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

OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED

62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 9DS,
Company Registration Number
02013912
Private Limited Company
Active

Company Overview

About Offham/rodmell Court Residents Company Ltd
OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED was founded on 1986-04-24 and has its registered office in Southampton. The organisation's status is listed as "Active". Offham/rodmell Court Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
62 RUMBRIDGE STREET
TOTTON
SOUTHAMPTON
HAMPSHIRE
SO40 9DS
Other companies in BN25
 
Filing Information
Company Number 02013912
Company ID Number 02013912
Date formed 1986-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFHAM/RODMELL COURT RESIDENTS COMPANY 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 OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Company Secretary 2017-03-24
MARY ANN FLINT
Director 2000-05-23
ROSEMARY ALICE HEASMAN
Director 1999-04-07
GEOFFREY ALAN MITCHELL
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTINE WARNE
Director 2014-07-18 2016-07-08
MARY COSTANZO
Director 2001-07-27 2016-03-31
DAVID FREDERICK WILLIAM DRAKE
Company Secretary 2003-02-01 2015-10-13
DAVID FREDERICK WILLIAM DRAKE
Director 1991-07-31 2015-10-13
RICHARD BEAL
Director 1997-07-17 2014-01-21
PEGGY BAMFORTH
Director 2006-07-14 2013-07-05
MARY ANN FLINT
Company Secretary 2000-05-23 2003-01-31
LEONARD COURTNEY
Director 1991-07-31 2002-03-23
LEWIS STANLEY BAMFORTH
Company Secretary 1991-07-31 2000-05-07
LEWIS STANLEY BAMFORTH
Director 1991-07-31 2000-05-07
BERNARD OLIVER JAYS
Director 1993-06-04 1999-02-21
BETTY ANITA BHATTACHARJEE
Director 1995-10-27 1997-07-17
ANNE EDITH GLOCK
Director 1995-03-03 1995-09-10
DEREK AUBREY GLOCK
Director 1991-07-31 1994-12-02
JAMES FRANCES MILLS
Director 1991-07-31 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS PROPERTY MANAGEMENT SERVICES LIMITED FRIZINGHALL MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-23 CURRENT 1985-09-03 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED 62 GLENEAGLE ROAD (LONDON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-06 CURRENT 2016-05-27 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED THE GREEN (CHARLTON) FREEHOLD LIMITED Company Secretary 2018-02-06 CURRENT 2010-10-05 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED LONDON ROAD (ST. ALBANS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-30 CURRENT 1989-10-25 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED SOLENT HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-24 CURRENT 1978-08-07 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED GREEN MAINTENANCE COMPANY (CHARLTON) LIMITED(THE) Company Secretary 2017-03-22 CURRENT 1976-01-02 Active - Proposal to Strike off
HMS PROPERTY MANAGEMENT SERVICES LIMITED HAMBLE CLIFF HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-01 CURRENT 1989-08-09 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED ORR (COMPSTALL) MANAGEMENT LIMITED Company Secretary 2016-04-05 CURRENT 2015-06-01 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED SWAN COURT (BURSLEDON) LIMITED Company Secretary 2016-04-04 CURRENT 1977-04-26 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED 315 SHIRLAND ROAD RTM COMPANY LIMITED Company Secretary 2016-01-15 CURRENT 2010-11-04 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED 9 UPPER TERRACE ROAD (BOURNEMOUTH BH2) FREEHOLD LIMITED Company Secretary 2015-12-01 CURRENT 2014-06-27 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED CROWN HOUSE RESIDENTS LIMITED Company Secretary 2015-11-04 CURRENT 2015-10-01 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED BRAMBER CLOSE SEAFORD LIMITED Company Secretary 2015-08-01 CURRENT 2006-11-03 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED 5 RANDOLPH AVENUE LIMITED Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED THE WALLED MEADOW (ANDOVER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-11 CURRENT 1990-06-15 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED KINGS COPSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-01 CURRENT 2013-06-04 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED CAXTON COURT (FREEHOLD) LIMITED Company Secretary 2012-10-15 CURRENT 2005-04-29 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED 25-36 KINGS WELL COURT (SEAFORD) MANAGEMENT CO. LTD Company Secretary 2012-01-31 CURRENT 1998-03-20 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED LIBERTY COURT MANAGEMENT LIMITED Company Secretary 2011-11-11 CURRENT 1999-01-19 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED COLLINGWOOD COMMUNAL AREA LIMITED Company Secretary 2011-09-09 CURRENT 2011-06-01 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED Company Secretary 2011-08-25 CURRENT 2000-12-22 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED REGENTS COURT (SOUTHAMPTON OPEN SPACE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-09 CURRENT 2002-02-28 Dissolved 2017-03-14
HMS PROPERTY MANAGEMENT SERVICES LIMITED OLD TANNERY (DOWNTON) LIMITED Company Secretary 2011-02-01 CURRENT 2003-11-25 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED 14 PORTLAND STREET RESIDENTS LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED Company Secretary 2009-11-03 CURRENT 2006-07-24 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED Company Secretary 2009-09-14 CURRENT 2006-10-11 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED HOLDCENTRAL RESIDENTS MANAGEMENT LIMITED Company Secretary 2009-04-29 CURRENT 1987-09-24 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED 7 PEARSON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-18 CURRENT 2003-11-26 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED STONELANDS CAVALIERS RTM COMPANY LIMITED Company Secretary 2009-03-27 CURRENT 2009-03-27 Active
HMS PROPERTY MANAGEMENT SERVICES LIMITED DIMENSION (WATFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-09 CURRENT 2004-11-04 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
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED MR GREG AUSTIN
2023-02-23APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ALICE HEASMAN
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR MARY ANN FLINT
2022-02-10APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN MITCHELL
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN MITCHELL
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2017-08-23AP01DIRECTOR APPOINTED MR GEOFFREY ALAN MITCHELL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-11PSC08Notification of a person with significant control statement
2017-08-10PSC07CESSATION OF ROSEMARY ALICE HEASMAN AS A PSC
2017-08-10PSC07CESSATION OF MARY ANN FLINT AS A PSC
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM 8 Offham Court Surrey Road Seaford East Sussex BN25 2PA
2017-03-24AP04Appointment of Hms Property Management Services Limited as company secretary on 2017-03-24
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE WARNE
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY COSTANZO
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRAKE
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRAKE
2015-10-29TM02Termination of appointment of David Frederick William Drake on 2015-10-13
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-06AP01DIRECTOR APPOINTED JUSTINE WARNE
2014-05-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAL
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-16CH03SECRETARY'S DETAILS CHNAGED FOR DAVID FREDERICK WILLIAM DRAKE on 2013-07-05
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEAL / 18/06/2013
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY BAMFORTH
2013-05-09AA31/03/13 TOTAL EXEMPTION FULL
2012-08-20AR0131/07/12 FULL LIST
2012-06-14AA31/03/12 TOTAL EXEMPTION FULL
2011-09-22AR0131/07/11 CHANGES
2011-06-08AA31/03/11 TOTAL EXEMPTION FULL
2010-08-18AR0131/07/10 FULL LIST
2010-06-09AA31/03/10 TOTAL EXEMPTION FULL
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-04AA31/03/09 TOTAL EXEMPTION FULL
2008-08-21363sRETURN MADE UP TO 31/07/08; CHANGE OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION FULL
2007-09-10363sRETURN MADE UP TO 31/07/07; CHANGE OF MEMBERS
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-08-29363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-09288aNEW DIRECTOR APPOINTED
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-08-16363sRETURN MADE UP TO 31/07/05; CHANGE OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 31/07/04; CHANGE OF MEMBERS
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-31363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04288bSECRETARY RESIGNED
2003-02-04288aNEW SECRETARY APPOINTED
2002-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 31/07/02; CHANGE OF MEMBERS
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-16288bDIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 31/07/01; CHANGE OF MEMBERS
2001-08-28288aNEW DIRECTOR APPOINTED
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-02287REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 2 RODMELL COURT SURREY ROAD SEAFORD EAST SUSSEX BN25 2PB
2000-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-09363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-06-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-16288aNEW DIRECTOR APPOINTED
1999-03-12288bDIRECTOR RESIGNED
1998-07-28363sRETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-07-28288bDIRECTOR RESIGNED
1997-07-28363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-07-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-28288aNEW DIRECTOR APPOINTED
1996-07-25363sRETURN MADE UP TO 31/07/96; CHANGE OF MEMBERS
1996-06-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-07288NEW DIRECTOR APPOINTED
1995-09-20288DIRECTOR RESIGNED
1995-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-27363sRETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS
1995-07-11288NEW DIRECTOR APPOINTED
1995-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
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 OFFHAM/RODMELL COURT RESIDENTS COMPANY 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 OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OFFHAM/RODMELL COURT RESIDENTS COMPANY 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

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