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

RSF INVESTMENTS LIMITED

SUMMERFIELD HOUSE, FORTUNE LANE, ELSTREE, HERTFORDSHIRE, WD6 3RY,
Company Registration Number
06632058
Private Limited Company
Active

Company Overview

About Rsf Investments Ltd
RSF INVESTMENTS LIMITED was founded on 2008-06-27 and has its registered office in Elstree. The organisation's status is listed as "Active". Rsf Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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
RSF INVESTMENTS LIMITED
 
Legal Registered Office
SUMMERFIELD HOUSE
FORTUNE LANE
ELSTREE
HERTFORDSHIRE
WD6 3RY
Other companies in WD17
 
Filing Information
Company Number 06632058
Company ID Number 06632058
Date formed 2008-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB943510733  
Last Datalog update: 2024-01-06 19:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSF INVESTMENTS 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 RSF INVESTMENTS LIMITED
The following companies were found which have the same name as RSF INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSF Investments, LLC 1435 Wazee St # 203 Denver CO 80202 Good Standing Company formed on the 2011-04-23
RSF INVESTMENTS LLC 2525 BROADWAY # 4306 EVERETT WA 98201 Dissolved Company formed on the 2014-06-24
RSF INVESTMENTS LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2002-05-01
RSF INVESTMENTS LLC 8960 CLAIRTON COURT LAS VEGAS NV 89117 Active Company formed on the 2011-04-19
RSF INVESTMENTS PTY LTD NSW 2100 Active Company formed on the 2010-11-09
RSF INVESTMENTS LLC 10635 SW 96 TERRACE MIAMI FL 33176 Inactive Company formed on the 2013-08-21
RSF INVESTMENTS, LLC 7805 SW 6TH COURT PLANTATION FL 33324 Inactive Company formed on the 2010-07-19
RSF INVESTMENTS CORP. 8281 SW 128 ST. MIAMI FL 33156 Inactive Company formed on the 1991-03-26
RSF INVESTMENTS, LLC 5805 COLHURST ST DALLAS TX 75230 Active Company formed on the 2001-03-19
RSF INVESTMENTS LLC Georgia Unknown
RSF INVESTMENTS LLC California Unknown
Rsf Investments LLC Indiana Unknown
RSF INVESTMENTS, LLC 35 SE WADDELL WAY WAUKEE IA 50263 Active Company formed on the 2022-06-22

Company Officers of RSF INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCA FRANK
Company Secretary 2008-06-27
RICHARD SPENCER FRANK
Director 2008-06-27
JONATHAN FLOYD SCHUMAN
Director 2014-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2008-06-27 2008-06-27
DAVID VICTOR GIBBONS
Director 2008-06-27 2008-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCA FRANK RFF INVESTMENTS LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active
RICHARD SPENCER FRANK ROAMER LABS LTD Director 2014-06-17 CURRENT 2013-10-02 Active - Proposal to Strike off
RICHARD SPENCER FRANK CHOBHAM ST LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
RICHARD SPENCER FRANK CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) Director 2012-09-24 CURRENT 1984-12-31 Active
RICHARD SPENCER FRANK DAP HOLDINGS LIMITED Director 2012-02-27 CURRENT 1989-01-09 Dissolved 2016-10-01
RICHARD SPENCER FRANK DALE ROAD LIMITED Director 2011-12-02 CURRENT 2011-12-02 Active
RICHARD SPENCER FRANK ST ALDATES LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
RICHARD SPENCER FRANK VIEWROSE LIMITED Director 2011-07-04 CURRENT 2011-04-26 Active
RICHARD SPENCER FRANK IVYCLIFF LIMITED Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2013-08-20
RICHARD SPENCER FRANK RFF INVESTMENTS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
RICHARD SPENCER FRANK DAP INSURANCE SERVICES LIMITED Director 2005-11-17 CURRENT 2005-09-23 Dissolved 2016-05-17
RICHARD SPENCER FRANK F R INVESTMENTS LIMITED Director 2000-07-28 CURRENT 2000-07-28 Active
RICHARD SPENCER FRANK RUBY PROJECT LIMITED Director 1998-12-17 CURRENT 1998-12-17 Dissolved 2015-02-18
RICHARD SPENCER FRANK LIFEREST LIMITED Director 1998-01-28 CURRENT 1998-01-20 Dissolved 2016-04-19
RICHARD SPENCER FRANK DAP REVENUES LIMITED Director 1995-07-27 CURRENT 1995-07-17 Dissolved 2016-06-07
JONATHAN FLOYD SCHUMAN GABASH ESTATES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN CHOBHAM ST LIMITED Director 2017-05-23 CURRENT 2014-01-07 Active
JONATHAN FLOYD SCHUMAN TUSEM LTD Director 2017-05-12 CURRENT 2006-03-28 Active
JONATHAN FLOYD SCHUMAN ETON GREEN COURT LTD Director 2017-01-30 CURRENT 2016-01-07 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LEAGRAVE LODGE LTD Director 2016-11-17 CURRENT 2016-11-17 Active
JONATHAN FLOYD SCHUMAN VIEWROSE LIMITED Director 2016-09-26 CURRENT 2011-04-26 Active
JONATHAN FLOYD SCHUMAN PIER ROAD LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LAKE HEIGHTS LTD Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JONATHAN FLOYD SCHUMAN J F S ESTATES LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JONATHAN FLOYD SCHUMAN SHEEP LANE LTD Director 2015-01-21 CURRENT 2015-01-21 Active
JONATHAN FLOYD SCHUMAN COMMONCREST LTD Director 2014-10-31 CURRENT 2009-11-25 Active
JONATHAN FLOYD SCHUMAN BRASHLAY LTD Director 2014-07-09 CURRENT 2012-06-21 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN DALE ROAD LIMITED Director 2014-06-15 CURRENT 2011-12-02 Active
JONATHAN FLOYD SCHUMAN ST ALDATES LIMITED Director 2014-06-15 CURRENT 2011-09-16 Active
JONATHAN FLOYD SCHUMAN THE PARADE WATFORD LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JONATHAN FLOYD SCHUMAN GOODSHOEMAN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
JONATHAN FLOYD SCHUMAN ZENITH HOUSE COLINDALE LTD Director 2012-07-20 CURRENT 2012-07-20 Active
JONATHAN FLOYD SCHUMAN HIGH STREET STRATFORD LTD Director 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN 57 ASHBURNHAM LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES CONSTRUCTION LTD Director 2007-09-12 CURRENT 2007-09-12 Active
JONATHAN FLOYD SCHUMAN ACRELAKE DEVELOPMENTS LTD Director 2006-03-10 CURRENT 2006-03-10 Active
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES LIMITED Director 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN BARNGOLD LTD Director 2002-10-30 CURRENT 2002-10-30 Active
JONATHAN FLOYD SCHUMAN TALLSAND LTD Director 1998-02-23 CURRENT 1998-02-23 Active
JONATHAN FLOYD SCHUMAN GOLDWATCH LIMITED Director 1997-12-10 CURRENT 1997-07-01 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN ACTIONPACE LIMITED Director 1996-11-28 CURRENT 1996-07-16 Active
JONATHAN FLOYD SCHUMAN FLOYD ESTATES LIMITED Director 1996-06-14 CURRENT 1996-06-14 Active - Proposal to Strike off

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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England
2023-09-08CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM Victory House Chobham Street Luton LU1 3BS England
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM C/O Vpc Accountants 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL England
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2023-08-29Change of details for Mr Richard Frank as a person with significant control on 2023-06-27
2023-06-30CESSATION OF JONATHAN SCHUMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-30Notification of J F S Estates Ltd as a person with significant control on 2022-08-30
2023-06-30CESSATION OF J F S ESTATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-30Notification of Tallsand Ltd as a person with significant control on 2022-08-30
2023-05-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28Previous accounting period shortened from 30/06/22 TO 31/03/22
2023-03-28Previous accounting period shortened from 30/06/22 TO 31/03/22
2022-07-18PSC04Change of details for Mr Jonathan Schuman as a person with significant control on 2022-07-15
2022-07-15CH01Director's details changed for Mr Jonathan Floyd Schuman on 2022-07-15
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-04-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04PSC04Change of details for Mr Richard Frank as a person with significant control on 2016-04-06
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE England
2021-04-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-04-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CH01Director's details changed for Mr Richard Spencer Frank on 2019-11-12
2019-11-12PSC04Change of details for Mr Richard Frank as a person with significant control on 2019-11-12
2019-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS FRANCESCA FRANK on 2019-11-12
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCHUMAN
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANK
2017-05-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0127/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-27SH08Change of share class name or designation
2014-06-27SH0115/06/14 STATEMENT OF CAPITAL GBP 2
2014-06-27AP01DIRECTOR APPOINTED MR JONATHAN FLOYD SCHUMAN
2014-06-27RES13RICHARD FRANK BE APPOINTED AS THE 'A' DIRECTOR AND JONATHAN SCHUMAN BE APPOINTED AS THE 'B' DIRECTOR 15/06/2014
2014-06-27RES01ADOPT ARTICLES 27/06/14
2014-05-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14ANNOTATIONOther
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066320580014
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066320580013
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066320580012
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066320580010
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066320580009
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066320580011
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O HILLIER HOPKINS LLP CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2013-08-12AR0127/06/13 FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-18AR0127/06/12 FULL LIST
2012-07-04DISS40DISS40 (DISS40(SOAD))
2012-07-03GAZ1FIRST GAZETTE
2012-06-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-26AR0127/06/11 FULL LIST
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-23AR0127/06/10 FULL LIST
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-09AA01PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-07-28363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UK
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-21225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-07-21288aDIRECTOR APPOINTED MR RICHARD FRANK
2008-07-21288aSECRETARY APPOINTED MRS FRANCESCA FRANK
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY MAZARS COMPANY SECRETARIES LIMITED
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID GIBBONS
2008-06-27NEWINCINCORPORATION 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 RSF INVESTMENTS 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 RSF INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RSF INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RSF INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSF INVESTMENTS LIMITED
Trademarks
We have not found any records of RSF INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSF INVESTMENTS 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 RSF INVESTMENTS 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 RSF INVESTMENTS 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 RSF INVESTMENTS 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 RSF INVESTMENTS 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.