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

ROZEL (TORQUAY) LIMITED

LARCHFIELD ASSET MANAGEMENT LIMITED, 118 WESTHILL ROAD, TORQUAY, TQ1 4NT,
Company Registration Number
00696458
Private Limited Company
Active

Company Overview

About Rozel (torquay) Ltd
ROZEL (TORQUAY) LIMITED was founded on 1961-06-23 and has its registered office in Torquay. The organisation's status is listed as "Active". Rozel (torquay) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROZEL (TORQUAY) LIMITED
 
Legal Registered Office
LARCHFIELD ASSET MANAGEMENT LIMITED
118 WESTHILL ROAD
TORQUAY
TQ1 4NT
Other companies in TQ2
 
Filing Information
Company Number 00696458
Company ID Number 00696458
Date formed 1961-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:09:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROZEL (TORQUAY) 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 ROZEL (TORQUAY) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN COLDICOTT
Company Secretary 2002-09-28
GRAHAM HUGH BELL
Director 2005-09-02
DAVID CAINES
Director 2005-09-02
ALAN GEORGE COUCH
Director 2013-07-25
ROGER KENNETH HEATH
Director 1999-08-04
HARRY ANTHONY HUGHES
Director 2018-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID BRYANT
Director 2005-09-02 2018-08-01
ROBIN MICHAEL TUCKER
Director 2003-08-22 2018-08-01
JANET BIGGS
Director 2006-08-25 2010-06-14
BARBARA JUNE HAMMOND
Director 1999-08-04 2007-01-29
ADRIAN JOHN COLDICOTT
Director 1998-07-10 2005-09-02
JOHN BOWDEN KENYON
Director 2000-09-28 2005-09-02
MARION TERESA PLANT
Director 2002-09-27 2003-08-22
NEIL FREDERICK ANDREWS
Company Secretary 2000-08-11 2002-09-27
JEREMY BARBER JAMES
Company Secretary 1991-07-04 2000-08-11
ANGELA TAYLOR
Director 1998-07-10 1999-01-18
ANA SIMONS
Director 1998-07-10 1998-12-16
DAVID LUBBOCK COOKE
Director 1991-07-04 1998-07-10
BARBARA JUNE HAMMOND
Director 1991-07-04 1998-07-10
VERA MARGARET JONES
Director 1994-11-28 1998-07-10
DAVID KEITH WILLIAMS
Director 1993-08-27 1998-07-10
JOHN ROBERT ALEXANDER FLAVELL
Director 1994-11-28 1997-06-27
DONALD FREDERICK BENBOW
Director 1991-10-03 1994-11-28
JOHN GLYN MOSELEY
Director 1991-07-04 1994-11-28
ROY THOMAS ASHWELL
Director 1992-08-14 1993-10-29
FRANK DALTON HELLINGS
Director 1991-07-04 1993-08-27
EDWARD GEORGE POISON
Director 1991-07-04 1991-10-03
SPRINGER
Director 1991-07-04 1991-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN COLDICOTT IMPERIAL COURT MANAGEMENT (TORQUAY) COMPANY LIMITED Company Secretary 2009-09-22 CURRENT 2000-05-09 Active
ADRIAN JOHN COLDICOTT BROADSANDS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 2004-11-09 Active
ADRIAN JOHN COLDICOTT RANELAGH MEWS MANAGEMENT LIMITED Company Secretary 2006-05-05 CURRENT 1996-12-31 Active
ADRIAN JOHN COLDICOTT WELLSWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-06 CURRENT 1995-08-25 Active
ADRIAN JOHN COLDICOTT PRINCES POINT MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-24 CURRENT 2001-01-08 Active
ADRIAN JOHN COLDICOTT MOVEARCH LIMITED Company Secretary 2003-11-01 CURRENT 1985-11-20 Active
ADRIAN JOHN COLDICOTT FIRS DENE MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-28 CURRENT 1990-12-11 Active
ADRIAN JOHN COLDICOTT TOR-MARE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-28 CURRENT 1967-08-25 Active
ALAN GEORGE COUCH ALLDOS (UK) LIMITED Director 1997-06-30 CURRENT 1996-11-21 Active
ALAN GEORGE COUCH GEE & CO.(PACKAGE SYSTEMS) LIMITED Director 1995-02-10 CURRENT 1995-02-08 Active
ALAN GEORGE COUCH GEE & CO (CHEMICAL DOSING) LIMITED Director 1992-06-18 CURRENT 1991-06-12 Active
ALAN GEORGE COUCH GEE & CO (PLASTIC FABRICATIONS) LIMITED Director 1992-05-31 CURRENT 1985-11-11 Active
ALAN GEORGE COUCH GEE & CO. (EFFLUENT CONTROL) LIMITED Director 1992-05-31 CURRENT 1978-05-26 In Administration/Administrative Receiver
ALAN GEORGE COUCH GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED Director 1992-05-31 CURRENT 1984-03-30 In Administration/Administrative Receiver
HARRY ANTHONY HUGHES LEVITT PARTNERSHIP LIMITED Director 2011-07-15 CURRENT 2011-07-15 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
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN RICHARDSON
2024-01-29DIRECTOR APPOINTED MR DAVID MALCOM ELVIN
2024-01-29DIRECTOR APPOINTED MISS SUSAN CLAIRE ROBINSON
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM 27 Hyde Road Paignton Devon TQ4 5BP United Kingdom
2023-07-19Director's details changed for Mrs Alta Anne Bell on 2023-06-23
2023-07-19Director's details changed for Mr Simon James Sylvester on 2023-06-23
2023-07-19Director's details changed for Mr Robert Stephen Richardson on 2023-06-23
2023-07-19Appointment of Residential Block Management Group Limited as company secretary on 2023-06-23
2023-07-19Termination of appointment of Absolute Block Management Ltd on 2023-06-23
2023-07-19Notification of a person with significant control statement
2023-07-19CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-04-20CESSATION OF GRAHAM HUGH BELL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20CESSATION OF ROGER KENNETH HEATH AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGH BELL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGH BELL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR SOREN-AKSEL SORENSON
2023-03-21APPOINTMENT TERMINATED, DIRECTOR SOREN-AKSEL SORENSON
2022-12-13CESSATION OF JOHN DAVID BRYANT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-12-13CESSATION OF ROBIN MICHAEL TUCKER AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13PSC07CESSATION OF JOHN DAVID BRYANT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 135 Reddenhill Road Torquay TQ1 3NT England
2022-12-01AP04Appointment of Absolute Block Management Ltd as company secretary on 2022-12-01
2022-12-01TM02Termination of appointment of Crown Property Management Ltd on 2022-12-01
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-22Amended account full exemption
2022-06-22AAMDAmended account full exemption
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ANTHONY HUGHES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ROGER KENNETH HEATH
2022-02-14DIRECTOR APPOINTED MR SIMON JAMES SYLVESTER
2022-02-14DIRECTOR APPOINTED MR ROBERT STEPHEN RICHARDSON
2022-02-14AP01DIRECTOR APPOINTED MR SIMON JAMES SYLVESTER
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KENNETH HEATH
2022-01-18CESSATION OF ALAN GEORGE COUCH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE COUCH
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE COUCH
2022-01-18PSC07CESSATION OF ALAN GEORGE COUCH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2805/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PHILIP LOWN
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-04-26AP01DIRECTOR APPOINTED MRS ALTA ANNE BELL
2020-12-30AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03AP04Appointment of Crown Property Management Ltd as company secretary on 2020-07-10
2020-08-03TM02Termination of appointment of Adrian John Coldicott on 2020-07-10
2020-08-03PSC07CESSATION OF ADRIAN JOHN COLDICOTT AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Apa Management Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-10-13AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE TURNER
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-10-05AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AP01DIRECTOR APPOINTED MR CLIFFORD PHILIP LOWN
2018-10-04PSC07CESSATION OF DAVID CAINES AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAINES
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BRYANT
2018-07-17AP01DIRECTOR APPOINTED MR HARRY ANTHONY HUGHES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-09-04AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 26
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN MICHAEL TUCKER
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER KENNETH HEATH
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE COUCH
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CAINES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID BRYANT
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HUGH BELL
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN COLDICOTT
2016-08-10AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19AR0129/06/16 ANNUAL RETURN FULL LIST
2015-08-26AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 26
2015-07-30AR0104/07/15 FULL LIST
2014-08-15AA05/04/14 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 26
2014-07-29AR0104/07/14 FULL LIST
2013-09-19AP01DIRECTOR APPOINTED MR ALAN GEORGE COUCH
2013-08-08AA05/04/13 TOTAL EXEMPTION SMALL
2013-07-30AR0104/07/13 FULL LIST
2012-08-03AA05/04/12 TOTAL EXEMPTION SMALL
2012-07-31AR0104/07/12 FULL LIST
2011-08-10AA05/04/11 TOTAL EXEMPTION SMALL
2011-07-28AR0104/07/11 FULL LIST
2010-09-13AA05/04/10 TOTAL EXEMPTION SMALL
2010-08-06AR0104/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL TUCKER / 04/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER KENNETH HEATH / 04/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAINES / 04/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BRYANT / 04/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUGH BELL / 04/07/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET BIGGS
2009-07-30363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-29AA05/04/09 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-29AA05/04/08 TOTAL EXEMPTION SMALL
2007-08-02363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-07-06288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-09-14363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-08-22363sRETURN MADE UP TO 04/07/05; NO CHANGE OF MEMBERS
2005-03-03363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-08-05363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-10-21288bSECRETARY RESIGNED
2002-10-21288aNEW SECRETARY APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-08363sRETURN MADE UP TO 04/07/02; CHANGE OF MEMBERS
2001-10-04363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-10-04288aNEW SECRETARY APPOINTED
2001-10-04363(288)SECRETARY RESIGNED
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: CARLTON HOUSE THE TERRACE TORQUAY DEVON TQ1 1BS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-08-01363sRETURN MADE UP TO 04/07/00; CHANGE OF MEMBERS
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-30288aNEW DIRECTOR APPOINTED
1999-08-27363sRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
1999-08-13AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-04-12AAFULL ACCOUNTS MADE UP TO 05/04/98
1999-02-05288bDIRECTOR RESIGNED
1999-01-12288bDIRECTOR RESIGNED
1998-08-21363sRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROZEL (TORQUAY) 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 ROZEL (TORQUAY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROZEL (TORQUAY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-04-05
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
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 ROZEL (TORQUAY) LIMITED

Intangible Assets
Patents
We have not found any records of ROZEL (TORQUAY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROZEL (TORQUAY) LIMITED
Trademarks
We have not found any records of ROZEL (TORQUAY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROZEL (TORQUAY) 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 (98000 - Residents property management) as ROZEL (TORQUAY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROZEL (TORQUAY) 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 ROZEL (TORQUAY) 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 ROZEL (TORQUAY) 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.