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

REDCUB PROPERTIES LIMITED

DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB,
Company Registration Number
01718430
Private Limited Company
Active

Company Overview

About Redcub Properties Ltd
REDCUB PROPERTIES LIMITED was founded on 1983-04-26 and has its registered office in Cranleigh. The organisation's status is listed as "Active". Redcub Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REDCUB PROPERTIES LIMITED
 
Legal Registered Office
DUNSFOLD PARK
STOVOLDS HILL
CRANLEIGH
SURREY
GU6 8TB
Other companies in GU6
 
Filing Information
Company Number 01718430
Company ID Number 01718430
Date formed 1983-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 05:24:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCUB 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 REDCUB PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL RIDDINGS
Company Secretary 2002-10-01
AUBREY WILLIAM HANBURY-BATEMAN
Director 1991-11-07
JAMES ANDREW CLARK MCALLISTER
Director 1991-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY MCALLISTER
Company Secretary 1991-11-07 2005-01-01
ANDREW MICHAEL PASS
Company Secretary 1999-12-07 2002-10-01
BRIAN EDWARD HOWARD
Director 1991-11-07 1996-06-06
ELLIOTT ARTHUR JOHN WOOD
Director 1991-11-07 1996-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL RIDDINGS BEDFONT PROPERTIES LIMITED Company Secretary 2008-09-30 CURRENT 1997-10-03 Active
JONATHAN PAUL RIDDINGS FUTURE FUELS LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
JONATHAN PAUL RIDDINGS BRICKNEAT LIMITED Company Secretary 2006-10-31 CURRENT 2001-10-02 Active
JONATHAN PAUL RIDDINGS BRICKLEAD LIMITED Company Secretary 2006-10-31 CURRENT 2001-10-02 Active
JONATHAN PAUL RIDDINGS DUNSFOLD PARK LIMITED Company Secretary 2006-03-01 CURRENT 2002-07-11 Active
JONATHAN PAUL RIDDINGS RUTLAND MANAGEMENT LIMITED Company Secretary 2002-10-01 CURRENT 1989-05-22 Active
JONATHAN PAUL RIDDINGS RUTLAND HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1989-08-04 Active
JONATHAN PAUL RIDDINGS ROMEGROVE LIMITED Company Secretary 2002-10-01 CURRENT 1993-07-15 Active
JONATHAN PAUL RIDDINGS RUTLAND PROJECT MANAGEMENT LIMITED Company Secretary 2002-10-01 CURRENT 1994-05-23 Active
JONATHAN PAUL RIDDINGS RUTLAND PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-16 Active
JONATHAN PAUL RIDDINGS RUTLAND INVESTMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUTLAND (WOKING) LTD Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUTLAND (CRANLEIGH) LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUDGATE PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1995-06-28 Active
JONATHAN PAUL RIDDINGS WINTERFOLD TREE SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 2000-03-28 Active
JONATHAN PAUL RIDDINGS THE RUTLAND GROUP LIMITED Company Secretary 2002-10-01 CURRENT 1986-06-16 Active
JONATHAN PAUL RIDDINGS BULITRON LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-30 Active
JONATHAN PAUL RIDDINGS WINFOLD LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-13 Active
AUBREY WILLIAM HANBURY-BATEMAN BRICKNEAT LIMITED Director 2003-06-30 CURRENT 2001-10-02 Active
AUBREY WILLIAM HANBURY-BATEMAN BRICKLEAD LIMITED Director 2003-06-30 CURRENT 2001-10-02 Active
AUBREY WILLIAM HANBURY-BATEMAN DUNSFOLD PARK LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
AUBREY WILLIAM HANBURY-BATEMAN PARKBOURNE PROPERTIES LIMITED Director 1990-12-31 CURRENT 1987-08-07 Dissolved 2015-07-07
JAMES ANDREW CLARK MCALLISTER RUTLAND WOKING (RESIDENTIAL) LIMITED Director 2014-02-05 CURRENT 2013-12-10 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (DAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (DP) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND MANAGEMENT (HEWITTS) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND PROPERTIES LIMITED Director 2012-12-01 CURRENT 1995-02-16 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (WOKING) NO. 2 LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND WOKING (CARTHOUSE LANE) LIMITED Director 2011-09-01 CURRENT 2011-05-04 Active
JAMES ANDREW CLARK MCALLISTER HOLDHURST FARM LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (WOKING) LTD Director 2009-12-01 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER FUTURE FUELS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
JAMES ANDREW CLARK MCALLISTER BRICKNEAT LIMITED Director 2002-08-07 CURRENT 2001-10-02 Active
JAMES ANDREW CLARK MCALLISTER BRICKLEAD LIMITED Director 2002-08-07 CURRENT 2001-10-02 Active
JAMES ANDREW CLARK MCALLISTER DUNSFOLD PARK LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
JAMES ANDREW CLARK MCALLISTER BULITRON (RFD) LIMITED Director 2001-10-05 CURRENT 2001-10-01 Active
JAMES ANDREW CLARK MCALLISTER WINFOLD LIMITED Director 2001-08-06 CURRENT 2001-07-13 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (CRANLEIGH) LIMITED Director 2001-03-14 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER WINTERFOLD TREE SERVICES LIMITED Director 2001-02-20 CURRENT 2000-03-28 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND INVESTMENTS LIMITED Director 2001-02-06 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND PROJECT MANAGEMENT LIMITED Director 2000-07-31 CURRENT 1994-05-23 Active
JAMES ANDREW CLARK MCALLISTER RUDGATE PROPERTIES LIMITED Director 1995-09-15 CURRENT 1995-06-28 Active
JAMES ANDREW CLARK MCALLISTER ROMEGROVE LIMITED Director 1993-09-08 CURRENT 1993-07-15 Active
JAMES ANDREW CLARK MCALLISTER THE RUTLAND GROUP LIMITED Director 1992-12-31 CURRENT 1986-06-16 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND HOLDINGS LIMITED Director 1992-08-04 CURRENT 1989-08-04 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND MANAGEMENT LIMITED Director 1991-05-22 CURRENT 1989-05-22 Active
JAMES ANDREW CLARK MCALLISTER BULITRON LIMITED Director 1980-01-14 CURRENT 1979-10-30 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
2023-11-21CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-17DIRECTOR APPOINTED MR JAMIE GERMOND MCALLISTER
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY WILLIAM HANBURY-BATEMAN
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-03AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-09AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-05AR0107/11/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-26AA01Previous accounting period extended from 30/09/12 TO 31/12/12
2012-11-15AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-07AR0107/11/11 ANNUAL RETURN FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-01AR0107/11/10 ANNUAL RETURN FULL LIST
2010-10-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-04AR0107/11/09 ANNUAL RETURN FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-29363aReturn made up to 07/11/08; full list of members
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-06363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-16363(288)SECRETARY RESIGNED
2005-12-16363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-08-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-12-09363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 11 UPPER BROOK STREET LONDON W1K 6LX
2002-12-16363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-12-07288bSECRETARY RESIGNED
2002-12-07288aNEW SECRETARY APPOINTED
2001-11-15363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-22363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-15288aNEW SECRETARY APPOINTED
1999-12-15363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-12-15288bSECRETARY RESIGNED
1999-08-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/98
1998-11-13363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-01AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-11-21363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-01-06363sRETURN MADE UP TO 07/11/96; CHANGE OF MEMBERS
1996-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-06AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-06-14288DIRECTOR RESIGNED
1996-06-14288DIRECTOR RESIGNED
1996-06-14SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/06/96
1996-06-14SRES01ALTER MEM AND ARTS 06/06/96
1996-03-26363sRETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1995-04-07225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1995-01-17363sRETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS
1994-12-11AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-11-29363sRETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS
1993-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-09-14AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-02288SECRETARY'S PARTICULARS CHANGED
1992-12-01288DIRECTOR'S PARTICULARS CHANGED
1992-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-26363sRETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS
1992-10-12ELRESS252 DISP LAYING ACC 24/09/92
1992-10-12ELRESS386 DISP APP AUDS 24/09/92
1992-08-10AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDCUB 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 REDCUB PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1991-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1988-08-24 Satisfied BRITISH LINEN BANK LIMITED
LEGAL CHARGE 1988-08-24 Satisfied BRITISH LINEN BANK LIMITED
LEGAL CHARGE 1986-08-14 Satisfied CAEC HOWARD (PROPERTIES) LIMITED.
MORTGAGE 1986-05-12 Satisfied FORTON PROPERTIES
LEGAL CHARGE 1984-11-27 Satisfied THE BRITISH LINEN BANK LIMITED.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2003-09-30
Annual Accounts
2002-09-30
Annual Accounts
2015-12-31
Annual Accounts
2021-12-31

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 REDCUB PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of REDCUB PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDCUB PROPERTIES LIMITED
Trademarks
We have not found any records of REDCUB PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DUNSFOLD PARK LIMITED 2009-03-04 Outstanding
SECOND LEGAL MORTGAGE ROMEGROVE LIMITED 1995-10-19 Outstanding
LEGAL MORTGAGE ROMEGROVE LIMITED 1997-01-16 Outstanding
SECOND LEGAL MORTGAGE RUDGATE PROPERTIES LIMITED 1995-10-19 Outstanding
LEGAL MORTGAGE RUDGATE PROPERTIES LIMITED 1997-01-16 Outstanding

We have found 5 mortgage charges which are owed to REDCUB PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for REDCUB 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 (74909 - Other professional, scientific and technical activities n.e.c.) as REDCUB PROPERTIES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where REDCUB 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 REDCUB 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 REDCUB 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.