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1999-12-22 Satisfied DUNBAR BANK PLC
DEBENTURE 1997-08-12 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1997-08-12 Satisfied DUNBAR BANK PLC
LETTER OF SET-OFF 1997-08-12 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
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 RENDLESHAM PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RENDLESHAM PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENDLESHAM PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RENDLESHAM PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENDLESHAM PROPERTY DEVELOPMENTS 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 RENDLESHAM PROPERTY DEVELOPMENTS 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
Outgoings
Business Rates/Property Tax
No properties were found where RENDLESHAM PROPERTY DEVELOPMENTS 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 RENDLESHAM PROPERTY DEVELOPMENTS 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 RENDLESHAM PROPERTY DEVELOPMENTS 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.