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

RISEHILL LIMITED

SHIP HOUSE 35 BATTERSEA SQUARE, LONDON, SW11 3RA,
Company Registration Number
04155881
Private Limited Company
Active

Company Overview

About Risehill Ltd
RISEHILL LIMITED was founded on 2001-02-07 and has its registered office in . The organisation's status is listed as "Active". Risehill 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
RISEHILL LIMITED
 
Legal Registered Office
SHIP HOUSE 35 BATTERSEA SQUARE
LONDON
SW11 3RA
Other companies in SW11
 
Filing Information
Company Number 04155881
Company ID Number 04155881
Date formed 2001-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 13:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISEHILL 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 RISEHILL LIMITED
The following companies were found which have the same name as RISEHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RISEHILL ENERGY SOLUTION LTD 299A BETHNAL GREEN ROAD LONDON E2 6AH Active Company formed on the 2021-12-02
RISEHILL PTY LTD Active Company formed on the 2016-02-18
RISEHILL PTY LTD NSW 2137 Active Company formed on the 2016-02-18

Company Officers of RISEHILL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES GRIEVSON
Company Secretary 2013-01-01
CHARLES PETER BARROW
Director 2002-06-10
RICHARD JAMES GRIEVSON
Director 2002-04-19
RICHARD JANION NEVILL
Director 2002-04-19
PATRICK HARRY WATERS
Director 2001-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA PENELOPE SWAN
Company Secretary 2001-02-19 2013-01-01
EMMA PENELOPE SWAN
Director 2001-02-19 2011-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-02-07 2001-02-19
LONDON LAW SERVICES LIMITED
Nominated Director 2001-02-07 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PETER BARROW ST JAMES PROPERTIES INVESTMENTS LTD Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
CHARLES PETER BARROW METROPOLITAN SAFE CUSTODY LIMITED Director 2012-02-02 CURRENT 2011-08-16 Active
CHARLES PETER BARROW ST JAMES PROPERTIES LTD Director 2011-09-19 CURRENT 2011-09-19 Liquidation
CHARLES PETER BARROW HUNGERFORD MANAGEMENT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
CHARLES PETER BARROW SOUTHERN PROPERTIES RESIDENTIAL LIMITED Director 2008-07-29 CURRENT 2004-10-29 Dissolved 2016-05-24
CHARLES PETER BARROW MANDRAKE PROPERTIES LIMITED Director 2001-10-12 CURRENT 1997-01-17 Active
CHARLES PETER BARROW SOUTHERN DEVELOPMENTS LIMITED Director 2001-08-17 CURRENT 2001-08-17 Liquidation
CHARLES PETER BARROW SOUTHERN MANAGEMENT LIMITED Director 1996-09-06 CURRENT 1996-09-06 Active
RICHARD JAMES GRIEVSON BARCHESTER ESTATES LTD Director 2017-10-05 CURRENT 2017-10-05 Active
RICHARD JAMES GRIEVSON BELTON PROPERTIES LTD Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES GRIEVSON FRAMLEY ESTATES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES GRIEVSON CLAVERING PROPERTIES LTD Director 2016-06-16 CURRENT 2016-06-16 Active
RICHARD JAMES GRIEVSON FRAMLEY PROPERTIES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
RICHARD JAMES GRIEVSON BULHAMPTON PROPERTIES LTD Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON BARCHESTER PROPERTIES LTD Director 2014-03-31 CURRENT 2014-03-31 Active
RICHARD JAMES GRIEVSON WICKHAMBREAUX LTD Director 2014-01-31 CURRENT 2014-01-31 Active
RICHARD JAMES GRIEVSON PAMBER END LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON HUNGERFORD ESTATES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RICHARD JAMES GRIEVSON HELMSDALE INVESTMENTS LIMITED Director 2011-09-06 CURRENT 1964-10-26 Active
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS THREE LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
RICHARD JAMES GRIEVSON SOUTHERN RESIDENTIAL TWO LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
RICHARD JAMES GRIEVSON REDOUBT CLOSE MANAGEMENT LIMITED Director 2010-03-17 CURRENT 1999-06-08 Active
RICHARD JAMES GRIEVSON HUNGERFORD MANAGEMENT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
RICHARD JAMES GRIEVSON SOUTHERN PROPERTIES RESIDENTIAL LIMITED Director 2008-07-29 CURRENT 2004-10-29 Dissolved 2016-05-24
RICHARD JAMES GRIEVSON SOUTHERN RESIDENTIAL LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
RICHARD JAMES GRIEVSON BRAEBURN PROJECTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Liquidation
RICHARD JAMES GRIEVSON TEPHI DESIGN LIMITED Director 2007-10-22 CURRENT 2007-10-22 Active
RICHARD JAMES GRIEVSON AJMG RESIDENTIAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS TWO LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS ONE LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
RICHARD JAMES GRIEVSON 37 ROSARY GARDENS MANAGEMENT LIMITED Director 2005-06-04 CURRENT 1994-01-27 Active
RICHARD JAMES GRIEVSON 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD Director 2004-08-12 CURRENT 2004-08-12 Active
RICHARD JAMES GRIEVSON SOUTHERN DEVELOPMENTS LIMITED Director 2001-08-17 CURRENT 2001-08-17 Liquidation
RICHARD JAMES GRIEVSON MANDRAKE PROPERTIES LIMITED Director 2001-01-26 CURRENT 1997-01-17 Active
RICHARD JAMES GRIEVSON NORTHSTONE PROPERTIES LIMITED Director 1997-06-09 CURRENT 1996-11-26 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON SOUTHERN MANAGEMENT LIMITED Director 1996-09-06 CURRENT 1996-09-06 Active
RICHARD JAMES GRIEVSON MEADVIEW (DEVELOPMENTS) LIMITED Director 1994-01-21 CURRENT 1994-01-21 Active
RICHARD JANION NEVILL PAMBER END LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
RICHARD JANION NEVILL HUNGERFORD ESTATES LIMITED Director 2013-05-30 CURRENT 2011-11-11 Active
RICHARD JANION NEVILL HELMSDALE INVESTMENTS LIMITED Director 2011-09-06 CURRENT 1964-10-26 Active
RICHARD JANION NEVILL HUNGERFORD MANAGEMENT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
RICHARD JANION NEVILL SOUTHERN PROPERTIES RESIDENTIAL LIMITED Director 2008-07-29 CURRENT 2004-10-29 Dissolved 2016-05-24
RICHARD JANION NEVILL SUNGROVE INVESTMENTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Liquidation
RICHARD JANION NEVILL SOUTHERN DEVELOPMENTS LIMITED Director 2001-08-17 CURRENT 2001-08-17 Liquidation
RICHARD JANION NEVILL NORTHSTONE PROPERTIES LIMITED Director 1997-06-09 CURRENT 1996-11-26 Active - Proposal to Strike off
RICHARD JANION NEVILL MANDRAKE PROPERTIES LIMITED Director 1997-02-10 CURRENT 1997-01-17 Active
RICHARD JANION NEVILL SOUTHERN MANAGEMENT LIMITED Director 1996-09-06 CURRENT 1996-09-06 Active
RICHARD JANION NEVILL MEADVIEW (DEVELOPMENTS) LIMITED Director 1994-01-21 CURRENT 1994-01-21 Active
PATRICK HARRY WATERS KYNANCE MEWS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
PATRICK HARRY WATERS HUNGERFORD MANAGEMENT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
PATRICK HARRY WATERS SOUTHERN PROPERTIES RESIDENTIAL LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2016-05-24
PATRICK HARRY WATERS SOUTHERN DEVELOPMENTS LIMITED Director 2001-08-17 CURRENT 2001-08-17 Liquidation
PATRICK HARRY WATERS SOUTHERN MANAGEMENT LIMITED Director 1998-09-01 CURRENT 1996-09-06 Active
PATRICK HARRY WATERS MANDRAKE PROPERTIES LIMITED Director 1997-11-01 CURRENT 1997-01-17 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
2023-12-12APPOINTMENT TERMINATED, DIRECTOR RICHARD JANION NEVILL
2023-12-0505/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-11-1605/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1605/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-1405/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-29AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-17AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-12-20AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-01-05AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1164
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-21AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AR0107/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1164
2015-02-10AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-09AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1164
2014-02-10AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-19AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0107/02/13 ANNUAL RETURN FULL LIST
2013-03-20AP03Appointment of Mr Richard James Grievson as company secretary
2013-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMMA SWAN
2012-12-03AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0107/02/12 ANNUAL RETURN FULL LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SWAN
2011-11-25SH0114/07/11 STATEMENT OF CAPITAL GBP 1164
2011-11-14AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11MISCForm 123
2011-11-11RES13Resolutions passed:
  • Increase in share cap 14/07/2011
2011-02-09AR0107/02/11 ANNUAL RETURN FULL LIST
2011-01-04AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AA01Previous accounting period shortened from 30/04/10 TO 05/04/10
2010-02-12AR0107/02/10 ANNUAL RETURN FULL LIST
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-23123NC INC ALREADY ADJUSTED 17/03/09
2009-03-23RES13TRANSFER SHARES 17/03/2009
2009-03-23RES04GBP NC 100/1000 17/03/2009
2009-02-26363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-04-03RES13SHARE TRANSFER 18/02/2008
2008-02-20RES13SHARE TRANSFER 18/02/08
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-14363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-18363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-02-17363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-02-13363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-16288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-02-22363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-11225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 33-35 BATTERSEA BRIDGE ROAD LONDON SW11 3BA
2001-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26288bDIRECTOR RESIGNED
2001-03-26288bSECRETARY RESIGNED
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RISEHILL 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 RISEHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RISEHILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-04-05 £ 14,896
Creditors Due Within One Year 2012-04-06 £ 32,032

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 RISEHILL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-05 £ 1,164
Called Up Share Capital 2012-04-06 £ 1,164
Cash Bank In Hand 2013-04-05 £ 15,250
Cash Bank In Hand 2012-04-06 £ 10,686
Current Assets 2013-04-05 £ 47,483
Current Assets 2012-04-06 £ 57,464
Debtors 2013-04-05 £ 32,233
Debtors 2012-04-06 £ 46,778

Debtors and other cash assets

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