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

REILLY DEVELOPMENTS LIMITED

Barley House Duncan Road, Park Gate, Southampton, SO31 1ZT,
Company Registration Number
03552933
Private Limited Company
Active

Company Overview

About Reilly Developments Ltd
REILLY DEVELOPMENTS LIMITED was founded on 1998-04-24 and has its registered office in Southampton. The organisation's status is listed as "Active". Reilly Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REILLY DEVELOPMENTS LIMITED
 
Legal Registered Office
Barley House Duncan Road
Park Gate
Southampton
SO31 1ZT
Other companies in SO53
 
Filing Information
Company Number 03552933
Company ID Number 03552933
Date formed 1998-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717442635  
Last Datalog update: 2024-05-08 15:55:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REILLY DEVELOPMENTS 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.
Companies with same name REILLY DEVELOPMENTS LIMITED
The following companies were found which have the same name as REILLY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REILLY DEVELOPMENTS PTY LIMITED NSW 2000 Active Company formed on the 2003-04-04

Company Officers of REILLY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PATRICK REILLY
Company Secretary 1998-05-06
GRAHAM RICARDUS MULHOLLAND
Director 2018-04-06
DAVID PATRICK REILLY
Director 1998-05-06
JOHN REILLY
Director 1998-05-06
MICHAEL JOSEPH REILLY
Director 1998-05-06
PATRICK JOHN REILLY
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL LYDON
Director 2014-05-01 2016-11-30
JOHN MICHAEL LYDON
Director 1998-05-06 2008-02-07
RWL REGISTRARS LIMITED
Nominated Secretary 1998-04-24 1998-05-06
BONUSWORTH LIMITED
Nominated Director 1998-04-24 1998-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK REILLY REIMAS LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
DAVID PATRICK REILLY MANOR FARM OFFICES LIMITED Company Secretary 2001-01-08 CURRENT 2001-01-08 Active
DAVID PATRICK REILLY NORTH WEST SAFETY SERVICES LIMITED Company Secretary 1999-11-04 CURRENT 1999-08-19 Active
DAVID PATRICK REILLY BARLEY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
DAVID PATRICK REILLY REILLY JDM HOLDINGS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
DAVID PATRICK REILLY REIMAS LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
DAVID PATRICK REILLY PORCHESTER DEVELOPMENTS LIMITED Director 2004-08-25 CURRENT 1999-07-29 Active
DAVID PATRICK REILLY MANOR FARM OFFICES LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
DAVID PATRICK REILLY REILLY HOLDINGS LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
DAVID PATRICK REILLY REILLY CONSTRUCTION LIMITED Director 1991-12-31 CURRENT 1987-10-13 Active
DAVID PATRICK REILLY JOHN REILLY (CIVIL ENGINEERING) LIMITED Director 1991-11-22 CURRENT 1986-02-10 Active
JOHN REILLY BARLEY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JOHN REILLY REILLY JDM HOLDINGS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JOHN REILLY REIMAS LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
JOHN REILLY PORCHESTER DEVELOPMENTS LIMITED Director 2004-08-25 CURRENT 1999-07-29 Active
JOHN REILLY MANOR FARM OFFICES LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
JOHN REILLY REILLY HOLDINGS LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
JOHN REILLY REILLY CONSTRUCTION LIMITED Director 1991-12-31 CURRENT 1987-10-13 Active
MICHAEL JOSEPH REILLY BARLEY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
MICHAEL JOSEPH REILLY REILLY JDM HOLDINGS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL JOSEPH REILLY REIMAS LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
MICHAEL JOSEPH REILLY PORCHESTER DEVELOPMENTS LIMITED Director 2004-08-25 CURRENT 1999-07-29 Active
MICHAEL JOSEPH REILLY JOHN REILLY (CIVIL ENGINEERING) LIMITED Director 2002-01-01 CURRENT 1986-02-10 Active
MICHAEL JOSEPH REILLY NORTH WEST SAFETY SERVICES LIMITED Director 1999-11-04 CURRENT 1999-08-19 Active
MICHAEL JOSEPH REILLY REILLY HOLDINGS LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
MICHAEL JOSEPH REILLY REILLY CONSTRUCTION LIMITED Director 1991-12-31 CURRENT 1987-10-13 Active
PATRICK JOHN REILLY BARLEY HOLDINGS LIMITED Director 2015-06-09 CURRENT 2015-02-13 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
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES
2024-03-1930/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 035529330012
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 035529330013
2023-09-22Change of details for Michael Reilly as a person with significant control on 2023-09-20
2023-09-22Director's details changed for Patrick John Reilly on 2023-09-22
2023-09-22CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 035529330011
2023-07-19Change of share class name or designation
2023-07-19Memorandum articles filed
2023-07-19Resolutions passed:<ul><li>Resolution Creation of shares 27/06/2023<li>Resolution variation to share rights</ul>
2023-07-19Resolutions passed:<ul><li>Resolution Creation of shares 27/06/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-19Particulars of variation of rights attached to shares
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
2023-01-24Director's details changed for Mr Graham Ricardus Mulholland on 2023-01-24
2023-01-24CH01Director's details changed for Mr Graham Ricardus Mulholland on 2023-01-24
2023-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/23 FROM Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035529330010
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-06-2130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-04-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035529330009
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-06-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-01AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30MEM/ARTSARTICLES OF ASSOCIATION
2018-05-18CH01Director's details changed for Mr Graham Richard Mulholland on 2018-04-06
2018-05-18AP01DIRECTOR APPOINTED MR GRAHAM RICHARD MULHOLLAND
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035529330008
2018-04-25RES01ADOPT ARTICLES 25/04/18
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 750
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035529330007
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035529330006
2018-03-12AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 750
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED PATRICK JOHN REILLY
2017-03-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14CH01Director's details changed for Michael Joseph Reilly on 2017-02-14
2017-01-03SH06Cancellation of shares. Statement of capital on 2016-11-30 GBP 750
2017-01-03SH03Purchase of own shares
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LYDON
2016-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035529330005
2016-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-02-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 833
2015-04-27AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 833
2014-09-05SH06Cancellation of shares. Statement of capital on 2014-08-01 GBP 833
2014-09-05RES01ADOPT ARTICLES 01/08/2014
2014-09-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035529330005
2014-07-15AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-18AP01DIRECTOR APPOINTED MR JOHN MICHAEL LYDON
2014-04-28AR0124/04/14 FULL LIST
2013-08-12AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-24AR0124/04/13 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REILLY / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH REILLY / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 12/12/2012
2012-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 12/12/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 22/05/2012
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 22/05/2012
2012-05-01AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-25AR0124/04/12 FULL LIST
2011-06-01AR0124/04/11 FULL LIST
2011-03-23AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-16AR0124/04/10 FULL LIST
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-05-20363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID REILLY / 14/02/2008
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-05-13225PREVSHO FROM 28/02/2008 TO 30/11/2007
2008-02-07288bDIRECTOR RESIGNED
2007-08-29RES12VARYING SHARE RIGHTS AND NAMES
2007-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-05-29225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 28/02/08
2007-05-14363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-05-16363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-18363aRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-24363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-05-13363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-10363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-06-15363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-26363aRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
1999-10-16395PARTICULARS OF MORTGAGE/CHARGE
1999-10-08287REGISTERED OFFICE CHANGED ON 08/10/99 FROM: COLLEGE KEEP 4-12 TERMINUS TERRACE SOUTHAMPTON HAMPSHIRE SO14 3QJ
1999-05-14363(288)SECRETARY RESIGNED
1999-05-14363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-06-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 REILLY DEVELOPMENTS 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 REILLY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Satisfied JOHN EDWARD ASHCROFT
LEGAL CHARGE 2002-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2001-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of REILLY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REILLY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of REILLY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REILLY DEVELOPMENTS 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 (41100 - Development of building projects) as REILLY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REILLY DEVELOPMENTS 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 REILLY DEVELOPMENTS 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 REILLY DEVELOPMENTS 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.