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

RATEWORTHY RESIDENTS MANAGEMENT LIMITED

FIRST FLOOR LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ,
Company Registration Number
02330363
Private Limited Company
Active

Company Overview

About Rateworthy Residents Management Ltd
RATEWORTHY RESIDENTS MANAGEMENT LIMITED was founded on 1988-12-21 and has its registered office in Bromley. The organisation's status is listed as "Active". Rateworthy Residents Management Limited 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
RATEWORTHY RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR LEONARD HOUSE
7 NEWMAN ROAD
BROMLEY
KENT
BR1 1RJ
Other companies in BR3
 
Filing Information
Company Number 02330363
Company ID Number 02330363
Date formed 1988-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 02:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RATEWORTHY RESIDENTS MANAGEMENT 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 RATEWORTHY RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PRIOR ESTATES LIMITED
Company Secretary 2002-11-01
AASHNA MUSA
Director 2012-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
CEDRIC ARRINGTON BOSTON
Director 2008-12-18 2009-07-31
LOUISE CURRY
Director 2006-06-05 2008-12-18
SUSAN WENDY MARTEN
Director 1991-02-26 2008-09-18
ANGELA BAILEY
Director 2004-07-28 2006-06-05
CATHERINE FRANCES CARR
Director 2002-03-27 2006-06-05
KAY MESSAM
Director 2002-11-01 2006-06-05
JEANETTE ELIZABETH MASTERSON
Director 2002-11-01 2003-10-01
KATHLEEN ANNE BLACKBOURN
Company Secretary 1992-07-09 2002-11-01
KATHLEEN ANNE BLACKBOURN
Director 1991-02-26 2002-11-01
DEBRA LAWSON
Director 1994-01-09 2002-11-01
MARK BARRY BIRKETT
Director 1991-12-21 2002-01-31
THERESA CLAIRE MITCHELL
Director 1991-12-21 2002-01-23
VALERIE CHRISTINE MARSH
Director 1999-05-12 2001-01-03
MELANIE ALDERMAN
Director 1992-07-31 1999-09-17
MICHAEL DOMINIC CUSHING
Director 1991-12-21 1999-09-17
KATE ALISON DAVIS
Director 1997-12-20 1999-09-17
PAUL GALLAGHER
Director 1991-02-26 1999-09-17
GARY HAMILTON
Director 1989-09-05 1999-09-17
GARRY LEONARD HICKS
Director 1991-12-21 1999-09-17
ANDREW RICHARD DAY
Director 1997-12-20 1999-09-02
JANE HUNT
Director 1998-06-10 1999-05-12
GARY KNIGHT
Director 1992-12-26 1999-03-29
SANDRA MCINERNEY
Director 1994-08-01 1999-01-26
SUSAN BRIDGET ELLENBY
Director 1995-08-24 1998-06-10
TRACEY ELIZABETH CHADD
Director 1991-12-21 1997-12-20
LISA KIM CAMERON-WALKER
Director 1991-12-21 1997-04-10
JOSEPH HILL
Director 1991-12-21 1996-10-31
PAULINE MALLINSON
Director 1991-02-26 1996-10-31
FIONA ANN MCDONALD
Director 1991-02-26 1996-10-31
ALAN HAYWARD
Director 1989-10-30 1994-07-31
GEOFFREY DE VERA OFFORD
Company Secretary 1991-02-26 1994-06-30
RAJESH KUMAR MALHOTRA
Director 1991-12-21 1992-07-31
KAREN GALLAGHER
Company Secretary 1991-12-10 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIOR ESTATES LIMITED RECTORY ROAD MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 1965-12-17 Active
PRIOR ESTATES LIMITED HOLMBURY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-15 CURRENT 1984-07-25 Active
PRIOR ESTATES LIMITED FOXWELL STREET MANAGEMENT LIMITED Company Secretary 2014-11-11 CURRENT 1990-07-19 Active
PRIOR ESTATES LIMITED TETCAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1978-11-22 Active
PRIOR ESTATES LIMITED LENNOX AND RADNOR HOUSES RESIDENTS' ASSOCIATION LIMITED(THE) Company Secretary 2012-12-07 CURRENT 1966-12-28 Active
PRIOR ESTATES LIMITED RAWLINS COURT (ALBERMARLE ROAD) MANAGEMENT LIMITED Company Secretary 2012-06-01 CURRENT 1971-01-13 Active
PRIOR ESTATES LIMITED BRASTED LODGE RESIDENTS LIMITED Company Secretary 2012-05-24 CURRENT 1994-06-08 Active
PRIOR ESTATES LIMITED CERTAINPHASE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-05-20 CURRENT 1994-04-13 Active
PRIOR ESTATES LIMITED ZENITHGOLD LIMITED Company Secretary 2008-04-09 CURRENT 1981-10-23 Active
PRIOR ESTATES LIMITED RICHFIELD COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 1989-10-04 Active
PRIOR ESTATES LIMITED SHABU HOUSE MANAGEMENT LIMITED Company Secretary 2007-07-18 CURRENT 1986-06-11 Active
PRIOR ESTATES LIMITED PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED Company Secretary 2005-09-26 CURRENT 1977-05-30 Active
PRIOR ESTATES LIMITED SOUTH WALK MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1996-01-30 Active
PRIOR ESTATES LIMITED WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED Company Secretary 2005-02-01 CURRENT 1979-05-23 Active
PRIOR ESTATES LIMITED 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED Company Secretary 2004-03-01 CURRENT 1986-09-22 Active
PRIOR ESTATES LIMITED DE MONTFORT LODGE LIMITED Company Secretary 2004-01-21 CURRENT 1981-09-28 Active
PRIOR ESTATES LIMITED 29TR LIMITED Company Secretary 2004-01-01 CURRENT 2003-07-24 Active
PRIOR ESTATES LIMITED CASELAW MANAGEMENT LIMITED Company Secretary 2003-07-24 CURRENT 2002-07-23 Active
PRIOR ESTATES LIMITED 89 LINDEN GARDENS LIMITED Company Secretary 2003-05-30 CURRENT 1998-10-01 Active
PRIOR ESTATES LIMITED 10 WINDMILL DRIVE LIMITED Company Secretary 2003-05-09 CURRENT 2002-04-17 Active
PRIOR ESTATES LIMITED PARK ROAD (BECKENHAM) MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 1992-04-24 Active
PRIOR ESTATES LIMITED IMPERIAL COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-03-01 CURRENT 1998-03-12 Active
PRIOR ESTATES LIMITED ASH COURT (BEACONSFIELD ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2002-03-26 CURRENT 1989-02-27 Active
PRIOR ESTATES LIMITED 19/24 ST. OLAF'S ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-11-09 CURRENT 1999-12-30 Active
PRIOR ESTATES LIMITED GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2000-08-30 CURRENT 1993-06-07 Active
PRIOR ESTATES LIMITED LAWNS BLACKHEATH MANAGEMENT LIMITED(THE) Company Secretary 1999-06-02 CURRENT 1977-03-29 Active
PRIOR ESTATES LIMITED TINA COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-09-14 CURRENT 1993-05-25 Active
PRIOR ESTATES LIMITED ROYAL COURT (MOTTINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-17 CURRENT 1993-05-07 Active
PRIOR ESTATES LIMITED BELLEVUE COURT (MANAGEMENT) LIMITED Company Secretary 1996-01-22 CURRENT 1983-11-08 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
2024-01-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-04-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-09-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-04-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AASHNA MUSA
2018-12-24PSC09Withdrawal of a person with significant control statement on 2018-12-24
2018-03-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-03-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 36
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-21
2016-02-03ANNOTATIONClarification
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 36
2015-12-24AR0121/12/15 FULL LIST
2015-12-24LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 36
2015-12-24AR0121/12/15 FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN REID
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MULLOY
2015-06-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 36
2014-12-29AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-29CH04SECRETARY'S DETAILS CHNAGED FOR PRIOR ESTATES LIMITED on 2014-12-04
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM, COUNTY HOUSE, 221-241 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4UF
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 36
2013-12-27AR0121/12/13 ANNUAL RETURN FULL LIST
2013-07-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0121/12/12 ANNUAL RETURN FULL LIST
2012-08-14AP01DIRECTOR APPOINTED AASHNA MUSA
2012-08-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0121/12/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-18AR0121/12/10 FULL LIST
2010-07-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-18AR0121/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE REID / 21/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE MYLES MULLOY / 21/12/2009
2010-01-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIOR ESTATES LIMITED / 21/12/2009
2009-08-12288aDIRECTOR APPOINTED PETER GEORGE MYLES MULLOY
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR CEDRIC BOSTON
2009-07-25AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED CEDRIC BOSTON
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR LOUISE CURRY
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR SUSAN MARTEN
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-02363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 21/12/05; CHANGE OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 353 NORWOOD ROAD LONDON SE27 9BQ
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 353 NORWOOD ROAD, LONDON, SE27 9BQ
2005-03-11363sRETURN MADE UP TO 21/12/04; CHANGE OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-08-05288aNEW DIRECTOR APPOINTED
2004-02-19363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288bDIRECTOR RESIGNED
2003-02-10363sRETURN MADE UP TO 21/12/02; CHANGE OF MEMBERS
2002-12-03288bDIRECTOR RESIGNED
2002-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288bDIRECTOR RESIGNED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-10288aNEW DIRECTOR APPOINTED
2002-04-09288bDIRECTOR RESIGNED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: C/O CENTRO PLC MIDDAY COURT 30 BRIGHTON ROAD SUTTON SURREY SM2 5BN
2002-02-26288bDIRECTOR RESIGNED
2002-02-26363sRETURN MADE UP TO 21/12/01; CHANGE OF MEMBERS
2002-02-26288bDIRECTOR RESIGNED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: C/O CENTRO PLC MIDDAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY SM2 5BN
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-02363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 RATEWORTHY RESIDENTS MANAGEMENT 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 RATEWORTHY RESIDENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RATEWORTHY RESIDENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of RATEWORTHY RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RATEWORTHY RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of RATEWORTHY RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RATEWORTHY RESIDENTS MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as RATEWORTHY RESIDENTS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RATEWORTHY RESIDENTS MANAGEMENT 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 RATEWORTHY RESIDENTS MANAGEMENT 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 RATEWORTHY RESIDENTS MANAGEMENT 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.