Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16 REDCLIFFE SQUARE LIMITED
Company Information for

16 REDCLIFFE SQUARE LIMITED

C/O THRINGS LLP 6 DRAKES MEADOW, PENNY LANE, SWINDON, SN3 3LL,
Company Registration Number
03487332
Private Limited Company
Active

Company Overview

About 16 Redcliffe Square Ltd
16 REDCLIFFE SQUARE LIMITED was founded on 1997-12-30 and has its registered office in Swindon. The organisation's status is listed as "Active". 16 Redcliffe Square Limited is a Private Limited Company registered in UNITED KINGDOM 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
16 REDCLIFFE SQUARE LIMITED
 
Legal Registered Office
C/O THRINGS LLP 6 DRAKES MEADOW
PENNY LANE
SWINDON
SN3 3LL
Other companies in SW1Y
 
Filing Information
Company Number 03487332
Company ID Number 03487332
Date formed 1997-12-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 12:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 16 REDCLIFFE SQUARE 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 16 REDCLIFFE SQUARE LIMITED

Current Directors
Officer Role Date Appointed
THRINGS COMPANY SECRETARIAL LIMITED
Company Secretary 1997-12-30
SAMI NADIM KORBAN
Director 2010-03-06
MARIA MASTROCOSTAS
Director 2018-03-12
LEILA MILLER
Director 1998-07-07
HOWARD ANTHONY BRUCE STROUD
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY LINDEN ANNESLEY
Director 2003-07-16 2015-02-16
DEIDRE LO
Director 1998-07-07 2007-01-01
ARVID GUILLAUME BERGVALL
Director 2002-08-16 2004-02-27
COLIN GORDON SLOLEY
Director 2001-05-09 2002-03-07
BLATHNAID BEHAN
Director 1998-07-07 2001-08-30
PIERRE BERNARD VAN NIEUWENHUYSE
Director 2000-02-11 2001-05-08
RICHARD VOSPER KIRKBY
Director 1997-12-30 1998-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THRINGS COMPANY SECRETARIAL LIMITED NORTH SWINDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-21 CURRENT 1998-04-29 Active
THRINGS COMPANY SECRETARIAL LIMITED HAYDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-19 CURRENT 1987-07-08 Active
THRINGS COMPANY SECRETARIAL LIMITED SKOPE INDUSTRIES (UK) LIMITED Company Secretary 2018-02-07 CURRENT 1987-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED 12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED Company Secretary 2018-01-03 CURRENT 1982-09-17 Active
THRINGS COMPANY SECRETARIAL LIMITED ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED Company Secretary 2017-12-14 CURRENT 2003-12-15 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED DENHAY FARMS LIMITED Company Secretary 2017-12-01 CURRENT 1952-02-07 Active
THRINGS COMPANY SECRETARIAL LIMITED ROAMERS & SEEKERS (UK) HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED SETARAM (UK) LIMITED Company Secretary 2017-10-25 CURRENT 1997-10-24 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED BBGR LIMITED Company Secretary 2017-10-17 CURRENT 2000-05-04 Active
THRINGS COMPANY SECRETARIAL LIMITED SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED Company Secretary 2017-09-20 CURRENT 2017-05-18 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TAG UK LTD Company Secretary 2017-09-18 CURRENT 2015-12-21 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED DANFOSS POWER SOLUTIONS LIMITED Company Secretary 2017-09-08 CURRENT 1987-10-16 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS LEEDS LTD Company Secretary 2017-07-21 CURRENT 2013-09-24 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS MERSEY LTD Company Secretary 2017-07-21 CURRENT 2008-07-22 Active
THRINGS COMPANY SECRETARIAL LIMITED BEL OMBRE PROPERTIES LIMITED Company Secretary 2017-06-14 CURRENT 2013-07-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 14 CRESCENT LANE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED NIMBYX UK LIMITED Company Secretary 2017-04-27 CURRENT 2015-07-27 Active
THRINGS COMPANY SECRETARIAL LIMITED CLARION (G.B.) LTD Company Secretary 2017-03-31 CURRENT 1980-04-18 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED THRING TOWNSEND LIMITED Company Secretary 2017-03-15 CURRENT 1989-07-18 Dissolved 2017-08-22
THRINGS COMPANY SECRETARIAL LIMITED TOWNSENDS (NOMINEES) LIMITED Company Secretary 2017-03-15 CURRENT 1993-12-09 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED FORUM 98 LIMITED Company Secretary 2017-03-15 CURRENT 1992-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED BLUE FROG FINANCE LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
THRINGS COMPANY SECRETARIAL LIMITED WITHERS GERKE LIMITED Company Secretary 2017-02-15 CURRENT 1972-06-14 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2009-06-18 Active
THRINGS COMPANY SECRETARIAL LIMITED ORLEBAR BROWN LIMITED Company Secretary 2011-09-08 CURRENT 2005-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 86 ONSLOW GARDENS (FREEHOLD) LIMITED Company Secretary 2010-11-08 CURRENT 2003-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED THRINGS TRUSTEE COMPANY LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active
THRINGS COMPANY SECRETARIAL LIMITED FORUM DIRECTORS LIMITED Company Secretary 2009-11-06 CURRENT 1991-05-02 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED THE ROTI WALLAH LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED MILLER HARE LIMITED Company Secretary 2008-10-02 CURRENT 1992-07-17 Active
THRINGS COMPANY SECRETARIAL LIMITED SABRETOOTH LAW LIMITED Company Secretary 2008-09-30 CURRENT 2004-03-11 Active
THRINGS COMPANY SECRETARIAL LIMITED INDO BRITANNIA LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED 48 PONT STREET LIMITED Company Secretary 2005-07-05 CURRENT 1996-07-04 Active
THRINGS COMPANY SECRETARIAL LIMITED NESCO PROJECTS LIMITED Company Secretary 2002-04-26 CURRENT 1925-10-07 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED NESCO INVESTMENTS LIMITED Company Secretary 2002-04-26 CURRENT 1981-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED L&P NOMINEES LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Active
THRINGS COMPANY SECRETARIAL LIMITED MEDIA CIRCLE TRAINING LIMITED Company Secretary 2000-01-05 CURRENT 2000-01-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 40/42 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1999-12-15 CURRENT 1996-08-06 Active
THRINGS COMPANY SECRETARIAL LIMITED BEATRICE OIL LIMITED Company Secretary 1998-08-05 CURRENT 1969-10-13 Active
THRINGS COMPANY SECRETARIAL LIMITED 80 TO 82 ONSLOW GARDENS LIMITED Company Secretary 1996-08-21 CURRENT 1996-08-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 29 TO 31 ONSLOW GARDENS LIMITED Company Secretary 1996-08-07 CURRENT 1996-06-07 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TECHNOLOGIES UK LTD Company Secretary 1996-01-31 CURRENT 1987-02-20 Active
THRINGS COMPANY SECRETARIAL LIMITED BROADCAPITAL LIMITED Company Secretary 1992-01-29 CURRENT 1979-07-09 Active
MARIA MASTROCOSTAS MARIA MASTROCOSTAS LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
HOWARD ANTHONY BRUCE STROUD ANTHONY STROUD BLOODSTOCK LIMITED Director 2016-06-01 CURRENT 1986-04-28 Active
HOWARD ANTHONY BRUCE STROUD 22 LEAMINGTON ROAD VILLAS LIMITED Director 2010-02-24 CURRENT 2004-07-22 Active
HOWARD ANTHONY BRUCE STROUD SUNNY DAYS LTD Director 2002-07-02 CURRENT 2002-07-02 Active - Proposal to Strike off
HOWARD ANTHONY BRUCE STROUD CURRAGH BLOODSTOCK AGENCY LIMITED Director 1993-05-04 CURRENT 1993-01-01 Converted / Closed

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
2024-01-08CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 7th Floor 20 st. Andrew Street London EC4A 3AG England
2023-01-05CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-05-14AP01DIRECTOR APPOINTED MS MARIA MASTROCOSTAS
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
2018-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR HOWARD ANTHONY BRUCE STROUD
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/15
2016-04-15CH04SECRETARY'S DETAILS CHNAGED FOR JANE SECRETARIAL SERVICES LIMITED on 2016-03-01
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-20AR0130/12/15 ANNUAL RETURN FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY LINDEN ANNESLEY
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-13AR0130/12/14 FULL LIST
2015-01-13AR0130/12/14 FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-07AR0130/12/13 ANNUAL RETURN FULL LIST
2013-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/12
2013-02-13AR0130/12/12 ANNUAL RETURN FULL LIST
2012-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/11
2012-01-26AR0130/12/11 ANNUAL RETURN FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DEIDRE LO
2011-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/10
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DEIDRE LO
2011-01-20AR0130/12/10 ANNUAL RETURN FULL LIST
2010-05-28AP01DIRECTOR APPOINTED SAMI NADIM KORBAN
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/09
2010-02-04AR0130/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIDRE LO / 31/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEILA MILLER / 31/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LINDEN ANNESLEY / 31/12/2009
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 31/12/2009
2009-02-04363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-02-03288cSECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 05/04/2008
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/08
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2008-01-29363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07
2007-02-13363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06
2006-07-14RES03EXEMPTION FROM APPOINTING AUDITORS
2006-07-14RES13TO HOLD A G M 03/07/06
2006-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05
2006-07-14RES13APPROVE ACCOUNTS 03/07/06
2006-02-02363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/04
2005-02-01363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-04-23288bDIRECTOR RESIGNED
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/03
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-16363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-07363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01
2002-09-03288aNEW DIRECTOR APPOINTED
2002-01-25363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2002-01-07288aNEW DIRECTOR APPOINTED
2001-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00
2001-11-21288bDIRECTOR RESIGNED
2001-05-25288bDIRECTOR RESIGNED
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-10-12225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 29/09/00
2000-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-31288aNEW DIRECTOR APPOINTED
2000-02-24287REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 39 HARLAND ROAD LONDON SE12 0JB
2000-01-14363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-11-1188(2)RAD 05/11/99--------- £ SI 4@1=4 £ IC 2/6
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 45 PONT STREET LONDON SW1X 0BX
1999-01-06363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24288bDIRECTOR RESIGNED
1998-08-24288aNEW DIRECTOR APPOINTED
1998-02-06SRES01ADOPT MEM AND ARTS 03/02/97
1997-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 16 REDCLIFFE SQUARE 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 16 REDCLIFFE SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
16 REDCLIFFE SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 16 REDCLIFFE SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16 REDCLIFFE SQUARE LIMITED
Trademarks
We have not found any records of 16 REDCLIFFE SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 16 REDCLIFFE SQUARE 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 (98000 - Residents property management) as 16 REDCLIFFE SQUARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 16 REDCLIFFE SQUARE 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 16 REDCLIFFE SQUARE 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 16 REDCLIFFE SQUARE 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.