Company Information for BOULTBEE BROOKS REAL ESTATE LIMITED
FORMAL HOUSE, 60 ST. GEORGES PLACE, CHELTENHAM, GL50 3PN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BOULTBEE BROOKS REAL ESTATE LIMITED | ||||
Legal Registered Office | ||||
FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GL50 3PN Other companies in HR4 | ||||
Previous Names | ||||
|
Company Number | 04547592 | |
---|---|---|
Company ID Number | 04547592 | |
Date formed | 2002-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB831467332 |
Last Datalog update: | 2024-11-05 19:14:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC | 40A STATION ROAD UPMINSTER ESSEX RM14 2TR | Liquidation | Company formed on the 2011-09-16 | |
BOULTBEE BROOKS REAL ESTATE GROUP LIMITED | FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GL50 3PN | Active | Company formed on the 2013-10-03 | |
BOULTBEE BROOKS REAL ESTATE HOLDINGS LIMITED | FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GL50 3PN | Active | Company formed on the 2013-10-02 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN LEE THOMPSON |
||
CLIVE ENSOR BOULTBEE BROOKS |
||
ROGER EDWARD DYAS JAMES |
||
LEE ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM PINNELL |
Company Secretary | ||
CLIVE ENSOR BOULTBEE BROOKS |
Company Secretary | ||
STEVEN JOHN BOULTBEE BROOKS |
Director | ||
SEAN DEMPSEY |
Director | ||
SIMON HOSKING |
Director | ||
PHILIPPA ANNE ANDREWS |
Director | ||
DAVID EDWARD REVILL |
Director | ||
ANITA DAWN BIRCH |
Director | ||
MICHAEL CONLON |
Director | ||
NICHOLAS ALAN ROUND |
Director | ||
MICHAEL CONLON |
Director | ||
ANNE FENDT |
Director | ||
IAN ROGER STRANGE |
Director | ||
HELEN SPENCER |
Director | ||
DAVID EDWARD REVILL |
Director | ||
MICHAEL CONLON |
Director | ||
GLS FINANCIAL SERVICES LIMITED |
Company Secretary | ||
DOMINIC PAUL DUMVILLE |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOULTBEE ESTATES (NO. 1) LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
ELECTRIC SUITCASE LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
CENTRAL LEAF LTD | Director | 2015-08-06 | CURRENT | 2014-10-10 | Dissolved 2016-06-04 | |
BOULTBEE BROOKS (CHAPEL NO. 1) LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Dissolved 2017-10-24 | |
BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
BOULTBEE BROOKS (NOEL STREET) LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
BOULTBEE CONSTRUCTION (SHELF 1) LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
BOULTBEE FINANCE (SHELF 1) LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
BOULTBEE BROOKS (ORSMAN) LIMITED | Director | 2014-11-26 | CURRENT | 2007-08-29 | Active | |
DIAMONDPOOL (NO. 2) LIMITED | Director | 2014-11-24 | CURRENT | 2012-11-23 | Liquidation | |
BOULTBEE BROOKS (CLARENDON ROAD) LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Dissolved 2016-02-02 | |
BOULTBEE BROOKS (CURTAIN PLACE) LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
BOULTBEE BROOKS (HATTON WALL) LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
BOULTBEE (RIVINGTON) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-02-20 | |
BOULTBEE LENDING 1 LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
BOULTBEE LENDING 2 LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
BOULTBEE (RIVERGATE) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Dissolved 2016-11-15 | |
BOULTBEE (COLUMBIA 3) LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2016-04-26 | |
BOULTBEE (MOUNT PLEASANT) LIMITED | Director | 2012-12-15 | CURRENT | 2012-12-14 | Dissolved 2014-12-09 | |
CAPITAL GREAT EASTERN LTD | Director | 2012-10-05 | CURRENT | 2010-11-23 | Dissolved 2015-12-22 | |
BOULTBEE (ST MARTINS) LTD | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-01-13 | |
BOULTBEE (RAYNES PARK) LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Dissolved 2014-05-20 | |
BOULTBEE DEVELOPMENTS LTD | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
BOULTBEE (CARSHALTON) LIMITED | Director | 2012-01-23 | CURRENT | 2012-01-23 | Active | |
BOULTBEE DEVELOPMENTS (NO.1) LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC | Director | 2011-09-16 | CURRENT | 2011-09-16 | Liquidation | |
BOULTBEE (COLUMBIA) LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Dissolved 2015-04-21 | |
EUROPEAN FUND MANAGEMENT LIMITED | Director | 2005-06-29 | CURRENT | 2005-05-26 | Dissolved 2014-01-07 | |
COUGAR (LONGTON) LIMITED | Director | 2005-04-07 | CURRENT | 2005-04-07 | Dissolved 2015-07-24 | |
THE COMMERCIALISATION HUB LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-07 | Dissolved 2015-10-20 | |
BOULTBEE BROOKS (SHARPNAGE) LIMITED | Director | 2004-05-27 | CURRENT | 2004-05-27 | Active | |
CAMBRAY DEVELOPMENTS LIMITED | Director | 2002-03-21 | CURRENT | 1998-07-09 | Dissolved 2017-05-23 | |
EFM FACILITIES LIMITED | Director | 2000-10-19 | CURRENT | 2000-09-01 | Dissolved 2015-03-31 | |
BOULTBEE CORINTHIAN LIMITED | Director | 1999-08-09 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
BOULTBEE BROOKS LIMITED | Director | 1999-03-16 | CURRENT | 1999-03-16 | Active | |
LORDBAY INVESTMENTS LIMITED | Director | 1998-06-19 | CURRENT | 1998-03-09 | Dissolved 2013-08-13 | |
EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED | Director | 1997-11-04 | CURRENT | 1993-02-15 | Active | |
CHEDWEST LIMITED | Director | 1996-06-05 | CURRENT | 1996-06-03 | Dissolved 2015-05-19 | |
BOULTBEE AVIATION LIMITED | Director | 1995-06-19 | CURRENT | 1995-04-10 | Dissolved 2015-01-27 | |
BOULTBEE LAND LIMITED | Director | 1993-02-24 | CURRENT | 1993-02-24 | Dissolved 2018-02-13 | |
BOULTBEE CONSTRUCTION LIMITED | Director | 1991-10-21 | CURRENT | 1987-01-07 | Active | |
BOULTBEE TRADING COMPANY LIMITED | Director | 1991-05-11 | CURRENT | 1987-10-27 | Active - Proposal to Strike off | |
BOULTBEE DEVELOPMENTS LTD | Director | 2015-01-12 | CURRENT | 2012-02-01 | Active | |
ROKIBO DEVELOPMENTS LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Dissolved 2017-07-18 | |
ROKIBO LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC | Director | 2011-09-16 | CURRENT | 2011-09-16 | Liquidation | |
LAND ADVICE (UK) LIMITED | Director | 2004-05-19 | CURRENT | 2004-05-19 | Dissolved 2014-11-25 | |
BOULTBEE BROOKS (CLARENDON ROAD) LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Dissolved 2016-02-02 | |
BOULTBEE BROOKS (CURTAIN PLACE) LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
BROCKEN LIMITED | Director | 2014-01-16 | CURRENT | 2013-03-07 | Active | |
BOULTBEE BROOKS (HATTON WALL) LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
BOULTBEE (CARSHALTON) LIMITED | Director | 2013-09-23 | CURRENT | 2012-01-23 | Active | |
BOULTBEE (RIVINGTON) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-02-20 | |
BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC | Director | 2013-03-26 | CURRENT | 2011-09-16 | Liquidation | |
BOULTBEE (COLUMBIA 3) LIMITED | Director | 2013-03-19 | CURRENT | 2013-02-15 | Dissolved 2016-04-26 | |
THE COMMERCIALISATION HUB LIMITED | Director | 2012-03-26 | CURRENT | 2004-10-07 | Dissolved 2015-10-20 | |
BOULTBEE DEVELOPMENTS LTD | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
BOULTBEE (COLUMBIA 2) LIMITED | Director | 2012-01-10 | CURRENT | 2010-07-07 | Dissolved 2016-04-26 | |
BOULTBEE DEVELOPMENTS (NO.1) LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
BOULTBEE (COLUMBIA) LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Dissolved 2015-04-21 | |
LORDBAY INVESTMENTS LIMITED | Director | 2011-04-14 | CURRENT | 1998-03-09 | Dissolved 2013-08-13 | |
BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED | Director | 2010-07-15 | CURRENT | 2006-11-22 | Active | |
BOULTBEE TRADING COMPANY LIMITED | Director | 2009-10-23 | CURRENT | 1987-10-27 | Active - Proposal to Strike off | |
WESTON RETAIL PARK LIMITED | Director | 2009-09-10 | CURRENT | 2009-09-10 | Dissolved 2014-05-13 | |
COUGAR (LONGTON) LIMITED | Director | 2009-07-28 | CURRENT | 2005-04-07 | Dissolved 2015-07-24 | |
BOULTBEE LAND LIMITED | Director | 2008-04-15 | CURRENT | 1993-02-24 | Dissolved 2018-02-13 | |
Z M R BUSINESS CONSULTANTS LIMITED | Director | 2000-07-11 | CURRENT | 2000-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/09/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
Register inspection address changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY | ||
Registers moved to registered inspection location of Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY | ||
REGISTERED OFFICE CHANGED ON 26/06/23 FROM 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES MATTHEW WHITCHER | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER EDWARD DYAS JAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LEE THOMPSON on 2016-05-13 | |
AP03 | Appointment of Mr Lee Thompson as company secretary on 2016-05-06 | |
TM02 | Termination of appointment of Adam Pinnell on 2016-05-06 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 24/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 24/07/2014 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROGER EDWARD DYAS JAMES | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/14 FROM 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR | |
AP03 | Appointment of Mr Adam Pinnell as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE BOULTBEE BROOKS | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 19/02/2014 | |
CERTNM | Company name changed boultbee asset management LIMITED\certificate issued on 20/02/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN DEMPSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTBEE BROOKS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 27/09/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 27/09/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 20/01/2012 | |
CERTNM | COMPANY NAME CHANGED EFM ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/01/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM . CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ | |
AR01 | 27/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 15/09/2011 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 27/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010 | |
AP01 | DIRECTOR APPOINTED MR SIMON HOSKING | |
AP01 | DIRECTOR APPOINTED MR SEAN DEMPSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ANDREWS | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR LEE ROBERTS | |
363a | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID REVILL | |
225 | PREVSHO FROM 23/07/2008 TO 30/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 29/07/07 | |
225 | PREVSHO FROM 31/07/2007 TO 23/07/2007 | |
225 | PREVEXT FROM 21/07/2007 TO 31/07/2007 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/2008 FROM C/O GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/07/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 21/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE MINUTES OF MEETING 14/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSITS | Satisfied | LEHMAN BROTHERS INTERNATIONAL (EUROPE) | |
CHARGE OVER SHARES | Satisfied | LEHMAN BROTHERS INETRNATIONAL (EUROPE) |
|
|
|
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 BOULTBEE BROOKS REAL ESTATE LIMITED
BOULTBEE BROOKS REAL ESTATE LIMITED owns 2 domain names.
boultbeeflightacademy.co.uk sinrg.co.uk
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BOULTBEE BROOKS REAL ESTATE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CAR PARKING SPACE 29 R/O KEMBLE HOUSE BROAD STREET HEREFORD HR4 9AR | 400 | |||
CAR PARKING SPACE 30 R/O KEMBLE HOUSE BROAD STREET HEREFORD HR4 9AR | 400 | |||
CAR PARKING SPACE 22 R/O KEMBLE HOUSE BROAD STREET HEREFORD HR4 9AR | 400 | |||
1ST FLOOR KEMBLE HOUSE 36-39 BROAD STREET HEREFORD HR4 9AR | 26,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |