Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCP CHILTERN STREET NOMINEE 1 LIMITED
Company Information for

RCP CHILTERN STREET NOMINEE 1 LIMITED

2nd Floor 24 Brook's Mews, Mayfair, London, W1K 4EA,
Company Registration Number
07598833
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rcp Chiltern Street Nominee 1 Ltd
RCP CHILTERN STREET NOMINEE 1 LIMITED was founded on 2011-04-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rcp Chiltern Street Nominee 1 Limited is a Private Limited Company registered in UNITED KINGDOM 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
RCP CHILTERN STREET NOMINEE 1 LIMITED
 
Legal Registered Office
2nd Floor 24 Brook's Mews
Mayfair
London
W1K 4EA
Other companies in W1U
 
Previous Names
NEWINCCO 1098 LIMITED06/06/2011
Filing Information
Company Number 07598833
Company ID Number 07598833
Date formed 2011-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 17:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCP CHILTERN STREET NOMINEE 1 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 RCP CHILTERN STREET NOMINEE 1 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON GOLDSTEIN
Director 2011-06-06
GERALD MAURICE RONSON
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
OLSWANG COSEC LIMITED
Company Secretary 2011-04-11 2011-06-06
CHRISTOPHER ALAN MACKIE
Director 2011-04-11 2011-06-06
OLSWANG DIRECTORS 1 LIMITED
Director 2011-04-11 2011-06-06
OLSWANG DIRECTORS 2 LIMITED
Director 2011-04-11 2011-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON GOLDSTEIN GDL (AYLESBURY) LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN CAIN INTERNATIONAL ADVISERS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
JONATHAN SIMON GOLDSTEIN ORCHARD WHARF DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-22 Active
JONATHAN SIMON GOLDSTEIN NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-24 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN GDL (ROMFORD) LIMITED Director 2016-08-17 CURRENT 2016-06-11 Active
JONATHAN SIMON GOLDSTEIN WESTGATE HOUSE DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 2016-03-22 Active
JONATHAN SIMON GOLDSTEIN SHAL (RESIDENTIAL) LIMITED Director 2016-05-14 CURRENT 2015-06-23 Active
JONATHAN SIMON GOLDSTEIN SHAL (NOMINEE) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JONATHAN SIMON GOLDSTEIN SHAL (FREEHOLD) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JONATHAN SIMON GOLDSTEIN GDL HOLDCO LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
JONATHAN SIMON GOLDSTEIN GDL (WESTGATE HOUSE) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Dissolved 2016-08-16
JONATHAN SIMON GOLDSTEIN TG ACQUISITIONS LIMITED Director 2016-02-22 CURRENT 2015-05-29 Active
JONATHAN SIMON GOLDSTEIN GDL (SUB 2) LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN GDL (SUB 3) LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN GDL (CREEKSIDE) LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
JONATHAN SIMON GOLDSTEIN GDL (LUTON) DEVELOPMENTS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
JONATHAN SIMON GOLDSTEIN CHIEF RABBINATE TRUST Director 2016-01-07 CURRENT 2002-12-11 Active
JONATHAN SIMON GOLDSTEIN JESSICA HOUSE DEVELOPMENTS LIMITED Director 2015-12-22 CURRENT 2015-12-21 Active
JONATHAN SIMON GOLDSTEIN GDL (SLOUGH DEVELOPMENTS) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
JONATHAN SIMON GOLDSTEIN CRANESHAW HOUSE LIMITED Director 2015-12-09 CURRENT 2015-12-08 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN HOLNE INVESTMENTS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
JONATHAN SIMON GOLDSTEIN SAGER HOUSE (ALMEIDA) LIMITED Director 2015-08-17 CURRENT 2001-03-12 Active
JONATHAN SIMON GOLDSTEIN DAVIES STREET GP LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-12-20
JONATHAN SIMON GOLDSTEIN DAVIES STREET MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN CAIN HOY FINANCE LIMITED Director 2015-07-27 CURRENT 2014-03-05 Active
JONATHAN SIMON GOLDSTEIN CAIN HOY ENTERPRISES (U.K.) LIMITED Director 2015-07-20 CURRENT 2014-02-20 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN GDL (CHELTENHAM) HOLDINGS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN HOLNE INVESTMENTS II LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-12-20
JONATHAN SIMON GOLDSTEIN GDL (CHELTENHAM) LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN STARBONES LIMITED Director 2015-06-10 CURRENT 2007-02-06 Active
JONATHAN SIMON GOLDSTEIN FAIRCHILD PLACE LIMITED Director 2015-05-22 CURRENT 2014-02-19 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (COMMERCIAL TOWER) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (CURTAIN THEATRE) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (OFFICE SOUTH) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (OFFICE NORTH) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (PAVILION) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (THE TOWER) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (CONTAINERS) NOMINEE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH DEVELOPMENT LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH RESIDENTIAL LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (OFFICE NORTH) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (PAVILION) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (OFFICE SOUTH) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (THE TOWER) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH MANAGEMENT LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (COMMERCIAL TOWER) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (CONTAINERS) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN SIMON GOLDSTEIN THE STAGE SHOREDITCH (CURTAIN THEATRE) GP LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN SIMON GOLDSTEIN SARENA HOLDINGS LIMITED Director 2015-04-02 CURRENT 2014-12-11 Active
JONATHAN SIMON GOLDSTEIN GALLIARD DEVELOPMENTS LIMITED Director 2014-10-10 CURRENT 2014-08-01 Active
JONATHAN SIMON GOLDSTEIN GDL (MILLHARBOUR) LIMITED Director 2014-10-10 CURRENT 2014-10-08 Active
JONATHAN SIMON GOLDSTEIN ACRE 1167 LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2014-07-01
JONATHAN SIMON GOLDSTEIN JSG INVESTMENTS LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active
JONATHAN SIMON GOLDSTEIN RIVERWALK HOUSE (NO. 1) LIMITED Director 2011-11-11 CURRENT 2011-10-31 Dissolved 2016-10-18
JONATHAN SIMON GOLDSTEIN RCP CHILTERN STREET NOMINEE 2 LIMITED Director 2011-06-06 CURRENT 2011-04-11 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN RONSON CAPITAL PARTNERS (ONE) LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
JONATHAN SIMON GOLDSTEIN M&C SAATCHI PLC Director 2010-05-04 CURRENT 2004-04-28 Active
JONATHAN SIMON GOLDSTEIN RONSON CAPITAL PARTNERS LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
JONATHAN SIMON GOLDSTEIN REGENT TWO LIMITED Director 2008-11-12 CURRENT 2003-09-24 Dissolved 2014-12-05
JONATHAN SIMON GOLDSTEIN REGENT ONE LIMITED Director 2008-11-12 CURRENT 2003-09-24 Dissolved 2014-12-05
JONATHAN SIMON GOLDSTEIN HERON (DEVONSHIRE ROW NO.1) LIMITED Director 2008-02-11 CURRENT 2000-12-21 Dissolved 2014-12-05
JONATHAN SIMON GOLDSTEIN HLD PROPERTY HOLDINGS LIMITED Director 2008-02-11 CURRENT 2001-09-17 Dissolved 2014-12-05
JONATHAN SIMON GOLDSTEIN MERCHANTS QUAY DEVELOPMENTS LIMITED Director 2008-02-11 CURRENT 1986-06-10 Dissolved 2014-12-05
JONATHAN SIMON GOLDSTEIN HERON (QVS) INVESTMENTS LIMITED Director 2008-02-11 CURRENT 2001-01-16 Dissolved 2014-12-05
JONATHAN SIMON GOLDSTEIN HERON CITY MANAGEMENTS LIMITED Director 2008-02-11 CURRENT 1999-04-16 Dissolved 2014-12-05
JONATHAN SIMON GOLDSTEIN FIRST COMPUTER LIMITED Director 2008-02-11 CURRENT 1983-08-24 Dissolved 2014-12-05
JONATHAN SIMON GOLDSTEIN HPC PROPERTY HOLDINGS LIMITED Director 2008-02-11 CURRENT 2001-09-17 Dissolved 2014-12-05
JONATHAN SIMON GOLDSTEIN AMAFORD PROPERTIES LIMITED Director 2008-02-11 CURRENT 1971-07-30 Dissolved 2014-12-05
JONATHAN SIMON GOLDSTEIN HERON (DEVONSHIRE HOUSE NO.1) LIMITED Director 2008-02-11 CURRENT 2000-12-21 Dissolved 2016-02-20
GERALD MAURICE RONSON RONTEC PROPERTIES (NO.3) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
GERALD MAURICE RONSON RONTEC PROPERTIES (NO.5) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
GERALD MAURICE RONSON RONTEC PROPERTIES (NO.6) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
GERALD MAURICE RONSON RONTEC PROPERTIES (NO.4) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
GERALD MAURICE RONSON RONTEC PROPERTIES (NO.2) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
GERALD MAURICE RONSON RIVERWALK HOUSE (NO. 1) LIMITED Director 2011-11-11 CURRENT 2011-10-31 Dissolved 2016-10-18
GERALD MAURICE RONSON BENTINCK INVESTMENTS (CARRIED INTEREST) GP LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
GERALD MAURICE RONSON RCP CHILTERN STREET NOMINEE 2 LIMITED Director 2011-06-06 CURRENT 2011-04-11 Active - Proposal to Strike off
GERALD MAURICE RONSON HERON INTERNATIONAL LIMITED Director 2007-02-02 CURRENT 2006-12-18 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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-20Application to strike the company off the register
2022-06-20DS01Application to strike the company off the register
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22RP04AP01Second filing of director appointment of Gerald Maurice Ronson
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-11-10CH01Director's details changed for Mr Jonathan Simon Goldstein on 2020-11-06
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-23CH01Director's details changed for Mr Gerald Maurice Ronson on 2019-09-10
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 25 Grosvenor Street London W1K 4QN United Kingdom
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Heron House 4 Bentinck Street London W1U 2EF
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-30CH01Director's details changed for Mr Jonathan Simon Goldstein on 2018-09-28
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-15CH01Director's details changed for Mr Jonathan Simon Goldstein on 2018-09-28
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-20AR0111/04/16 ANNUAL RETURN FULL LIST
2015-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075988330002
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-16AR0111/04/14 ANNUAL RETURN FULL LIST
2013-05-22AR0111/04/13 ANNUAL RETURN FULL LIST
2013-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-17AA01Current accounting period shortened from 30/04/13 TO 31/12/12
2012-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-04-19AR0111/04/12 ANNUAL RETURN FULL LIST
2011-06-24MG01Particulars of a mortgage or charge / charge no: 1
2011-06-08AP01DIRECTOR APPOINTED MR JONATHAN SIMON GOLDSTEIN
2011-06-08AP01DIRECTOR APPOINTED GERALD MAURICE RONSON
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2011-06-06RES15CHANGE OF NAME 06/06/2011
2011-06-06CERTNMCOMPANY NAME CHANGED NEWINCCO 1098 LIMITED CERTIFICATE ISSUED ON 06/06/11
2011-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 RCP CHILTERN STREET NOMINEE 1 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 RCP CHILTERN STREET NOMINEE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-07 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2011-06-24 Outstanding INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 RCP CHILTERN STREET NOMINEE 1 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 1
Cash Bank In Hand 2012-05-01 £ 1
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-05-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RCP CHILTERN STREET NOMINEE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RCP CHILTERN STREET NOMINEE 1 LIMITED
Trademarks
We have not found any records of RCP CHILTERN STREET NOMINEE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCP CHILTERN STREET NOMINEE 1 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 RCP CHILTERN STREET NOMINEE 1 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 RCP CHILTERN STREET NOMINEE 1 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 RCP CHILTERN STREET NOMINEE 1 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 RCP CHILTERN STREET NOMINEE 1 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.