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

RUTLAND PROJECT MANAGEMENT LIMITED

DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB,
Company Registration Number
02931889
Private Limited Company
Active

Company Overview

About Rutland Project Management Ltd
RUTLAND PROJECT MANAGEMENT LIMITED was founded on 1994-05-23 and has its registered office in Cranleigh. The organisation's status is listed as "Active". Rutland Project Management 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
RUTLAND PROJECT MANAGEMENT LIMITED
 
Legal Registered Office
DUNSFOLD PARK
STOVOLDS HILL
CRANLEIGH
SURREY
GU6 8TB
Other companies in GU6
 
Filing Information
Company Number 02931889
Company ID Number 02931889
Date formed 1994-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB218863778  
Last Datalog update: 2024-06-06 13:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND PROJECT 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 RUTLAND PROJECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL RIDDINGS
Company Secretary 2002-10-01
GERALD FORRISTAL
Director 2016-01-01
JAMES ANDREW CLARK MCALLISTER
Director 2000-07-31
JAMIE GERMOND MCALLISTER
Director 2014-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY LUTON
Director 1994-08-22 2014-07-01
ANDREW MICHAEL PASS
Company Secretary 1996-05-30 2002-10-01
PAUL ANDREW POLLARD
Company Secretary 1994-08-22 1996-05-30
GUARDHEATH SECURITIES LIMITED
Nominated Director 1994-05-23 1994-08-22
M & N SECRETARIES LIMITED
Nominated Secretary 1994-05-23 1994-05-22
M & N GROUP LIMITED
Director 1994-05-26 1994-05-22

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 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 REDCUB PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1983-04-26 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
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 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 REDCUB PROPERTIES LIMITED Director 1991-11-07 CURRENT 1983-04-26 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
JAMIE GERMOND MCALLISTER FUTURE FUELS LIMITED Director 2015-11-16 CURRENT 2008-07-10 Active
JAMIE GERMOND MCALLISTER HOLDHURST FARM LIMITED Director 2015-08-01 CURRENT 2010-07-27 Active
JAMIE GERMOND MCALLISTER RUTLAND INVESTMENTS LIMITED Director 2014-08-01 CURRENT 1995-02-23 Active
JAMIE GERMOND MCALLISTER THE RUTLAND GROUP LIMITED Director 2014-08-01 CURRENT 1986-06-16 Active
JAMIE GERMOND MCALLISTER RUTLAND (DAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMIE GERMOND MCALLISTER RUTLAND (DP) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMIE GERMOND MCALLISTER WINFOLD LIMITED Director 2013-11-08 CURRENT 2001-07-13 Active
JAMIE GERMOND MCALLISTER RUTLAND HOLDINGS LIMITED Director 2013-10-01 CURRENT 1989-08-04 Active
JAMIE GERMOND MCALLISTER BEDFONT PROPERTIES LIMITED Director 2013-05-01 CURRENT 1997-10-03 Active
JAMIE GERMOND MCALLISTER ROMEGROVE LIMITED Director 2013-04-29 CURRENT 1993-07-15 Active
JAMIE GERMOND MCALLISTER RUTLAND MANAGEMENT (HEWITTS) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
JAMIE GERMOND MCALLISTER BULITRON LIMITED Director 2009-11-03 CURRENT 1979-10-30 Active
JAMIE GERMOND MCALLISTER DUNSFOLD PARK LIMITED Director 2009-07-01 CURRENT 2002-07-11 Active
JAMIE GERMOND MCALLISTER RUTLAND MANAGEMENT LIMITED Director 2008-08-21 CURRENT 1989-05-22 Active
JAMIE GERMOND MCALLISTER RUDGATE PROPERTIES LIMITED Director 2008-08-21 CURRENT 1995-06-28 Active
JAMIE GERMOND MCALLISTER RUTLAND PROPERTIES LIMITED Director 2007-11-01 CURRENT 1995-02-16 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
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 23/05/23, 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
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-21AP01DIRECTOR APPOINTED MR GERALD FORRISTAL
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-19AP01DIRECTOR APPOINTED MR JAMIE GERMOND MCALLISTER
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY LUTON
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0123/05/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0123/05/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-20AR0123/05/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0123/05/11 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0123/05/10 ANNUAL RETURN FULL LIST
2009-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-06-12363aReturn made up to 23/05/09; full list of members
2008-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-02363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-24363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 11 UPPER BROOK STREET LONDON W1K 6LX
2002-12-07288bSECRETARY RESIGNED
2002-12-07288aNEW SECRETARY APPOINTED
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-29363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/01
2001-06-01363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-11288aNEW DIRECTOR APPOINTED
2000-07-03288cDIRECTOR'S PARTICULARS CHANGED
2000-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-02363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-04363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-10-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-01363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-25363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-22363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-06-18288NEW SECRETARY APPOINTED
1996-06-07288SECRETARY RESIGNED
1995-11-27363bRETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS
1995-11-24287REGISTERED OFFICE CHANGED ON 24/11/95 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 6BG
1995-11-13CERTNMCOMPANY NAME CHANGED GOLDMILE LIMITED CERTIFICATE ISSUED ON 13/11/95
1995-11-06SRES03EXEMPTION FROM APPOINTING AUDITORS 01/09/94
1995-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-11-06288NEW DIRECTOR APPOINTED
1995-02-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-08-25288DIRECTOR RESIGNED
1994-08-25288SECRETARY RESIGNED
1994-06-02287REGISTERED OFFICE CHANGED ON 02/06/94 FROM: 2 DUKE STREET ST. JAMES'S LONDON SW1Y 6BJ
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 RUTLAND PROJECT 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 RUTLAND PROJECT 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
RUTLAND PROJECT 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
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 RUTLAND PROJECT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RUTLAND PROJECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTLAND PROJECT MANAGEMENT LIMITED
Trademarks
We have not found any records of RUTLAND PROJECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTLAND PROJECT 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 RUTLAND PROJECT 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 RUTLAND PROJECT 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 RUTLAND PROJECT 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 RUTLAND PROJECT 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.