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

ROGERS CHAPMAN UK LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
02094942
Private Limited Company
Active

Company Overview

About Rogers Chapman Uk Ltd
ROGERS CHAPMAN UK LIMITED was founded on 1987-01-30 and has its registered office in London. The organisation's status is listed as "Active". Rogers Chapman Uk Limited is a Private Limited Company registered in 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
ROGERS CHAPMAN UK LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 02094942
Company ID Number 02094942
Date formed 1987-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2024-06-07 15:50:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROGERS CHAPMAN UK 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 ROGERS CHAPMAN UK LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS GUILLAUME TAYLOR
Company Secretary 2006-05-23
RICHARD HENRY WEBSTER
Company Secretary 2006-03-23
JAMES EDWARD GREGORY
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOWLING
Director 2009-10-16 2017-02-21
ANDREW JULIAN GOULD
Director 2009-07-16 2013-03-22
ANDREW JAMES MOTTRAM
Director 2007-01-29 2013-03-22
PARIMAL RAOJIBHAI PATEL
Director 2007-01-29 2009-09-18
STEPHEN JAMES CRESSWELL
Director 2006-05-23 2007-02-09
JEREMY WILLIAM LESTER
Director 2006-05-23 2007-02-09
MICHAEL DEVIS KENNEY
Company Secretary 2001-10-11 2006-05-23
JOHN RICHARD IZETT
Director 1991-11-27 2006-05-23
LAURENCE GEORGE SMITH JOHNSTONE
Director 1991-11-27 2006-05-23
MARK ANDREW LACEY
Director 1991-11-27 2006-05-23
RUSSELL PETER MEADOWS
Director 1991-11-27 2006-05-23
MICHAEL ANDREW KIRBY PAIN
Director 1993-05-01 2006-05-23
JONATHAN IAN MANNINGS
Director 1999-01-01 2003-02-10
TREVOR IRONSIDE SAUNDERS
Director 1991-11-27 2002-04-30
JOHN CHRISTOPHER CHARLES HAYNES
Company Secretary 1999-10-06 2001-10-11
MICHAEL EDWARD PICKERING
Company Secretary 1991-11-27 1999-10-06
ANTHONY ROBERT HARRIS
Director 1991-11-27 1999-10-06
TIMOTHY JOHN ADAMS SIMON
Director 1991-11-27 1995-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS GUILLAUME TAYLOR CHURSTON HEARD LIMITED Company Secretary 2008-07-18 CURRENT 1975-04-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Company Secretary 2008-03-05 CURRENT 2005-12-14 Active
NICOLAS GUILLAUME TAYLOR ENVIRONMENTAL GOVERNANCE LIMITED Company Secretary 2007-11-14 CURRENT 1997-07-28 Active
NICOLAS GUILLAUME TAYLOR KHK GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-30 Active
NICOLAS GUILLAUME TAYLOR HG2 LIMITED Company Secretary 2007-01-16 CURRENT 2006-10-19 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE UK FC Company Secretary 2005-01-04 CURRENT 2002-09-13 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 2003-08-26 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPE LIMITED Company Secretary 2005-01-04 CURRENT 1999-11-05 Active
NICOLAS GUILLAUME TAYLOR JLL 2003 LIMITED Company Secretary 2005-01-04 CURRENT 1994-10-18 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JLL 2002 Company Secretary 2005-01-04 CURRENT 1996-01-26 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE UK HANOVER Company Secretary 2005-01-04 CURRENT 2003-12-04 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPEAN SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1987-10-12 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE INSURANCE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1972-11-13 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JONES LANG WOOTTON LTD Company Secretary 2005-01-04 CURRENT 1972-11-10 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-14 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE CORPORATE FINANCE LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-12 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE LIMITED Company Secretary 2005-01-04 CURRENT 1974-10-25 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE RESOURCES LIMITED Company Secretary 2005-01-04 CURRENT 1975-10-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE PENSION TRUSTEES LIMITED Company Secretary 2005-01-04 CURRENT 1980-08-13 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Company Secretary 2005-01-04 CURRENT 2003-09-05 Active
RICHARD HENRY WEBSTER CHURSTON HEARD LIMITED Company Secretary 2008-07-18 CURRENT 1975-04-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE LASER LTD Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Company Secretary 2008-03-05 CURRENT 2005-12-14 Active
RICHARD HENRY WEBSTER ENVIRONMENTAL GOVERNANCE LIMITED Company Secretary 2007-11-14 CURRENT 1997-07-28 Active
RICHARD HENRY WEBSTER KHK GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-30 Active
RICHARD HENRY WEBSTER HG2 LIMITED Company Secretary 2007-01-16 CURRENT 2006-10-19 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG LASALLE PROCUREMENT FUNDING LTD Company Secretary 2006-11-27 CURRENT 2006-11-10 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE UK FC Company Secretary 2005-01-04 CURRENT 2002-09-13 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 2003-08-26 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPE LIMITED Company Secretary 2005-01-04 CURRENT 1999-11-05 Active
RICHARD HENRY WEBSTER JLL 2003 LIMITED Company Secretary 2005-01-04 CURRENT 1994-10-18 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JLL 2002 Company Secretary 2005-01-04 CURRENT 1996-01-26 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE UK HANOVER Company Secretary 2005-01-04 CURRENT 2003-12-04 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPEAN SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1987-10-12 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE INSURANCE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1972-11-13 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG WOOTTON LTD Company Secretary 2005-01-04 CURRENT 1972-11-10 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-14 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE CORPORATE FINANCE LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-12 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE LIMITED Company Secretary 2005-01-04 CURRENT 1974-10-25 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE RESOURCES LIMITED Company Secretary 2005-01-04 CURRENT 1975-10-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE PENSION TRUSTEES LIMITED Company Secretary 2005-01-04 CURRENT 1980-08-13 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Company Secretary 2005-01-04 CURRENT 2003-09-05 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE REGENT Company Secretary 2004-05-07 CURRENT 2004-05-07 Dissolved 2018-03-13
RICHARD HENRY WEBSTER J.L.W. NOMINEES LIMITED Company Secretary 2002-01-14 CURRENT 1973-11-12 Active
RICHARD HENRY WEBSTER J.L.W. SECOND NOMINEES LIMITED Company Secretary 2002-01-14 CURRENT 1977-11-25 Active
JAMES EDWARD GREGORY JLL CAMBRIDGE LTD Director 2017-02-22 CURRENT 2011-05-05 Active - Proposal to Strike off
JAMES EDWARD GREGORY JONES LANG LASALLE (S E) LIMITED Director 2017-02-21 CURRENT 2000-05-24 Active
JAMES EDWARD GREGORY JONES LANG LASALLE PROCUREMENT FUNDING LTD Director 2017-02-21 CURRENT 2006-11-10 Active
JAMES EDWARD GREGORY CHURSTON HEARD LIMITED Director 2017-02-21 CURRENT 1975-04-30 Active
JAMES EDWARD GREGORY ENVIRONMENTAL GOVERNANCE LIMITED Director 2017-02-21 CURRENT 1997-07-28 Active
JAMES EDWARD GREGORY KHK GROUP LIMITED Director 2017-02-21 CURRENT 2000-03-30 Active
JAMES EDWARD GREGORY J.L.W. SECOND NOMINEES LIMITED Director 2017-02-21 CURRENT 1977-11-25 Active
JAMES EDWARD GREGORY JONES LANG LASALLE LIMITED Director 2017-01-01 CURRENT 1974-10-25 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
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-30Termination of appointment of Nicolas Guillaume Taylor on 2022-09-30
2022-09-30TM02Termination of appointment of Nicolas Guillaume Taylor on 2022-09-30
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-10-01CH03SECRETARY'S DETAILS CHNAGED FOR NICOLAS GUILLAUME TAYLOR on 2021-10-01
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27DISS40Compulsory strike-off action has been discontinued
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13AP01DIRECTOR APPOINTED MR JAMES EDWARD GREGORY
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 339425
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 339425
2016-01-07AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 339425
2015-01-19AR0127/11/14 ANNUAL RETURN FULL LIST
2015-01-19CH01Director's details changed for Mr Richard Howling on 2014-04-01
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 22 Hanover Square London W1S 1JA
2014-03-25MISCSection 519
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 339425
2013-12-05AR0127/11/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULD
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOTTRAM
2012-12-03AR0127/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/12 FROM 154 St Hughes Avenue High Wycombe Bucks HP13 7UA
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWLING / 15/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN GOULD / 13/03/2012
2011-12-22AR0127/11/11 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 22 HANOVER SQUARE LONDON W1A 2BN
2011-01-07AR0127/11/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0127/11/09 FULL LIST
2009-10-29AP01DIRECTOR APPOINTED RICHARD HOWLING
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR PARIMAL PATEL
2009-08-20288aDIRECTOR APPOINTED DR ANDREW JULIAN GOULD
2009-01-12363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-06225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: GRANTLEY HOUSE 9 PARK LANE CRANFORD MIDDLESEX TW5 9RW
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bSECRETARY RESIGNED
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-09225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-01-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-01-06CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2005-01-06RES02REREG PLC-PRI 17/12/04
2004-12-02363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-12-03363sRETURN MADE UP TO 27/11/03; CHANGE OF MEMBERS
2003-09-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-02-17288bDIRECTOR RESIGNED
2002-12-18363sRETURN MADE UP TO 27/11/02; CHANGE OF MEMBERS
2002-09-11AAFULL ACCOUNTS MADE UP TO 30/04/02
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to ROGERS CHAPMAN UK 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 ROGERS CHAPMAN UK 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 1995-07-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-11-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ROGERS CHAPMAN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROGERS CHAPMAN UK LIMITED
Trademarks
We have not found any records of ROGERS CHAPMAN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROGERS CHAPMAN UK 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 (68310 - Real estate agencies) as ROGERS CHAPMAN UK LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ROGERS CHAPMAN UK 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 ROGERS CHAPMAN UK 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 ROGERS CHAPMAN UK 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.