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

URBAN SPLASH (RWY) LIMITED

TIMBER WHARF, 16-22 WORSLEY STREET, CASTLEFIELD, MANCHESTER, M15 4LD,
Company Registration Number
05716197
Private Limited Company
Active

Company Overview

About Urban Splash (rwy) Ltd
URBAN SPLASH (RWY) LIMITED was founded on 2006-02-21 and has its registered office in Castlefield. The organisation's status is listed as "Active". Urban Splash (rwy) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
URBAN SPLASH (RWY) LIMITED
 
Legal Registered Office
TIMBER WHARF
16-22 WORSLEY STREET
CASTLEFIELD
MANCHESTER
M15 4LD
Other companies in M15
 
Previous Names
URBAN SPLASH THREE LIMITED14/12/2009
Filing Information
Company Number 05716197
Company ID Number 05716197
Date formed 2006-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB198686919  
Last Datalog update: 2024-03-07 15:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBAN SPLASH (RWY) 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 URBAN SPLASH (RWY) LIMITED

Current Directors
Officer Role Date Appointed
KIMBERLEY JANE ESSOP
Company Secretary 2008-03-04
NATHAN JAMES CORNISH
Director 2010-02-01
URBAN SPLASH DIRECTOR LIMITED
Director 2006-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD OAKES
Director 2008-09-24 2010-11-05
P & P SECRETARIES LIMITED
Company Secretary 2007-10-31 2008-03-04
ANDREW ARTHUR WAUGH
Company Secretary 2006-06-27 2007-10-31
EVERSECRETARY LIMITED
Company Secretary 2006-02-21 2006-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIMBERLEY JANE ESSOP NEW ISLINGTON FACILITIES MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-24 CURRENT 2009-06-24 Active
KIMBERLEY JANE ESSOP URBAN SPLASH SPV4 LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2015-11-03
KIMBERLEY JANE ESSOP PARK HILL ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-27 CURRENT 2009-03-20 Active
KIMBERLEY JANE ESSOP THE URBAN SPLASH CHARITABLE TRUST LTD Company Secretary 2008-07-21 CURRENT 2008-06-06 Active
KIMBERLEY JANE ESSOP URBAN SPLASH SPV 5 LIMITED Company Secretary 2008-06-26 CURRENT 2008-05-30 Dissolved 2014-11-25
KIMBERLEY JANE ESSOP ROTUNDA MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-10 Dissolved 2015-02-10
KIMBERLEY JANE ESSOP MILLS BAKERY MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-10 Dissolved 2015-09-01
KIMBERLEY JANE ESSOP URBAN SPLASH WALSALL WATERFRONT LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Dissolved 2014-06-03
KIMBERLEY JANE ESSOP NEW ISLINGTON WATER COMPANY LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Dissolved 2014-06-03
KIMBERLEY JANE ESSOP URBAN SPLASH (SAXTON) LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-22 Dissolved 2014-08-26
KIMBERLEY JANE ESSOP URBAN SPLASH SOUTH WEST (MORELANDS) LIMITED Company Secretary 2008-03-04 CURRENT 2006-03-20 Dissolved 2014-11-04
KIMBERLEY JANE ESSOP URBAN SPLASH SOUTH WEST (MILLS BAKERY) LIMITED Company Secretary 2008-03-04 CURRENT 2006-03-20 Dissolved 2014-11-04
KIMBERLEY JANE ESSOP URBAN SPLASH SOUTH WEST (LAKESHORE) LIMITED Company Secretary 2008-03-04 CURRENT 2006-03-21 Dissolved 2014-08-26
KIMBERLEY JANE ESSOP NEW ISLINGTON LAND LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Dissolved 2014-06-03
KIMBERLEY JANE ESSOP BREWHOUSE & CLARENCE RWY MANAGEMENT LIMITED Company Secretary 2008-03-04 CURRENT 2005-03-14 Dissolved 2015-09-01
KIMBERLEY JANE ESSOP URBAN SPLASH NINE LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-20 Dissolved 2015-11-17
KIMBERLEY JANE ESSOP URBAN SPLASH SEVEN LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Dissolved 2015-11-17
KIMBERLEY JANE ESSOP URBAN SPLASH GROUP LIMITED Company Secretary 2008-03-04 CURRENT 1995-12-22 Active
KIMBERLEY JANE ESSOP URBAN SPLASH HOTELS LIMITED Company Secretary 2008-03-04 CURRENT 1997-01-29 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH (SOUTH WEST) LIMITED Company Secretary 2008-03-04 CURRENT 2001-02-14 Active
KIMBERLEY JANE ESSOP URBAN SPLASH DIRECTOR LIMITED Company Secretary 2008-03-04 CURRENT 2005-12-14 Active
KIMBERLEY JANE ESSOP URBAN SPLASH EIGHT LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-20 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH LAKES LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Active
KIMBERLEY JANE ESSOP URBAN SPLASH LETTINGS MANAGEMENT LIMITED Company Secretary 2008-03-04 CURRENT 2006-03-20 Active
KIMBERLEY JANE ESSOP URBAN SPLASH (SOUTH WEST) BIRNBECK LIMITED Company Secretary 2008-03-04 CURRENT 2006-03-20 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH WALSALL LIMITED Company Secretary 2008-03-04 CURRENT 2006-12-18 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH MIDLANDS LIMITED Company Secretary 2008-03-04 CURRENT 2006-12-15 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH SOUTH WEST (BRIDEWELL) LIMITED Company Secretary 2008-03-04 CURRENT 2007-01-22 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH HOMES LIMITED Company Secretary 2008-03-04 CURRENT 2007-02-15 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH RESIDENTIAL MANAGEMENT LIMITED Company Secretary 2008-03-04 CURRENT 2008-01-17 Liquidation
KIMBERLEY JANE ESSOP NEW ISLINGTON UTILITIES COMPANY LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-17 Active
KIMBERLEY JANE ESSOP URBAN SPLASH WORK LIMITED Company Secretary 2008-03-04 CURRENT 1986-11-24 Active
KIMBERLEY JANE ESSOP URBAN SPLASH LIMITED Company Secretary 2008-03-04 CURRENT 1993-06-17 Active
KIMBERLEY JANE ESSOP URBAN SPLASH BUILD LIMITED Company Secretary 2008-03-04 CURRENT 1996-03-04 Active
KIMBERLEY JANE ESSOP URBAN SPLASH YORKSHIRE LIMITED Company Secretary 2008-03-04 CURRENT 2000-02-10 Active
KIMBERLEY JANE ESSOP URBAN SPLASH (PARK HILL) LIMITED Company Secretary 2008-03-04 CURRENT 2006-10-18 Active
NATHAN JAMES CORNISH IRWELL RIVERSIDE DEVELOPMENTS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
NATHAN JAMES CORNISH COW PROPERTIES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
NATHAN JAMES CORNISH NEW ISLINGTON FESTIVAL LIMITED Director 2013-01-07 CURRENT 2006-07-10 Dissolved 2015-03-31
NATHAN JAMES CORNISH URBAN SPLASH DIRECTOR 2 LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
NATHAN JAMES CORNISH URBAN SPLASH HOLDINGS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
NATHAN JAMES CORNISH URBAN SPLASH (SOUTH WEST) LIMITED Director 2009-03-17 CURRENT 2001-02-14 Active
NATHAN JAMES CORNISH STAGE D LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
NATHAN JAMES CORNISH URBAN SPLASH WALSALL LIMITED Director 2006-12-18 CURRENT 2006-12-18 Liquidation
NATHAN JAMES CORNISH URBAN SPLASH MIDLANDS LIMITED Director 2006-12-15 CURRENT 2006-12-15 Liquidation
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH HOMES LIMITED Director 2007-02-15 CURRENT 2007-02-15 Liquidation
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH SOUTH WEST (BRIDEWELL) LIMITED Director 2007-01-22 CURRENT 2007-01-22 Liquidation
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH SOUTH WEST (LAKESHORE) LIMITED Director 2006-03-21 CURRENT 2006-03-21 Dissolved 2014-08-26
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH SOUTH WEST (MORELANDS) LIMITED Director 2006-03-20 CURRENT 2006-03-20 Dissolved 2014-11-04
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH SOUTH WEST (MILLS BAKERY) LIMITED Director 2006-03-20 CURRENT 2006-03-20 Dissolved 2014-11-04
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH LETTINGS MANAGEMENT LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH (SOUTH WEST) BIRNBECK LIMITED Director 2006-03-20 CURRENT 2006-03-20 Liquidation
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH (SAXTON) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2014-08-26
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH WALSALL WATERFRONT LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2014-06-03
URBAN SPLASH DIRECTOR LIMITED NEW ISLINGTON WATER COMPANY LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2014-06-03
URBAN SPLASH DIRECTOR LIMITED NEW ISLINGTON LAND LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2014-06-03
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH SEVEN LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-11-17
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH LAKES LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH NINE LIMITED Director 2006-02-20 CURRENT 2006-02-20 Dissolved 2015-11-17
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH EIGHT LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
URBAN SPLASH DIRECTOR LIMITED NEW ISLINGTON UTILITIES COMPANY LIMITED Director 2006-02-17 CURRENT 2006-02-17 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
2024-03-06CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-10-20AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-12-18DISS40Compulsory strike-off action has been discontinued
2020-12-17DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS KIMBERLEY JANE ESSOP on 2020-03-01
2019-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057161970004
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 057161970005
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057161970003
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-27CH01Director's details changed for Mr Nathan James Cornish on 2018-02-26
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0121/02/16 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0121/02/15 ANNUAL RETURN FULL LIST
2015-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-23RES01ALTER ARTICLES 16/10/2014
2015-01-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-23RES01ALTER ARTICLES 16/10/2014
2015-01-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057161970004
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0121/02/14 ANNUAL RETURN FULL LIST
2013-08-16AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057161970003
2013-03-11AR0121/02/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-15AR0121/02/12 ANNUAL RETURN FULL LIST
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-16AR0121/02/11 FULL LIST
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OAKES
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN CORNISH / 24/08/2010
2010-03-18AP01DIRECTOR APPOINTED MR NATHAN CORNISH
2010-03-03AR0121/02/10 FULL LIST
2010-03-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / URBAN SPLASH DIRECTOR LIMITED / 02/03/2010
2010-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-14RES15CHANGE OF NAME 03/12/2009
2009-12-14CERTNMCOMPANY NAME CHANGED URBAN SPLASH THREE LIMITED CERTIFICATE ISSUED ON 14/12/09
2009-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-03-12363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-29288aDIRECTOR APPOINTED RICHARD EDWARD OAKES
2008-03-19363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED
2008-03-11288aSECRETARY APPOINTED KIMBERLEY JANE ESSOP
2007-12-10288bSECRETARY RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-25363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2006-07-17225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-07288bSECRETARY RESIGNED
2006-02-21NEWINCINCORPORATION 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 URBAN SPLASH (RWY) 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 URBAN SPLASH (RWY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-08 Outstanding SANNE FIDUCIARY SERVICES LIMITED
2013-08-01 Outstanding TBI 2000 LIMITED
CHARGE 2011-09-14 Outstanding SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY & THE COUNCIL OF THE CITY OF PLYMOUTH
CHARGE 2011-09-14 Outstanding SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY & THE COUNCIL OF THE CITY OF PLYMOUTH
Intangible Assets
Patents
We have not found any records of URBAN SPLASH (RWY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBAN SPLASH (RWY) LIMITED
Trademarks
We have not found any records of URBAN SPLASH (RWY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBAN SPLASH (RWY) 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 URBAN SPLASH (RWY) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where URBAN SPLASH (RWY) 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 URBAN SPLASH (RWY) 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 URBAN SPLASH (RWY) 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.