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

RHODES ASSET MANAGEMENT LIMITED

43 PARK PLACE, LEEDS, WEST YORKSHIRE, LS1 2RY,
Company Registration Number
05835181
Private Limited Company
Active

Company Overview

About Rhodes Asset Management Ltd
RHODES ASSET MANAGEMENT LIMITED was founded on 2006-06-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Rhodes Asset Management 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
RHODES ASSET MANAGEMENT LIMITED
 
Legal Registered Office
43 PARK PLACE
LEEDS
WEST YORKSHIRE
LS1 2RY
Other companies in LS1
 
Previous Names
APP ESTATES LIMITED28/09/2006
Filing Information
Company Number 05835181
Company ID Number 05835181
Date formed 2006-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 26/06/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 10:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHODES ASSET MANAGEMENT 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 RHODES ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as RHODES ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RHODES ASSET MANAGEMENT LTD NSW 2000 Active Company formed on the 2013-09-20
RHODES ASSET MANAGEMENT LLC 14 DUMOND PLACE Nassau GLEN HEAD NY 11545 Active Company formed on the 2021-03-18

Company Officers of RHODES ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TASSADAQ JAVED
Company Secretary 2006-09-27
TASSADAQ JAVED
Director 2006-11-06
VANESSA JAVED
Director 2006-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-06-02 2006-09-27
COBBETTS (DIRECTOR) LIMITED
Director 2006-06-02 2006-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TASSADAQ JAVED RHODES BECKETT LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
TASSADAQ JAVED KNUMA LTD Director 2012-09-18 CURRENT 2012-09-18 Liquidation
TASSADAQ JAVED GLOBAL SENSE BUILDING EFFICIENCY LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2013-09-24
TASSADAQ JAVED GLOBAL SENSE AUTOMOTIVE LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2013-09-24
TASSADAQ JAVED MICRO INTELLIGENCE LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2013-09-17
TASSADAQ JAVED CARLETON MANOR CONSTRUCTION LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2015-12-08

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
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM Arthington House Farm Arthington Lane Arthington Otley LS21 1NJ England
2023-09-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20Compulsory strike-off action has been discontinued
2023-09-07Compulsory strike-off action has been suspended
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM First Floor 43 Park Place Leeds West Yorkshire LS1 2RY
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058351810027
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058351810026
2022-09-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13Compulsory strike-off action has been discontinued
2022-09-13DISS40Compulsory strike-off action has been discontinued
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AA01Previous accounting period shortened from 27/09/20 TO 26/09/20
2021-03-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058351810027
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-01-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 28/09/18 TO 27/09/18
2019-06-26AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASSADAQ JAVED
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-06-22AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH NO UPDATES
2017-07-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058351810026
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058351810025
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058351810024
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058351810023
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-15CH01Director's details changed for Vanessa Lawrence on 2017-03-14
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058351810022
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-16LATEST SOC16/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-16AR0102/06/16 FULL LIST
2016-07-05AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-04AA30/09/14 TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-29AR0102/06/15 FULL LIST
2015-04-17AA30/09/13 TOTAL EXEMPTION SMALL
2015-03-24DISS40DISS40 (DISS40(SOAD))
2015-02-03GAZ1FIRST GAZETTE
2015-02-03GAZ1FIRST GAZETTE
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-12AR0102/06/14 FULL LIST
2013-11-18AA01/10/12 TOTAL EXEMPTION SMALL
2013-09-10AR0102/06/13 FULL LIST
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-12-04AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-10-24AR0102/06/12 FULL LIST
2012-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-06-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-10GAZ1FIRST GAZETTE
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-06-29AR0102/06/11 FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TASSADAQ JAVED / 25/05/2011
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR TASSADAQ JAVED / 25/05/2011
2011-03-31AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 1 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DR
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-07-05SH0103/06/09 STATEMENT OF CAPITAL GBP 300
2010-06-24AR0102/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LAWRENCE / 02/06/2010
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-06-30363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-10-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-06-24363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 13-14 SOUTH PARADE LEEDS LS1 5QS
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14288aNEW DIRECTOR APPOINTED
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-04288bSECRETARY RESIGNED
2006-09-28CERTNMCOMPANY NAME CHANGED APP ESTATES LIMITED CERTIFICATE ISSUED ON 28/09/06
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-07-20ELRESS386 DISP APP AUDS 12/07/06
2006-07-20ELRESS366A DISP HOLDING AGM 12/07/06
2006-07-2088(2)RAD 12/07/06--------- £ SI 99@1=99 £ IC 1/100
2006-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

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 RHODES ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against RHODES ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEED 2013-03-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-01-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-01-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-01-04 Satisfied LLOYDS TSB BANK PLC (THE BANK)
LEGAL CHARGE 2008-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-09-16 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-06-03 Satisfied THE GOVENOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER BANK ACCOUNT 2008-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2008-04-25 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-14 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-18 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-06 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-09-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 07 SEPTEMBER 2007 AND 2007-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-09-14 Satisfied BOND HOUSE SYSTEMS LIMITED
LEGAL CHARGE 2007-06-14 Satisfied BARCLAYS BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 8TH MARCH 2007 AND 2007-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RHODES ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RHODES ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHODES ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of RHODES ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHODES ASSET MANAGEMENT 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 (46190 - Agents involved in the sale of a variety of goods) as RHODES ASSET MANAGEMENT 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
Business rates information was found for RHODES ASSET MANAGEMENT LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises HORSFORTH MILL LOW LANE HORSFORTH LEEDS LS18 4DF 98,50004/03/2013
Offices and Premises SUITE A 1ST FLOOR 43 PARK PLACE LEEDS LS1 2RY 7,30002/12/2013
Offices and Premises VACANT PART 1ST FLOOR 43 PARK PLACE LEEDS LS1 2RY 23,25002/12/2013
CAR PARKING SPACE JAMES R KNOWLES 1 CAR SPACE R/O 42/44 PARK PLACE LEEDS LS1 2RY 2,25008/02/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRHODES ASSET MANAGEMENT LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHODES ASSET MANAGEMENT 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 RHODES ASSET MANAGEMENT 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.