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

RR SEA STRAND LIMITED

LINK COMPANY MATTERS LIMITED 6TH FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
05916975
Private Limited Company
Active

Company Overview

About Rr Sea Strand Ltd
RR SEA STRAND LIMITED was founded on 2006-08-25 and has its registered office in London. The organisation's status is listed as "Active". Rr Sea Strand Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RR SEA STRAND LIMITED
 
Legal Registered Office
LINK COMPANY MATTERS LIMITED 6TH FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in W1U
 
Previous Names
CONYGAR STRAND LIMITED24/03/2017
Filing Information
Company Number 05916975
Company ID Number 05916975
Date formed 2006-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 19:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RR SEA STRAND 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 RR SEA STRAND LIMITED

Current Directors
Officer Role Date Appointed
LINK MARKET SERVICES LIMITED
Company Secretary 2017-03-24
SARAH ANN CAMPBELL
Director 2017-03-24
DEREK MCDONALD
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS HILLIER MCCASKILL
Director 2015-09-17 2017-03-24
CHRISTOPHER JAMES DAVID WARE
Director 2015-09-17 2017-03-24
ROBERT THOMAS ERNEST WARE
Director 2006-08-30 2017-03-24
PETER ANDREW BATCHELOR
Company Secretary 2006-08-30 2015-09-17
PETER ANDREW BATCHELOR
Director 2006-08-30 2015-09-17
STEVEN MARK VAUGHAN
Director 2006-08-30 2015-05-29
INGLEBY NOMINEES LIMITED
Company Secretary 2006-08-25 2006-08-30
INGLEBY HOLDINGS LIMITED
Director 2006-08-25 2006-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK MARKET SERVICES LIMITED RR SEA HANOVER ST. LIMITED Company Secretary 2017-03-24 CURRENT 2007-11-02 Active
LINK MARKET SERVICES LIMITED RR SEA STAFFORD LIMITED Company Secretary 2017-03-24 CURRENT 2001-02-20 Active
LINK MARKET SERVICES LIMITED GALILEO RESOURCES PLC Company Secretary 2012-07-01 CURRENT 2006-01-19 Active
SARAH ANN CAMPBELL LSI WEST GEORGE STREET LIMITED Director 2018-04-04 CURRENT 2015-05-29 Liquidation
SARAH ANN CAMPBELL LSI SH SYMONS HOUSE LIMITED Director 2018-03-12 CURRENT 2018-03-12 Liquidation
SARAH ANN CAMPBELL REGENT QUAY DEVELOPMENT COMPANY LIMITED Director 2017-06-19 CURRENT 1986-02-03 Liquidation
SARAH ANN CAMPBELL RQC LIMITED Director 2017-06-19 CURRENT 1996-10-14 Liquidation
SARAH ANN CAMPBELL L&S (BROADWOOD) LIMITED Director 2017-06-19 CURRENT 2015-10-02 Liquidation
SARAH ANN CAMPBELL VIEW CASTLE (PROPERTIES) LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SARAH ANN CAMPBELL L&S NORFOLK LTD Director 2017-05-03 CURRENT 2015-10-02 Liquidation
SARAH ANN CAMPBELL L&S RQDC LTD Director 2017-05-03 CURRENT 2015-10-02 Active
SARAH ANN CAMPBELL RR SEA DUNDEE LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
SARAH ANN CAMPBELL RR SEA HANOVER ST. LIMITED Director 2017-03-24 CURRENT 2007-11-02 Active
SARAH ANN CAMPBELL RR SEA ST. HELENS LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
SARAH ANN CAMPBELL RR SEA STAFFORD LIMITED Director 2017-03-24 CURRENT 2001-02-20 Active
SARAH ANN CAMPBELL CASTSTOP LIMITED Director 2017-03-20 CURRENT 1996-11-19 Liquidation
SARAH ANN CAMPBELL CREDENTIAL TAY HOUSE LIMITED Director 2017-03-20 CURRENT 2003-08-22 Liquidation
SARAH ANN CAMPBELL OLD MILL STUDIOS LIMITED Director 2017-03-20 CURRENT 2007-01-18 Liquidation
SARAH ANN CAMPBELL LILYBANK TERRACE LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
SARAH ANN CAMPBELL SQUEEZE NEWCO 2 LIMITED Director 2017-03-20 CURRENT 2007-06-07 Active
SARAH ANN CAMPBELL SQUEEZE NEWCO (ELMBANK) LIMITED Director 2017-03-20 CURRENT 2009-03-17 Liquidation
SARAH ANN CAMPBELL LEGAL SERVICES CENTRE LIMITED(THE) Director 2017-03-20 CURRENT 1986-01-20 Liquidation
SARAH ANN CAMPBELL OLD RUTHERGLEN ROAD LIMITED Director 2017-03-20 CURRENT 1993-08-12 Liquidation
SARAH ANN CAMPBELL CASTLESTREAM LIMITED Director 2017-03-20 CURRENT 1995-06-08 Liquidation
SARAH ANN CAMPBELL CREDENTIAL BATH STREET LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
SARAH ANN CAMPBELL CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
SARAH ANN CAMPBELL CREDENTIAL (GREENOCK) LIMITED Director 2017-03-20 CURRENT 2005-10-11 Liquidation
SARAH ANN CAMPBELL LILYBANK CHURCH LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
SARAH ANN CAMPBELL CREDENTIAL (WARDPARK NORTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Active
SARAH ANN CAMPBELL CREDENTIAL (BAILLIESTON) LIMITED Director 2017-03-06 CURRENT 2006-09-28 Liquidation
SARAH ANN CAMPBELL VIEW CASTLE LIMITED Director 2017-03-06 CURRENT 2007-06-07 Active
SARAH ANN CAMPBELL HAMILTONHILL ESTATES LIMITED Director 2017-03-06 CURRENT 1993-09-09 Liquidation
SARAH ANN CAMPBELL CREDENTIAL CHARING CROSS LIMITED Director 2017-03-06 CURRENT 2000-06-22 Liquidation
SARAH ANN CAMPBELL CREDENTIAL ESTATES LIMITED Director 2017-03-06 CURRENT 2006-02-23 Active
SARAH ANN CAMPBELL STOCK RESIDENTIAL LETTINGS LIMITED Director 2017-03-05 CURRENT 1997-09-09 Active
SARAH ANN CAMPBELL L&S (BRIDGE OF WEIR) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
SARAH ANN CAMPBELL SC TS SCOTLAND LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC DALKEITH LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC AVIEMORE LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC THURSO LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC TS HOLDINGS LIMITED Director 2017-01-19 CURRENT 2015-07-17 Liquidation
SARAH ANN CAMPBELL SC EAST KILBRIDE LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC CRIEFF LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC COWDENBEATH LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC CUPAR LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC RENFREW ROAD LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC ST ROLLOX LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL L&S DEVELOPMENTS TS LIMITED Director 2017-01-19 CURRENT 2015-11-05 Liquidation
SARAH ANN CAMPBELL L&S (BARRHEAD) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
SARAH ANN CAMPBELL LONDON & SCOTTISH INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2011-09-20 Active
SARAH ANN CAMPBELL LSI SH LOVELL PARK ROAD LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
SARAH ANN CAMPBELL LSI SH CROWN HOUSE LIMITED Director 2016-06-01 CURRENT 2016-06-01 Liquidation
SARAH ANN CAMPBELL LSI SH LP LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
SARAH ANN CAMPBELL L&S KNIGHTSWOOD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DEREK MCDONALD LSI SH SYMONS HOUSE LIMITED Director 2018-03-12 CURRENT 2018-03-12 Liquidation
DEREK MCDONALD VIEW CASTLE (PROPERTIES) LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
DEREK MCDONALD RR SEA DUNDEE LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
DEREK MCDONALD RR SEA HANOVER ST. LIMITED Director 2017-03-24 CURRENT 2007-11-02 Active
DEREK MCDONALD RR SEA ST. HELENS LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
DEREK MCDONALD RR SEA STAFFORD LIMITED Director 2017-03-24 CURRENT 2001-02-20 Active
DEREK MCDONALD L&S (BRIDGE OF WEIR) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
DEREK MCDONALD L&S (BARRHEAD) LIMITED Director 2017-01-09 CURRENT 2017-01-09 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
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2022-12-12CH04SECRETARY'S DETAILS CHNAGED FOR LINK MARKET SERVICES LIMITED on 2022-12-07
2022-12-12Annotation
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
2022-10-03CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059169750008
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-09-02CH04Secretary's details changed
2021-09-02Annotation
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-05-12PSC08Notification of a person with significant control statement
2020-05-12PSC07CESSATION OF REGIONAL REIT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-15CH01Director's details changed for Derek Mcdonald on 2017-07-10
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059169750007
2019-06-21SH0115/05/19 STATEMENT OF CAPITAL GBP 50025
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-10PSC02Notification of Regional Reit Limited as a person with significant control on 2017-03-24
2018-09-08PSC02Notification of Regional Reit Limited as a person with significant control on 2017-03-24
2018-09-08PSC09Withdrawal of a person with significant control statement on 2018-09-08
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2017-11-14CH04SECRETARY'S DETAILS CHNAGED FOR CAPITA REGISTRARS LIMITED on 2017-11-06
2017-11-14Annotation
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059169750005
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARE
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARE
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCCASKILL
2017-03-24RES15CHANGE OF COMPANY NAME 24/03/17
2017-03-24CERTNMCOMPANY NAME CHANGED CONYGAR STRAND LIMITED CERTIFICATE ISSUED ON 24/03/17
2017-03-24AP01DIRECTOR APPOINTED DEREK MCDONALD
2017-03-24AP01DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM Fourth Floor 110 Wigmore Street London W1U 3RW
2017-03-24AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-03-24AP04Appointment of Capita Registrars Limited as company secretary on 2017-03-24
2017-03-24Annotation
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2500000
2017-03-23SH0114/03/17 STATEMENT OF CAPITAL GBP 2500000
2017-03-16MEM/ARTSARTICLES OF ASSOCIATION
2017-03-16MEM/ARTSARTICLES OF ASSOCIATION
2017-03-16RES01ALTER ARTICLES 14/03/2017
2017-03-16RES01ALTER ARTICLES 14/03/2017
2017-03-16RES13SECTION 175 QUOTED 14/03/2017
2017-03-16RES13SECTION 175 QUOTED 14/03/2017
2017-03-14SH20STATEMENT BY DIRECTORS
2017-03-14SH20STATEMENT BY DIRECTORS
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 25
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 25
2017-03-14SH1914/03/17 STATEMENT OF CAPITAL GBP 25.00
2017-03-14SH1914/03/17 STATEMENT OF CAPITAL GBP 25.00
2017-03-14CAP-SSSOLVENCY STATEMENT DATED 14/03/17
2017-03-14CAP-SSSOLVENCY STATEMENT DATED 14/03/17
2017-03-14RES06REDUCE ISSUED CAPITAL 14/03/2017
2017-03-14RES06REDUCE ISSUED CAPITAL 14/03/2017
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059169750004
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059169750004
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059169750003
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059169750003
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059169750002
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059169750002
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0125/08/15 FULL LIST
2015-09-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DAVID WARE
2015-09-20AP01DIRECTOR APPOINTED MR ROSS HILLIER MCCASKILL
2015-09-20TM02APPOINTMENT TERMINATED, SECRETARY PETER BATCHELOR
2015-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATCHELOR
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VAUGHAN
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26AR0125/08/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-20AR0125/08/13 FULL LIST
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS ERNEST WARE / 20/09/2013
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BATCHELOR / 20/09/2013
2013-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW BATCHELOR / 20/09/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-20AR0125/08/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-20AR0125/08/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-17AR0125/08/10 FULL LIST
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FOURTH FLOOR BOND HOUSE 19-20 WOODSTOCK STREET LONDON W1C 2AN
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-25363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-09-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BATCHELOR / 09/02/2009
2008-09-22363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-25363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-11-15MEM/ARTSARTICLES OF ASSOCIATION
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2006-09-26225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bSECRETARY RESIGNED
2006-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RR SEA STRAND 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 RR SEA STRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-18 Satisfied THE ROYAL BANK OF SCOTLAND (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of RR SEA STRAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RR SEA STRAND LIMITED
Trademarks
We have not found any records of RR SEA STRAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DAWN CAPITAL LLP 2008-05-14 Outstanding
RENT DEPOSIT DEED INTERNATIONAL PRIVATE FINANCE LIMITED 2009-03-10 Outstanding

We have found 2 mortgage charges which are owed to RR SEA STRAND LIMITED

Income
Government Income
We have not found government income sources for RR SEA STRAND 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 RR SEA STRAND 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 RR SEA STRAND 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 RR SEA STRAND 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 RR SEA STRAND 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.