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

N.R.C. PROPERTIES LIMITED

THE GRANGE, MARKET SQUARE, WESTERHAM, KENT, TN16 1HB,
Company Registration Number
00595246
Private Limited Company
Active

Company Overview

About N.r.c. Properties Ltd
N.R.C. PROPERTIES LIMITED was founded on 1957-12-12 and has its registered office in Westerham. The organisation's status is listed as "Active". N.r.c. Properties Limited is a Private Limited Company registered in 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
N.R.C. PROPERTIES LIMITED
 
Legal Registered Office
THE GRANGE
MARKET SQUARE
WESTERHAM
KENT
TN16 1HB
Other companies in TN16
 
Filing Information
Company Number 00595246
Company ID Number 00595246
Date formed 1957-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 18:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.R.C. PROPERTIES 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 N.R.C. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RUSSELL COURT
Company Secretary 1990-12-18
ALISTAIR RUSSELL COURT
Director 1994-11-12
DAVID RUSSELL COURT
Director 1994-11-12
HUGH WILLIAM RUSSELL COURT
Director 2000-08-01
MICHAEL RUSSELL COURT
Director 1990-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS MAY YATES
Director 1990-12-18 1996-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RUSSELL COURT RUSSELL COURT PROPERTIES LIMITED(THE) Company Secretary 1991-12-18 CURRENT 1953-09-29 Active
MICHAEL RUSSELL COURT STRINGER COURT COMPANY LIMITED(THE) Company Secretary 1991-12-18 CURRENT 1981-07-30 Active
MICHAEL RUSSELL COURT J.COURT & SONS(NORWOOD)LIMITED Company Secretary 1990-12-18 CURRENT 1944-07-03 Active
ALISTAIR RUSSELL COURT COURTLANDS DV LTD Director 2018-08-09 CURRENT 2018-06-08 Active
ALISTAIR RUSSELL COURT WELLINGTON WOOLWICH LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ALISTAIR RUSSELL COURT OLGA PROPERTIES LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2018-05-22
ALISTAIR RUSSELL COURT GRANGE PROPERTIES (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2018-06-12
ALISTAIR RUSSELL COURT SOUTHLANDS PROPERTIES LTD Director 2013-09-12 CURRENT 2013-09-12 Active
ALISTAIR RUSSELL COURT COURT RESIDENTIAL PROPERTY LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
ALISTAIR RUSSELL COURT LIMEWOOD PROPERTIES LIMITED Director 2004-09-15 CURRENT 1995-10-27 Active
ALISTAIR RUSSELL COURT MARINERS FARM LIMITED Director 2002-12-10 CURRENT 1962-02-19 Active
ALISTAIR RUSSELL COURT RUSSELL COURT PROPERTIES LIMITED(THE) Director 1995-12-01 CURRENT 1953-09-29 Active
ALISTAIR RUSSELL COURT BEVERIDGE-COURT PROPERTIES LIMITED Director 1995-11-21 CURRENT 1995-11-21 Active
ALISTAIR RUSSELL COURT COURT INVESTMENTS LIMITED Director 1995-11-21 CURRENT 1995-11-21 Active
ALISTAIR RUSSELL COURT STRINGER COURT COMPANY LIMITED(THE) Director 1991-12-18 CURRENT 1981-07-30 Active
ALISTAIR RUSSELL COURT J.COURT & SONS(NORWOOD)LIMITED Director 1990-12-18 CURRENT 1944-07-03 Active
DAVID RUSSELL COURT SUPAJAM EDUCATION IN MUSIC AND MEDIA LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID RUSSELL COURT COURT RESIDENTIAL PROPERTY LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
DAVID RUSSELL COURT SUPASONIC MUSIC PUBLISHING LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
DAVID RUSSELL COURT VPS ARTIST MANAGEMENT LTD Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2013-11-05
DAVID RUSSELL COURT SUPAJAM LIMITED Director 2007-11-16 CURRENT 2006-11-17 Active
DAVID RUSSELL COURT ADDICTED FILMS LIMITED Director 2006-05-12 CURRENT 2006-05-12 Active
DAVID RUSSELL COURT MARINERS FARM LIMITED Director 2002-12-10 CURRENT 1962-02-19 Active
DAVID RUSSELL COURT RUSSELL COURT PROPERTIES LIMITED(THE) Director 1995-12-01 CURRENT 1953-09-29 Active
DAVID RUSSELL COURT COURT INVESTMENTS LIMITED Director 1995-11-21 CURRENT 1995-11-21 Active
DAVID RUSSELL COURT STRINGER COURT COMPANY LIMITED(THE) Director 1991-12-18 CURRENT 1981-07-30 Active
DAVID RUSSELL COURT J.COURT & SONS(NORWOOD)LIMITED Director 1990-12-18 CURRENT 1944-07-03 Active
HUGH WILLIAM RUSSELL COURT GRANGE PROPERTIES (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2018-06-12
HUGH WILLIAM RUSSELL COURT COURT RESIDENTIAL PROPERTY LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
HUGH WILLIAM RUSSELL COURT RUSSELL COURT PROPERTIES LIMITED(THE) Director 1995-12-01 CURRENT 1953-09-29 Active
HUGH WILLIAM RUSSELL COURT LIMEWOOD PROPERTIES LIMITED Director 1995-11-13 CURRENT 1995-10-27 Active
HUGH WILLIAM RUSSELL COURT STRINGER COURT COMPANY LIMITED(THE) Director 1994-05-04 CURRENT 1981-07-30 Active
HUGH WILLIAM RUSSELL COURT J.COURT & SONS(NORWOOD)LIMITED Director 1990-12-18 CURRENT 1944-07-03 Active
HUGH WILLIAM RUSSELL COURT MARINERS FARM LIMITED Director 1990-12-18 CURRENT 1962-02-19 Active
MICHAEL RUSSELL COURT CROCKHAM HILL AMENITIES C.I.C. Director 2015-05-14 CURRENT 2015-03-06 Active
MICHAEL RUSSELL COURT 17 TERRAPIN ROAD MANAGEMENT COMPANY LIMITED Director 1992-03-02 CURRENT 1992-03-02 Active
MICHAEL RUSSELL COURT RUSSELL COURT PROPERTIES LIMITED(THE) Director 1991-12-18 CURRENT 1953-09-29 Active
MICHAEL RUSSELL COURT STRINGER COURT COMPANY LIMITED(THE) Director 1991-12-18 CURRENT 1981-07-30 Active
MICHAEL RUSSELL COURT J.COURT & SONS(NORWOOD)LIMITED Director 1990-12-18 CURRENT 1944-07-03 Active
MICHAEL RUSSELL COURT MARINERS FARM LIMITED Director 1990-12-18 CURRENT 1962-02-19 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
2023-12-22AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-03-13TM02Termination of appointment of Michael Russell Court on 2019-03-01
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL COURT
2019-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 88
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 88
2015-12-10AR0101/12/15 ANNUAL RETURN FULL LIST
2015-05-21AA01Previous accounting period shortened from 30/06/15 TO 31/03/15
2015-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 88
2014-12-18AR0101/12/14 ANNUAL RETURN FULL LIST
2014-04-22AA01Current accounting period extended from 31/03/14 TO 30/06/14
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 88
2013-12-19AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-08SH0101/08/13 STATEMENT OF CAPITAL GBP 88
2013-07-31SH20Statement by directors
2013-07-31CAP-SSSolvency statement dated 30/07/13
2013-07-31SH19Statement of capital on 2013-07-31 GBP 72
2013-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-07-10CC04Statement of company's objects
2013-07-10RES13DISAPPLY CLAUSE8.1 (C) TO (F) 04/07/2013
2013-07-10RES01ADOPT ARTICLES 10/07/13
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-13AR0101/12/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-16AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSSELL COURT / 01/06/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIAM RUSSELL COURT / 01/06/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL COURT / 01/06/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RUSSELL COURT / 01/06/2011
2011-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RUSSELL COURT / 01/06/2011
2011-01-10AR0101/12/10 NO CHANGES
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-20AR0101/12/09 FULL LIST
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH COURT / 01/06/2008
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-20363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-29363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-24363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-02363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-09-08288aNEW DIRECTOR APPOINTED
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-30363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-03-16ELRESS386 DISP APP AUDS 09/03/99
1999-03-16ELRESS366A DISP HOLDING AGM 09/03/99
1999-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-30363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-11363sRETURN MADE UP TO 01/12/97; CHANGE OF MEMBERS
1997-03-24225ACC. REF. DATE EXTENDED FROM 25/03/97 TO 31/03/97
1996-12-31363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96
1996-11-01288bDIRECTOR RESIGNED
1996-02-20SRES16REDEMPTION OF SHARES 12/08/95
1996-02-20SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/08/95
1996-02-20SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/95
1996-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95
1996-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/96
1996-01-03363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1995-04-05288NEW DIRECTOR APPOINTED
1995-04-05288NEW DIRECTOR APPOINTED
1995-01-06363sRETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to N.R.C. PROPERTIES 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 N.R.C. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1990-03-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-09 Outstanding LLOYDS BANK PLC
DEBENTURE 1990-01-09 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 N.R.C. PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of N.R.C. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.R.C. PROPERTIES LIMITED
Trademarks
We have not found any records of N.R.C. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.R.C. PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as N.R.C. PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where N.R.C. PROPERTIES 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 N.R.C. PROPERTIES 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 N.R.C. PROPERTIES 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.