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

RIDING COURT MANAGEMENT LIMITED

2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU,
Company Registration Number
03620603
Private Limited Company
Active

Company Overview

About Riding Court Management Ltd
RIDING COURT MANAGEMENT LIMITED was founded on 1998-08-24 and has its registered office in London. The organisation's status is listed as "Active". Riding Court Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
RIDING COURT MANAGEMENT LIMITED
 
Legal Registered Office
2ND FLOOR GADD HOUSE
ARCADIA AVENUE
LONDON
N3 2JU
Other companies in SL3
 
Filing Information
Company Number 03620603
Company ID Number 03620603
Date formed 1998-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776870278  
Last Datalog update: 2023-11-06 10:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDING COURT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS EXPERTS LTD   PROFESSIONAL ACCOUNTING SERVICES LIMITED   RENAISSANCE ACCOUNTANCY SERVICES LTD
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 RIDING COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2017-02-27
BASHEER LADHA MEGHJEE
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP DAVID ROBINSON
Director 2011-12-21 2017-02-27
ANDRE JOHN MILES
Director 2006-01-24 2017-01-19
NEAL ANTHONY ROBERTS
Company Secretary 2009-03-11 2011-12-21
RICHARD IAN PREEDY
Director 2005-01-07 2011-12-21
LUCA VELUSSI
Director 2008-03-14 2010-12-08
LUCA VELUSSI
Company Secretary 2008-03-14 2009-03-11
SARA CHALLINGER
Company Secretary 2007-08-17 2009-02-20
RICHARD IAN PREEDY
Company Secretary 2005-10-19 2007-07-23
SIMON DUDLEY DOYLE
Company Secretary 1998-08-24 2005-10-19
RAYMOND LESLIE SCOTT DOUGLAS
Director 2001-07-16 2005-10-19
GRAHAM ANGUS HORTON NEIL
Director 1999-11-15 2005-10-19
GILES RICHARD SHEDDEN
Director 1998-08-24 2005-10-19
DANIEL JOHN DWYER
Nominated Secretary 1998-08-24 1998-08-24
BETTY JUNE DOYLE
Nominated Director 1998-08-24 1998-08-24
DANIEL JOHN DWYER
Nominated Director 1998-08-24 1998-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
BASHEER LADHA MEGHJEE HAMPSTEAD HEATH HOMES LIMITED Director 2014-01-31 CURRENT 2014-01-31 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
2023-09-28CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-02-25CH01Director's details changed for on
2021-02-24CH01Director's details changed for Mr John Michael Joseph on 2021-02-24
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 4th Floor, Heathrow Approach 470 London Road Slough Berkshire SL3 8QY United Kingdom
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY
2021-01-05PSC04Change of details for Mr John Michael Joseph as a person with significant control on 2021-01-05
2020-12-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11AP01DIRECTOR APPOINTED MR JOHN MICHAEL JOSEPH
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BASHEER LADHA MEGHJEE
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-10-04PSC05Change of details for Iris Group Limited as a person with significant control on 2019-10-04
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM Riding Court House Datchet Berkshire SL3 9JT
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROBINSON
2017-01-25AP01DIRECTOR APPOINTED MR BASHEER LADHA MEGHJEE
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE JOHN MILES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23CH01Director's details changed for Mr Andre John Miles on 2016-09-23
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 177.45
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 177.45
2015-09-17AR0124/08/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 177.45
2014-09-22AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-22CH01Director's details changed for Mr Andre John Miles on 2014-09-19
2013-11-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06AR0124/08/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0124/08/12 ANNUAL RETURN FULL LIST
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS
2012-01-04AP01DIRECTOR APPOINTED PHILLIP DAVID ROBINSON
2011-09-22AR0124/08/11 FULL LIST
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI
2010-10-04AR0124/08/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 24/08/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN PREEDY / 24/08/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 24/08/2010
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-15288cSECRETARY'S CHANGE OF PARTICULARS / NEIL ROBERTS / 11/03/2009
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY LUCA VELUSSI
2009-04-01288aSECRETARY APPOINTED MR NEIL ANTHONY ROBERTS
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY SARA CHALLINGER
2008-11-11363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30288aDIRECTOR AND SECRETARY APPOINTED LUCA VELUSSI
2007-11-13363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-09288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: WINDSOR HOUSE VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN
2006-02-15288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-26363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 8 SHEET STREET WINDSOR BERKSHIRE SL4 1BD
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-16363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-09-20363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-09-02225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-31363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-07-31288aNEW DIRECTOR APPOINTED
2001-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-09-13363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-21288aNEW DIRECTOR APPOINTED
1999-08-31363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-03-31SRES01ADOPT MEM AND ARTS 24/08/98
1999-03-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-01-01 £ 7,180

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RIDING COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 177
Cash Bank In Hand 2012-01-01 £ 2,816
Current Assets 2012-01-01 £ 7,357
Debtors 2012-01-01 £ 4,541
Shareholder Funds 2012-01-01 £ 177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIDING COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDING COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of RIDING COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDING COURT MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as RIDING COURT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RIDING COURT MANAGEMENT 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 RIDING COURT MANAGEMENT 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 RIDING COURT MANAGEMENT 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.