Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24-25 ROUSDEN STREET LIMITED
Company Information for

24-25 ROUSDEN STREET LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
06352642
Private Limited Company
Active

Company Overview

About 24-25 Rousden Street Ltd
24-25 ROUSDEN STREET LIMITED was founded on 2007-08-28 and has its registered office in New Milton. The organisation's status is listed as "Active". 24-25 Rousden Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
24-25 ROUSDEN STREET LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in RG1
 
Filing Information
Company Number 06352642
Company ID Number 06352642
Date formed 2007-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 24-25 ROUSDEN STREET 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 24-25 ROUSDEN STREET LIMITED

Current Directors
Officer Role Date Appointed
ATLANTIS SECRETARIES LIMITED
Company Secretary 2011-09-01
CARL STEPHEN ALLEN
Director 2007-08-28
ZILPHA BLOM
Director 2008-07-21
SHIRAZ CHAKERA
Director 2007-08-28
JOANNE HAGUE
Director 2009-09-14
DANIEL HULSE
Director 2007-08-28
ANTHONY EDWARD MITCHESON
Director 2007-08-28
ADRIAN ROBERT TILBURY
Director 2012-02-24
ELENI TSOSKOUNOGLOU
Director 2007-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
CARL STEPHEN ALLEN
Company Secretary 2008-06-30 2011-09-01
AYESHA HAZARIKA
Director 2008-07-21 2011-08-08
KENNETH ANTHONY MITCHESON
Director 2007-08-28 2008-07-21
ELENI TSOSKOUNOGLOU
Company Secretary 2007-08-28 2008-06-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-08-28 2007-08-28
WATERLOW NOMINEES LIMITED
Director 2007-08-28 2007-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATLANTIS SECRETARIES LIMITED TRINITY MEADOWS (STOWUPLAND) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
ATLANTIS SECRETARIES LIMITED KGP (ROWHEDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
ATLANTIS SECRETARIES LIMITED LONGWOOD FIELDS (MELTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active
ATLANTIS SECRETARIES LIMITED MARHAM PARK (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
ATLANTIS SECRETARIES LIMITED WEST CENTRAL (SLOUGH) MANAGEMENT COMPANY LTD Company Secretary 2017-08-10 CURRENT 2014-08-30 Active
ATLANTIS SECRETARIES LIMITED THURMANS GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
ATLANTIS SECRETARIES LIMITED DE HAVILLAND ORCHARD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-02 CURRENT 2016-11-02 Active
ATLANTIS SECRETARIES LIMITED THOMSONS YARD LIMITED Company Secretary 2016-05-19 CURRENT 2004-01-29 Active
ATLANTIS SECRETARIES LIMITED WESTGATE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2004-04-23 Active
ATLANTIS SECRETARIES LIMITED ROWHEDGE WHARF RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
ATLANTIS SECRETARIES LIMITED 8 EARLS COURT SQUARE LIMITED Company Secretary 2016-04-18 CURRENT 2015-02-13 Active
ATLANTIS SECRETARIES LIMITED THE OAKS RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
ATLANTIS SECRETARIES LIMITED FRANKLAND MEWS RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2015-10-06 CURRENT 2015-10-06 Active
ATLANTIS SECRETARIES LIMITED COLLEGE FIELDS RTM COMPANY LIMITED Company Secretary 2014-02-25 CURRENT 2013-03-11 Active
ATLANTIS SECRETARIES LIMITED BLACKSTOCK GRANGE (CAMPSEA ASHE) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-16 CURRENT 2012-03-14 Active
ATLANTIS SECRETARIES LIMITED CHANCERY MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-30 CURRENT 1986-12-30 Active
ATLANTIS SECRETARIES LIMITED POPPY PLACE RESIDENTS COMPANY LIMITED Company Secretary 2013-09-14 CURRENT 1994-08-17 Active
ATLANTIS SECRETARIES LIMITED BROCK MEADOW (WICKFORD) MANAGEMENT COMPANY LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
ATLANTIS SECRETARIES LIMITED PETERSFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-01 CURRENT 2012-05-21 Active
ATLANTIS SECRETARIES LIMITED 240/244 OLD BROMPTON ROAD MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 2001-04-18 Active
ATLANTIS SECRETARIES LIMITED FLOWERHILL HOUSE RTM COMPANY LIMITED Company Secretary 2012-01-01 CURRENT 2010-12-06 Active
ATLANTIS SECRETARIES LIMITED THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2011-08-30 CURRENT 2011-05-12 Active
ATLANTIS SECRETARIES LIMITED LLWYN MELIN MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2002-07-24 Active
ATLANTIS SECRETARIES LIMITED 184 WILLESDEN LANE LIMITED Company Secretary 2011-04-14 CURRENT 2008-04-01 Active
ATLANTIS SECRETARIES LIMITED CASTLE HILL MANAGEMENT CO. (READING) LIMITED Company Secretary 2010-08-17 CURRENT 1981-11-17 Active
ATLANTIS SECRETARIES LIMITED GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-14 CURRENT 1988-07-08 Active
ATLANTIS SECRETARIES LIMITED 9 KNIGHTS WALK RTM COMPANY LIMITED Company Secretary 2010-03-22 CURRENT 2009-08-28 Active
ATLANTIS SECRETARIES LIMITED SWALLOWS CROFT MANAGEMENT LIMITED Company Secretary 2010-02-01 CURRENT 2001-02-14 Active
ATLANTIS SECRETARIES LIMITED THE FARTHINGS MANAGEMENT COMPANY (LYMM) LIMITED Company Secretary 2010-01-20 CURRENT 2003-10-08 Active
ATLANTIS SECRETARIES LIMITED THE OLD MANOR HOUSE RESIDENTS ASSOCIATION LTD Company Secretary 2010-01-01 CURRENT 2003-11-24 Active
ATLANTIS SECRETARIES LIMITED BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED Company Secretary 2010-01-01 CURRENT 1994-08-10 Active
ATLANTIS SECRETARIES LIMITED THE ISLAND (ST NEOTS) MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-01 CURRENT 2005-04-20 Active
ATLANTIS SECRETARIES LIMITED COX HOLLOW RESIDENTS LIMITED Company Secretary 2009-12-01 CURRENT 2004-12-01 Active
ATLANTIS SECRETARIES LIMITED 43 NEWTON ROAD LIMITED Company Secretary 2009-10-01 CURRENT 2005-01-11 Active
ATLANTIS SECRETARIES LIMITED MAYS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-18 CURRENT 2008-05-27 Active
ATLANTIS SECRETARIES LIMITED AG (OLD) LIMITED Company Secretary 2007-11-01 CURRENT 2005-06-09 Dissolved 2017-09-14
ATLANTIS SECRETARIES LIMITED ST JAMES WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 2005-03-15 Active
ATLANTIS SECRETARIES LIMITED TALBOT WAY (TILEHURST) MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1983-07-27 Active
ADRIAN ROBERT TILBURY DAVIS & BROWN BY CLARE DAVIS LIMITED Director 2014-04-01 CURRENT 2013-04-17 Active
ADRIAN ROBERT TILBURY BENSON HYDRO LIMITED Director 2013-01-24 CURRENT 2011-09-02 Active
ADRIAN ROBERT TILBURY QUBE CERAMICS LIMITED Director 2012-10-09 CURRENT 2011-06-23 Active - Proposal to Strike off
ADRIAN ROBERT TILBURY GIBBONS AND TILBURY LIMITED Director 1991-02-28 CURRENT 1960-07-01 Active - Proposal to Strike off
ADRIAN ROBERT TILBURY B. NORTH & SONS (WEST WYCOMBE) LIMITED Director 1991-02-28 CURRENT 1946-04-02 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
2024-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-12-08Termination of appointment of Atlantis Secretaries Limited on 2023-12-07
2023-12-08Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-10-19CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-05Director's details changed for Ms Cameron Seren Townsend Hibbitt on 2023-10-05
2023-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 23-24 Market Place Reading Berkshire RG1 2DE
2022-09-01SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-01CH04SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 23-24 Market Place Reading Berkshire RG1 2DE
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD MITCHESON
2020-03-23CH01Director's details changed for Ms Cameron Seren Townsend Hibbitt on 2020-03-23
2020-03-09CH01Director's details changed for Ms Cameron Seren Townsend on 2020-01-24
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON HIBBERT
2020-02-28AP01DIRECTOR APPOINTED MS CAMERON HIBBERT
2020-02-24AP01DIRECTOR APPOINTED MS CAMERON SEREN TOWNSEND
2020-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 7
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 7
2015-11-02AR0115/10/15 ANNUAL RETURN FULL LIST
2015-11-02CH01Director's details changed for Mr Anthony Edward Mitcheson on 2015-10-15
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 7
2014-11-17AR0115/10/14 ANNUAL RETURN FULL LIST
2014-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 7
2013-10-18AR0115/10/13 ANNUAL RETURN FULL LIST
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-10-17AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-16CH01Director's details changed for Miss Zilpha Scull on 2012-10-15
2012-07-25AP04Appointment of corporate company secretary Atlantis Secretaries Limited
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/12 FROM C/O Atlantis Secretaries Ltd 23-24 Market Place Reading Berkshire RG1 2DE United Kingdom
2012-07-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARL ALLEN
2012-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-02-28AP01DIRECTOR APPOINTED ADRIAN ROBERT TILBURY
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR AYESHA HAZARIKA
2011-10-18AR0115/10/11 ANNUAL RETURN FULL LIST
2011-10-18AP04Appointment of corporate company secretary Atlantis Secretaries Limited
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/11 FROM Basement Flat 61B Albert Street London NW1 7LX
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELENI TSOSKOUNOGLOU / 15/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ZILPHA SCULL / 15/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HULSE / 15/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AYESHA HAZARIKA / 15/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE HAGUE / 15/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRAZ CHAKERA / 15/10/2011
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY CARL ALLEN
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-10-29AR0115/10/10 FULL LIST
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-10-16AR0115/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELENI TSOSKOUNOGLOU / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ZILPHA SCULL / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MITCHESON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HULSE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AYESHA HAZARIKA / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HAGUE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ CHAKERA / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STEPHEN ALLEN / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / CARL STEPHEN ALLEN / 15/10/2009
2009-09-28288aDIRECTOR APPOINTED JOANNE HAGUE
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM FLAT 4 24-25 ROUSDEN STREET LONDON NW1 0ST
2009-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-22363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MITCHESON
2008-07-28288aDIRECTOR APPOINTED AYESHA HAZARIKA
2008-07-28288aDIRECTOR APPOINTED ZILPHA SCULL
2008-07-2888(2)AD 21/07/08-21/07/08 GBP SI 5@1=5 GBP IC 2/7
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM FLAT 5 24-25 ROUSDEN STREET LONDON NW1 0ST
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY ELENI TSOSKOUNOGLOU
2008-07-16288aSECRETARY APPOINTED CARL STEPHEN ALLEN
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-01288bSECRETARY RESIGNED
2007-12-01288bDIRECTOR RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-08-28NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 24-25 ROUSDEN STREET 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 24-25 ROUSDEN STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
24-25 ROUSDEN STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 24-25 ROUSDEN STREET LIMITED

Intangible Assets
Patents
We have not found any records of 24-25 ROUSDEN STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24-25 ROUSDEN STREET LIMITED
Trademarks
We have not found any records of 24-25 ROUSDEN STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24-25 ROUSDEN STREET 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 (68320 - Management of real estate on a fee or contract basis) as 24-25 ROUSDEN STREET LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 24-25 ROUSDEN STREET 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 24-25 ROUSDEN STREET 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 24-25 ROUSDEN STREET 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.