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

REISS (PICTON PLACE) LIMITED

FIRST FLOOR, WHITE LION HOUSE, 64A HIGHGATE HIGH STREET, LONDON, N6 5HX,
Company Registration Number
05174046
Private Limited Company
Active

Company Overview

About Reiss (picton Place) Ltd
REISS (PICTON PLACE) LIMITED was founded on 2004-07-08 and has its registered office in London. The organisation's status is listed as "Active". Reiss (picton Place) 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
REISS (PICTON PLACE) LIMITED
 
Legal Registered Office
FIRST FLOOR, WHITE LION HOUSE
64A HIGHGATE HIGH STREET
LONDON
N6 5HX
Other companies in NW1
 
Previous Names
BARRETT STREET NO.2 LIMITED14/01/2022
MAYDONCROFT LIMITED16/10/2006
Filing Information
Company Number 05174046
Company ID Number 05174046
Date formed 2004-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REISS (PICTON PLACE) 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 REISS (PICTON PLACE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY REISS
Director 2004-08-15
ROSEMARY JUNE REISS
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RICHARD DOWNES
Company Secretary 2004-08-15 2017-10-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-07-08 2004-08-15
L & A REGISTRARS LIMITED
Nominated Director 2004-07-08 2004-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY REISS THE REISS FAMILY INVESTMENT COMPANY LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
DAVID ANTHONY REISS THE DEBRA REISS FOUNDATION Director 2016-06-17 CURRENT 2016-06-17 Active
DAVID ANTHONY REISS REISS (AUSTRALIA) LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
DAVID ANTHONY REISS REISS (CANADA) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
DAVID ANTHONY REISS REISS MANAGEMENT INVESTMENTS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
DAVID ANTHONY REISS REISS (SWEDEN) LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
DAVID ANTHONY REISS REISS (GLASGOW) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DAVID ANTHONY REISS REISS PROPERTY INVESTMENTS LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DAVID ANTHONY REISS REISS (RICHMOND) LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active
DAVID ANTHONY REISS REISS (BRIGHTON) LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active
DAVID ANTHONY REISS REISS (NOTTINGHAM) LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active
DAVID ANTHONY REISS REISS INVESTMENTS LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active
DAVID ANTHONY REISS REISS (ISLINGTON) LIMITED Director 2005-10-24 CURRENT 2005-10-13 Active
DAVID ANTHONY REISS REISS PROPERTIES LIMITED Director 2005-10-24 CURRENT 2005-10-13 Active
DAVID ANTHONY REISS REISS (INTERNATIONAL) LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active
DAVID ANTHONY REISS REISS (BARRETT STREET) LIMITED Director 2004-09-15 CURRENT 2004-07-06 Active
DAVID ANTHONY REISS REISS (KENSINGTON) LIMITED Director 2003-12-17 CURRENT 2003-10-06 Active
DAVID ANTHONY REISS REISS (HAMPSTEAD) LIMITED Director 2003-06-05 CURRENT 2003-04-29 Active
DAVID ANTHONY REISS REISS (LIVERPOOL) LIMITED Director 2002-05-22 CURRENT 2002-05-22 Active
DAVID ANTHONY REISS REISS (HOLDINGS) LIMITED Director 1999-01-06 CURRENT 1999-01-06 Active
DAVID ANTHONY REISS REISS (U.S.A.) LIMITED Director 1992-06-24 CURRENT 1990-04-02 Active
DAVID ANTHONY REISS REISS LIMITED Director 1991-10-23 CURRENT 1991-10-18 Active
ROSEMARY JUNE REISS REISS (ISLINGTON) LIMITED Director 2017-10-31 CURRENT 2005-10-13 Active
ROSEMARY JUNE REISS REISS PROPERTIES LIMITED Director 2017-10-31 CURRENT 2005-10-13 Active
ROSEMARY JUNE REISS REISS (NOTTINGHAM) LIMITED Director 2017-10-31 CURRENT 2006-08-02 Active
ROSEMARY JUNE REISS REISS (RICHMOND) LIMITED Director 2017-10-31 CURRENT 2006-09-04 Active
ROSEMARY JUNE REISS REISS (GLASGOW) LIMITED Director 2017-10-31 CURRENT 2006-09-25 Active
ROSEMARY JUNE REISS REISS (KENSINGTON) LIMITED Director 2017-10-31 CURRENT 2003-10-06 Active
ROSEMARY JUNE REISS REISS (BARRETT STREET) LIMITED Director 2017-10-31 CURRENT 2004-07-06 Active
ROSEMARY JUNE REISS REISS (BRIGHTON) LIMITED Director 2017-10-31 CURRENT 2006-09-04 Active
ROSEMARY JUNE REISS REISS PROPERTY INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2006-09-25 Active
ROSEMARY JUNE REISS REISS INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2006-08-02 Active
ROSEMARY JUNE REISS THE REISS FAMILY INVESTMENT COMPANY LIMITED Director 2017-10-10 CURRENT 2017-01-12 Active
ROSEMARY JUNE REISS THE DEBRA REISS FOUNDATION Director 2016-06-17 CURRENT 2016-06-17 Active
ROSEMARY JUNE REISS REISS (HAMPSTEAD) LIMITED Director 2003-06-05 CURRENT 2003-04-29 Active
ROSEMARY JUNE REISS REISS (LIVERPOOL) LIMITED Director 2002-05-22 CURRENT 2002-05-22 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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JUNE REISS
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-05Register inspection address changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/22
2022-06-24AP01DIRECTOR APPOINTED MR DARREN RUSSELL REISS
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-03-02PSC05Change of details for Reiss Family Holdings Limited as a person with significant control on 2022-03-02
2022-01-14Company name changed barrett street no.2 LIMITED\certificate issued on 14/01/22
2022-01-14CERTNMCompany name changed barrett street no.2 LIMITED\certificate issued on 14/01/22
2021-12-21Notification of Reiss Family Holdings Limited as a person with significant control on 2021-12-17
2021-12-21CESSATION OF DAVID ANTHONY REISS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21PSC07CESSATION OF DAVID ANTHONY REISS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21PSC02Notification of Reiss Family Holdings Limited as a person with significant control on 2021-12-17
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-01-30AD02Register inspection address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/19
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JUNE REISS / 31/07/2018
2018-07-31PSC04Change of details for Mr David Anthony Reiss as a person with significant control on 2018-07-31
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY REISS / 31/07/2018
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM Reiss Building 12 Picton Place London W1U 1BW England
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-25AD03Registers moved to registered inspection location of 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/18
2017-11-28AD02Register inspection address changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM 235 Old Marylebone Road London NW1 5QT
2017-11-02TM02Termination of appointment of Steven Richard Downes on 2017-10-31
2017-11-02AP01DIRECTOR APPOINTED MRS ROSEMARY JUNE REISS
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/17
2017-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0108/07/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/15
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY REISS / 12/11/2014
2014-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN RICHARD DOWNES / 12/11/2014
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0108/07/14 FULL LIST
2013-07-18AR0108/07/13 FULL LIST
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/13
2012-07-17AR0108/07/12 FULL LIST
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/12
2011-07-12AR0108/07/11 FULL LIST
2011-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY REISS / 01/08/2010
2010-07-21AR0108/07/10 FULL LIST
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY REISS / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN RICHARD DOWNES / 14/10/2009
2009-08-05363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/08
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-22MEM/ARTSARTICLES OF ASSOCIATION
2008-10-22RES01ALTER ARTICLES 14/10/2008
2008-07-22363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-07-18363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-16CERTNMCOMPANY NAME CHANGED MAYDONCROFT LIMITED CERTIFICATE ISSUED ON 16/10/06
2006-08-09363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-11-30225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/01/05
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-28288bSECRETARY RESIGNED
2004-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 REISS (PICTON PLACE) 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 REISS (PICTON PLACE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-25 Satisfied ING LEASE (UK) LIMITED
LEGAL CHARGE 2008-10-25 Satisfied ING LEASE (UK) LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-05-05 Satisfied THE UNIVERSITY OF THE ARTS,LONDON
ASSIGNMENT OF THE REISS LIMITED AGREEMENT FOR LEASE 2004-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-01-30
Annual Accounts
2014-01-30
Annual Accounts
2015-01-30
Annual Accounts
2016-01-30
Annual Accounts
2017-01-30
Annual Accounts
2018-01-30
Annual Accounts
2019-01-30
Annual Accounts
2020-01-30
Annual Accounts
2021-01-30
Annual Accounts
2022-01-30

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 REISS (PICTON PLACE) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-31 £ 1

Debtors and other cash assets

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