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

RUFUS ESTATES LIMITED

6 Marsh Parade, Newcastle Under Lyme, STAFFORDSHIRE, ST5 1DU,
Company Registration Number
04207068
Private Limited Company
Active

Company Overview

About Rufus Estates Ltd
RUFUS ESTATES LIMITED was founded on 2001-04-27 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Active". Rufus Estates 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
RUFUS ESTATES LIMITED
 
Legal Registered Office
6 Marsh Parade
Newcastle Under Lyme
STAFFORDSHIRE
ST5 1DU
Other companies in CH3
 
Filing Information
Company Number 04207068
Company ID Number 04207068
Date formed 2001-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB824667605  
Last Datalog update: 2024-04-30 15:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUFUS ESTATES 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 RUFUS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
BARLOWS SECRETARIAL SERVICES LIMITED
Company Secretary 2008-04-10
HARRY GORDON FILDES
Director 2015-06-17
RICHARD FILDES
Director 2003-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MARTIN BYROM
Director 2012-05-23 2018-03-29
MARK WATKIN JONES
Director 2012-05-23 2018-03-29
ANDREW CHARLES BIRD
Director 2003-01-22 2016-08-31
GLYN WATKIN JONES
Director 2012-05-23 2016-03-23
CHARLES ROBERT LEONARD SHEPHERD
Director 2012-05-23 2015-06-17
MICHAEL BARRY OWEN
Director 2001-05-23 2009-10-14
RICHARD WILLIAM WATERWORTH
Director 2001-05-23 2009-10-14
ANDREW ROBERT LOVELADY
Company Secretary 2001-10-01 2008-04-10
HELEN SILVANO
Company Secretary 2003-06-03 2005-08-16
STEPHEN ROBERT WILLIAMS
Company Secretary 2001-05-23 2001-10-01
CHRISTOPHER JOHN WILKINSON
Company Secretary 2001-05-02 2001-05-23
PETER WILD BULLIVANT
Director 2001-05-02 2001-05-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-27 2001-05-02
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-27 2001-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARLOWS SECRETARIAL SERVICES LIMITED GORSE STACKS RUFUS LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Dissolved 2016-01-05
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS EASTBOURNE HOLDINGS LIMITED Company Secretary 2006-08-17 CURRENT 2003-10-16 Active - Proposal to Strike off
BARLOWS SECRETARIAL SERVICES LIMITED BOGH LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-02 Active
BARLOWS SECRETARIAL SERVICES LIMITED BARRAMAT LIMITED Company Secretary 2006-05-08 CURRENT 1987-11-11 Dissolved 2018-01-09
BARLOWS SECRETARIAL SERVICES LIMITED RHYL INVESTMENTS LIMITED Company Secretary 2006-05-08 CURRENT 2006-02-15 Active - Proposal to Strike off
BARLOWS SECRETARIAL SERVICES LIMITED HALLAMSHIRE INVESTMENTS LIMITED Company Secretary 2006-05-08 CURRENT 1988-02-02 Active - Proposal to Strike off
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS HOLDINGS LIMITED Company Secretary 2006-05-08 CURRENT 1920-11-06 Active
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS SECURITIES LIMITED Company Secretary 2006-05-08 CURRENT 1965-01-19 Active - Proposal to Strike off
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS PROPERTIES PORTFOLIO LIMITED Company Secretary 2006-05-08 CURRENT 2004-11-23 Active
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS AUTOZONE LIMITED Company Secretary 2006-05-08 CURRENT 2005-05-19 Active
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS FALKIRK LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Dissolved 2014-10-14
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS ASSET MANAGEMENT LIMITED Company Secretary 2006-04-27 CURRENT 2001-01-15 Dissolved 2017-05-30
HARRY GORDON FILDES BARLOWS LIMITED Director 2016-08-03 CURRENT 2001-04-10 Active
HARRY GORDON FILDES BARLOWS PROPERTY SERVICES LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
HARRY GORDON FILDES BARLOWS ASSET MANAGEMENT LIMITED Director 2015-02-03 CURRENT 2001-01-15 Dissolved 2017-05-30
HARRY GORDON FILDES BARLOWS HOLDINGS LIMITED Director 2015-02-03 CURRENT 1920-11-06 Active
HARRY GORDON FILDES BARLOWS PROPERTIES PORTFOLIO LIMITED Director 2015-02-03 CURRENT 2004-11-23 Active
HARRY GORDON FILDES BARLOWS AUTOZONE LIMITED Director 2015-02-03 CURRENT 2005-05-19 Active
RICHARD FILDES RHYL INVESTMENTS LIMITED Director 2010-04-02 CURRENT 2006-02-15 Active - Proposal to Strike off
RICHARD FILDES GORSE STACKS RUFUS LIMITED Director 2009-02-13 CURRENT 2009-02-09 Dissolved 2016-01-05
RICHARD FILDES POCHIN'S LIMITED Director 2006-08-07 CURRENT 1935-05-09 Liquidation
RICHARD FILDES BARLOWS FALKIRK LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2014-10-14
RICHARD FILDES BARLOWS SECRETARIAL SERVICES LIMITED Director 2006-04-18 CURRENT 2006-04-18 Active - Proposal to Strike off
RICHARD FILDES BARLOWS AUTOZONE LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active
RICHARD FILDES BARLOWS PROPERTIES PORTFOLIO LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active
RICHARD FILDES BARLOWS EASTBOURNE HOLDINGS LIMITED Director 2003-11-17 CURRENT 2003-10-16 Active - Proposal to Strike off
RICHARD FILDES BARLOWS LIMITED Director 2001-04-10 CURRENT 2001-04-10 Active
RICHARD FILDES HALLAMSHIRE INVESTMENTS LIMITED Director 1999-12-17 CURRENT 1988-02-02 Active - Proposal to Strike off
RICHARD FILDES BARLOWS SECURITIES LIMITED Director 1997-04-30 CURRENT 1965-01-19 Active - Proposal to Strike off
RICHARD FILDES JOHN BOOTH & CO.,LIMITED Director 1991-09-13 CURRENT 1903-03-20 Dissolved 2014-02-25
RICHARD FILDES GILL & HARTLEY LIMITED Director 1991-09-13 CURRENT 1905-01-13 Dissolved 2014-01-21
RICHARD FILDES CLAIM FARM LIMITED Director 1991-09-13 CURRENT 1952-01-15 Dissolved 2014-01-21
RICHARD FILDES SQUIRE BOWKER & SON LIMITED Director 1991-09-13 CURRENT 1908-12-31 Active
RICHARD FILDES BARRAMAT LIMITED Director 1991-06-07 CURRENT 1987-11-11 Dissolved 2018-01-09
RICHARD FILDES BARLOWS HOLDINGS LIMITED Director 1991-06-07 CURRENT 1920-11-06 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
2024-04-30DIRECTOR APPOINTED MR HARRY GORDON FILDES
2024-04-30CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-02-08Change of details for Barlows Holdings Limited as a person with significant control on 2024-01-27
2024-02-08Director's details changed for Mr Richard Fildes on 2024-02-08
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT England
2023-09-26APPOINTMENT TERMINATED, DIRECTOR HARRY GORDON FILDES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 042070680012
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042070680011
2021-08-08AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-08-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02TM02Termination of appointment of Barlows Secretarial Services Limited on 2019-06-18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Roughlow, Willington Tarporley Cheshire CW6 0PG England
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-05-01AA01Current accounting period extended from 30/06/18 TO 31/10/18
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BYROM
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES
2018-04-20PSC07CESSATION OF NEWARK DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1223818
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BIRD
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1223818
2016-05-04AR0127/04/16 ANNUAL RETURN FULL LIST
2016-05-04CH04SECRETARY'S DETAILS CHNAGED FOR BARLOWS SECRETARIAL SERVICES LIMITED on 2015-11-20
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GLYN WATKIN JONES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM Chepstow House Dee Hills Park Chester Cheshire CH3 5AR
2015-06-17AP01DIRECTOR APPOINTED MR HARRY GORDON FILDES
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT LEONARD SHEPHERD
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1223818
2015-05-12AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1223818
2014-05-01AR0127/04/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-08AR0127/04/13 ANNUAL RETURN FULL LIST
2013-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-18AP01DIRECTOR APPOINTED MR GLYN WATKIN JONES
2012-06-18AP01DIRECTOR APPOINTED MARK WATKIN JONES
2012-06-18AP01DIRECTOR APPOINTED MR PHILIP MARTIN BYROM
2012-06-18AP01DIRECTOR APPOINTED MR CHARLES ROBERT LEONARD SHEPHERD
2012-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-14RES01ADOPT ARTICLES 23/05/2012
2012-06-14SH0123/05/12 STATEMENT OF CAPITAL GBP 1223818.00
2012-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-22AR0127/04/12 FULL LIST
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-05-25AR0127/04/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-29AA01CURRSHO FROM 30/09/2010 TO 30/06/2010
2010-05-24AR0127/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FILDES / 27/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BIRD / 27/04/2010
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOWS SECRETARIAL SERVICES LIMITED / 27/04/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-02MEM/ARTSARTICLES OF ASSOCIATION
2009-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-22RES01ALTER ARTICLES
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATERWORTH
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN
2009-10-22SH0114/10/09 STATEMENT OF CAPITAL GBP 1223817
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-01363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRD / 01/09/2008
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN / 20/04/2009
2008-11-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATERWORTH / 06/10/2008
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-13363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-10288aSECRETARY APPOINTED BARLOWS SECRETARIAL SERVICES LIMITED
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY ANDREW LOVELADY
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 5EA
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-21363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-19363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05288bSECRETARY RESIGNED
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-17363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-10363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-08-19288cDIRECTOR'S PARTICULARS CHANGED
2003-06-11288aNEW SECRETARY APPOINTED
2003-05-23363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-04-03RES12VARYING SHARE RIGHTS AND NAMES
2003-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RUFUS ESTATES 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 RUFUS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of RUFUS ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-10-31

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 RUFUS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of RUFUS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUFUS ESTATES LIMITED
Trademarks
We have not found any records of RUFUS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUFUS ESTATES 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 (68100 - Buying and selling of own real estate) as RUFUS ESTATES 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 RUFUS ESTATES 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 RUFUS ESTATES 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 RUFUS ESTATES 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.