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

ROYAL ALBERT DOCK LIVERPOOL LIMITED

NO 1, ST PAULS SQUARE, LIVERPOOL, L3 9SJ,
Company Registration Number
03355588
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Royal Albert Dock Liverpool Ltd
ROYAL ALBERT DOCK LIVERPOOL LIMITED was founded on 1997-04-17 and has its registered office in Liverpool. The organisation's status is listed as "Active". Royal Albert Dock Liverpool Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROYAL ALBERT DOCK LIVERPOOL LIMITED
 
Legal Registered Office
NO 1
ST PAULS SQUARE
LIVERPOOL
L3 9SJ
Other companies in L3
 
Previous Names
GOWER STREET ESTATES LIMITED11/01/2019
Filing Information
Company Number 03355588
Company ID Number 03355588
Date formed 1997-04-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB707910341  
Last Datalog update: 2024-03-06 17:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL ALBERT DOCK LIVERPOOL 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 ROYAL ALBERT DOCK LIVERPOOL LIMITED

Current Directors
Officer Role Date Appointed
ST PAULS SECRETARIES LIMITED
Company Secretary 2007-10-01
JAMES LAWRENCE BURCHELL
Director 2015-01-15
JANET CATHERINE DUGDALE
Director 2017-06-01
SIMON BRETT MOSCOW
Director 2017-03-22
IAN MURPHY
Director 2013-01-31
ANDREA MARY NIXON
Director 2016-03-14
JEMIMA ELIZABETH CLARE PYNE
Director 2018-02-19
DAVID WREN ROSCOE
Director 2013-10-30
CHRISTOPHER STUART WRIGHT
Director 2017-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA HAMPSON
Director 2016-02-17 2018-02-19
HELEN ELIZABETH REHM
Director 2013-10-29 2016-03-18
GRAHAM MANSELL COOK
Director 1998-07-22 2016-02-17
SUSAN ANN GRINDROD
Director 2000-11-01 2015-12-22
DOLORES CRONE
Director 1998-03-06 2013-09-19
RACHEL MARGARET MULHEARN
Director 2010-01-28 2012-09-10
COLIN STANANOUGHT
Director 1998-03-06 2011-12-15
ELAINE JOYCE RENSHAW
Director 1999-07-05 2011-12-14
ANTHONY JOHN TIBBLES
Director 2007-10-18 2010-04-27
CLIVE PHILLIP CHISLETT
Director 2001-09-26 2008-12-31
ANDREA MARY NIXON
Director 2006-10-12 2007-11-27
ROBERT ARMAND YEOWART
Company Secretary 2003-10-28 2007-09-30
JAMES FRANK HENDRY
Director 1999-01-19 2006-10-12
MICHAEL JOHN TAYLOR
Director 1998-11-03 2004-11-25
JOHN ANTHONY SLOAN
Company Secretary 2002-04-01 2003-10-28
DOLORES CRONE
Company Secretary 1998-03-31 2002-03-31
LEWIS BIGGS
Director 1998-11-03 2000-10-31
DAVID JOHN TAYLOR
Director 1998-03-06 1998-11-02
RAYMOND GEORGE GUY-JOBSON
Director 1998-03-06 1998-07-22
CHRISTINE LINDA DICKINSON
Company Secretary 1997-11-06 1998-03-31
ALEXANDER ANDERSON
Director 1997-11-06 1998-03-31
RICHARD STANLEY DAVIES
Director 1997-11-06 1998-03-31
CHRISTINE LINDA DICKINSON
Director 1997-11-06 1998-03-31
MICHAEL RICHARD MILES
Director 1997-11-06 1998-03-31
FIONA ANNE WILKINSON
Company Secretary 1997-04-17 1997-11-06
DAVID EDMUNDSON
Director 1997-04-17 1997-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST PAULS SECRETARIES LIMITED CENTRAL ACADEMIES TRUST LIMITED Company Secretary 2018-02-23 CURRENT 2016-02-18 Active
ST PAULS SECRETARIES LIMITED WEST DERBY SCHOOL Company Secretary 2016-10-04 CURRENT 2012-08-03 Active
ST PAULS SECRETARIES LIMITED BENFIELD SPORTS LIMITED Company Secretary 2016-02-17 CURRENT 2008-01-29 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED BSI PROPERTIES LIMITED Company Secretary 2016-01-04 CURRENT 2005-01-04 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED ST. PAULS TRUSTEES LIMITED Company Secretary 2015-04-30 CURRENT 2002-10-04 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION INTERNATIONAL LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-08 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1996-11-19 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION LIMITED Company Secretary 2014-12-17 CURRENT 1996-12-03 Active
ST PAULS SECRETARIES LIMITED BOLLIN 2 LIMITED Company Secretary 2014-03-31 CURRENT 2009-07-30 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED UNIVERSITY OF CHESTER ACADEMIES TRUST Company Secretary 2013-06-11 CURRENT 2009-06-10 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED GRAHAM JAY PROPERTIES LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Active
ST PAULS SECRETARIES LIMITED UNION CASTLE PROPERTIES LIMITED Company Secretary 2010-02-03 CURRENT 1992-01-06 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED RIVERSWITCH LIMITED Company Secretary 2009-07-06 CURRENT 2008-03-26 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED LINDISFARNE NOMINEES LIMITED Company Secretary 2009-01-28 CURRENT 1982-07-14 Active
ST PAULS SECRETARIES LIMITED CRYSTAL BALL LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
ST PAULS SECRETARIES LIMITED BJ (201) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED BJ (202) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
JAMES LAWRENCE BURCHELL COMMANDER PROPERTIES LIMITED Director 2006-11-17 CURRENT 2006-11-13 Dissolved 2014-10-28
JAMES LAWRENCE BURCHELL THE FUN WITH LEARNING COMPANY LIMITED Director 1999-03-01 CURRENT 1999-02-10 Dissolved 2013-09-24
SIMON BRETT MOSCOW CASTLEPOINT GENERAL PARTNER LIMITED Director 2018-06-19 CURRENT 1997-06-23 Active
SIMON BRETT MOSCOW ABERDEEN INVESTMENT COMPANY LIMITED Director 2018-03-16 CURRENT 1997-05-02 Active
SIMON BRETT MOSCOW ABRDN REAL ESTATE OPERATIONS LIMITED Director 2015-08-03 CURRENT 1996-11-13 Active
IAN MURPHY THE ROYAL ALBERT DOCK LIVERPOOL CHARITABLE FOUNDATION Director 2014-10-16 CURRENT 2014-10-16 Active
ANDREA MARY NIXON THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED Director 2018-08-24 CURRENT 1999-07-08 Active
ANDREA MARY NIXON LIVERPOOL WATERFRONT BUSINESS PARTNERSHIP CIC Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ANDREA MARY NIXON ALL ABOUT AUDIENCES Director 2009-11-10 CURRENT 2009-02-09 Dissolved 2013-11-12
JEMIMA ELIZABETH CLARE PYNE THE STOREY ART GALLERY LIMITED Director 2010-11-10 CURRENT 1997-08-07 Active - Proposal to Strike off
DAVID WREN ROSCOE THE COLONNADES RESIDENTIAL LTD Director 2016-08-01 CURRENT 2016-07-26 Active
DAVID WREN ROSCOE ALBERT DOCK COMPANY LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
DAVID WREN ROSCOE SALTHOUSE DOCK LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
DAVID WREN ROSCOE SEFTON COUNCIL FOR VOLUNTARY SERVICE Director 2004-10-21 CURRENT 1993-07-05 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
2024-01-23Withdrawal of a person with significant control statement on 2024-01-23
2024-01-23Notification of a person with significant control statement
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-21Withdrawal of a person with significant control statement on 2023-11-21
2023-11-21Notification of a person with significant control statement
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARY MILLS
2023-05-31DIRECTOR APPOINTED MR JACOB NOAH LOFTUS
2023-05-31CESSATION OF LLOYDS BANK S.F. NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-31Notification of a person with significant control statement
2023-05-22CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MARGARET PENDLETON
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DANIELS
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-24AP01DIRECTOR APPOINTED MR ANTHONY ROY WILLATS
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WREN ROSCOE
2020-06-18PSC02Notification of Lloyds Bank S.F. Nominees Limited as a person with significant control on 2020-06-10
2020-06-18PSC09Withdrawal of a person with significant control statement on 2020-06-18
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-27PSC08Notification of a person with significant control statement
2020-05-27PSC07CESSATION OF LLOYDS BANK S.F. NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02CH01Director's details changed for Alice Margaret Pendleton on 2020-01-01
2020-01-02AP01DIRECTOR APPOINTED ALICE MARGARET PENDLETON
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRETT MOSCOW
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-17AP01DIRECTOR APPOINTED MATTHEW DANIELS
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP SWERDLOW
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-30AP01DIRECTOR APPOINTED MICHAEL PHILIP SWERDLOW
2019-01-11RES15CHANGE OF COMPANY NAME 05/01/23
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05RES15CHANGE OF COMPANY NAME 09/05/22
2018-12-05NM06Change of name with request to seek comments from relevant body
2018-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARY NIXON
2018-09-19AP01DIRECTOR APPOINTED MS HELEN LEGG
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-02-20AP01DIRECTOR APPOINTED MISS JEMIMA ELIZABETH CLARE PYNE
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HAMPSON
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-06-02AP01DIRECTOR APPOINTED JANET CATHERINE DUGDALE
2017-06-01AP01DIRECTOR APPOINTED CHRISTOPHER STUART WRIGHT
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM JAMES WILSON
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-22AP01DIRECTOR APPOINTED MR SIMON BRETT MOSCOW
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-25AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01Director's details changed for Ms Andrea Mary Nixon on 2016-04-25
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH REHM
2016-03-14AP01DIRECTOR APPOINTED MS ANDREA MARY NIXON
2016-02-18AP01DIRECTOR APPOINTED MISS LAURA HAMPSON
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOK
2016-02-17AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES WILSON
2015-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRINDROD
2015-09-08AUDAUDITOR'S RESIGNATION
2015-04-30AR0117/04/15 NO MEMBER LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-16AP01DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL
2014-04-24AR0117/04/14 NO MEMBER LIST
2014-04-24AD02SAIL ADDRESS CHANGED FROM: 34 CUPPIN STREET CHESTER CH1 2BN
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DOLORES CRONE
2013-10-30AP01DIRECTOR APPOINTED MR DAVID WREN ROSCOE
2013-10-30AP01DIRECTOR APPOINTED MISS HELEN ELIZABETH REHM
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O CB RICHARD ELLIS LTD CASTLE CHAMBERS CASTLE STREET LIVERPOOL LS 9SH
2013-04-19AR0117/04/13 NO MEMBER LIST
2013-02-11AP01DIRECTOR APPOINTED IAN MURPHY
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MULHEARN
2012-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-29AD02SAIL ADDRESS CHANGED FROM: 1 ST. PAULS SQUARE LIVERPOOL L3 9SJ
2012-04-23AR0117/04/12 NO MEMBER LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE RENSHAW
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STANANOUGHT
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STANANOUGHT / 25/05/2011
2011-05-04AR0117/04/11 NO MEMBER LIST
2010-11-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-25RES01ADOPT ARTICLES 23/11/2010
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-27AP01DIRECTOR APPOINTED RACHEL MARGARET MULHEARN
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TIBBLES
2010-04-22AR0117/04/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STANANOUGHT / 17/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TIBBLES / 17/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JOYCE RENSHAW / 17/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN GRINDROD / 17/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOLORES CRONE / 17/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MANSELL COOK / 17/04/2010
2010-04-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 17/04/2010
2009-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-08AD02SAIL ADDRESS CREATED
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-16363aANNUAL RETURN MADE UP TO 17/04/09
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR CLIVE CHISLETT
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-14353LOCATION OF REGISTER OF MEMBERS
2008-07-14363aANNUAL RETURN MADE UP TO 17/04/08
2008-06-18RES13DIRECTORS POWER CONFERRED 04/06/2008
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288bSECRETARY RESIGNED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: YEOWART & CO 31 FARR HALL DRIVE LOWER HESWALL WIRRAL CH60 4SH
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29363sANNUAL RETURN MADE UP TO 17/04/07
2007-04-30288bDIRECTOR RESIGNED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363sANNUAL RETURN MADE UP TO 17/04/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-11363sANNUAL RETURN MADE UP TO 17/04/05
2004-12-24288bDIRECTOR RESIGNED
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: C/O INSIGNIA RICHARD ELLIS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9SH
2004-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-07363sANNUAL RETURN MADE UP TO 17/04/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of ROYAL ALBERT DOCK LIVERPOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL ALBERT DOCK LIVERPOOL LIMITED
Trademarks
We have not found any records of ROYAL ALBERT DOCK LIVERPOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL ALBERT DOCK LIVERPOOL 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 (68320 - Management of real estate on a fee or contract basis) as ROYAL ALBERT DOCK LIVERPOOL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ROYAL ALBERT DOCK LIVERPOOL 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 ROYAL ALBERT DOCK LIVERPOOL 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 ROYAL ALBERT DOCK LIVERPOOL 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.