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

RUSLAND COURT LIMITED

UNIT 1, STILTZ BUILDING LEDSON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, M23 9GP,
Company Registration Number
01809807
Private Limited Company
Active

Company Overview

About Rusland Court Ltd
RUSLAND COURT LIMITED was founded on 1984-04-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Rusland Court Limited is a Private Limited Company registered in ENGLAND 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
RUSLAND COURT LIMITED
 
Legal Registered Office
UNIT 1, STILTZ BUILDING LEDSON ROAD
ROUNDTHORN INDUSTRIAL ESTATE
MANCHESTER
M23 9GP
Other companies in WA15
 
Filing Information
Company Number 01809807
Company ID Number 01809807
Date formed 1984-04-18
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 09/04/2016
Return next due 07/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:53:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSLAND COURT 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 RUSLAND COURT LIMITED

Current Directors
Officer Role Date Appointed
ROGER DEAN AND COMPANY LIMITED
Company Secretary 2015-08-01
JACQUELINE ELIZABETH FAULDER
Director 2017-02-10
JANET ELIZABETH GILLIGHAN
Director 2011-03-02
DENYS EDWARD HARRISON
Director 2006-05-25
CHARLES MCNAB
Director 2014-06-27
REGINALD MILLS
Director 2001-06-01
SARA ANN O'BRIEN
Director 2015-09-11
NORMA PARRY
Director 2012-12-18
BERYL MARGARET SCRIVEN
Director 2000-03-10
JAMES LESLIE SIMMONS
Director 1991-04-09
MARK RICHARD TAYLOR
Director 2011-04-28
MARY DEBLER WARD
Director 1991-04-09
MARY WRIGHT
Director 2006-05-10
DAVID ARTHUR YATES
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WILLIAM DEAN
Company Secretary 2010-06-01 2015-08-01
MALCOLM GEORGE HALE
Director 2006-05-17 2015-01-12
JOCELYN NORBURY
Director 2012-09-18 2014-06-27
ANTHONY DEREK BOTTING
Director 2000-01-25 2012-07-17
ELA GUHATHAKURTA
Director 1998-10-28 2011-04-28
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Company Secretary 2007-11-01 2010-06-01
MAIN AND MAIN DEVELOPMENTS LIMITED
Company Secretary 2003-12-01 2007-11-01
RHODA ELEANOR BEARMAN
Director 1991-04-09 2006-03-01
JOHN GRUNDY
Director 1999-09-15 2006-03-01
ANTHONY PAUL FARRELL
Company Secretary 2003-07-04 2004-03-08
STEPHEN BRUCE MURRAY
Company Secretary 1991-04-09 2003-07-04
CONSTANCE DEAN
Director 1998-08-20 2001-06-01
IRENE LITHERLAND
Director 1991-04-30 2000-01-24
ROSE GOLD
Director 1991-04-09 1999-09-28
JOAN BIRKETT
Director 1991-04-09 1999-09-15
JAMES DEAN
Director 1991-04-09 1997-11-01
EDITH MYERS
Director 1991-04-09 1996-01-30
JOHN ARTHUR ADSHEAD
Director 1991-04-09 1995-10-28
MERVYN BRAGANZA
Director 1991-04-09 1994-01-13
CONSTANCE DEAN
Director 1991-04-09 1993-04-08
HARRY BIRKETT
Director 1991-04-09 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER DEAN AND COMPANY LIMITED ESKDALE COURT (TIMPERLEY) LIMITED Company Secretary 2016-01-01 CURRENT 1985-12-03 Active
ROGER DEAN AND COMPANY LIMITED BROOKLANDS COURT FLATS (SALE) LIMITED Company Secretary 2015-08-01 CURRENT 1976-10-08 Active
ROGER DEAN AND COMPANY LIMITED ELMWOOD COURT MANAGEMENT LIMITED Company Secretary 2015-08-01 CURRENT 1982-08-27 Active
ROGER DEAN AND COMPANY LIMITED REGENCY COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2000-12-15 Active
ROGER DEAN AND COMPANY LIMITED WESTMINSTER PARK MANAGEMENT COMPANY (NO 3) LIMITED Company Secretary 2015-08-01 CURRENT 2003-06-30 Active
ROGER DEAN AND COMPANY LIMITED THE BROOKLANDS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2004-08-19 Active
ROGER DEAN AND COMPANY LIMITED ROMANA SQUARE RESIDENTS COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2004-11-22 Active
ROGER DEAN AND COMPANY LIMITED HEALD GREEN HOUSE MANAGEMENT LIMITED Company Secretary 2015-08-01 CURRENT 1991-04-08 Active
ROGER DEAN AND COMPANY LIMITED CHURCH COURT MANAGEMENT LIMITED Company Secretary 2015-08-01 CURRENT 1987-06-02 Active
ROGER DEAN AND COMPANY LIMITED HEATHERBANK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2004-10-15 Active
ROGER DEAN AND COMPANY LIMITED NEXTBRIGHT PROPERTY MANAGEMENT LIMITED Company Secretary 2015-08-01 CURRENT 1988-08-17 Active
ROGER DEAN AND COMPANY LIMITED HOLMROOK MANAGEMENT (ALTRINCHAM) LIMITED Company Secretary 2015-08-01 CURRENT 1988-09-12 Active
ROGER DEAN AND COMPANY LIMITED YORK HOUSE (SALE) LIMITED Company Secretary 2015-08-01 CURRENT 1976-03-03 Active
ROGER DEAN AND COMPANY LIMITED NORRIS HILL MAINTENANCE LIMITED Company Secretary 2015-08-01 CURRENT 1964-03-05 Active
ROGER DEAN AND COMPANY LIMITED MACECLOSE LIMITED Company Secretary 2015-08-01 CURRENT 1972-12-28 Active
ROGER DEAN AND COMPANY LIMITED RUTHERFORD DRIVE LIMITED Company Secretary 2015-08-01 CURRENT 2002-09-24 Active
ROGER DEAN AND COMPANY LIMITED MEADOW COURT (HALE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2003-12-12 Active
MATTHEW RUPERT FREUD CONSTANT COMMERCE LIMITED Director 2013-10-29 - 2017-10-04 RESIGNED 2011-12-06 Liquidation

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
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-11-29Director's details changed for Mr Andrew Mcnab on 2023-11-29
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-31APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN ASHWORTH
2023-06-19DIRECTOR APPOINTED MR KAM LUN (KENNY) CHEUNG
2023-06-16DIRECTOR APPOINTED MR WING SUN LAU
2023-04-05DIRECTOR APPOINTED MR ANDREW MCNAB
2023-03-22APPOINTMENT TERMINATED, DIRECTOR CHARLES MCNAB
2023-03-22APPOINTMENT TERMINATED, DIRECTOR CHARLES MCNAB
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-31APPOINTMENT TERMINATED, DIRECTOR MARY DEBLER WARD
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Roger Dean & Co Ltd 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
2021-12-29Appointment of Edge Property Management Ltd as company secretary on 2021-11-01
2021-12-29Termination of appointment of Roger W. Dean & Company Limited on 2021-10-31
2021-12-29APPOINTMENT TERMINATED, DIRECTOR NORMA PARRY
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR NORMA PARRY
2021-12-29AP04Appointment of Edge Property Management Ltd as company secretary on 2021-11-01
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Roger Dean & Co Ltd 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
2021-12-29TM02Termination of appointment of Roger W. Dean & Company Limited on 2021-10-31
2021-06-11AP01DIRECTOR APPOINTED MR JAMES STEPHEN ASHWORTH
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD MILLS
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MS JACQUELINE ELIZABETH FAULDER
2016-09-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04AR0109/04/16 ANNUAL RETURN FULL LIST
2015-10-16AP04Appointment of Roger Dean and Company Limited as company secretary on 2015-08-01
2015-10-16TM02Termination of appointment of Roger William Dean on 2015-08-01
2015-10-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11AP01DIRECTOR APPOINTED MRS SARA ANN O'BRIEN
2015-04-30AP03Appointment of Mr Roger William Dean as company secretary on 2010-06-01
2015-04-30TM02Termination of appointment of Braemar Estates (Residential) Limited on 2010-06-01
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-14AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GEORGE HALE
2015-04-14CH04SECRETARY'S DETAILS CHNAGED FOR BRAEMAR ESTATES (RESIDENTIAL) LIMITED on 2010-06-01
2014-09-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN NORBURY
2014-07-22AP01DIRECTOR APPOINTED MR CHARLES MCNAB
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-09AR0109/04/14 ANNUAL RETURN FULL LIST
2013-10-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AP01DIRECTOR APPOINTED MISS JOCELYN NORBURY
2013-09-20AP01DIRECTOR APPOINTED MR DAVID ARTHUR YATES
2013-04-09AR0109/04/13 ANNUAL RETURN FULL LIST
2013-02-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-18AP01DIRECTOR APPOINTED MRS NORMA PARRY
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NINA PENNINGTON
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSE PROVEST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOTTING
2012-04-16AR0109/04/12 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR MARK RICHARD TAYLOR
2011-09-09AP01DIRECTOR APPOINTED MRS JANET ELIZABETH GILLIGHAN
2011-09-07AA30/06/11 TOTAL EXEMPTION FULL
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ELA GUHATHAKURTA
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 20A VICTORIA ROAD HALE MANCHESTER ENGLAND AND WALES WA15 9AD UNITED KINGDOM
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM ROGER W DEAN AND COMPANY 3 CHARLES COURT THORLEY LANE TIMPERLEY CHESHIRE WA15 7BN
2011-04-11AR0109/04/11 FULL LIST
2011-04-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROGER DEAN / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WRIGHT / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DEBLER WARD / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE SIMMONS / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL MARGARET SCRIVEN / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE PROVEST / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA AUDREY PENNINGTON / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD MILLS / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENYS EDWARD HARRISON / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEORGE HALE / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELA GUHATHAKURTA / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DEREK BOTTING / 01/04/2011
2011-03-01AA30/06/10 TOTAL EXEMPTION FULL
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRAEMAR ESTATES (RESIDENTIAL) LIMITED / 01/06/2010
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2XP
2010-04-20AR0109/04/10 FULL LIST
2010-03-23AA30/06/09 TOTAL EXEMPTION FULL
2009-04-15363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-02-18AA30/06/08 TOTAL EXEMPTION FULL
2008-04-16363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-27AA30/06/07 TOTAL EXEMPTION FULL
2007-11-22288bSECRETARY RESIGNED
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 252A FINNEY LANE HEALD GREEN CHEADLE CHESHIRE SK8 3QD
2007-11-22288aNEW SECRETARY APPOINTED
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-27363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-06-22288aNEW DIRECTOR APPOINTED
2006-05-25363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-19363sRETURN MADE UP TO 09/04/05; NO CHANGE OF MEMBERS
2004-07-15363sRETURN MADE UP TO 09/04/04; NO CHANGE OF MEMBERS
2004-06-11288bSECRETARY RESIGNED
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-29288aNEW SECRETARY APPOINTED
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 RUSLAND COURT 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 RUSLAND COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUSLAND COURT 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
2016-06-30
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RUSLAND COURT LIMITED

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