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

ROVERBOURNE LIMITED

5 BROADBENT CLOSE, HIGHGATE, LONDON, N6 5JW,
Company Registration Number
02114116
Private Limited Company
Active

Company Overview

About Roverbourne Ltd
ROVERBOURNE LIMITED was founded on 1987-03-23 and has its registered office in London. The organisation's status is listed as "Active". Roverbourne 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
ROVERBOURNE LIMITED
 
Legal Registered Office
5 BROADBENT CLOSE
HIGHGATE
LONDON
N6 5JW
Other companies in NW11
 
Filing Information
Company Number 02114116
Company ID Number 02114116
Date formed 1987-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 25/03/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB788121018  
Last Datalog update: 2024-05-05 07:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROVERBOURNE 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 ROVERBOURNE LIMITED
The following companies were found which have the same name as ROVERBOURNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROVERBOURNE (BATTLE HILL) LIMITED 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW Active Company formed on the 2007-05-02

Company Officers of ROVERBOURNE LIMITED

Current Directors
Officer Role Date Appointed
ARON MOORE
Company Secretary 1991-12-21
VICTOR AMAR
Director 1991-12-21
ARON MOORE
Director 1991-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARON MOORE ROVERBOURNE (BATTLE HILL) LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Active
ARON MOORE CEDARVALE PROPERTIES LIMITED Company Secretary 1991-06-07 CURRENT 1988-09-29 Dissolved 2016-11-15
VICTOR AMAR BANSTOCK ROAD LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
VICTOR AMAR VICTOR 2005 PROPERTIES LTD Director 2016-05-24 CURRENT 2016-05-24 Active
VICTOR AMAR AVITOR PROPERTIES LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2017-12-12
VICTOR AMAR TORAH ACTION LIFE Director 2011-09-13 CURRENT 2011-09-12 Active
VICTOR AMAR PROPWOOD LIMITED Director 2010-08-05 CURRENT 2010-08-03 Active
VICTOR AMAR VILLA GROVE LIMITED Director 2008-01-07 CURRENT 2008-01-07 Dissolved 2016-11-15
VICTOR AMAR ROVERBOURNE (BATTLE HILL) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
VICTOR AMAR ASTONBRAND LIMITED Director 2006-08-15 CURRENT 2006-07-25 Dissolved 2016-01-19
VICTOR AMAR KING STREET MANAGEMENT SERVICES LIMITED Director 2004-03-03 CURRENT 2004-02-26 Active - Proposal to Strike off
VICTOR AMAR KING STREET PROPERTIES UK LIMITED Director 2000-05-22 CURRENT 2000-05-22 Active - Proposal to Strike off
VICTOR AMAR MIRABELLE FINANCE LIMITED Director 1991-10-04 CURRENT 1983-03-24 Active
VICTOR AMAR CEDARVALE PROPERTIES LIMITED Director 1991-06-07 CURRENT 1988-09-29 Dissolved 2016-11-15
ARON MOORE BANSTOCK ROAD LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
ARON MOORE KLYNE ESTATES LTD Director 2011-02-16 CURRENT 2011-02-16 Active
ARON MOORE ADINA RACHEL MOORE LTD Director 2011-02-15 CURRENT 2010-06-03 Active
ARON MOORE VILLA GROVE LIMITED Director 2008-01-07 CURRENT 2008-01-07 Dissolved 2016-11-15
ARON MOORE ROVERBOURNE (BATTLE HILL) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
ARON MOORE BARNBURY PROPERTY LTD Director 2003-07-11 CURRENT 2003-06-03 Active
ARON MOORE CEDARVALE PROPERTIES LIMITED Director 1991-06-07 CURRENT 1988-09-29 Dissolved 2016-11-15

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
2024-04-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-18Previous accounting period shortened from 26/06/23 TO 25/06/23
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-07-11Director's details changed for Mr Victor Amar on 2023-07-01
2023-07-11CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-07-03Director's details changed for Mr Victor Amar on 2023-07-01
2023-07-03Change of details for Mr Victor Amar as a person with significant control on 2023-07-01
2022-09-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-06-27AA01Current accounting period shortened from 27/06/21 TO 26/06/21
2021-07-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-06-25AA01Previous accounting period shortened from 28/06/20 TO 27/06/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021141160057
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-27AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 56
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-08AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021141160060
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021141160059
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021141160061
2015-01-09ANNOTATIONClarification
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021141160058
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 021141160057
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM Ground Floor Britanic House 17 Highfield Road London NW11 9LS
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-11AR0101/07/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-10AR0101/07/13 FULL LIST
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-27AR0101/07/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-25AR0101/07/11 FULL LIST
2011-06-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 40
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-06-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:55
2011-06-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:54
2011-06-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:55
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-05AR0101/07/10 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-21363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-09363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AARON MOORE / 21/12/1991
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 31 FINCHLEY LANE LONDON NW4 1BX
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-29MISCADITORS RESIGNATION RE SECT 394
2006-07-26363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-26353LOCATION OF REGISTER OF MEMBERS
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-18363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-29363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-05363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-08363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ROVERBOURNE 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 ROVERBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 60
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-22 Outstanding LLOYDS BANK PLC
2015-01-22 Outstanding LLOYDS BANK PLC
2015-01-22 Outstanding LLOYDS BANK PLC
2015-01-09 Outstanding LLOYDS BANK PLC
2014-12-24 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2011-06-04 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2011-06-04 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
LEGAL CHARGE 2011-06-04 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 AUGUST 2007 AND 2007-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 25TH APRIL 2005 2005-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17TH JULY 2002 AND 2002-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-05-01 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY REGISTERED IN SCOTLAND 26/11/90 1990-11-26 Satisfied MUNICIPAL MUTUAL BANK PLC
ASSIGNATION OF RENTS 1990-10-22 Satisfied MUNCIPAL MUTUAL BANK PLC
LETTER OF RETENTION AND SETOFF 1990-10-22 Satisfied MUNICIPAL MUTUAL BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1990-07-20 Satisfied SKANDIA TRUST
FLOATING CHARGE 1990-07-04 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1990-06-22 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
FLOATING CHARGE 1990-06-19 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1990-04-10 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1990-01-15 Satisfied RIGGS A P BANK LIMITED
LEGAL CHARGE 1990-01-08 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1989-11-03 Satisfied ROYAL TRUST BANK
STANDARD SECURITY 1989-08-22 Satisfied RIGGS A. P. BANK LIMITED
LEGAL CHARGE 1989-06-19 Satisfied RIGGS A P BANK LIMITED
LEGAL CHARGE 1989-06-19 Satisfied RIGGS A P BANK LIMITED
FIRST FIXED CHARGE 1989-02-14 Satisfied RIGGS A P BANK LIMITED
LEGAL CHARGE 1989-02-14 Satisfied RIGGS A P BANK LIMITED
STANDARD SECURITY 1989-02-03 Satisfied HFC BANK PLC
LEGAL CHARGE 1988-11-08 Satisfied MLA BANK LIMITED
DEBENTURE 1988-10-06 Satisfied HFC BANK PLC
LEGAL CHARGE 1988-10-06 Satisfied HFC BANK PLC
LEGAL CHARGE 1988-08-22 Satisfied MLA BANK LIMITED
LEGAL CHARGE 1988-08-19 Satisfied MLA BANK LIMITED
LEGAL CHARGE 1988-08-08 Satisfied RIGGS AP BANK LIMITED
LEGAL CHARGE 1988-05-24 Satisfied UCB BANK PLC
LEGAL CHARGE 1988-05-24 Satisfied UCB BANK PLC
LEGAL CHARGE 1988-03-30 Satisfied RIGGS A. P. BANK LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 9/2/88 1988-02-09 Satisfied RIGGS A. P. BANK LIMITED
LEGAL CHARGE 1987-12-23 Satisfied MLA FINANCE LIMITED
LEGAL MORTGAGE 1987-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-07-20 Satisfied A P BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ROVERBOURNE LIMITED

Intangible Assets
Patents
We have not found any records of ROVERBOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROVERBOURNE LIMITED
Trademarks
We have not found any records of ROVERBOURNE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROVERBOURNE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2014-12-12 GBP £850
Dudley Borough Council 2013-09-17 GBP £611

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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