Company Information for CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED
SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, M22 5WB,
|
Company Registration Number
07641515
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED | ||||
Legal Registered Office | ||||
SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB Other companies in M22 | ||||
Previous Names | ||||
|
Company Number | 07641515 | |
---|---|---|
Company ID Number | 07641515 | |
Date formed | 2011-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 29/09/2022 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB200990336 |
Last Datalog update: | 2024-02-06 21:17:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY RICHARD MALKIN |
||
STEVEN ARTHUR GOLDSTRAW |
||
JAMES METCALF |
||
MICHAEL ANTHONY JAMES SHARPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM BARRY HOMAN-RUSSELL |
Company Secretary | ||
NEIL BROOKES-FAZAKERLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESILIENT ADVISORY LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Dissolved 2016-08-30 | |
WALSTAT LIMITED | Director | 2005-10-12 | CURRENT | 2005-09-07 | Active | |
RINGWAY CONSULTING LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
CSD (HOWARD GARDENS) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
CROSSLANE (THE STRAND SWANSEA) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
CSD (HARPER ROAD) LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
CSD (IRELAND) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (CALTON ROAD) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (CARMANS HALL) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (KINGSWAY) LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION PLC | Director | 2016-06-06 | CURRENT | 2016-02-18 | Dissolved 2017-08-15 | |
CROSSLANE PROPERTY GROUP UK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Voluntary Arrangement | |
STOCKBRIDGE PARTNERS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
ONLINE PROPERTY PORTAL LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
MY ONLINE ESTATE AGENT LIMITED | Director | 2015-07-13 | CURRENT | 2014-05-09 | Liquidation | |
CROSSLANE PP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
YOOTILL LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
BUILE (ST LAWRENCE HOUSE) LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
BUILE (CARDIFF) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
PRIME RESIDENTIAL LIVING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
TAYLORSON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CROSSLANE STUDENT DEVELOPMENTS LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-11 | Liquidation | |
CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | In Administration | |
CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
PRIME LIVING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ST. REGENT GENERAL PARTNER LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION 1 LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ACTIVE MERCHANT SERVICES LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-12 | Active | |
FLUENT CONTACT MARKETING LIMITED | Director | 2008-09-18 | CURRENT | 2004-07-06 | Active | |
CAMBRIDGE HOUSE (MANCHESTER) LIMITED | Director | 2008-07-17 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
ROWCLIFFES ESTATE AGENTS LIMITED | Director | 2008-06-24 | CURRENT | 1999-08-13 | In Administration/Administrative Receiver | |
TAY MILLS (DUNDEE) LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Active | |
EVIDENCE SOLUTIONS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
CROSSLANE MARKETING SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
CROSSLANE PROPERTY VENTURES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
CROSSLANE INVESTMENTS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Liquidation | |
LEGETECH LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2017-06-06 | |
CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active - Proposal to Strike off | |
CSD (EXETER) LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
CSD SPV 9 LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION PLC | Director | 2016-06-06 | CURRENT | 2016-02-18 | Dissolved 2017-08-15 | |
CROSSLANE PROPERTY GROUP UK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Voluntary Arrangement | |
STOCKBRIDGE PARTNERS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
MY ONLINE ESTATE AGENT LIMITED | Director | 2015-08-13 | CURRENT | 2014-05-09 | Liquidation | |
ST JAMES COURT MANCO LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active - Proposal to Strike off | |
ONLINE PROPERTY PORTAL LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
SHARPLES PORTUGAL PROPERTY LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
CROSSLANE PP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
GLASSWORKS MANCO LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Liquidation | |
HARBOUR COURT MANCO LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Liquidation | |
ST JAMES POINT MANCO LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
ST LAWRENCE MANCO LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Liquidation | |
YOOTILL LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
BUILE (ST LAWRENCE HOUSE) LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
BUILE (CARDIFF) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
ACTIVE PAYMENTS LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
PRIME RESIDENTIAL LIVING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
TAYLORSON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CROSSLANE STUDENT DEVELOPMENTS LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-11 | Liquidation | |
CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | In Administration | |
CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
PRIME LIVING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ST. REGENT GENERAL PARTNER LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
SSLADVISOR LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Dissolved 2014-07-11 | |
CROSSLANE STUDENT ACCOMMODATION 1 LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ACTIVE MERCHANT SERVICES LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-12 | Active | |
CAMBRIDGE HOUSE (MANCHESTER) LIMITED | Director | 2008-07-17 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
ROWCLIFFES ESTATE AGENTS LIMITED | Director | 2008-06-24 | CURRENT | 1999-08-13 | In Administration/Administrative Receiver | |
TAY MILLS (DUNDEE) LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Active | |
EVIDENCE SOLUTIONS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
CROSSLANE MARKETING SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
CROSSLANE PROPERTY VENTURES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
CROSSLANE INVESTMENTS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Liquidation | |
LEGETECH LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Amanpreet Jhattu on 2023-03-13 | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mrs Amanpreet Jhattu as company secretary on 2022-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES | |
TM02 | Termination of appointment of Andrea Sarah Gerrish on 2022-02-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ARTHUR GOLDSTRAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES | |
AA01 | Current accounting period extended from 29/03/20 TO 29/09/20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Michael Anthony James Sharples as a person with significant control on 2019-07-19 | |
CH01 | Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Andrea Sarah Gerrish as company secretary on 2018-08-29 | |
TM02 | Termination of appointment of Anthony Richard Malkin on 2018-08-29 | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
CH01 | Director's details changed for Mr James Metcalf on 2016-12-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076415150002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076415150001 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 19/04/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26 | |
TM02 | Termination of appointment of William Barry Homan-Russell on 2016-02-26 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ARTHUR GOLDSTRAW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AA01 | Current accounting period shortened from 31/08/14 TO 31/03/14 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076415150002 | |
RES13 | Resolutions passed:<ul><li>Change of company name 05/01/2015<li>Change of company name 05/01/2015</ul> | |
RES15 | CHANGE OF NAME 05/01/2015 | |
CERTNM | Company name changed taylorson LIMITED\certificate issued on 07/01/15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076415150001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BROOKES-FAZAKERLEY | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
SH02 | SUB-DIVISION 06/06/13 | |
RES13 | SUB DIV ORD SHARES OF £1 INTO 100 ORD OF £0.01 EACH 06/06/2013 | |
RES01 | ALTER ARTICLES 06/06/2013 | |
AA01 | CURREXT FROM 31/05/2014 TO 31/08/2014 | |
RES15 | CHANGE OF NAME 05/06/2013 | |
CERTNM | COMPANY NAME CHANGED CROSSLANE STUDENT ACCOMMODATION (KEILLER COURT) LIMITED CERTIFICATE ISSUED ON 06/06/13 | |
AR01 | 20/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR WILLIAM BARRY HOMAN-RUSSELL | |
RES01 | ADOPT ARTICLES 20/05/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
|
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 CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-05-20 | £ 1 |
---|---|---|
Current Assets | 2011-05-20 | £ 1 |
Debtors | 2011-05-20 | £ 1 |
Shareholder Funds | 2011-05-20 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | 4th Flr, 17-21, Hounds Gate, Nottingham, NG1 7AA NG1 7AA | GBP £8,400 | 2015-01-27 |
Nottingham City Council | Office (excluding central & local gov't) | Pt Gnd Flr &, 1st Flr 17-21, Hounds Gate, Nottingham, NG1 7DR NG1 7DR | GBP £42,000 | 2015-07-24 |
Nottingham City Council | Office (excluding central & local gov't) | 3rd Flr, 17-21, Hounds Gate, Nottingham, NG1 7AA NG1 7AA | GBP £34,750 | 2015-01-27 |
Nottingham City Council | Office (excluding central & local gov't) | 2nd Flr, 17-21, Hounds Gate, Nottingham, NG1 7AA NG1 7AA | GBP £34,250 | 2015-01-27 |
Nottingham City Council | Office (excluding central & local gov't) | Pt Gnd Flr, 17-21, Hounds Gate, Nottingham, NG1 7AA NG1 7AA | GBP £16,250 | 2015-01-27 |
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.
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. |