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

RUSHMORE ASSOCIATES LIMITED

4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY,
Company Registration Number
01762534
Private Limited Company
Active

Company Overview

About Rushmore Associates Ltd
RUSHMORE ASSOCIATES LIMITED was founded on 1983-10-19 and has its registered office in London. The organisation's status is listed as "Active". Rushmore Associates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUSHMORE ASSOCIATES LIMITED
 
Legal Registered Office
4TH FLOOR ROPEMAKER PLACE
25 ROPEMAKER STREET
LONDON
EC2Y 9LY
Other companies in LL29
 
Telephone01224251040
 
Filing Information
Company Number 01762534
Company ID Number 01762534
Date formed 1983-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 10:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSHMORE ASSOCIATES 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.
Companies with same name RUSHMORE ASSOCIATES LIMITED
The following companies were found which have the same name as RUSHMORE ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Rushmore Associates, Inc. 241 Briar Ln San Mateo CA 94403 FTB Suspended Company formed on the 1998-02-27
RUSHMORE ASSOCIATES, LLC 158 hawks harbor road Ponte vedra FL 32081 Active Company formed on the 2009-07-20
RUSHMORE ASSOCIATES LLC Delaware Unknown
RUSHMORE ASSOCIATES LP Delaware Unknown

Company Officers of RUSHMORE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUY MCLOUGHLIN
Director 2016-10-14
KATHRYN ANN OWEN
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEEN LOMHOLT-THOMSEN
Director 2015-02-03 2016-12-20
JASPAL KAUR CHAHAL
Director 2015-02-03 2016-10-14
SIMON DUNLOP
Director 2015-02-03 2016-10-14
PETER HENRY RUSHMORE
Company Secretary 1991-06-29 2015-03-02
HELEN MARIAN RUSHMORE
Director 1991-06-29 2015-02-03
PETER HENRY RUSHMORE
Director 1991-06-29 2015-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GUY MCLOUGHLIN H. WOODWARD & SON LIMITED Director 2018-08-02 CURRENT 1935-02-06 Liquidation
CHRISTOPHER GUY MCLOUGHLIN STOCKS HOTEL AND COUNTRY CLUB LTD Director 2018-08-02 CURRENT 1984-04-05 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN HEMSCOTT HOLDINGS LIMITED Director 2018-08-02 CURRENT 2000-03-07 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN IPREO CAPITALBRIDGE LTD. Director 2018-08-02 CURRENT 2001-11-05 Liquidation
CHRISTOPHER GUY MCLOUGHLIN DERIVEXPERTS LIMITED Director 2018-04-19 CURRENT 2002-10-15 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL CAPITAL LTD. Director 2017-11-09 CURRENT 2017-11-09 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT LENDING 1 Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT LENDING 2 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN GLOBAL TRADE (HOLDCO) LIMITED Director 2016-10-30 CURRENT 2013-02-18 Dissolved 2017-06-06
CHRISTOPHER GUY MCLOUGHLIN IHS GLOBAL INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2016-02-03 Active
CHRISTOPHER GUY MCLOUGHLIN INVENTION MACHINE LIMITED Director 2016-10-14 CURRENT 1997-12-19 Dissolved 2017-04-25
CHRISTOPHER GUY MCLOUGHLIN IHS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2008-07-10 Active
CHRISTOPHER GUY MCLOUGHLIN R. L. POLK UK LTD Director 2016-10-14 CURRENT 1995-07-26 Dissolved 2018-06-05
CHRISTOPHER GUY MCLOUGHLIN IHS GLOBAL LIMITED Director 2016-10-14 CURRENT 1964-01-21 Active
CHRISTOPHER GUY MCLOUGHLIN IHS GROUP HOLDINGS LIMITED Director 2016-10-14 CURRENT 1981-12-01 Active
CHRISTOPHER GUY MCLOUGHLIN POLK EUROPE HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-06-12 Dissolved 2018-06-05
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT INVESTMENTS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL FINANCE LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL FUNDING LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
KATHRYN ANN OWEN GLOBAL TRADE (HOLDCO) LIMITED Director 2016-11-30 CURRENT 2013-02-18 Dissolved 2017-06-06
KATHRYN ANN OWEN IHS GLOBAL INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2016-02-03 Active
KATHRYN ANN OWEN IHS MARKIT GLOBAL FINANCE LIMITED Director 2016-10-25 CURRENT 2016-08-03 Liquidation
KATHRYN ANN OWEN IHS MARKIT INVESTMENTS LIMITED Director 2016-10-25 CURRENT 2016-08-17 Active
KATHRYN ANN OWEN IHS MARKIT GLOBAL LIMITED Director 2016-10-25 CURRENT 2016-08-18 Active
KATHRYN ANN OWEN IHS MARKIT GLOBAL FUNDING LIMITED Director 2016-10-25 CURRENT 2016-08-03 Liquidation
KATHRYN ANN OWEN INVENTION MACHINE LIMITED Director 2016-10-14 CURRENT 1997-12-19 Dissolved 2017-04-25
KATHRYN ANN OWEN IHS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2008-07-10 Active
KATHRYN ANN OWEN R. L. POLK UK LTD Director 2016-10-14 CURRENT 1995-07-26 Dissolved 2018-06-05
KATHRYN ANN OWEN IHS GLOBAL LIMITED Director 2016-10-14 CURRENT 1964-01-21 Active
KATHRYN ANN OWEN IHS GROUP HOLDINGS LIMITED Director 2016-10-14 CURRENT 1981-12-01 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
2024-10-22Notification of S&P Global Limited as a person with significant control on 2024-10-01
2024-10-22CESSATION OF IHS GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-08-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-02CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2023-08-21DIRECTOR APPOINTED MR RYAN WEELSON
2023-08-16APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN OWEN
2023-07-04CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-08-02AP01DIRECTOR APPOINTED MRS KATE ISABEL WALLACE
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-30AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-03-28AA01Previous accounting period shortened from 31/12/21 TO 30/11/21
2022-03-24CC04Statement of company's objects
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24RES01ADOPT ARTICLES 24/03/22
2022-03-17AP03Appointment of Elizabeth Hithersay as company secretary on 2022-03-15
2022-03-17AP01DIRECTOR APPOINTED MR KEVIN WISE
2022-03-16AA01Previous accounting period extended from 30/11/21 TO 31/12/21
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ England
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY MCLOUGHLIN
2021-12-02AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IHS GLOBAL LIMITED
2017-07-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IHS GLOBAL LIMITED
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEEN LOMHOLT-THOMSEN
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JASPAL CHAHAL
2016-10-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MCLOUGHLIN
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DUNLOP
2016-10-26AP01DIRECTOR APPOINTED MRS KATHRYN ANN OWEN
2016-09-06AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JASPAL KAUR CHAHAL / 21/03/2016
2016-07-11AD02Register inspection address changed from Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB to C/O Ihs Global Limited the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEEN LOMHOLT-THOMSEN / 21/03/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DUNLOP / 21/03/2016
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0129/06/15 ANNUAL RETURN FULL LIST
2015-04-23AD03Registers moved to registered inspection location of Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB
2015-04-23AD02Register inspection address changed to Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Plas Isaf Llanelian Colwyn Bay Clwyd LL29 8YY
2015-03-09AP01DIRECTOR APPOINTED MR STEEN LOMHOLT-THOMSEN
2015-03-09TM02TERMINATE SEC APPOINTMENT
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSHMORE
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RUSHMORE
2015-03-09TM02APPOINTMENT TERMINATED, SECRETARY PETER RUSHMORE
2015-03-09AP01DIRECTOR APPOINTED MRS JASPAL KAUR CHAHAL
2015-03-09AP01DIRECTOR APPOINTED MR SIMON DUNLOP
2015-02-05AA30/11/14 TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0129/06/14 FULL LIST
2014-05-14AA30/11/13 TOTAL EXEMPTION SMALL
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-10AR0129/06/13 FULL LIST
2013-05-10AA30/11/12 TOTAL EXEMPTION SMALL
2012-07-10AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-29AR0129/06/12 FULL LIST
2012-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER HENRY RUSHMORE / 11/05/2012
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 4/6 WEST TERRACE REDCAR CLEVELAND TS10 3BX
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIAN RUSHMORE / 30/04/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY RUSHMORE / 30/04/2012
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-29AR0129/06/11 FULL LIST
2010-07-01AR0129/06/10 FULL LIST
2010-06-21AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-06ANNOTATIONClarification
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-03AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-06363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 4 WEST TERRACE REDCAR CLEVELAND TS10 3BX
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN RUSHMORE / 30/06/2007
2008-06-11AA30/11/07 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-31363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-08-11363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-09-01363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-11363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-08363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: SUITE 14 COOKSON HOUSE RIVER DRIVE SOUTH SHIELDS TYNE AND WEAR NE33 1TL
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 29/06/00; NO CHANGE OF MEMBERS
1999-07-13363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/98
1998-07-26363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-01-14395PARTICULARS OF MORTGAGE/CHARGE
1997-07-09363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-08-19287REGISTERED OFFICE CHANGED ON 19/08/96 FROM: C/O AUSTIN ELLIOTT & CO 75 KING STREET SOUTH SHIELDS TYNE & WEAR NE33 1DP
1996-07-11363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1995-07-03363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-07-03363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1994-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-07-08363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1993-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-01-07CERTNMCOMPANY NAME CHANGED HENDAHEATH LIMITED CERTIFICATE ISSUED ON 08/01/93
1992-07-24363sRETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS
1992-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to RUSHMORE ASSOCIATES 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 RUSHMORE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-30 Satisfied MRS TIMOTHY ANDREW PAUL STAPENHURST MRS PATRICIA MARY STEPENHURST (TOGETHER BEING THE CREDITORS)
DEBENTURE 1998-01-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 RUSHMORE ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of RUSHMORE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RUSHMORE ASSOCIATES LIMITED owns 1 domain names.

rushmorereviews.co.uk  

Trademarks
We have not found any records of RUSHMORE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSHMORE ASSOCIATES 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 (63110 - Data processing, hosting and related activities) as RUSHMORE ASSOCIATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUSHMORE ASSOCIATES 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 RUSHMORE ASSOCIATES 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 RUSHMORE ASSOCIATES 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.