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

ROYSAN PROPERTIES LIMITED

92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
Company Registration Number
03347589
Private Limited Company
Liquidation

Company Overview

About Roysan Properties Ltd
ROYSAN PROPERTIES LIMITED was founded on 1997-04-08 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Roysan Properties 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
ROYSAN PROPERTIES LIMITED
 
Legal Registered Office
92 LONDON STREET
READING
BERKSHIRE
RG1 4SJ
Other companies in KT10
 
Filing Information
Company Number 03347589
Company ID Number 03347589
Date formed 1997-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 15:07:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYSAN PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MICHAEL GEORGE & CO LIMITED   S LYALL & CO 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 ROYSAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
WHITE HOUSE SECRETARIES LIMITED
Company Secretary 1997-04-08
SANDRA MARGARET FANCY
Director 1997-04-30
DANIELLA JAMES FANCY
Director 2007-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROY JAMES FANCY
Director 1997-04-09 2018-07-30
WHITE HOUSE LAW SERVICES LTD
Nominated Director 1997-04-08 1997-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WHITE HOUSE SECRETARIES LIMITED CENTRAL GUILDFORD DEVELOPMENTS LTD Company Secretary 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED EGERTON LAND LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
WHITE HOUSE SECRETARIES LIMITED SMF PROPERTIES LTD Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED BARNABAS FRESHSTART COMMUNITY INTEREST COMPANY Company Secretary 2015-02-10 CURRENT 2015-02-10 Active
WHITE HOUSE SECRETARIES LIMITED HIGHMORE ESTATES LIMITED Company Secretary 2014-06-10 CURRENT 2014-06-10 Active
WHITE HOUSE SECRETARIES LIMITED STUFF WITH FLUFF LTD Company Secretary 2014-03-06 CURRENT 2014-03-06 Active
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN (LONDON) LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED SULLIVANS WINE BAR LTD Company Secretary 2013-09-02 CURRENT 2013-08-30 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED GROOM ESTATES ( BERKSHIRE) LIMITED Company Secretary 2013-08-27 CURRENT 2013-08-27 Active
WHITE HOUSE SECRETARIES LIMITED ALBEMARLE STREET PARTNERS LTD Company Secretary 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED WEST ESTATES DEVELOPMENTS LTD Company Secretary 2013-07-18 CURRENT 2013-07-18 Dissolved 2017-11-14
WHITE HOUSE SECRETARIES LIMITED K C REAL ESTATE LIMITED Company Secretary 2012-10-10 CURRENT 2012-10-10 Active
WHITE HOUSE SECRETARIES LIMITED DRISCOLL LIGHTING LIMITED Company Secretary 2012-09-01 CURRENT 2011-10-07 Active
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN HOMES (SGH) LIMITED Company Secretary 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED BEAUTY BY LILLY LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED TURVILL TECHNICAL SOLUTIONS LIMITED Company Secretary 2012-02-27 CURRENT 2012-02-27 Dissolved 2015-11-03
WHITE HOUSE SECRETARIES LIMITED LETXPRESS LIMITED Company Secretary 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED MOLESEY PROPERTIES LIMITED Company Secretary 2012-01-01 CURRENT 2011-11-22 Active
WHITE HOUSE SECRETARIES LIMITED SANDOWN AGENCIES LTD Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2018-05-08
WHITE HOUSE SECRETARIES LIMITED DJF PROPERTY LTD Company Secretary 2011-09-07 CURRENT 2011-09-07 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED 808 X-RAY LOGISTICS LIMITED Company Secretary 2011-08-01 CURRENT 2011-02-02 Dissolved 2014-04-13
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN HOMES ( PELHAMS) LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN HOMES (WENTWORTH) LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED GLENWOOD HOMES BESPOKE LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2016-04-12
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN COUNTRY HOMES LTD Company Secretary 2011-05-24 CURRENT 2011-05-24 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED GLOBAL FIRST SOLAR LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED CRESCENDO CONSULTING LIMITED Company Secretary 2011-01-01 CURRENT 2006-04-18 Dissolved 2017-09-26
WHITE HOUSE SECRETARIES LIMITED JAMES MORRISON GOLF LIMITED Company Secretary 2010-12-08 CURRENT 2010-12-08 Active
WHITE HOUSE SECRETARIES LIMITED FELLBRIDGE ESTATES LTD Company Secretary 2010-08-20 CURRENT 2010-08-20 Liquidation
WHITE HOUSE SECRETARIES LIMITED MILFORD AGENCIES LTD Company Secretary 2009-10-12 CURRENT 2009-10-12 Active
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN DESIGN & BUILD LTD Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN SPECIAL PROJECTS LTD Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED GROOM DESIGN LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-06 Active
WHITE HOUSE SECRETARIES LIMITED GROOM HOMES LTD Company Secretary 2008-05-27 CURRENT 2008-05-20 Dissolved 2014-11-18
WHITE HOUSE SECRETARIES LIMITED HAL DEVELOPMENTS LTD Company Secretary 2003-01-28 CURRENT 2003-01-28 Dissolved 2018-07-17
WHITE HOUSE SECRETARIES LIMITED R.J.F. LAND AND NEW HOMES LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Dissolved 2013-11-19
WHITE HOUSE SECRETARIES LIMITED JAVLIN HOMES LIMITED Company Secretary 2002-05-21 CURRENT 2002-05-21 Active
WHITE HOUSE SECRETARIES LIMITED GROOM ESTATES LIMITED Company Secretary 2000-08-31 CURRENT 2000-08-31 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED JACK DAVISON PLANNING CONSULTANTS LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Dissolved 2015-10-06
WHITE HOUSE SECRETARIES LIMITED TAXPAL LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED JACK DAVISON ESTATES BERKSHIRE LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Dissolved 2015-11-24
WHITE HOUSE SECRETARIES LIMITED SHARPS DRAINAGE SERVICES LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active
WHITE HOUSE SECRETARIES LIMITED THE DRAINSQUAD LIMITED Company Secretary 1996-12-20 CURRENT 1996-12-20 Active
WHITE HOUSE SECRETARIES LIMITED WHITE HOUSE REGISTRARS LIMITED Company Secretary 1996-12-19 CURRENT 1996-12-19 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED THE LONDON DRAIN COMPANY LIMITED Company Secretary 1996-05-17 CURRENT 1996-05-17 Active
WHITE HOUSE SECRETARIES LIMITED SHARPS DRAIN LOGIC LIMITED Company Secretary 1995-09-01 CURRENT 1992-11-26 Active
WHITE HOUSE SECRETARIES LIMITED OLD SCHOOL PROPERTIES LIMITED Company Secretary 1992-11-26 CURRENT 1992-11-26 Active - Proposal to Strike off

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
2018-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-06LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00002230
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 15 HILLBROW COURT HILLBROW ROAD ESHER SURREY KT10 9UA GREAT BRITAIN
2017-10-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-14AA30/04/17 TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-02AA30/04/16 TOTAL EXEMPTION SMALL
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0108/04/16 FULL LIST
2016-01-13AA30/04/15 TOTAL EXEMPTION SMALL
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 15 HILLBROW ROAD ESHER SURREY KT10 9UA
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0108/04/15 FULL LIST
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM GRAPES HOUSE HIGH STREET ESHER SURREY KT10 9QA
2015-01-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0108/04/14 FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM NORTH LODGE ESHER PARK AVENUE ESHER SURREY KT10 9NP ENGLAND
2013-08-01AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM C/O A W LAW NORTH LODGE ESHER PARK AVENUE ESHER SURREY KT10 9NP ENGLAND
2013-04-08AR0108/04/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA JAMES FANCY / 01/01/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET FANCY / 01/01/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES FANCY / 01/01/2013
2012-11-02AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-18AR0108/04/12 FULL LIST
2011-08-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-21AR0108/04/11 FULL LIST
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 111 MILFORD ROAD LYMINGTON HAMPSHIRE SO41 8DN ENGLAND
2010-07-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-09AR0108/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA JAMES FANCY / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET FANCY / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES FANCY / 01/04/2010
2010-04-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LTD / 01/04/2010
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA
2009-06-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-08288cSECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LTD / 01/03/2009
2008-06-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-01363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-23363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-06-08363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-24363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-01363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-16363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-26395PARTICULARS OF MORTGAGE/CHARGE
1999-04-13363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1999-02-06395PARTICULARS OF MORTGAGE/CHARGE
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-20363sRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1998-01-28395PARTICULARS OF MORTGAGE/CHARGE
1997-05-07288aNEW DIRECTOR APPOINTED
1997-04-16288aNEW DIRECTOR APPOINTED
1997-04-16288bDIRECTOR RESIGNED
1997-04-1588(2)AD 09/04/97--------- £ SI 98@1=98 £ IC 2/100
1997-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ROYSAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-10-13
Appointmen2017-10-13
Fines / Sanctions
No fines or sanctions have been issued against ROYSAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-08-26 Satisfied GIROBANK PLC
LEGAL CHARGE 1999-01-22 Satisfied FIRST ACTIVE FINANCIAL PLC
MORTGAGE DEED 1998-01-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 ROYSAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ROYSAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYSAN PROPERTIES LIMITED
Trademarks
We have not found any records of ROYSAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYSAN PROPERTIES 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 (68100 - Buying and selling of own real estate) as ROYSAN PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ROYSAN PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyROYSAN PROPERTIES LIMITEDEvent Date2017-10-13
 
Initiating party Event TypeAppointmen
Defending partyROYSAN PROPERTIES LIMITEDEvent Date2017-10-13
Name of Company: ROYSAN PROPERTIES LIMITED Company Number: 03347589 Nature of Business: Buying and selling of own real estate Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Type of L…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYSAN PROPERTIES 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 ROYSAN PROPERTIES 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.