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

REDEVCO PROPERTIES LIMITED

1 JAMES STREET, LONDON, W1U 1DR,
Company Registration Number
04055313
Private Limited Company
Active

Company Overview

About Redevco Properties Ltd
REDEVCO PROPERTIES LIMITED was founded on 2000-08-15 and has its registered office in London. The organisation's status is listed as "Active". Redevco Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDEVCO PROPERTIES LIMITED
 
Legal Registered Office
1 JAMES STREET
LONDON
W1U 1DR
Other companies in SW3
 
Filing Information
Company Number 04055313
Company ID Number 04055313
Date formed 2000-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 05:25:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDEVCO PROPERTIES 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 REDEVCO PROPERTIES LIMITED
The following companies were found which have the same name as REDEVCO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDEVCO PROPERTIES UK 1 LIMITED 1 JAMES STREET LONDON W1U 1DR Active Company formed on the 2004-11-16

Company Officers of REDEVCO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID DRURY
Company Secretary 2002-10-16
ANDREW BRIAN FOULDS
Director 2014-09-05
THOMAS EDMUND HOYE
Director 2017-10-17
GEMMA CAROLYN LAURIE
Director 2013-12-02
ADAM STARR
Director 2014-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARCEL GERARDUS EGGENKAMP
Director 2011-12-30 2014-09-05
ANDREW ROBIN VAUGHAN
Director 2001-02-01 2014-09-05
HERMAN JAN FABER
Director 2011-12-30 2013-12-02
SIMON RICHARD CONWAY SMITH
Director 2007-08-30 2013-01-31
JACOB GIJSBERT BLOKHUIS
Director 2004-01-14 2011-12-30
CHRISTOPHER PETER ALAN WARD
Director 2002-03-04 2011-12-30
HERBERT EDUARD JOHANNES BRENNINKMEIJER
Director 2001-06-15 2009-03-30
NICOLAAS LUDGERUS BRENNINKMEIJER
Director 2001-06-15 2009-03-30
THOMAS ARNOLD BRENNINKMEIJER
Director 2001-06-15 2009-03-30
WILLEM KOKKEDEE
Director 2007-07-01 2008-07-18
CAROLUS FRANCISCUS DE MOES
Director 2006-09-14 2007-07-01
JOHN DAVID DRURY
Director 2005-03-10 2005-04-11
JOHN NICHOLAS CROWTHER
Company Secretary 2000-08-15 2002-10-16
DAVID JOHN BURNSTONE
Director 2000-08-29 2002-10-16
JOHN DAVID DRURY
Director 2000-08-15 2002-10-16
AART OVERBOSCH
Director 2001-06-15 2002-06-26
ALASTAIR PETER FRASER GORDON
Director 2001-02-01 2002-03-04
MARTIN ROBERT ANTHONY DUFFY
Director 2000-08-15 2000-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID DRURY MATLOCK LONDON Company Secretary 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Company Secretary 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY MACBURY LIMITED Company Secretary 2005-03-15 CURRENT 1999-09-17 Dissolved 2016-08-16
JOHN DAVID DRURY COFRA LONDON LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Company Secretary 2002-10-21 CURRENT 1974-04-11 Active - Proposal to Strike off
JOHN DAVID DRURY REDEVCO UK LIMITED Company Secretary 2002-10-16 CURRENT 1986-05-30 Active
JOHN DAVID DRURY EUROPEAN SPECIALTY STORES LIMITED Company Secretary 2002-05-10 CURRENT 1967-12-18 Dissolved 2015-07-21
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-28 Active
JOHN DAVID DRURY 00524665 Company Secretary 2000-03-02 CURRENT 1953-10-15 Active
ANDREW BRIAN FOULDS MACBURY LIMITED Director 2014-08-01 CURRENT 1999-09-17 Dissolved 2016-08-16
ANDREW BRIAN FOULDS ARIOSO UK LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
ANDREW BRIAN FOULDS REDEVCO UK LIMITED Director 2011-10-03 CURRENT 1986-05-30 Active
THOMAS EDMUND HOYE REDEVCO UK LIMITED Director 2017-10-17 CURRENT 1986-05-30 Active
THOMAS EDMUND HOYE ARIOSO UK LIMITED Director 2017-10-17 CURRENT 2014-02-19 Active
GEMMA CAROLYN LAURIE CLEARWATER INVESTMENTS LIMITED Director 2015-10-15 CURRENT 1980-11-05 Active
GEMMA CAROLYN LAURIE ARIOSO UK LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
GEMMA CAROLYN LAURIE MACBURY LIMITED Director 2013-12-02 CURRENT 1999-09-17 Dissolved 2016-08-16
GEMMA CAROLYN LAURIE REDEVCO UK LIMITED Director 2013-12-02 CURRENT 1986-05-30 Active
ADAM STARR REDEVCO EUROPEAN VENTURES GP LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
ADAM STARR REDEVCO INVESTMENT MANAGEMENT LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ADAM STARR ARIOSO UK LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
ADAM STARR MACBURY LIMITED Director 2013-09-09 CURRENT 1999-09-17 Dissolved 2016-08-16
ADAM STARR REDEVCO UK LIMITED Director 2013-08-01 CURRENT 1986-05-30 Active
ADAM STARR REDEVCO VALUE ADD INVESTMENT MANAGER LIMITED Director 2013-07-05 CURRENT 2013-07-05 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
2023-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-01-1623/12/22 STATEMENT OF CAPITAL GBP 2
2022-11-28AP01DIRECTOR APPOINTED MR JONATHAN ROBERT BROWN
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA CAROLYN LAURIE
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-15AA01Current accounting period shortened from 28/02/23 TO 31/12/22
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM Michelin House Third Floor 81 Fulham Road London SW3 6rd
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN FOULDS
2022-02-14DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLEETWOOD
2022-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLEETWOOD
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN FOULDS
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM Michelin House Third Floor 81 Fulham Road London SW3 6rd
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-05-04TM02Termination of appointment of John David Drury on 2021-04-27
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-10-17AP01DIRECTOR APPOINTED MR THOMAS EDMUND HOYE
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-08-31AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA CAROLYN LAURIE / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA CAROLYN MANN / 28/06/2016
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-26AR0115/08/15 ANNUAL RETURN FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-10-01AA01Current accounting period extended from 31/12/14 TO 28/02/15
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL EGGENKAMP
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2014-09-18AP01DIRECTOR APPOINTED MR ADAM STARR
2014-09-18AP01DIRECTOR APPOINTED MR ANDREW BRIAN FOULDS
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-15AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN FABER
2014-01-15AP01DIRECTOR APPOINTED MISS GEMMA CAROLYN MANN
2013-08-22AR0115/08/13 ANNUAL RETURN FULL LIST
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HERMAN JAN FABER / 16/10/2012
2012-08-15AR0115/08/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AP01DIRECTOR APPOINTED MR. MARCEL GERARDUS EGGENKAMP
2012-01-10AP01DIRECTOR APPOINTED MR. HERMAN JAN FABER
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JACOB BLOKHUIS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD CONWAY SMITH / 01/11/2011
2011-09-12AR0115/08/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-13CAP-SSSOLVENCY STATEMENT DATED 22/09/10
2010-10-13RES13CANCEL CAPITAL REDEMPTION RESERVE 01/10/2010
2010-09-13AR0115/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER PETER ALAN WARD / 01/12/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW ROBIN VAUGHAN / 01/12/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD CONWAY SMITH / 01/12/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB GIJSBERT BLOKHUIS / 01/12/2009
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN DAVID DRURY / 01/12/2009
2010-08-23SH1923/08/10 STATEMENT OF CAPITAL GBP 3700000
2010-08-16CAP-SSSOLVENCY STATEMENT DATED 13/07/10
2010-08-16RES12VARYING SHARE RIGHTS AND NAMES
2010-08-16RES13CANCELLATION OF SHARE PREM 28/07/2010
2010-08-16SH0616/08/10 STATEMENT OF CAPITAL GBP 3700000
2010-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2009-12-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-12-01RES02REREG UNLTD TO LTD; RES02 PASS DATE:01/12/2009
2009-12-01RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-09-08363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 03/06/2009
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BRENNINKMEIJER
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR NICOLAAS BRENNINKMEIJER
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR HERBERT BRENNINKMEIJER
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-09-01363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR WILLEM KOKKEDEE
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-23363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: FOURTH FLOOR EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6RH
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDEVCO PROPERTIES 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 REDEVCO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-06-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-06-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-06-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-09 Satisfied ABN AMRO BANK N.V.
LEGAL CHARGE 2001-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-01 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-04-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-04-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-04-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-23 Satisfied HSBC BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 MARCH 2001 AND 2001-03-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-02-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-02-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-02-21 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of REDEVCO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDEVCO PROPERTIES LIMITED
Trademarks
We have not found any records of REDEVCO PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE PURELIFE (UK) LIMITED 2001-11-10 Outstanding

We have found 1 mortgage charges which are owed to REDEVCO PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for REDEVCO PROPERTIES 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 (82990 - Other business support service activities n.e.c.) as REDEVCO PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REDEVCO PROPERTIES 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 REDEVCO PROPERTIES 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 REDEVCO PROPERTIES 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.