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

RIALTO PROPERTIES LTD

BAYLEY HALL, QUEENS ROAD, HERTFORD, SG14 1EN,
Company Registration Number
01521183
Private Limited Company
Active

Company Overview

About Rialto Properties Ltd
RIALTO PROPERTIES LTD was founded on 1980-10-09 and has its registered office in Hertford. The organisation's status is listed as "Active". Rialto Properties Ltd 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
RIALTO PROPERTIES LTD
 
Legal Registered Office
BAYLEY HALL
QUEENS ROAD
HERTFORD
SG14 1EN
Other companies in SG14
 
Previous Names
P.A.J. PROPERTY HOLDINGS LIMITED19/03/2013
Filing Information
Company Number 01521183
Company ID Number 01521183
Date formed 1980-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB573321159  
Last Datalog update: 2024-03-06 17:27:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIALTO PROPERTIES LTD
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 RIALTO PROPERTIES LTD
The following companies were found which have the same name as RIALTO PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIALTO PROPERTIES, INC. 38 WEST 32ND STREET, 10TH FL. NEW YORK NEW YORK NEW YORK 10017 Active Company formed on the 2010-09-27
RIALTO PROPERTIES LLC 1211 NW 202ND ST SHORELINE WA 981770000 Active Company formed on the 2007-04-17
RIALTO PROPERTIES, INC. RIVIERA FRASER 48026 Michigan 33903 UNKNOWN Company formed on the 0000-00-00
RIALTO PROPERTIES, LLC 500 MADISON AVE STE 315 - TOLEDO OH 43604 Active Company formed on the 2004-08-30
RIALTO PROPERTIES LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2006-06-06
RIALTO PROPERTIES PTE. LTD. RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2008-09-13
RIALTO PROPERTIES, LLC 2338 HOLLYWOOD BLVD. HOLLYWOOD FL 33020 Active Company formed on the 2014-01-30
RIALTO PROPERTIES, LTD. 320 TEXAS AVE STE 2-A EL PASO TX 79901 Active – Eligible for Termination/Withdrawal Company formed on the 2005-01-25
RIALTO PROPERTIES INC Delaware Unknown
RIALTO PROPERTIES I LLC Georgia Unknown
RIALTO PROPERTIES II, LLC 900 Circle 75 Pkwy Suite 1660 ATLANTA GA Terminated Company formed on the 2009-08-21
RIALTO PROPERTIES INCORPORATED California Unknown
RIALTO PROPERTIES IA CALIFORNIA LIMITED PARTNERSHIP California Unknown
RIALTO PROPERTIES LLC California Unknown
RIALTO PROPERTIES LIMITED California Unknown
Rialto Properties LLC Indiana Unknown
RIALTO PROPERTIES I LLC Georgia Unknown
RIALTO PROPERTIES II LLC Georgia Unknown
RIALTO PROPERTIES RHode Island Unknown
RIALTO PROPERTIES LLC Arkansas Unknown

Company Officers of RIALTO PROPERTIES LTD

Current Directors
Officer Role Date Appointed
PAUL DAVID BARHAM
Company Secretary 2005-11-01
JENNIFER LEE BARHAM
Director 2006-03-13
PAUL DAVID BARHAM
Director 2002-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ARTHUR BARHAM
Director 1991-01-03 2014-05-04
JANE NORDIGIAN
Director 1991-01-03 2008-12-31
ANTHONY JAMES BARHAM
Company Secretary 1992-10-14 2005-11-01
ANTHONY JAMES BARHAM
Director 2002-12-11 2005-11-01
PETER GEORGE AYTON
Company Secretary 1991-01-03 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID BARHAM PRIVATE JET MANAGEMENT LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
JENNIFER LEE BARHAM HAMPSTEAD DEVELOPMENTS LIMITED Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2017-12-12
PAUL DAVID BARHAM BRADMORE PUBS LTD Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2013-09-24
PAUL DAVID BARHAM RIALTO HOMES LIMITED Director 2009-07-22 CURRENT 1992-03-16 Active
PAUL DAVID BARHAM PRIVATE JET MANAGEMENT LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
PAUL DAVID BARHAM HAMPSTEAD DEVELOPMENTS LIMITED Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2017-12-12
PAUL DAVID BARHAM BAYFORDBURY ESTATES LIMITED Director 2007-02-08 CURRENT 1991-12-20 Active
PAUL DAVID BARHAM THE VINE SHOP LIMITED Director 2006-10-09 CURRENT 2006-07-06 Dissolved 2017-09-19
PAUL DAVID BARHAM BBL (HOLDINGS) LIMITED Director 2006-07-03 CURRENT 2006-03-06 Active
PAUL DAVID BARHAM CAMBRIDGE PUBS LIMITED Director 2005-05-06 CURRENT 2005-05-03 Dissolved 2017-09-19
PAUL DAVID BARHAM BRIGHT LEISURE LIMITED Director 2003-01-16 CURRENT 2002-11-05 Dissolved 2017-09-19

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
2024-01-0330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-06Change of details for Mr Paul David Barham as a person with significant control on 2021-12-23
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LEE BARHAM
2022-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LEE BARHAM
2022-01-06PSC04Change of details for Mr Paul David Barham as a person with significant control on 2021-12-23
2021-02-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-01-08CH01Director's details changed for Mr Paul David Barham on 2021-01-08
2020-03-13AD03Registers moved to registered inspection location of 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2020-03-13AD02Register inspection address changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2020-03-12CH01Director's details changed for Mr Paul David Barham on 2020-03-12
2020-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID BARHAM on 2020-03-12
2020-03-12PSC04Change of details for Mr Paul David Barham as a person with significant control on 2020-03-12
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-08-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2018-01-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-14AA01Previous accounting period extended from 31/10/15 TO 30/04/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-18AR0105/01/16 ANNUAL RETURN FULL LIST
2015-06-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-09AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARHAM
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-07AR0105/01/14 ANNUAL RETURN FULL LIST
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19RES15CHANGE OF NAME 18/03/2013
2013-03-19CERTNMCompany name changed P.A.J. property holdings LIMITED\certificate issued on 19/03/13
2013-01-17AR0105/01/13 ANNUAL RETURN FULL LIST
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01MG01Particulars of a mortgage or charge / charge no: 4
2012-01-16AR0105/01/12 ANNUAL RETURN FULL LIST
2011-07-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0105/01/11 ANNUAL RETURN FULL LIST
2010-07-27AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0105/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEE BARHAM / 31/12/2009
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 233-237 OLD MARYLEBONE ROAD LONDON NW1 5QT
2010-01-14AD02SAIL ADDRESS CREATED
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR JANE NORDIGIAN
2009-01-20363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-07-25AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-14363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-05-04288aNEW DIRECTOR APPOINTED
2006-02-03363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02353LOCATION OF REGISTER OF MEMBERS
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-19363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-06363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-01-02288aNEW DIRECTOR APPOINTED
2003-01-02288aNEW DIRECTOR APPOINTED
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-04-25225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01
2001-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-28363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-10363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-12363sRETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1997-01-13363sRETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-31363sRETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-13363sRETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS
1994-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-12363(288)SECRETARY'S PARTICULARS CHANGED
1994-04-12363sRETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS
1994-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-03-09225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

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 RIALTO PROPERTIES LTD 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 RIALTO PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-01 Outstanding JAMES ARTHUR BARHAM
LEGAL CHARGE 2009-11-03 Satisfied VAGO NORDIGIAN AND JANE NORIGIAN
LEGAL CHARGE 2009-09-16 Satisfied VAGO NORDIGAIAN AND JANE NORDIGIAN
LEGAL CHARGE 2003-06-18 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 1,850,000
Creditors Due Within One Year 2012-10-31 £ 53,314
Creditors Due Within One Year 2011-10-31 £ 32,839

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 RIALTO PROPERTIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 73,432
Current Assets 2012-10-31 £ 2,663,389
Current Assets 2011-10-31 £ 821,868
Debtors 2012-10-31 £ 674,395
Debtors 2011-10-31 £ 682,620
Fixed Assets 2012-10-31 £ 87,800
Fixed Assets 2011-10-31 £ 89,250
Shareholder Funds 2012-10-31 £ 847,875
Shareholder Funds 2011-10-31 £ 878,279
Stocks Inventory 2012-10-31 £ 1,915,562
Stocks Inventory 2011-10-31 £ 99,195
Tangible Fixed Assets 2012-10-31 £ 3,700
Tangible Fixed Assets 2011-10-31 £ 5,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIALTO PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RIALTO PROPERTIES LTD
Trademarks
We have not found any records of RIALTO PROPERTIES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BBL (HOLDINGS) LIMITED 2007-10-31 Outstanding

We have found 1 mortgage charges which are owed to RIALTO PROPERTIES LTD

Income
Government Income
We have not found government income sources for RIALTO PROPERTIES LTD. 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 (64999 - Financial intermediation not elsewhere classified) as RIALTO PROPERTIES LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where RIALTO PROPERTIES LTD 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 RIALTO PROPERTIES LTD 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 RIALTO PROPERTIES LTD 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.