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

RYE ESTATES LIMITED

SECOND FLOOR, 315, REGENTS PARK ROAD, LONDON, N3 1DP,
Company Registration Number
04527518
Private Limited Company
Active

Company Overview

About Rye Estates Ltd
RYE ESTATES LIMITED was founded on 2002-09-05 and has its registered office in London. The organisation's status is listed as "Active". Rye Estates Limited is a Private Limited Company registered in ENGLAND 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
RYE ESTATES LIMITED
 
Legal Registered Office
SECOND FLOOR, 315
REGENTS PARK ROAD
LONDON
N3 1DP
Other companies in W1H
 
Filing Information
Company Number 04527518
Company ID Number 04527518
Date formed 2002-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYE ESTATES 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 RYE ESTATES LIMITED
The following companies were found which have the same name as RYE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYE ESTATES LLC 2212 58TH AVENUE EAST BRADENTON FL 34203 Active Company formed on the 2014-02-07

Company Officers of RYE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HOLMWOOD
Company Secretary 2014-08-11
MARK ANDREW COOK
Director 2002-09-05
ANDREW STUART HOLMWOOD
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD BIRD
Company Secretary 2002-09-05 2014-08-11
JOHN RICHARD BIRD
Director 2002-09-05 2014-08-11
ROBIN HARWIN BUTCHER
Director 2008-12-12 2012-12-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-05 2002-09-05
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-05 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW COOK TIVERTON PROPERTY COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
MARK ANDREW COOK TRIPLECROWN ESTATES LTD Director 2010-05-28 CURRENT 1996-10-14 Active
MARK ANDREW COOK WHITEHORSE PROPERTY COMPANY LIMITED Director 2010-04-27 CURRENT 2002-09-30 Active
MARK ANDREW COOK PORT HALLOW PROPERTIES LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active - Proposal to Strike off
MARK ANDREW COOK TRIPLECROWN HOLDINGS LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
MARK ANDREW COOK CRYSTAL WHITE RESIDENTIAL LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARK ANDREW COOK LYNMOUTH ESTATES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
MARK ANDREW COOK ERNLE ESTATES HOLDINGS LIMITED Director 2005-01-01 CURRENT 2004-07-26 Active
MARK ANDREW COOK EAMONT ESTATES LIMITED Director 2004-05-24 CURRENT 1935-11-15 Active
MARK ANDREW COOK OLD ESTATES PROPERTY SERVICES LIMITED Director 2004-05-24 CURRENT 1925-12-18 Active
MARK ANDREW COOK ANTAHKARANA ESTATES LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active
MARK ANDREW COOK THE AVIARY SOCIETY Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-07-05
MARK ANDREW COOK SHOREHAM ESTATES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Active
MARK ANDREW COOK RUSLAND ESTATES LIMITED Director 2000-04-17 CURRENT 2000-04-13 Active
MARK ANDREW COOK SHALCOURT DEVELOPMENTS LIMITED Director 1994-06-01 CURRENT 1994-04-21 Active
MARK ANDREW COOK ERNLE ESTATES LIMITED Director 1992-06-30 CURRENT 1986-11-26 Active
ANDREW STUART HOLMWOOD IVYBRIDGE PROPERTY COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD TIVERTON PROPERTY COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD SHOREHAM ESTATES LIMITED Director 2013-01-31 CURRENT 2002-09-30 Active
ANDREW STUART HOLMWOOD CUMBRIA ESTATES LIMITED Director 2013-01-31 CURRENT 2007-01-23 Active
ANDREW STUART HOLMWOOD HAZELDENE ESTATES LIMITED Director 2013-01-31 CURRENT 2008-06-05 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD THE SHORT LEASEHOLD FLAT COMPANY LIMITED Director 2013-01-31 CURRENT 2007-02-12 Active
ANDREW STUART HOLMWOOD KENDALL ESTATES LIMITED Director 2013-01-31 CURRENT 2002-03-27 Active
ANDREW STUART HOLMWOOD LANGHOLM PROPERTY COMPANY LIMITED Director 2013-01-31 CURRENT 2001-04-25 Active
ANDREW STUART HOLMWOOD WIMBLEDON ESTATES LIMITED Director 2013-01-01 CURRENT 2004-03-30 Active
ANDREW STUART HOLMWOOD TRIPLECROWN ESTATES LTD Director 2010-05-28 CURRENT 1996-10-14 Active
ANDREW STUART HOLMWOOD TRIPLECROWN HOLDINGS LIMITED Director 2010-05-28 CURRENT 2007-10-15 Active
ANDREW STUART HOLMWOOD WHITEHORSE PROPERTY COMPANY LIMITED Director 2010-04-27 CURRENT 2002-09-30 Active
ANDREW STUART HOLMWOOD PORT HALLOW PROPERTIES LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE RESIDENTIAL LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
ANDREW STUART HOLMWOOD LYNMOUTH ESTATES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES HOLDINGS LIMITED Director 2005-01-01 CURRENT 2004-07-26 Active
ANDREW STUART HOLMWOOD EAMONT ESTATES LIMITED Director 2004-05-24 CURRENT 1935-11-15 Active
ANDREW STUART HOLMWOOD OLD ESTATES LIMITED Director 2004-05-24 CURRENT 1960-04-19 Active
ANDREW STUART HOLMWOOD HEXWORTHY ESTATES LIMITED Director 2004-02-20 CURRENT 2004-02-20 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD OLD ESTATES PROPERTY SERVICES LIMITED Director 2002-05-24 CURRENT 1925-12-18 Active
ANDREW STUART HOLMWOOD POLPERRO ESTATES LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE COMMERCIAL LIMITED Director 2002-02-27 CURRENT 2002-02-25 Active
ANDREW STUART HOLMWOOD RUSLAND ESTATES LIMITED Director 2000-04-17 CURRENT 2000-04-13 Active
ANDREW STUART HOLMWOOD SHALCOURT DEVELOPMENTS LIMITED Director 1999-10-06 CURRENT 1994-04-21 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES LIMITED Director 1999-10-06 CURRENT 1986-11-26 Active
ANDREW STUART HOLMWOOD CRYSTAL WHITE LIMITED Director 1999-10-06 CURRENT 1993-03-17 Active
ANDREW STUART HOLMWOOD ISLEWORTH ESTATES LIMITED Director 1999-10-06 CURRENT 1999-02-22 Active
ANDREW STUART HOLMWOOD PORLOCK ESTATES LIMITED Director 1999-10-06 CURRENT 1999-06-24 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
2024-02-13REGISTERED OFFICE CHANGED ON 13/02/24 FROM 8 Durweston Street London W1H 1EW
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CH01Director's details changed for Mr Mark Andrew Cook on 2017-12-12
2018-09-10PSC04Change of details for Mr Mark Cook as a person with significant control on 2017-12-12
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0105/09/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AP01DIRECTOR APPOINTED MR ANDREW STUART HOLMWOOD
2014-09-16AP03Appointment of Mr Andrew Holmwood as company secretary on 2014-08-11
2014-09-16TM02Termination of appointment of John Richard Bird on 2014-08-11
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BIRD
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BUTCHER
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0105/09/12 ANNUAL RETURN FULL LIST
2012-09-27CH01Director's details changed for Mark Andrew Cook on 2011-09-01
2011-10-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0105/09/11 FULL LIST
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ
2010-09-29AR0105/09/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOK / 07/12/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2009-10-23AR0105/09/09 FULL LIST
2009-04-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:41
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-03-19288bAPPOINTMENT TERMINATE, SECRETARY JANET SHEPPARD LOGGED FORM
2009-02-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:39
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-12-16288aDIRECTOR APPOINTED ROBIN HARWIN BUTCHER
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-09-30363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RYE ESTATES 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 RYE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 44
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 RYE ESTATES LIMITED

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